Company NameCNA Hardy International Services Limited
DirectorsDavid John Stevens and Phillip John Hamer
Company StatusActive
Company Number09849484
CategoryPrivate Limited Company
Incorporation Date30 October 2015(8 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David John Stevens
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2015(same day as company formation)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Phillip John Hamer
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2020(4 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Patrick James Gage
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(same day as company formation)
RoleDirector Of Underwriting
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr David John Brosnan
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2015(same day as company formation)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3BY

Location

Registered Address20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 3 weeks from now)

Filing History

24 July 2023Full accounts made up to 31 December 2022 (19 pages)
16 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
22 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 July 2022Memorandum and Articles of Association (27 pages)
14 July 2022Full accounts made up to 31 December 2021 (19 pages)
8 February 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
14 July 2021Full accounts made up to 31 December 2020 (18 pages)
26 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
8 October 2020Appointment of Mr Phillip John Hamer as a director on 16 September 2020 (2 pages)
7 September 2020Termination of appointment of David John Brosnan as a director on 31 August 2020 (1 page)
23 July 2020Full accounts made up to 31 December 2019 (19 pages)
7 February 2020Cessation of The Continental Corporation as a person with significant control on 6 April 2016 (1 page)
7 February 2020Notification of Cna Financial Corporation as a person with significant control on 6 April 2016 (2 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 24 November 2019 with no updates (3 pages)
20 May 2019Full accounts made up to 31 December 2018 (18 pages)
14 December 2018Termination of appointment of Patrick James Gage as a director on 12 December 2018 (1 page)
26 November 2018Confirmation statement made on 24 November 2018 with updates (4 pages)
16 October 2018Statement of capital on 16 October 2018
  • GBP 101
(3 pages)
16 October 2018Solvency Statement dated 29/05/18 (1 page)
16 October 2018Resolutions
  • RES13 ‐ Reduce share prem a/c 29/05/2018
(4 pages)
16 October 2018Statement by Directors (1 page)
12 June 2018Statement of capital on 12 June 2018
  • GBP 101
(3 pages)
12 June 2018Statement by Directors (1 page)
12 June 2018Solvency Statement dated 29/05/18 (1 page)
12 June 2018Resolutions
  • RES13 ‐ Share premium a/c be reduced 29/05/2018
(4 pages)
6 June 2018Statement of capital following an allotment of shares on 17 May 2018
  • GBP 101.00
(4 pages)
21 May 2018Full accounts made up to 31 December 2017 (18 pages)
24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
19 April 2017Full accounts made up to 31 December 2016 (16 pages)
19 April 2017Full accounts made up to 31 December 2016 (16 pages)
8 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
28 July 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages)
28 July 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages)
30 October 2015Incorporation
Statement of capital on 2015-10-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 October 2015Incorporation
Statement of capital on 2015-10-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)