1INSURER HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

1INSURER HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10021103

Incorporation date

23/02/2016

Size

Full

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Buliding, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2016)
dot icon18/04/2026
Termination of appointment of Charlie Richard Simon as a director on 2026-03-06
dot icon17/04/2026
Termination of appointment of James Coggin as a director on 2026-03-06
dot icon03/12/2025
Register inspection address has been changed to 10 Eastbourne Terrace London W2 6LG
dot icon08/10/2025
Declaration of solvency
dot icon08/10/2025
Resolutions
dot icon08/10/2025
Appointment of a voluntary liquidator
dot icon08/10/2025
Registered office address changed from Bembridge House, 1300 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AE England to C/O Teneo Financial Advisory Limited the Colmore Buliding 20 Colmore Circus Queensway Birmingham B4 6AT on 2025-10-08
dot icon03/10/2025
Resolutions
dot icon30/09/2025
Statement of capital following an allotment of shares on 2025-09-29
dot icon01/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon09/09/2024
Full accounts made up to 2023-12-31
dot icon03/04/2024
Appointment of Mr Charlie Richard Simon as a director on 2024-03-26
dot icon28/03/2024
Termination of appointment of Andries Jacobus Van Staden as a director on 2024-03-26
dot icon16/01/2024
Full accounts made up to 2022-12-31
dot icon02/12/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon05/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon23/01/2023
Full accounts made up to 2021-12-31
dot icon17/01/2023
Change of details for Axios Bidco Limited as a person with significant control on 2022-12-15
dot icon12/01/2023
Satisfaction of charge 100211030005 in full
dot icon12/01/2023
Satisfaction of charge 100211030001 in full
dot icon12/01/2023
Satisfaction of charge 100211030003 in full
dot icon12/01/2023
Satisfaction of charge 100211030002 in full
dot icon12/01/2023
Satisfaction of charge 100211030004 in full
dot icon12/01/2023
Satisfaction of charge 100211030006 in full
dot icon11/01/2023
Director's details changed for Mr Andries Jacobus Van Staden on 2022-01-14
dot icon03/01/2023
Termination of appointment of Alasdair Marnoch as a director on 2022-12-31
dot icon22/12/2022
Appointment of James Coggin as a director on 2022-12-20
dot icon07/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon06/06/2022
Registered office address changed from Yarmouth House 1300 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AE England to Bembridge House, 1300 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AE on 2022-06-06
dot icon19/12/2021
Full accounts made up to 2020-12-31
dot icon11/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon31/03/2021
Registration of charge 100211030005, created on 2021-03-24
dot icon31/03/2021
Registration of charge 100211030006, created on 2021-03-24
dot icon28/10/2020
Full accounts made up to 2019-09-30
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon11/09/2020
Registered office address changed from Yarmouth House, 1300 Parkway Whiteley Fareham Hampshire PO15 7AE England to Yarmouth House 1300 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AE on 2020-09-11
dot icon11/09/2020
Registered office address changed from First Floor, Forum 4 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AD to Yarmouth House, 1300 Parkway Whiteley Fareham Hampshire PO15 7AE on 2020-09-11
dot icon10/08/2020
Current accounting period extended from 2020-09-30 to 2020-12-31
dot icon22/05/2020
Appointment of Andries Jacobus Van Staden as a director on 2020-05-06
dot icon22/05/2020
Termination of appointment of Michael John Hinton as a director on 2020-05-06
dot icon25/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon04/07/2019
Full accounts made up to 2018-09-30
dot icon17/04/2019
Registration of charge 100211030003, created on 2019-04-10
dot icon17/04/2019
Registration of charge 100211030004, created on 2019-04-10
