COFACE UK HOLDINGS LIMITED

COFACE UK HOLDINGS LIMITED

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

    Company NameCOFACE UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00633819
    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 COFACE UK HOLDINGS LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is COFACE UK HOLDINGS LIMITED located?

    Registered Office Address
    34 Clarendon Road
    WD17 1JJ Watford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COFACE UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONDON BRIDGE FINANCE LIMITEDJul 29, 1959Jul 29, 1959

    What are the latest accounts for COFACE UK HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COFACE UK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 11, 2026
    Next Confirmation Statement DueJul 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 11, 2025
    OverdueNo

    What are the latest filings for COFACE UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Gary Byrne as a director on Mar 06, 2026

    1 pagesTM01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 17/12/2025
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesSH20

    Statement of capital on Dec 18, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Re: premium account reduced 17/12/2025
    RES13

    Termination of appointment of Eric Vaingnedroye as a director on Oct 29, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    17 pagesAA

    Confirmation statement made on Jul 11, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Gary Byrne as a director on Mar 11, 2025

    2 pagesAP01

    Termination of appointment of Andrew Share as a director on Mar 11, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    17 pagesAA

    Confirmation statement made on Jul 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Jul 11, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Benoit Urbin as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Frederic Bourgeois as a director on Jun 30, 2023

    1 pagesTM01

    Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1RP to 34 Clarendon Road Watford WD17 1JJ on Apr 05, 2023

    1 pagesAD01

    Confirmation statement made on Jul 11, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Jean-Baptiste Claude Andre Leverrier as a director on Aug 01, 2022

    1 pagesTM01

    Appointment of Mrs Anne-Cecile Marie Patricia Fournier as a director on Aug 01, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Amended full accounts made up to Dec 31, 2020

