BERKSHIRE HATHAWAY INTERNATIONAL INSURANCE LIMITED

Register to unlock more data on OkredoRegister

BERKSHIRE HATHAWAY INTERNATIONAL INSURANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03230337

Incorporation date

26/07/1996

Size

Full

Contacts

Registered address

Registered address

4th Floor, The St Botolph Building,, 138 Houndsditch,, London EC3A 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1996)
dot icon01/04/2026
Termination of appointment of Gill Morrissey as a secretary on 2026-04-01
dot icon01/04/2026
Appointment of Ms Alison Catherine O'dea as a secretary on 2026-04-01
dot icon06/03/2026
Appointment of Mr Jeremy Wilfrid Heap as a director on 2026-03-01
dot icon20/01/2026
Termination of appointment of Barbara Jane Merry as a director on 2025-12-31
dot icon01/12/2025
Registered office address changed from 4th Floor, 8 Fenchurch Place London EC3M 4AJ England to 4th Floor, the St Botolph Building, 138 Houndsditch, London EC3A 7AW on 2025-12-01
dot icon28/07/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon29/04/2025
Full accounts made up to 2024-12-31
dot icon13/11/2024
Appointment of Ms Stephanie Donald as a secretary on 2024-11-13
dot icon06/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon18/07/2024
Termination of appointment of John Frederick Powell as a director on 2024-06-30
dot icon08/05/2024
Full accounts made up to 2023-12-31
dot icon02/01/2024
Termination of appointment of Shahid Akbar Khan as a secretary on 2023-12-31
dot icon02/01/2024
Appointment of Ms Gill Morrissey as a secretary on 2024-01-01
dot icon06/12/2023
Appointment of Mr David Fields as a director on 2023-12-01
dot icon03/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon01/08/2023
Appointment of Mr Nazareno Cerni as a director on 2023-07-20
dot icon19/05/2023
Memorandum and Articles of Association
dot icon19/05/2023
Full accounts made up to 2022-12-31
dot icon05/05/2023
Termination of appointment of Christopher John Colahan as a director on 2023-04-30
dot icon05/05/2023
Termination of appointment of Robert Burke Robinson as a secretary on 2023-04-05
dot icon05/05/2023
Appointment of Mr Shahid Akbar Khan as a secretary on 2023-04-05
dot icon12/01/2023
Appointment of Mrs Andrea Petrie as a director on 2022-11-11
dot icon06/12/2022
Termination of appointment of Andrew Michael D'arcy as a director on 2022-11-22
dot icon03/11/2022
Termination of appointment of Paul Whittaker as a director on 2022-10-31
dot icon09/08/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon08/08/2022
Appointment of Mr Robert Burke Robinson as a secretary on 2022-06-07
dot icon04/08/2022
Termination of appointment of Joanne Howie as a secretary on 2022-06-06
dot icon24/05/2022
Full accounts made up to 2021-12-31
dot icon30/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon11/05/2021
Full accounts made up to 2020-12-31
dot icon04/01/2021
Appointment of Mrs Barbara Jane Merry as a director on 2020-09-01
dot icon11/08/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon16/07/2020
Director's details changed for Mr Andrew Michael D'arcy on 2020-07-07
dot icon10/06/2020
Full accounts made up to 2019-12-31
dot icon18/02/2020
Termination of appointment of Howard Alexander Kaye as a secretary on 2019-09-26
dot icon12/12/2019
Appointment of Ms Joanne Howie as a secretary on 2019-09-26
dot icon12/12/2019
Termination of appointment of Michael Martin Steel as a director on 2019-11-11
dot icon08/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon10/06/2019
Appointment of Mr Paul Whittaker as a director on 2019-06-01
dot icon01/05/2019
Full accounts made up to 2018-12-31
dot icon30/11/2018
Registration of charge 032303370003, created on 2018-11-22
dot icon13/11/2018
Appointment of Mr Christopher John Colahan as a director on 2018-10-31
