Company NameInsurance Holdings Ltd.
Company StatusActive
Company Number05601837
CategoryPrivate Limited Company
Incorporation Date24 October 2005(18 years, 6 months ago)
Previous NameTransport Insurance Solutions Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr David James Ezzard
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2005(same day as company formation)
RoleInsurance Broker
Country of ResidenceQatar
Correspondence AddressMezzanine Floor 75 King William Street
London
EC4N 7BE
Director NameMr Noel Christopher Lenihan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2007(1 year, 5 months after company formation)
Appointment Duration17 years, 1 month
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMezzanine Floor 75 King William Street
London
EC4N 7BE
Secretary NameMrs Sindy Goldstone
StatusCurrent
Appointed18 June 2012(6 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressMezzanine Floor 75 King William Street
London
EC4N 7BE
Director NameMr Sami Saad Sulaiman
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2015(9 years, 12 months after company formation)
Appointment Duration8 years, 6 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMezzanine Floor 75 King William Street
London
EC4N 7BE
Secretary NameMaria Theresa Ezzard
NationalityBritish
StatusResigned
Appointed24 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Paddock
Perry Hill
Worpleston
Surrey
GU3 3RE
Director NameMr Gary Lewis Routledge
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(1 year, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 2007)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 Rouse Way
Colchester
Essex
CO1 2TT
Director NameMr John Paul Robert Hyland
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed23 March 2007(1 year, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 May 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address48 Gracechurch Street
London
EC3V 0EJ
Director NameMr Mazhar Manzoor
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(3 years after company formation)
Appointment Duration8 months (resigned 01 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Worplesdon Saint Mary Perry Hill
Worplesdon
Guildford
Surrey
GU3 3RE
Director NameMr Philip Alfred Norman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(3 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rose Cottages
London Road
Forest Row
East Sussex
RH18 5EU
Secretary NameMr Philip Alfred Norman
NationalityBritish
StatusResigned
Appointed01 July 2009(3 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rose Cottages
London Road
Forest Row
East Sussex
RH18 5EU
Director NameMr Bernard Jackson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 2011)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressGorse Hill Farm Starling Road
Bury
Lancashire
BL8 2HJ
Director NameMr Michael David Eagles
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Little Orchard Village Road
Denham
Uxbridge
Middlesex
UB9 5BN
Director NameMr Paul Robert Dwyer
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed24 August 2012(6 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 August 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address48 Gracechurch Street
London
EC3V 0EJ
Director NameMr Brian Mark Austin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2012(6 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 August 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address48 Gracechurch Street
London
EC3V 0EJ
Director NameMr Gary Michael Seymour
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed02 September 2013(7 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 May 2015)
RoleInsurance Broker
Country of ResidenceAustralia
Correspondence Address32 Maitland Avenue
Kew
Victoria
Australia
Director NameMr Joshua Martin Reid
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed05 December 2017(12 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 14 January 2019)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address48 Gracechurch Street
London
EC3V 0EJ
Director NameMr Rohan Trevor Stewart
Date of BirthJune 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed05 December 2017(12 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 14 January 2019)
RoleInsurance Broker
Country of ResidenceAustralia
Correspondence Address48 Gracechurch Street
London
EC3V 0EJ
Director NameMantel Nominees Limited (Corporation)
StatusResigned
Appointed24 October 2005(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ
Secretary NameMantel Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2005(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ

Contact

Websiteukfacilities.co.uk
Telephone020 76454600
Telephone regionLondon

Location

Registered AddressMezzanine Floor
75 King William Street
London
EC4N 7BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £0.0001Psc Uk Pty LTD
68.97%
Ordinary A
4.5k at £0.0001Psc Uk Pty LTD
30.82%
Ordinary B
-OTHER
0.21%
-

Financials

Year2014
Turnover£4,801,016
Net Worth-£407,982
Cash£3,345,665
Current Liabilities£9,522,418

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Charges

11 November 2021Delivered on: 16 November 2021
Persons entitled: Cba Corporate Services (Nsw) Pty LTD as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
6 November 2019Delivered on: 11 November 2019
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
27 May 2015Delivered on: 1 June 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
9 September 2009Delivered on: 25 September 2009
Satisfied on: 28 June 2015
Persons entitled: Macquarie Bank Limited

