ANGLO AMERICAN INSURANCE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ANGLO AMERICAN INSURANCE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02136562

Incorporation date

01/06/1987

Size

Full

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1987)
dot icon23/12/2013
Final Gazette dissolved following liquidation
dot icon23/09/2013
Return of final meeting in a members' voluntary winding up
dot icon11/09/2013
Insolvency court order
dot icon11/09/2013
Notice of ceasing to act as a voluntary liquidator
dot icon11/09/2013
Appointment of a voluntary liquidator
dot icon04/10/2012
Registered office address changed from 40 Dukes Place London EC3A 7NH United Kingdom on 2012-10-05
dot icon03/10/2012
Declaration of solvency
dot icon03/10/2012
Appointment of a voluntary liquidator
dot icon03/10/2012
Resolutions
dot icon08/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon08/03/2012
Secretary's details changed for Capita Commercial Insurance Services Limited on 2012-03-09
dot icon13/09/2011
Full accounts made up to 2010-12-31
dot icon12/06/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon27/09/2010
Full accounts made up to 2009-12-31
dot icon22/04/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon14/04/2010
Secretary's details changed for Capita Commercial Insurance Services Limited on 2010-04-15
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon29/10/2009
Appointment of Stuart Diffey as a director
dot icon05/10/2009
Termination of appointment of Philip Thorne as a director
dot icon05/10/2009
Termination of appointment of Judith Cooke as a director
dot icon17/02/2009
Return made up to 12/02/09; full list of members
dot icon17/02/2009
Secretary's Change of Particulars / capita commercial insurance services LIMITED / 12/02/2009 / HouseName/Number was: , now: the registry; Street was: the registry, now: 34 beckenham road; Area was: 34 beckenham road, now: ; Post Code was: BR3 4TV, now: BR3 4TU
dot icon17/02/2009
Registered office changed on 18/02/2009 from 40 dukes place london EC3A 7NH
dot icon17/02/2009
Location of register of members
dot icon17/02/2009
Location of debenture register
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon01/07/2008
Director appointed ms judith alison cooke
dot icon03/06/2008
Registered office changed on 04/06/2008 from c/o capita commercial insurance services LTD ibex house 42-47 minories LONDONEC3N 1HN
dot icon02/06/2008
Appointment Terminated Director michael summersgill
dot icon18/02/2008
Return made up to 12/02/08; full list of members
dot icon18/02/2008
Secretary's particulars changed
dot icon18/02/2008
Director's particulars changed
dot icon14/02/2008
Location of debenture register
dot icon14/02/2008
Location of register of members
dot icon14/02/2008
Registered office changed on 15/02/08 from: c/o claims management group LTD ibex house 42-47 minories london EC3N 1HN
dot icon14/02/2008
Secretary's particulars changed
dot icon19/12/2007
Amended full accounts made up to 2006-12-31
dot icon10/09/2007
Us$ ic 75815420/67050840 27/07/07 us$ sr 876458@10=8764580
dot icon21/08/2007
New secretary appointed
dot icon21/08/2007
Secretary resigned
dot icon24/07/2007
New director appointed
dot icon03/07/2007
Full accounts made up to 2006-12-31
dot icon03/07/2007
New director appointed
dot icon02/07/2007
Resolutions
dot icon02/07/2007
Declaration of shares redemption:auditor's report
dot icon13/02/2007
Return made up to 12/02/07; full list of members
dot icon13/02/2007
Director resigned
dot icon13/02/2007
New director appointed
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon19/02/2006
Return made up to 13/02/06; full list of members
dot icon20/10/2005
Full accounts made up to 2004-12-31
dot icon08/03/2005
Return made up to 13/02/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon23/09/2004
Secretary resigned
dot icon03/03/2004
Return made up to 13/02/04; no change of members
