EC INSURANCE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EC INSURANCE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06679571

Incorporation date

22/08/2008

Size

Full

Contacts

Registered address

Registered address

Eca Court, 24 - 26 South Park, Sevenoaks, Kent TN13 1DUCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2008)
dot icon16/09/2025
Full accounts made up to 2024-12-31
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon10/09/2024
Full accounts made up to 2023-12-31
dot icon22/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon21/09/2023
Full accounts made up to 2022-12-31
dot icon24/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon10/01/2023
Resolutions
dot icon07/01/2023
Resolutions
dot icon07/01/2023
Memorandum and Articles of Association
dot icon04/01/2023
Termination of appointment of Martyn James Burnley as a director on 2022-12-31
dot icon22/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon10/05/2022
Full accounts made up to 2021-12-31
dot icon23/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon04/07/2021
Full accounts made up to 2020-12-31
dot icon24/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon05/06/2020
Full accounts made up to 2019-12-31
dot icon05/02/2020
Termination of appointment of David Salter as a director on 2020-02-05
dot icon22/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon05/06/2019
Full accounts made up to 2018-12-31
dot icon22/08/2018
Confirmation statement made on 2018-08-22 with updates
dot icon22/08/2018
Appointment of Mr David Salter as a director on 2018-08-22
dot icon30/07/2018
Full accounts made up to 2017-12-31
dot icon16/07/2018
Statement by Directors
dot icon16/07/2018
Statement of capital on 2018-07-16
dot icon16/07/2018
Solvency Statement dated 25/06/18
dot icon16/07/2018
Resolutions
dot icon03/07/2018
Statement by Directors
dot icon09/01/2018
Appointment of Mr Terence David Foreman as a director on 2017-12-15
dot icon05/12/2017
Appointment of Mr Terence David Foreman as a secretary on 2017-11-28
dot icon05/12/2017
Termination of appointment of Michael David Webb as a director on 2017-11-28
dot icon05/12/2017
Termination of appointment of Richard David Forrest-Smith as a director on 2017-11-28
dot icon05/12/2017
Termination of appointment of Paul Philip Guiry as a director on 2017-11-28
dot icon05/12/2017
Termination of appointment of Diane Bromley as a secretary on 2017-11-28
dot icon22/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon11/07/2017
Full accounts made up to 2016-12-31
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 icon23/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon19/08/2016
Appointment of Mr Richard David Forrest-Smith as a director on 2016-07-25
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 icon09/11/2015
Appointment of Mr Paul Philip Guiry as a director on 2015-11-04
dot icon09/11/2015
Appointment of Mr John David March 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 icon24/08/2015
Annual return made up to 2015-08-22 with full list of shareholders
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
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 icon30/03/2015
Appointment of Mr Stephen Thomas Brooks as a director on 2015-01-21
dot icon02/03/2015
Registered office address changed from Esca House 34 Palace Court London W2 4HY to Eca Court 24 - 26 South Park Sevenoaks Kent TN13 1DU on 2015-03-02
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
Annual return made up to 2014-08-22 with full list of shareholders
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 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 icon12/03/2014
Appointment of Mr Garry Michael Fearn as a director
dot icon03/03/2014
Termination of appointment of Roger Hudson as a secretary
dot icon17/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon05/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon29/05/2013
Termination of appointment of Timothy Ablett as a director
dot icon01/05/2013
Termination of appointment of Richard Forrest-Smith as a director
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 Trevoe Hursthouse as a director
dot icon05/11/2012
Termination of appointment of Alastair Hope as a director
dot icon04/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon29/08/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon18/06/2012
