This company is commonly known as Cna Europe Holdings Limited. The company was founded 26 years ago and was given the registration number 03526047. The firm's registered office is in LONDON. You can find them at 20 Fenchurch Street, , London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | CNA EUROPE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03526047 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Fenchurch Street, London, EC3M 3BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Fenchurch Street, London, England, EC3M 3BY | Director | 24 March 2011 | Active |
20, Fenchurch Street, London, EC3M 3BY | Director | 30 November 2023 | Active |
20, Fenchurch Street, London, EC3M 3BY | Director | 06 December 2018 | Active |
20, Fenchurch Street, London, EC3M 3BY | Director | 02 February 2024 | Active |
20, Fenchurch Street, London, England, EC3M 3BY | Director | 09 October 2007 | Active |
20, Fenchurch Street, London, EC3M 3BY | Director | 02 December 2021 | Active |
20, Fenchurch Street, London, EC3M 3BY | Director | 27 February 2017 | Active |
20, Fenchurch Street, London, EC3M 3BY | Director | 30 August 2022 | Active |
20, Fenchurch Street, London, EC3M 3BY | Director | 07 September 2017 | Active |
20, Fenchurch Street, London, England, EC3M 3BY | Secretary | 30 June 1998 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 06 March 1998 | Active |
20, Fenchurch Street, London, EC3M 3BY | Director | 04 January 2016 | Active |
The Russets Moses Plat Lane, Speen, Princes Risborough, HP27 0SD | Director | 06 March 1998 | Active |
20, Fenchurch Street, London, England, EC3M 3BY | Director | 17 September 2013 | Active |
26 The Avenue, Billericay, CM12 9HG | Director | 08 March 2001 | Active |
1813a North Mohawk Street, Chicago, Illinois 60614 Usa, FOREIGN | Director | 06 March 1998 | Active |
6417 Apache Drive, Indian Head Park, Westfield, United States, | Director | 17 January 2002 | Active |
611 N. Washington, Hinsdale, Il, Usa, | Director | 01 December 2005 | Active |
20, Fenchurch Street, London, EC3M 3BY | Director | 04 January 2016 | Active |
Uplands Harewood Road, Chalfont St Giles, HP8 4UB | Director | 20 April 1998 | Active |
24 Frensham Vale, Lower Bourne, Farnham, GU10 3HN | Director | 06 March 1998 | Active |
4 Greenways, Heath Drive, Walton On The Hill, KT20 7QE | Director | 06 October 2005 | Active |
20, Fenchurch Street, London, England, EC3M 3BY | Director | 24 March 2011 | Active |
566, Ash Street, Winnetka, United States Of America, | Director | 09 March 2006 | Active |
20, Fenchurch Street, London, EC3M 3BY | Director | 10 September 2015 | Active |
20, Fenchurch Street, London, EC3M 3BY | Director | 31 March 2020 | Active |
20, Fenchurch Street, London, EC3M 3BY | Director | 03 December 2018 | Active |
2, Minster Court, Mincing Lane, London, England, EC3R 7BB | Director | 09 April 2010 | Active |
2, Minster Court, Mincing Lane, London, England, EC3R 7BB | Director | 22 September 2009 | Active |
101 Sandy Lane, Cheam, SM2 7EP | Director | 05 November 2001 | Active |
20, Fenchurch Street, London, England, EC3M 3BY | Director | 29 January 2013 | Active |
1821 N. Dayton, Chicago, Usa, FOREIGN | Director | 13 September 2004 | Active |
The Coach House London Road, Dunton Green, Sevenoaks, TN13 2TJ | Director | 20 July 1998 | Active |
8 Cranleigh Road, Esher, KT10 8DF | Director | 30 June 1998 | Active |
82 Weybridge Lane., North Barrington, United States, | Director | 23 January 2004 | Active |
The Continental Insurance Company | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 100, Matsonford Road - Ste 200, Radnor, United States, |
Nature of control | : |
|
Continental Casualty Company | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 333, South Wabash Avenune, Chicago, United States, |
Nature of control | : |
|
Cna Financial Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Corporation Trust Center, 1209 Orange Street, Wilmington, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Officers | Appoint person director company with name date. | Download |
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Accounts | Accounts with accounts type full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-29 | Resolution | Resolution. | Download |
2022-11-16 | Capital | Capital allotment shares. | Download |
2022-09-12 | Officers | Appoint person director company with name date. | Download |
2022-07-22 | Incorporation | Memorandum articles. | Download |
2022-07-22 | Resolution | Resolution. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Accounts | Accounts with accounts type full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-07-15 | Accounts | Accounts with accounts type full. | Download |
2021-05-06 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Officers | Termination director company with name termination date. | Download |
2020-07-23 | Accounts | Accounts with accounts type full. | Download |
2020-04-06 | Officers | Appoint person director company with name date. | Download |
2020-03-06 | Officers | Termination director company with name termination date. | Download |
2020-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.