Company NameHowden Employee Benefits & Wellbeing Holdings Limited
Company StatusDissolved
Company Number07919587
CategoryPrivate Limited Company
Incorporation Date23 January 2012(12 years, 3 months ago)
Dissolution Date20 February 2024 (2 months ago)
Previous NamePunter Southall Health And Protection Holdings Limited

Business Activity

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

Directors

Director NameMr David James Rosewall Edmands
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 20 February 2024)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Secretary NameMr Graeme Robert Manning
StatusClosed
Appointed04 April 2023(11 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (closed 20 February 2024)
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameFrances Coats
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2023(11 years, 9 months after company formation)
Appointment Duration4 months (closed 20 February 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Kenneth John McKelvey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(same day as company formation)
RoleActuary
Country of ResidenceEngland
Correspondence AddressCourt Essington Midford
Bath
BA2 7BX
Director NameMr Jonathan Dominic Punter
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(same day as company formation)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address7 Orchard Drive
London
SE3 0QP
Director NameMr John Paul Batting
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(same day as company formation)
RoleActuary/Pensions Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Strand
London
WC2N 5HR
Director NameMr Paul James Johnston
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Secretary NameMr Ian Eric Nash
StatusResigned
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressMount Cottage Linden Chase
Sevenoaks
TN13 3JT
Director NameMr John Mark Dean
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(1 week, 3 days after company formation)
Appointment Duration7 years (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhisper Hill Green Dene
East Horsley
Leatherhead
Surrey
KT24 5RE
Director NameMrs Jan Elizabeth Lawson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Strand
London
WC2N 5HR
Director NameMr Glenn Thomas
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(7 years after company formation)
Appointment Duration4 years, 8 months (resigned 20 October 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Christopher Peter Richard Evans
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(7 years after company formation)
Appointment Duration3 years, 7 months (resigned 08 September 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Serge Robert Thieriet
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2019(7 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 January 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Secretary NameAndrew John Moore
StatusResigned
Appointed01 February 2019(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2020)
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Angus Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2020(8 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Andrew Simon Wilson Hall
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2022)
RoleDeputy Chief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Secretary NameEmma Louise Snooks
StatusResigned
Appointed01 October 2020(8 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 April 2023)
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Peter James Murphy
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2020(8 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Andrew James Galbraith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2022(10 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Des Roches Square
Witney
Oxon
OX28 4LE
Director NameMr Jonathan Paul Cumpstey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2022(10 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 October 2023)
RoleChief Compliance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF

Contact

Websitewww.puntersouthall.com

Location

Registered AddressOne Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth£1,754,233
Current Liabilities£1

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Charges

1 October 2021Delivered on: 7 October 2021
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
18 March 2019Delivered on: 25 March 2019
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: A registered charge
Particulars: All intellectual property, meaning any patent, trademarks, service marks, designs, business names, copyrights, database rights, etc. and the benefit of all applications and rights to use such assets of each chargor.
Outstanding
18 April 2017Delivered on: 21 April 2017
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
4 February 2013Delivered on: 12 February 2013
Persons entitled: Intermediate Capital Group PLC

Classification: Debenture
Secured details: All monies due or to become due by any obligor to the chargee or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding

