Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAST WEST INSURANCE COMPANY LIMITED
Company Information for

EAST WEST INSURANCE COMPANY LIMITED

C/O ERNST& YOUNG LLP, 1 MORE LONDON PLACE, LONDON, UNITED KINGDOM, SE1 2AF,
Company Registration Number
00811120
Private Limited Company
In Administration

Company Overview

About East West Insurance Company Ltd
EAST WEST INSURANCE COMPANY LIMITED was founded on 1964-07-01 and has its registered office in London. The organisation's status is listed as "In Administration". East West Insurance Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EAST WEST INSURANCE COMPANY LIMITED
 
Legal Registered Office
C/O ERNST& YOUNG LLP
1 MORE LONDON PLACE
LONDON
UNITED KINGDOM
SE1 2AF
Other companies in GL2
 
Filing Information
Company Number 00811120
Company ID Number 00811120
Date formed 1964-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts FULL
Last Datalog update: 2020-12-05 15:06:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAST WEST INSURANCE COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EAST WEST INSURANCE COMPANY LIMITED
The following companies were found which have the same name as EAST WEST INSURANCE COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EAST WEST INSURANCE COMPANY LIMITED Active Company formed on the 1900-01-01
EAST WEST INSURANCE COMPANY LTD Delaware Unknown
EAST WEST INSURANCE COMPANY INC California Unknown

Company Officers of EAST WEST INSURANCE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOHN PATRICK BRERETON
Director 2017-11-08
BRAD SCOTT HUNTINGTON
Director 2015-09-01
KEVIN JOHN MCATEE
Director 2017-04-06
STEVEN MICHAEL RYLAND
Director 2017-04-06
ANDREW JAMES THOMPSON
Director 2017-11-08
JOHN CALDICOTT WILLIAMS
Director 2015-08-13
STUART ADAM WRENN
Director 2017-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
DOREEN PAULINE ELIZABETH RICHARDS
Company Secretary 2015-08-10 2017-08-16
DOREEN PAULINE ELIZABETH RICHARDS
Director 2015-08-13 2017-08-16
SIMON ROYSTON BARNES
Director 1994-01-27 2015-08-13
STEPHEN JOHN PITT
Director 1994-12-20 2015-08-13
SIMON ROYSTON BARNES
Company Secretary 1993-12-10 2015-08-10
PHILIP KUNJAPPY
Director 2014-08-04 2015-08-10
CHE IBRAHIM BIN CHE IDRIS
Director 2008-11-07 2013-12-01
SIAK FAH LEOW
Director 1991-09-07 2010-03-31
THOMAS RAYMOND USHER
Director 1991-09-07 2010-03-31
MARN HING FOO
Director 2007-12-18 2008-11-07
MARTIN GILES MANEN
Director 2006-01-18 2007-12-18
MOHAMED NOR ABDUL HAMID
Director 1991-09-07 2006-01-18
PETER ERNEST COOPER
Director 1998-02-01 2003-12-01
MARTIN SMITH BERRY
Director 1991-09-07 1998-01-31
GRAHAM MICHAEL FIRTH
Director 1991-12-20 1997-08-31
BARRY CLARK
Director 1991-09-07 1997-07-31
DERYK MARK WILLIAM FARLEY
Director 1995-02-14 1997-07-31
ADRIAN JOHN PARRY
Director 1994-01-27 1997-07-31
STEPHEN GEOFFREY JOHN WRIGHT
Director 1996-07-24 1997-07-31
MICHAEL ANTHONY BRECKNELL
Director 1993-10-13 1997-07-25
JAMES MORGAN
Director 1991-09-07 1994-09-30
JOHN WILLIAM PERGANDE
Director 1991-09-07 1994-09-30
GRAHAM MICHAEL FIRTH
Company Secretary 1991-09-07 1993-12-10
MARTIN DEREK GIBBINS
Director 1992-03-16 1993-06-30
JOHN WALLACE RAMPLIN
Director 1991-09-07 1992-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRAD SCOTT HUNTINGTON ENOVERT SOUTH LIMITED Director 2017-01-11 CURRENT 1991-11-21 Active
BRAD SCOTT HUNTINGTON CORY ENVIRONMENTAL TRADING LTD Director 2017-01-11 CURRENT 1999-01-13 Active
BRAD SCOTT HUNTINGTON CORY (THAMES) LTD Director 2017-01-11 CURRENT 2008-02-15 Active
BRAD SCOTT HUNTINGTON LYME AND WOOD DEVELOPMENTS LIMITED Director 2017-01-11 CURRENT 2001-11-29 Active
BRAD SCOTT HUNTINGTON ENOVERT NORTH LIMITED Director 2017-01-11 CURRENT 1992-12-14 Active
BRAD SCOTT HUNTINGTON ENOVERT ENERGY LIMITED Director 2017-01-11 CURRENT 1995-09-12 Active
