UKBizDB.co.uk

UK CREDIT INSURANCE SPECIALISTS LIMITED

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

This company is commonly known as Uk Credit Insurance Specialists Limited. The company was founded 43 years ago and was given the registration number 01509108. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:UK CREDIT INSURANCE SPECIALISTS LIMITED
Company Number:01509108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 July 1980
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN

Corporate Secretary11 September 2018Active
55, Baker Street, London, W1U 7EU

Director18 December 2019Active
Trueman House, Capitol Park, Leeds, LS27 0TS

Secretary03 September 2009Active
Trueman House, Capitol Park, Leeds, LS27 0TS

Secretary23 July 2013Active
Old School Cottage, Stonor, Henley On Thames, RG9 6HE

Secretary-Active
The Bells Odiham Road, Riseley, Reading, RG7 1SD

Secretary08 October 1995Active
The Bells Odiham Road, Riseley, Reading, RG7 1SD

Secretary01 July 1997Active
Trueman House, Capitol Park, Leeds, LS27 0TS

Director01 October 2001Active
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AN

Director01 December 2017Active
Trueman House, Capitol Park, Leeds, LS27 0TS

Director03 September 2009Active
Trueman House, Capitol Park, Leeds, LS27 0TS

Director03 September 2009Active
Old School Cottage, Stonor, Henley On Thames, RG9 6HE

Director-Active
18 Stocklands Way, Prestwood, Great Missenden, HP16 0SJ

Director30 April 1996Active
Trueman House, Capitol Park, Leeds, LS27 0TS

Director-Active
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AN

Director01 December 2017Active
Cherry Tree, Ibstone, High Wycombe, HP14 3XZ

Director-Active
Trueman House, Capitol Park, Leeds, LS27 0TS

Director-Active
The Bells Odiham Road, Riseley, Reading, RG7 1SD

Director30 April 1996Active
Trueman House, Capitol Park, Leeds, LS27 0TS

Director03 September 2009Active

People with Significant Control

Henderson Insurance Brokers Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Trueman House, Capitol Boulevard, Leeds, England, LS27 0TS
Nature of control:
  • Ownership of shares 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
2021-01-29Gazette

Gazette dissolved liquidation.

Download
2020-10-29Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-10-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-03Address

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

Download
2020-01-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-02Resolution

Resolution.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-12-11Capital

Capital statement capital company with date currency figure.

Download
2019-12-11Capital

Legacy.

Download
2019-12-11Insolvency

Legacy.

Download
2019-12-11Resolution

Resolution.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-04-11Accounts

Accounts with accounts type dormant.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-02-15Address

Move registers to sail company with new address.

Download
2019-02-14Address

Change sail address company with old address new address.

Download
2019-01-30Accounts

Change account reference date company previous shortened.

Download
2018-10-22Officers

Appoint corporate secretary company with name date.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.