Company NameHoward Global Holdings Limited
Company StatusDissolved
Company Number06521075
CategoryPrivate Limited Company
Incorporation Date3 March 2008(16 years, 1 month ago)
Dissolution Date19 December 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Katherine Anne Cross
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2019(10 years, 11 months after company formation)
Appointment Duration10 months, 1 week (closed 19 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMichael Ian Godfrey
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address82a Croxted Road
London
SE21 8NP
Director NameMr David Francis Howard
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLower Dean Farm
Coln St Aldwyns
Cirencester
Gloucestershire
GL7 5AX
Wales
Director NameDavid William Long
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address34 Kilworth Avenue
Shenfield
Brentwood
Essex
CM15 8PT
Director NameSimon William Waller
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Glynswood
Wrecclesham
Farnham
Surrey
GU10 4TN
Secretary NameAllan Kennedy
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 Douglas Walk
Chelmsford
Essex
CM2 9XQ
Director NameMr William Paul Costantini
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2014(6 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 October 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Toby James Humphreys
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr John Gerard Owens
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr John David Sutton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr William Frederick Goldstein
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2014(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 March 2018)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Secretary NameMr Peter John Burton
StatusResigned
Appointed16 December 2014(6 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 May 2019)
RoleCompany Director
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMrs Claire Victoria Clough
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 March 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Contact

Websitehowardglobal.com
Telephone020 77025700
Telephone regionLondon

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

55.6k at £1Integro Insurance Brokers LTD
74.14%
Ordinary B
4.3k at £1Michael Ian Godfrey
5.72%
Ordinary B
14.4k at £1Simon William Waller
19.18%
Ordinary B
648 at £1Integro Insurance Brokers LTD
0.86%
Ordinary A
36 at £1Michael Godfrey
0.05%
Ordinary A
36 at £1Simon Waller
0.05%
Ordinary A

