UKBizDB.co.uk

EAST WEST INSURANCE COMPANY LIMITED

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

This company is commonly known as East West Insurance Company Limited. The company was founded 60 years ago and was given the registration number 00811120. The firm's registered office is in LONDON. You can find them at C/o Ernst& Young Llp, 1 More London Place, London, United Kingdom. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:EAST WEST INSURANCE COMPANY LIMITED
Company Number:00811120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:01 July 1964
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:C/o Ernst& Young Llp, 1 More London Place, London, United Kingdom, SE1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ernst& Young Llp, 1 More London Place, London, SE1 2AF

Secretary23 April 2018Active
Badgers End, Dog Lane, Witcombe, Gloucester, GL3 4UG

Secretary10 December 1993Active
Hunters Lodge, Abbots Road, Cinderford, GL14 3BN

Secretary-Active
20, Old Broad Street, London, England, EC2N 1DP

Secretary10 August 2015Active
Badgers End, Dog Lane, Witcombe, Gloucester, GL3 4UG

Director27 January 1994Active
C/O Ernst& Young Llp, 1 More London Place, London, SE1 2AF

Director26 June 2019Active
58 The Hornet, The Limes, Chichester, PO19 4JJ

Director-Active
Flat 72, 8 New Crane Place, London, E1W 3TX

Director13 October 1993Active
20, Old Broad Street, London, EC2N 1DP

Director08 November 2017Active
33 Dundonald Drive, Leigh On Sea, SS9 1NA

Director-Active
2 Nightingale Rise, Eastbourne Road Ridgewood, Uckfield, TN22 5ST

Director01 February 1998Active
18 Woodlands Avenue The Sheilings, Hornchurch, RM11 2QD

Director14 February 1995Active
Hunters Lodge, Abbots Road, Cinderford, GL14 3BN

Director20 December 1991Active
52a Jalan Cinta Alam, Country Heights, Kajang 43000, Malaysia,

Director18 December 2007Active
The Retreat, 4 Village Street, Harvington, Evesham, United Kingdom, WR11 8NQ

Director16 March 1992Active
C/O Ernst& Young Llp, 1 More London Place, London, SE1 2AF

Director01 September 2015Active
19, Jalan Ss19/3a, Subang Jaya,

Director07 November 2008Active
1, Ladywell Close, Hempsted, Gloucester, United Kingdom, GL2 5XE

Director04 August 2014Active
5 Camborne Road, Singapore, FOREIGN

Director-Active
8b-2-4, Belvedere Condominium, Jalan 1/63, Off Jalan Tunku, Kuala Lumpur, Malaysia, FOREIGN

Director18 January 2006Active
C/O Ernst& Young Llp, 1 More London Place, London, SE1 2AF

Director06 April 2017Active
2 Wayneflete Tower Avenue, Esher, KT10 8QG

Director-Active
7 Persiaran Berinigin, Bukit Damansara, Kuala Lumpur, Malaysia, FOREIGN

Director-Active
4 Buckland Close, Bishops Cleeve, Cheltenham, GL52 4TN

Director27 January 1994Active
2 Hazelwood Close, Cooden, Bexhill On Sea, TN39 4SX

Director-Active
1 Ladywell Close, Hempstead, Gloucester, GL2 5XE

Director20 December 1994Active
Summerland, Rue De L'Epine La Rochelle, Vale, Channel Islands, CHANNEL

Director-Active
20, Old Broad Street, London, England, EC2N 1DP

Director13 August 2015Active
20, Old Broad Street, London, EC2N 1DP

Director06 April 2017Active
C/O Ernst& Young Llp, 1 More London Place, London, SE1 2AF

Director08 November 2017Active
Parsonage Farmhouse, Church Road Wanborough, Swindon, SN4 0BZ

Director-Active
C/O Ernst& Young Llp, 1 More London Place, London, SE1 2AF

Director13 August 2015Active
C/O Ernst& Young Llp, 1 More London Place, London, SE1 2AF

Director06 April 2017Active
The Fledglings, Plot 20 Nightingale Chase, Quedgeley,

Director24 July 1996Active

People with Significant Control

Mr Brad Scott Huntington
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:Canadian
Address:C/O Ernst& Young Llp, 1 More London Place, London, SE1 2AF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr John Caldicott Williams
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:C/O Ernst& Young Llp, 1 More London Place, London, SE1 2AF
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Insolvency

Liquidation in administration progress report.

Download
2023-07-31Insolvency

Liquidation change of membership of creditors or liquidation committee.

Download
2023-05-18Insolvency

Liquidation in administration progress report.

Download
2023-05-01Insolvency

Liquidation in administration extension of period.

Download
2023-03-03Insolvency

Liquidation change of membership of creditors or liquidation committee.

Download
2022-11-15Insolvency

Liquidation in administration progress report.

Download
2022-11-15Insolvency

Liquidation change of membership of creditors or liquidation committee.

Download
2022-05-13Insolvency

Liquidation in administration progress report.

Download
2021-11-17Insolvency

Liquidation in administration progress report.

Download
2021-05-17Insolvency

Liquidation in administration progress report.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-04-19Officers

Termination secretary company with name termination date.

Download
2021-03-18Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-02-02Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2021-01-25Insolvency

Liquidation in administration proposals.

Download
2021-01-05Insolvency

Liquidation in administration result creditors meeting.

Download
2020-12-12Insolvency

Liquidation in administration proposals.

Download
2020-11-24Insolvency

Liquidation in administration appointment of administrator.

Download
2020-11-06Address

Change registered office address company with date old address new address.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.