CREECHURCH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CREECHURCH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03127274

Incorporation date

17/11/1995

Size

Dormant

Contacts

Registered address

Registered address

Floor 29 22 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1995)
dot icon30/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon23/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon23/08/2024
Termination of appointment of Michael Clive Watson as a director on 2024-07-18
dot icon21/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon05/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon03/01/2023
Termination of appointment of Michael Patrick Duffy as a director on 2022-12-31
dot icon11/11/2022
Appointment of Mr. Sheldon Lacy as a director on 2022-11-10
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon07/01/2022
Appointment of Mr. Gavin Mark Phillips as a director on 2022-01-04
dot icon06/01/2022
Termination of appointment of Nigel Sinclair Meyer as a director on 2021-12-31
dot icon08/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/07/2021
Director's details changed for Mr Michael Patrick Duffy on 2021-06-30
dot icon22/07/2021
Director's details changed for Mr Michael Clive Watson on 2021-06-30
dot icon01/07/2021
Change of details for Canopius Holdings Uk Limited as a person with significant control on 2021-06-30
dot icon01/07/2021
Change of details for Canopius Holdings Uk Limited as a person with significant control on 2021-06-30
dot icon30/06/2021
Registered office address changed from Gallery 9 One Lime Street London EC3M 7HA to Floor 29 22 Bishopsgate London EC2N 4BQ on 2021-06-30
dot icon11/06/2021
Termination of appointment of Laurie Davison as a director on 2021-05-20
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon08/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon09/01/2020
Termination of appointment of Joanne Marshall as a secretary on 2019-10-10
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon10/09/2019
Appointment of Ms. Joanne Marshall as a secretary on 2019-06-21
dot icon10/09/2019
Termination of appointment of Mariana Daoud-O'connell as a secretary on 2019-06-04
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon04/07/2018
Full accounts made up to 2017-12-31
dot icon08/06/2018
Appointment of Ms. Laurie Davison as a director on 2018-05-31
dot icon31/05/2018
Termination of appointment of Robert John Harden as a director on 2018-05-31
dot icon31/05/2018
Appointment of Mr. Nigel Sinclair Meyer as a director on 2018-05-31
dot icon20/03/2018
Notification of Canopius Holdings Uk Limited as a person with significant control on 2017-12-31
dot icon19/03/2018
Withdrawal of a person with significant control statement on 2018-03-19
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon04/01/2018
Notification of a person with significant control statement
dot icon04/01/2018
Cessation of Canopius Holdings Uk Limited as a person with significant control on 2017-12-31
dot icon03/01/2018
Termination of appointment of Paul David Cooper as a director on 2017-12-31
dot icon03/01/2018
Appointment of Michael Clive Watson as a director on 2017-12-20
dot icon28/06/2017
Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 2017-06-27
dot icon08/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/02/2017
Appointment of Mr. Robert John Harden as a director on 2017-01-17
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/12/2016
Termination of appointment of Stuart Robert Davies as a director on 2016-11-22
dot icon11/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/08/2016
Appointment of Michael Duffy as a director on 2016-08-04
dot icon29/07/2016
Termination of appointment of Michael Clive Watson as a director on 2016-07-29
dot icon29/07/2016
Termination of appointment of Stephen Trevor Manning as a director on 2016-07-29
dot icon29/07/2016
Appointment of Mr. Stuart Robert Davies as a director on 2016-07-28
dot icon22/02/2016
Termination of appointment of James William Greenfield as a secretary on 2016-02-10
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon16/09/2014
Appointment of Paul David Cooper as a director on 2014-09-08
dot icon23/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon10/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon13/06/2013
