This company is commonly known as Ancile Insurance Group Ltd.. The company was founded 19 years ago and was given the registration number 05429313. The firm's registered office is in HARLOW. You can find them at Kao Hockham Building, Edinburgh Way, Harlow, Essex. This company's SIC code is 65120 - Non-life insurance.
Name | : | ANCILE INSURANCE GROUP LTD. |
---|---|---|
Company Number | : | 05429313 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kao Hockham Building, Edinburgh Way, Harlow, Essex, England, CM20 2NQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kao Hockham Building, Edinburgh Way, Harlow, United Kingdom, CM20 2NQ | Secretary | 02 April 2024 | Active |
Kao Hockham Building, Edinburgh Way, Harlow, England, CM20 2NQ | Director | 01 October 2007 | Active |
Kao Hockham Building, Edinburgh Way, Harlow, United Kingdom, CM20 2NQ | Director | 02 April 2024 | Active |
18 Greenways, Buntingford, SG9 9EQ | Secretary | 19 April 2005 | Active |
54, Tetherdown, London, United Kingdom, N10 1NG | Secretary | 26 March 2008 | Active |
Kao Hockham Building, Edinburgh Way, Harlow, England, CM20 2NQ | Secretary | 01 July 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 April 2005 | Active |
18 Greenways, Buntingford, SG9 9EQ | Director | 19 April 2005 | Active |
6, Hammarsfield Close, Standon, Ware, United Kingdom, SG11 1PG | Director | 30 September 2008 | Active |
12 Dacre Close, Chigwell, IG7 5HQ | Director | 19 April 2005 | Active |
48, Walson Way, Stansted, United Kingdom, CM24 8EU | Director | 19 April 2005 | Active |
Kao Hockham Building, Edinburgh Way, Harlow, England, CM20 2NQ | Director | 01 July 2011 | Active |
Rookery Nook, 9 Ocean Drive, Ferring, BN12 5QJ | Director | 01 January 2007 | Active |
Ancile Group Holdings Limited | ||
Notified on | : | 18 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kao Hockham Building, Edinburgh Way, Harlow, England, CM20 2NQ |
Nature of control | : |
|
Mr Graham Robert Linney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kao Hockham Building, Edinburgh Way, Harlow, England, CM20 2NQ |
Nature of control | : |
|
Mr Christopher Payne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kao Hockham Building, Edinburgh Way, Harlow, England, CM20 2NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-03 | Officers | Appoint person secretary company with name date. | Download |
2024-04-03 | Officers | Appoint person director company with name date. | Download |
2024-04-02 | Officers | Termination secretary company with name termination date. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2023-09-26 | Accounts | Accounts with accounts type small. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-21 | Accounts | Accounts with accounts type small. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-02 | Officers | Change person director company with change date. | Download |
2020-06-02 | Officers | Change person secretary company with change date. | Download |
2020-06-02 | Officers | Change person director company with change date. | Download |
2020-05-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.