Company NameICW Insurance Services Ltd
Company StatusActive
Company Number10985073
CategoryPrivate Limited Company
Incorporation Date27 September 2017(6 years, 7 months ago)
Previous NameICW Services Ltd

Business Activity

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

Directors

Director NameMr Aaron Andrew McCarten
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Minories House, 2-5 Minories
London
EC3N 1BJ
Director NameMr Christopher James Hobbs
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Minories House, 2-5 Minories
London
EC3N 1BJ
Director NameMr Andrew Mark Spratt
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(2 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleLawyer
Country of ResidenceNorthern Ireland
Correspondence Address5th Floor, Minories House, 2-5 Minories
London
EC3N 1BJ
Director NameMs Faye Elizabeth Davidson
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleUnderwriting Director
Country of ResidenceEngland
Correspondence Address5th Floor, Minories House, 2-5 Minories
London
EC3N 1BJ
Director NameMs Faye Elizabeth Patrick
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleUnderwriting Director
Country of ResidenceEngland
Correspondence Address5th Floor, Minories House, 2-5 Minories
London
EC3N 1BJ
Director NameMr Mark Willliam Leathem
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Minories House, 2-5 Minories
London
EC3N 1BJ
Director NameMr Peter Niall McCartney
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address5th Floor, Minories House, 2-5 Minories
London
EC3N 1BJ
Director NameMr David Simon Leathem
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Minories House, 2-5 Minories
London
EC3N 1BJ
Director NameMr Ian Phillip Rostron
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Minories House, 2-5 Minories
London
EC3N 1BJ

Location

Registered Address5th Floor, Minories House, 2-5 Minories
London
EC3N 1BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

24 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
19 June 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
11 May 2020Termination of appointment of David Simon Leathem as a director on 11 May 2020 (1 page)
11 May 2020Appointment of Mr Andrew Mark Spratt as a director on 11 May 2020 (2 pages)
11 May 2020Termination of appointment of Ian Phillip Rostron as a director on 11 May 2020 (1 page)
30 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
9 April 2019Termination of appointment of Peter Niall Mccartney as a director on 1 April 2019 (1 page)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
10 August 2018Notification of Icw Group Holdings Ltd as a person with significant control on 8 August 2018 (2 pages)
10 August 2018Cessation of David Simon Leathem as a person with significant control on 8 August 2018 (1 page)
1 March 2018Termination of appointment of Mark Willliam Leathem as a director on 1 March 2018 (1 page)
30 November 2017Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
30 November 2017Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
7 November 2017Memorandum and Articles of Association (11 pages)
7 November 2017Memorandum and Articles of Association (11 pages)
26 October 2017Change of name notice (2 pages)
26 October 2017Change of name with request to seek comments from relevant body (2 pages)
26 October 2017Change of name with request to seek comments from relevant body (2 pages)
26 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-07
(2 pages)
26 October 2017Change of name notice (2 pages)
26 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-07
(2 pages)
2 October 2017Appointment of Mr Christopher James Hobbs as a director on 27 September 2017 (2 pages)
2 October 2017Appointment of Mr Christopher James Hobbs as a director on 27 September 2017 (2 pages)
27 September 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-27
  • GBP 1,000
(24 pages)
27 September 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-27
  • GBP 1,000
(24 pages)