Appointment of Stephen Trevor Manning as a director on 2013-02-22
dot icon10/06/2013
Appointment of James William Greenfield as a secretary on 2013-05-07
dot icon10/06/2013
Termination of appointment of Paul Donovan as a secretary on 2013-05-07
dot icon21/03/2013
Termination of appointment of Robert David Law as a director on 2013-02-22
dot icon07/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon16/08/2012
Appointment of Paul Donovan as a secretary on 2012-07-05
dot icon13/07/2012
Termination of appointment of Adrianne Cormack as a secretary on 2012-06-30
dot icon21/05/2012
Full accounts made up to 2011-12-31
dot icon30/11/2011
Director's details changed for Mr Robert David Law on 2011-10-27
dot icon18/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon14/04/2011
Full accounts made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2010-11-17 with full list of shareholders
dot icon01/03/2011
Director's details changed for Mr Robert David Law on 2009-10-27
dot icon01/03/2011
Director's details changed for Michael Clive Watson on 2009-10-27
dot icon19/11/2010
Statement of capital on 2010-11-19
dot icon19/11/2010
Statement by directors
dot icon19/11/2010
Solvency statement dated 11/11/10
dot icon19/11/2010
Resolutions
dot icon23/08/2010
Appointment of Adrianne Cormack as a secretary
dot icon03/08/2010
Termination of appointment of Philip Osman as a secretary
dot icon15/06/2010
Full accounts made up to 2009-12-31
dot icon01/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon27/07/2009
Secretary appointed philip arthur victor selim osman
dot icon23/07/2009
Full accounts made up to 2008-12-31
dot icon19/11/2008
Return made up to 17/11/08; full list of members
dot icon04/08/2008
Full accounts made up to 2007-12-31
dot icon22/04/2008
Appointment terminated secretary amanda fetto
dot icon19/03/2008
Resolutions
dot icon02/02/2008
Resolutions
dot icon02/02/2008
Resolutions
dot icon02/02/2008
Resolutions
dot icon17/01/2008
Auditor's resignation
dot icon17/12/2007
Return made up to 17/11/07; full list of members
dot icon23/07/2007
New secretary appointed
dot icon13/07/2007
Resolutions
dot icon04/07/2007
Director resigned
dot icon02/07/2007
New secretary appointed
dot icon02/07/2007
Secretary resigned
dot icon19/06/2007
Full accounts made up to 2006-12-31
dot icon25/05/2007
Registered office changed on 25/05/07 from: 17TH floor 30 st mary axe london EC3A 8BF
dot icon17/04/2007
Certificate of change of name
dot icon16/01/2007
New director appointed
dot icon10/01/2007
New director appointed
dot icon12/12/2006
Return made up to 17/11/06; no change of members
dot icon08/12/2006
Director resigned
dot icon04/12/2006
Group of companies' accounts made up to 2005-12-31
dot icon04/12/2006
Secretary's particulars changed
dot icon21/11/2006
Resolutions
dot icon20/10/2006
Resolutions
dot icon13/10/2006
Director resigned
dot icon13/10/2006
Director resigned
dot icon28/09/2006
Declaration of satisfaction of mortgage/charge
dot icon28/09/2006
Declaration of satisfaction of mortgage/charge
dot icon28/09/2006
Declaration of satisfaction of mortgage/charge
dot icon28/09/2006
Declaration of satisfaction of mortgage/charge
dot icon28/09/2006
Declaration of satisfaction of mortgage/charge
dot icon29/06/2006
Director resigned
dot icon08/06/2006
Director resigned
dot icon21/04/2006
Return made up to 17/11/05; no change of members
dot icon23/11/2005
New director appointed
dot icon14/10/2005
Director resigned
dot icon13/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon20/06/2005
New secretary appointed
dot icon20/06/2005
Secretary resigned
dot icon26/04/2005
Registered office changed on 26/04/05 from: asia house first floor 31-33 lime street london EC3M 7HT
dot icon20/12/2004
Return made up to 17/11/04; full list of members
dot icon15/12/2004
Particulars of mortgage/charge
dot icon15/12/2004
Particulars of mortgage/charge
dot icon15/12/2004
Resolutions
dot icon28/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon14/10/2004
New director appointed
dot icon14/10/2004
New director appointed
dot icon14/10/2004
New director appointed
dot icon14/10/2004
Director resigned
dot icon14/10/2004
Director resigned
dot icon14/10/2004
Director resigned
dot icon14/10/2004
Director resigned
dot icon19/01/2004
Particulars of mortgage/charge
dot icon01/12/2003
Return made up to 17/11/03; full list of members
dot icon21/11/2003
Director resigned
