CARDIF INSURANCE HOLDINGS PLC

Register to unlock more data on OkredoRegister

CARDIF INSURANCE HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02713318

Incorporation date

05/05/1992

Size

Full

Contacts

Registered address

Registered address

10 Harewood Avenue, London NW1 6AACopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1992)
dot icon17/09/2025
Appointment of Mrs Sarah Wickett as a secretary on 2025-09-11
dot icon16/09/2025
Termination of appointment of Lisa Marvin as a secretary on 2025-09-04
dot icon19/06/2025
Full accounts made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-05 with updates
dot icon11/12/2024
Resolutions
dot icon08/11/2024
Statement of capital following an allotment of shares on 2024-11-08
dot icon09/07/2024
Full accounts made up to 2023-12-31
dot icon20/05/2024
Resolutions
dot icon17/05/2024
Confirmation statement made on 2024-05-05 with updates
dot icon16/05/2024
Statement of capital following an allotment of shares on 2023-08-16
dot icon13/05/2024
Registered office address changed from Pinnacle House a1 Barnet Way Borehamwood Hertfordshire WD6 2XX to 10 Harewood Avenue London NW1 6AA on 2024-05-13
dot icon30/04/2024
Appointment of Ms Clara Angela Iris Lane as a director on 2024-04-22
dot icon29/04/2024
Termination of appointment of Matthew Justin Lorimer as a secretary on 2024-04-22
dot icon29/04/2024
Termination of appointment of Andrew Miles Wigg as a director on 2024-04-22
dot icon29/04/2024
Termination of appointment of Matthew Justin Lorimer as a director on 2024-04-22
dot icon29/04/2024
Termination of appointment of Sophie Margaret May as a director on 2024-04-22
dot icon29/04/2024
Appointment of Mr Daniel James Pritchard as a director on 2024-04-22
dot icon29/04/2024
Appointment of Ms Lisa Marvin as a secretary on 2024-04-22
dot icon11/07/2023
Full accounts made up to 2022-12-31
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon10/03/2023
Director's details changed for Sophie Margaret Luton on 2023-03-03
dot icon05/01/2023
Memorandum and Articles of Association
dot icon17/10/2022
Termination of appointment of Richard Adam Hines as a director on 2022-10-14
dot icon17/10/2022
Termination of appointment of Craig Anthony Scarr as a director on 2022-10-14
dot icon29/07/2022
Certificate of change of name
dot icon29/07/2022
Change of name with request to seek comments from relevant body
dot icon29/07/2022
Change of name notice
dot icon06/07/2022
Full accounts made up to 2021-12-31
dot icon04/07/2022
Termination of appointment of Helen Elspeth Rennie as a director on 2022-06-30
dot icon07/06/2022
Termination of appointment of Nicholas Dutfield Rochez as a director on 2022-06-06
dot icon23/05/2022
Appointment of Mr Craig Anthony Scarr as a director on 2022-05-16
dot icon11/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon09/03/2022
Termination of appointment of Gerard Binet as a director on 2022-02-09
dot icon19/11/2021
Termination of appointment of Marie Haderer as a director on 2021-11-17
dot icon08/07/2021
Full accounts made up to 2020-12-31
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon17/12/2020
Appointment of Helen Elspeth Rennie as a director on 2020-12-10
dot icon16/12/2020
Appointment of Sophie Margaret Luton as a director on 2020-12-10
dot icon15/07/2020
Full accounts made up to 2019-12-31
dot icon06/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon27/11/2019
Appointment of Mr Richard Adam Hines as a director on 2019-09-01
dot icon27/11/2019
Termination of appointment of Peter John Box as a director on 2019-11-26
dot icon23/07/2019
Full accounts made up to 2018-12-31
dot icon15/05/2019
Confirmation statement made on 2019-05-05 with updates
dot icon21/01/2019
Cessation of Cb (Uk) Limited as a person with significant control on 2019-01-02
dot icon17/01/2019
Director's details changed for Marie Haderer on 2019-01-02
dot icon18/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon17/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon09/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon18/12/2016
Appointment of Marie Haderer as a director on 2016-11-23
dot icon13/12/2016
Termination of appointment of Jean-Bertrand Marie Laroche as a director on 2016-11-24
dot icon05/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon09/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon13/01/2016