BRAD SCOTT HUNTINGTON CORY ENVIRONMENTAL (CENTRAL HOLDINGS) LIMITED Director 2017-01-11 CURRENT 1996-01-18 Liquidation
BRAD SCOTT HUNTINGTON ENOVERT MANAGEMENT LIMITED Director 2017-01-11 CURRENT 1996-12-12 Active
BRAD SCOTT HUNTINGTON CORY ENVIRONMENTAL FINANCE LIMITED Director 2017-01-11 CURRENT 2005-02-10 Liquidation
BRAD SCOTT HUNTINGTON CORY ENVIRONMENTAL ACQUISITIONS LIMITED Director 2017-01-11 CURRENT 2005-03-16 Liquidation
BRAD SCOTT HUNTINGTON CORY ENVIRONMENTAL (LONDON OPERATIONS) LTD Director 2017-01-11 CURRENT 2007-11-14 Active
BRAD SCOTT HUNTINGTON T.I.S. GROUP LIMITED Director 2015-10-21 CURRENT 1998-04-20 Active
BRAD SCOTT HUNTINGTON ABSOLUTE ASSIGNED POLICIES LIMITED Director 2015-10-21 CURRENT 1968-09-24 Active
BRAD SCOTT HUNTINGTON TEP MANAGEMENT SERVICES LIMITED Director 2015-10-21 CURRENT 1962-03-12 Active
BRAD SCOTT HUNTINGTON ARMOUR RISK MANAGEMENT LIMITED Director 2015-04-14 CURRENT 2009-12-23 Active
BRAD SCOTT HUNTINGTON XITUS INSURANCE LIMITED Director 2014-09-25 CURRENT 1906-06-25 Active
BRAD SCOTT HUNTINGTON RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED Director 2013-10-12 CURRENT 1979-08-29 Active
KEVIN JOHN MCATEE XITUS INSURANCE LIMITED Director 2017-04-06 CURRENT 1906-06-25 Active
KEVIN JOHN MCATEE RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED Director 2017-04-06 CURRENT 1979-08-29 Active
STEVEN MICHAEL RYLAND ELITE BUSINESS DEVELOPMENT LIMITED Director 2018-01-05 CURRENT 2005-02-17 Active - Proposal to Strike off
STEVEN MICHAEL RYLAND PROPERTY & CASUALTY (WELLINGTON) LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active - Proposal to Strike off
STEVEN MICHAEL RYLAND XITUS INSURANCE LIMITED Director 2017-04-06 CURRENT 1906-06-25 Active
STEVEN MICHAEL RYLAND RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED Director 2017-04-06 CURRENT 1979-08-29 Active
STEVEN MICHAEL RYLAND ENOVERT SOUTH LIMITED Director 2017-01-11 CURRENT 1991-11-21 Active
STEVEN MICHAEL RYLAND CORY ENVIRONMENTAL TRADING LTD Director 2017-01-11 CURRENT 1999-01-13 Active
STEVEN MICHAEL RYLAND CORY (THAMES) LTD Director 2017-01-11 CURRENT 2008-02-15 Active
STEVEN MICHAEL RYLAND LYME AND WOOD DEVELOPMENTS LIMITED Director 2017-01-11 CURRENT 2001-11-29 Active
STEVEN MICHAEL RYLAND ENOVERT NORTH LIMITED Director 2017-01-11 CURRENT 1992-12-14 Active
STEVEN MICHAEL RYLAND ENOVERT ENERGY LIMITED Director 2017-01-11 CURRENT 1995-09-12 Active
STEVEN MICHAEL RYLAND CORY ENVIRONMENTAL (CENTRAL HOLDINGS) LIMITED Director 2017-01-11 CURRENT 1996-01-18 Liquidation
STEVEN MICHAEL RYLAND ENOVERT MANAGEMENT LIMITED Director 2017-01-11 CURRENT 1996-12-12 Active
STEVEN MICHAEL RYLAND CORY ENVIRONMENTAL FINANCE LIMITED Director 2017-01-11 CURRENT 2005-02-10 Liquidation
STEVEN MICHAEL RYLAND CORY ENVIRONMENTAL ACQUISITIONS LIMITED Director 2017-01-11 CURRENT 2005-03-16 Liquidation
STEVEN MICHAEL RYLAND CORY ENVIRONMENTAL (LONDON OPERATIONS) LTD Director 2017-01-11 CURRENT 2007-11-14 Active
STEVEN MICHAEL RYLAND SECURE LEGAL TITLE LIMITED Director 2012-10-01 CURRENT 2010-09-17 Liquidation
STEVEN MICHAEL RYLAND ARMOUR INTELLIGENCE LIMITED Director 2012-05-30 CURRENT 2012-05-30 Dissolved 2017-04-11
STEVEN MICHAEL RYLAND ARMOUR RISK MANAGEMENT LIMITED Director 2009-12-23 CURRENT 2009-12-23 Active
ANDREW JAMES THOMPSON XITUS INSURANCE LIMITED Director 2017-11-08 CURRENT 1906-06-25 Active
ANDREW JAMES THOMPSON RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED Director 2017-11-08 CURRENT 1979-08-29 Active
ANDREW JAMES THOMPSON SOLAR FARM PARTNERS LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active - Proposal to Strike off
ANDREW JAMES THOMPSON ST. CROSS CONSULTANCY LIMITED Director 2012-10-10 CURRENT 2012-10-10 Active - Proposal to Strike off
