COLLINSON INSURANCE (HOLDINGS) LIMITED
Status | ACTIVE |
Company No. | 06311859 |
Category | Private Limited Company |
Incorporated | 13 Jul 2007 |
Age | 16 years, 10 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
COLLINSON INSURANCE (HOLDINGS) LIMITED is an active private limited company with number 06311859. It was incorporated 16 years, 10 months, 8 days ago, on 13 July 2007. The company address is 3 More London Riverside 3 More London Riverside, London, SE1 2AQ, England, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Mar 2024
Action Date: 07 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-07
Documents
Appoint corporate secretary company with name date
Date: 19 Feb 2024
Action Date: 14 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2024-02-14
Officer name: Collinson Company Secretarial Services Limited
Documents
Accounts with accounts type audit exemption subsiduary
Date: 20 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Legacy
Date: 20 Nov 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/23
Documents
Legacy
Date: 20 Nov 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/23
Documents
Legacy
Date: 20 Nov 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/23
Documents
Termination secretary company with name termination date
Date: 02 Nov 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-10-31
Officer name: Susan Elizabeth Hayward
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 13 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-13
Documents
Change person secretary company with change date
Date: 02 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Susan Elizabeth Hayward
Change date: 2023-06-01
Documents
Change person director company with change date
Date: 02 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lawrence David Watts
Change date: 2023-06-01
Documents
Change person director company with change date
Date: 02 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Escott
Change date: 2023-06-01
Documents
Change person director company with change date
Date: 02 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin Robert Evans
Change date: 2023-06-01
Documents
Change to a person with significant control
Date: 02 Jun 2023
Action Date: 01 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-06-01
Psc name: The Collinson Group Limited
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2023
Action Date: 02 Jun 2023
Category: Address
Type: AD01
New address: 3 More London Riverside 5th Floor London England SE1 2AQ
Old address: Cutlers Exchange 123 Houndsditch London EC3A 7BU
Change date: 2023-06-02
Documents
Accounts with accounts type audit exemption subsiduary
Date: 18 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Legacy
Date: 18 Jan 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/22
Documents
Legacy
Date: 18 Jan 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/22
Documents
Legacy
Date: 18 Jan 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/22
Documents
Confirmation statement with updates
Date: 13 Jul 2022
Action Date: 13 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-13
Documents
Legacy
Date: 15 Feb 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/21
Documents
Accounts with accounts type audit exemption subsiduary
Date: 28 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Legacy
Date: 28 Jan 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/21
Documents
Legacy
Date: 28 Jan 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/21
Documents
Legacy
Date: 28 Jan 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/21
Documents
Appoint person director company with name date
Date: 21 Jan 2022
Action Date: 21 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-21
Officer name: Mr Lawrence David Watts
Documents
Termination director company with name termination date
Date: 21 Jan 2022
Action Date: 21 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-21
Officer name: Mark Richard Hampton
Documents
Notification of a person with significant control
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-09-09
Psc name: The Collinson Group Limited
Documents
Cessation of a person with significant control
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-09
Psc name: Collinson International Limited
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-13
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 May 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Legacy
Date: 05 May 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/20
Documents
Legacy
Date: 05 May 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/20
Documents
Legacy
Date: 05 May 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/20
Documents
Confirmation statement with no updates
Date: 10 Aug 2020
Action Date: 13 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-13
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Mar 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Legacy
Date: 04 Feb 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/19
Documents
Legacy
Date: 04 Feb 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/19
Documents
Legacy
Date: 04 Feb 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/19
Documents
Termination secretary company with name termination date
Date: 24 Jan 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Richard Hampton
Termination date: 2020-01-16
Documents
Appoint person secretary company with name date
Date: 24 Jan 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-01-16
Officer name: Susan Elizabeth Hayward
Documents
Change to a person with significant control
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Collinson International Limited
Change date: 2019-12-20
Documents
Confirmation statement with updates
Date: 31 Jul 2019
Action Date: 13 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-13
Documents
Legacy
Date: 05 Feb 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/18
Documents
Legacy
Date: 05 Feb 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/18
Documents
Legacy
Date: 05 Feb 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/18
Documents
Accounts with made up date
Date: 04 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Appoint person director company with name date
Date: 06 Dec 2018
