CNA EUROPE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CNA EUROPE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03526047

Incorporation date

06/03/1998

Size

Full

Contacts

Registered address

Registered address

20 Fenchurch Street, London EC3M 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1998)
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon06/06/2025
Full accounts made up to 2024-12-31
dot icon16/04/2025
Termination of appointment of Douglas Merle Worman as a director on 2025-04-10
dot icon16/04/2025
Termination of appointment of Susan Ann Stone as a director on 2025-04-10
dot icon16/04/2025
Appointment of Mr Michael Anthony Nardiello as a director on 2025-04-10
dot icon16/04/2025
Appointment of Ms Jane Elizabeth Possell as a director on 2025-04-10
dot icon12/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon05/11/2024
Director's details changed for Mr Carl Anthony Kearney on 2024-11-02
dot icon04/06/2024
Full accounts made up to 2023-12-31
dot icon06/02/2024
Appointment of Mrs Lisa Ann Skeels as a director on 2024-02-02
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon06/12/2023
Termination of appointment of Phillip John Hamer as a director on 2023-11-30
dot icon06/12/2023
Appointment of Mr Scott Robert Lindquist as a director on 2023-11-30
dot icon24/07/2023
Full accounts made up to 2022-12-31
dot icon15/01/2023
Confirmation statement made on 2023-01-16 with updates
dot icon29/11/2022
Resolutions
dot icon16/11/2022
Statement of capital following an allotment of shares on 2022-11-15
dot icon12/09/2022
Appointment of Mr Simon Vincent Wood as a director on 2022-08-30
dot icon22/07/2022
Memorandum and Articles of Association
dot icon22/07/2022
Resolutions
dot icon18/07/2022
Termination of appointment of Anna Maria Louisa Andrea D'hulster as a director on 2022-07-17
dot icon14/07/2022
Full accounts made up to 2021-12-31
dot icon08/02/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon06/12/2021
Appointment of Ms Susan Ann Stone as a director on 2021-12-02
dot icon06/12/2021
Termination of appointment of Anthony David Williams as a director on 2021-12-03
dot icon15/07/2021
Full accounts made up to 2020-12-31
dot icon06/05/2021
Termination of appointment of Heather Irene Thomas as a director on 2021-04-30
dot icon19/03/2021
Termination of appointment of Jose Ramon Gonzalez as a director on 2021-03-05
dot icon26/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon07/09/2020
Termination of appointment of David John Brosnan as a director on 2020-08-31
dot icon23/07/2020
Full accounts made up to 2019-12-31
dot icon06/04/2020
Appointment of Mr Jose Ramon Gonzalez as a director on 2020-03-31
dot icon06/03/2020
Termination of appointment of James Michael Anderson as a director on 2020-02-25
dot icon07/02/2020
Notification of Cna Financial Corporation as a person with significant control on 2016-04-06
dot icon07/02/2020
Cessation of The Continental Insurance Company as a person with significant control on 2016-04-06
dot icon07/02/2020
Cessation of Continental Casualty Company as a person with significant control on 2016-04-06
dot icon16/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon17/05/2019
Full accounts made up to 2018-12-31
dot icon08/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon22/02/2019
Director's details changed for Ms Heather Irene Thomas on 2011-03-24
dot icon17/12/2018
Appointment of Mr Jalil Ur Rehman as a director on 2018-12-06
dot icon17/12/2018
Appointment of Mr Anthony David Williams as a director on 2018-12-04
dot icon17/12/2018
Appointment of Mr Phillip John Hamer as a director on 2018-12-03
dot icon14/12/2018
Termination of appointment of Patrick James Gage as a director on 2018-12-12
dot icon22/05/2018
