TRENWICK UK HOLDINGS LIMITED
Overview
| Company Name | TRENWICK UK HOLDINGS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03261531 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TRENWICK UK HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TRENWICK UK 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 TRENWICK UK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHARTWELL HOLDINGS LIMITED | Oct 14, 1996 | Oct 14, 1996 |
| BEECHWOOD HOLDINGS LIMITED | Oct 04, 1996 | Oct 04, 1996 |
What are the latest accounts for TRENWICK UK 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 TRENWICK UK HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 20, 2025 |
| Overdue | No |
What are the latest filings for TRENWICK UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
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 | ||||||||||
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 | ||||||||||
Who are the officers of TRENWICK UK 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 | 291135390001 | |||||
| BENSINGER, Steven Jay | Secretary | Flat 1 Cadogan House 93 Sloane Street SW1X 9PD London | American | 60962670001 | ||||||
| CARROLL, Kathleen Marian | Secretary | 19 Paddock Road Rye Brook New York 10573 Westchester Usa | American | 36956640001 | ||||||
| CORMACK, Adrianne | Secretary | Gallery 9 One Lime Street London EC3M 7HA | 153598270001 | |||||||
| DANIELS, Clive Anton | Secretary | 80 Symons Avenue Eastwood SS9 5QE Leigh On Sea Essex | British | 2906470001 | ||||||
| DAOUD-O'CONNELL, Mariana, Mrs. | Secretary | Gallery 9 One Lime Street London EC3M 7HA | 234527330001 | |||||||
| DONOVAN, Paul | Secretary | Gallery 9 One Lime Street London EC3M 7HA | 171445350001 | |||||||
| FETTO, Amanda | Secretary | 4 Thame Road SE16 6AR London | British | 81378350001 | ||||||
| FETTO, Amanda | Secretary | 4 Thame Road SE16 6AR London | British | 81378350001 | ||||||
| GREENFIELD, James William | Secretary | One Lime Street EC3M 7HA London Gallery 9 United Kingdom | 178916500001 | |||||||
| MARSHALL, Joanne, Ms. | Secretary | Gallery 9 One Lime Street London EC3M 7HA | 263410870001 | |||||||
| MERRICK, Joanne | Secretary | Robins Wood Station Hill TN5 6RY Wadhurst East Sussex | British | 41885370004 | ||||||
| OSMAN, Philip Arthur Victor Selim | Secretary | Bells Yew Green TN3 9AN Tunbridge Wells The Bush House Kent | British | 26808610003 | ||||||
| RYAN, Kevin Keith | Secretary | 44 Seaton Road DA16 1DU Welling Kent | British | 12487220001 | ||||||
| FETTER SECRETARIES LIMITED | Secretary | C/O Kendall Freeman 43 Fetter Lane EC4A 1JU London | 71203580001 | |||||||
| BENSINGER, Steven Jay | Director | Flat 1 Cadogan House 93 Sloane Street SW1X 9PD London | American | 60962670001 | ||||||
| BILLETT JR, James Frederick | Director | 14 John Applegate Road 06896 Redding Connecticut America | American | 67042060001 | ||||||
| BONNEAU, Jacques Jules Michel | Director | 10 Weddington Lane Weston Connecticut Ct 06883 Usa | Canadian | 50640040001 | ||||||
| COLE, Richard Edward | Director | 15 Bailiwick Woods Circle Greenwich CT 06831 United States | American | 60962840001 | ||||||
| COOPER, Paul David | Director | One Lime Street EC3M 7HA London Gallery 9 United Kingdom | United Kingdom | British | 178892050001 | |||||
| CROIZAT, Pierre David | Director | 360 East 88th Street New York New York 10028 Usa | French | 67040510001 | ||||||
| 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 | |||||
| ENGLISH, Russell John | Director | 16 Onslow Road TW10 6QF Richmond Surrey | British | 17455640001 | ||||||
| FELDSHER, Paul | Director | 16 Powder Mill Lane Trumbull Connecticut 06611 Usa | American | 57406970001 | ||||||
| GIAMBO, Robert | Director | 40 Hooker Lane 06870 Cos Cob Connecticut America | American | 67042230001 | ||||||
| HARDEN, Robert John, Mr. | Director | Gallery 9 One Lime Street London EC3M 7HA | United Kingdom | British | 135026050001 | |||||
| HUNTE, Alan Lester | Director | 24 Blackberry Lane 06484 Huntington Connecticut America | American | 67042170001 | ||||||
| JOHNSON, Peter Geoffrey Nevil | Director | 39 Grosvenor Park SE5 0NH London | England | British | 66466670001 | |||||
| KELLETT, Bryan Philip David | Director | 40 Tower Bridge Wharf 86-120 St Katharines Way E1 9UR London | United Kingdom | British | 60279150003 | |||||
| LAW, Robert David | Director | Gallery 9 One Lime Street London EC3M 7HA | United Kingdom | British | 50487940002 | |||||
| MANNING, Stephen Trevor | Director | Gallery 9 One Lime Street London EC3M 7HA | United Kingdom | British | 191001170001 | |||||
| MEYER, Nigel Sinclair, Mr. | Director | 22 Bishopsgate EC2N 4BQ London Floor 29 United Kingdom | United Kingdom | British | 306117510001 |
Who are the persons with significant control of TRENWICK UK 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 TRENWICK UK 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 |
Does TRENWICK UK HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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