IQUW UK INSURANCE GROUP LIMITED

IQUW UK INSURANCE GROUP LIMITED

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

    Company NameIQUW UK INSURANCE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02925652
    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 IQUW UK INSURANCE GROUP LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is IQUW UK INSURANCE GROUP LIMITED located?

    Registered Office Address
    30 Fenchurch Street
    EC3M 3BD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IQUW UK INSURANCE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ERS INSURANCE GROUP LIMITEDMar 28, 2014Mar 28, 2014
    EQUITY INSURANCE GROUP ERS LIMITEDJun 12, 2013Jun 12, 2013
    EQUITY INSURANCE HOLDINGS LIMITEDJan 06, 2006Jan 06, 2006
    EQUITY INSURANCE GROUP LIMITEDJun 14, 2005Jun 14, 2005
    CHRISTOPHERSON HEATH GROUP LIMITEDMay 04, 1994May 04, 1994

    What are the latest accounts for IQUW UK INSURANCE GROUP 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 IQUW UK INSURANCE GROUP LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for IQUW UK INSURANCE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 029256520009 in full

    1 pagesMR04

    Satisfaction of charge 029256520010 in full

    1 pagesMR04

    Satisfaction of charge 029256520011 in full

    1 pagesMR04

    Appointment of Tracey Spevack as a secretary on Jan 23, 2026

    2 pagesAP03

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Termination of appointment of Renuka Shyamalee Fernando as a secretary on Jul 19, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Change of details for Iquw Uk Limited as a person with significant control on Nov 28, 2022

    2 pagesPSC05

    Memorandum and Articles of Association

    15 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 029256520011, created on Dec 21, 2023

    48 pagesMR01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed from 21 Lombard Street London EC3V 9AH England to 30 Fenchurch Street London EC3M 3BD

    1 pagesAD02

    Registered office address changed from 21 Lombard Street London EC3V 9AH England to 30 Fenchurch Street London EC3M 3BD on Nov 28, 2022

    1 pagesAD01

    Termination of appointment of Ryan Richard Warren as a director on Jun 30, 2022

    1 pagesTM01

    Appointment of Mr Richard Anthony Hextall as a director on Jul 01, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on May 01, 2022 with updates

    4 pagesCS01

    Registration of charge 029256520010, created on Nov 03, 2021

    44 pagesMR01

    Change of details for Iquw Uk Limited as a person with significant control on Sep 24, 2021

    2 pagesPSC05

    Change of details for Ers Dgb Limited as a person with significant control on Sep 24, 2021

