UKBizDB.co.uk

HOWDEN EMPLOYEE BENEFITS & WELLBEING HOLDINGS LIMITED

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

This company is commonly known as Howden Employee Benefits & Wellbeing Holdings Limited. The company was founded 12 years ago and was given the registration number 07919587. The firm's registered office is in LONDON. You can find them at One Creechurch Place, , London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:HOWDEN EMPLOYEE BENEFITS & WELLBEING HOLDINGS LIMITED
Company Number:07919587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:One Creechurch Place, London, United Kingdom, EC3A 5AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Secretary04 April 2023Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director20 October 2023Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director30 November 2022Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Secretary01 February 2019Active
Mount Cottage, Linden Chase, Sevenoaks, United Kingdom, TN13 3JT

Secretary23 January 2012Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Secretary01 October 2020Active
11, Strand, London, WC2N 5HR

Director23 January 2012Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director21 January 2020Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director30 November 2022Active
Whisper Hill, Green Dene, East Horsley, Leatherhead, United Kingdom, KT24 5RE

Director02 February 2012Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 February 2019Active
2, Des Roches Square, Witney, United Kingdom, OX28 4LE

Director31 March 2022Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 October 2020Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director23 January 2012Active
11, Strand, London, WC2N 5HR

Director30 June 2015Active
Court Essington, Midford, Bath, United Kingdom, BA2 7BX

Director23 January 2012Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director27 October 2020Active
7, Orchard Drive, London, United Kingdom, SE3 0QP

Director23 January 2012Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 February 2019Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 February 2019Active

People with Significant Control

R K Harrison Insurance Brokers Limited
Notified on:28 September 2023
Status:Active
Country of residence:United Kingdom
Address:One Creechurch Place, London, United Kingdom, EC3A 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Howden Broking Group Limited
Notified on:01 February 2019
Status:Active
Country of residence:United Kingdom
Address:One Creechurch Place, London, United Kingdom, EC3A 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Punter Southall Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11, Strand, London, England, WC2N 5HR
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 (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
2024-02-20Gazette

Gazette dissolved voluntary.

Download
2023-12-05Gazette

Gazette notice voluntary.

Download
2023-11-28Dissolution

Dissolution application strike off company.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Persons with significant control

Notification of a person with significant control.

Download
2023-09-28Officers

Change person director company with change date.

Download
2023-09-28Officers

Change person director company with change date.

Download
2023-09-19Mortgage

Mortgage satisfy charge full.

Download
2023-09-19Mortgage

Mortgage satisfy charge full.

Download
2023-09-07Capital

Capital statement capital company with date currency figure.

Download
2023-09-07Capital

Legacy.

Download
2023-09-07Insolvency

Legacy.

Download
2023-09-07Resolution

Resolution.

Download
2023-05-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-10Accounts

Legacy.

Download
2023-05-10Other

Legacy.

Download
2023-05-10Other

Legacy.

Download
2023-04-11Officers

Termination secretary company with name termination date.

Download
2023-04-11Officers

Appoint person secretary company with name date.

Download
2022-12-09Officers

Second filing of director appointment with name.

Download

Copyright © 2024. All rights reserved.