Termination of appointment of Paul Edward Glen as a director on 2015-12-17
dot icon10/11/2015
Appointment of Stanislas Louis Paul Francois Chevalet as a director on 2015-09-24
dot icon10/11/2015
Termination of appointment of Cardif Assurances Risques Divers as a director on 2015-09-24
dot icon10/11/2015
Termination of appointment of Bnp Paribas Cardif as a director on 2015-09-24
dot icon10/11/2015
Termination of appointment of Cardif Assurance-Vie as a director on 2015-09-24
dot icon10/11/2015
Appointment of Jean-Bertrand Marie Laroche as a director on 2015-09-24
dot icon14/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon18/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon24/04/2015
Appointment of Matthew Justin Lorimer as a director on 2015-04-01
dot icon08/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon13/06/2014
Termination of appointment of Natalie Atkinson as a director
dot icon07/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon03/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon28/03/2013
Appointment of Andrew Miles Wigg as a director
dot icon13/03/2013
Second filing of SH01 previously delivered to Companies House
dot icon13/03/2013
Resolutions
dot icon05/03/2013
Statement of capital following an allotment of shares on 2013-02-26
dot icon25/01/2013
Termination of appointment of John Castagno as a director
dot icon29/11/2012
Appointment of Nicholas Dutfield Rochez as a director
dot icon14/09/2012
Appointment of Peter John Box as a director
dot icon13/09/2012
Termination of appointment of Robert Mee as a director
dot icon02/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon20/06/2012
Termination of appointment of Adam Golding as a director
dot icon22/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon06/02/2012
Termination of appointment of Brian Carte as a director
dot icon09/01/2012
Termination of appointment of Andrew Swain as a director
dot icon06/12/2011
Resolutions
dot icon28/09/2011
Director's details changed for Natalie Jayne Atkinson on 2011-09-22
dot icon25/08/2011
Resolutions
dot icon01/08/2011
Statement of capital following an allotment of shares on 2011-06-23
dot icon06/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon20/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon18/05/2011
Director's details changed for Bnp Paribas Assurance on 2011-05-09
dot icon17/03/2011
Termination of appointment of Ian Shackell as a director
dot icon12/11/2010
Director's details changed for John Castagno on 2010-11-01
dot icon02/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon17/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon29/03/2010
Appointment of Natalie Jayne Atkinson as a director
dot icon16/03/2010
Director's details changed for Ian Richard Charles Shackell on 2010-03-09
dot icon13/10/2009
Secretary's details changed for Matthew Justin Lorimer on 2009-10-07
dot icon13/10/2009
Director's details changed for John Castagno on 2009-10-07
dot icon13/10/2009
Director's details changed for Brian Addison Carte on 2009-10-07
dot icon13/10/2009
Director's details changed for Adam Jon Golding on 2009-10-07
dot icon13/10/2009
Director's details changed for Paul Edward Glen on 2009-10-07
dot icon13/10/2009
Director's details changed for Ian Richard Charles Shackell on 2009-10-07
dot icon13/10/2009
Director's details changed for Robert James Mee on 2009-10-07
dot icon31/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon14/05/2009
Return made up to 05/05/09; full list of members
dot icon02/04/2009
Appointment terminated director gerald raingold
dot icon02/04/2009
Director's change of particulars / brian carte / 25/03/2009
dot icon27/03/2009
Director appointed brian carte
dot icon04/03/2009
Director's change of particulars / ian shackell / 12/02/2009
dot icon24/12/2008
Resolutions
dot icon24/12/2008
Ad 22/12/08\gbp si 428704@1=428704\gbp ic 1493429/1922133\
dot icon15/10/2008
Appointment terminated director christopher schwick
dot icon06/10/2008
Director appointed ian richard charles shackell
dot icon11/08/2008
Ad 29/07/08\gbp si 14425@1=14425\gbp ic 1479004/1493429\
dot icon11/08/2008
Resolutions
dot icon06/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon10/07/2008
Appointment terminated director anthony dreyer
dot icon19/05/2008
Return made up to 05/05/08; full list of members
dot icon10/04/2008
