TRENT INSURANCE COMPANY LIMITED
Overview
| Company Name | TRENT INSURANCE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00361687 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRENT INSURANCE COMPANY LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is TRENT INSURANCE COMPANY LIMITED located?
| Registered Office Address | 2 Minster Court Mincing Lane EC3R 7BB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TRENT INSURANCE COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TRENT INSURANCE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Feb 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 05, 2026 |
| Overdue | No |
What are the latest filings for TRENT INSURANCE COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 05, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Perkins as a director on Nov 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of David Philip Roberts as a director on Oct 16, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 44 pages | AA | ||
Confirmation statement made on Feb 05, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Stanley Rooney as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Stephen Leslie Mccann as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 44 pages | AA | ||
Appointment of Mrs Susan Janet Helson as a director on Mar 22, 2024 | 2 pages | AP01 | ||
Appointment of Mr Colin Malcolm Grint as a director on Apr 03, 2024 | 2 pages | AP01 | ||
Appointment of Mr Timothy Joseph Carroll as a director on Feb 12, 2024 | 2 pages | AP01 | ||
Appointment of Mr Christopher David Forbes as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Maxwell Percy Taylor as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 05, 2024 with no updates | 3 pages | CS01 | ||
Change of details for The Dominion Insurance Company Limited as a person with significant control on Apr 06, 2016 | 3 pages | PSC05 | ||
Director's details changed for Mrs Catherine Anne Watts on Nov 10, 2023 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 43 pages | AA | ||
Appointment of Mr David Philip Roberts as a director on Mar 03, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Catherine Anne Watts as a director on Feb 02, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 23, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Mariana Daoud O'connell as a secretary on Feb 22, 2023 | 2 pages | AP03 | ||
Termination of appointment of Colin Malcolm Grint as a director on Dec 07, 2022 | 1 pages | TM01 | ||
Termination of appointment of Robert David Andrews as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Larysa Alla Dlaboha as a secretary on Aug 31, 2022 | 1 pages | TM02 | ||
Who are the officers of TRENT INSURANCE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAOUD O'CONNELL, Mariana | Secretary | Mincing Lane EC3R 7BB London 2 Minster Court United Kingdom | 305951810001 | |||||||
| CARROLL, Timothy Joseph | Director | Mincing Lane EC3R 7BB London 2 Minster Court United Kingdom | England | Irish | 221512670001 | |||||
| FORBES, Christopher David | Director | Mincing Lane EC3R 7BB London 2 Minster Court United Kingdom | England | British | 26139730003 | |||||
| GRINT, Colin Malcolm | Director | Mincing Lane EC3R 7BB London 2 Minster Court United Kingdom | England | British | 321508950001 | |||||
| HELSON, Susan Janet | Director | Mincing Lane EC3R 7BB London 2 Minster Court United Kingdom | England | British | 52748760002 | |||||
| PERKINS, John | Director | Mincing Lane EC3R 7BB London 2 Minster Court United Kingdom | England | British | 342876760001 | |||||
| WATTS, Catherine Anne | Director | Mincing Lane EC3R 7BB London 2 Minster Court United Kingdom | England | British | 287954150002 | |||||
| ATKINSON, Joanne Claire | Secretary | 23 Eastways Bishops Waltham SO32 1EX Southampton Hampshire | British | 88944200003 | ||||||
| CHANDLER, Michael John | Secretary | 9 Chestnut Rise Droxford SO32 3NY Southampton Hampshire | British | 12203710001 | ||||||
| DLABOHA, Larysa Alla | Secretary | 21 Mincing Lane EC3R 7AG London The Minster Building England | 284742500001 | |||||||
| LAMPSHIRE, Philip John | Secretary | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | British | 145998830001 | ||||||
| OWER, Richard James | Secretary | Knoll Rise BR6 0NX Orpington 2 Kent | British | 151683080001 | ||||||
| PORTER, Margaret Ann | Secretary | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | 63664390003 | ||||||
| STEVENS, Lindsey Anne | Secretary | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | British | 138509020001 | ||||||
| WILTSHIRE, James Anthony | Secretary | Wellington House Stroud Road GL6 6UT Painswick Gloucestershire | British | 461140002 | ||||||
| WORTHINGTON, Paul Frank | Secretary | 7 Victoria Close SO31 9NT Locks Heath Hampshire | British | 99470290001 | ||||||
| ANDREWS, Robert David | Director | 21 Mincing Lane EC3R 7AG London The Minster Building England | United Kingdom | British | 198207290001 | |||||
| BASKERVILLE, Adrian Hamilton | Director | Warwick House Bridge Street PO17 5JJ Wickham Hampshire | British | 110839190001 | ||||||
| CHANDLER, Michael John | Director | 9 Chestnut Rise Droxford SO32 3NY Southampton Hampshire | British | 12203710001 | ||||||
| CHESSHER, Mark Christopher | Director | 16 Denmark Villas BN3 3TE Hove East Sussex | British | 81345500002 | ||||||
| CLARK, Anthony Lewis Russell | Director | The Water Gardens Birchley Road, Battledown GL52 6NY Cheltenham Gloucestershire | British | 71693630001 | ||||||
| COOKE, Judith Alison | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | British/Canadian | 131513260001 | ||||||
| COOPER, Peter James | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | 7369200010 | ||||||
| CULMER, Mark George | Director | SO21 | England | British | 98008120001 | |||||
| DIFFEY, Stuart, Mr. | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | United Kingdom | British | 145998150001 | |||||
| DOWLING, John Patrick | Director | The Spinney Kiln Lane Binfield Heath Henley On Thames RG9 4EH Reading Oxfordshire | British | 101547250001 | ||||||
| GILBERT, Malcolm Derek Edward | Director | Herzogstrasse 22 FOREIGN Zurich 8044 Switzerland | British | 111221360001 | ||||||
| GRINT, Colin Malcolm | Director | c/o Premia Uk Ltd Mincing Lane EC3R 7AG London The Minster Bulding England | England | British | 176392570002 | |||||
| HITCHINGS, Paul Barrington Knowles | Director | Green End Old Green Lane GU15 4LG Camberley Surrey | British | 9453370001 | ||||||
| HOLMES, Colm Joseph | Director | The Zurich Centre 3000 Parkway Whiteley PO15 7JZ Fareham Hampshire | Ireland | Irish | 125115060001 | |||||
| HOWETT, Bryan James | Director | Keffolds Farm Bunch Lane GU27 1AJ Haslemere Surrey | Irish | 38970640002 | ||||||
| JAMES, Penelope Jane | Director | Knoll House Northend Broughton SO20 8AN Stockbridge Hampshire | British | 96276790002 | ||||||
| JANES, Simon | Director | Knoll Rise BR6 0NX Orpington 2 Kent | United Kingdom | British | 40790290002 | |||||
| MCCANN, Stephen Leslie | Director | Mincing Lane EC3R 7BB London 2 Minster Court United Kingdom | England | British | 236019420001 | |||||
| NICHOLAS, John Stuart | Director | Twistells Wood Road GU26 6PX Hindhead Surrey | British | 62665770001 |
Who are the persons with significant control of TRENT INSURANCE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Dominion Insurance Company Limited | Apr 06, 2016 | Collins House Rutland Square EH1 2AA Edinburgh Dla Piper (Scotland) Llp Midlothian Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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