Classification: A security debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
11 October 2007Delivered on: 19 October 2007
Satisfied on: 14 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
11 October 2007Delivered on: 19 October 2007
Satisfied on: 14 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Life policy with norwich union life and pensions policy number 2532658EU assuring life of david ezzard.
Fully Satisfied

Filing History

11 January 2023Group of companies' accounts made up to 30 June 2022 (54 pages)
8 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
21 October 2022Group of companies' accounts made up to 30 June 2021
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 17/02/2022.
(57 pages)
14 January 2022Confirmation statement made on 8 December 2021 with no updates (3 pages)
16 November 2021Registration of charge 056018370006, created on 11 November 2021 (70 pages)
12 November 2021Satisfaction of charge 056018370005 in full (1 page)
29 March 2021Full accounts made up to 30 June 2020 (32 pages)
8 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
13 March 2020Registered office address changed from 48 Gracechurch Street London EC3V 0EJ to Mezzanine Floor 75 King William Street London EC4N 7BE on 13 March 2020 (1 page)
6 February 2020Group of companies' accounts made up to 30 June 2019 (33 pages)
10 January 2020Memorandum and Articles of Association (22 pages)
12 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
25 November 2019Resolutions
  • RES13 ‐ Documents / company business 30/10/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
18 November 2019Satisfaction of charge 056018370004 in full (1 page)
14 November 2019Director's details changed for Mr Noel Christopher Lenihan on 11 November 2019 (2 pages)
13 November 2019Director's details changed for Mr Noel Christopher Lenihan on 11 November 2019 (2 pages)
13 November 2019Director's details changed for Mr Noel Christopher Lenihan on 11 November 2019 (2 pages)
11 November 2019Registration of charge 056018370005, created on 6 November 2019 (64 pages)
6 February 2019Group of companies' accounts made up to 30 June 2018 (37 pages)
20 January 2019Termination of appointment of Joshua Martin Reid as a director on 14 January 2019 (1 page)
20 January 2019Termination of appointment of Rohan Trevor Stewart as a director on 14 January 2019 (1 page)
12 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
27 February 2018Group of companies' accounts made up to 30 June 2017 (38 pages)
11 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
5 December 2017Appointment of Mr Joshua Martin Reid as a director on 5 December 2017 (2 pages)
5 December 2017Appointment of Mr Rohan Trevor Stewart as a director on 5 December 2017 (2 pages)
5 December 2017Appointment of Mr Rohan Trevor Stewart as a director on 5 December 2017 (2 pages)
5 December 2017Appointment of Mr Joshua Martin Reid as a director on 5 December 2017 (2 pages)
9 August 2017Termination of appointment of Paul Robert Dwyer as a director on 9 August 2017 (1 page)
9 August 2017Termination of appointment of Brian Mark Austin as a director on 9 August 2017 (1 page)
9 August 2017Termination of appointment of Brian Mark Austin as a director on 9 August 2017 (1 page)
9 August 2017Termination of appointment of Paul Robert Dwyer as a director on 9 August 2017 (1 page)
3 January 2017Group of companies' accounts made up to 30 June 2016 (35 pages)
3 January 2017Group of companies' accounts made up to 30 June 2016 (35 pages)
12 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1.4469
(7 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1.4469
(7 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1.4469
(7 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1.4469
(7 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1.4469
(7 pages)
21 October 2015Appointment of Mr Sami Saad Sulaiman as a director on 21 October 2015 (2 pages)
21 October 2015Appointment of Mr Sami Saad Sulaiman as a director on 21 October 2015 (2 pages)
20 October 2015Group of companies' accounts made up to 30 June 2015 (22 pages)
20 October 2015Group of companies' accounts made up to 30 June 2015 (22 pages)
24 July 2015Cancellation of shares. Statement of capital on 27 May 2015
  • GBP 1.4469
(4 pages)
24 July 2015Cancellation of shares. Statement of capital on 27 May 2015
  • GBP 1.4469
(4 pages)
7 July 2015Purchase of own shares. (4 pages)
7 July 2015Purchase of own shares. (4 pages)
7 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
7 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
28 June 2015Satisfaction of charge 3 in full (1 page)
28 June 2015Satisfaction of charge 3 in full (1 page)
26 June 2015All of the property or undertaking has been released from charge 3 (2 pages)
26 June 2015All of the property or undertaking has been released from charge 3 (2 pages)
8 June 2015Termination of appointment of John Paul Robert Hyland as a director on 27 May 2015 (1 page)
8 June 2015Termination of appointment of John Paul Robert Hyland as a director on 27 May 2015 (1 page)
