HIGHWAY INSURANCE GROUP LIMITED

HIGHWAY INSURANCE GROUP LIMITED

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

    Company NameHIGHWAY INSURANCE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02998217
    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 HIGHWAY INSURANCE GROUP LIMITED?

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

    Where is HIGHWAY INSURANCE GROUP LIMITED located?

    Registered Office Address
    57 Ladymead
    GU1 1DB Guildford
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HIGHWAY INSURANCE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIGHWAY INSURANCE GROUP PLCApr 30, 2008Apr 30, 2008
    HIGHWAY INSURANCE HOLDINGS PLCSep 05, 2002Sep 05, 2002
    OCKHAM HOLDINGS PLCNov 30, 1994Nov 30, 1994

    What are the latest accounts for HIGHWAY 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 HIGHWAY INSURANCE GROUP LIMITED?

    Last Confirmation Statement Made Up ToNov 03, 2026
    Next Confirmation Statement DueNov 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2025
    OverdueNo

    What are the latest filings for HIGHWAY INSURANCE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Stuart Diffey as a director on Dec 01, 2025

    2 pagesAP01

    Termination of appointment of Serge Raffard as a director on Nov 30, 2025

    1 pagesTM01

    Appointment of Mr Christoph Emmanuel Rosenfeld as a director on Dec 01, 2025

    2 pagesAP01

    Confirmation statement made on Nov 03, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Nicola Jane George as a director on Aug 31, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on Nov 03, 2024 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Appointment of Miss Nicola Jane George as a director on Jul 18, 2024

    2 pagesAP01

    Register(s) moved to registered inspection location Building 3 Guildford Business Park Guildford Surrey GU2 8XG

    1 pagesAD03

    Register inspection address has been changed to Building 3 Guildford Business Park Guildford Surrey GU2 8XG

    1 pagesAD02

    Termination of appointment of Michael Paul Crane as a director on Apr 30, 2024

    1 pagesTM01

    Termination of appointment of Martin Paul Milliner as a director on Apr 26, 2024

    1 pagesTM01

    Appointment of Mr Henry Topham as a director on Nov 24, 2023

    2 pagesAP01

    Appointment of Mr Michael Paul Crane as a director on Dec 04, 2023

    2 pagesAP01

    Appointment of Mr Martin Paul Milliner as a director on Nov 24, 2023

    2 pagesAP01

    Confirmation statement made on Nov 03, 2023 with updates

    5 pagesCS01

    Director's details changed for Mr Serge Raffard on Oct 27, 2023

    2 pagesCH01

    Termination of appointment of Kevin Peter Wenzel as a director on Sep 14, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Appointment of Mr Serge Raffard as a director on Jul 01, 2023

