CNA INSURANCE COMPANY LIMITED

Register to unlock more data on OkredoRegister

CNA INSURANCE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00000950

Incorporation date

08/02/1864

Size

Full

Contacts

Registered address

Registered address

20 Fenchurch Street, London EC3M 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1864)
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon29/04/2025
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 2025-01-11 with no updates
dot icon04/11/2024
Director's details changed for Mr Carl Anthony Kearney on 2024-11-02
dot icon13/06/2024
Auditor's resignation
dot icon16/04/2024
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 icon11/01/2024
Confirmation statement made on 2024-01-11 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 icon03/03/2023
Full accounts made up to 2022-12-31
dot icon15/01/2023
Confirmation statement made on 2023-01-16 with updates
dot icon28/11/2022
Resolutions
dot icon16/11/2022
Statement of capital following an allotment of shares on 2022-11-15
dot icon31/08/2022
Appointment of Mr Simon Vincent Wood as a director on 2022-08-30
dot icon18/07/2022
Termination of appointment of Anna Maria Louisa Andrea D'hulster as a director on 2022-07-17
dot icon16/06/2022
Memorandum and Articles of Association
dot icon16/06/2022
Resolutions
dot icon31/03/2022
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 icon22/06/2021
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 icon25/01/2021
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 icon16/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon04/04/2019
Full accounts made up to 2018-12-31
dot icon28/03/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon22/02/2019
Director's details changed for Ms Heather Irene Thomas on 2010-10-19
dot icon14/12/2018
Appointment of Mr Jalil Ur Rehman as a director on 2018-12-06
dot icon13/12/2018
Appointment of Mr Phillip John Hamer as a director on 2018-12-03
dot icon13/12/2018
Appointment of Mr Anthony David Williams as a director on 2018-12-04
dot icon13/12/2018
Termination of appointment of Patrick James Gage as a director on 2018-12-12
dot icon06/04/2018
Full accounts made up to 2017-12-31
dot icon29/03/2018
Confirmation statement made on 2018-03-29 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 icon12/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon29/03/2017
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 icon09/12/2016
Appointment of Mr Robert Thomson as a director on 2016-12-01
dot icon01/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon18/03/2016
Full accounts made up to 2015-12-31
dot icon26/10/2015
Termination of appointment of Ronald William Forrest as a director on 2015-10-21
dot icon21/10/2015
Appointment of Ms Anna Maria Louisa Andrea D'hulster as a director on 2015-10-19
dot icon07/10/2015
Appointment of Mr James Michael Anderson as a director on 2015-09-10
dot icon06/10/2015
Appointment of Mr Gary James Starling as a director on 2015-09-24
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 icon29/05/2015
Appointment of Mr Patrick James Gage as a director on 2015-05-28
dot icon16/05/2015
Full accounts made up to 2014-12-31
dot icon17/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon17/04/2015
Secretary's details changed for Stephen Paul Baker on 2015-03-23
dot icon17/04/2015
Register(s) moved to registered office address 20 Fenchurch Street London EC3M 3BY
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 2014-08-14
dot icon20/08/2014
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 icon12/05/2014
Full accounts made up to 2013-12-31
dot icon02/04/2014
Annual return made up to 2014-03-29 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 icon02/04/2013
Annual return made up to 2013-03-29 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 icon29/03/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon29/03/2012
Register(s) moved to registered inspection location
dot icon29/03/2012
Register inspection address has been changed
dot icon21/03/2012
Full accounts made up to 2011-12-31
dot icon27/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon21/04/2011
Full accounts made up to 2010-12-31
dot icon05/11/2010
Appointment of Mr Carl Anthony Kearney as a director
dot icon05/11/2010
Appointment of Mr Ronald William Forrest as a director
dot icon05/11/2010
Appointment of Mrs Heather Irene Thomas as a director
dot icon27/05/2010
Termination of appointment of Dennis Hemme as a director
dot icon10/05/2010
Annual return made up to 2010-04-03 with full list of shareholders
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 icon06/04/2010
Full accounts made up to 2009-12-31
