London
SW7 4UB
Director Name | Mr Benjamin David Wooltorton |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkview 82 Oxford Road Uxbridge UB8 1UX |
Director Name | Mr Damien Dunne |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 August 2019(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | Suite 1 56 Gloucester Road London SW7 4UB |
Director Name | Mr Alistair John Tillen |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Sylvan Heights 17a Bingham Avenue Poole Dorset BH14 8ND |
Director Name | Mr Mark David Steinberg |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 2017(7 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Suite 1 56 Gloucester Road London SW7 4UB |
Director Name | Mr Michael Patrick Cheere Emmett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 March 2017(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 December 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Suite 1 56 Gloucester Road London SW7 4UB |
Director Name | Ms Cara Jane Morton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 December 2018(9 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 July 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Suite 1 56 Gloucester Road London SW7 4UB |
Director Name | Mr David Jason White |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 56 Gloucester Road London SW7 4UB |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Magenta Partners Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2017) |
Correspondence Address | 36 Acreman Street Sherborne Dorset DT9 3NX |
Website | haloinsurance.com |
---|---|
Telephone | 08448266560 |
Telephone region | Unknown |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
824 at £0.01 | Alistair Tillen 8.24% Ordinary |
---|---|
575 at £0.01 | Ben Wooltorton 5.75% Ordinary |
2.9k at £0.01 | Bridges Community Ventures (General Partners) LTD 28.75% Ordinary A |
2.9k at £0.01 | Lesing Halo LTD 28.75% Ordinary A |
2.1k at £0.01 | Ernesto Suarez 21.25% Ordinary |
250 at £0.01 | Alistair John Tillen 2.50% Ordinary A |
213 at £0.01 | Bridges Community Ventures (General Partners) LTD 2.13% Ordinary |
213 at £0.01 | Lesing Halo LTD 2.13% Ordinary |
50 at £0.01 | Jeremy Clutterbuck 0.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,490,285 |
Net Worth | -£654,814 |
Cash | £997,703 |
Current Liabilities | £641,063 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 3 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 17 August 2023 (overdue) |
18 July 2023 | Termination of appointment of Ernesto Suarez as a director on 12 July 2023 (1 page) |
---|---|
5 January 2023 | Declaration of solvency (5 pages) |
5 January 2023 | Resolutions
|
5 January 2023 | Appointment of a voluntary liquidator (3 pages) |
5 January 2023 | Registered 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 2022 | Termination of appointment of Damien Dunne as a director on 5 December 2022 (1 page) |
27 September 2022 | Current accounting period extended from 31 December 2022 to 31 March 2023 (4 pages) |
1 September 2022 | Confirmation statement made on 3 August 2022 with updates (4 pages) |
16 June 2022 | Statement of capital following an allotment of shares on 31 March 2022
|
9 June 2022 | Statement by Directors (2 pages) |
9 June 2022 | Resolutions
|
9 June 2022 | Solvency Statement dated 01/06/22 (2 pages) |
9 June 2022 | Statement of capital on 9 June 2022
|
25 November 2021 | Statement of capital following an allotment of shares on 28 October 2021
|
25 August 2021 | Statement of capital following an allotment of shares on 29 July 2021
|
19 August 2021 | Confirmation statement made on 3 August 2021 with updates (6 pages) |
15 June 2021 | Full accounts made up to 31 December 2020 (29 pages) |
17 May 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
15 April 2021 | Director's details changed for Mr Benjamin David Wooltorton on 15 April 2021 (2 pages) |
15 April 2021 | Director's details changed for Mr Ernesto Suarez on 14 April 2021 (2 pages) |
14 October 2020 | Confirmation statement made on 3 August 2020 with updates (4 pages) |
12 May 2020 | Full accounts made up to 31 December 2019 (29 pages) |
13 January 2020 | Termination of appointment of David Jason White as a director on 31 December 2019 (1 page) |
14 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
2 September 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
14 August 2019 | Appointment of Mr Damien Dunne as a director on 7 August 2019 (2 pages) |
7 August 2019 | Termination of appointment of Cara Jane Morton as a director on 30 July 2019 (1 page) |
8 January 2019 | Appointment of Mr David Jason White as a director on 19 December 2018 (2 pages) |
8 January 2019 | Termination of appointment of Michael Patrick Cheere Emmett as a director on 14 December 2018 (1 page) |
8 January 2019 | Appointment of Ms Cara Jane Morton as a director on 11 December 2018 (2 pages) |
12 October 2018 | Second filing of Confirmation Statement dated 03/08/2018 (4 pages) |
12 October 2018 | Second filing of Confirmation Statement dated 10/06/2018 (4 pages) |
3 August 2018 | Confirmation statement made on 10 June 2018 with updates
|
3 August 2018 | Confirmation statement made on 3 August 2018 with updates
|
23 April 2018 | Accounts for a small company made up to 31 December 2017 (27 pages) |
23 April 2018 | Director's details changed for Mr Michael Patrick Cheere Emmett on 20 April 2018 (2 pages) |
9 October 2017 | Termination of appointment of Mark David Steinberg as a director on 29 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Mark David Steinberg as a director on 29 September 2017 (1 page) |
1 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
1 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
16 August 2017 | Second filing of Confirmation Statement dated 10/06/2017 (11 pages) |
