EC INSURANCE COMPANY LIMITED

Register to unlock more data on OkredoRegister

EC INSURANCE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01266206

Incorporation date

30/06/1976

Size

Full

Contacts

Registered address

Registered address

20 Fenchurch Street, London EC3M 3AZCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1976)
dot icon03/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2022
First Gazette notice for voluntary strike-off
dot icon22/09/2022
Application to strike the company off the register
dot icon19/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon21/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon16/12/2020
Statement of capital on 2020-12-16
dot icon16/12/2020
Resolutions
dot icon16/12/2020
Statement by Directors
dot icon16/12/2020
Solvency Statement dated 30/11/20
dot icon30/11/2020
Termination of appointment of John William James Spencer as a director on 2020-11-30
dot icon30/11/2020
Termination of appointment of Andrew John Davies as a director on 2020-11-30
dot icon30/11/2020
Termination of appointment of Anne Whitaker as a director on 2020-11-30
dot icon07/08/2020
Statement by Directors
dot icon07/08/2020
Statement of capital on 2020-08-07
dot icon07/08/2020
Solvency Statement dated 29/07/20
dot icon07/08/2020
Resolutions
dot icon04/08/2020
Termination of appointment of Simon Christopher Barrett as a director on 2020-07-31
dot icon09/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon27/03/2020
Full accounts made up to 2019-12-31
dot icon02/01/2020
Termination of appointment of Simon Wilson as a director on 2019-12-31
dot icon08/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon02/07/2019
Termination of appointment of Andrew John Bailey as a secretary on 2019-07-01
dot icon02/07/2019
Appointment of Ms Lara Simone Teesdale as a secretary on 2019-07-01
dot icon05/04/2019
Full accounts made up to 2018-12-31
dot icon12/03/2019
Appointment of Mr Simon Christopher Barrett as a director on 2019-03-06
dot icon05/11/2018
Resolutions
dot icon31/10/2018
Termination of appointment of Paul Philip Guiry as a director on 2018-10-31
dot icon26/07/2018
Auditor's resignation
dot icon17/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon06/04/2018
Full accounts made up to 2017-12-31
dot icon15/02/2018
Director's details changed for Mr Paul Philip Guiry on 2018-02-15
dot icon13/02/2018
Director's details changed for Mr Richard David Forrest Smith on 2018-02-09
dot icon11/01/2018
Statement of capital on 2018-01-11
dot icon09/01/2018
Resolutions
dot icon18/12/2017
Statement by Directors
dot icon18/12/2017
Solvency Statement dated 05/12/17
dot icon13/12/2017
Termination of appointment of Michael David Webb as a director on 2017-11-28
dot icon30/11/2017
Appointment of Mr Andrew John Bailey as a secretary on 2017-11-28
dot icon30/11/2017
Appointment of Ms Anne Whitaker as a director on 2017-11-28
dot icon29/11/2017
Registered office address changed from Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU to 20 Fenchurch Street London EC3M 3AZ on 2017-11-29
dot icon29/11/2017
Notification of Markel Capital Holdings Limited as a person with significant control on 2017-11-28
dot icon29/11/2017
Cessation of Ec Insurance Holdings Limited as a person with significant control on 2017-11-28
dot icon29/11/2017
Appointment of Mr John William James Spencer as a director on 2017-11-28
dot icon29/11/2017
Appointment of Mr Simon Wilson as a director on 2017-11-28
dot icon29/11/2017
Termination of appointment of Garry Michael Fearn as a director on 2017-11-28
dot icon29/11/2017
Termination of appointment of Stephen John Bratt as a director on 2017-11-28
dot icon29/11/2017
Termination of appointment of Martyn James Burnley as a director on 2017-11-28
dot icon29/11/2017
Termination of appointment of Diane Elizabeth Bromley as a director on 2017-11-28
dot icon29/11/2017
Appointment of Mr Andrew John Davies as a director on 2017-11-28
dot icon29/11/2017
