GREENHILL INTERNATIONAL INSURANCE HOLDINGS LIMITED

GREENHILL INTERNATIONAL INSURANCE HOLDINGS LIMITED

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

    Company NameGREENHILL INTERNATIONAL INSURANCE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03205855
    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 GREENHILL INTERNATIONAL INSURANCE HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GREENHILL INTERNATIONAL INSURANCE HOLDINGS LIMITED located?

    Registered Office Address
    30 Fenchurch Street
    EC3M 3BD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GREENHILL INTERNATIONAL INSURANCE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OCKHAM EUROPE LIMITEDMay 30, 1996May 30, 1996

    What are the latest accounts for GREENHILL INTERNATIONAL INSURANCE 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 GREENHILL INTERNATIONAL INSURANCE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 02, 2026
    Next Confirmation Statement DueJul 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 02, 2025
    OverdueNo

    What are the latest filings for GREENHILL INTERNATIONAL INSURANCE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Laura Frances Dobbyn as a director on Nov 17, 2025

    1 pagesTM01

    Appointment of Mr Nigel Lee Rippon as a director on Nov 17, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    Confirmation statement made on Jul 02, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Jul 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Jul 02, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Laura Frances Dobbyn as a director on Sep 30, 2022

    2 pagesAP01

    Termination of appointment of Ian Andrew Turner as a director on Sep 30, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Appointment of Mr Paul John Mccann as a director on Jul 04, 2022

    2 pagesAP01

    Confirmation statement made on Jul 02, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Kurt John Brosnahan as a director on Jul 01, 2022

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 17, 2021

    • Capital: GBP 2,724,475
    3 pagesSH01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on Jul 02, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3BD to 30 Fenchurch Street London EC3M 3BD on Feb 18, 2021

    1 pagesAD01

    Change of details for Qbe European Operations Plc as a person with significant control on Dec 31, 2020

    2 pagesPSC05

    Confirmation statement made on Jul 02, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Termination of appointment of Robert Charles Stone as a director on Mar 21, 2019