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 icon30/10/2009
Appointment of Mr John Bernard Hennessy as a director
dot icon30/09/2009
Appointment terminated director michael coyne
dot icon03/07/2009
Full accounts made up to 2008-12-31
dot icon16/06/2009
Memorandum and Articles of Association
dot icon19/05/2009
Director's change of particulars / daniel fortin / 01/10/2006
dot icon05/05/2009
Appointment terminated director julian enoizi
dot icon06/04/2009
Return made up to 03/04/09; full list of members
dot icon05/01/2009
Appointment terminated director james lewis
dot icon13/10/2008
Full accounts made up to 2007-12-31
dot icon09/04/2008
Return made up to 03/04/08; 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
Full accounts made up to 2006-12-31
dot icon05/04/2007
Return made up to 03/04/07; full list of members
dot icon18/09/2006
Director's particulars changed
dot icon27/04/2006
Director resigned
dot icon25/04/2006
Return made up to 03/04/06; full list of members
dot icon25/04/2006
Full accounts made up to 2005-12-31
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 icon23/05/2005
Full accounts made up to 2004-12-31
dot icon09/05/2005
Director resigned
dot icon09/05/2005
Return made up to 03/04/05; full list of members
dot icon09/12/2004
Particulars of mortgage/charge
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 icon08/09/2004
Director's particulars changed
dot icon02/06/2004
Return made up to 01/05/04; full list of members
dot icon13/04/2004
Full accounts made up to 2003-12-31
dot icon04/03/2004
New director appointed
dot icon20/02/2004
Director resigned
dot icon30/01/2004
Resolutions
dot icon30/01/2004
Resolutions
dot icon30/01/2004
Resolutions
dot icon19/12/2003
Ad 15/11/03--------- £ si 5500000@10=55000000 £ ic 75200000/130200000
dot icon19/12/2003
Statement of affairs
dot icon24/11/2003
Memorandum and Articles of Association
dot icon24/11/2003
Resolutions
dot icon24/11/2003
Resolutions
dot icon24/11/2003
£ nc 100000000/150000000 13/11/03
dot icon14/11/2003
New director appointed
dot icon08/10/2003
Director resigned
dot icon08/05/2003
Return made up to 01/05/03; full list of members
dot icon25/04/2003
Full accounts made up to 2002-12-31
dot icon12/02/2003
Director resigned
dot icon18/09/2002
Director's particulars changed
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 icon08/05/2002
Return made up to 01/05/02; full list of members
dot icon24/04/2002
Ad 03/04/02--------- £ si 2520000@10=25200000 £ ic 50000000/75200000
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 50000000/100000000 02/04/02
dot icon22/04/2002
Full accounts made up to 2001-12-31
dot icon13/03/2002
New director appointed
dot icon01/02/2002
Certificate of change of name
dot icon19/12/2001
Director resigned
dot icon19/11/2001
New director appointed
dot icon19/11/2001
New director appointed
dot icon12/09/2001
Director resigned
dot icon12/09/2001
Director resigned
dot icon13/08/2001
Director's particulars changed
dot icon22/05/2001
Full accounts made up to 2000-12-31
dot icon21/05/2001
Return made up to 01/05/01; full list of members
dot icon14/04/2001
New director appointed
dot icon21/03/2001
New director appointed
dot icon21/12/2000
Director resigned
dot icon21/12/2000
Secretary's particulars changed;director's particulars changed
dot icon08/06/2000
Secretary resigned
dot icon16/05/2000
Full accounts made up to 1999-12-31
dot icon16/05/2000
Director resigned
dot icon15/05/2000
Return made up to 01/05/00; full list of members
dot icon14/09/1999
New director appointed
dot icon28/05/1999
Return made up to 01/05/99; full list of members
dot icon26/05/1999
Full accounts made up to 1998-12-31
dot icon17/02/1999
Resolutions
dot icon17/02/1999
Resolutions
dot icon08/02/1999
Particulars of mortgage/charge
dot icon04/02/1999
Ad 31/12/98--------- £ si 1300000@10=13000000 £ ic 37000000/50000000
dot icon27/07/1998
New director appointed
dot icon24/07/1998
New director appointed
dot icon24/07/1998
New secretary appointed
dot icon24/07/1998
New director appointed
dot icon24/07/1998
New director appointed
dot icon17/07/1998
Auditor's resignation
dot icon06/07/1998
New secretary appointed
dot icon06/07/1998
New director appointed
dot icon06/07/1998
New director appointed
dot icon06/07/1998
Director resigned
dot icon06/07/1998
Director resigned
dot icon06/07/1998
Director resigned
dot icon06/07/1998
Director resigned
dot icon06/07/1998
Secretary resigned
dot icon06/07/1998
Registered office changed on 06/07/98 from: 14 surrey street, norwick, norfolk, NR1 3NS
dot icon10/05/1998
Return made up to 01/05/98; full list of members
dot icon01/04/1998
Full accounts made up to 1997-12-31
dot icon12/03/1998