Appointment of Mr Neil Edward Galjaard as a director on 2017-11-28
dot icon29/11/2017
Termination of appointment of Diane Bromley as a secretary on 2017-11-28
dot icon01/08/2017
Director's details changed for Mr Paul Philip Guiry on 2017-08-01
dot icon19/07/2017
Satisfaction of charge 1 in full
dot icon12/07/2017
Full accounts made up to 2016-12-31
dot icon06/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon10/01/2017
Termination of appointment of Stephen Thomas Brooks as a director on 2016-12-31
dot icon20/09/2016
Termination of appointment of John David March as a director on 2016-09-06
dot icon30/08/2016
Termination of appointment of Philip Keith Scarrett as a director on 2016-08-26
dot icon06/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon06/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon08/06/2016
Full accounts made up to 2015-12-31
dot icon01/04/2016
Termination of appointment of Roger Stewart Brown as a director on 2016-03-31
dot icon24/12/2015
Statement of capital following an allotment of shares on 2015-12-22
dot icon06/11/2015
Appointment of Mr John David March as a director on 2015-11-04
dot icon05/11/2015
Appointment of Mr Paul Philip Guiry as a director on 2015-11-04
dot icon06/10/2015
Termination of appointment of Gavin Austin Richardson as a director on 2015-10-06
dot icon27/07/2015
Full accounts made up to 2014-12-31
dot icon30/06/2015
Termination of appointment of David Felton James Metcalf as a director on 2015-06-29
dot icon29/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon29/06/2015
Appointment of Mrs Diane Bromley as a secretary on 2015-06-26
dot icon29/06/2015
Termination of appointment of Cs Secretaries Limited as a secretary on 2015-06-26
dot icon27/03/2015
Appointment of Mr Stephen Thomas Brooks as a director on 2015-01-21
dot icon02/03/2015
Registered office address changed from Esca House 32-34 Palace Crt Bayswater London W2 4HY to Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU on 2015-03-02
dot icon02/03/2015
Certificate of change of name
dot icon02/03/2015
Change of name with request to seek comments from relevant body
dot icon02/03/2015
Change of name notice
dot icon06/01/2015
Resolutions
dot icon14/11/2014
Termination of appointment of Mark Stewart Crilley as a director on 2014-10-28
dot icon18/09/2014
Full accounts made up to 2013-12-31
dot icon12/08/2014
Appointment of Cs Secretaries Limited as a secretary on 2014-08-05
dot icon12/08/2014
Termination of appointment of Elemental Cosec Limited as a secretary on 2014-08-05
dot icon27/06/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon31/03/2014
Appointment of Elemental Cosec Limited as a secretary
dot icon31/03/2014
Termination of appointment of Elemental Cosec Limited as a secretary
dot icon20/03/2014
Appointment of Elemental Cosec Limited as a secretary
dot icon20/03/2014
Termination of appointment of Roger Hudson as a secretary
dot icon12/03/2014
Appointment of Mr Garry Michael Fearn as a director
dot icon13/01/2014
Termination of appointment of David Beldham as a director
dot icon11/12/2013
Appointment of Mr Martyn James Burnley as a director
dot icon26/11/2013
Appointment of Mr Stephen John Bratt as a director
dot icon14/08/2013
Appointment of Ms Diane Elizabeth Bromley as a director
dot icon25/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon13/06/2013
Termination of appointment of Timothy Ablett as a director
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon08/01/2013
Appointment of Mr David Felton James Metcalf as a director
dot icon27/11/2012
Appointment of Mr Mark Stewart Crilley as a director
dot icon05/11/2012
Appointment of Mr Michael David Webb as a director
dot icon05/11/2012
Appointment of Mr Gavin Richardson as a director
dot icon05/11/2012
Termination of appointment of Alistair Hope as a director
dot icon05/11/2012
Termination of appointment of Trevoe Hursthouse as a director
dot icon07/09/2012
Full accounts made up to 2011-12-31