1 June 2015Registration of charge 056018370004, created on 27 May 2015 (34 pages)
1 June 2015Registration of charge 056018370004, created on 27 May 2015 (34 pages)
18 May 2015Termination of appointment of Gary Michael Seymour as a director on 18 May 2015 (1 page)
18 May 2015Termination of appointment of Gary Michael Seymour as a director on 18 May 2015 (1 page)
17 December 2014Group of companies' accounts made up to 30 June 2014 (23 pages)
17 December 2014Group of companies' accounts made up to 30 June 2014 (23 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1.999121
(8 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1.999121
(8 pages)
25 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 September 2014Director's details changed for Mr John Paul Robert Hyland on 5 September 2014 (2 pages)
5 September 2014Director's details changed for Mr John Paul Robert Hyland on 5 September 2014 (2 pages)
5 September 2014Director's details changed for Mr John Paul Robert Hyland on 5 September 2014 (2 pages)
4 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
4 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
14 July 2014Registered office address changed from 120 Fenchurch Street London EC3M 5BA on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 120 Fenchurch Street London EC3M 5BA on 14 July 2014 (1 page)
25 February 2014Group of companies' accounts made up to 30 June 2013 (24 pages)
25 February 2014Group of companies' accounts made up to 30 June 2013 (24 pages)
1 November 2013Termination of appointment of Michael David Eagles as a director on 31 October 2013 (1 page)
1 November 2013Termination of appointment of Michael David Eagles as a director on 31 October 2013 (1 page)
30 October 2013Annual return made up to 24 October 2013 with a full list of shareholders (10 pages)
30 October 2013Annual return made up to 24 October 2013 with a full list of shareholders (10 pages)
10 October 2013Registered office address changed from Michaels House 10-12 Alie Street London E1 8DE United Kingdom on 10 October 2013 (1 page)
10 October 2013Registered office address changed from Michaels House 10-12 Alie Street London E1 8DE United Kingdom on 10 October 2013 (1 page)
3 September 2013Appointment of Mr Gary Michael Seymour as a director on 2 September 2013 (2 pages)
3 September 2013Appointment of Mr Gary Michael Seymour as a director on 2 September 2013 (2 pages)
3 September 2013Appointment of Mr Gary Michael Seymour as a director on 2 September 2013 (2 pages)
12 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (9 pages)
12 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (9 pages)
19 October 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
19 October 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
10 October 2012Appointment of Brian Mark Austin as a director on 1 October 2012 (2 pages)
10 October 2012Appointment of Brian Mark Austin as a director on 1 October 2012 (2 pages)
10 October 2012Appointment of Brian Mark Austin as a director on 1 October 2012 (2 pages)
27 September 2012Appointment of Paul Robert Dwyer as a director on 24 August 2012 (2 pages)
27 September 2012Appointment of Paul Robert Dwyer as a director on 24 August 2012 (2 pages)
21 June 2012Appointment of Mrs Sindy Goldstone as a secretary on 18 June 2012 (1 page)
21 June 2012Appointment of Mrs Sindy Goldstone as a secretary on 18 June 2012 (1 page)
31 May 2012Appointment of Michael David Eagles as a director on 30 May 2012 (2 pages)
31 May 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
31 May 2012Appointment of Michael David Eagles as a director on 30 May 2012 (2 pages)
31 May 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
2 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
27 September 2011Registered office address changed from C/O Insurance Holdings Limited 63 St Mary Axe London EC3A 8AA England on 27 September 2011 (1 page)
27 September 2011Registered office address changed from C/O Insurance Holdings Limited 63 St Mary Axe London EC3A 8AA England on 27 September 2011 (1 page)
13 September 2011Termination of appointment of Bernard Jackson as a director on 10 September 2011 (1 page)
13 September 2011Termination of appointment of Bernard Jackson as a director on 10 September 2011 (1 page)
4 August 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
4 August 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 April 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 March 2011Director's details changed for Mr David James Ezzard on 1 March 2011 (2 pages)
24 March 2011Director's details changed for Mr David James Ezzard on 1 March 2011 (2 pages)
24 March 2011Director's details changed for Mr David James Ezzard on 1 March 2011 (2 pages)
19 January 2011Director's details changed for Mr David James Ezzard on 30 April 2010 (2 pages)
19 January 2011Director's details changed for Mr David James Ezzard on 30 April 2010 (2 pages)
19 January 2011Director's details changed for Mr David James Ezzard on 30 April 2010 (2 pages)
19 January 2011Director's details changed for Mr David James Ezzard on 30 April 2010 (2 pages)
