CENTRIX INSURANCE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CENTRIX INSURANCE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06778303

Incorporation date

22/12/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NECopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2008)
dot icon30/12/2025
Confirmation statement made on 2025-12-22 with no updates
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon02/10/2025
Withdraw the company strike off application
dot icon24/09/2025
Application to strike the company off the register
dot icon04/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon02/07/2025
Statement of capital on 2025-07-02
dot icon01/07/2025
Statement by Directors
dot icon30/06/2025
Resolutions
dot icon30/06/2025
Resolutions
dot icon30/06/2025
Solvency Statement dated 24/06/25
dot icon09/01/2025
Confirmation statement made on 2024-12-22 with updates
dot icon16/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon19/03/2024
Cessation of Grp Sterling Limited as a person with significant control on 2024-01-31
dot icon19/03/2024
Notification of Brown & Brown Wholesale Holdco (Uk) Limited as a person with significant control on 2024-01-31
dot icon13/03/2024
Termination of appointment of David Christopher Justin Pexton as a director on 2024-01-31
dot icon21/02/2024
Resolutions
dot icon21/02/2024
Solvency Statement dated 31/01/24
dot icon21/02/2024
Statement by Directors
dot icon28/12/2023
Confirmation statement made on 2023-12-22 with no updates
dot icon12/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon16/06/2023
Appointment of Andrew Stewart Hunter as a secretary on 2023-05-31
dot icon16/06/2023
Termination of appointment of Simon Lawrence Vernon Cole as a secretary on 2023-05-31
dot icon18/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon18/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon18/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon18/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with updates
dot icon31/08/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon21/01/2022
Memorandum and Articles of Association
dot icon21/01/2022
Resolutions
dot icon21/01/2022
Resolutions
dot icon20/01/2022
Change of share class name or designation
dot icon20/01/2022
Particulars of variation of rights attached to shares
dot icon12/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon12/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon12/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon12/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon23/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon01/05/2021
Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 2021-05-01
dot icon09/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon09/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon09/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon09/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon05/01/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon19/06/2020
Termination of appointment of David Basil Margrett as a director on 2020-06-12
dot icon07/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon07/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon07/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon07/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon02/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon04/11/2019
Termination of appointment of Duncan James Gordon Vinten as a director on 2019-10-31
dot icon06/06/2019
Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS
dot icon05/06/2019
Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
dot icon15/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon09/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon22/12/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon22/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon22/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon22/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon09/01/2018
Confirmation statement made on 2017-12-22 with updates
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon13/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon05/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon25/06/2016
Appointment of David Basil Margrett as a director on 2016-05-25
dot icon16/06/2016
Cancellation of shares. Statement of capital on 2016-06-06
dot icon16/06/2016
Purchase of own shares.
dot icon10/06/2016
Statement of capital following an allotment of shares on 2016-05-25
dot icon10/06/2016
Statement of capital on 2016-05-25
dot icon09/06/2016
Appointment of Mr Michael Andrew Bruce as a director on 2016-05-25
dot icon08/06/2016
Resolutions
dot icon07/06/2016
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon07/06/2016
Termination of appointment of George Boden as a director on 2016-05-25
dot icon07/06/2016
Registered office address changed from Dukes House 32-38 Dukes Place London EC3A 7LP to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 2016-06-07
dot icon07/06/2016
Termination of appointment of Christopher Ros Stewart Birrell as a director on 2016-05-25
dot icon07/06/2016
Termination of appointment of Howard Steeples as a director on 2016-05-25
dot icon02/06/2016
Director's details changed for Mr David Christopher Justin Pexton on 2016-05-24
dot icon28/05/2016
Satisfaction of charge 1 in full
dot icon16/05/2016
Cancellation of shares. Statement of capital on 2016-04-20
dot icon16/05/2016
Statement of capital following an allotment of shares on 2016-04-20
dot icon16/05/2016
Resolutions
dot icon16/05/2016
Purchase of own shares.
dot icon16/05/2016
Purchase of own shares.
dot icon10/05/2016
Particulars of variation of rights attached to shares
dot icon26/04/2016
Memorandum and Articles of Association
dot icon26/04/2016
Resolutions
dot icon08/04/2016
Cancellation of shares. Statement of capital on 2016-03-16
dot icon08/04/2016
Resolutions
dot icon08/04/2016
Statement of capital following an allotment of shares on 2016-03-15
dot icon08/04/2016
Purchase of own shares.
dot icon14/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon08/01/2016
Termination of appointment of Simon Rupert Howard Rice as a director on 2015-12-15