ANDREW JAMES THOMPSON ST. CROSS CONSULTING LIMITED Director 2007-01-18 CURRENT 2007-01-18 Dissolved 2015-02-24
JOHN CALDICOTT WILLIAMS ENOVERT SOUTH LIMITED Director 2017-01-11 CURRENT 1991-11-21 Active
JOHN CALDICOTT WILLIAMS CORY ENVIRONMENTAL TRADING LTD Director 2017-01-11 CURRENT 1999-01-13 Active
JOHN CALDICOTT WILLIAMS CORY (THAMES) LTD Director 2017-01-11 CURRENT 2008-02-15 Active
JOHN CALDICOTT WILLIAMS LYME AND WOOD DEVELOPMENTS LIMITED Director 2017-01-11 CURRENT 2001-11-29 Active
JOHN CALDICOTT WILLIAMS ENOVERT NORTH LIMITED Director 2017-01-11 CURRENT 1992-12-14 Active
JOHN CALDICOTT WILLIAMS CORY ENVIRONMENTAL (CENTRAL HOLDINGS) LIMITED Director 2017-01-11 CURRENT 1996-01-18 Liquidation
JOHN CALDICOTT WILLIAMS ENOVERT MANAGEMENT LIMITED Director 2017-01-11 CURRENT 1996-12-12 Active
JOHN CALDICOTT WILLIAMS CORY ENVIRONMENTAL FINANCE LIMITED Director 2017-01-11 CURRENT 2005-02-10 Liquidation
JOHN CALDICOTT WILLIAMS CORY ENVIRONMENTAL ACQUISITIONS LIMITED Director 2017-01-11 CURRENT 2005-03-16 Liquidation
JOHN CALDICOTT WILLIAMS CORY ENVIRONMENTAL (LONDON OPERATIONS) LTD Director 2017-01-11 CURRENT 2007-11-14 Active
JOHN CALDICOTT WILLIAMS ENOVERT ENERGY LIMITED Director 2017-01-01 CURRENT 1995-09-12 Active
JOHN CALDICOTT WILLIAMS ARMOUR RISK MANAGEMENT LIMITED Director 2015-04-14 CURRENT 2009-12-23 Active
JOHN CALDICOTT WILLIAMS XITUS INSURANCE LIMITED Director 2014-09-25 CURRENT 1906-06-25 Active
JOHN CALDICOTT WILLIAMS RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED Director 2013-10-12 CURRENT 1979-08-29 Active
JOHN CALDICOTT WILLIAMS SECURE LEGAL TITLE LIMITED Director 2012-10-01 CURRENT 2010-09-17 Liquidation
STUART ADAM WRENN XITUS INSURANCE LIMITED Director 2017-04-06 CURRENT 1906-06-25 Active
STUART ADAM WRENN RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED Director 2017-04-06 CURRENT 1979-08-29 Active
STUART ADAM WRENN ARMOUR RISK MANAGEMENT LIMITED Director 2009-12-23 CURRENT 2009-12-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-31Liquidation. Change of membership of creditors/liquidation committee
2023-05-18Administrator's progress report
2023-05-01liquidation-in-administration-extension-of-period
2023-03-03Liquidation. Change of membership of creditors/liquidation committee
2022-11-15Liquidation. Change of membership of creditors/liquidation committee
2022-11-15Liquidation. Change of membership of creditors/liquidation committee
2022-11-15Administrator's progress report
2022-11-15Administrator's progress report
2022-05-13AM10Administrator's progress report
2021-11-17AM10Administrator's progress report
2021-05-17AM10Administrator's progress report
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHARLES BATTEN
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN MCATEE
2021-04-19TM02Termination of appointment of Thomas Peter Alcock on 2021-04-14
2021-03-18AM02Liquidation statement of affairs AM02SOA/AM02SOC
2021-02-02COM1Liquidation. Establishment of creditors/liquidation committee
2021-01-25AM03Statement of administrator's proposal
2021-01-05AM07Liquidation creditors meeting
2020-12-12AM03Statement of administrator's proposal
2020-11-24AM01Appointment of an administrator
2020-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/20 FROM 20 Old Broad Street London EC2N 1DP
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-11-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-13AA01Previous accounting period shortened from 30/06/19 TO 31/12/18
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MICHAEL RYLAND
2019-06-27AP01DIRECTOR APPOINTED MR MARK CHARLES BATTEN
2019-04-01AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-21SH20Statement by Directors
2018-12-21SH19Statement of capital on 2018-12-21 GBP 100,000.00