    1 pagesTM01

    Appointment of Mr Kurt John Brosnahan as a director on Mar 21, 2019

    2 pagesAP01

    Confirmation statement made on Jul 13, 2019 with updates

    4 pagesCS01

    Who are the officers of GREENHILL INTERNATIONAL INSURANCE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Alexandra Jane
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    235339430001
    BECKERSON, Ian David
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    United KingdomBritish73004250005
    MCCANN, Paul John
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    United KingdomBritish187740460001
    RIPPON, Nigel Lee
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    United KingdomBritish205870560001
    BOLAND, Sharon Maria
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    Secretary
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    British60727940002
    BROWN, Alexander Johnston
    4 The Grangeway
    Grange Park
    N21 2HA London
    Secretary
    4 The Grangeway
    Grange Park
    N21 2HA London
    British2569760001
    CONWAY, Michael David
    4 The Grange
    57-59 Woodford Road
    E18 2EY London
    Secretary
    4 The Grange
    57-59 Woodford Road
    E18 2EY London
    British53853080002
    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
    FELTON SMITH, Esther
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    United Kingdom
    Secretary
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    United Kingdom
    199284800001
    PALLOT, Hugh Glen
    143 Gresham Road
    TW18 2AG Staines
    Middlesex
    Secretary
    143 Gresham Road
    TW18 2AG Staines
    Middlesex
    British14485660002
    WILLIAMS, Adrian Charles Harold
    The Upper Flat
    94 Offord Road
    N1 1PF London
    Secretary
    The Upper Flat
    94 Offord Road
    N1 1PF London
    British103327620002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    WILSONS (COMPANY SECRETARIES) LIMITED
    Steynings House
    Summerlock Approach
    SP2 7RJ Salisbury
    Wiltshire
    Secretary
    Steynings House
    Summerlock Approach
    SP2 7RJ Salisbury
    Wiltshire
    39884660007
    BALY, Robert Seton Nickson
    The Dower House The Street
    Walberton
    BN18 0PJ Arundel
    West Sussex
    Director
    The Dower House The Street
    Walberton
    BN18 0PJ Arundel
    West Sussex
    British55570030002
    BASSET, Jean
    6 Rue Nicolo
    75016
    Paris
    France
    Director
    6 Rue Nicolo
    75016
    Paris
    France
    French108310420002
    BAYLISS, Royston Alexander
    Oststrabe 164
    FOREIGN Dusseldorf
    Germay
    D 40215
    Director
    Oststrabe 164
    FOREIGN Dusseldorf
    Germay
    D 40215
    British61325940001
    BROSNAHAN, Kurt John
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    United KingdomNew Zealander191434140001
    BROWN, Alexander Johnston
    4 The Grangeway
    Grange Park
    N21 2HA London
    Director
    4 The Grangeway
    Grange Park
    N21 2HA London
    British2569760001
    BURNS, Steven Paul
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    Director
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    United KingdomBritish18761850004
    CHAPPAZ, Frederic
    5 Avenue Schoelcher
    Houiffes
    78800
    France
    Director
    5 Avenue Schoelcher
    Houiffes
    78800
    France
    French91366130001
    DAVENPORT, Nicholas Peter
    49 Bradbourne Street
    SW6 3TF London
    Director
    49 Bradbourne Street
    SW6 3TF London
    EnglandBritish62174390002
    DAVENPORT, Nicholas Peter
    49 Bradbourne Street
    SW6 3TF London
    Director
    49 Bradbourne Street
    SW6 3TF London
    EnglandBritish62174390002
    DAVISON, Simon Michael Balfour
    Fen Pond Cottage
    Fen Pond Road Ightham
    TN15 9JF Sevenoaks
    Kent
    Director
    Fen Pond Cottage
    Fen Pond Road Ightham
    TN15 9JF Sevenoaks
    Kent
    British33561850001
    DOBBYN, Laura Frances
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    United KingdomBritish137446860003
    GIBSON, Andrew James
    21 Acorn Lane
    Cuffley
    EN6 4JQ Potters Bar
    Hertfordshire
    Director
    21 Acorn Lane
    Cuffley
    EN6 4JQ Potters Bar
    Hertfordshire
    British51599670001
    MACDONALD, James William Stuart
    Harlequin House
    Ickleton
    CB10 1SS Saffron Walden
    Essex
    Director
    Harlequin House
    Ickleton
    CB10 1SS Saffron Walden
    Essex
    British2569780001
    MARCHET, Arthur
    23
    Rue Des Annelets
    Paris 75019
    France
    Director
    23
    Rue Des Annelets
    Paris 75019
    France
    French62604970001
    MENGOTTI, Alvaro
    Salustiano Olozaga
    5 Esc Izda 60 Dcha
    FOREIGN Madrid
    Spain
    Director
    Salustiano Olozaga
    5 Esc Izda 60 Dcha
    FOREIGN Madrid
    Spain
    Spanish78160140001
    NEAL, John David
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    Director
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    United KingdomBritish102055920003
    PRESTAGE, John
    The Sycamores
    60 Upwood Road Bury
    PE17 1PA Ramsey
    Cambridgeshire
    Director
    The Sycamores
    60 Upwood Road Bury
    PE17 1PA Ramsey
    Cambridgeshire
    British5981690001
    PRICE, Steven Michael
    23 Grove Park Road
    E11 2DN Wanstead
    Director
    23 Grove Park Road
    E11 2DN Wanstead
    EnglandBritish122579680001
    ROUBERTIE, Marylene Claudette
    2 Rue Le Jemptel
    Vincennes
    94300
    France
    Director
    2 Rue Le Jemptel
    Vincennes
    94300
    France
    French74250700001
    SAMUELSON, Nicholas Peter
    Swains Field House
    Swains Road
    PO35 5XT Bembridge
    Isle Of Wight
    Director
    Swains Field House
    Swains Road
    PO35 5XT Bembridge
    Isle Of Wight
    United KingdomBritish3121740002
    SMITH, Nicholas Paul
    Scrag Oak
    TN5 6NP Wadhurst
    Sussex
    Director
    Scrag Oak
    TN5 6NP Wadhurst
    Sussex
    United KnigdomBritish32981540001
    STONE, Robert Charles
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    Director
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    United KingdomBritish134169640001

    Who are the persons with significant control of GREENHILL INTERNATIONAL INSURANCE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Apr 06, 2016
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2641728
    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