Resolutions
dot icon10/04/2008
Ad 04/04/08\gbp si 73558@1=73558\gbp ic 1405446/1479004\
dot icon03/04/2008
Director's change of particulars / cardif assurances risques divers / 26/03/2008
dot icon03/04/2008
Director's change of particulars / cardif assurance-vie / 26/03/2008
dot icon03/04/2008
Director's change of particulars / bnp paribas assurance / 26/03/2008
dot icon03/04/2008
Appointment terminated director peter bloxham
dot icon01/04/2008
Ad 19/03/08\gbp si 101200@1=101200\gbp ic 1304246/1405446\
dot icon01/04/2008
Resolutions
dot icon26/03/2008
Nc inc already adjusted 13/03/08
dot icon26/03/2008
Resolutions
dot icon26/03/2008
Resolutions
dot icon14/12/2007
New director appointed
dot icon14/12/2007
New director appointed
dot icon14/12/2007
New director appointed
dot icon14/12/2007
Director resigned
dot icon10/08/2007
Director's particulars changed
dot icon06/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon11/07/2007
Director resigned
dot icon11/06/2007
Ad 21/05/07--------- £ si 171@1=171 £ ic 1304075/1304246
dot icon11/06/2007
Ad 21/05/07--------- £ si 199@1=199 £ ic 1303876/1304075
dot icon11/06/2007
Ad 21/05/07--------- £ si 188@1=188 £ ic 1303688/1303876
dot icon07/06/2007
Ad 08/05/07--------- £ si 566@1=566 £ ic 1303122/1303688
dot icon07/06/2007
Ad 08/05/07--------- £ si 522@1=522 £ ic 1302600/1303122
dot icon07/06/2007
Ad 08/05/07--------- £ si 516@1=516 £ ic 1302084/1302600
dot icon10/05/2007
Return made up to 05/05/07; full list of members
dot icon23/04/2007
Director resigned
dot icon14/04/2007
Ad 12/03/07--------- £ si 2639@1=2639 £ ic 1299344/1301983
dot icon11/08/2006
New director appointed
dot icon03/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon10/07/2006
New director appointed
dot icon10/07/2006
New secretary appointed
dot icon10/07/2006
Secretary resigned
dot icon10/07/2006
Ad 30/06/06--------- £ si 100@1=100 £ ic 1299244/1299344
dot icon11/05/2006
Return made up to 05/05/06; full list of members
dot icon27/04/2006
Director's particulars changed
dot icon27/04/2006
Director's particulars changed
dot icon27/04/2006
Director's particulars changed
dot icon27/04/2006
Director's particulars changed
dot icon27/04/2006
Director's particulars changed
dot icon06/04/2006
New director appointed
dot icon06/04/2006
Director resigned
dot icon06/04/2006
Director resigned
dot icon31/03/2006
Resolutions
dot icon17/10/2005
Secretary's particulars changed
dot icon07/10/2005
Secretary resigned
dot icon07/10/2005
New secretary appointed
dot icon08/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon26/07/2005
Ad 30/06/05--------- £ si 1700@1=1700 £ ic 1296544/1298244
dot icon26/07/2005
Ad 13/07/05--------- £ si 200@1=200 £ ic 1296344/1296544
dot icon14/07/2005
Resolutions
dot icon25/05/2005
Return made up to 05/05/05; full list of members
dot icon01/04/2005
Memorandum and Articles of Association
dot icon29/03/2005
Certificate of change of name
dot icon03/03/2005
Director's particulars changed
dot icon19/10/2004
Ad 20/09/04--------- £ si 100@1=100 £ ic 1296244/1296344
dot icon03/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon01/06/2004
Return made up to 05/05/04; full list of members
dot icon03/04/2004
Ad 26/03/04--------- £ si 100@1=100 £ ic 1296144/1296244
dot icon15/01/2004
Director resigned
dot icon09/01/2004
Ad 22/12/03--------- £ si 100@1=100 £ ic 1296044/1296144
dot icon18/11/2003
Ad 18/08/03--------- £ si 100@1=100 £ ic 1295944/1296044
dot icon14/10/2003
New director appointed
dot icon20/08/2003
Ad 08/08/03--------- £ si 200@1=200 £ ic 1295744/1295944
dot icon30/07/2003
Ad 23/06/03--------- £ si 500@1=500 £ ic 1295244/1295744
dot icon26/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon29/05/2003
Return made up to 05/05/03; full list of members
dot icon29/05/2003
New director appointed
dot icon12/03/2003
Director's particulars changed
dot icon26/11/2002
Director's particulars changed
dot icon01/11/2002
Secretary's particulars changed
dot icon01/11/2002
Director's particulars changed
dot icon14/10/2002
Secretary resigned
dot icon14/10/2002
New secretary appointed
dot icon16/09/2002
Secretary's particulars changed;director's particulars changed
dot icon03/09/2002
New director appointed
dot icon24/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon15/07/2002
New director appointed
dot icon15/07/2002
New director appointed