Full accounts made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon09/01/2018
Termination of appointment of Timothy James Szerlong as a director on 2017-12-31
dot icon13/09/2017
Appointment of Mr Douglas Merle Worman as a director on 2017-09-07
dot icon13/09/2017
Termination of appointment of Gary James Starling as a director on 2017-09-07
dot icon13/04/2017
Full accounts made up to 2016-12-31
dot icon20/03/2017
Termination of appointment of Thomas Firouz Motamed as a director on 2017-03-13
dot icon13/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon02/03/2017
Appointment of Mr Robert Thomson as a director on 2017-02-27
dot icon24/03/2016
Full accounts made up to 2015-12-31
dot icon10/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon15/01/2016
Appointment of Mr Gary James Starling as a director on 2016-01-04
dot icon15/01/2016
Appointment of Mr James Michael Anderson as a director on 2016-01-04
dot icon14/01/2016
Appointment of Ms Anna Maria Louisa Andrea D'hulster as a director on 2016-01-04
dot icon26/10/2015
Termination of appointment of Ronald William Forrest as a director on 2015-10-21
dot icon07/10/2015
Appointment of Mr Patrick James Gage as a director on 2015-09-10
dot icon15/09/2015
Termination of appointment of Mark Irving Herman as a director on 2015-09-10
dot icon06/07/2015
Termination of appointment of Stephen Paul Baker as a secretary on 2015-07-06
dot icon16/05/2015
Full accounts made up to 2014-12-31
dot icon10/04/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon10/04/2015
Secretary's details changed for Stephen Paul Baker on 2015-03-05
dot icon10/04/2015
Register inspection address has been changed from 4Th Floor Cavell House St. Crispins Road Norwich NR3 1YE England to 20 Fenchurch Street London EC3M 3BY
dot icon04/11/2014
Full accounts made up to 2013-12-31
dot icon31/10/2014
Registered office address changed from , 2 Minster Court, Mincing Lane, London, EC3R 7BB to 20 Fenchurch Street London EC3M 3BY on 2014-10-31
dot icon20/08/2014
Appointment of Mr Thomas Firouz Motamed as a director on 2014-08-07
dot icon19/08/2014
Termination of appointment of John Bernard Hennessy as a director on 2014-08-17
dot icon30/07/2014
Director's details changed for Mr David John Stevens on 2014-05-30
dot icon30/07/2014
Director's details changed for Mr David John Brosnan on 2014-07-30
dot icon17/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon24/09/2013
Appointment of Mr David John Brosnan as a director
dot icon09/04/2013
Full accounts made up to 2012-12-31
dot icon19/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon06/02/2013
Appointment of Mr Mark Irving Herman as a director
dot icon02/01/2013
Termination of appointment of Peter Wilson as a director
dot icon07/12/2012
Director's details changed for David John Stevens on 2012-12-05
dot icon08/06/2012
Director's details changed for David John Stevens on 2012-06-08
dot icon12/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon12/03/2012
Director's details changed for Peter Whittingham Wilson on 2012-03-09
dot icon12/03/2012
Register(s) moved to registered inspection location
dot icon09/03/2012
Register inspection address has been changed
dot icon06/03/2012
Full accounts made up to 2011-12-31
dot icon26/04/2011
Appointment of Mr Carl Anthony Kearney as a director
dot icon21/04/2011
Appointment of Mr Ronald William Forrest as a director
dot icon21/04/2011
Appointment of Mrs Heather Irene Thomas as a director
dot icon12/04/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon15/03/2011
Full accounts made up to 2010-12-31
dot icon11/06/2010
Full accounts made up to 2009-12-31
dot icon27/05/2010
Termination of appointment of Dennis Hemme as a director
dot icon10/05/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon10/05/2010
