INCEPTUM INSURANCE COMPANY LIMITED
Overview
Company Name | INCEPTUM INSURANCE COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03581552 |
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 INCEPTUM INSURANCE COMPANY LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is INCEPTUM INSURANCE COMPANY LIMITED located?
Registered Office Address | 24 Monument Street 4th Floor EC3R 8AJ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INCEPTUM INSURANCE COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
HSBC INSURANCE (UK) LIMITED | Jan 04, 2005 | Jan 04, 2005 |
CORINTHIAN INSURANCE COMPANY LIMITED | Oct 15, 1998 | Oct 15, 1998 |
DUNTRADE LIMITED | Jun 15, 1998 | Jun 15, 1998 |
What are the latest accounts for INCEPTUM INSURANCE COMPANY 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 INCEPTUM INSURANCE COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jun 15, 2026 |
---|---|
Next Confirmation Statement Due | Jun 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 15, 2025 |
Overdue | No |
What are the latest filings for INCEPTUM INSURANCE COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 49 pages | AA | ||
Confirmation statement made on Jun 15, 2025 with updates | 4 pages | CS01 | ||
Satisfaction of charge 035815520001 in full | 1 pages | MR04 | ||
Change of details for Marco Capital Holdings (Uk) Limited as a person with significant control on Nov 28, 2024 | 2 pages | PSC05 | ||
Auditor's resignation | 1 pages | AUD | ||
Appointment of Hans-Joachim Guenther as a director on Nov 28, 2024 | 2 pages | AP01 | ||
Appointment of Rolf Tolle as a director on Nov 28, 2024 | 2 pages | AP01 | ||
Appointment of Mr Philip Anthony Rooke as a director on Nov 28, 2024 | 2 pages | AP01 | ||
Notification of Marco Capital Holdings (Uk) Limited as a person with significant control on Nov 28, 2024 | 2 pages | PSC02 | ||
Cessation of Randall & Quilter Ii Holdings Limited as a person with significant control on Nov 28, 2024 | 1 pages | PSC07 | ||
Registered office address changed from 71 Fenchurch Street London EC3M 4BS England to 24 Monument Street 4th Floor London EC3R 8AJ on Dec 04, 2024 | 1 pages | AD01 | ||
Appointment of Mr Simon Minshall as a director on Nov 28, 2024 | 2 pages | AP01 | ||
Termination of appointment of Mark John Tilney as a director on Nov 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Christopher Riseborough as a director on Nov 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Malcolm Graham Mccaig as a director on Nov 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Richard James Finney as a director on Nov 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Francois-Xavier Bernard Boisseau as a director on Nov 28, 2024 | 1 pages | TM01 | ||
Appointment of Polo Commercial Insurance Services Limited as a secretary on Nov 28, 2024 | 2 pages | AP04 | ||
Termination of appointment of R&Q Central Services Limited as a secretary on Nov 28, 2024 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2023 | 45 pages | AA | ||
Confirmation statement made on Jun 15, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Alan Flamank as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Timothy James Leggett as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 15, 2023 with no updates | 3 pages | CS01 | ||
Second filing for the appointment of Mr Christopher Riseborough as a director | 3 pages | RP04AP01 | ||
Who are the officers of INCEPTUM INSURANCE COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
POLO COMMERCIAL INSURANCE SERVICES LIMITED | Secretary | Bishops Cleeve GL52 8YQ Cheltenham 'The Grange' United Kingdom |
| 329998600001 | ||||||||||
GUENTHER, Hans-Joachim | Director | Monument Street 4th Floor EC3R 8AJ London 24 United Kingdom | Switzerland | Swiss,German | Director | 330072240001 | ||||||||
MINSHALL, Simon | Director | Monument Street 4th Floor EC3R 8AJ London 24 United Kingdom | England | British | Director | 142132000003 | ||||||||
ROOKE, Philip Anthony | Director | Monument Street 4th Floor EC3R 8AJ London 24 United Kingdom | United Kingdom | British | Director | 199932040001 | ||||||||
TOLLE, Rolf | Director | Monument Street 4th Floor EC3R 8AJ London 24 United Kingdom | Norway | German | Director | 330071730001 | ||||||||
BARKER, Nigel | Secretary | 7 Monoux Grove Walthamstow E17 5BS London | British | 5551730001 | ||||||||||