dot icon25/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon07/05/2015
Statement of capital following an allotment of shares on 2015-04-23
dot icon21/04/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon14/04/2015
Appointment of David Pexton as a director on 2015-03-26
dot icon04/03/2015
Cancellation of shares. Statement of capital on 2015-01-27
dot icon04/03/2015
Purchase of own shares.
dot icon18/02/2015
Statement of capital following an allotment of shares on 2015-01-22
dot icon09/02/2015
Resolutions
dot icon19/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon23/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon28/07/2014
Cancellation of shares. Statement of capital on 2014-07-01
dot icon28/07/2014
Purchase of own shares.
dot icon13/06/2014
Resolutions
dot icon24/03/2014
Cancellation of shares. Statement of capital on 2014-03-24
dot icon24/03/2014
Purchase of own shares.
dot icon24/03/2014
Purchase of own shares.
dot icon28/02/2014
Statement of capital following an allotment of shares on 2014-02-25
dot icon28/02/2014
Resolutions
dot icon13/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon03/07/2013
Cancellation of shares. Statement of capital on 2013-07-03
dot icon03/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon03/07/2013
Purchase of own shares.
dot icon02/07/2013
Statement of capital following an allotment of shares on 2013-06-25
dot icon24/06/2013
Resolutions
dot icon18/06/2013
Statement of capital following an allotment of shares on 2013-06-12
dot icon16/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon10/07/2012
Statement of capital following an allotment of shares on 2012-07-03
dot icon27/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon08/03/2012
Cancellation of shares. Statement of capital on 2012-03-08
dot icon08/03/2012
Purchase of own shares.
dot icon22/02/2012
Statement of capital following an allotment of shares on 2012-02-14
dot icon11/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon23/11/2011
Amended group of companies' accounts made up to 2010-12-31
dot icon07/10/2011
Cancellation of shares. Statement of capital on 2011-10-07
dot icon07/10/2011
Purchase of own shares.
dot icon07/10/2011
Purchase of own shares.
dot icon06/10/2011
Statement of capital following an allotment of shares on 2011-09-22
dot icon29/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon08/09/2011
Cancellation of shares. Statement of capital on 2011-09-08
dot icon08/09/2011
Purchase of own shares.
dot icon04/08/2011
Statement of capital following an allotment of shares on 2011-07-15
dot icon03/08/2011
Cancellation of shares. Statement of capital on 2011-08-03
dot icon03/08/2011
Purchase of own shares.
dot icon03/08/2011
Purchase of own shares.
dot icon25/07/2011
Resolutions
dot icon25/07/2011
Resolutions
dot icon27/06/2011
Memorandum and Articles of Association
dot icon20/06/2011
Resolutions
dot icon21/03/2011
Cancellation of shares. Statement of capital on 2011-03-21
dot icon18/03/2011
Cancellation of shares. Statement of capital on 2011-03-18
dot icon18/03/2011
Purchase of own shares.
dot icon15/03/2011
Resolutions
dot icon11/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon17/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon29/06/2010
Purchase of own shares.
dot icon29/06/2010
Purchase of own shares.
dot icon03/06/2010
Resolutions
dot icon11/05/2010
Memorandum and Articles of Association
dot icon22/04/2010
Certificate of change of name
dot icon22/04/2010
Change of name notice
dot icon19/01/2010
Registered office address changed from One Hundred Whitechapel London E1 1JG on 2010-01-19
dot icon19/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon02/12/2009
Director's details changed for Simon Rupert Howard Rice on 2009-11-30
dot icon30/10/2009
Director's details changed for Howard Steeples on 2009-10-15
dot icon30/10/2009
Director's details changed for Duncan James Gordon Vinten on 2009-10-15
dot icon30/10/2009
Director's details changed for Mr George Boden on 2009-10-15
dot icon26/10/2009
Director's details changed for Simon Rupert Howard Rice on 2009-10-15
dot icon26/10/2009
Secretary's details changed for Simon Lawrence Vernon Cole on 2009-10-15
dot icon26/10/2009
Director's details changed for Mr Christopher Ros Stewart Birrell on 2009-10-15
dot icon13/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon11/08/2009
Ad 03/08/09\gbp si [email protected]=50100\gbp si 1750000@1=1750000\gbp ic 1/1800101\
dot icon02/07/2009
Nc inc already adjusted 19/05/09
dot icon15/06/2009
S-div
dot icon06/06/2009
Director appointed howard steeples
dot icon06/06/2009
Director appointed christopher ros stewart birrell
dot icon06/06/2009
Resolutions
dot icon28/05/2009
Director appointed simon rupert howard rice
dot icon25/02/2009
Director appointed duncan james gordon vinten
dot icon22/12/2008
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
22/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, Andrew Stewart
Secretary
31/05/2023 - Present
-
Cole, Simon Lawrence Vernon
Secretary
22/12/2008 - 31/05/2023
-
Bruce, Michael Andrew
Director
25/05/2016 - Present
137
Pexton, David Christopher Justin
Director
26/03/2015 - 31/01/2024
6

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

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 CENTRIX INSURANCE HOLDINGS LIMITED

CENTRIX INSURANCE HOLDINGS LIMITED is an(a) Active company incorporated on 22/12/2008 with the registered office located at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE. There are currently 2 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 CENTRIX INSURANCE HOLDINGS LIMITED?

toggle

CENTRIX INSURANCE HOLDINGS LIMITED is currently Active. It was registered on 22/12/2008 .

Where is CENTRIX INSURANCE HOLDINGS LIMITED located?

toggle

CENTRIX INSURANCE HOLDINGS LIMITED is registered at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE.

What does CENTRIX INSURANCE HOLDINGS LIMITED do?

toggle

CENTRIX INSURANCE HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CENTRIX INSURANCE HOLDINGS LIMITED?

toggle

The latest filing was on 30/12/2025: Confirmation statement made on 2025-12-22 with no updates.