18 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
26 October 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
26 October 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
5 March 2010Termination of appointment of Philip Norman as a director (1 page)
5 March 2010Termination of appointment of Philip Norman as a secretary (1 page)
5 March 2010Termination of appointment of Philip Norman as a director (1 page)
5 March 2010Termination of appointment of Philip Norman as a secretary (1 page)
7 January 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 January 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Mr John Paul Robert Hyland on 23 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Philip Alfred Norman on 23 October 2009 (2 pages)
25 November 2009Director's details changed for Mr John Paul Robert Hyland on 23 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Philip Alfred Norman on 23 October 2009 (2 pages)
25 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
23 October 2009Registered office address changed from 1St Floor Mulberry Centre Albany Gardens Haven Road Colchester Essex CO2 8HT on 23 October 2009 (1 page)
23 October 2009Registered office address changed from 1St Floor Mulberry Centre Albany Gardens Haven Road Colchester Essex CO2 8HT on 23 October 2009 (1 page)
5 October 2009Appointment of Bernard Jackson as a director (3 pages)
5 October 2009Appointment of Bernard Jackson as a director (3 pages)
29 September 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
29 September 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 July 2009Director and secretary appointed philip norman (1 page)
24 July 2009Director and secretary appointed philip norman (1 page)
15 July 2009Director's change of particulars / john hyland / 01/07/2009 (1 page)
15 July 2009Appointment terminated director mazhar manzoor (1 page)
15 July 2009Appointment terminated director mazhar manzoor (1 page)
15 July 2009Director's change of particulars / john hyland / 01/07/2009 (1 page)
15 July 2009Appointment terminated secretary maria ezzard (2 pages)
15 July 2009Appointment terminated secretary maria ezzard (2 pages)
24 November 2008Return made up to 24/10/08; full list of members (4 pages)
24 November 2008Return made up to 24/10/08; full list of members (4 pages)
24 November 2008Director appointed mr mazhar manzoor (2 pages)
24 November 2008Director appointed mr mazhar manzoor (2 pages)
13 October 2008Director's change of particulars / john hyland / 03/07/2008 (1 page)
13 October 2008Director's change of particulars / john hyland / 03/07/2008 (1 page)
2 September 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
2 September 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
3 June 2008S-div\conve (1 page)
3 June 2008S-div\conve (1 page)
3 June 2008Memorandum and Articles of Association (15 pages)
3 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 28/05/2008
(1 page)
3 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 28/05/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 June 2008Memorandum and Articles of Association (15 pages)
17 March 2008Prev ext from 31/10/2007 to 31/12/2007 alignment with parent or subsidiary (1 page)
17 March 2008Prev ext from 31/10/2007 to 31/12/2007 alignment with parent or subsidiary (1 page)
27 December 2007Return made up to 24/10/07; full list of members (3 pages)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Return made up to 24/10/07; full list of members (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
16 August 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
16 August 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
28 April 2007New director appointed (1 page)
28 April 2007New director appointed (1 page)
28 April 2007New director appointed (1 page)
28 April 2007New director appointed (1 page)
10 April 2007Registered office changed on 10/04/07 from: st clare house 30-33 minories london EC3N 1DD (1 page)
10 April 2007Registered office changed on 10/04/07 from: st clare house 30-33 minories london EC3N 1DD (1 page)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
26 February 2007Memorandum and Articles of Association (3 pages)
26 February 2007Memorandum and Articles of Association (3 pages)
19 February 2007Company name changed transport insurance solutions li mited\certificate issued on 19/02/07 (2 pages)
19 February 2007Company name changed transport insurance solutions li mited\certificate issued on 19/02/07 (2 pages)
30 January 2007Return made up to 24/10/06; full list of members (6 pages)
30 January 2007Return made up to 24/10/06; full list of members (6 pages)
14 November 2005Registered office changed on 14/11/05 from: 16 winchester walk london SE1 9AQ (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005Registered office changed on 14/11/05 from: 16 winchester walk london SE1 9AQ (1 page)
14 November 2005New secretary appointed (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005New secretary appointed (2 pages)
24 October 2005Incorporation (13 pages)
24 October 2005Incorporation (13 pages)