Filing History

5 December 2023First Gazette notice for voluntary strike-off (1 page)
28 November 2023Application to strike the company off the register (3 pages)
25 October 2023Termination of appointment of Jonathan Paul Cumpstey as a director on 20 October 2023 (1 page)
25 October 2023Termination of appointment of Glenn Thomas as a director on 20 October 2023 (1 page)
25 October 2023Appointment of Frances Coats as a director on 20 October 2023 (2 pages)
25 October 2023Termination of appointment of Peter James Murphy as a director on 20 October 2023 (1 page)
3 October 2023Confirmation statement made on 30 September 2023 with updates (5 pages)
28 September 2023Cessation of Howden Broking Group Limited as a person with significant control on 28 September 2023 (1 page)
28 September 2023Director's details changed for Mr Jonathan Paul Cumpstey on 28 September 2023 (2 pages)
28 September 2023Notification of R K Harrison Insurance Brokers Limited as a person with significant control on 28 September 2023 (2 pages)
28 September 2023Director's details changed for Mr Jonathan Paul Cumpstey on 28 September 2023 (2 pages)
19 September 2023Satisfaction of charge 079195870003 in full (1 page)
19 September 2023Satisfaction of charge 079195870004 in full (1 page)
7 September 2023Solvency Statement dated 04/09/23 (1 page)
7 September 2023Statement of capital on 7 September 2023
  • GBP 1
(5 pages)
7 September 2023Statement by Directors (1 page)
7 September 2023Resolutions
  • RES13 ‐ Reduce share prem a/c 04/09/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 May 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (140 pages)
10 May 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
10 May 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
10 May 2023Audit exemption subsidiary accounts made up to 30 September 2022 (15 pages)
11 April 2023Appointment of Mr Graeme Robert Manning as a secretary on 4 April 2023 (2 pages)
11 April 2023Termination of appointment of Emma Louise Snooks as a secretary on 4 April 2023 (1 page)
9 December 2022Second filing for the appointment of Mr Jonathan Paul Cumpstey as a director (3 pages)
6 December 2022Appointment of David James Rosewall Edmands as a director on 30 November 2022 (2 pages)
1 December 2022Termination of appointment of Andrew Simon Wilson Hall as a director on 1 December 2022 (1 page)
1 December 2022Appointment of Mr Jonathan Cumpstey as a director on 30 November 2022
  • ANNOTATION Clarification a second filed AP01 was registered twice on 09/12/2022
(2 pages)
17 November 2022Termination of appointment of Andrew James Galbraith as a director on 8 November 2022 (1 page)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
14 September 2022Termination of appointment of Christopher Peter Richard Evans as a director on 8 September 2022 (1 page)
1 June 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (127 pages)
1 June 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
1 June 2022Total exemption full accounts made up to 30 September 2021 (17 pages)
1 June 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
12 April 2022Termination of appointment of Angus Kenneth Cameron as a director on 31 March 2022 (1 page)
12 April 2022Appointment of Mr Andrew James Galbraith as a director on 31 March 2022 (2 pages)
7 October 2021Registration of charge 079195870004, created on 1 October 2021 (66 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
27 April 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
27 April 2021Total exemption full accounts made up to 30 September 2020 (17 pages)
27 April 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
27 April 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (114 pages)
3 February 2021Termination of appointment of Paul James Johnston as a director on 31 January 2021 (1 page)
27 January 2021Director's details changed for Mr Angus Kenneth Cameron on 19 November 2020 (2 pages)
26 January 2021Director's details changed for Mr Angus Kenneth Cameron on 19 November 2020 (2 pages)
10 November 2020Appointment of Mr Peter James Murphy as a director on 27 October 2020 (2 pages)
6 October 2020Appointment of Mr Andrew Simon Wilson Hall as a director on 1 October 2020 (2 pages)
6 October 2020Termination of appointment of Andrew John Moore as a secretary on 1 October 2020 (1 page)
6 October 2020Appointment of Emma Louise Snooks as a secretary on 1 October 2020 (2 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
14 July 2020Full accounts made up to 30 September 2019 (23 pages)
29 January 2020Auditor's resignation (2 pages)
24 January 2020Appointment of Mr Angus Kenneth Cameron as a director on 21 January 2020 (2 pages)
23 January 2020Termination of appointment of Serge Robert Thieriet as a director on 21 January 2020 (1 page)
30 September 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
26 September 2019Director's details changed for Mr Paul James Johnston on 1 February 2019 (2 pages)
12 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-12
(3 pages)
21 August 2019Current accounting period shortened from 31 December 2019 to 30 September 2019 (1 page)
11 June 2019Full accounts made up to 31 December 2018 (20 pages)
16 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
16 May 2019Statement of capital on 30 April 2019
  • GBP 16
(4 pages)
1 May 2019Statement of capital on 1 May 2019
  • GBP 20,281,992
(5 pages)
30 April 2019Solvency Statement dated 29/04/19 (1 page)
30 April 2019Statement by Directors (1 page)
30 April 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 April 2019Statement of capital following an allotment of shares on 26 April 2019
  • GBP 47,281,992
(3 pages)
25 March 2019Registration of charge 079195870003, created on 18 March 2019 (16 pages)
7 February 2019Termination of appointment of Ian Eric Nash as a secretary on 1 February 2019 (1 page)
7 February 2019Appointment of Andrew John Moore as a secretary on 1 February 2019 (2 pages)
