COLLINSON INSURANCE (HOLDINGS) LIMITED

3 More London Riverside 3 More London Riverside, London, SE1 2AQ, England, England
StatusACTIVE
Company No.06311859
CategoryPrivate Limited Company
Incorporated13 Jul 2007
Age16 years, 10 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Richard Hampton

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Richard Hampton

Documents

View document PDF

Termination director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gooderson

Documents

View document PDF

Termination secretary company with name

Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Gooderson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation limited company

Date: 23 Mar 2011

Category: Auditors

Type: AA03

Documents

View document PDF

Miscellaneous

Date: 23 Mar 2011

Category: Miscellaneous

Type: MISC

Description: Section 519 of companies act 2006

Documents

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 26 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 26 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/08; full list of members

Documents

View document PDF

Memorandum articles

Date: 08 Nov 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/08 to 30/04/08

Documents

View document PDF

Incorporation company

Date: 13 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW BRUCE FLOORING LIMITED

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

MECHANELEC LIMITED

VICTORIA HOUSE,WIDNES,WA8 0NQ

Number:01366282
Status:ACTIVE
Category:Private Limited Company

R H INVESTMENTS LIMITED

UNIT 11 COMMON BANK IND ESTATE,CHORLEY,PR7 1NH

Number:03133518
Status:ACTIVE
Category:Private Limited Company

TISITH LIMITED

131 VINCENT STREET,ST. HELENS,WA10 1LB

Number:11718120
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