UKBizDB.co.uk

HOLBORN INSURANCE MANAGEMENT LTD

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

This company is commonly known as Holborn Insurance Management Ltd. The company was founded 16 years ago and was given the registration number 06535958. The firm's registered office is in LONDON. You can find them at Holborn Underwriting Limited (suite 101) Birchin Court, 20 Birchin Lane, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HOLBORN INSURANCE MANAGEMENT LTD
Company Number:06535958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Holborn Underwriting Limited (suite 101) Birchin Court, 20 Birchin Lane, London, England, EC3V 9DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holborn Underwriting Limited (Suite 101), Birchin Court, 20 Birchin Lane, London, England, EC3V 9DU

Director01 May 2013Active
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Secretary17 March 2008Active
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Director17 March 2008Active
106, The Avenue, West Wickham, United Kingdom, BR4 0DZ

Director07 September 2010Active
Woodend Barn, Beauchamp Roding Nr Ongar, Ongar, CM5 0NU

Director17 March 2008Active

People with Significant Control

Philantra Holdings Ag
Notified on:19 June 2020
Status:Active
Country of residence:Switzerland
Address:Niderwil 1, Ollurgen, Switzerland, 6363
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew William Norris
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:Woodend Barn, Beauchamp Roding, Ongar, United Kingdom, CM5 0NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sukhpal Singh Harrar
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Suite 101, Birchin Court, 20 Birchin Lane, London, England, EC3V 9DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-28Accounts

Accounts with accounts type dormant.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Address

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

Download
2022-06-21Accounts

Accounts with accounts type dormant.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Capital

Capital return purchase own shares treasury capital date.

Download
2022-01-28Persons with significant control

Cessation of a person with significant control.

Download
2022-01-28Persons with significant control

Change to a person with significant control.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-21Accounts

Change account reference date company current extended.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Officers

Change person director company with change date.

Download
2016-12-08Accounts

Accounts with accounts type dormant.

Download
2016-10-11Address

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

Download
2016-10-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.