CREECHURCH HOLDINGS LIMITED

CREECHURCH HOLDINGS LIMITED

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

    Company NameCREECHURCH HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03127274
    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 CREECHURCH HOLDINGS LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is CREECHURCH HOLDINGS LIMITED located?

    Registered Office Address
    Floor 29 22 Bishopsgate
    EC2N 4BQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CREECHURCH HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CREECHURCH HOLDINGS LTDJul 01, 1997Jul 01, 1997
    ACTIVE SYNDICATE HOLDINGS LTD.Dec 06, 1996Dec 06, 1996
    HOLDSURE INSURANCE AGENCY LTD.Nov 17, 1995Nov 17, 1995

    What are the latest accounts for CREECHURCH HOLDINGS 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 CREECHURCH HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 20, 2027
    Next Confirmation Statement DueFeb 03, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 20, 2026
    OverdueNo

    What are the latest filings for CREECHURCH HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 20, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Jan 20, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Michael Clive Watson as a director on Jul 18, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Jan 10, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Michael Patrick Duffy as a director on Dec 31, 2022

    1 pagesTM01

    Appointment of Mr. Sheldon Lacy as a director on Nov 10, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Appointment of Mr. Gavin Mark Phillips as a director on Jan 04, 2022

    2 pagesAP01

    Termination of appointment of Nigel Sinclair Meyer as a director on Dec 31, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Director's details changed for Mr Michael Patrick Duffy on Jun 30, 2021

    2 pagesCH01

    Director's details changed for Mr Michael Clive Watson on Jun 30, 2021

    2 pagesCH01

    Change of details for Canopius Holdings Uk Limited as a person with significant control on Jun 30, 2021

    2 pagesPSC05

    Change of details for Canopius Holdings Uk Limited as a person with significant control on Jun 30, 2021

    2 pagesPSC05

    Registered office address changed from Gallery 9 One Lime Street London EC3M 7HA to Floor 29 22 Bishopsgate London EC2N 4BQ on Jun 30, 2021

    1 pagesAD01

    Termination of appointment of Laurie Davison as a director on May 20, 2021

    1 pagesTM01

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Joanne Marshall as a secretary on Oct 10, 2019

