London
EC4N 7BE
Director Name | Mr Sami Saad Sulaiman |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2016(1 year, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Mezzanine Floor 75 King William Street London EC4N 7BE |
Director Name | Mr Noel Christopher Lenihan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2016(1 year, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Mezzanine Floor 75 King William Street London EC4N 7BE |
Director Name | Mr Andrew McArthur Holman-West |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD |
Director Name | Mr Brian Mark Austin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 April 2016(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 May 2020) |
Role | Insurance Broker |
Country of Residence | Australia |
Correspondence Address | Mezzanine Floor 75 King William Street London EC4N 7BE |
Director Name | Mr Paul Robert Dwyer |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 April 2016(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 May 2020) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Mezzanine Floor 75 King William Street London EC4N 7BE |
Website | holmans.co.uk |
---|
Registered Address | Mezzanine Floor 75 King William Street London EC4N 7BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Andrew Mcarthur Holman-west 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
27 May 2016 | Delivered on: 8 June 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|
22 November 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
23 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
3 January 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
22 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
4 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
13 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
23 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
20 October 2020 | Change of details for Insurance Holdings Limited as a person with significant control on 13 March 2020 (2 pages) |
22 May 2020 | Termination of appointment of Paul Robert Dwyer as a director on 22 May 2020 (1 page) |
22 May 2020 | Termination of appointment of Brian Mark Austin as a director on 22 May 2020 (1 page) |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
13 March 2020 | Registered office address changed from 48 Gracechurch Street London EC3V 0EJ England to Mezzanine Floor 75 King William Street London EC4N 7BE on 13 March 2020 (1 page) |
19 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
18 November 2019 | Satisfaction of charge 090521940001 in full (1 page) |
14 November 2019 | Director's details changed for Mr Noel Christopher Lenihan on 11 November 2019 (2 pages) |
13 November 2019 | Director's details changed for Mr Noel Christopher Lenihan on 11 November 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
5 September 2018 | Memorandum and Articles of Association (20 pages) |
5 September 2018 | Resolutions
|
25 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
5 May 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 May 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 June 2016 | Resolutions
|
24 June 2016 | Resolutions
|
8 June 2016 | Registration of charge 090521940001, created on 27 May 2016 (35 pages) |
8 June 2016 | Registration of charge 090521940001, created on 27 May 2016 (35 pages) |
2 June 2016 | Resolutions
|
2 June 2016 | Resolutions
|
31 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
25 April 2016 | Appointment of Mr Paul Robert Dwyer as a director on 22 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr David James Ezzard as a director on 22 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Sami Saad Sulaiman as a director on 22 April 2016 (2 pages) |
25 April 2016 | Registered office address changed from 1st Floor Royal Exchange London EC3V 3LN United Kingdom to 48 Gracechurch Street London EC3V 0EJ on 25 April 2016 (1 page) |
25 April 2016 | Appointment of Mr Paul Robert Dwyer as a director on 22 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Brian Mark Austin as a director on 22 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Brian Mark Austin as a director on 22 April 2016 (2 pages) |
25 April 2016 | Registered office address changed from 1st Floor Royal Exchange London EC3V 3LN United Kingdom to 48 Gracechurch Street London EC3V 0EJ on 25 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Andrew Mcarthur Holman-West as a director on 22 April 2016 (1 page) |
25 April 2016 | Appointment of Mr David James Ezzard as a director on 22 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Noel Christopher Lenihan as a director on 22 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Sami Saad Sulaiman as a director on 22 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Noel Christopher Lenihan as a director on 22 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Andrew Mcarthur Holman-West as a director on 22 April 2016 (1 page) |
21 March 2016 | Registered office address changed from London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD to 1st Floor Royal Exchange London EC3V 3LN on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD to 1st Floor Royal Exchange London EC3V 3LN on 21 March 2016 (1 page) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 December 2015 | Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
9 December 2015 | Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
18 September 2014 | Statement of capital following an allotment of shares on 31 August 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 31 August 2014
|
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|