dot icon09/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon19/06/2018
Amended full accounts made up to 2017-12-31
dot icon21/05/2018
Termination of appointment of Gregor Koehler as a director on 2018-05-15
dot icon11/05/2018
Full accounts made up to 2017-12-31
dot icon06/02/2018
Termination of appointment of Thomas Allen Bolt as a director on 2017-12-22
dot icon08/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon04/08/2017
Notification of Berkshire Hathaway Inc. as a person with significant control on 2016-04-06
dot icon02/06/2017
Full accounts made up to 2016-12-31
dot icon27/04/2017
Termination of appointment of John Henry Bishop as a director on 2017-04-20
dot icon15/09/2016
Appointment of Mr Thomas Allen Bolt as a director on 2016-08-17
dot icon14/09/2016
Appointment of Mr Andrew Michael D'arcy as a director on 2016-08-19
dot icon14/09/2016
Appointment of Mr Michael Martin Steel as a director on 2016-08-19
dot icon05/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon04/08/2016
Termination of appointment of Donald Frederick Wurster as a director on 2016-07-25
dot icon03/06/2016
Appointment of Mr Gregor Koehler as a director on 2016-05-17
dot icon13/04/2016
Full accounts made up to 2015-12-31
dot icon14/03/2016
Registered office address changed from 8 Fenchurch Place London EC3M 4AJ England to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 2016-03-14
dot icon14/03/2016
Registered office address changed from London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 2016-03-14
dot icon23/11/2015
Resolutions
dot icon29/10/2015
Redenomination of shares. Statement of capital 2015-09-17
dot icon29/10/2015
Resolutions
dot icon29/07/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon16/04/2015
Full accounts made up to 2014-12-31
dot icon26/01/2015
Resolutions
dot icon26/01/2015
Resolutions
dot icon26/01/2015
Resolutions
dot icon15/01/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon06/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon09/07/2014
Appointment of Mr John Frederick Powell as a director
dot icon09/07/2014
Appointment of Mr Howard Alexander Kaye as a secretary
dot icon09/07/2014
Termination of appointment of Colleen Martin as a secretary
dot icon27/06/2014
Termination of appointment of Andrew Wilson as a director
dot icon08/04/2014
Termination of appointment of David Young as a director
dot icon07/04/2014
Full accounts made up to 2013-12-31
dot icon22/01/2014
Resolutions
dot icon23/12/2013
Appointment of Mr Donald Frederick Wurster as a director
dot icon23/12/2013
Appointment of Mr Stephen Andrew Michael as a director
dot icon19/12/2013
Memorandum and Articles of Association
dot icon19/12/2013
Resolutions
dot icon16/12/2013
Statement of capital following an allotment of shares on 2013-11-16
dot icon07/10/2013
Termination of appointment of Forrest Krutter as a director
dot icon05/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon18/04/2013
Memorandum and Articles of Association
dot icon18/04/2013
Resolutions
dot icon18/04/2013
Resolutions
dot icon12/04/2013
Statement of capital following an allotment of shares on 2013-03-10
dot icon09/04/2013
Full accounts made up to 2012-12-31
dot icon03/09/2012
Memorandum and Articles of Association
dot icon03/09/2012
Resolutions
dot icon30/08/2012
Second filing of SH01 previously delivered to Companies House
dot icon21/08/2012
Statement of capital following an allotment of shares on 2012-08-17
dot icon20/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon16/04/2012
Secretary's details changed for Mrs Colleen Martin on 2012-04-16
dot icon02/04/2012
Full accounts made up to 2011-12-31
dot icon01/11/2011
Registered office address changed from 33 St. Mary Axe London EC3A 8LL United Kingdom on 2011-11-01
dot icon17/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon17/08/2011