    1 pagesTM02

    Who are the officers of CREECHURCH HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LACY, Sheldon, Mr.
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    United KingdomBritish302151150001
    PHILLIPS, Gavin Mark, Mr.
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    United KingdomBritish291135740001
    CORMACK, Adrianne
    Gallery 9 One Lime Street
    London
    EC3M 7HA
    Secretary
    Gallery 9 One Lime Street
    London
    EC3M 7HA
    153597760001
    DAOUD-O'CONNELL, Mariana, Mrs.
    Gallery 9 One Lime Street
    London
    EC3M 7HA
    Secretary
    Gallery 9 One Lime Street
    London
    EC3M 7HA
    234529060001
    DONOVAN, Paul
    Gallery 9 One Lime Street
    London
    EC3M 7HA
    Secretary
    Gallery 9 One Lime Street
    London
    EC3M 7HA
    171443690001
    FETTO, Amanda
    4 Thame Road
    SE16 6AR London
    Secretary
    4 Thame Road
    SE16 6AR London
    British81378350001
    GOLDSTONE, Paula Diane
    68 Cherry Tree Drive
    Brandon Grove
    RM15 6TP South Ockendon
    Essex
    Secretary
    68 Cherry Tree Drive
    Brandon Grove
    RM15 6TP South Ockendon
    Essex
    British47033090002
    GRAVES, Karen Elizabeth
    Highlands
    Hatfield Heath Road
    CM21 9HX Sawbridgeworth
    Herts
    Secretary
    Highlands
    Hatfield Heath Road
    CM21 9HX Sawbridgeworth
    Herts
    British88185960003
    GREENFIELD, James William
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    Secretary
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    178908290001
    MARSHALL, Joanne, Ms.
    Gallery 9 One Lime Street
    London
    EC3M 7HA
    Secretary
    Gallery 9 One Lime Street
    London
    EC3M 7HA
    262260030001
    OSMAN, Philip Arthur Victor Selim
    Bells Yew Green
    TN3 9AN Tunbridge Wells
    The Bush House
    Kent
    Secretary
    Bells Yew Green
    TN3 9AN Tunbridge Wells
    The Bush House
    Kent
    British26808610003
    HART COMPANY SECRETARIES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Secretary
    20 Bedford Row
    WC1R 4JS London
    44008190001
    BLAKENEY, Henry John Mervyn
    Rawlings Street
    SW3 2LS London
    20
    Director
    Rawlings Street
    SW3 2LS London
    20
    EnglandBritish9962140001
    CONNELL, Peter
    20 Compton Drive
    BN20 8BX Eastbourne
    East Sussex
    Director
    20 Compton Drive
    BN20 8BX Eastbourne
    East Sussex
    EnglandBritish84112410002
    COOPER, Paul David
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    Director
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    United KingdomBritish178892050001
    DAVIES, Stuart Robert
    Gallery 9 One Lime Street
    London
    EC3M 7HA
    Director
    Gallery 9 One Lime Street
    London
    EC3M 7HA
    EnglandBritish102224810002
    DAVISON, Laurie Esther, Ms.
    Gallery 9 One Lime Street
    London
    EC3M 7HA
    Director
    Gallery 9 One Lime Street
    London
    EC3M 7HA
    EnglandIrish304127990001
    DUFFY, Michael Patrick
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    EnglandBritish171446030001
    DUNNING, David Victor
    12 Edinburgh Close
    Southwater
    RH13 9XB Horsham
    West Sussex
    Director
    12 Edinburgh Close
    Southwater
    RH13 9XB Horsham
    West Sussex
    EnglandBritish86147200001
    GRAHAM, Bruce William Charles
    92 Chislehurst Road
    BR6 0DN Orpington
    Kent
    Director
    92 Chislehurst Road
    BR6 0DN Orpington
    Kent
    EnglandBritish20937690001
    GUNDLACH, Guy David
    1 Robin Hill
    TN39 4QS Bexhill On Sea
    East Sussex
    Director
    1 Robin Hill
    TN39 4QS Bexhill On Sea
    East Sussex
    Usa84469880001
    HARDEN, Robert John, Mr.
    Gallery 9 One Lime Street
    London
    EC3M 7HA
    Director
    Gallery 9 One Lime Street
    London
    EC3M 7HA
    United KingdomBritish135026050001
    HOLMES, David Richard
    29 Marlborough Crescent
    River Head
    TN13 2HH Sevenoaks
    Kent
    Director
    29 Marlborough Crescent
    River Head
    TN13 2HH Sevenoaks
    Kent
    United KingdomBritish101190380001
    HOUSE, John Edward Griffin
    Flat 12 Eagle Wharf Court
    Lafone Street
    SE1 2LZ London
    Director
    Flat 12 Eagle Wharf Court
    Lafone Street
    SE1 2LZ London
    British59228250003
    KNIGHT, Phillip
    18 Wadhurst Close
    TN37 7AZ St. Leonards On Sea
    East Sussex
    Director
    18 Wadhurst Close
    TN37 7AZ St. Leonards On Sea
    East Sussex
    British43321460002
    LAW, Robert David
    Gallery 9 One Lime Street
    London
    EC3M 7HA
    Director
    Gallery 9 One Lime Street
    London
    EC3M 7HA
    United KingdomBritish50487940002
    MANNING, Stephen Trevor
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    Director
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    United KingdomBritish191001170001
    MEYER, Nigel Sinclair, Mr.
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    United KingdomBritish306117510001
    POLL, David John
    Mystere 71 Hall Lane
    Sandon
    CM2 7RJ Chelmsford
    Director
    Mystere 71 Hall Lane
    Sandon
    CM2 7RJ Chelmsford
    British16432650002
    PYE, David John
    Romsey Road
    Kings Somborne
    SO20 6PR Stockbridge
    Yew Bank
    Hampshire
    Director
    Romsey Road
    Kings Somborne
    SO20 6PR Stockbridge
    Yew Bank
    Hampshire
    United KingdomBritish9520900001
    SEYMOUR, Paul Anthony Colin
    Mathon Lodge
    Harcourt Road
    WR14 4DW West Malvern
    Worcestershire
    Director
    Mathon Lodge
    Harcourt Road
    WR14 4DW West Malvern
    Worcestershire
    British106262720001
    THOMAS, Jonathan Huw Aidan
    Dolphins
    Bracken Close, Wonersh Park
    GU5 0QS Guildford
    Surrey
    Director
    Dolphins
    Bracken Close, Wonersh Park
    GU5 0QS Guildford
    Surrey
    United KingdomBritish72448200001
    TYLER, Ronald Geoffrey
    9 Barnards Court
    CB10 1US Saffron Walden
    Essex
    Director
    9 Barnards Court
    CB10 1US Saffron Walden
    Essex
    British19074100001
    VINE, Andrew Richard Charles
    47 Granville Road
    RH8 0BY Oxted
    Surrey
    Director
    47 Granville Road
    RH8 0BY Oxted
    Surrey
    British68174080001
    WATKINS, Paul James
    8 Grove Court Farm
    Boughton
    ME13 9SH Faversham
    Kent
    Director
    8 Grove Court Farm
    Boughton
    ME13 9SH Faversham
    Kent
    United KingdomBritish56331190001

    Who are the persons with significant control of CREECHURCH HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    Dec 31, 2017
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04818520
    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.
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    Apr 06, 2016
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04818520
    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.

    What are the latest statements on persons with significant control for CREECHURCH HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2017Dec 31, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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