Company NameHalo Insurance Services Limited
Company StatusLiquidation
Company Number06929208
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Ernesto Suarez
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2009(2 months after company formation)
Appointment Duration14 years, 8 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSuite 1 56 Gloucester Road
London
SW7 4UB
Director NameMr Benjamin David Wooltorton
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(1 year, 3 months after company formation)
Appointment Duration13 years, 6 months
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkview 82 Oxford Road
Uxbridge
UB8 1UX
Director NameMr Damien Dunne
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed07 August 2019(10 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence AddressSuite 1 56 Gloucester Road
London
SW7 4UB
Director NameMr Alistair John Tillen
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressSylvan Heights 17a Bingham Avenue
Poole
Dorset
BH14 8ND
Director NameMr Mark David Steinberg
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 2017(7 years, 9 months after company formation)
Appointment Duration6 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSuite 1 56 Gloucester Road
London
SW7 4UB
Director NameMr Michael Patrick Cheere Emmett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed31 March 2017(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSuite 1 56 Gloucester Road
London
SW7 4UB
Director NameMs Cara Jane Morton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed11 December 2018(9 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSuite 1 56 Gloucester Road
London
SW7 4UB
Director NameMr David Jason White
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 56 Gloucester Road
London
SW7 4UB
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed10 June 2009(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed10 June 2009(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameMagenta Partners Llp (Corporation)
StatusResigned
Appointed24 July 2009(1 month, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2017)
Correspondence Address36 Acreman Street
Sherborne
Dorset
DT9 3NX

Contact

Websitehaloinsurance.com
Telephone08448266560
Telephone regionUnknown

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

824 at £0.01Alistair Tillen
8.24%
Ordinary
575 at £0.01Ben Wooltorton
5.75%
Ordinary
2.9k at £0.01Bridges Community Ventures (General Partners) LTD
28.75%
Ordinary A
2.9k at £0.01Lesing Halo LTD
28.75%
Ordinary A
2.1k at £0.01Ernesto Suarez
21.25%
Ordinary
250 at £0.01Alistair John Tillen
2.50%
Ordinary A
213 at £0.01Bridges Community Ventures (General Partners) LTD
2.13%
Ordinary
213 at £0.01Lesing Halo LTD
2.13%
Ordinary
50 at £0.01Jeremy Clutterbuck
0.50%
Ordinary

Financials

Year2014
Turnover£2,490,285
Net Worth-£654,814
Cash£997,703
Current Liabilities£641,063

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 August 2022 (1 year, 8 months ago)
Next Return Due17 August 2023 (overdue)