2018-12-21CAP-SSSolvency Statement dated 11/12/18
2018-12-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-12-19MEM/ARTSARTICLES OF ASSOCIATION
2018-12-19RES01ADOPT ARTICLES 19/12/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2018-04-24AP03Appointment of Mr Thomas Peter Alcock as company secretary on 2018-04-23
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN PATRICK BRERETON
2017-11-30AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-13AP01DIRECTOR APPOINTED MR ANTHONY JOHN PATRICK BRERETON
2017-11-13AP01DIRECTOR APPOINTED MR ANDREW JAMES THOMPSON
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN PAULINE ELIZABETH RICHARDS
2017-08-23TM02Termination of appointment of Doreen Pauline Elizabeth Richards on 2017-08-16
2017-07-06PSC04PSC'S CHANGE OF PARTICULARS / MR BRAD SCOTT HUNTINGTON / 06/04/2016
2017-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CALDICOTT WILLIAMS / 01/07/2017
2017-07-06PSC04PSC'S CHANGE OF PARTICULARS / MR JOHN CALDICOTT WILLIAMS / 01/07/2017
2017-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRAD SCOTT HUNTINGTON / 09/09/2015
2017-05-08SH10Particulars of variation of rights attached to shares
2017-05-08SH08Change of share class name or designation
2017-04-12AP01DIRECTOR APPOINTED MR KEVIN JOHN MCATEE
2017-04-12AP01DIRECTOR APPOINTED MR STUART ADAM WRENN
2017-04-12AP01DIRECTOR APPOINTED MR STEVEN MICHAEL RYLAND
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-01-12AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-09AUDAUDITOR'S RESIGNATION
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 30000000
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-01-29AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 30000000
2015-09-11AR0107/09/15 FULL LIST
2015-09-09AP01DIRECTOR APPOINTED MR BRAD SCOTT HUNTINGTON
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BARNES
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PITT
2015-08-24AP01DIRECTOR APPOINTED MR JOHN CALDICOTT WILLIAMS
2015-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 1 LADYWELL CLOSE HEMPSTED GLOUCESTER GLOS GL2 5XE
2015-08-14AP01DIRECTOR APPOINTED MS DOREEN PAULINE ELIZABETH RICHARDS
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP KUNJAPPY
2015-08-14AP03SECRETARY APPOINTED MS DOREEN PAULINE ELIZABETH RICHARDS
2015-08-14TM02APPOINTMENT TERMINATED, SECRETARY SIMON BARNES
2015-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-02AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 30000000
2014-09-26AR0107/09/14 FULL LIST
2014-08-06AP01DIRECTOR APPOINTED MR PHILIP KUNJAPPY
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CHE IDRIS
2013-10-18AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-20LATEST SOC20/09/13 STATEMENT OF CAPITAL;GBP 30000000
2013-09-20AR0107/09/13 FULL LIST
2012-10-10AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-02AR0107/09/12 FULL LIST
2011-11-04AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-09AR0107/09/11 FULL LIST
2010-10-17AR0107/09/10 FULL LIST
2010-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHE IBRAHIM BIN CHE IDRIS / 02/09/2010
2010-10-13OCSCHEME OF ARRANGEMENT
2010-10-02AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS USHER
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SIAK LEOW
2009-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2009 FROM SUITE 4B PILLAR & LUCY HOUSE MERCHANTS ROAD GLOUCESTER GLOUCESTERSHIRE GL2 5RG
2009-10-19AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-12AR0107/09/09 FULL LIST
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR MARN FOO
2008-12-04288aDIRECTOR APPOINTED CHE IBRAHIM BIN CHE IDRIS
2008-11-13AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-26363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-01-03288aNEW DIRECTOR APPOINTED
