This company is commonly known as Insurance Holdings Ltd.. The company was founded 18 years ago and was given the registration number 05601837. The firm's registered office is in LONDON. You can find them at Mezzanine Floor, 75 King William Street, London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | INSURANCE HOLDINGS LTD. |
---|---|---|
Company Number | : | 05601837 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2005 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mezzanine Floor, 75 King William Street, London, England, EC4N 7BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mezzanine Floor, 75 King William Street, London, England, EC4N 7BE | Secretary | 18 June 2012 | Active |
Mezzanine Floor, 75 King William Street, London, England, EC4N 7BE | Director | 24 October 2005 | Active |
Mezzanine Floor, 75 King William Street, London, England, EC4N 7BE | Director | 23 March 2007 | Active |
Mezzanine Floor, 75 King William Street, London, England, EC4N 7BE | Director | 21 October 2015 | Active |
The Old Paddock, Perry Hill, Worpleston, GU3 3RE | Secretary | 24 October 2005 | Active |
2 Rose Cottages, London Road, Forest Row, RH18 5EU | Secretary | 01 July 2009 | Active |
16 Winchester Walk, London, SE1 9AQ | Corporate Secretary | 24 October 2005 | Active |
48, Gracechurch Street, London, England, EC3V 0EJ | Director | 01 October 2012 | Active |
48, Gracechurch Street, London, England, EC3V 0EJ | Director | 24 August 2012 | Active |
Home Little Orchard, Village Road, Denham, Uxbridge, United Kingdom, UB9 5BN | Director | 30 May 2012 | Active |
48, Gracechurch Street, London, England, EC3V 0EJ | Director | 23 March 2007 | Active |
Gorse Hill Farm, Starling Road, Bury, BL8 2HJ | Director | 01 October 2009 | Active |
1 Worplesdon Saint Mary Perry Hill, Worplesdon, Guildford, GU3 3RE | Director | 31 October 2008 | Active |
2 Rose Cottages, London Road, Forest Row, RH18 5EU | Director | 01 July 2009 | Active |
48, Gracechurch Street, London, EC3V 0EJ | Director | 05 December 2017 | Active |
1 Rouse Way, Colchester, CO1 2TT | Director | 23 March 2007 | Active |
32, Maitland Avenue, Kew, Australia, | Director | 02 September 2013 | Active |
48, Gracechurch Street, London, EC3V 0EJ | Director | 05 December 2017 | Active |
16 Winchester Walk, London, SE1 9AQ | Corporate Director | 24 October 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Accounts | Accounts with accounts type group. | Download |
2023-01-11 | Accounts | Accounts with accounts type group. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type group. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-29 | Accounts | Accounts with accounts type full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Address | Change registered office address company with date old address new address. | Download |
2020-02-06 | Accounts | Accounts with accounts type group. | Download |
2020-01-10 | Incorporation | Memorandum articles. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Resolution | Resolution. | Download |
2019-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-14 | Officers | Change person director company with change date. | Download |
2019-11-13 | Officers | Change person director company with change date. | Download |
2019-11-13 | Officers | Change person director company with change date. | Download |
2019-11-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-06 | Accounts | Accounts with accounts type group. | Download |
2019-01-20 | Officers | Termination director company with name termination date. | Download |
2019-01-20 | Officers | Termination director company with name termination date. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.