INCEPTUM INSURANCE COMPANY LIMITED

INCEPTUM INSURANCE COMPANY 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 NameINCEPTUM INSURANCE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03581552
    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 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 AddressNo

    What were the previous names of INCEPTUM INSURANCE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    HSBC INSURANCE (UK) LIMITEDJan 04, 2005Jan 04, 2005
    CORINTHIAN INSURANCE COMPANY LIMITEDOct 15, 1998Oct 15, 1998
    DUNTRADE LIMITEDJun 15, 1998Jun 15, 1998

    What are the latest accounts for INCEPTUM INSURANCE COMPANY 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 INCEPTUM INSURANCE COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 15, 2026
    Next Confirmation Statement DueJun 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2025
    OverdueNo

    What are the latest filings for INCEPTUM INSURANCE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    49 pagesAA

    Confirmation statement made on Jun 15, 2025 with updates

    4 pagesCS01

    Satisfaction of charge 035815520001 in full

    1 pagesMR04

    Change of details for Marco Capital Holdings (Uk) Limited as a person with significant control on Nov 28, 2024

    2 pagesPSC05

    Auditor's resignation

    1 pagesAUD

    Appointment of Hans-Joachim Guenther as a director on Nov 28, 2024

    2 pagesAP01

    Appointment of Rolf Tolle as a director on Nov 28, 2024

    2 pagesAP01

    Appointment of Mr Philip Anthony Rooke as a director on Nov 28, 2024

    2 pagesAP01

    Notification of Marco Capital Holdings (Uk) Limited as a person with significant control on Nov 28, 2024

    2 pagesPSC02

    Cessation of Randall & Quilter Ii Holdings Limited as a person with significant control on Nov 28, 2024

    1 pagesPSC07

    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 pagesAD01

    Appointment of Mr Simon Minshall as a director on Nov 28, 2024

    2 pagesAP01

    Termination of appointment of Mark John Tilney as a director on Nov 28, 2024

    1 pagesTM01

    Termination of appointment of Christopher Riseborough as a director on Nov 28, 2024

    1 pagesTM01

    Termination of appointment of Malcolm Graham Mccaig as a director on Nov 28, 2024

    1 pagesTM01

    Termination of appointment of Richard James Finney as a director on Nov 28, 2024

    1 pagesTM01

    Termination of appointment of Francois-Xavier Bernard Boisseau as a director on Nov 28, 2024

    1 pagesTM01

    Appointment of Polo Commercial Insurance Services Limited as a secretary on Nov 28, 2024

    2 pagesAP04

    Termination of appointment of R&Q Central Services Limited as a secretary on Nov 28, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    45 pagesAA

    Confirmation statement made on Jun 15, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Peter Alan Flamank as a director on Jun 30, 2023

    1 pagesTM01

    Termination of appointment of Timothy James Leggett as a director on Jun 30, 2023

    1 pagesTM01

    Confirmation statement made on Jun 15, 2023 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr Christopher Riseborough as a director