Director's details changed for John Bernard Hennessy on 2010-05-07
dot icon10/05/2010
Appointment of Mr Dennis Richard Hemme as a director
dot icon06/05/2010
Registered office address changed from , 2 Minster Court, Mincing Lane, London, EC3R 7XB on 2010-05-06
dot icon04/05/2010
Registered office address changed from , International House, 1 st Katharines Way, London, E1W 1UN on 2010-05-04
dot icon05/01/2010
Termination of appointment of Daniel Fortin as a director
dot icon09/12/2009
Appointment of Mr Timothy James Szerlong as a director
dot icon18/10/2009
Appointment of John Bernard Hennessy as a director
dot icon30/09/2009
Appointment terminated director michael coyne
dot icon26/05/2009
Full accounts made up to 2008-12-31
dot icon20/05/2009
Director's change of particulars / daniel fortin / 01/10/2006
dot icon05/05/2009
Appointment terminated director julian enoizi
dot icon04/05/2009
Memorandum and Articles of Association
dot icon02/04/2009
Return made up to 06/03/09; full list of members
dot icon05/01/2009
Appointment terminated director james lewis
dot icon09/07/2008
Full accounts made up to 2007-12-31
dot icon03/04/2008
Return made up to 06/03/08; full list of members
dot icon23/10/2007
New director appointed
dot icon23/10/2007
Director resigned
dot icon24/09/2007
Registered office changed on 24/09/07 from: 77 gracechurch street, london, EC3V 0DL
dot icon30/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon03/04/2007
Return made up to 06/03/07; full list of members
dot icon18/09/2006
Director's particulars changed
dot icon27/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon27/04/2006
Director resigned
dot icon18/04/2006
Return made up to 06/03/06; full list of members
dot icon22/03/2006
New director appointed
dot icon11/01/2006
New director appointed
dot icon21/12/2005
Director resigned
dot icon21/12/2005
Director resigned
dot icon31/10/2005
New director appointed
dot icon25/10/2005
Director's particulars changed
dot icon01/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon04/05/2005
Return made up to 06/03/05; full list of members
dot icon04/05/2005
Director resigned
dot icon29/11/2004
New director appointed
dot icon11/11/2004
Director resigned
dot icon14/10/2004
New director appointed
dot icon10/09/2004
Director resigned
dot icon05/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon01/04/2004
Return made up to 06/03/04; full list of members
dot icon28/02/2004
New director appointed
dot icon20/02/2004
Director resigned
dot icon08/10/2003
Director resigned
dot icon08/10/2003
New director appointed
dot icon18/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon01/04/2003
New director appointed
dot icon24/03/2003
Return made up to 06/03/03; full list of members
dot icon20/03/2003
Ad 04/03/03--------- £ si 15000000@1=15000000 £ ic 139370000/154370000
dot icon20/03/2003
Nc inc already adjusted 21/02/03
dot icon20/03/2003
Resolutions
dot icon20/03/2003
Resolutions
dot icon20/03/2003
Resolutions
dot icon26/09/2002
Group of companies' accounts made up to 2001-12-31
dot icon18/09/2002
Director's particulars changed
dot icon18/09/2002
Director's particulars changed
dot icon08/05/2002
Director's particulars changed
dot icon24/04/2002
Ad 03/04/01--------- £ si 43200000@1
dot icon24/04/2002
Memorandum and Articles of Association
dot icon24/04/2002
Resolutions
dot icon24/04/2002
Resolutions
dot icon24/04/2002
Resolutions
dot icon24/04/2002
£ nc 159000000/200000000 03/04/02
dot icon25/03/2002
Return made up to 06/03/02; full list of members
dot icon26/02/2002
New director appointed
dot icon19/12/2001
Director resigned
dot icon19/11/2001
New director appointed
dot icon31/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon12/09/2001
Director resigned
dot icon23/08/2001
Ad 17/08/01--------- £ si 20000000@1=20000000 £ ic 135170000/155170000
