UKBizDB.co.uk

INSURANCE HOLDINGS LTD.

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

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.

Company Information

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:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Mezzanine Floor, 75 King William Street, London, England, EC4N 7BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mezzanine Floor, 75 King William Street, London, England, EC4N 7BE

Secretary18 June 2012Active
Mezzanine Floor, 75 King William Street, London, England, EC4N 7BE

Director24 October 2005Active
Mezzanine Floor, 75 King William Street, London, England, EC4N 7BE

Director23 March 2007Active
Mezzanine Floor, 75 King William Street, London, England, EC4N 7BE

Director21 October 2015Active
The Old Paddock, Perry Hill, Worpleston, GU3 3RE

Secretary24 October 2005Active
2 Rose Cottages, London Road, Forest Row, RH18 5EU

Secretary01 July 2009Active
16 Winchester Walk, London, SE1 9AQ

Corporate Secretary24 October 2005Active
48, Gracechurch Street, London, England, EC3V 0EJ

Director01 October 2012Active
48, Gracechurch Street, London, England, EC3V 0EJ

Director24 August 2012Active
Home Little Orchard, Village Road, Denham, Uxbridge, United Kingdom, UB9 5BN

Director30 May 2012Active
48, Gracechurch Street, London, England, EC3V 0EJ

Director23 March 2007Active
Gorse Hill Farm, Starling Road, Bury, BL8 2HJ

Director01 October 2009Active
1 Worplesdon Saint Mary Perry Hill, Worplesdon, Guildford, GU3 3RE

Director31 October 2008Active
2 Rose Cottages, London Road, Forest Row, RH18 5EU

Director01 July 2009Active
48, Gracechurch Street, London, EC3V 0EJ

Director05 December 2017Active
1 Rouse Way, Colchester, CO1 2TT

Director23 March 2007Active
32, Maitland Avenue, Kew, Australia,

Director02 September 2013Active
48, Gracechurch Street, London, EC3V 0EJ

Director05 December 2017Active
16 Winchester Walk, London, SE1 9AQ

Corporate Director24 October 2005Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Accounts

Accounts with accounts type group.

Download
2023-01-11Accounts

Accounts with accounts type group.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type group.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-12Mortgage

Mortgage satisfy charge full.

Download
2021-03-29Accounts

Accounts with accounts type full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Address

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

Download
2020-02-06Accounts

Accounts with accounts type group.

Download
2020-01-10Incorporation

Memorandum articles.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Resolution

Resolution.

Download
2019-11-18Mortgage

Mortgage satisfy charge full.

Download
2019-11-14Officers

Change person director company with change date.

Download
2019-11-13Officers

Change person director company with change date.

Download
2019-11-13Officers

Change person director company with change date.

Download
2019-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-06Accounts

Accounts with accounts type group.

Download
2019-01-20Officers

Termination director company with name termination date.

Download
2019-01-20Officers

Termination director company with name termination date.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.