dot icon25/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon25/09/2018
Full accounts made up to 2017-09-30
dot icon22/06/2018
Appointment of Mr Michael John Hinton as a director on 2018-06-15
dot icon21/06/2018
Termination of appointment of Delphine Icart as a director on 2018-06-15
dot icon05/06/2018
Termination of appointment of Zeina Jalal Bain as a director on 2018-05-22
dot icon06/03/2018
Confirmation statement made on 2018-02-23 with updates
dot icon06/03/2018
Cessation of The Innovation Group Limited as a person with significant control on 2016-04-06
dot icon06/03/2018
Change of details for Axios Bidco Limited as a person with significant control on 2016-04-06
dot icon06/03/2018
Notification of Axios Bidco Limited as a person with significant control on 2016-04-06
dot icon06/03/2018
Withdrawal of a person with significant control statement on 2018-03-06
dot icon06/03/2018
Notification of The Innovation Group Limited as a person with significant control on 2016-04-06
dot icon25/09/2017
Termination of appointment of Stacie Wolf as a secretary on 2017-09-20
dot icon25/09/2017
Termination of appointment of Stacie Wolf as a director on 2017-09-20
dot icon11/07/2017
Full accounts made up to 2016-09-30
dot icon08/06/2017
Appointment of Alasdair Marnoch as a director on 2017-06-01
dot icon08/06/2017
Termination of appointment of Henry James Bonner as a director on 2017-06-01
dot icon07/06/2017
Appointment of Delphine Icart as a director on 2017-06-01
dot icon28/03/2017
Previous accounting period shortened from 2017-02-28 to 2016-09-30
dot icon09/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon05/01/2017
Termination of appointment of Shaun Mercer as a director on 2016-12-08
dot icon21/12/2016
Registration of charge 100211030001, created on 2016-12-20
dot icon21/12/2016
Registration of charge 100211030002, created on 2016-12-20
dot icon13/07/2016
Appointment of Mr Henry James Bonner as a director on 2016-07-01
dot icon13/07/2016
Termination of appointment of Paul Anthony Nichols as a director on 2016-07-01
dot icon13/07/2016
Appointment of Ms Stacie Wolf as a director on 2016-05-23
dot icon13/06/2016
Termination of appointment of James Liddiard as a secretary on 2016-05-23
dot icon10/06/2016
Appointment of Stacie Wolf as a secretary on 2016-05-23
dot icon10/06/2016
Appointment of Paul Anthony Nichols as a director on 2016-05-23
dot icon16/05/2016
Statement of capital following an allotment of shares on 2016-04-06
dot icon10/05/2016
Registered office address changed from Yarmouth House 1300 Parkway Whiteley Fareham Hampshire PO15 7AE United Kingdom to First Floor, Forum 4 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AD on 2016-05-10
dot icon04/03/2016
Certificate of change of name
dot icon04/03/2016
Change of name with request to seek comments from relevant body
dot icon23/02/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marnoch, Alasdair
Director
01/06/2017 - 31/12/2022
107
Mrs Zeina Jalal Bain
Director
23/02/2016 - 22/05/2018
62
Van Staden, Andries Jacobus
Director
06/05/2020 - 26/03/2024
29
Coggin, James
Director
20/12/2022 - 06/03/2026
3
Simon, Charlie Richard
Director
26/03/2024 - 06/03/2026
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1INSURER HOLDINGS LIMITED

1INSURER HOLDINGS LIMITED is an(a) Liquidation company incorporated on 23/02/2016 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Buliding, 20 Colmore Circus Queensway, Birmingham B4 6AT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1INSURER HOLDINGS LIMITED?

toggle

1INSURER HOLDINGS LIMITED is currently Liquidation. It was registered on 23/02/2016 .

Where is 1INSURER HOLDINGS LIMITED located?

toggle

1INSURER HOLDINGS LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Buliding, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does 1INSURER HOLDINGS LIMITED do?

toggle

1INSURER HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 1INSURER HOLDINGS LIMITED?

toggle

The latest filing was on 18/04/2026: Termination of appointment of Charlie Richard Simon as a director on 2026-03-06.