Termination of appointment of Malcolm Mckenzie as a director
dot icon21/05/2012
Appointment of Mr Timothy Andrew Ablett as a director
dot icon24/11/2011
Termination of appointment of David Sharpe as a director
dot icon04/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon23/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon26/07/2011
Termination of appointment of Robert Hall as a director
dot icon26/07/2011
Termination of appointment of Charles Rhodes as a director
dot icon29/06/2011
Termination of appointment of Jack Luxton as a director
dot icon08/06/2011
Termination of appointment of Alastair Torbet as a director
dot icon18/03/2011
Appointment of Mr Stephen John Bratt as a director
dot icon18/03/2011
Termination of appointment of Martyn Burnley as a secretary
dot icon10/03/2011
Appointment of Mr Roger William Hudson as a secretary
dot icon08/03/2011
Appointment of Mr Martyn James Burnley as a director
dot icon01/03/2011
Appointment of Mr Alastair Torbet as a director
dot icon09/02/2011
Appointment of Mr Richard Forrest-Smith as a director
dot icon02/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon30/09/2010
Termination of appointment of David Pollock as a director
dot icon28/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon28/09/2010
Director's details changed for Mr Charles Joseph Rhodes on 2010-08-01
dot icon28/09/2010
Director's details changed for Mr David Victor Sharpe on 2010-08-01
dot icon07/09/2010
Termination of appointment of John Hannan as a director
dot icon09/08/2010
Full accounts made up to 2009-08-31
dot icon04/02/2010
Statement of capital following an allotment of shares on 2010-01-04
dot icon23/10/2009
Current accounting period shortened from 2010-08-31 to 2009-12-31
dot icon15/10/2009
Termination of appointment of Richard Forrest Smith as a director
dot icon15/10/2009
Termination of appointment of Peter Humphreys as a director
dot icon25/08/2009
Return made up to 22/08/09; full list of members
dot icon25/08/2009
Registered office changed on 25/08/2009 from esca house 34 palace court london greater london W2 4HY england
dot icon17/07/2009
Director appointed mr robert michael hall
dot icon17/07/2009
Director appointed mr malcolm gordon mckenzie
dot icon15/07/2009
Director appointed mr david raymond john pollock
dot icon06/07/2009
Director appointed mr david victor sharpe
dot icon06/07/2009
Director appointed mr charles joseph rhodes
dot icon03/07/2009
Appointment terminated secretary jack luxton
dot icon03/07/2009
Director appointed mr peter david humphreys
dot icon03/07/2009
Director appointed mr richard david forrest smith
dot icon23/06/2009
Director's change of particulars / trevoe hursthouse / 22/06/2009
dot icon23/06/2009
Secretary appointed mr martyn james burnley
dot icon05/03/2009
Director appointed roger stewart brown
dot icon05/03/2009
Director appointed john stephen hannan
dot icon13/11/2008
Director appointed trevor george hursthouse
dot icon23/10/2008
Memorandum and Articles of Association
dot icon15/10/2008
Certificate of change of name
dot icon22/08/2008
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
22/08/2026
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

5
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
20/12/2010 - Present
20
Fearn, Garry Michael
Director
30/12/2013 - Present
16
Foreman, Terence David
Director
15/12/2017 - Present
28
Burnley, Martyn James
Director
07/03/2011 - 31/12/2022
21

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 EC INSURANCE HOLDINGS LIMITED

EC INSURANCE HOLDINGS LIMITED is an(a) Active company incorporated on 22/08/2008 with the registered office located at Eca Court, 24 - 26 South Park, Sevenoaks, Kent TN13 1DU. There are currently 3 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 HOLDINGS LIMITED?

toggle

EC INSURANCE HOLDINGS LIMITED is currently Active. It was registered on 22/08/2008 .

Where is EC INSURANCE HOLDINGS LIMITED located?

toggle

EC INSURANCE HOLDINGS LIMITED is registered at Eca Court, 24 - 26 South Park, Sevenoaks, Kent TN13 1DU.

What does EC INSURANCE HOLDINGS LIMITED do?

toggle

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

What is the latest filing for EC INSURANCE HOLDINGS LIMITED?

toggle

The latest filing was on 16/09/2025: Full accounts made up to 2024-12-31.