CREECHURCH HOLDINGS LIMITED
Overview
| Company Name | CREECHURCH HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03127274 |
| 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 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 Address | No |
What were the previous names of CREECHURCH HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CREECHURCH HOLDINGS LTD | Jul 01, 1997 | Jul 01, 1997 |
| ACTIVE SYNDICATE HOLDINGS LTD. | Dec 06, 1996 | Dec 06, 1996 |
| HOLDSURE INSURANCE AGENCY LTD. | Nov 17, 1995 | Nov 17, 1995 |
What are the latest accounts for CREECHURCH HOLDINGS 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 CREECHURCH HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 20, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 20, 2026 |
| Overdue | No |
What are the latest filings for CREECHURCH HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 20, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Jan 20, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Clive Watson as a director on Jul 18, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jan 10, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Patrick Duffy as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr. Sheldon Lacy as a director on Nov 10, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Gavin Mark Phillips as a director on Jan 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of Nigel Sinclair Meyer as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Director's details changed for Mr Michael Patrick Duffy on Jun 30, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Michael Clive Watson on Jun 30, 2021 | 2 pages | CH01 | ||
Change of details for Canopius Holdings Uk Limited as a person with significant control on Jun 30, 2021 | 2 pages | PSC05 | ||
Change of details for Canopius Holdings Uk Limited as a person with significant control on Jun 30, 2021 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Termination of appointment of Laurie Davison as a director on May 20, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Joanne Marshall as a secretary on Oct 10, 2019 | 1 pages | TM02 | ||
Who are the officers of CREECHURCH HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LACY, Sheldon, Mr. | Director | 22 Bishopsgate EC2N 4BQ London Floor 29 United Kingdom | United Kingdom | British | 302151150001 | |||||
| PHILLIPS, Gavin Mark, Mr. | Director | 22 Bishopsgate EC2N 4BQ London Floor 29 United Kingdom | United Kingdom | British | 291135740001 | |||||
| CORMACK, Adrianne | Secretary | Gallery 9 One Lime Street London EC3M 7HA | 153597760001 | |||||||
| DAOUD-O'CONNELL, Mariana, Mrs. | Secretary | Gallery 9 One Lime Street London EC3M 7HA | 234529060001 | |||||||
| DONOVAN, Paul | Secretary | Gallery 9 One Lime Street London EC3M 7HA | 171443690001 | |||||||
| FETTO, Amanda | Secretary | 4 Thame Road SE16 6AR London | British | 81378350001 | ||||||
| GOLDSTONE, Paula Diane | Secretary | 68 Cherry Tree Drive Brandon Grove RM15 6TP South Ockendon Essex | British | 47033090002 | ||||||
| GRAVES, Karen Elizabeth | Secretary | Highlands Hatfield Heath Road CM21 9HX Sawbridgeworth Herts | British | 88185960003 | ||||||
| GREENFIELD, James William | Secretary | One Lime Street EC3M 7HA London Gallery 9 United Kingdom | 178908290001 | |||||||
| MARSHALL, Joanne, Ms. | Secretary | Gallery 9 One Lime Street London EC3M 7HA | 262260030001 | |||||||
| OSMAN, Philip Arthur Victor Selim | Secretary | Bells Yew Green TN3 9AN Tunbridge Wells The Bush House Kent | British | 26808610003 | ||||||
| HART COMPANY SECRETARIES LIMITED | Secretary | 20 Bedford Row WC1R 4JS London | 44008190001 | |||||||
| BLAKENEY, Henry John Mervyn | Director | Rawlings Street SW3 2LS London 20 | England | British | 9962140001 | |||||
| CONNELL, Peter | Director | 20 Compton Drive BN20 8BX Eastbourne East Sussex | England | British | 84112410002 | |||||
| COOPER, Paul David | Director | One Lime Street EC3M 7HA London Gallery 9 United Kingdom | United Kingdom | British | 178892050001 | |||||
| DAVIES, Stuart Robert | Director | Gallery 9 One Lime Street London EC3M 7HA | England | British | 102224810002 | |||||
| DAVISON, Laurie Esther, Ms. | Director | Gallery 9 One Lime Street London EC3M 7HA | England | Irish | 304127990001 | |||||
| DUFFY, Michael Patrick | Director | 22 Bishopsgate EC2N 4BQ London Floor 29 United Kingdom | England | British | 171446030001 | |||||
| DUNNING, David Victor | Director | 12 Edinburgh Close Southwater RH13 9XB Horsham West Sussex | England | British | 86147200001 | |||||
| GRAHAM, Bruce William Charles | Director | 92 Chislehurst Road BR6 0DN Orpington Kent | England | British | 20937690001 | |||||
| GUNDLACH, Guy David | Director | 1 Robin Hill TN39 4QS Bexhill On Sea East Sussex | Usa | 84469880001 | ||||||
| HARDEN, Robert John, Mr. | Director | Gallery 9 One Lime Street London EC3M 7HA | United Kingdom | British | 135026050001 | |||||
| HOLMES, David Richard | Director | 29 Marlborough Crescent River Head TN13 2HH Sevenoaks Kent | United Kingdom | British | 101190380001 | |||||
| HOUSE, John Edward Griffin | Director | Flat 12 Eagle Wharf Court Lafone Street SE1 2LZ London | British | 59228250003 | ||||||
| KNIGHT, Phillip | Director | 18 Wadhurst Close TN37 7AZ St. Leonards On Sea East Sussex | British | 43321460002 | ||||||
| LAW, Robert David | Director | Gallery 9 One Lime Street London EC3M 7HA | United Kingdom | British | 50487940002 | |||||
| MANNING, Stephen Trevor | Director | One Lime Street EC3M 7HA London Gallery 9 United Kingdom | United Kingdom | British | 191001170001 | |||||
| MEYER, Nigel Sinclair, Mr. | Director | 22 Bishopsgate EC2N 4BQ London Floor 29 United Kingdom | United Kingdom | British | 306117510001 | |||||
| POLL, David John | Director | Mystere 71 Hall Lane Sandon CM2 7RJ Chelmsford | British | 16432650002 | ||||||
| PYE, David John | Director | Romsey Road Kings Somborne SO20 6PR Stockbridge Yew Bank Hampshire | United Kingdom | British | 9520900001 | |||||
| SEYMOUR, Paul Anthony Colin | Director | Mathon Lodge Harcourt Road WR14 4DW West Malvern Worcestershire | British | 106262720001 | ||||||
| THOMAS, Jonathan Huw Aidan | Director | Dolphins Bracken Close, Wonersh Park GU5 0QS Guildford Surrey | United Kingdom | British | 72448200001 | |||||
| TYLER, Ronald Geoffrey | Director | 9 Barnards Court CB10 1US Saffron Walden Essex | British | 19074100001 | ||||||
| VINE, Andrew Richard Charles | Director | 47 Granville Road RH8 0BY Oxted Surrey | British | 68174080001 | ||||||
| WATKINS, Paul James | Director | 8 Grove Court Farm Boughton ME13 9SH Faversham Kent | United Kingdom | British | 56331190001 |
Who are the persons with significant control of CREECHURCH HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Canopius Holdings Uk Limited | Dec 31, 2017 | 22 Bishopsgate EC2N 4BQ London Floor 29 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Canopius Holdings Uk Limited | Apr 06, 2016 | One Lime Street EC3M 7HA London Gallery 9 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CREECHURCH HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2017 | Dec 31, 2017 | The 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