6 February 2019Cessation of Punter Southall Group Limited as a person with significant control on 1 February 2019 (1 page)
6 February 2019Notification of Howden Broking Group Limited as a person with significant control on 1 February 2019 (2 pages)
6 February 2019Termination of appointment of John Mark Dean as a director on 1 February 2019 (1 page)
6 February 2019Termination of appointment of Kenneth John Mckelvey as a director on 1 February 2019 (1 page)
6 February 2019Termination of appointment of Jonathan Dominic Punter as a director on 1 February 2019 (1 page)
6 February 2019Appointment of Mr Glenn Thomas as a director on 1 February 2019 (2 pages)
6 February 2019Appointment of Mr Christopher Peter Richard Evans as a director on 1 February 2019 (2 pages)
6 February 2019Confirmation statement made on 6 February 2019 with updates (5 pages)
6 February 2019Appointment of Mr Serge Robert Thieriet as a director on 1 February 2019 (2 pages)
6 February 2019Registered office address changed from 11 Strand London WC2N 5HR to One Creechurch Place London EC3A 5AF on 6 February 2019 (1 page)
7 November 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 October 2018Memorandum and Articles of Association (15 pages)
3 July 2018Full accounts made up to 31 December 2017 (19 pages)
2 March 2018Termination of appointment of Jan Elizabeth Lawson as a director on 28 February 2018 (1 page)
5 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
26 January 2018Termination of appointment of John Paul Batting as a director on 11 January 2018 (1 page)
19 January 2018Satisfaction of charge 079195870002 in full (1 page)
26 October 2017Satisfaction of charge 1 in full (1 page)
26 October 2017Satisfaction of charge 1 in full (1 page)
20 June 2017Full accounts made up to 31 December 2016 (17 pages)
20 June 2017Full accounts made up to 31 December 2016 (17 pages)
21 April 2017Registration of charge 079195870002, created on 18 April 2017 (73 pages)
21 April 2017Registration of charge 079195870002, created on 18 April 2017 (73 pages)
1 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
18 July 2016Full accounts made up to 31 December 2015 (19 pages)
18 July 2016Full accounts made up to 31 December 2015 (19 pages)
16 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 20,281,992
(9 pages)
16 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 20,281,992
(9 pages)
2 July 2015Full accounts made up to 31 December 2014 (16 pages)
2 July 2015Full accounts made up to 31 December 2014 (16 pages)
1 July 2015Appointment of Ms Jan Elizabeth Lawson as a director on 30 June 2015 (2 pages)
1 July 2015Appointment of Ms Jan Elizabeth Lawson as a director on 30 June 2015 (2 pages)
24 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 20,281,992
(8 pages)
24 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 20,281,992
(8 pages)
21 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 December 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 20,281,992
(3 pages)
23 December 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 20,281,992
(3 pages)
28 July 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 2,400,016
(3 pages)
28 July 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 2,400,016
(3 pages)
14 July 2014Full accounts made up to 31 December 2013 (15 pages)
14 July 2014Full accounts made up to 31 December 2013 (15 pages)
13 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
13 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
11 March 2014Statement of capital following an allotment of shares on 19 March 2013
  • GBP 2,400,016
(3 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase share capital 19/03/2013
(3 pages)
11 March 2014Memorandum and Articles of Association (15 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase share capital 19/03/2013
(3 pages)
11 March 2014Director's details changed for Mr John Paul Batting on 1 June 2012 (2 pages)
11 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-11
(8 pages)
11 March 2014Memorandum and Articles of Association (15 pages)
11 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-11
(8 pages)
11 March 2014Director's details changed for Mr John Paul Batting on 1 June 2012 (2 pages)
11 March 2014Statement of capital following an allotment of shares on 19 March 2013
  • GBP 2,400,016
(3 pages)
11 March 2014Director's details changed for Mr John Paul Batting on 1 June 2012 (2 pages)
21 June 2013Full accounts made up to 31 December 2012 (13 pages)
21 June 2013Full accounts made up to 31 December 2012 (13 pages)
22 March 2013Resolutions
  • RES13 ‐ Facilities agreement 23/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 March 2013Memorandum and Articles of Association (13 pages)
22 March 2013Memorandum and Articles of Association (13 pages)
22 March 2013Resolutions
  • RES13 ‐ Facilities agreement 23/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (8 pages)
19 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (8 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
2 January 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 16
(3 pages)
2 January 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 16
(3 pages)
2 January 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 16
(3 pages)
20 June 2012Registered office address changed from 126 Jermyn Street London SW1Y 4UJ United Kingdom on 20 June 2012 (2 pages)
20 June 2012Registered office address changed from 126 Jermyn Street London SW1Y 4UJ United Kingdom on 20 June 2012 (2 pages)
13 February 2012Appointment of Mr John Mark Dean as a director (2 pages)
13 February 2012Appointment of Mr John Mark Dean as a director (2 pages)
6 February 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
6 February 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
23 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
23 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
23 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)