Ad 05/03/98--------- £ si [email protected]=120000 £ ic 25000000/25120000
dot icon10/03/1998
Resolutions
dot icon14/01/1998
Director resigned
dot icon14/10/1997
Director's particulars changed
dot icon17/09/1997
Secretary resigned
dot icon17/09/1997
New secretary appointed
dot icon17/09/1997
New director appointed
dot icon14/05/1997
Return made up to 02/05/97; full list of members
dot icon04/04/1997
Full accounts made up to 1996-12-31
dot icon13/05/1996
Return made up to 03/05/96; full list of members
dot icon19/04/1996
Full accounts made up to 1995-12-31
dot icon07/07/1995
Full accounts made up to 1994-12-31
dot icon12/05/1995
Return made up to 05/05/95; full list of members
dot icon12/05/1995
Location of register of members address changed
dot icon12/05/1995
Location of debenture register address changed
dot icon19/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/05/1994
Full accounts made up to 1993-12-31
dot icon18/05/1994
Return made up to 06/05/94; full list of members
dot icon02/12/1993
Director's particulars changed
dot icon06/09/1993
Director resigned;new director appointed
dot icon23/06/1993
Resolutions
dot icon23/06/1993
Ad 18/06/93--------- £ si 725000@10=7250000 £ ic 17750000/25000000
dot icon20/05/1993
Return made up to 07/05/93; full list of members
dot icon24/03/1993
Full accounts made up to 1992-12-31
dot icon24/03/1993
Secretary resigned;new secretary appointed
dot icon08/02/1993
Memorandum and Articles of Association
dot icon08/02/1993
Resolutions
dot icon14/01/1993
Director resigned
dot icon14/01/1993
Director resigned
dot icon14/01/1993
Director resigned
dot icon14/01/1993
Director resigned
dot icon14/01/1993
Director resigned
dot icon14/01/1993
Director resigned
dot icon14/01/1993
Director resigned
dot icon14/01/1993
Director resigned
dot icon14/01/1993
Director resigned;new director appointed
dot icon14/01/1993
Director resigned;new director appointed
dot icon14/01/1993
Director resigned;new director appointed
dot icon14/01/1993
New director appointed
dot icon10/01/1993
Ad 31/12/92--------- £ si 1700000@10=17000000 £ ic 75000/17075000
dot icon17/12/1992
Nc inc already adjusted 11/12/92
dot icon17/12/1992
Resolutions
dot icon17/12/1992
Resolutions
dot icon17/12/1992
Resolutions
dot icon14/05/1992
Full accounts made up to 1991-12-31
dot icon14/05/1992
Return made up to 07/05/92; full list of members
dot icon14/05/1992
Director resigned
dot icon14/05/1992
Director resigned
dot icon14/05/1992
Director resigned
dot icon27/08/1991
Full accounts made up to 1990-12-31
dot icon01/06/1991
Return made up to 10/05/91; change of members
dot icon30/05/1991
Director resigned
dot icon16/01/1991
New director appointed
dot icon18/06/1990
Full accounts made up to 1989-12-31
dot icon18/06/1990
Return made up to 29/05/90; full list of members
dot icon18/04/1990
New director appointed
dot icon09/02/1990
Secretary resigned;new secretary appointed
dot icon21/01/1990
New director appointed
dot icon09/06/1989
Full accounts made up to 1988-12-31
dot icon09/06/1989
Return made up to 12/05/89; full list of members
dot icon18/05/1989
Director resigned
dot icon18/05/1989
Director resigned
dot icon09/05/1989
Director resigned
dot icon16/06/1988
Full accounts made up to 1987-12-31
dot icon16/06/1988
Return made up to 06/05/88; full list of members
dot icon21/04/1988
New director appointed
dot icon07/02/1988
Director resigned
dot icon15/07/1987
Full accounts made up to 1986-12-31
dot icon15/07/1987
Return made up to 22/05/87; full list of members
dot icon26/06/1986
Full accounts made up to 1985-12-31
dot icon26/06/1986
Return made up to 23/05/86; full list of members
dot icon23/05/1986
Director resigned
dot icon05/07/1926
Miscellaneous
dot icon01/01/1900
Incorporation
dot icon08/02/1864
Miscellaneous

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
Nardiello, Michael Anthony
Director
10/04/2025 - Present
2
Skeels, Lisa Ann
Director
02/02/2024 - Present
3
Worman, Douglas Merle
Director
07/09/2017 - 10/04/2025
2
Stone, Susan Ann
Director
02/12/2021 - 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 INSURANCE COMPANY LIMITED

CNA INSURANCE COMPANY LIMITED is an(a) Active company incorporated on 08/02/1864 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 INSURANCE COMPANY LIMITED?

toggle

CNA INSURANCE COMPANY LIMITED is currently Active. It was registered on 08/02/1864 .

Where is CNA INSURANCE COMPANY LIMITED located?

toggle

CNA INSURANCE COMPANY LIMITED is registered at 20 Fenchurch Street, London EC3M 3BY.

What does CNA INSURANCE COMPANY LIMITED do?

toggle

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

What is the latest filing for CNA INSURANCE COMPANY LIMITED?

toggle

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