    17 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Who are the officers of COFACE UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOURNIER, Anne-Cecile Marie Patricia
    Clarendon Road
    WD17 1JJ Watford
    34
    England
    Director
    Clarendon Road
    WD17 1JJ Watford
    34
    England
    EnglandFrench298664210001
    PICHON, Carine
    Clarendon Road
    WD17 1JJ Watford
    34
    England
    Director
    Clarendon Road
    WD17 1JJ Watford
    34
    England
    FranceFrench160184360001
    URBIN, Benoit
    Clarendon Road
    WD17 1JJ Watford
    34
    England
    Director
    Clarendon Road
    WD17 1JJ Watford
    34
    England
    EnglandFrench311177480001
    FOURNEL, Pierre
    Healey Street
    NW1 8SR London
    21
    Secretary
    Healey Street
    NW1 8SR London
    21
    French125342890003
    HARRISON, Vicki Sherree
    80 St Albans Road
    WD17 1RP Watford
    Egale 1
    Herts
    Uk
    Secretary
    80 St Albans Road
    WD17 1RP Watford
    Egale 1
    Herts
    Uk
    146976020001
    JOTTARD, Philippe
    Chemin Des Deux Maisons 61
    Bruxelles 1200
    Belgique
    Secretary
    Chemin Des Deux Maisons 61
    Bruxelles 1200
    Belgique
    British31609270001
    WARD, Anthony William
    75 Hanging Hill Lane
    Hutton
    CM13 2HN Brentwood
    Essex
    Secretary
    75 Hanging Hill Lane
    Hutton
    CM13 2HN Brentwood
    Essex
    British33511210002
    AURILLAC, Francois Jean Marie
    53 Rue Caulain Court
    75018 Paris
    FOREIGN France
    Director
    53 Rue Caulain Court
    75018 Paris
    FOREIGN France
    French55818710001
    BOURGEOIS, Frederic
    Clarendon Road
    WD17 1JJ Watford
    34
    England
    Director
    Clarendon Road
    WD17 1JJ Watford
    34
    England
    United KingdomFrench173205500001
    BOURGEOIS, Frederic Jean Francois
    Rue De La Federation
    Paris
    48
    75015
    France
    Director
    Rue De La Federation
    Paris
    48
    75015
    France
    FranceFrench141104550001
    BRAUEL, Stefan Andreas
    Von Bergmannstr 17
    Wiesbaden
    65191
    Germany
    Director
    Von Bergmannstr 17
    Wiesbaden
    65191
    Germany
    GermanyGerman80046140001
    BYRNE, Gary
    Clarendon Road
    WD17 1JJ Watford
    34
    England
    Director
    Clarendon Road
    WD17 1JJ Watford
    34
    England
    EnglandBritish333285340001
    CAZES, Jerome
    44 Rue Benoit Malon
    Issy Les Moulineaux
    92130
    France
    Director
    44 Rue Benoit Malon
    Issy Les Moulineaux
    92130
    France
    FranceFrench69807250001
    CLAIRE, Benoit Jean Maire
    6 Rue Leon Bonnat
    75016 Paris
    FOREIGN France
    Director
    6 Rue Leon Bonnat
    75016 Paris
    FOREIGN France
    French37407810002
    DE BROQUEVILLE, Michel
    Arendonskeweg 40-42
    2400 Postel-Mol
    FOREIGN Belgium
    Director
    Arendonskeweg 40-42
    2400 Postel-Mol
    FOREIGN Belgium
    Belgian35244160001
    DENECKER, Xavier
    Catalonia Apartments
    Metropolitan Station Approach
    WD18 7BN Watford
    90
    Hertfordshire
    United Kingdom
    Director
    Catalonia Apartments
    Metropolitan Station Approach
    WD18 7BN Watford
    90
    Hertfordshire
    United Kingdom
    United KingdomFrench125343650003
    DONALDSON, Hamish
    Edgecombe Hill Road
    GU27 2JN Haslemere
    Surrey
    Director
    Edgecombe Hill Road
    GU27 2JN Haslemere
    Surrey
    EnglandBritish53822660001
    DUNFORD, Campbell Edward
    Great Down Farm Great Down Lane
    Marnhull
    DT10 1JY Sturminster Newton
    Dorset
    Director
    Great Down Farm Great Down Lane
    Marnhull
    DT10 1JY Sturminster Newton
    Dorset
    British10164280001
    DUPUY, Jacques
    32 Grande Rue Charles De Gaulle
    94130 Nogent
    France
    Director
    32 Grande Rue Charles De Gaulle
    94130 Nogent
    France
    French55875250001
    FOURNEL, Pierre
    Healey Street
    NW1 8SR London
    21
    Director
    Healey Street
    NW1 8SR London
    21
    United KingdomFrench125342890003
    FRICQUEGNON, Philippe Jacques Bernard
    8 Rue Demmler
    Bourg La Reine
    92340
    France
    Director
    8 Rue Demmler
    Bourg La Reine
    92340
    France
    French103616270001
    FULTON, William Maurice
    The Copelands 34 Fairlawn Park
    Kettlewell Hill
    GU21 4HT Woking
    Surrey
    Director
    The Copelands 34 Fairlawn Park
    Kettlewell Hill
    GU21 4HT Woking
    Surrey
    British928230004
    GREECHAN, Daniel Gerard
    80 St Albans Road
    WD17 1RP Watford
    Egale 1
    Herts
    Uk
    Director
    80 St Albans Road
    WD17 1RP Watford
    Egale 1
    Herts
    Uk
    EnglandBritish151613750001
    GREISMAN, Sylviane Elisabeth
    Avenue Philippe Auguste
    75011 Paris
    54
    France
    Director
    Avenue Philippe Auguste
    75011 Paris
    54
    France
    FranceFrench141151750001
    GUEST, Malcolm
    Button Oak
    Low Road
    PE34 3PE Stowbridge
    Norfolk
    Director
    Button Oak
    Low Road
    PE34 3PE Stowbridge
    Norfolk
    British55875350002
    HADICK, Jason
    Avenue Emile De Mot 8
    Bruxelles B-1050
    Belgique
    Director
    Avenue Emile De Mot 8
    Bruxelles B-1050
    Belgique
    Usa31609280001
    HARRISON, Vicki Sherree
    80 St Albans Road
    WD17 1RP Watford
    Egale 1
    Herts
    Uk
    Director
    80 St Albans Road
    WD17 1RP Watford
    Egale 1
    Herts
    Uk
    EnglandBritish146975180001
    HOLLYHOMES, Ian Charles
    30 Shirley Drive
    BN3 6UD Hove
    Sussex
    Director
    30 Shirley Drive
    BN3 6UD Hove
    Sussex
    United KingdomBritish58920960001
    HUXLEY, Edward
    80 St Albans Road
    WD17 1RP Watford
    Egale 1
    Herts
    Director
    80 St Albans Road
    WD17 1RP Watford
    Egale 1
    Herts
    EnglandUnited Kingdom203238040001
    JANUARD, Jean Pierre
    15 Rue Du Grand Veneus
    75003 Paris
    FOREIGN France
    Director
    15 Rue Du Grand Veneus
    75003 Paris
    FOREIGN France
    French36015180001
    LEVERRIER, Jean-Baptiste Claude Andre
    80 St Albans Road
    WD17 1RP Watford
    Egale 1
    Herts
    Director
    80 St Albans Road
    WD17 1RP Watford
    Egale 1
    Herts
    EnglandFrench251253210001
    LINDSAY, Jonathan Richard
    Rhiwlas Mill
    NP15 2JL Rhiwlas Near Raglan
    Gwent
    Director
    Rhiwlas Mill
    NP15 2JL Rhiwlas Near Raglan
    Gwent
    British104857440001
    MARTIN, Bruno Roger Jacques
    Eaton Square
    SW1W 9AA London
    4/110
    Director
    Eaton Square
    SW1W 9AA London
    4/110
    United KingdomFrench150932560001
    MEUNIER, Francois
    63-65 Rue Philippe Triaire
    Nanterre
    92000
    France
    Director
    63-65 Rue Philippe Triaire
    Nanterre
    92000
    France
    French72739770001
    MICHEL, Franz Josef
    Mainstrabe 3
    Schlangenbad
    65388
    Germany
    Director
    Mainstrabe 3
    Schlangenbad
    65388
    Germany
    GermanyGerman103248200001

    Who are the persons with significant control of COFACE UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Compagnie Francaise D'Assurance Pour Le Commerce Exterieur Sa
    Costes Et Bellonte
    Cs 20003
    92276 Bois-Colombes
    1 Place
    Paris
    France
    Apr 06, 2016
    Costes Et Bellonte
    Cs 20003
    92276 Bois-Colombes
    1 Place
    Paris
    France
    No
    Legal FormSociete Anonyme
    Country RegisteredFrance
    Legal AuthorityCode De Commerce
    Place RegisteredNanterre Trade And Companies Registry
    Registration Number552069791
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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