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-05
Officer name: Mr Paul Escott
Documents
Confirmation statement with updates
Date: 23 Aug 2018
Action Date: 13 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-13
Documents
Change to a person with significant control
Date: 16 Aug 2018
Action Date: 15 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: The Collinson Group Limited
Change date: 2018-08-15
Documents
Accounts with accounts type audit exemption subsiduary
Date: 01 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Legacy
Date: 01 Feb 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/17
Documents
Legacy
Date: 01 Feb 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/17
Documents
Legacy
Date: 01 Feb 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/17
Documents
Confirmation statement with updates
Date: 18 Aug 2017
Action Date: 13 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-13
Documents
Accounts with accounts type full
Date: 06 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 26 Jul 2016
Action Date: 13 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-13
Documents
Accounts with accounts type full
Date: 05 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2015
Action Date: 13 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-13
Documents
Capital allotment shares
Date: 30 Apr 2015
Action Date: 30 Apr 2015
Category: Capital
Type: SH01
Date: 2015-04-30
Capital : 29,422,400 GBP
Documents
Capital allotment shares
Date: 17 Apr 2015
Action Date: 16 Apr 2015
Category: Capital
Type: SH01
Capital : 23,922,400 GBP
Date: 2015-04-16
Documents
Accounts with accounts type full
Date: 05 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Capital allotment shares
Date: 31 Jul 2014
Action Date: 30 Jul 2014
Category: Capital
Type: SH01
Capital : 22,922,400 GBP
Date: 2014-07-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 13 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-13
Documents
Move registers to registered office company with new address
Date: 14 Jul 2014
Category: Address
Type: AD04
New address: Cutlers Exchange 123 Houndsditch London EC3A 7BU
Documents
Appoint person secretary company with name
Date: 09 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mark Richard Hampton
Documents
Appoint person director company with name
Date: 09 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Richard Hampton
Documents
Termination director company with name
Date: 09 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Gooderson
Documents
Termination secretary company with name
Date: 09 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Gooderson
Documents
Accounts with accounts type full
Date: 05 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 16 Dec 2013
Action Date: 16 Dec 2013
Category: Address
Type: AD01
Old address: 17 Devonshire Square London EC2M 4SQ England
Change date: 2013-12-16
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 13 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-13
Documents
Accounts with accounts type full
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2012
Action Date: 13 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-13
Documents
Accounts with accounts type full
Date: 01 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change person director company with change date
Date: 25 Aug 2011
Action Date: 25 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-25
Officer name: Mr David Robert Gooderson
Documents
Change person director company with change date
Date: 25 Aug 2011
Action Date: 25 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-25
Officer name: Mr Colin Robert Evans
Documents
Change person secretary company with change date
Date: 25 Aug 2011
Action Date: 25 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-08-25
Officer name: Mr David Robert Gooderson
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2011
Action Date: 13 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-13
Documents
Resolution
Date: 12 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Auditors resignation limited company
Date: 23 Mar 2011
Category: Auditors
Type: AA03
Documents
Miscellaneous
Date: 23 Mar 2011
Category: Miscellaneous
Type: MISC
Description: Section 519 of companies act 2006
Documents
Accounts with accounts type full
Date: 01 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 13 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-13
Documents
Move registers to sail company
Date: 26 Jul 2010
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 16 Mar 2010
Action Date: 16 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-16
Old address: 5 Brighton Road South Croydon Surrey CR2 6EA
Documents
Accounts with accounts type full
Date: 28 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Certificate change of name company
Date: 27 Jan 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed columbus insurance (holdings) LIMITED\certificate issued on 27/01/10
Documents
Resolution
Date: 11 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/09; full list of members
Documents
Accounts with accounts type full
Date: 09 Oct 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 14 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/08; full list of members
Documents
Certificate change of name company
Date: 30 Oct 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed collinson insurance (holdings) l imited\certificate issued on 30/10/07
Documents
Legacy
Date: 20 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/08 to 30/04/08
Documents
Some Companies
48 BRANDS BUTT,INVERURIE,AB51 4DF
Number: | SC566230 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL DRINKS INTELLIGENCE LTD
1 OLD GUNN COURT,DORKING,RH4 1DE
Number: | 11672026 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIFE UNDERWRITING SERVICES LTD
79 COLLEGE ROAD,HARROW,HA1 1BD
Number: | 07956757 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA HOUSE,WIDNES,WA8 0NQ
Number: | 01366282 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11 COMMON BANK IND ESTATE,CHORLEY,PR7 1NH
Number: | 03133518 |
Status: | ACTIVE |
Category: | Private Limited Company |
131 VINCENT STREET,ST. HELENS,WA10 1LB
Number: | 11718120 |
Status: | ACTIVE |
Category: | Private Limited Company |