Director's details changed for Mr Anthony Love on 2011-08-17
dot icon08/04/2011
Full accounts made up to 2010-12-31
dot icon02/02/2011
Director's details changed for Mr David Tyrrell Young on 2011-01-31
dot icon05/01/2011
Statement of capital following an allotment of shares on 2010-12-16
dot icon09/12/2010
Memorandum and Articles of Association
dot icon09/12/2010
Resolutions
dot icon18/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon18/08/2010
Secretary's details changed for Mrs Colleen Martin on 2010-04-14
dot icon14/04/2010
Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom on 2010-04-14
dot icon12/04/2010
Full accounts made up to 2009-12-31
dot icon14/10/2009
Director's details changed for Mr Forrest Nathan Krutter on 2009-10-13
dot icon13/10/2009
Director's details changed for David Tyrrell Young on 2009-10-13
dot icon13/10/2009
Director's details changed for Mr Guy Edward Finney on 2009-10-13
dot icon13/10/2009
Director's details changed for Mr Andrew Wilson on 2009-10-13
dot icon13/10/2009
Director's details changed for Mr John Henry Bishop on 2009-10-13
dot icon13/10/2009
Director's details changed for Mr Anthony Love on 2009-10-13
dot icon06/10/2009
Secretary's details changed for Mrs Colleen Martin on 2009-10-01
dot icon14/08/2009
Return made up to 26/07/09; full list of members
dot icon03/08/2009
Appointment terminated director thomas bolt
dot icon24/04/2009
Director's change of particulars forrest nathan krutter logged form
dot icon24/04/2009
Director's change of particulars / forrest krutter / 01/02/2009
dot icon04/04/2009
Full accounts made up to 2008-12-31
dot icon12/01/2009
Director appointed anthony love logged form
dot icon12/01/2009
Director appointed andrew wilson logged form
dot icon19/12/2008
Director appointed mr anthony love
dot icon19/12/2008
Director appointed mr andrew wilson
dot icon19/12/2008
Appointment terminated director katarzyna sliwinska
dot icon09/12/2008
Secretary appointed mrs colleen martin
dot icon09/12/2008
Appointment terminated secretary joanne ball
dot icon05/12/2008
Registered office changed on 05/12/2008 from fourth floor birchin court 20 birchin lane london EC3V 9DU
dot icon04/08/2008
Return made up to 26/07/08; full list of members
dot icon09/05/2008
Full accounts made up to 2007-12-31
dot icon24/04/2008
Director appointed mr guy edward finney
dot icon22/04/2008
Appointment terminated director andrew wilson
dot icon10/08/2007
Return made up to 26/07/07; full list of members
dot icon03/08/2007
Director's particulars changed
dot icon13/04/2007
Full accounts made up to 2006-12-31
dot icon08/08/2006
Return made up to 26/07/06; full list of members
dot icon08/08/2006
Director's particulars changed
dot icon09/06/2006
Memorandum and Articles of Association
dot icon21/04/2006
Full accounts made up to 2005-12-31
dot icon27/10/2005
Director resigned
dot icon27/10/2005
New director appointed
dot icon11/08/2005
Return made up to 26/07/05; full list of members
dot icon06/04/2005
Full accounts made up to 2004-12-31
dot icon19/08/2004
Director's particulars changed
dot icon17/08/2004
Return made up to 26/07/04; full list of members
dot icon10/06/2004
Director's particulars changed
dot icon22/03/2004
Full accounts made up to 2003-12-31
dot icon15/01/2004
Ad 31/12/03--------- £ si 21716169@1=21716169 £ ic 18000000/39716169
dot icon15/01/2004
Nc inc already adjusted 31/12/03
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Resolutions
dot icon06/08/2003
Return made up to 26/07/03; full list of members
dot icon25/03/2003
Full accounts made up to 2002-12-31
dot icon02/03/2003
Director resigned
dot icon02/03/2003
New director appointed
dot icon12/08/2002
Return made up to 26/07/02; full list of members
dot icon12/08/2002
New secretary appointed
