LANDEL INSURANCE HOLDINGS LIMITED

LANDEL INSURANCE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLANDEL INSURANCE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00279985
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LANDEL INSURANCE HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LANDEL INSURANCE HOLDINGS LIMITED located?

    Registered Office Address
    2 Minster Court
    Mincing Lane
    EC3R 7BB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LANDEL INSURANCE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LANDEL INSURANCE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 05, 2026
    Next Confirmation Statement DueFeb 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 05, 2025
    OverdueNo

    What are the latest filings for LANDEL INSURANCE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 05, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Feb 05, 2024 with updates

    3 pagesCS01

    Change of details for B D Cooke Investments Limited as a person with significant control on Apr 06, 2016

    3 pagesPSC05

    Director's details changed for Mrs Catherine Anne Watts on Nov 11, 2023

    2 pagesCH01

    Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on Oct 24, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Feb 23, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Mariana Daoud O'connell as a secretary on Feb 22, 2023

    2 pagesAP03

    Appointment of Mr David Philip Roberts as a director on Sep 29, 2022

    2 pagesAP01

    Termination of appointment of Robert David Andrews as a director on Sep 30, 2022

    1 pagesTM01

    Termination of appointment of Larysa Alla Dlaboha as a secretary on Aug 31, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on May 07, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Catherine Anne Watts as a director on Nov 29, 2021

    2 pagesAP01

    Termination of appointment of David Stanley Rooney as a director on Nov 30, 2021

    1 pagesTM01

    Termination of appointment of William Trevor Seddon as a director on Sep 30, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Appointment of Larysa Alla Dlaboha as a secretary on Jul 02, 2021

    2 pagesAP03

    Termination of appointment of Richard James Ower as a secretary on Jul 02, 2021

    1 pagesTM02

    Registered office address changed from 2 Knoll Rise Orpington Kent BR6 0NX to The Minster Building 21 Mincing Lane London EC3R 7AG on Jul 02, 2021

    1 pagesAD01

    Confirmation statement made on May 07, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Robert David Andrews as a director on Apr 01, 2021

