UKBizDB.co.uk

GOSHAWK INSURANCE HOLDINGS LIMITED

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

This company is commonly known as Goshawk Insurance Holdings Limited. The company was founded 33 years ago and was given the registration number 02517324. The firm's registered office is in GUILDFORD. You can find them at 3 Guildford Business Park, , Guildford, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GOSHAWK INSURANCE HOLDINGS LIMITED
Company Number:02517324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1990
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3 Guildford Business Park, Guildford, Surrey, United Kingdom, GU2 8XG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Old Bailey, London, EC4M 7AU

Secretary14 May 2019Active
30, Old Bailey, London, EC4M 7AU

Secretary01 January 2009Active
30, Old Bailey, London, EC4M 7AU

Director03 January 2017Active
30, Old Bailey, London, EC4M 7AU

Director22 March 2019Active
30, Old Bailey, London, EC4M 7AU

Director25 June 2014Active
4 Dukes Road, Haywards Heath, RH16 2JH

Secretary-Active
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU

Corporate Secretary26 February 2007Active
8 The Cedars, Guildford, GU1 1YU

Director12 August 2008Active
Suite 1142, 48 Par La Ville Road, Hamilton, Bermuda,

Director03 April 2004Active
20 Field Lane, Letchworth, SG6 3LE

Director-Active
Clakers Court, 29 Trimingham Hill, Paget, Bermuda,

Director06 November 2003Active
North Luffenham Hall, Church Street North Luffenham, Oakham, LE15 8JR

Director27 March 2007Active
13 Chantry Street, London, N1 8NR

Director11 November 2002Active
Finkley House, Finkley, Andover, SP11 6AE

Director18 November 2005Active
Hennings, High Street Pitton, Salisbury, SP5 1DQ

Director24 March 2006Active
46 Cranley Gardens, London, SW7 3DE

Director09 February 1999Active
33 Bevin Square, Beechcroft Road, London, SW17 7BB

Director20 September 1991Active
Laguna, Murthly, Perth, PH1 4HE

Director-Active
Foxhall, Kirkliston, EH29 9ER

Director-Active
No 4, Knapton Hill, Smiths, Bermuda,

Director15 August 2008Active
12 Lindsay Square, London, SW1V 3SB

Director24 March 1995Active
153 Rivermead Court, Ranelagh Gardens, London, SW6 3SF

Director-Active
8 Castello Avenue, London, SW15 6EA

Director18 November 2005Active
Cleish Castle, Cleish, KY13 0LW

Director18 November 1996Active
Avaya House, 2 Cathedral Hill, Guildford, GU2 7YL

Director11 August 2008Active
The Cedars, Compton Way, Moor Park Farnham, GU10 1QY

Director18 November 1996Active
4 Victoria Square, London, SW1W 0QY

Director01 October 2003Active
3, Guildford Business Park, Guildford, United Kingdom, GU2 8XG

Director08 June 2011Active
15 Edenhurst Avenue, Fulham, London, SW6 3PD

Director14 May 2003Active
3, Guildford Business Park, Guildford, United Kingdom, GU2 8XG

Director11 August 2008Active
Avaya House, 2 Cathedral Hill, Guildford, GU2 7YL

Director14 September 2012Active

People with Significant Control

Enstar Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Bermuda
Address:Clarendon House, 2 Church Street, Hamilton, Bermuda,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Enstar Acquisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3, Guildford Business Park, Guildford, United Kingdom, GU2 8XG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-08Address

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

Download
2022-11-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-09Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-09-16Address

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

Download
2021-09-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-16Resolution

Resolution.

Download
2021-09-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-04-27Accounts

Accounts with accounts type full.

Download
2021-01-18Capital

Legacy.

Download
2021-01-18Capital

Capital statement capital company with date currency figure.

Download
2021-01-18Insolvency

Legacy.

Download
2021-01-18Resolution

Resolution.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2019-09-03Accounts

Accounts with accounts type full.

Download
2019-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Officers

Appoint person secretary company with name date.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.