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.
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 | : |
|
Registered Address | : | Old Bishops' College, Churchgate, Cheshunt, Hertfordshire, England, EN8 9XP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18th Floor, 125 Old Broad Street, London, United Kingdom, EC2N 1AR | Director | 02 August 2001 | Active |
First Floor Flat, 9, Pepys Road, London, England, SE14 5SA | Director | 18 September 2012 | Active |
42 Stangate Road, Rochester, ME2 2TU | Secretary | 01 March 2003 | Active |
42 Stangate Road, Rochester, ME2 2TU | Secretary | 02 August 2001 | Active |
16 Larkspur Close, Bishop's Stortford, CM23 4LL | Secretary | 24 May 2007 | Active |
125 Dollis Road, Mill Hill, London, NW7 1JX | Secretary | 20 December 2001 | Active |
Riverdene House, 140 High Street, Cheshunt, Waltham Cross, United Kingdom, EN8 0AW | Secretary | 31 October 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 July 2001 | Active |
19 Pinecrest Gardens, Orpington, BR6 7WA | Director | 04 September 2001 | Active |
3 St Johns Building, Canterbury Crescent, London, SW9 7QH | Director | 04 September 2001 | Active |
159 Orphanage Road, Erdington, Birmingham, B24 0AJ | Director | 04 September 2001 | Active |
18th Floor, 125 Old Broad Street, London, United Kingdom, EC2N 1AR | Director | 02 August 2001 | Active |
Riverdene House, 140 High Street, Cheshunt, Waltham Cross, United Kingdom, EN8 0AW | Director | 04 September 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 10 July 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-29 | Address | Change registered office address company with date old address new address. | Download |
2015-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-28 | Officers | Change person director company with change date. | Download |
2015-09-28 | Officers | Change person director company with change date. | Download |
2015-07-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-10 | Officers | Change person director company with change date. | Download |
2014-11-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.