Company Information for CHC INSURANCE SERVICES LIMITED
1-3 LEADENHALL MARKET, LONDON, EC3V 1LR,
|
Company Registration Number
10942687
Private Limited Company
Active |
Company Name | ||
---|---|---|
CHC INSURANCE SERVICES LIMITED | ||
Legal Registered Office | ||
1-3 LEADENHALL MARKET LONDON EC3V 1LR | ||
Previous Names | ||
|
Company Number | 10942687 | |
---|---|---|
Company ID Number | 10942687 | |
Date formed | 2017-09-01 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 29/09/2018 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB422810527 |
Last Datalog update: | 2023-11-06 14:29:54 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHC INSURANCE SERVICES, INC. | 1780 BARNES BLVD SW TUMWATER WA 985120410 | Dissolved | Company formed on the 2011-06-16 | |
CHC INSURANCE SERVICES INCORPORATED | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
AMBANT LIMITED |
||
CHRISTOPHER HOLT |
||
JAMES ANTHONY KIMBER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZEUS BROKERS LIMITED | Company Secretary | 2017-04-05 | CURRENT | 2016-05-03 | Active | |
SAFEGUARD IP LIMITED | Company Secretary | 2015-03-16 | CURRENT | 2014-05-20 | Active | |
THIRD POINT RE (UK) HOLDINGS LTD | Company Secretary | 2014-11-21 | CURRENT | 2014-11-21 | Liquidation | |
HISL BROKERS LIMITED | Company Secretary | 2014-02-10 | CURRENT | 2009-06-17 | Active | |
THIRD POINT RE MARKETING (UK) LIMITED | Company Secretary | 2014-01-08 | CURRENT | 2012-08-02 | Liquidation | |
POLYGON INSURANCE COMPANY (U.K.) LIMITED | Company Secretary | 2009-07-14 | CURRENT | 1974-03-04 | Liquidation | |
DAVIES MGA SERVICES LIMITED | Director | 2017-06-29 | CURRENT | 2011-11-03 | Active | |
ZEUS BROKERS LIMITED | Director | 2017-04-05 | CURRENT | 2016-05-03 | Active | |
SURE THING INSURANCE SERVICES LTD | Director | 2016-05-02 | CURRENT | 2013-06-03 | Active | |
NARGOLD LIMITED | Director | 2012-05-03 | CURRENT | 2001-11-05 | Dissolved 2016-04-27 | |
DAVIES BROKING SERVICES LIMITED | Director | 2008-04-29 | CURRENT | 2007-10-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
05/04/24 STATEMENT OF CAPITAL GBP 2768.03 | ||
28/03/24 STATEMENT OF CAPITAL GBP 2747.53 | ||
APPOINTMENT TERMINATED, DIRECTOR SHYAM RAIKUNDALIA | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
31/01/24 STATEMENT OF CAPITAL GBP 2721.03 | ||
31/01/24 STATEMENT OF CAPITAL GBP 2634.5 | ||
30/12/23 STATEMENT OF CAPITAL GBP 2559.5 | ||
CESSATION OF CHRISTOPHER HOLT AS A PERSON OF SIGNIFICANT CONTROL | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mainspring Nominees (8) Limited as a person with significant control on 2023-09-15 | ||
CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
11/07/23 STATEMENT OF CAPITAL GBP 2361.57 | ||
31/03/23 STATEMENT OF CAPITAL GBP 2205.8 | ||
29/03/23 STATEMENT OF CAPITAL GBP 2161.78 | ||
22/02/23 STATEMENT OF CAPITAL GBP 2141.38 | ||
Second filing of capital allotment of shares GBP2,104.25 | ||
13/01/23 STATEMENT OF CAPITAL GBP 2104.25 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
04/11/22 STATEMENT OF CAPITAL GBP 2088.26 | ||
CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR STEVEN ALLEN HARRIS | |
REGISTERED OFFICE CHANGED ON 14/01/22 FROM 7th Floor 1 Minster Court London EC3R 7AA England | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/01/22 FROM 7th Floor 1 Minster Court London EC3R 7AA England | |
Appointment of Oakwood Corporate Secretary Limited as company secretary on 2021-11-12 | ||
AP04 | Appointment of Oakwood Corporate Secretary Limited as company secretary on 2021-11-12 | |
Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | ||
AD03 | Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | ||
AD02 | Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Ambant Limited on 2021-11-12 | |
SH01 | 29/10/21 STATEMENT OF CAPITAL GBP 1988.22 | |
RP04SH01 | Second filing of capital allotment of shares GBP1,897.39 | |
AP01 | DIRECTOR APPOINTED MR. SHYAM RAIKUNDALIA | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES | |
PSC02 | Notification of Mainspring Nominees (8) Limited as a person with significant control on 2021-07-20 | |
PSC04 | Change of details for Christopher Holt as a person with significant control on 2021-07-02 | |
SH01 | 27/08/21 STATEMENT OF CAPITAL GBP 1897.39 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY KIMBER | |
SH01 | 20/07/21 STATEMENT OF CAPITAL GBP 1728.06 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | Resolutions passed:
| |
SH01 | 02/07/21 STATEMENT OF CAPITAL GBP 1596.57 | |
RES11 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
RES11 | Resolutions passed:
| |
SH01 | 21/04/21 STATEMENT OF CAPITAL GBP 1130 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES | |
PSC04 | Change of details for Christopher Holt as a person with significant control on 2020-09-16 | |
SH01 | 06/07/20 STATEMENT OF CAPITAL GBP 1080 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
SH01 | 29/10/19 STATEMENT OF CAPITAL GBP 1060 | |
SH01 | 24/09/18 STATEMENT OF CAPITAL GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CH01 | Director's details changed for Mr Charles Robert Foster Raw on 2018-11-15 | |
AP01 | DIRECTOR APPOINTED MR CHARLES ROBERT FOSTER RAW | |
AP01 | DIRECTOR APPOINTED MR RUPERT ROWLAND PLAYFAIR PRICHARD | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR AMBANT LIMITED on 2018-09-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/18 FROM C/O Ambant Limited, Marlow House 1a Lloyd's Avenue London EC3N 3AA United Kingdom | |
SH02 | Sub-division of shares on 2018-07-27 | |
SH01 | 21/08/18 STATEMENT OF CAPITAL GBP 980 | |
SH01 | 03/08/18 STATEMENT OF CAPITAL GBP 895 | |
AA01 | Current accounting period shortened from 30/09/18 TO 31/03/18 | |
RES15 | CHANGE OF COMPANY NAME 06/05/21 | |
CERTNM | COMPANY NAME CHANGED CHC IS LIMITED CERTIFICATE ISSUED ON 24/11/17 | |
NM06 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED CHC IS LIMITED CERTIFICATE ISSUED ON 24/11/17 | |
NM06 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP04 | Appointment of Ambant Limited as company secretary on 2017-11-09 | |
AP01 | DIRECTOR APPOINTED MR JAMES ANTHONY KIMBER | |
LATEST SOC | 01/09/17 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers
|
|
|
|
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 CHC INSURANCE SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as CHC INSURANCE SERVICES LIMITED are:
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. |