    3 pagesRP04AP01

    Who are the officers of INCEPTUM INSURANCE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POLO COMMERCIAL INSURANCE SERVICES LIMITED
    Bishops Cleeve
    GL52 8YQ Cheltenham
    'The Grange'
    United Kingdom
    Secretary
    Bishops Cleeve
    GL52 8YQ Cheltenham
    'The Grange'
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number12632131
    329998600001
    GUENTHER, Hans-Joachim
    Monument Street
    4th Floor
    EC3R 8AJ London
    24
    United Kingdom
    Director
    Monument Street
    4th Floor
    EC3R 8AJ London
    24
    United Kingdom
    SwitzerlandSwiss,GermanDirector330072240001
    MINSHALL, Simon
    Monument Street
    4th Floor
    EC3R 8AJ London
    24
    United Kingdom
    Director
    Monument Street
    4th Floor
    EC3R 8AJ London
    24
    United Kingdom
    EnglandBritishDirector142132000003
    ROOKE, Philip Anthony
    Monument Street
    4th Floor
    EC3R 8AJ London
    24
    United Kingdom
    Director
    Monument Street
    4th Floor
    EC3R 8AJ London
    24
    United Kingdom
    United KingdomBritishDirector199932040001
    TOLLE, Rolf
    Monument Street
    4th Floor
    EC3R 8AJ London
    24
    United Kingdom
    Director
    Monument Street
    4th Floor
    EC3R 8AJ London
    24
    United Kingdom
    NorwayGermanDirector330071730001
    BARKER, Nigel
    7 Monoux Grove
    Walthamstow
    E17 5BS London
    Secretary
    7 Monoux Grove
    Walthamstow
    E17 5BS London
    British5551730001
    BLAKELOCK, Shirley Lorna Lucy
    Fenchurch Street
    EC3M 5DY London
    117
    England
    Secretary
    Fenchurch Street
    EC3M 5DY London
    117
    England
    163544760001
    BOX, Paul Ernest
    Fenchurch Street
    EC3M 4ST London
    90
    England
    Secretary
    Fenchurch Street
    EC3M 4ST London
    90
    England
    163775320001
    EDMENDS, Michelle Helen
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    147741970001
    HARVEY, Peter James
    82 Frankfurt Road
    SE24 9NY London
    Secretary
    82 Frankfurt Road
    SE24 9NY London
    OtherCompany Secretary67026460002
    HUDSON, Kate Elizabeth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    152651760001
    JENKINSON, Louisa Jane
    80 Mysore Road
    Battersea
    SW11 5SA London
    Secretary
    80 Mysore Road
    Battersea
    SW11 5SA London
    British61994950001
    LEDSAM, Charles Edmund Royden
    75 Ware Road
    SG13 7ED Hertford
    Hertfordshire
    Secretary
    75 Ware Road
    SG13 7ED Hertford
    Hertfordshire
    British8453110001
    LONGVILLE, Paul
    Fenchurch Street
    EC3M 4BS London
    71
    England
    Secretary
    Fenchurch Street
    EC3M 4BS London
    71
    England
    277730670001
    MCQUILLAN, Pauline Louise
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Other134030790001
    MURPHY, Beverley
    Fenchurch Street
    EC3M 4BS London
    71
    England
    Secretary
    Fenchurch Street
    EC3M 4BS London
    71
    England
    278335620001
    TAYLOR, Kevin Rohan
    3 Oval Road
    CR0 6BG Croydon
    Secretary
    3 Oval Road
    CR0 6BG Croydon
    Other126795710001
    TURNER, Marc Jonathan
    6 Blandford House
    Fentiman Road
    SW8 1LB London
    Secretary
    6 Blandford House
    Fentiman Road
    SW8 1LB London
    BritishTrainee Solicitor59181180001
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Secretary
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006420001
    R&Q CENTRAL SERVICES LIMITED
    Fenchurch Street
    EC3M 4BS London
    71
    England
    Secretary
    Fenchurch Street
    EC3M 4BS London
    71
    England
    Identification TypeUK Limited Company
    Registration Number04179375
    183686520001
    BATESON, James Graham Dingwall
    Maygrove 13a Midway
    AL3 4BD St Albans
    Hertfordshire
    Director
    Maygrove 13a Midway
    AL3 4BD St Albans
    Hertfordshire
    BritishSolicitor70271860002
    BLACKMORE, Philip John
    Canada Square
    E14 5HQ London
    8-14
    Director
    Canada Square
    E14 5HQ London
    8-14
    BritishActuary61799740002
    BOARDMAN, Nicholas Robert
    The Monmouth Suite
    The Grand The Leas
    CT20 2LR Folkestone
    Kent
    Director
    The Monmouth Suite
    The Grand The Leas
    CT20 2LR Folkestone
    Kent
    EnglandBritishUnderwriter101781320001
    BOISSEAU, Francois-Xavier Bernard
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    United KingdomBritishDirector81117550003
    CAPEWELL, Martyn Scott
    17 Heythrop Drive
    Ickenham
    UB10 8DT Uxbridge
    Middlesex
    Director
    17 Heythrop Drive
    Ickenham
    UB10 8DT Uxbridge
    Middlesex
    EnglandBritishUnderwriter56426840002
    CORVER, Paul Raymond
    Fenchurch Street
    EC3M 4BS London
    71
    England
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    England
    EnglandBritishDirector290756370001
    DIXON, Andrew Michael Morley
    Southward
    2 Upper Rose Hill
    RH4 2EB Dorking
    Surrey
    Director
    Southward
    2 Upper Rose Hill
    RH4 2EB Dorking
    Surrey
    Gb-EngBritishCeo Hsbc Insurance Brokers Ltd37045200003
    DONOVAN, Paul Stephen
    Fenchurch Street
    EC3M 4BS London
    71
    England
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    England
    EnglandBritishI.T. Director167952750001
    DRAPER, Daniel John
    Fenchurch Street
    EC3M 4ST London
    90
    Director
    Fenchurch Street
    EC3M 4ST London
    90
    EnglandBritishChief Risk Officer231585140001
    ENGLAND, Joseph Edward
    Fenchurch Street
    EC3M 4ST London
    90
    Director
    Fenchurch Street
    EC3M 4ST London
    90
    United KingdomBritishChief Executive Officer239689400001
    FASS, Steven
    Fenchurch Street
    EC3M 4ST London
    90
    England
    Director
    Fenchurch Street
    EC3M 4ST London
    90
    England
    UsaAmericanRetired163566220001
    FAUX, Graham Alan
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritishChartered Accountant125907390001
    FINNEY, Richard James
    Fenchurch Street
    EC3M 4BS London
    71
    England
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    England
    United KingdomBritishDirector106351780004
    FLAMANK, Peter Alan
    Fenchurch Street
    EC3M 4BS London
    71
    England
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    England
    EnglandBritishChartered Accountant194499060001
    FRIDLYAND, Alex Anatol
    Fenchurch Street
    EC3M 4BS London
    71
    England
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    England
    United StatesAmericanInvestor163566250001

    Who are the persons with significant control of INCEPTUM INSURANCE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marco Capital Holdings Limited
    Old Bakery Street
    Valletta
    171
    Vlt 1455
    Malta
    Nov 28, 2024
    Old Bakery Street
    Valletta
    171
    Vlt 1455
    Malta
    No
    Legal FormPrivate Limited Company
    Country RegisteredMalta
    Legal AuthorityMalta
    Place RegisteredMalta
    Registration NumberC95663
    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.
    Randall & Quilter Ii Holdings Limited
    Fenchurch Street
    EC3M 4BS London
    71
    England
    Dec 31, 2020
    Fenchurch Street
    EC3M 4BS London
    71
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number07659577
    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 INCEPTUM INSURANCE COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 01, 2017Dec 31, 2020The 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