2008-01-03288bDIRECTOR RESIGNED
2007-11-02363sRETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS
2007-10-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-04-30AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-17363sRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-26288bDIRECTOR RESIGNED
2006-01-26AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-10-05363sRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-06-09AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-05-03287REGISTERED OFFICE CHANGED ON 03/05/05 FROM: AVIONICS HOUSE NAAS LANE, QUEDGELEY GLOUCESTER GL2 4SA
2004-10-07363sRETURN MADE UP TO 07/09/04; NO CHANGE OF MEMBERS
2004-05-14AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-17288bDIRECTOR RESIGNED
2003-09-29363sRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2002-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-04363sRETURN MADE UP TO 07/09/02; NO CHANGE OF MEMBERS
2002-09-20AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-04-09AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-10-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-05363sRETURN MADE UP TO 07/09/01; NO CHANGE OF MEMBERS
2001-03-08287REGISTERED OFFICE CHANGED ON 08/03/01 FROM: OLYMPUS PLAZA OLYMPUS BUSINESS PARK GLOUCESTER GL2 6NF
2001-03-08AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-09363sRETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS
1999-12-23AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-10-13363sRETURN MADE UP TO 07/09/99; NO CHANGE OF MEMBERS
1998-10-13AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-10-13363sRETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS
1998-08-06AUDAUDITOR'S RESIGNATION
1998-02-24288aNEW DIRECTOR APPOINTED
1998-02-24288bDIRECTOR RESIGNED
1998-01-26AAFULL GROUP ACCOUNTS MADE UP TO 30/06/97
1997-10-24288bDIRECTOR RESIGNED
1997-10-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-10-24363sRETURN MADE UP TO 07/09/97; FULL LIST OF MEMBERS
1997-08-08288bDIRECTOR RESIGNED
1997-08-08288bDIRECTOR RESIGNED
1997-08-08288bDIRECTOR RESIGNED
1997-08-08288bDIRECTOR RESIGNED
1997-08-08288bDIRECTOR RESIGNED
1997-01-10SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 02/12/96
1997-01-10ORES04NC INC ALREADY ADJUSTED 02/12/96
1997-01-10ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/12/96
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to EAST WEST INSURANCE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EAST WEST INSURANCE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECURITY AGREEMENT 1993-12-15 Satisfied CITIBANK N.A.
REINSURANCE DEPOSIT AGREEMENT 1989-12-13 Satisfied CITIBANK N.A.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EAST WEST INSURANCE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of EAST WEST INSURANCE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAST WEST INSURANCE COMPANY LIMITED
Trademarks
We have not found any records of EAST WEST INSURANCE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST WEST INSURANCE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as EAST WEST INSURANCE COMPANY LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where EAST WEST INSURANCE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyEAST WEST INSURANCE COMPANY LIMITEDEvent Date2020-10-15
In the High Court of Justice, Business & Property Courts of England and Wales Insolvency and Companies Court (ChD) Court Number: CR-2020-003913 EAST WEST INSURANCE COMPANY LIMITED (Company Number 0081…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAST WEST INSURANCE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EAST WEST INSURANCE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.