IQUW UK INSURANCE GROUP LIMITED
Overview
| Company Name | IQUW UK INSURANCE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02925652 |
| 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 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 Address | No |
What were the previous names of IQUW UK INSURANCE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ERS INSURANCE GROUP LIMITED | Mar 28, 2014 | Mar 28, 2014 |
| EQUITY INSURANCE GROUP ERS LIMITED | Jun 12, 2013 | Jun 12, 2013 |
| EQUITY INSURANCE HOLDINGS LIMITED | Jan 06, 2006 | Jan 06, 2006 |
| EQUITY INSURANCE GROUP LIMITED | Jun 14, 2005 | Jun 14, 2005 |
| CHRISTOPHERSON HEATH GROUP LIMITED | May 04, 1994 | May 04, 1994 |
What are the latest accounts for IQUW UK INSURANCE GROUP 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 IQUW UK INSURANCE GROUP LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for IQUW UK INSURANCE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 029256520009 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 029256520010 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 029256520011 in full | 1 pages | MR04 | ||||||||||
Appointment of Tracey Spevack as a secretary on Jan 23, 2026 | 2 pages | AP03 | ||||||||||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||||||
Termination of appointment of Renuka Shyamalee Fernando as a secretary on Jul 19, 2024 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Iquw Uk Limited as a person with significant control on Nov 28, 2022 | 2 pages | PSC05 | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 029256520011, created on Dec 21, 2023 | 48 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 21 Lombard Street London EC3V 9AH England to 30 Fenchurch Street London EC3M 3BD | 1 pages | AD02 | ||||||||||
Registered office address changed from 21 Lombard Street London EC3V 9AH England to 30 Fenchurch Street London EC3M 3BD on Nov 28, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Ryan Richard Warren as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Anthony Hextall as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||
Confirmation statement made on May 01, 2022 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 029256520010, created on Nov 03, 2021 | 44 pages | MR01 | ||||||||||
Change of details for Iquw Uk Limited as a person with significant control on Sep 24, 2021 | 2 pages | PSC05 | ||||||||||
Change of details for Ers Dgb Limited as a person with significant control on Sep 24, 2021 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of IQUW UK INSURANCE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPEVACK, Tracey | Secretary | Fenchurch Street EC3M 3BD London 30 England | 344617110001 | |||||||
| BILSBY, Peter Antony | Director | Fenchurch Street EC3M 3BD London 30 England | England | British | 186718990001 | |||||
| HEXTALL, Richard Anthony | Director | Fenchurch Street EC3M 3BD London 30 England | England | British | 293484900001 | |||||
| ADAMS, James David Seton | Secretary | Leadenhall Street EC3A 2BJ London 52 - 54 England | 203468950001 | |||||||
| BURGE, Julia Rose | Secretary | Flat 1 75 Cromwell Avenue Highgate N6 5HS London | British | 43729300001 | ||||||
| CUGGY, Victoria Louise | Secretary | New Road CM14 4GD Brentwood Library House Essex | British | 105782010002 | ||||||
| ELLIOTT, Mark Henry | Secretary | 2 The Firs Dartford Road DA5 2AX Bexley Kent | British | 5653800001 | ||||||
| FERNANDO, Renuka Shyamalee | Secretary | Fenchurch Street EC3M 3BD London 30 England | 286178520001 | |||||||
| GRIFFIN, Steven Terence Hunter | Secretary | Leadenhall Street EC3A 2BJ London 52 - 54 England | 186666320001 | |||||||
| GRIFFIN, Steven Terence Hunter | Secretary | Holliwell Chandlers CM0 8NY Burnham On Crouch Essex | British | 85213650001 | ||||||
| RINGROSE, Christopher James | Secretary | Lindum Lodge, Orchard Close Risby IP28 6QL Bury St Edmunds Suffolk | British | 46372950001 | ||||||
| TURNER, David Charles | Secretary | Lombard Street EC3V 9AH London 21 England | 236362730001 | |||||||
| BAK, Andrew | Director | 10 Pulborough Road Southfields SW18 5UQ London | British | 115883050001 | ||||||
| BREWSTER, Richard Mark | Director | Library House, New Road Brentwood CM14 4GD Essex | England | British | 108045560003 | |||||
| BREWSTER, Richard Mark | Director | The Sun House, Basted Lane Crouch, Borough Green TN15 8PZ Sevenoaks Kent | United Kingdom | British | 86624170001 | |||||
| BURGE, Julia Rose | Director | Flat 1 75 Cromwell Avenue Highgate N6 5HS London | British | 43729300001 | ||||||
| CLEGG, Robert Duncan | Director | 154 Montagu Mansions W1H 1LA London | United Kingdom | British | 68327160002 | |||||
| DAWSON, Michael George | Director | Finkley House Finkley SP11 6AE Andover Hampshire | England | British | 43588680002 | |||||
| FISHER, Andrew Charles | Director | Barngates Lodge, Church Lane Binfield RG42 5NS Bracknell Berkshire | United Kingdom | British | 107491560001 | |||||
| FOY, Ian Russell | Director | New Road CM14 4GD Brentwood Library House Essex | United Kingdom | British | 154913420002 | |||||
| GIBSON, Andrew James | Director | New Road CM14 4GD Brentwood Library House Essex | England | British | 51599670003 | |||||
| GIBSON, Andrew James | Director | 21 Acorn Lane Cuffley EN6 4JQ Potters Bar Hertfordshire | British | 51599670001 | ||||||
| HEATH, Duncan Rodney | Director | Larkins Farm Stondon Road CM4 0JY Blackmoor Essex | British | 13823360001 | ||||||
| HEATH, Roger Eric | Director | Titbeech House Terling Road Hatfield Peverell CM3 2AA Chelmsford Essex | British | 5653830001 | ||||||
| MORLEY, James | Director | Virginia House St Marys Road SL5 9JE Ascot Berkshire | United Kingdom | United Kingdom | 13374700001 | |||||
| PARKER, Ian David | Director | Lombard Street EC3V 9AH London 21 England | England | British | 165728150014 | |||||
| UTLEY, Neil Alan | Director | New Road CM14 4GD Brentwood Library House Essex | United Arab Emirates | British | 161350430001 | |||||
| UTLEY, Neil Alan | Director | Larkins Farm 199 Nine Ashes Road CM4 0JY Blackmore Essex | United Arab Emirates | British | 161350430001 | |||||
| VINCENT, Paul John | Director | Field House Hockering Road GU22 7HJ Woking Surrey | United Kingdom | British | 82872630001 | |||||
| WADE, Katharine Anne | Director | Lombard Street EC3V 9AH London 21 England | England | British | 152543610003 | |||||
| WARDLE, David Charles | Director | 63 Ashingdon Heights SS4 3TH Rochford Essex | United Kingdom | British | 108018670001 | |||||
| WARREN, Ryan Richard | Director | Lombard Street EC3V 9AH London 21 England | England | British | 197633840001 | |||||
| WHITING, Gareth Wynne | Director | 10 Driftwood Drive CR8 5HT Kenley Surrey | British | 36922190001 |
Who are the persons with significant control of IQUW UK INSURANCE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Iquw Uk Limited | Apr 06, 2016 | Fenchurch Street EC3M 3BD London 30 England | 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