Financials

Year2014
Net Worth£262,761
Cash£10
Current Liabilities£335,177

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 December 2019Final Gazette dissolved following liquidation (1 page)
19 September 2019Return of final meeting in a members' voluntary winding up (8 pages)
22 May 2019Termination of appointment of Peter John Burton as a secretary on 22 May 2019 (1 page)
12 February 2019Appointment of Mrs Katherine Anne Cross as a director on 12 February 2019 (2 pages)
12 February 2019Termination of appointment of Claire Victoria Clough as a director on 12 February 2019 (1 page)
17 October 2018Appointment of a voluntary liquidator (3 pages)
21 September 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-10
(1 page)
21 September 2018Declaration of solvency (6 pages)
2 July 2018Full accounts made up to 31 December 2017 (18 pages)
19 March 2018Termination of appointment of William Frederick Goldstein as a director on 13 March 2018 (1 page)
5 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
21 November 2017Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page)
21 November 2017Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page)
21 November 2017Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 21 November 2017 (2 pages)
9 November 2017Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages)
25 July 2017Full accounts made up to 31 December 2016 (17 pages)
25 July 2017Full accounts made up to 31 December 2016 (17 pages)
27 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Share premium a/c & capital redemption reserve 07/06/2017
(2 pages)
27 June 2017Statement of capital on 27 June 2017
  • GBP 1
(4 pages)
27 June 2017Statement by Directors (1 page)
27 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Share premium a/c & capital redemption reserve 07/06/2017
(2 pages)
27 June 2017Solvency Statement dated 07/06/17 (1 page)
27 June 2017Solvency Statement dated 07/06/17 (1 page)
27 June 2017Statement of capital on 27 June 2017
  • GBP 1
(4 pages)
27 June 2017Statement by Directors (1 page)
3 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
11 October 2016Full accounts made up to 31 December 2015 (20 pages)
11 October 2016Full accounts made up to 31 December 2015 (20 pages)
12 July 2016Statement of company's objects (2 pages)
12 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
12 July 2016Statement of company's objects (2 pages)
12 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
8 June 2016Termination of appointment of Michael Ian Godfrey as a director on 1 June 2016 (1 page)
8 June 2016Termination of appointment of David William Long as a director on 1 June 2016 (1 page)
8 June 2016Termination of appointment of David Francis Howard as a director on 1 June 2016 (1 page)
8 June 2016Termination of appointment of Michael Ian Godfrey as a director on 1 June 2016 (1 page)
8 June 2016Termination of appointment of Simon William Waller as a director on 1 June 2016 (1 page)
8 June 2016Termination of appointment of David Francis Howard as a director on 1 June 2016 (1 page)
8 June 2016Termination of appointment of David William Long as a director on 1 June 2016 (1 page)
8 June 2016Termination of appointment of Simon William Waller as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of John David Sutton as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of Toby James Humphreys as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page)
6 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
6 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
6 June 2016Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of Toby James Humphreys as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of John David Sutton as a director on 1 June 2016 (1 page)
5 May 2016Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 5 May 2016 (1 page)
5 May 2016Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 5 May 2016 (1 page)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 75,000
(12 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 75,000
(12 pages)
1 December 2015Full accounts made up to 31 December 2014 (15 pages)
1 December 2015Full accounts made up to 31 December 2014 (15 pages)
9 November 2015Termination of appointment of William Paul Costantini as a director on 30 October 2015 (1 page)
9 November 2015Termination of appointment of William Paul Costantini as a director on 30 October 2015 (1 page)
3 March 2015Director's details changed for David William Long on 3 March 2015 (2 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 75,000
(15 pages)
3 March 2015Director's details changed for David William Long on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Simon William Waller on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Simon William Waller on 3 March 2015 (2 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 75,000
(15 pages)
3 March 2015Director's details changed for Simon William Waller on 3 March 2015 (2 pages)
3 March 2015Director's details changed for David William Long on 3 March 2015 (2 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 75,000
(15 pages)
5 January 2015Section 519 (1 page)
5 January 2015Section 519 (1 page)
24 December 2014Appointment of Mr William Paul Costantini as a director on 16 December 2014 (2 pages)
24 December 2014Appointment of Mr William Frederick Goldstein as a director on 16 December 2014 (2 pages)
24 December 2014Appointment of Mr William Frederick Goldstein as a director on 16 December 2014 (2 pages)
24 December 2014Appointment of Mr William Paul Costantini as a director on 16 December 2014 (2 pages)
23 December 2014Appointment of Mr Toby James Humphreys as a director on 16 December 2014 (2 pages)
23 December 2014Appointment of Mr Peter John Burton as a secretary on 16 December 2014 (2 pages)
23 December 2014Appointment of Mr John Gerard Owens as a director on 16 December 2014 (2 pages)
23 December 2014Appointment of Mr Peter John Burton as a secretary on 16 December 2014 (2 pages)
23 December 2014Appointment of Mr Toby James Humphreys as a director on 16 December 2014 (2 pages)
23 December 2014Termination of appointment of Allan Kennedy as a secretary on 16 December 2014 (1 page)
23 December 2014Appointment of Mr John David Sutton as a director on 16 December 2014 (2 pages)
23 December 2014Appointment of Mr John Gerard Owens as a director on 16 December 2014 (2 pages)
23 December 2014Termination of appointment of Allan Kennedy as a secretary on 16 December 2014 (1 page)
23 December 2014Appointment of Mr John David Sutton as a director on 16 December 2014 (2 pages)
22 December 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
22 December 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
22 September 2014Group of companies' accounts made up to 28 February 2014 (23 pages)
22 September 2014Group of companies' accounts made up to 28 February 2014 (23 pages)
11 September 2014Change of share class name or designation (2 pages)
11 September 2014Change of share class name or designation (2 pages)
11 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 75,000
(9 pages)
20 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 75,000
(9 pages)
20 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 75,000
(9 pages)
4 December 2013Group of companies' accounts made up to 28 February 2013 (25 pages)
4 December 2013Group of companies' accounts made up to 28 February 2013 (25 pages)
20 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (9 pages)
20 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (9 pages)
20 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (9 pages)
6 December 2012Group of companies' accounts made up to 28 February 2012 (25 pages)
6 December 2012Group of companies' accounts made up to 28 February 2012 (25 pages)
1 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (9 pages)
1 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (9 pages)
1 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (9 pages)
5 October 2011Group of companies' accounts made up to 28 February 2011 (25 pages)
5 October 2011Group of companies' accounts made up to 28 February 2011 (25 pages)
16 September 2011Director's details changed for Michael Ian Godfrey on 8 August 2011 (2 pages)
16 September 2011Director's details changed for Michael Ian Godfrey on 8 August 2011 (2 pages)
16 September 2011Director's details changed for Michael Ian Godfrey on 8 August 2011 (2 pages)
19 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (9 pages)
19 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (9 pages)
19 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (9 pages)
10 November 2010Full accounts made up to 28 February 2010 (25 pages)
10 November 2010Full accounts made up to 28 February 2010 (25 pages)
19 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (14 pages)
19 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (14 pages)
19 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (14 pages)
14 October 2009Full accounts made up to 28 February 2009 (25 pages)
14 October 2009Full accounts made up to 28 February 2009 (25 pages)
20 March 2009Return made up to 03/03/09; full list of members (12 pages)
20 March 2009Return made up to 03/03/09; full list of members (12 pages)
17 March 2009Director's change of particulars / david howard / 15/11/2008 (1 page)
17 March 2009Director's change of particulars / david howard / 15/11/2008 (1 page)
27 February 2009Particulars of contract relating to shares (2 pages)
27 February 2009Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page)
27 February 2009Ad 03/03/08\gbp si 74280@1=74280\gbp ic 1/74281\ (5 pages)
27 February 2009Ad 03/03/08\gbp si 719@1=719\gbp ic 74281/75000\ (3 pages)
27 February 2009Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page)
27 February 2009Ad 03/03/08\gbp si 74280@1=74280\gbp ic 1/74281\ (5 pages)
27 February 2009Ad 03/03/08\gbp si 719@1=719\gbp ic 74281/75000\ (3 pages)
27 February 2009Particulars of contract relating to shares (2 pages)
1 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
1 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
21 April 2008Director appointed david francis howard (2 pages)
21 April 2008Secretary appointed allan kennedy (2 pages)
21 April 2008Director appointed david william long (2 pages)
21 April 2008Director appointed simon william waller (2 pages)
21 April 2008Director appointed simon william waller (2 pages)
21 April 2008Director appointed michael ian godfrey (2 pages)
21 April 2008Director appointed michael ian godfrey (2 pages)
21 April 2008Director appointed david francis howard (2 pages)
21 April 2008Secretary appointed allan kennedy (2 pages)
21 April 2008Director appointed david william long (2 pages)
17 April 2008Appointment terminated director instant companies LIMITED (1 page)
17 April 2008Appointment terminated director instant companies LIMITED (1 page)
17 April 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
17 April 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
3 March 2008Incorporation (17 pages)
3 March 2008Incorporation (17 pages)