UKBizDB.co.uk

EC INSURANCE COMPANY LIMITED

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

This company is commonly known as Ec Insurance Company Limited. The company was founded 48 years ago and was given the registration number 01266206. 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:EC INSURANCE COMPANY LIMITED
Company Number:01266206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1976
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:20 Fenchurch Street, London, United Kingdom, EC3M 3AZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Fenchurch Street, London, United Kingdom, EC3M 3AZ

Secretary01 July 2019Active
20, Fenchurch Street, London, United Kingdom, EC3M 3AZ

Director01 December 2004Active
20, Fenchurch Street, London, United Kingdom, EC3M 3AZ

Director28 November 2017Active
20, Fenchurch Street, London, United Kingdom, EC3M 3AZ

Secretary28 November 2017Active
5 Birchwood Avenue, Sidcup, DA14 4JY

Secretary-Active
Eca Court, 24-26 South Park, Sevenoaks, England, TN13 1DU

Secretary26 June 2015Active
12, 14 Rectory Road, Beckenham, United Kingdom, BR3 1HW

Secretary13 September 1993Active
Esca House, 32-34 Palace Crt, Bayswater, W2 4HY

Secretary09 February 2011Active
Fifth Floor, 55 King Street, Manchester, England, M2 4LQ

Corporate Secretary05 August 2014Active
27, Old Gloucester Street, London, England, WC1N 3AX

Corporate Secretary28 February 2014Active
27, Old Gloucester Street, London, England, WC1N 3AX

Corporate Secretary28 February 2014Active
Esca House, 32-34 Palace Crt, Bayswater, W2 4HY

Director19 June 2012Active
62 The Drive, Tonbridge, TN9 2LR

Director23 March 1998Active
20, Fenchurch Street, London, United Kingdom, EC3M 3AZ

Director06 March 2019Active
Esca House, 32-34 Palace Crt, Bayswater, W2 4HY

Director01 June 2011Active
Eca Court, 24-26 South Park, Sevenoaks, England, TN13 1DU

Director01 November 2013Active
Eca Court, 24-26 South Park, Sevenoaks, England, TN13 1DU

Director12 August 2013Active
Eca Court, 24-26 South Park, Sevenoaks, England, TN13 1DU

Director21 January 2015Active
Somersbury, 6 Stoneyfields, Farnham, GU9 8DX

Director16 March 2009Active
Eca Court, 24-26 South Park, Sevenoaks, England, TN13 1DU

Director09 December 2013Active
54 Angel Hill, Sutton, SM1 3EW

Director-Active
Esca House, 32-34 Palace Crt, Bayswater, W2 4HY

Director20 November 2012Active
56 Baldwins Hill, Loughton, IG10 1SF

Director24 June 1996Active
20, Fenchurch Street, London, United Kingdom, EC3M 3AZ

Director28 November 2017Active
Whitfield 138 Whalley Road, Wilpshire, Blackburn, BB1 9LJ

Director11 June 2001Active
Eca Court, 24-26 South Park, Sevenoaks, England, TN13 1DU

Director30 December 2013Active
Deer Leap, Southwell Road Oxton, Nottingham, NG25 0RJ

Director15 June 1998Active
Delaport Lodge Lamer Lane, Wheathampstead, St Albans, AL4 8RQ

Director-Active
20, Fenchurch Street, London, United Kingdom, EC3M 3AZ

Director04 November 2015Active
55 Vastern Road, Reading, RG1 8BU

Director09 June 2003Active
16 Hatchlands, Horsham, RH12 5JX

Director01 December 2004Active
16 Downs Cote Drive, Westbury On Trym, Bristol, BS9 3TP

Director20 March 2000Active
38 Sargison Road, Haywards Heath, RH16 1HX

Director01 December 2004Active
The Old Vicarage, Lingwood Lane, Woodborough, Nottingham, NG14 6DX

Director09 June 2003Active
52 Grove Park Terrace, Chiswick, London, W4 3QE

Director-Active

People with Significant Control

Markel Capital Holdings Limited
Notified on:28 November 2017
Status:Active
Country of residence:England
Address:20, Fenchurch Street, London, England, EC3M 3AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ec Insurance Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:24-25, South Park, Sevenoaks, England, TN13 1DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-10-04Gazette

Gazette notice voluntary.

Download
2022-09-22Dissolution

Dissolution application strike off company.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Capital

Capital statement capital company with date currency figure.

Download
2020-12-16Resolution

Resolution.

Download
2020-12-16Capital

Legacy.

Download
2020-12-16Insolvency

Legacy.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-08-07Capital

Legacy.

Download
2020-08-07Capital

Capital statement capital company with date currency figure.

Download
2020-08-07Insolvency

Legacy.

Download
2020-08-07Resolution

Resolution.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type full.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Officers

Termination secretary company with name termination date.

Download
2019-07-02Officers

Appoint person secretary company with name date.

Download
2019-04-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.