UKBizDB.co.uk

INSURANCE ACQUISITIONS HOLDINGS LIMITED

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

This company is commonly known as Insurance Acquisitions Holdings Limited. The company was founded 23 years ago and was given the registration number 04071169. The firm's registered office is in LONDON. You can find them at The Walbrook Building, 25, Walbrook, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:INSURANCE ACQUISITIONS HOLDINGS LIMITED
Company Number:04071169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:The Walbrook Building, 25, Walbrook, London, England, EC4N 8AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Walbrook Building, 25, Walbrook, London, England, EC4N 8AW

Secretary05 April 2019Active
The Walbrook Building, 25, Walbrook, London, England, EC4N 8AW

Director05 April 2019Active
The Walbrook Building, 25, Walbrook, London, England, EC4N 8AW

Director05 April 2019Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Secretary31 March 2017Active
27, Lincoln Croft, Shenstone, WS14 0ND

Secretary31 January 2008Active
The Old Vicarage, Church Lane, Meriden, CV7 7HX

Secretary14 September 2000Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary14 September 2000Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Director31 March 2017Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director14 September 2000Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Director31 March 2017Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Director31 March 2017Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Director31 March 2017Active
27, Lincoln Croft, Shenstone, WS14 0ND

Director31 January 2008Active
27, Lincoln Croft, Shenstone, WS14 0ND

Director16 November 2001Active
The Old Vicarage, Church Lane, Meriden, CV7 7HX

Director14 September 2000Active

People with Significant Control

Antrobus Investments Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:27, Lincoln Croft, Lichfield, England, WS14 0ND
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 (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
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Accounts

Accounts with accounts type dormant.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type dormant.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type dormant.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-16Accounts

Legacy.

Download
2019-10-16Other

Legacy.

Download
2019-10-16Other

Legacy.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Mortgage

Mortgage satisfy charge full.

Download
2019-04-12Officers

Appoint person secretary company with name date.

Download
2019-04-10Address

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

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-04-10Officers

Termination secretary company with name termination date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.