HOWDEN EMPLOYEE BENEFITS & WELLBEING LIMITED

One Creechurch Place, London, EC3A 5AF, United Kingdom
StatusACTIVE
Company No.02248238
CategoryPrivate Limited Company
Incorporated26 Apr 1988
Age36 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

HOWDEN EMPLOYEE BENEFITS & WELLBEING LIMITED is an active private limited company with number 02248238. It was incorporated 36 years, 1 month, 5 days ago, on 26 April 1988. The company address is One Creechurch Place, London, EC3A 5AF, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-25

Officer name: Mr Jonathan Paul Cumpstey

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2023

Action Date: 11 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-08-11

Psc name: Howden Uk&I Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Hazel Wroe

Termination date: 2023-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2023

Action Date: 11 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-11

Psc name: Howden Employee Benefits & Wellbeing Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2023

Action Date: 13 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-13

Officer name: David James Rosewall Edmands

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jun 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-04-04

Officer name: Andrew John Moore

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jun 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Graeme Robert Manning

Appointment date: 2023-04-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Louise Snooks

Termination date: 2023-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-10

Officer name: Owen Trevor Davies

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-10

Officer name: Mr Jonathan Paul Cumpstey

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John David King

Appointment date: 2022-11-30

Documents

View document PDF

Auditors resignation company

Date: 03 Oct 2022

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2022

Action Date: 26 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Judith Hazel Warr

Change date: 2021-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2021

Action Date: 01 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022482380009

Charge creation date: 2021-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus Kenneth Cameron

Termination date: 2021-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Judith Hazel Warr

Appointment date: 2021-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2021

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul James Johnston

Termination date: 2020-10-23

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2021

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-19

Officer name: Mr Angus Kenneth Cameron

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2021

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Angus Kenneth Cameron

Change date: 2020-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-25

Officer name: Mr Peter James Murphy

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Cheryl Anne Brennan

Appointment date: 2020-11-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-10-01

Officer name: Emma Louise Snooks

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2020

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Angus Kenneth Cameron

Change date: 2019-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-07

Officer name: Cheryl Anne Brennan

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Cheryl Anne Brennan

Appointment date: 2020-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Auditors resignation company

Date: 29 Jan 2020

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-16

Officer name: Serge Robert Thieriet

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angus Kenneth Cameron

Appointment date: 2019-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Mr Paul James Johnston

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2019

Action Date: 12 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Punter Southall Health and Protection Holdings Limited

Change date: 2019-09-12

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Aug 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-09-30

Documents

View document PDF

Resolution

Date: 15 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Owen Trevor Davies

Appointment date: 2019-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Mar 2019

Action Date: 18 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022482380008

Charge creation date: 2019-03-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew John Moore

Appointment date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Dominic Punter

Termination date: 2019-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Serge Robert Thieriet

Appointment date: 2019-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-01

Officer name: Mr Glenn Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-01

Officer name: John Mark Dean

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-01

Officer name: Kenneth John Mckelvey

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Nash

Termination date: 2019-02-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-02-01

Psc name: Punter Southall Health and Protection Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Address

Type: AD01

New address: One Creechurch Place London EC3A 5AF

Old address: 11 Strand London WC2N 5HR

Change date: 2019-02-06

Documents

View document PDF

Legacy

Date: 17 Jan 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 30/09/2018

Documents

View document PDF

Legacy

Date: 17 Jan 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 30/09/2017

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Capital

Type: SH19

Capital : 2,000,104 GBP

Date: 2019-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022482380007

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022482380006

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Apr 2017

Action Date: 18 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-18

Charge number: 022482380007

Documents

View document PDF

Legacy

Date: 02 Dec 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Capital

Type: SH19

Date: 2016-12-02

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 02 Dec 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/10/16

Documents

View document PDF

Resolution

Date: 02 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2015

Action Date: 01 Aug 2015

Category: Capital

Type: SH01

Capital : 2,000,104 GBP

Date: 2015-08-01

Documents

View document PDF

Certificate change of name company

Date: 03 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed punter southall health and protection consulting LIMITED\certificate issued on 03/07/15

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022482380006

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cheryl Brennan

Documents

View document PDF

Certificate change of name company

Date: 08 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed enrich reward LIMITED\certificate issued on 08/01/14

Documents

View document PDF

Change of name notice

Date: 08 Jan 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2013

Action Date: 19 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-19

Capital : 2,000,103 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Sep 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Barnes

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2013

Action Date: 28 Mar 2013

Category: Capital

Type: SH01

Capital : 2,000,100 GBP

Date: 2013-03-28

Documents

View document PDF

Miscellaneous

Date: 12 Apr 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 12 Apr 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2013

Action Date: 10 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-10

Old address: Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Johnston

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Mark Dean

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Dominic Punter

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth John Mckelvey

Documents

View document PDF

Termination secretary company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Champion

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Wright

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Nash

Documents

View document PDF

Resolution

Date: 06 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2013

Action Date: 17 Dec 2012

Category: Capital

Type: SH01

Capital : 2,000,100 GBP

Date: 2012-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Resolution

Date: 12 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

AC&C SERVICES LIMITED

21 ALEXANDRA PARK ROAD,LONDON,N10 2DD

Number:06893545
Status:ACTIVE
Category:Private Limited Company

BOWIE, CANHAM, ORR LIMITED

39/42 BRIDGE STREET,MEXBOROUGH,S64 8AP

Number:03883905
Status:ACTIVE
Category:Private Limited Company

HEDGEROW FARM LIMITED

29 GEORGE STREET,BATHGATE,EH48 1PG

Number:SC411892
Status:ACTIVE
Category:Private Limited Company

ITBEE CONSULTING LIMITED

41 KINGSTON STREET,CAMBRIDGE,CB1 2NU

Number:08714347
Status:LIQUIDATION
Category:Private Limited Company

KILOH LIMITED

15 CANONBURY MEWS,LONDON,N5 2RT

Number:06581815
Status:ACTIVE
Category:Private Limited Company

KRISH PHARMA LTD

73 GROVE ROAD,WALTHAMSTOW,E17 9BU

Number:10300834
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source