dot icon23/08/2001
Resolutions
dot icon23/08/2001
Resolutions
dot icon23/08/2001
Resolutions
dot icon23/08/2001
£ nc 139000000/159000000 16/08/01
dot icon13/08/2001
Director's particulars changed
dot icon11/07/2001
Ad 29/06/01--------- £ si 39000000@1=39000000 £ ic 96170000/135170000
dot icon11/07/2001
Nc inc already adjusted 29/06/01
dot icon11/07/2001
Resolutions
dot icon11/07/2001
Resolutions
dot icon11/07/2001
Resolutions
dot icon21/05/2001
Return made up to 06/03/01; no change of members
dot icon21/03/2001
New director appointed
dot icon21/12/2000
Ad 29/11/00--------- £ si 56000000@1=56000000 £ ic 28670000/84670000
dot icon21/12/2000
Director resigned
dot icon21/12/2000
Secretary's particulars changed
dot icon02/11/2000
Full group accounts made up to 1999-12-31
dot icon26/09/2000
Director resigned
dot icon24/03/2000
Return made up to 06/03/00; full list of members
dot icon26/11/1999
Full group accounts made up to 1998-12-31
dot icon14/09/1999
New director appointed
dot icon14/09/1999
New director appointed
dot icon20/08/1999
Director resigned
dot icon11/08/1999
New director appointed
dot icon24/06/1999
Location of register of members
dot icon24/06/1999
Director resigned
dot icon06/05/1999
Resolutions
dot icon06/05/1999
Resolutions
dot icon06/05/1999
Resolutions
dot icon30/04/1999
Secretary resigned
dot icon08/04/1999
Return made up to 06/03/99; full list of members
dot icon25/02/1999
Resolutions
dot icon25/02/1999
Resolutions
dot icon25/02/1999
Resolutions
dot icon18/02/1999
Certificate of change of name
dot icon15/02/1999
Director resigned
dot icon15/02/1999
Director resigned
dot icon15/02/1999
Director resigned
dot icon15/02/1999
Director resigned
dot icon18/12/1998
Ad 09/12/98--------- £ si 670000@1=670000 £ ic 28000000/28670000
dot icon12/08/1998
New director appointed
dot icon12/08/1998
New director appointed
dot icon12/08/1998
New secretary appointed
dot icon17/07/1998
Resolutions
dot icon17/07/1998
Resolutions
dot icon17/07/1998
Resolutions
dot icon17/07/1998
Ad 29/06/98--------- £ si 27999900@1=27999900 £ ic 100/28000000
dot icon17/07/1998
£ nc 100/100000000 22/06/98
dot icon04/06/1998
New director appointed
dot icon29/05/1998
New director appointed
dot icon07/05/1998
Director's particulars changed
dot icon24/03/1998
New director appointed
dot icon24/03/1998
New director appointed
dot icon16/03/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon11/03/1998
New director appointed
dot icon11/03/1998
New director appointed
dot icon11/03/1998
New director appointed
dot icon11/03/1998
Director resigned
dot icon11/03/1998
Director resigned
dot icon06/03/1998
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
06/11/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Simon Vincent
Director
30/08/2022 - Present
20
Stevens, David John
Director
09/10/2007 - Present
11
Rehman, Jalil Ur
Director
06/12/2018 - Present
10
Stone, Susan Ann
Director
02/12/2021 - 10/04/2025
2
Worman, Douglas Merle
Director
07/09/2017 - 10/04/2025
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 CNA EUROPE HOLDINGS LIMITED

CNA EUROPE HOLDINGS LIMITED is an(a) Active company incorporated on 06/03/1998 with the registered office located at 20 Fenchurch Street, London EC3M 3BY. 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 CNA EUROPE HOLDINGS LIMITED?

toggle

CNA EUROPE HOLDINGS LIMITED is currently Active. It was registered on 06/03/1998 .

Where is CNA EUROPE HOLDINGS LIMITED located?

toggle

CNA EUROPE HOLDINGS LIMITED is registered at 20 Fenchurch Street, London EC3M 3BY.

What does CNA EUROPE HOLDINGS LIMITED do?

toggle

CNA EUROPE HOLDINGS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CNA EUROPE HOLDINGS LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-11-06 with no updates.