16 August 2017 | Second filing of a statement of capital following an allotment of shares on 31 March 2017
|
16 August 2017 | Second filing of Confirmation Statement dated 10/06/2017 (11 pages) |
16 August 2017 | Second filing of a statement of capital following an allotment of shares on 31 March 2017
|
30 June 2017 | 10/06/17 Statement of Capital gbp 120.01
|
30 June 2017 | 10/06/17 Statement of Capital gbp 120.01
|
30 June 2017 | Notification of Halo Holdco Limited as a person with significant control on 31 March 2017 (2 pages) |
30 June 2017 | Notification of Halo Holdco Limited as a person with significant control on 31 March 2017 (2 pages) |
19 April 2017 | Appointment of Mr Michael Patrick Cheere Emmett as a director on 31 March 2017 (2 pages) |
19 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
19 April 2017 | Appointment of Mr Michael Patrick Cheere Emmett as a director on 31 March 2017 (2 pages) |
19 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
19 April 2017 | Appointment of Mr Mark David Steinberg as a director on 31 March 2017 (2 pages) |
19 April 2017 | Appointment of Mr Mark David Steinberg as a director on 31 March 2017 (2 pages) |
12 April 2017 | Resolutions
|
12 April 2017 | Resolutions
|
6 April 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
6 April 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
4 April 2017 | Termination of appointment of Alistair John Tillen as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Magenta Partners Llp as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Alistair John Tillen as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Magenta Partners Llp as a director on 31 March 2017 (1 page) |
19 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
19 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
29 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Mr Alistair John Tillen on 10 February 2016 (2 pages) |
29 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Mr Alistair John Tillen on 10 February 2016 (2 pages) |
29 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
5 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
20 May 2015 | Statement of company's objects (2 pages) |
20 May 2015 | Statement of capital following an allotment of shares on 11 November 2014
|
20 May 2015 | Statement of capital following an allotment of shares on 11 November 2014
|
20 May 2015 | Statement of company's objects (2 pages) |
20 May 2015 | Resolutions
|
20 May 2015 | Resolutions
|
13 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
13 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
18 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
28 August 2013 | Accounts for a small company made up to 31 December 2012 (16 pages) |
28 August 2013 | Accounts for a small company made up to 31 December 2012 (16 pages) |
2 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
2 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
2 July 2013 | Director's details changed for Mr Ernesto Suarez on 1 April 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Ernesto Suarez on 1 April 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Ernesto Suarez on 1 April 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Ernesto Suarez on 1 April 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Ernesto Suarez on 1 April 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Ernesto Suarez on 1 April 2013 (2 pages) |
30 January 2013 | Director's details changed for Mr Ernesto Suarez on 17 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Mr Ernesto Suarez on 17 January 2013 (2 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
30 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (7 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
25 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
28 June 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
9 December 2010 | Appointment of Mr Benjamin David Wooltorton as a director (2 pages) |
9 December 2010 | Appointment of Mr Benjamin David Wooltorton as a director (2 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
9 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Magenta Partners Llp on 8 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Ernesto Suarez on 8 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Ernesto Suarez on 8 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Magenta Partners Llp on 8 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Ernesto Suarez on 8 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Magenta Partners Llp on 8 June 2010 (2 pages) |
17 September 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
17 September 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
29 August 2009 | Resolutions
|
29 August 2009 | Resolutions
|
24 August 2009 | Director appointed ernesto suarez (3 pages) |
24 August 2009 | Director appointed ernesto suarez (3 pages) |
20 August 2009 | Ad 24/07/09\gbp si [email protected]=60\gbp ic 32.5/92.5\ (2 pages) |
20 August 2009 | Ad 24/07/09\gbp si [email protected]=60\gbp ic 32.5/92.5\ (2 pages) |
20 August 2009 | Director appointed magenta partners LLP (2 pages) |
20 August 2009 | Director appointed magenta partners LLP (2 pages) |
26 June 2009 | Ad 12/06/09\gbp si [email protected]=32.49\gbp ic 0.01/32.5\ (2 pages) |
26 June 2009 | Appointment terminated secretary ovalsec LIMITED (1 page) |
26 June 2009 | Appointment terminated secretary ovalsec LIMITED (1 page) |
26 June 2009 | Ad 12/06/09\gbp si [email protected]=32.49\gbp ic 0.01/32.5\ (2 pages) |
26 June 2009 | Appointment terminated director oval nominees LIMITED (1 page) |
26 June 2009 | Appointment terminated director oval nominees LIMITED (1 page) |
10 June 2009 | Incorporation (25 pages) |
10 June 2009 | Incorporation (25 pages) |