UKBizDB.co.uk

CNA EUROPE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:20 Fenchurch Street, London, EC3M 3BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Fenchurch Street, London, England, EC3M 3BY

Director24 March 2011Active
20, Fenchurch Street, London, EC3M 3BY

Director30 November 2023Active
20, Fenchurch Street, London, EC3M 3BY

Director06 December 2018Active
20, Fenchurch Street, London, EC3M 3BY

Director02 February 2024Active
20, Fenchurch Street, London, England, EC3M 3BY

Director09 October 2007Active
20, Fenchurch Street, London, EC3M 3BY

Director02 December 2021Active
20, Fenchurch Street, London, EC3M 3BY

Director27 February 2017Active
20, Fenchurch Street, London, EC3M 3BY

Director30 August 2022Active
20, Fenchurch Street, London, EC3M 3BY

Director07 September 2017Active
20, Fenchurch Street, London, England, EC3M 3BY

Secretary30 June 1998Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary06 March 1998Active
20, Fenchurch Street, London, EC3M 3BY

Director04 January 2016Active
The Russets Moses Plat Lane, Speen, Princes Risborough, HP27 0SD

Director06 March 1998Active
20, Fenchurch Street, London, England, EC3M 3BY

Director17 September 2013Active
26 The Avenue, Billericay, CM12 9HG

Director08 March 2001Active
1813a North Mohawk Street, Chicago, Illinois 60614 Usa, FOREIGN

Director06 March 1998Active
6417 Apache Drive, Indian Head Park, Westfield, United States,

Director17 January 2002Active
611 N. Washington, Hinsdale, Il, Usa,

Director01 December 2005Active
20, Fenchurch Street, London, EC3M 3BY

Director04 January 2016Active
Uplands Harewood Road, Chalfont St Giles, HP8 4UB

Director20 April 1998Active
24 Frensham Vale, Lower Bourne, Farnham, GU10 3HN

Director06 March 1998Active
4 Greenways, Heath Drive, Walton On The Hill, KT20 7QE

Director06 October 2005Active
20, Fenchurch Street, London, England, EC3M 3BY

Director24 March 2011Active
566, Ash Street, Winnetka, United States Of America,

Director09 March 2006Active
20, Fenchurch Street, London, EC3M 3BY

Director10 September 2015Active
20, Fenchurch Street, London, EC3M 3BY

Director31 March 2020Active
20, Fenchurch Street, London, EC3M 3BY

Director03 December 2018Active
2, Minster Court, Mincing Lane, London, England, EC3R 7BB

Director09 April 2010Active
2, Minster Court, Mincing Lane, London, England, EC3R 7BB

Director22 September 2009Active
101 Sandy Lane, Cheam, SM2 7EP

Director05 November 2001Active
20, Fenchurch Street, London, England, EC3M 3BY

Director29 January 2013Active
1821 N. Dayton, Chicago, Usa, FOREIGN

Director13 September 2004Active
The Coach House London Road, Dunton Green, Sevenoaks, TN13 2TJ

Director20 July 1998Active
8 Cranleigh Road, Esher, KT10 8DF

Director30 June 1998Active
82 Weybridge Lane., North Barrington, United States,

Director23 January 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Officers

Appoint person director company with name date.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-07-24Accounts

Accounts with accounts type full.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Resolution

Resolution.

Download
2022-11-16Capital

Capital allotment shares.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-07-22Incorporation

Memorandum articles.

Download
2022-07-22Resolution

Resolution.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-07-15Accounts

Accounts with accounts type full.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-07-23Accounts

Accounts with accounts type full.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2020-02-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.