    2 pagesAP01

    Termination of appointment of Simon Janes as a director on Mar 31, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Who are the officers of LANDEL INSURANCE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAOUD O'CONNELL, Mariana
    Mincing Lane
    EC3R 7BB London
    2 Minster Court
    United Kingdom
    Secretary
    Mincing Lane
    EC3R 7BB London
    2 Minster Court
    United Kingdom
    305952680001
    GRINT, Colin Malcolm
    c/o Premia Uk Ltd
    Mincing Lane
    EC3R 7AG London
    The Minster Bullding
    England
    Director
    c/o Premia Uk Ltd
    Mincing Lane
    EC3R 7AG London
    The Minster Bullding
    England
    EnglandBritishCompany Director176392570002
    ROBERTS, David Philip
    Mincing Lane
    EC3R 7BB London
    2 Minster Court
    United Kingdom
    Director
    Mincing Lane
    EC3R 7BB London
    2 Minster Court
    United Kingdom
    EnglandBritishInsurance102094490002
    WATTS, Catherine Anne
    Mincing Lane
    EC3R 7BB London
    2 Minster Court
    United Kingdom
    Director
    Mincing Lane
    EC3R 7BB London
    2 Minster Court
    United Kingdom
    EnglandBritishDirector287954150002
    DLABOHA, Larysa Alla
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    Secretary
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    284921960001
    GORE, Michael Arthur
    Kingswood Cottage 37 Epsom Lane South
    KT20 5TP Tadworth
    Surrey
    Secretary
    Kingswood Cottage 37 Epsom Lane South
    KT20 5TP Tadworth
    Surrey
    British1093590001
    OWER, Richard James
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    Secretary
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    British10314200010
    ANDREWS, Robert David
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    Director
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    United KingdomBritishChartered Accountant198207290001
    BENCINI, Giuseppe
    Via G Frua No 19
    FOREIGN Milan 20146
    Italy
    Director
    Via G Frua No 19
    FOREIGN Milan 20146
    Italy
    ItalianDirector35627440001
    BOWES LYON, Simon Alexander, Sir
    St Pauls Walden Bury
    Whitwell
    SG4 8BP Hitchin
    Herts
    Director
    St Pauls Walden Bury
    Whitwell
    SG4 8BP Hitchin
    Herts
    EnglandBritishChartered Accountant9819080001
    DANTI, Edoardo
    Via Del Lucertolone 28
    Arenzano
    FOREIGN 16011 Genoa
    Italy
    Director
    Via Del Lucertolone 28
    Arenzano
    FOREIGN 16011 Genoa
    Italy
    ItalianDirector634820001
    DE ANDREIS, Leandro Carlo Massimiliano
    San Prugnano 19/D
    FOREIGN Rignano Sullarno (Florence) 50067
    Italy
    Director
    San Prugnano 19/D
    FOREIGN Rignano Sullarno (Florence) 50067
    Italy
    ItalianDirector15615700002
    DUFFY, Ann Marie
    59 Old Chimney Road
    Upper Saddle River
    FOREIGN New Jersey
    Nj 07458
    United States
    Director
    59 Old Chimney Road
    Upper Saddle River
    FOREIGN New Jersey
    Nj 07458
    United States
    United StatesBritishConsultant51551360003
    GALEAZZI, Carlo
    Via Del Conservatorio 15
    FOREIGN Milan 20121
    Italy
    Director
    Via Del Conservatorio 15
    FOREIGN Milan 20121
    Italy
    ItalianDirector15615710001
    GORE, Michael Arthur
    Kingswood Cottage 37 Epsom Lane South
    KT20 5TP Tadworth
    Surrey
    Director
    Kingswood Cottage 37 Epsom Lane South
    KT20 5TP Tadworth
    Surrey
    BritishChartered Accountant1093590001
    JANES, Simon
    The Willows 1 Walton Road
    DA14 4LJ Sidcup
    Kent
    Director
    The Willows 1 Walton Road
    DA14 4LJ Sidcup
    Kent
    United KingdomBritishChartered Accountant40790290002
    JOHNSTONE, Raymond, Sir
    Wards
    Gartocharn
    G83 8SB Alexandria
    Dunbartonshire
    Director
    Wards
    Gartocharn
    G83 8SB Alexandria
    Dunbartonshire
    BritishInvestment Manager46265160001
    LANZ, Giorgio
    241 Monarch House
    Kensington High Street
    London
    Director
    241 Monarch House
    Kensington High Street
    London
    ItalianDirector634800002
    MCCANN, Stephen Leslie
    Legends 3 Oxenden Wood Road
    Chelsfield
    BR6 6HR Orpington
    Kent
    Director
    Legends 3 Oxenden Wood Road
    Chelsfield
    BR6 6HR Orpington
    Kent
    EnglandBritishCertified Accountant203831280001
    OWER, Richard James
    1 Sturmer Court
    Bramley Chase Kings Hill
    ME19 4ST West Malling
    Kent
    Director
    1 Sturmer Court
    Bramley Chase Kings Hill
    ME19 4ST West Malling
    Kent
    United KingdomBritishChartered Secretary10314200006
    PONTREMOLI, Roberto Giovanni
    Piazza Della Repubblica 7
    FOREIGN 20121 Milan
    Italy
    Director
    Piazza Della Repubblica 7
    FOREIGN 20121 Milan
    Italy
    ItalianDirector634810001
    PRYKE, John William
    Ridgetop 188 Hanging Hill Lane
    Hutton
    CM13 2QH Brentwood
    Essex
    Director
    Ridgetop 188 Hanging Hill Lane
    Hutton
    CM13 2QH Brentwood
    Essex
    UkBritishRetired10567650001
    ROONEY, David Stanley
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    Director
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    EnglandBritishCompany Director55096250003
    SEDDON, William Trevor
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    Director
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    EnglandBritishCompany Director34360640003
    SOPHER, Henry
    37 Ferris Drive
    W Orange Nj 07052
    Usa
    Director
    37 Ferris Drive
    W Orange Nj 07052
    Usa
    United StatesBritishConsultant52582780001
    SZALKAI, Zsolt
    2 Knoll Rise
    Orpington
    BR6 0NX Kent
    Director
    2 Knoll Rise
    Orpington
    BR6 0NX Kent
    GermanyHungarianCompany Director216871420001
    TYLER, Andrew David
    3 Hillside Avenue
    Hawkwell
    SS5 4NN Hockley
    Essex
    Director
    3 Hillside Avenue
    Hawkwell
    SS5 4NN Hockley
    Essex
    United KingdomBritishClaims Manager13732010002

    Who are the persons with significant control of LANDEL INSURANCE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mincing Lane
    EC3R 7BB London
    2 Minster Court
    England
    Apr 06, 2016
    Mincing Lane
    EC3R 7BB London
    2 Minster Court
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04322456
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0