Filing History

18 July 2023Termination of appointment of Ernesto Suarez as a director on 12 July 2023 (1 page)
5 January 2023Declaration of solvency (5 pages)
5 January 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-22
(1 page)
5 January 2023Appointment of a voluntary liquidator (3 pages)
5 January 2023Registered office address changed from Suite 1 56 Gloucester Road London SW7 4UB to 30 Finsbury Square London EC2A 1AG on 5 January 2023 (2 pages)
21 December 2022Termination of appointment of Damien Dunne as a director on 5 December 2022 (1 page)
27 September 2022Current accounting period extended from 31 December 2022 to 31 March 2023 (4 pages)
1 September 2022Confirmation statement made on 3 August 2022 with updates (4 pages)
16 June 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 1,700,137.96
(4 pages)
9 June 2022Statement by Directors (2 pages)
9 June 2022Resolutions
  • RES13 ‐ Cancel share prem a/c 01/06/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 June 2022Solvency Statement dated 01/06/22 (2 pages)
9 June 2022Statement of capital on 9 June 2022
  • GBP 1.700137
(6 pages)
25 November 2021Statement of capital following an allotment of shares on 28 October 2021
  • GBP 1,200,137.96
(4 pages)
25 August 2021Statement of capital following an allotment of shares on 29 July 2021
  • GBP 500,137.96
(4 pages)
19 August 2021Confirmation statement made on 3 August 2021 with updates (6 pages)
15 June 2021Full accounts made up to 31 December 2020 (29 pages)
17 May 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 137.96
(7 pages)
15 April 2021Director's details changed for Mr Benjamin David Wooltorton on 15 April 2021 (2 pages)
15 April 2021Director's details changed for Mr Ernesto Suarez on 14 April 2021 (2 pages)
14 October 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
12 May 2020Full accounts made up to 31 December 2019 (29 pages)
13 January 2020Termination of appointment of David Jason White as a director on 31 December 2019 (1 page)
14 October 2019Full accounts made up to 31 December 2018 (31 pages)
2 September 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
14 August 2019Appointment of Mr Damien Dunne as a director on 7 August 2019 (2 pages)
7 August 2019Termination of appointment of Cara Jane Morton as a director on 30 July 2019 (1 page)
8 January 2019Appointment of Mr David Jason White as a director on 19 December 2018 (2 pages)
8 January 2019Termination of appointment of Michael Patrick Cheere Emmett as a director on 14 December 2018 (1 page)
8 January 2019Appointment of Ms Cara Jane Morton as a director on 11 December 2018 (2 pages)
12 October 2018Second filing of Confirmation Statement dated 03/08/2018 (4 pages)
12 October 2018Second filing of Confirmation Statement dated 10/06/2018 (4 pages)
3 August 2018Confirmation statement made on 10 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 12/10/2018.
(5 pages)
3 August 2018Confirmation statement made on 3 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 12/10/2018.
(5 pages)
23 April 2018Accounts for a small company made up to 31 December 2017 (27 pages)
23 April 2018Director's details changed for Mr Michael Patrick Cheere Emmett on 20 April 2018 (2 pages)
9 October 2017Termination of appointment of Mark David Steinberg as a director on 29 September 2017 (1 page)
9 October 2017Termination of appointment of Mark David Steinberg as a director on 29 September 2017 (1 page)
1 September 2017Full accounts made up to 31 December 2016 (26 pages)
1 September 2017Full accounts made up to 31 December 2016 (26 pages)
16 August 2017Second filing of Confirmation Statement dated 10/06/2017 (11 pages)
16 August 2017Second filing of a statement of capital following an allotment of shares on 31 March 2017
  • GBP 120.01
(10 pages)
16 August 2017Second filing of Confirmation Statement dated 10/06/2017 (11 pages)
16 August 2017Second filing of a statement of capital following an allotment of shares on 31 March 2017
  • GBP 120.01
(10 pages)
30 June 201710/06/17 Statement of Capital gbp 120.01
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 16/08/2017.
(8 pages)
30 June 201710/06/17 Statement of Capital gbp 120.01
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 16/08/2017.
(8 pages)
30 June 2017Notification of Halo Holdco Limited as a person with significant control on 31 March 2017 (2 pages)
30 June 2017Notification of Halo Holdco Limited as a person with significant control on 31 March 2017 (2 pages)
19 April 2017Appointment of Mr Michael Patrick Cheere Emmett as a director on 31 March 2017 (2 pages)
19 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 120.1
  • ANNOTATION Clarification a second filed SH01 was registered on 16/08/2017.
(5 pages)
19 April 2017Appointment of Mr Michael Patrick Cheere Emmett as a director on 31 March 2017 (2 pages)
19 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 120.1
  • ANNOTATION Clarification a second filed SH01 was registered on 16/08/2017.
(5 pages)
19 April 2017Appointment of Mr Mark David Steinberg as a director on 31 March 2017 (2 pages)
19 April 2017Appointment of Mr Mark David Steinberg as a director on 31 March 2017 (2 pages)
12 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