dot icon12/08/2002
Secretary resigned
dot icon01/05/2002
Full accounts made up to 2001-12-31
dot icon05/12/2001
Registered office changed on 05/12/01 from: second floor 108 fenchurch street london EC3M 5JR
dot icon14/08/2001
Return made up to 26/07/01; full list of members
dot icon11/07/2001
Full accounts made up to 2000-12-31
dot icon26/07/2000
Return made up to 26/07/00; full list of members
dot icon25/07/2000
Director's particulars changed
dot icon25/07/2000
Full accounts made up to 1999-12-31
dot icon09/08/1999
Return made up to 26/07/99; full list of members
dot icon09/08/1999
Registered office changed on 09/08/99 from: 2ND floor 108 fenchurch street london EC3M 5JJ
dot icon08/07/1999
Full accounts made up to 1998-12-31
dot icon21/08/1998
Return made up to 26/07/98; full list of members
dot icon27/05/1998
Full accounts made up to 1997-12-31
dot icon20/01/1998
Director resigned
dot icon06/01/1998
New director appointed
dot icon10/09/1997
Return made up to 26/07/97; full list of members
dot icon10/09/1997
Secretary resigned
dot icon02/09/1997
Particulars of mortgage/charge
dot icon28/08/1997
Resolutions
dot icon28/08/1997
Resolutions
dot icon28/08/1997
Resolutions
dot icon28/08/1997
Secretary's particulars changed;director's particulars changed
dot icon28/08/1997
Director's particulars changed
dot icon22/08/1997
Memorandum and Articles of Association
dot icon07/07/1997
Registered office changed on 07/07/97 from: 200 aldersgate street london EC1A 4JJ
dot icon23/06/1997
Particulars of mortgage/charge
dot icon10/06/1997
Accounting reference date extended from 31/07/97 to 31/12/97
dot icon25/02/1997
Director resigned
dot icon25/02/1997
Director resigned
dot icon25/02/1997
Secretary's particulars changed
dot icon10/01/1997
New director appointed
dot icon10/01/1997
New director appointed
dot icon10/01/1997
New secretary appointed;new director appointed
dot icon07/01/1997
Ad 23/12/96--------- £ si 17999998@1=17999998 £ ic 2/18000000
dot icon07/01/1997
Resolutions
dot icon07/01/1997
Resolutions
dot icon07/01/1997
£ nc 100/18000000 17/12/96
dot icon07/01/1997
New director appointed
dot icon31/12/1996
Memorandum and Articles of Association
dot icon31/12/1996
Resolutions
dot icon23/12/1996
Certificate of change of name
dot icon23/12/1996
New director appointed
dot icon23/12/1996
New director appointed
dot icon13/09/1996
Certificate of change of name
dot icon26/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Finney, Guy Edward
Director
15/04/2008 - Present
12
Wilson, Andrew
Director
16/12/2008 - 11/06/2014
23
Wilson, Andrew
Director
13/10/2005 - 15/04/2008
23
Petrie, Andrea
Director
11/11/2022 - Present
5
Powell, John Frederick
Director
04/07/2014 - 30/06/2024
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERKSHIRE HATHAWAY INTERNATIONAL INSURANCE LIMITED

BERKSHIRE HATHAWAY INTERNATIONAL INSURANCE LIMITED is an(a) Active company incorporated on 26/07/1996 with the registered office located at 4th Floor, The St Botolph Building,, 138 Houndsditch,, London EC3A 7AW. There are currently 9 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 BERKSHIRE HATHAWAY INTERNATIONAL INSURANCE LIMITED?

toggle

BERKSHIRE HATHAWAY INTERNATIONAL INSURANCE LIMITED is currently Active. It was registered on 26/07/1996 .

Where is BERKSHIRE HATHAWAY INTERNATIONAL INSURANCE LIMITED located?

toggle

BERKSHIRE HATHAWAY INTERNATIONAL INSURANCE LIMITED is registered at 4th Floor, The St Botolph Building,, 138 Houndsditch,, London EC3A 7AW.

What does BERKSHIRE HATHAWAY INTERNATIONAL INSURANCE LIMITED do?

toggle

BERKSHIRE HATHAWAY INTERNATIONAL INSURANCE LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BERKSHIRE HATHAWAY INTERNATIONAL INSURANCE LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Gill Morrissey as a secretary on 2026-04-01.