UKBizDB.co.uk

SPECTRUM INSURANCE HOLDINGS LIMITED

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

This company is commonly known as Spectrum Insurance Holdings Limited. The company was founded 22 years ago and was given the registration number 04249333. The firm's registered office is in CHESHUNT. You can find them at Old Bishops' College, Churchgate, Cheshunt, Hertfordshire. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:SPECTRUM INSURANCE HOLDINGS LIMITED
Company Number:04249333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Old Bishops' College, Churchgate, Cheshunt, Hertfordshire, England, EN8 9XP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18th Floor, 125 Old Broad Street, London, United Kingdom, EC2N 1AR

Director02 August 2001Active
First Floor Flat, 9, Pepys Road, London, England, SE14 5SA

Director18 September 2012Active
42 Stangate Road, Rochester, ME2 2TU

Secretary01 March 2003Active
42 Stangate Road, Rochester, ME2 2TU

Secretary02 August 2001Active
16 Larkspur Close, Bishop's Stortford, CM23 4LL

Secretary24 May 2007Active
125 Dollis Road, Mill Hill, London, NW7 1JX

Secretary20 December 2001Active
Riverdene House, 140 High Street, Cheshunt, Waltham Cross, United Kingdom, EN8 0AW

Secretary31 October 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 July 2001Active
19 Pinecrest Gardens, Orpington, BR6 7WA

Director04 September 2001Active
3 St Johns Building, Canterbury Crescent, London, SW9 7QH

Director04 September 2001Active
159 Orphanage Road, Erdington, Birmingham, B24 0AJ

Director04 September 2001Active
18th Floor, 125 Old Broad Street, London, United Kingdom, EC2N 1AR

Director02 August 2001Active
Riverdene House, 140 High Street, Cheshunt, Waltham Cross, United Kingdom, EN8 0AW

Director04 September 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 July 2001Active

People with Significant Control

Mr Richard John Murphy
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:18th Floor, 125, Old Broad Street, London, England, EC2N 1AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-09-11Accounts

Accounts with accounts type micro entity.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type micro entity.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-02-29Address

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

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download
2015-09-28Officers

Change person director company with change date.

Download
2015-09-28Officers

Change person director company with change date.

Download
2015-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-10Officers

Change person director company with change date.

Download
2014-11-03Accounts

Accounts with accounts type total exemption small.

Download
2014-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.