dot icon25/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon21/06/2012
Appointment of Mr Timothy Andrew Ablett as a director
dot icon18/06/2012
Termination of appointment of Malcolm Mckenzie as a director
dot icon20/04/2012
Termination of appointment of Peter Humphreys as a director
dot icon06/02/2012
Appointment of Mr Philip Keith Scarrett as a director
dot icon16/08/2011
Appointment of Mr David Thomas Anthony Beldham as a director
dot icon13/07/2011
Full accounts made up to 2010-12-31
dot icon29/06/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon29/06/2011
Termination of appointment of Jack Luxton as a director
dot icon04/03/2011
Appointment of Mr Roger William Hudson as a secretary
dot icon04/03/2011
Termination of appointment of Martyn Burnley as a secretary
dot icon07/09/2010
Termination of appointment of John Hannan as a director
dot icon09/08/2010
Full accounts made up to 2009-12-31
dot icon14/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon14/07/2010
Secretary's details changed for Mr Martyn James Burnley on 2010-04-01
dot icon02/09/2009
Full accounts made up to 2008-12-31
dot icon17/07/2009
Return made up to 25/06/09; full list of members
dot icon23/06/2009
Director appointed mr roger stewart brown
dot icon22/06/2009
Appointment terminated director david sharpe
dot icon22/06/2009
Appointment terminated director charles rhodes
dot icon22/06/2009
Appointment terminated director david pollock
dot icon22/06/2009
Appointment terminated director robert hall
dot icon13/03/2009
Appointment terminated director john webb
dot icon27/01/2009
Appointment terminated director william adamson
dot icon31/07/2008
Full accounts made up to 2007-12-31
dot icon30/07/2008
Director's change of particulars / trevor hursthouse / 28/07/2008
dot icon25/06/2008
Return made up to 25/06/08; full list of members
dot icon27/03/2008
Director's change of particulars / jack luxton / 27/03/2008
dot icon03/02/2008
New director appointed
dot icon30/01/2008
Director's particulars changed
dot icon07/12/2007
Director's particulars changed
dot icon07/12/2007
Director's particulars changed
dot icon22/11/2007
Full accounts made up to 2006-12-31
dot icon28/07/2007
Return made up to 25/06/07; no change of members
dot icon04/07/2007
New director appointed
dot icon07/08/2006
Full accounts made up to 2005-12-31
dot icon07/08/2006
Return made up to 25/06/06; full list of members
dot icon18/08/2005
New director appointed
dot icon02/08/2005
Full accounts made up to 2004-12-31
dot icon02/08/2005
Return made up to 25/06/05; full list of members
dot icon31/03/2005
Director's particulars changed
dot icon11/01/2005
Director resigned
dot icon11/01/2005
New director appointed
dot icon11/01/2005
New director appointed
dot icon11/01/2005
New director appointed
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon21/07/2004
Return made up to 25/06/04; full list of members
dot icon12/01/2004
Ad 01/01/04--------- £ si 8000000@1=8000000 £ ic 5000000/13000000
dot icon12/01/2004
Resolutions
dot icon12/01/2004
Resolutions
dot icon12/01/2004
£ nc 5000000/13000000 08/12/03
dot icon28/07/2003
Full accounts made up to 2002-12-31
dot icon28/07/2003
Return made up to 25/06/03; full list of members
dot icon07/07/2003
New director appointed
dot icon07/07/2003
New director appointed
dot icon13/06/2003
Director resigned
dot icon10/07/2002
Return made up to 25/06/02; full list of members
dot icon05/07/2002
Full accounts made up to 2001-12-31
dot icon10/08/2001
New director appointed
dot icon27/07/2001
Full accounts made up to 2000-12-31
dot icon27/07/2001
Return made up to 25/06/01; full list of members
dot icon15/06/2001
New director appointed
dot icon20/07/2000
Return made up to 25/06/00; full list of members
dot icon02/06/2000
Full accounts made up to 1999-12-31
dot icon29/03/2000
Director resigned
dot icon29/03/2000
New director appointed
dot icon23/07/1999
Full accounts made up to 1998-12-31
dot icon23/07/1999