    2 pagesAP01

    Statement of capital following an allotment of shares on Jun 29, 2023

    • Capital: GBP 86,756,134.8
    3 pagesSH01

    Termination of appointment of Stephen Treloar as a director on Jun 30, 2023

    1 pagesTM01

    Confirmation statement made on Nov 03, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Who are the officers of HIGHWAY INSURANCE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TWEMLOW, Christopher Mcgowan
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    Secretary
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    279516280001
    DIFFEY, Stuart
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    Director
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    EnglandBritish343275130001
    ROSENFELD, Christoph Emmanuel
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    Director
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    EnglandGerman330872730001
    TOPHAM, Henry
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    Director
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    EnglandBritish316654050001
    BROWN, Alexander Johnston
    4 The Grangeway
    Grange Park
    N21 2HA London
    Secretary
    4 The Grangeway
    Grange Park
    N21 2HA London
    British2569760001
    CASSIDY, Paul Bernard
    County Gates
    BH1 2NF Bournemouth
    Secretary
    County Gates
    BH1 2NF Bournemouth
    British31728860003
    CONWAY, Michael David
    4 Linnet Close
    WD23 1AX Bushey
    Hertfordshire
    Secretary
    4 Linnet Close
    WD23 1AX Bushey
    Hertfordshire
    British53853080003
    DAVIDSON, Lynn Maria
    The Old School
    The Causeway
    CB21 5NA West Wratting
    Cambridgeshire
    Secretary
    The Old School
    The Causeway
    CB21 5NA West Wratting
    Cambridgeshire
    British125692730002
    JACK-KEE, Robin Christian
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    Secretary
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    265748630001
    JONES, Michael Peter
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    Secretary
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    252219990001
    LAMPSHIRE, Philip John
    57 Maldon Road
    Danbury
    CM3 4QL Chelmsford
    Essex
    Secretary
    57 Maldon Road
    Danbury
    CM3 4QL Chelmsford
    Essex
    British86794640001
    SMALL, Rachel Susan
    County Gates
    BH1 2NF Bournemouth
    Secretary
    County Gates
    BH1 2NF Bournemouth
    174775950001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Secretary
    83 Leonard Street
    EC2A 4QS London
    77390740002
    THE COMPANY REGISTRATION AGENTS LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Secretary
    83 Leonard Street
    EC2A 4QS London
    900003220001
    ABERCROMBY, Keith William
    Somerleaze House
    Wookey
    BA5 1JU Wells
    Somerset
    Director
    Somerleaze House
    Wookey
    BA5 1JU Wells
    Somerset
    EnglandBritish109869840001
    ARVIS, Jean Albert
    176 Boulevard St
    Germain
    FOREIGN Paris
    75006
    Director
    176 Boulevard St
    Germain
    FOREIGN Paris
    75006
    French55082120003
    BARKER, David Frank
    Park House Hoo Park
    Whitwell
    SG4 8HN Hitchin
    Hertfordshire
    Director
    Park House Hoo Park
    Whitwell
    SG4 8HN Hitchin
    Hertfordshire
    United KingdomBritish8674020002
    BARKER, David Frank
    Park House Hoo Park
    Whitwell
    SG4 8HN Hitchin
    Hertfordshire
    Director
    Park House Hoo Park
    Whitwell
    SG4 8HN Hitchin
    Hertfordshire
    United KingdomBritish8674020002
    BRADLEY, Keith Norman George
    20 Lavender Gardens
    SW11 1DL London
    Director
    20 Lavender Gardens
    SW11 1DL London
    EnglandBritish13957140004
    BREND, Anthony Louis Sidney Stacey
    St Andrews House
    27 West Street
    SP2 0DL Wilton
    Salisbury
    Director
    St Andrews House
    27 West Street
    SP2 0DL Wilton
    Salisbury
    British-Australian78306130001
    BROWN, Alexander Johnston
    4 The Grangeway
    Grange Park
    N21 2HA London
    Director
    4 The Grangeway
    Grange Park
    N21 2HA London
    British2569760001
    BUNKER, Philip Mark
    County Gates
    BH1 2NF Bournemouth
    Director
    County Gates
    BH1 2NF Bournemouth
    United KingdomBritish49073420001
    CAMPBELL, Ian Alexander
    20 Reynolds Road
    HP9 2NJ Beaconsfield
    Buckinghamshire
    Director
    20 Reynolds Road
    HP9 2NJ Beaconsfield
    Buckinghamshire
    EnglandBritish31399220002
    CASTLE, Stephen Victor
    County Gates
    BH1 2NF Bournemouth
    Director
    County Gates
    BH1 2NF Bournemouth
    United KingdomBritish50415920003
    COLERIDGE, David Ean
    Spring Pond
    Wispers
    GU29 0QH Midhurst
    Sussex
    Director
    Spring Pond
    Wispers
    GU29 0QH Midhurst
    Sussex
    British9202560001
    COSH, Paul Nigel
    Crockham Hill House
    Main Road Crockham Hill
    TN8 6RB Edenbridge
    Kent
    Director
    Crockham Hill House
    Main Road Crockham Hill
    TN8 6RB Edenbridge
    Kent
    EnglandBritish93208550001
    CRANE, Michael Paul
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    Director
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    EnglandBritish204126490001
    CRANE, Michael Paul
    County Gates
    BH1 2NF Bournemouth
    Director
    County Gates
    BH1 2NF Bournemouth
    EnglandBritish204126490001
    DANIELS, Steven Michael
    14 Grange Gardens
    HA5 5QE Pinner
    Middlesex
    Director
    14 Grange Gardens
    HA5 5QE Pinner
    Middlesex
    EnglandBritish40772630002
    DAVIES, Stuart Robert
    10 Collins Street
    SE3 0UG London
    Director
    10 Collins Street
    SE3 0UG London
    British66706430001
    DIX, Roger Charles
    Orchard Barn
    HP27 9RA Ilmer
    Orchard Barn
    Buckinghamshire
    United Kingdom
    Director
    Orchard Barn
    HP27 9RA Ilmer
    Orchard Barn
    Buckinghamshire
    United Kingdom
    EnglandBritish108894870001
    DUNCAN, John Niven
    Flint House Lower Lynn Road
    Little Massingham
    PE32 2JX Kings Lynn
    Norfolk
    Director
    Flint House Lower Lynn Road
    Little Massingham
    PE32 2JX Kings Lynn
    Norfolk
    EnglandBritish41329870001
    DUNLOP, Ross George
    30 Elm Grove Road
    SW13 0BT London
    Director
    30 Elm Grove Road
    SW13 0BT London
    EnglandBritish65273930002
    DYE, Jonathan Mark
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    Director
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    United KingdomBritish110704810002
    FERNANDES, Selwyn Clinton Anthony
    County Gates
    BH1 2NF Bournemouth
    Director
    County Gates
    BH1 2NF Bournemouth
    EnglandBritish173784780001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Lv=, County Gates
    BH1 2NF Bournemouth
    Lv=, County Gates
    England
    Apr 06, 2016
    Lv=, County Gates
    BH1 2NF Bournemouth
    Lv=, County Gates
    England
    No
    Legal FormCompany
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3232514
    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