UKBizDB.co.uk

W.E. COX CLAIMS GROUP (EUROPE) LIMITED

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

This company is commonly known as W.e. Cox Claims Group (europe) Limited. The company was founded 38 years ago and was given the registration number 01937171. The firm's registered office is in LONDON. You can find them at 140 Fenchurch Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:W.E. COX CLAIMS GROUP (EUROPE) LIMITED
Company Number:01937171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1985
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:140 Fenchurch Street, London, England, EC3M 6BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66 Prescot St, London, England, E1 8NN

Secretary11 August 2017Active
66 Prescot St, London, England, E1 8NN

Director01 April 1997Active
66 Prescot St, London, England, E1 8NN

Director30 June 2016Active
66 Prescot St, London, England, E1 8NN

Director12 March 2020Active
15, Minters Orchard, St Mary's Platt, Sevenoaks, England, TN15 8JQ

Secretary30 April 2012Active
75 Sallows Shaw, Sole Street, Cobham, Gravesend, DA13 9BP

Secretary-Active
3 Rosecroft Close, Biggin Hill, TN16 3JN

Secretary27 April 2007Active
24, Perch Close, Larkfield, Aylesford, United Kingdom, ME20 6TN

Director01 January 2006Active
122 Kingfisher Drive, Chatham, ME5 7NZ

Director-Active
Koben, Geertstraat 73/101, 9120 Beveren-Waas, Antwerp, Belgium,

Director01 January 2006Active
34 Cleveland, Tunbridge Wells, TN2 3NG

Director01 January 2006Active
75 Sallows Shaw, Sole Street, Cobham, Gravesend, DA13 9BP

Director-Active
Left Base, 4 Rosemead Gardens, Headcorn, Ashford, TN27 9RT

Director-Active
Penthouse North, Pope Court, The Galleries, Warley, Brentwood, England, CM14 5FR

Director01 August 2009Active

People with Significant Control

W E Cox Claims Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:140, Fenchurch Street, London, England, EC3M 6BL
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 (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
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Officers

Change person director company with change date.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Address

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

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-02-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Officers

Change person director company with change date.

Download
2018-06-13Officers

Change person director company with change date.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Officers

Appoint person secretary company with name date.

Download
2017-08-24Officers

Termination secretary company with name termination date.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Officers

Termination director company with name termination date.

Download
2017-03-17Accounts

Accounts with accounts type total exemption small.

Download
2016-10-24Address

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

Download

Copyright © 2024. All rights reserved.