dot icon16/05/2003
Full accounts made up to 2002-12-31
dot icon02/03/2003
Return made up to 13/02/03; no change of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon20/02/2002
Return made up to 13/02/02; full list of members
dot icon21/01/2002
Full accounts made up to 2000-12-31
dot icon20/02/2001
Return made up to 13/02/01; full list of members
dot icon09/10/2000
Full accounts made up to 1999-12-31
dot icon08/10/2000
Director resigned
dot icon08/10/2000
Director resigned
dot icon02/03/2000
Return made up to 13/02/00; full list of members
dot icon02/02/2000
Resolutions
dot icon02/02/2000
Resolutions
dot icon02/02/2000
Resolutions
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon11/08/1999
Director resigned
dot icon02/03/1999
Return made up to 13/02/99; full list of members
dot icon17/01/1999
Full accounts made up to 1997-12-31
dot icon13/12/1998
Registered office changed on 14/12/98 from: c/o irisc LIMITED walsingham house 35 seething lane london EC3N 4AH
dot icon25/10/1998
Auditor's resignation
dot icon24/03/1998
Full accounts made up to 1996-12-31
dot icon01/03/1998
Return made up to 13/02/98; full list of members
dot icon01/03/1998
Registered office changed on 02/03/98 from: po box 730 20 farringdon street london EC4A 4PP
dot icon22/05/1997
Return made up to 13/02/97; full list of members; amend
dot icon22/05/1997
Resolutions
dot icon22/05/1997
Resolutions
dot icon05/05/1997
Registered office changed on 06/05/97 from: c/o irisc LIMITED walsingham house 35 seething lane london EC3N 4AH
dot icon16/03/1997
Return made up to 13/02/97; full list of members
dot icon16/03/1997
Registered office changed on 17/03/97
dot icon16/03/1997
New director appointed
dot icon08/01/1997
Statement of affairs
dot icon08/01/1997
Ad 08/11/96--------- us$ si 747542@10
dot icon06/01/1997
Director resigned
dot icon06/01/1997
Director resigned
dot icon06/01/1997
Director resigned
dot icon18/12/1996
Memorandum and Articles of Association
dot icon18/12/1996
Ad 08/11/96--------- us$ si 747542@10=7475420 us$ ic 68340000/75815420
dot icon18/12/1996
Resolutions
dot icon18/12/1996
Resolutions
dot icon02/11/1996
Full group accounts made up to 1995-12-31
dot icon29/06/1996
Memorandum and Articles of Association
dot icon29/06/1996
Resolutions
dot icon20/06/1996
Director's particulars changed
dot icon20/06/1996
Secretary's particulars changed
dot icon20/06/1996
Director's particulars changed
dot icon20/06/1996
Director's particulars changed
dot icon20/06/1996
Director's particulars changed
dot icon12/03/1996
Director's particulars changed
dot icon12/03/1996
Return made up to 13/02/96; no change of members
dot icon12/03/1996
Director's particulars changed
dot icon12/03/1996
Location of register of members address changed
dot icon06/03/1996
Director's particulars changed
dot icon06/03/1996
New secretary appointed
dot icon04/01/1996
Secretary resigned
dot icon09/11/1995
Registered office changed on 10/11/95 from: guild house 36-38 fenchurch street london EC3M 3DQ
dot icon02/11/1995
Full group accounts made up to 1994-12-31
dot icon02/07/1995
New director appointed
dot icon23/02/1995
Return made up to 13/02/95; full list of members
dot icon01/02/1995
New director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/10/1994
Director resigned
dot icon12/10/1994
Director resigned;new director appointed
dot icon05/10/1994
New secretary appointed;director resigned
dot icon05/10/1994
Director resigned
dot icon05/10/1994
Director resigned
dot icon05/10/1994
Director resigned
dot icon05/10/1994
Director resigned;new director appointed
dot icon05/10/1994
Director resigned;new director appointed
dot icon05/10/1994
Full group accounts made up to 1993-12-31
dot icon03/03/1994
Director's particulars changed
dot icon02/03/1994
Return made up to 13/02/94; full list of members
dot icon02/03/1994
Director's particulars changed
dot icon15/01/1994