dot icon16/08/2003
New director appointed
dot icon03/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon20/05/2003
Director resigned
dot icon11/04/2003
£ ic 300910/298560 19/03/03 £ sr 2350@1=2350
dot icon02/04/2003
Resolutions
dot icon20/03/2003
£ ic 309910/300910 07/03/03 £ sr 9000@1=9000
dot icon20/03/2003
Resolutions
dot icon31/01/2003
Return made up to 17/11/02; full list of members
dot icon02/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon08/01/2002
Return made up to 17/11/01; change of members
dot icon26/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon24/04/2001
Registered office changed on 24/04/01 from: first floor portsoken house 155-157 minories london EC3N 1LJ
dot icon30/01/2001
Ad 29/12/00--------- £ si 87410@1=87410 £ ic 231500/318910
dot icon09/01/2001
Resolutions
dot icon09/01/2001
Resolutions
dot icon09/01/2001
Resolutions
dot icon09/01/2001
£ nc 250000/600000 21/12/00
dot icon03/01/2001
Return made up to 17/11/00; full list of members
dot icon23/10/2000
Full group accounts made up to 1999-12-31
dot icon05/09/2000
Ad 31/08/00--------- £ si 15520@1=15520 £ ic 215980/231500
dot icon22/02/2000
Registered office changed on 22/02/00 from: international house 26-28 creechurch lane london EC3A 5HB
dot icon05/01/2000
Director resigned
dot icon05/01/2000
Director resigned
dot icon05/01/2000
New director appointed
dot icon21/12/1999
Return made up to 17/11/99; full list of members
dot icon03/11/1999
New director appointed
dot icon18/10/1999
Full group accounts made up to 1998-12-31
dot icon19/07/1999
New director appointed
dot icon06/07/1999
Director resigned
dot icon06/07/1999
New director appointed
dot icon02/07/1999
Ad 28/06/99--------- £ si 7480@1=7480 £ ic 208500/215980
dot icon16/06/1999
Ad 11/06/99--------- £ si 21500@1=21500 £ ic 187000/208500
dot icon09/02/1999
Director resigned
dot icon21/12/1998
Return made up to 17/11/98; full list of members
dot icon20/11/1998
Particulars of mortgage/charge
dot icon09/11/1998
Ad 31/10/98--------- £ si 17000@1=17000 £ ic 170000/187000
dot icon28/10/1998
Full group accounts made up to 1997-12-31
dot icon19/02/1998
New director appointed
dot icon05/01/1998
Return made up to 17/11/97; no change of members
dot icon09/09/1997
Full accounts made up to 1996-12-31
dot icon30/06/1997
Certificate of change of name
dot icon27/01/1997
Return made up to 17/11/96; full list of members
dot icon13/01/1997
Resolutions
dot icon13/01/1997
Resolutions
dot icon13/01/1997
Ad 31/12/96--------- £ si 169999@1=169999 £ ic 1/170000
dot icon13/01/1997
£ nc 10/250000 31/12/96
dot icon10/01/1997
Particulars of mortgage/charge
dot icon12/12/1996
New director appointed
dot icon12/12/1996
New director appointed
dot icon12/12/1996
New director appointed
dot icon12/12/1996
Registered office changed on 12/12/96 from: broadway house 1-7 the broadway wickford essex SS11 7AQ
dot icon05/12/1996
Certificate of change of name
dot icon14/08/1996
Accounting reference date notified as 31/12
dot icon22/11/1995
New director appointed
dot icon22/11/1995
New director appointed
dot icon22/11/1995
New secretary appointed
dot icon22/11/1995
Director resigned
dot icon22/11/1995
Secretary resigned
dot icon22/11/1995
New director appointed
dot icon17/11/1995
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
20/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, David Richard
Director
27/10/1999 - 14/11/2003
9
Poll, David John
Director
17/11/1995 - 01/01/1999
3
Manning, Stephen Trevor
Director
22/02/2013 - 29/07/2016
55
Thomas, Jonathan Huw Aidan
Director
28/06/1999 - 12/06/2006
5
Dunning, David Victor
Director
22/05/2003 - 23/09/2005
21

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 CREECHURCH HOLDINGS LIMITED

CREECHURCH HOLDINGS LIMITED is an(a) Active company incorporated on 17/11/1995 with the registered office located at Floor 29 22 Bishopsgate, London EC2N 4BQ. 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 CREECHURCH HOLDINGS LIMITED?

toggle

CREECHURCH HOLDINGS LIMITED is currently Active. It was registered on 17/11/1995 .

Where is CREECHURCH HOLDINGS LIMITED located?

toggle

CREECHURCH HOLDINGS LIMITED is registered at Floor 29 22 Bishopsgate, London EC2N 4BQ.

What does CREECHURCH HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CREECHURCH HOLDINGS LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-20 with no updates.