TOKIO MARINE HCC INSURANCE HOLDINGS (INTERNATIONAL) LIMITED
Overview
| Company Name | TOKIO MARINE HCC INSURANCE HOLDINGS (INTERNATIONAL) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02397848 |
| 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 TOKIO MARINE HCC INSURANCE HOLDINGS (INTERNATIONAL) LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is TOKIO MARINE HCC INSURANCE HOLDINGS (INTERNATIONAL) LIMITED located?
| Registered Office Address | The St Botolph Building 138 Houndsditch EC3A 7BT London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TOKIO MARINE HCC INSURANCE HOLDINGS (INTERNATIONAL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PEPYS HOLDINGS LIMITED | Sep 06, 1989 | Sep 06, 1989 |
| NEVRUS (485) LIMITED | Jun 22, 1989 | Jun 22, 1989 |
What are the latest accounts for TOKIO MARINE HCC INSURANCE HOLDINGS (INTERNATIONAL) 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 TOKIO MARINE HCC INSURANCE HOLDINGS (INTERNATIONAL) LIMITED?
| Last Confirmation Statement Made Up To | Apr 27, 2026 |
|---|---|
| Next Confirmation Statement Due | May 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 27, 2025 |
| Overdue | No |
What are the latest filings for TOKIO MARINE HCC INSURANCE HOLDINGS (INTERNATIONAL) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Thibaud Jacques Gerard Hervy as a director on Jun 30, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||||||
Registered office address changed from 1 Aldgate London EC3N 1RE England to The St Botolph Building 138 Houndsditch London EC3A 7BT on Jun 02, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Katherine Lee Letsinger as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs. Jean Margaret O'Neill as a director on Dec 01, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2020 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Thomas Edward Weist as a director on Oct 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brad Terry Irick as a director on Oct 01, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 24, 2019
| 4 pages | SH01 | ||||||||||
Confirmation statement made on Apr 27, 2019 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed pepys holdings LIMITED\certificate issued on 03/01/19 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||
Who are the officers of TOKIO MARINE HCC INSURANCE HOLDINGS (INTERNATIONAL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLLIDAY, Jenna Louise | Secretary | 138 Houndsditch EC3A 7BT London The St Botolph Building United Kingdom | 197653040001 | |||||||
| COOK, Barry John | Director | 138 Houndsditch EC3A 7BT London The St Botolph Building United Kingdom | England | British | 2382250005 | |||||
| HERVY, Thibaud Jacques Gerard | Director | 138 Houndsditch EC3A 7BT London The St Botolph Building United Kingdom | England | French | 157443670002 | |||||
| O'NEILL, Jean Margaret, Mrs. | Director | 138 Houndsditch EC3A 7BT London The St Botolph Building United Kingdom | England | Irish | 330649850001 | |||||
| WEIST, Thomas Edward | Director | 138 Houndsditch EC3A 7BT London The St Botolph Building United Kingdom | United States | American | 264301000001 | |||||
| HUGHES, Rowland Lloyd | Secretary | Aldgate EC3N 1RE London 1 England | United Kingdom | 2382230001 | ||||||
| AXEL, Gerald | Director | 2 Linda Lane FOREIGN Plainview New York 11803 Usa | American | 5378410001 | ||||||
| ELLIS JR,, Edward Hardin | Director | 1826 Castlerock 77090 Houston Texas Usa | American | 67952210001 | ||||||
| HUGHES, Rowland Lloyd | Director | Aldgate EC3N 1RE London 1 England | United Kingdom | United Kingdom | 2382230001 | |||||
| IRICK, Brad Terry | Director | Aldgate EC3N 1RE London 1 England | United States | American | 163677510001 | |||||
| LETSINGER, Katherine Lee | Director | Aldgate EC3N 1RE London 1 England | England | British,American | 54716770009 | |||||
| LOCKETT, Gary James | Director | 209 Bramble Road SS7 2UU Benfleet Essex | England | British | 107134960001 | |||||
| MACKENZIE, David Willoughby Thomas | Director | Flat 5 Fordham Court W8 5AP London | British | 2382260001 | ||||||
| MANCHESTER, Charles Louis Colin | Director | Farthings Burtons Lane HP8 4BL Chalfont St Giles Buckinghamshire | England | British | 1786970003 | |||||
| MARTABANO, Charles Valerio | Director | 23 Stone House Road Somers New York FOREIGN Usa | American | 35385700001 | ||||||
| MAYS, Christopher Felix Boyce | Director | 33 London Road Ewell KT17 2BE Epsom Surrey | British | 54103980001 | ||||||
| MERRIMAN, Brendan Richard Anthony, Mr | Director | Walsingham House 35 Seething Lane EC3N 4AH London | England | British | 189116080001 | |||||
| RATTNER, Mark Edward | Director | 11 Heerdt Farm Lane Pound Ridge 10576 New York Usa | American | 5378420003 | ||||||
| SMITH, John | Director | 5 Pinks Hill BR8 8AG Swanley Kent | England | British | 2382280001 | |||||
| STEED, Keith William | Director | 8 Alton Drive Lexden CO3 3ST Colchester Essex | British | 58861380001 | ||||||
| WHAMOND, William Tobin | Director | Walsingham House 35 Seething Lane EC3N 4AH London | United States | American | 140777310002 |
Who are the persons with significant control of TOKIO MARINE HCC INSURANCE HOLDINGS (INTERNATIONAL) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tokio Marine Holdings, Inc. | Jul 11, 2018 | Shinkan 1-2-1 Marunouchi, Chiyoda-Ku Tokyo, 100-0005 Tokio Marine Nichido Building Japan | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hcc Insurance Holdings (International) Limited | Apr 06, 2016 | Aldgate EC3N 1RE London 1 England | Yes | ||||||||||
| |||||||||||||
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