    2 pagesPSC05

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 24, 2021

    RES15

    Who are the officers of IQUW UK INSURANCE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPEVACK, Tracey
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Secretary
    Fenchurch Street
    EC3M 3BD London
    30
    England
    344617110001
    BILSBY, Peter Antony
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    England
    EnglandBritish186718990001
    HEXTALL, Richard Anthony
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    England
    EnglandBritish293484900001
    ADAMS, James David Seton
    Leadenhall Street
    EC3A 2BJ London
    52 - 54
    England
    Secretary
    Leadenhall Street
    EC3A 2BJ London
    52 - 54
    England
    203468950001
    BURGE, Julia Rose
    Flat 1 75 Cromwell Avenue
    Highgate
    N6 5HS London
    Secretary
    Flat 1 75 Cromwell Avenue
    Highgate
    N6 5HS London
    British43729300001
    CUGGY, Victoria Louise
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    Secretary
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    British105782010002
    ELLIOTT, Mark Henry
    2 The Firs
    Dartford Road
    DA5 2AX Bexley
    Kent
    Secretary
    2 The Firs
    Dartford Road
    DA5 2AX Bexley
    Kent
    British5653800001
    FERNANDO, Renuka Shyamalee
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Secretary
    Fenchurch Street
    EC3M 3BD London
    30
    England
    286178520001
    GRIFFIN, Steven Terence Hunter
    Leadenhall Street
    EC3A 2BJ London
    52 - 54
    England
    Secretary
    Leadenhall Street
    EC3A 2BJ London
    52 - 54
    England
    186666320001
    GRIFFIN, Steven Terence Hunter
    Holliwell
    Chandlers
    CM0 8NY Burnham On Crouch
    Essex
    Secretary
    Holliwell
    Chandlers
    CM0 8NY Burnham On Crouch
    Essex
    British85213650001
    RINGROSE, Christopher James
    Lindum Lodge, Orchard Close
    Risby
    IP28 6QL Bury St Edmunds
    Suffolk
    Secretary
    Lindum Lodge, Orchard Close
    Risby
    IP28 6QL Bury St Edmunds
    Suffolk
    British46372950001
    TURNER, David Charles
    Lombard Street
    EC3V 9AH London
    21
    England
    Secretary
    Lombard Street
    EC3V 9AH London
    21
    England
    236362730001
    BAK, Andrew
    10 Pulborough Road
    Southfields
    SW18 5UQ London
    Director
    10 Pulborough Road
    Southfields
    SW18 5UQ London
    British115883050001
    BREWSTER, Richard Mark
    Library House, New Road
    Brentwood
    CM14 4GD Essex
    Director
    Library House, New Road
    Brentwood
    CM14 4GD Essex
    EnglandBritish108045560003
    BREWSTER, Richard Mark
    The Sun House, Basted Lane
    Crouch, Borough Green
    TN15 8PZ Sevenoaks
    Kent
    Director
    The Sun House, Basted Lane
    Crouch, Borough Green
    TN15 8PZ Sevenoaks
    Kent
    United KingdomBritish86624170001
    BURGE, Julia Rose
    Flat 1 75 Cromwell Avenue
    Highgate
    N6 5HS London
    Director
    Flat 1 75 Cromwell Avenue
    Highgate
    N6 5HS London
    British43729300001
    CLEGG, Robert Duncan
    154 Montagu Mansions
    W1H 1LA London
    Director
    154 Montagu Mansions
    W1H 1LA London
    United KingdomBritish68327160002
    DAWSON, Michael George
    Finkley House
    Finkley
    SP11 6AE Andover
    Hampshire
    Director
    Finkley House
    Finkley
    SP11 6AE Andover
    Hampshire
    EnglandBritish43588680002
    FISHER, Andrew Charles
    Barngates Lodge, Church Lane
    Binfield
    RG42 5NS Bracknell
    Berkshire
    Director
    Barngates Lodge, Church Lane
    Binfield
    RG42 5NS Bracknell
    Berkshire
    United KingdomBritish107491560001
    FOY, Ian Russell
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    Director
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    United KingdomBritish154913420002
    GIBSON, Andrew James
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    Director
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    EnglandBritish51599670003
    GIBSON, Andrew James
    21 Acorn Lane
    Cuffley
    EN6 4JQ Potters Bar
    Hertfordshire
    Director
    21 Acorn Lane
    Cuffley
    EN6 4JQ Potters Bar
    Hertfordshire
    British51599670001
    HEATH, Duncan Rodney
    Larkins Farm Stondon Road
    CM4 0JY Blackmoor
    Essex
    Director
    Larkins Farm Stondon Road
    CM4 0JY Blackmoor
    Essex
    British13823360001
    HEATH, Roger Eric
    Titbeech House Terling Road
    Hatfield Peverell
    CM3 2AA Chelmsford
    Essex
    Director
    Titbeech House Terling Road
    Hatfield Peverell
    CM3 2AA Chelmsford
    Essex
    British5653830001
    MORLEY, James
    Virginia House St Marys Road
    SL5 9JE Ascot
    Berkshire
    Director
    Virginia House St Marys Road
    SL5 9JE Ascot
    Berkshire
    United KingdomUnited Kingdom13374700001
    PARKER, Ian David
    Lombard Street
    EC3V 9AH London
    21
    England
    Director
    Lombard Street
    EC3V 9AH London
    21
    England
    EnglandBritish165728150014
    UTLEY, Neil Alan
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    Director
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    United Arab EmiratesBritish161350430001
    UTLEY, Neil Alan
    Larkins Farm
    199 Nine Ashes Road
    CM4 0JY Blackmore
    Essex
    Director
    Larkins Farm
    199 Nine Ashes Road
    CM4 0JY Blackmore
    Essex
    United Arab EmiratesBritish161350430001
    VINCENT, Paul John
    Field House
    Hockering Road
    GU22 7HJ Woking
    Surrey
    Director
    Field House
    Hockering Road
    GU22 7HJ Woking
    Surrey
    United KingdomBritish82872630001
    WADE, Katharine Anne
    Lombard Street
    EC3V 9AH London
    21
    England
    Director
    Lombard Street
    EC3V 9AH London
    21
    England
    EnglandBritish152543610003
    WARDLE, David Charles
    63 Ashingdon Heights
    SS4 3TH Rochford
    Essex
    Director
    63 Ashingdon Heights
    SS4 3TH Rochford
    Essex
    United KingdomBritish108018670001
    WARREN, Ryan Richard
    Lombard Street
    EC3V 9AH London
    21
    England
    Director
    Lombard Street
    EC3V 9AH London
    21
    England
    EnglandBritish197633840001
    WHITING, Gareth Wynne
    10 Driftwood Drive
    CR8 5HT Kenley
    Surrey
    Director
    10 Driftwood Drive
    CR8 5HT Kenley
    Surrey
    British36922190001

    Who are the persons with significant control of IQUW UK INSURANCE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Apr 06, 2016
    Fenchurch Street
    EC3M 3BD London
    30
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLaw Of England And Wales
    Place RegisteredCompanies House
    Registration Number08333916
    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