dot icon15/07/2002
New director appointed
dot icon15/07/2002
New director appointed
dot icon15/07/2002
New director appointed
dot icon13/05/2002
Return made up to 05/05/02; full list of members
dot icon01/05/2002
Director's particulars changed
dot icon21/01/2002
Ad 12/12/01--------- £ si 473@1=473 £ ic 1294771/1295244
dot icon21/01/2002
Ad 12/12/01--------- £ si 1333@1=1333 £ ic 1293438/1294771
dot icon21/01/2002
Ad 12/12/01--------- £ si 635@1=635 £ ic 1292803/1293438
dot icon13/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon25/06/2001
Return made up to 05/05/01; full list of members
dot icon10/08/2000
Ad 12/07/00--------- £ si 41384@1=41384 £ ic 1251419/1292803
dot icon10/08/2000
Ad 17/07/00--------- £ si 1419@1=1419 £ ic 1250000/1251419
dot icon31/07/2000
Full group accounts made up to 1999-12-31
dot icon31/05/2000
Return made up to 05/05/00; full list of members
dot icon01/10/1999
Resolutions
dot icon28/05/1999
Return made up to 05/05/99; no change of members
dot icon05/05/1999
Full group accounts made up to 1998-12-31
dot icon26/05/1998
Return made up to 05/05/98; full list of members
dot icon24/04/1998
Full group accounts made up to 1997-12-31
dot icon02/07/1997
Full group accounts made up to 1996-12-31
dot icon14/05/1997
Return made up to 05/05/97; no change of members
dot icon07/04/1997
Registered office changed on 07/04/97 from: premier house elstree way borehamwood herts WD6 1JH
dot icon29/09/1996
Resolutions
dot icon06/06/1996
Full accounts made up to 1995-12-31
dot icon19/05/1996
Return made up to 05/05/96; no change of members
dot icon24/07/1995
Resolutions
dot icon14/07/1995
Full accounts made up to 1994-12-31
dot icon10/05/1995
Return made up to 05/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Resolutions
dot icon05/05/1994
Return made up to 05/05/94; no change of members
dot icon18/04/1994
Full accounts made up to 1993-12-31
dot icon18/08/1993
Resolutions
dot icon27/05/1993
Certificate of re-registration from Private to Public Limited Company
dot icon27/05/1993
Auditor's report
dot icon27/05/1993
Balance Sheet
dot icon27/05/1993
Re-registration of Memorandum and Articles
dot icon27/05/1993
Auditor's statement
dot icon27/05/1993
Declaration on reregistration from private to PLC
dot icon27/05/1993
Application for reregistration from private to PLC
dot icon27/05/1993
Resolutions
dot icon27/05/1993
Full accounts made up to 1992-12-31
dot icon06/05/1993
Return made up to 05/05/93; full list of members
dot icon06/05/1993
New director appointed
dot icon06/05/1993
New director appointed
dot icon06/05/1993
New director appointed
dot icon11/08/1992
Ad 30/06/92--------- £ si 1249998@1=1249998 £ ic 4/1250002
dot icon11/08/1992
Resolutions
dot icon27/05/1992
Ad 08/05/92--------- £ si 2@1=2 £ ic 2/4
dot icon27/05/1992
Accounting reference date notified as 31/12
dot icon13/05/1992
Secretary resigned;new secretary appointed
dot icon13/05/1992
New director appointed
dot icon13/05/1992
Director resigned;new director appointed
dot icon05/05/1992
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
05/05/2026
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
30/06/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scarr, Craig Anthony
Director
16/05/2022 - 14/10/2022
21
Hines, Richard Adam
Director
01/09/2019 - 14/10/2022
14
Marvin, Lisa
Secretary
22/04/2024 - 04/09/2025
-
Wigg, Andrew Miles
Director
21/03/2013 - 22/04/2024
18
Chevalet, Stanislas Louis Paul Francois
Director
24/09/2015 - Present
6

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 CARDIF INSURANCE HOLDINGS PLC

CARDIF INSURANCE HOLDINGS PLC is an(a) Active company incorporated on 05/05/1992 with the registered office located at 10 Harewood Avenue, London NW1 6AA. There are currently 4 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 CARDIF INSURANCE HOLDINGS PLC?

toggle

CARDIF INSURANCE HOLDINGS PLC is currently Active. It was registered on 05/05/1992 .

Where is CARDIF INSURANCE HOLDINGS PLC located?

toggle

CARDIF INSURANCE HOLDINGS PLC is registered at 10 Harewood Avenue, London NW1 6AA.

What does CARDIF INSURANCE HOLDINGS PLC do?

toggle

CARDIF INSURANCE HOLDINGS PLC operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for CARDIF INSURANCE HOLDINGS PLC?

toggle

The latest filing was on 17/09/2025: Appointment of Mrs Sarah Wickett as a secretary on 2025-09-11.