Return made up to 25/06/99; no change of members
dot icon20/07/1998
Full accounts made up to 1997-12-31
dot icon20/07/1998
Director resigned
dot icon20/07/1998
New director appointed
dot icon20/07/1998
Return made up to 25/06/98; no change of members
dot icon01/06/1998
New director appointed
dot icon01/06/1998
New director appointed
dot icon26/01/1998
New director appointed
dot icon11/01/1998
Director resigned
dot icon11/01/1998
Director resigned
dot icon28/07/1997
Full accounts made up to 1996-12-31
dot icon28/07/1997
Return made up to 25/06/97; full list of members
dot icon17/12/1996
Director resigned
dot icon22/07/1996
Full accounts made up to 1995-12-31
dot icon22/07/1996
Return made up to 25/06/96; no change of members
dot icon07/07/1996
Director resigned
dot icon07/07/1996
Director resigned
dot icon07/07/1996
New director appointed
dot icon07/07/1996
New director appointed
dot icon08/08/1995
Return made up to 25/06/95; no change of members
dot icon28/07/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/07/1994
Full accounts made up to 1993-12-31
dot icon25/07/1994
Return made up to 25/06/94; full list of members
dot icon26/04/1994
Resolutions
dot icon12/03/1994
Particulars of mortgage/charge
dot icon06/10/1993
Secretary resigned
dot icon06/10/1993
New secretary appointed
dot icon04/08/1993
Full accounts made up to 1992-12-31
dot icon27/07/1993
Return made up to 25/06/93; change of members
dot icon27/07/1993
Resolutions
dot icon27/07/1993
Nc inc already adjusted 14/06/93
dot icon02/10/1992
Full group accounts made up to 1991-12-31
dot icon05/08/1992
Return made up to 25/06/92; no change of members
dot icon25/10/1991
Full accounts made up to 1990-12-31
dot icon10/09/1991
Return made up to 25/06/91; full list of members
dot icon29/10/1990
Return made up to 25/06/90; full list of members
dot icon23/10/1990
Full group accounts made up to 1989-12-31
dot icon19/09/1990
New director appointed
dot icon19/07/1990
Ad 12/06/89--------- £ si 1000000@1
dot icon22/02/1990
New director appointed
dot icon16/02/1990
Resolutions
dot icon16/02/1990
Resolutions
dot icon16/02/1990
Nc inc already adjusted 12/06/89 12/06/89
dot icon23/11/1989
Full accounts made up to 1988-12-31
dot icon24/10/1989
Return made up to 26/06/89; full list of members
dot icon31/05/1989
Director resigned
dot icon16/08/1988
Full accounts made up to 1987-12-31
dot icon16/08/1988
Return made up to 27/06/88; full list of members
dot icon03/11/1987
Full accounts made up to 1986-12-31
dot icon03/11/1987
Return made up to 03/07/87; full list of members
dot icon20/09/1986
Return made up to 01/07/86; full list of members
dot icon16/08/1986
Full accounts made up to 1985-12-31
dot icon04/12/1979
Certificate of change of name
dot icon30/06/1976
Miscellaneous
dot icon30/06/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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
Webb, Michael David
Director
26/10/2012 - 28/11/2017
10
Bratt, Stephen John
Director
31/10/2013 - 27/11/2017
20
Spencer, John William James
Director
28/11/2017 - 30/11/2020
40
Barrett, Simon Christopher
Director
06/03/2019 - 31/07/2020
46

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EC INSURANCE COMPANY LIMITED

EC INSURANCE COMPANY LIMITED is an(a) Dissolved company incorporated on 30/06/1976 with the registered office located at 20 Fenchurch Street, London EC3M 3AZ. There is currently no 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 EC INSURANCE COMPANY LIMITED?

toggle

EC INSURANCE COMPANY LIMITED is currently Dissolved. It was registered on 30/06/1976 and dissolved on 03/01/2023.

Where is EC INSURANCE COMPANY LIMITED located?

toggle

EC INSURANCE COMPANY LIMITED is registered at 20 Fenchurch Street, London EC3M 3AZ.

What does EC INSURANCE COMPANY LIMITED do?

toggle

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

What is the latest filing for EC INSURANCE COMPANY LIMITED?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via voluntary strike-off.