Company NamePolicy Excess Ltd
Company StatusDissolved
Company Number09009075
CategoryPrivate Limited Company
Incorporation Date24 April 2014(10 years ago)
Dissolution Date4 January 2022 (2 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr David Starforth Hill
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2018(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lombard Street
London
EC3V 9AA
Director NameMr Christopher Jon Netherton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherwood House 41 Queens Road
Farnborough
Hants
GU14 6JP

Location

Registered Address3 Lombard Street
London
EC3V 9AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Chritopher Jon Netherton
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 July 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
25 June 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
17 July 2019Compulsory strike-off action has been discontinued (1 page)
16 July 2019Cessation of Oneadvent Limited as a person with significant control on 15 October 2018 (1 page)
16 July 2019First Gazette notice for compulsory strike-off (1 page)
16 July 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
16 July 2019Notification of a person with significant control statement (2 pages)
15 January 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
17 October 2018Registered office address changed from Sherwood House 41 Queens Road Farnborough Hampshire GU14 6JP to 3 Lombard Street London EC3V 9AA on 17 October 2018 (1 page)
17 October 2018Cessation of Christopher Jon Netherton as a person with significant control on 15 October 2018 (1 page)
17 October 2018Notification of Oneadvent Limited as a person with significant control on 15 October 2018 (2 pages)
17 October 2018Appointment of Mr David Starforth Hill as a director on 15 October 2018 (2 pages)
22 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
1 May 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
23 January 2018Director's details changed for Mr Christopher Jon Netherton on 11 January 2018 (2 pages)
23 January 2018Change of details for Mr Christopher Jon Netherton as a person with significant control on 11 January 2018 (2 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
18 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
11 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
10 June 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
10 June 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 1
(22 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 1
(22 pages)