Memorandum and Articles of Association
dot icon15/01/1994
Resolutions
dot icon27/09/1993
Resolutions
dot icon16/08/1993
New director appointed
dot icon05/08/1993
Director's particulars changed
dot icon18/07/1993
New director appointed
dot icon12/07/1993
New director appointed
dot icon04/07/1993
Full group accounts made up to 1992-12-31
dot icon13/05/1993
New director appointed
dot icon13/05/1993
New director appointed
dot icon13/05/1993
New director appointed
dot icon13/05/1993
New director appointed
dot icon03/05/1993
Director resigned
dot icon27/02/1993
Return made up to 13/02/93; full list of members
dot icon25/08/1992
Director resigned
dot icon14/07/1992
Full group accounts made up to 1991-12-31
dot icon01/07/1992
Certificate of change of name
dot icon01/04/1992
Registered office changed on 02/04/92 from: 51 eastcheap london EC3M 1JP
dot icon25/02/1992
Return made up to 15/02/92; no change of members
dot icon25/02/1992
Director's particulars changed
dot icon11/06/1991
Full group accounts made up to 1990-12-31
dot icon14/05/1991
Return made up to 15/02/91; full list of members
dot icon30/04/1991
Location of register of directors' interests
dot icon30/04/1991
Location of register of members
dot icon21/02/1991
Secretary resigned;new secretary appointed
dot icon11/02/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon08/07/1990
Secretary resigned
dot icon08/07/1990
New secretary appointed
dot icon28/06/1990
Director resigned
dot icon17/05/1990
Ad 06/02/90--------- us$ si 6834000@10 £ si 2@1
dot icon18/04/1990
Accounts made up to 1989-12-31
dot icon18/04/1990
Resolutions
dot icon18/04/1990
Return made up to 15/02/90; full list of members
dot icon04/03/1990
New director appointed
dot icon22/02/1990
Particulars of mortgage/charge
dot icon22/02/1990
Resolutions
dot icon22/02/1990
Resolutions
dot icon22/02/1990
Resolutions
dot icon14/02/1990
Us$ nc 0/8000000 05/02/90
dot icon06/02/1990
New director appointed
dot icon06/02/1990
Secretary resigned;new secretary appointed
dot icon06/02/1990
New director appointed
dot icon06/02/1990
New director appointed
dot icon06/02/1990
Director resigned
dot icon28/08/1989
Accounts made up to 1989-03-31
dot icon28/08/1989
Resolutions
dot icon26/01/1989
Return made up to 19/01/89; full list of members
dot icon26/01/1989
Accounts made up to 1988-03-31
dot icon26/01/1989
Resolutions
dot icon26/01/1989
Secretary resigned;new secretary appointed
dot icon01/12/1987
Registered office changed on 02/12/87 from: 30 mincing lane london EC3R 7BR
dot icon21/09/1987
Resolutions
dot icon11/08/1987
Certificate of change of name
dot icon01/06/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkins, Amanda Jane
Director
05/05/1993 - 26/07/1994
8
Summersgill, Michael John
Director
20/06/2007 - 30/05/2008
13
Macdonald, John Howard
Director
31/05/1993 - 26/07/1994
3
Blackburn, Michael John
Director
05/05/1993 - 26/07/1994
11
Diffey, Stuart
Director
17/09/2009 - Present
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO AMERICAN INSURANCE HOLDINGS LIMITED

ANGLO AMERICAN INSURANCE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 01/06/1987 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. There are currently 3 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 ANGLO AMERICAN INSURANCE HOLDINGS LIMITED?

toggle

ANGLO AMERICAN INSURANCE HOLDINGS LIMITED is currently Dissolved. It was registered on 01/06/1987 and dissolved on 23/12/2013.

Where is ANGLO AMERICAN INSURANCE HOLDINGS LIMITED located?

toggle

ANGLO AMERICAN INSURANCE HOLDINGS LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What does ANGLO AMERICAN INSURANCE HOLDINGS LIMITED do?

toggle

ANGLO AMERICAN INSURANCE HOLDINGS LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for ANGLO AMERICAN INSURANCE HOLDINGS LIMITED?

toggle

The latest filing was on 23/12/2013: Final Gazette dissolved following liquidation.