HIGHWAY INSURANCE GROUP LIMITED
Overview
| Company Name | HIGHWAY INSURANCE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02998217 |
| 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 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 Address | No |
What were the previous names of HIGHWAY INSURANCE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| HIGHWAY INSURANCE GROUP PLC | Apr 30, 2008 | Apr 30, 2008 |
| HIGHWAY INSURANCE HOLDINGS PLC | Sep 05, 2002 | Sep 05, 2002 |
| OCKHAM HOLDINGS PLC | Nov 30, 1994 | Nov 30, 1994 |
What are the latest accounts for HIGHWAY 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 HIGHWAY INSURANCE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Nov 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 03, 2025 |
| Overdue | No |
What are the latest filings for HIGHWAY INSURANCE GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Stuart Diffey as a director on Dec 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Serge Raffard as a director on Nov 30, 2025 | 1 pages | TM01 | ||
Appointment of Mr Christoph Emmanuel Rosenfeld as a director on Dec 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Nov 03, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicola Jane George as a director on Aug 31, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Nov 03, 2024 with updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Appointment of Miss Nicola Jane George as a director on Jul 18, 2024 | 2 pages | AP01 | ||
Register(s) moved to registered inspection location Building 3 Guildford Business Park Guildford Surrey GU2 8XG | 1 pages | AD03 | ||
Register inspection address has been changed to Building 3 Guildford Business Park Guildford Surrey GU2 8XG | 1 pages | AD02 | ||
Termination of appointment of Michael Paul Crane as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Martin Paul Milliner as a director on Apr 26, 2024 | 1 pages | TM01 | ||
Appointment of Mr Henry Topham as a director on Nov 24, 2023 | 2 pages | AP01 | ||
Appointment of Mr Michael Paul Crane as a director on Dec 04, 2023 | 2 pages | AP01 | ||
Appointment of Mr Martin Paul Milliner as a director on Nov 24, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 03, 2023 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Serge Raffard on Oct 27, 2023 | 2 pages | CH01 | ||
Termination of appointment of Kevin Peter Wenzel as a director on Sep 14, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Appointment of Mr Serge Raffard as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Statement of capital following an allotment of shares on Jun 29, 2023
| 3 pages | SH01 | ||
Termination of appointment of Stephen Treloar as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 03, 2022 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Who are the officers of HIGHWAY INSURANCE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TWEMLOW, Christopher Mcgowan | Secretary | GU1 1DB Guildford 57 Ladymead Surrey England | 279516280001 | |||||||
| DIFFEY, Stuart | Director | GU1 1DB Guildford 57 Ladymead Surrey England | England | British | 343275130001 | |||||
| ROSENFELD, Christoph Emmanuel | Director | Ladymead GU1 1DB Guildford 57 Surrey England | England | German | 330872730001 | |||||
| TOPHAM, Henry | Director | Ladymead GU1 1DB Guildford 57 Surrey England | England | British | 316654050001 | |||||
| BROWN, Alexander Johnston | Secretary | 4 The Grangeway Grange Park N21 2HA London | British | 2569760001 | ||||||
| CASSIDY, Paul Bernard | Secretary | County Gates BH1 2NF Bournemouth | British | 31728860003 | ||||||
| CONWAY, Michael David | Secretary | 4 Linnet Close WD23 1AX Bushey Hertfordshire | British | 53853080003 | ||||||
| DAVIDSON, Lynn Maria | Secretary | The Old School The Causeway CB21 5NA West Wratting Cambridgeshire | British | 125692730002 | ||||||
| JACK-KEE, Robin Christian | Secretary | GU1 1DB Guildford 57 Ladymead Surrey England | 265748630001 | |||||||
| JONES, Michael Peter | Secretary | GU1 1DB Guildford 57 Ladymead Surrey England | 252219990001 | |||||||
| LAMPSHIRE, Philip John | Secretary | 57 Maldon Road Danbury CM3 4QL Chelmsford Essex | British | 86794640001 | ||||||
| SMALL, Rachel Susan | Secretary | County Gates BH1 2NF Bournemouth | 174775950001 | |||||||
| LUCIENE JAMES LIMITED | Secretary | 83 Leonard Street EC2A 4QS London | 77390740002 | |||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | 83 Leonard Street EC2A 4QS London | 900003220001 | |||||||
| ABERCROMBY, Keith William | Director | Somerleaze House Wookey BA5 1JU Wells Somerset | England | British | 109869840001 | |||||
| ARVIS, Jean Albert | Director | 176 Boulevard St Germain FOREIGN Paris 75006 | French | 55082120003 | ||||||
| BARKER, David Frank | Director | Park House Hoo Park Whitwell SG4 8HN Hitchin Hertfordshire | United Kingdom | British | 8674020002 | |||||
| BARKER, David Frank | Director | Park House Hoo Park Whitwell SG4 8HN Hitchin Hertfordshire | United Kingdom | British | 8674020002 | |||||
| BRADLEY, Keith Norman George | Director | 20 Lavender Gardens SW11 1DL London | England | British | 13957140004 | |||||
| BREND, Anthony Louis Sidney Stacey | Director | St Andrews House 27 West Street SP2 0DL Wilton Salisbury | British-Australian | 78306130001 | ||||||
| BROWN, Alexander Johnston | Director | 4 The Grangeway Grange Park N21 2HA London | British | 2569760001 | ||||||
| BUNKER, Philip Mark | Director | County Gates BH1 2NF Bournemouth | United Kingdom | British | 49073420001 | |||||
| CAMPBELL, Ian Alexander | Director | 20 Reynolds Road HP9 2NJ Beaconsfield Buckinghamshire | England | British | 31399220002 | |||||
| CASTLE, Stephen Victor | Director | County Gates BH1 2NF Bournemouth | United Kingdom | British | 50415920003 | |||||
| COLERIDGE, David Ean | Director | Spring Pond Wispers GU29 0QH Midhurst Sussex | British | 9202560001 | ||||||
| COSH, Paul Nigel | Director | Crockham Hill House Main Road Crockham Hill TN8 6RB Edenbridge Kent | England | British | 93208550001 | |||||
| CRANE, Michael Paul | Director | Ladymead GU1 1DB Guildford 57 Surrey England | England | British | 204126490001 | |||||
| CRANE, Michael Paul | Director | County Gates BH1 2NF Bournemouth | England | British | 204126490001 | |||||
| DANIELS, Steven Michael | Director | 14 Grange Gardens HA5 5QE Pinner Middlesex | England | British | 40772630002 | |||||
| DAVIES, Stuart Robert | Director | 10 Collins Street SE3 0UG London | British | 66706430001 | ||||||
| DIX, Roger Charles | Director | Orchard Barn HP27 9RA Ilmer Orchard Barn Buckinghamshire United Kingdom | England | British | 108894870001 | |||||
| DUNCAN, John Niven | Director | Flint House Lower Lynn Road Little Massingham PE32 2JX Kings Lynn Norfolk | England | British | 41329870001 | |||||
| DUNLOP, Ross George | Director | 30 Elm Grove Road SW13 0BT London | England | British | 65273930002 | |||||
| DYE, Jonathan Mark | Director | GU1 1DB Guildford 57 Ladymead Surrey England | United Kingdom | British | 110704810002 | |||||
| FERNANDES, Selwyn Clinton Anthony | Director | County Gates BH1 2NF Bournemouth | England | British | 173784780001 |
Who are the persons with significant control of HIGHWAY INSURANCE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Liverpool Victoria Insurance Company Limited | Apr 06, 2016 | Lv=, County Gates BH1 2NF Bournemouth Lv=, County Gates 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