BLAKELOCK, Shirley Lorna Lucy | Secretary | Fenchurch Street EC3M 5DY London 117 England | 163544760001 | |||||||||||
BOX, Paul Ernest | Secretary | Fenchurch Street EC3M 4ST London 90 England | 163775320001 | |||||||||||
EDMENDS, Michelle Helen | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 147741970001 | |||||||||||
HARVEY, Peter James | Secretary | 82 Frankfurt Road SE24 9NY London | Other | Company Secretary | 67026460002 | |||||||||
HUDSON, Kate Elizabeth | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 152651760001 | |||||||||||
JENKINSON, Louisa Jane | Secretary | 80 Mysore Road Battersea SW11 5SA London | British | 61994950001 | ||||||||||
LEDSAM, Charles Edmund Royden | Secretary | 75 Ware Road SG13 7ED Hertford Hertfordshire | British | 8453110001 | ||||||||||
LONGVILLE, Paul | Secretary | Fenchurch Street EC3M 4BS London 71 England | 277730670001 | |||||||||||
MCQUILLAN, Pauline Louise | Secretary | Canada Square E14 5HQ London 8 United Kingdom | Other | 134030790001 | ||||||||||
MURPHY, Beverley | Secretary | Fenchurch Street EC3M 4BS London 71 England | 278335620001 | |||||||||||
TAYLOR, Kevin Rohan | Secretary | 3 Oval Road CR0 6BG Croydon | Other | 126795710001 | ||||||||||
TURNER, Marc Jonathan | Secretary | 6 Blandford House Fentiman Road SW8 1LB London | British | Trainee Solicitor | 59181180001 | |||||||||
NORTON ROSE LIMITED | Nominee Secretary | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006420001 | |||||||||||
R&Q CENTRAL SERVICES LIMITED | Secretary | Fenchurch Street EC3M 4BS London 71 England |
| 183686520001 | ||||||||||
BATESON, James Graham Dingwall | Director | Maygrove 13a Midway AL3 4BD St Albans Hertfordshire | British | Solicitor | 70271860002 | |||||||||
BLACKMORE, Philip John | Director | Canada Square E14 5HQ London 8-14 | British | Actuary | 61799740002 | |||||||||
BOARDMAN, Nicholas Robert | Director | The Monmouth Suite The Grand The Leas CT20 2LR Folkestone Kent | England | British | Underwriter | 101781320001 | ||||||||
BOISSEAU, Francois-Xavier Bernard | Director | Fenchurch Street EC3M 4BS London 71 United Kingdom | United Kingdom | British | Director | 81117550003 | ||||||||
CAPEWELL, Martyn Scott | Director | 17 Heythrop Drive Ickenham UB10 8DT Uxbridge Middlesex | England | British | Underwriter | 56426840002 | ||||||||
CORVER, Paul Raymond | Director | Fenchurch Street EC3M 4BS London 71 England | England | British | Director | 290756370001 | ||||||||
DIXON, Andrew Michael Morley | Director | Southward 2 Upper Rose Hill RH4 2EB Dorking Surrey | Gb-Eng | British | Ceo Hsbc Insurance Brokers Ltd | 37045200003 | ||||||||
DONOVAN, Paul Stephen | Director | Fenchurch Street EC3M 4BS London 71 England | England | British | I.T. Director | 167952750001 | ||||||||
DRAPER, Daniel John | Director | Fenchurch Street EC3M 4ST London 90 | England | British | Chief Risk Officer | 231585140001 | ||||||||
ENGLAND, Joseph Edward | Director | Fenchurch Street EC3M 4ST London 90 | United Kingdom | British | Chief Executive Officer | 239689400001 | ||||||||
FASS, Steven | Director | Fenchurch Street EC3M 4ST London 90 England | Usa | American | Retired | 163566220001 | ||||||||
FAUX, Graham Alan | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | Chartered Accountant | 125907390001 | ||||||||
FINNEY, Richard James | Director | Fenchurch Street EC3M 4BS London 71 England | United Kingdom | British | Director | 106351780004 | ||||||||
FLAMANK, Peter Alan | Director | Fenchurch Street EC3M 4BS London 71 England | England | British | Chartered Accountant | 194499060001 | ||||||||
FRIDLYAND, Alex Anatol | Director | Fenchurch Street EC3M 4BS London 71 England | United States | American | Investor | 163566250001 |
Who are the persons with significant control of INCEPTUM INSURANCE COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Marco Capital Holdings Limited | Nov 28, 2024 | Old Bakery Street Valletta 171 Vlt 1455 Malta | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Randall & Quilter Ii Holdings Limited | Dec 31, 2020 | Fenchurch Street EC3M 4BS London 71 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for INCEPTUM INSURANCE COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 01, 2017 | Dec 31, 2020 | 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