12 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
6 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 120
(4 pages)
6 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 120
(4 pages)
4 April 2017Termination of appointment of Alistair John Tillen as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Magenta Partners Llp as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Alistair John Tillen as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Magenta Partners Llp as a director on 31 March 2017 (1 page)
19 July 2016Full accounts made up to 31 December 2015 (25 pages)
19 July 2016Full accounts made up to 31 December 2015 (25 pages)
29 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(8 pages)
29 June 2016Director's details changed for Mr Alistair John Tillen on 10 February 2016 (2 pages)
29 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(8 pages)
29 June 2016Director's details changed for Mr Alistair John Tillen on 10 February 2016 (2 pages)
29 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(8 pages)
29 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(8 pages)
5 June 2015Full accounts made up to 31 December 2014 (16 pages)
5 June 2015Full accounts made up to 31 December 2014 (16 pages)
20 May 2015Statement of company's objects (2 pages)
20 May 2015Statement of capital following an allotment of shares on 11 November 2014
  • GBP 100.00
(6 pages)
20 May 2015Statement of capital following an allotment of shares on 11 November 2014
  • GBP 100.00
(6 pages)
20 May 2015Statement of company's objects (2 pages)
20 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
20 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
13 August 2014Full accounts made up to 31 December 2013 (16 pages)
13 August 2014Full accounts made up to 31 December 2013 (16 pages)
18 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 98
(7 pages)
18 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 98
(7 pages)
28 August 2013Accounts for a small company made up to 31 December 2012 (16 pages)
28 August 2013Accounts for a small company made up to 31 December 2012 (16 pages)
2 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
2 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
2 July 2013Director's details changed for Mr Ernesto Suarez on 1 April 2013 (2 pages)
2 July 2013Director's details changed for Mr Ernesto Suarez on 1 April 2013 (2 pages)
2 July 2013Director's details changed for Mr Ernesto Suarez on 1 April 2013 (2 pages)
2 July 2013Director's details changed for Mr Ernesto Suarez on 1 April 2013 (2 pages)
2 July 2013Director's details changed for Mr Ernesto Suarez on 1 April 2013 (2 pages)
2 July 2013Director's details changed for Mr Ernesto Suarez on 1 April 2013 (2 pages)
30 January 2013Director's details changed for Mr Ernesto Suarez on 17 January 2013 (2 pages)
30 January 2013Director's details changed for Mr Ernesto Suarez on 17 January 2013 (2 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
30 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
25 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
25 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
28 June 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 98.00
(6 pages)
28 June 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 98.00
(6 pages)
9 December 2010Appointment of Mr Benjamin David Wooltorton as a director (2 pages)
9 December 2010Appointment of Mr Benjamin David Wooltorton as a director (2 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
9 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Magenta Partners Llp on 8 June 2010 (2 pages)
9 August 2010Director's details changed for Mr Ernesto Suarez on 8 June 2010 (2 pages)
9 August 2010Director's details changed for Mr Ernesto Suarez on 8 June 2010 (2 pages)
9 August 2010Director's details changed for Magenta Partners Llp on 8 June 2010 (2 pages)
9 August 2010Director's details changed for Mr Ernesto Suarez on 8 June 2010 (2 pages)
9 August 2010Director's details changed for Magenta Partners Llp on 8 June 2010 (2 pages)
17 September 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
17 September 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
29 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
29 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
24 August 2009Director appointed ernesto suarez (3 pages)
24 August 2009Director appointed ernesto suarez (3 pages)
20 August 2009Ad 24/07/09\gbp si [email protected]=60\gbp ic 32.5/92.5\ (2 pages)
20 August 2009Ad 24/07/09\gbp si [email protected]=60\gbp ic 32.5/92.5\ (2 pages)
20 August 2009Director appointed magenta partners LLP (2 pages)
20 August 2009Director appointed magenta partners LLP (2 pages)
26 June 2009Ad 12/06/09\gbp si [email protected]=32.49\gbp ic 0.01/32.5\ (2 pages)
26 June 2009Appointment terminated secretary ovalsec LIMITED (1 page)
26 June 2009Appointment terminated secretary ovalsec LIMITED (1 page)
26 June 2009Ad 12/06/09\gbp si [email protected]=32.49\gbp ic 0.01/32.5\ (2 pages)
26 June 2009Appointment terminated director oval nominees LIMITED (1 page)
26 June 2009Appointment terminated director oval nominees LIMITED (1 page)
10 June 2009Incorporation (25 pages)
10 June 2009Incorporation (25 pages)