UKBizDB.co.uk

HOWDEN EMPLOYEE BENEFITS & WELLBEING LIMITED

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

This company is commonly known as Howden Employee Benefits & Wellbeing Limited. The company was founded 36 years ago and was given the registration number 02248238. 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 LIMITED
Company Number:02248238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1988
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

Secretary05 April 2023Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director13 November 2020Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director10 February 2023Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director13 June 2023Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

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

Director25 November 2020Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 February 2019Active
Llwyn Y Felin, Llanddowror, St Clears, SA33 4JE

Secretary09 November 2007Active
36 High Street, Long Buckby, NN6 7RD

Secretary31 May 2005Active
44, Northfield Road, Church Crookham, Fleet, Hampshire, United Kingdom, GU52 6ED

Secretary01 July 2011Active
The Orchard, Woodhurst Lane, Oxted, RH8 9HD

Secretary27 February 2009Active
60 Fairford Avenue, Luton, LU2 7ER

Secretary-Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

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

Secretary19 March 2013Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Secretary01 October 2020Active
Evergreen, New Barn Lane, Seer Green, Beaconsfield, HP9 2QZ

Secretary30 June 2010Active
60 Longmaids, Langton Green, Tunbridge Wells, TN13 0AY

Director02 October 2006Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director07 July 2020Active
129, Sunnybank Road, Potters Bar, Hertfordshire, United Kingdom, EN6 2NG

Director01 July 2011Active
2 Newlands Avenue, Radlett, WD7 8EL

Director-Active
Llwyn Y Felin, Llanddowror, St Clears, SA33 4JE

Director30 October 2001Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director08 November 2019Active
Little Bank House, Grafham Road, Ellington, Huntingdon, PE28 0AF

Director01 November 2002Active
Little Bank House, Grafham Road, Ellington, Huntingdon, PE28 0AF

Director01 August 1994Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director10 June 2019Active
Whisper Hill, Green Dene, East Horsley, Leatherhead, England, KT24 5RE

Director19 March 2013Active
10 Lavender Gate, Steele Lane, Oxshott, KT22 0RE

Director30 June 2004Active
60 Falcon Way, Clippers Quay, Isle Of Dogs, E14 9UP

Director01 November 2002Active
The Orchard, Woodhurst Lane, Oxted, RH8 9HD

Director27 February 2009Active
Apartment 4, 41-46 Nuffield, London, W1J 0DS

Director19 May 2010Active
Pebblecombe Oatlands Mere, Weybridge, KT13 9PD

Director09 September 1993Active
2 Royal Walk, Ferry Lane, Shepperton, TW17 9LQ

Director-Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director19 March 2013Active
60 Fairford Avenue, Luton, LU2 7ER

Director-Active
17 Octavian Drive, Lympne, Hythe, CT21 4JG

Director02 September 2004Active

People with Significant Control

Howden Uk&I Holdings Limited
Notified on:11 August 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 Employee Benefits & Wellbeing Holdings Limited
Notified on:06 April 2016
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

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
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-09-19Persons with significant control

Notification of a person with significant control.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-08-14Persons with significant control

Cessation of a person with significant control.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Termination secretary company with name termination date.

Download
2023-06-05Officers

Appoint person secretary company with name date.

Download
2023-04-11Officers

Termination secretary company with name termination date.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-01-17Accounts

Accounts with accounts type full.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-10-03Auditors

Auditors resignation company.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Officers

Change person director company with change date.

Download
2022-05-31Accounts

Accounts with accounts type full.

Download
2021-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-03-10Accounts

Accounts with accounts type full.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-01-27Officers

Change person director company with change date.

Download
2021-01-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.