VERISK INTERNATIONAL HOLDINGS LIMITED

VERISK INTERNATIONAL HOLDINGS LIMITED

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

    Company NameVERISK INTERNATIONAL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03921952
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VERISK INTERNATIONAL HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is VERISK INTERNATIONAL HOLDINGS LIMITED located?

    Registered Office Address
    Healix House
    Esher Green
    KT10 8AB Esher
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of VERISK INTERNATIONAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEALIX INTERNATIONAL HOLDINGS LIMITEDDec 16, 2015Dec 16, 2015
    HEALIX HOLDINGS LIMITEDOct 10, 2000Oct 10, 2000
    HEALTH DIRECTLY LIMITEDFeb 09, 2000Feb 09, 2000

    What are the latest accounts for VERISK INTERNATIONAL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for VERISK INTERNATIONAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 30, 2019 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 30, 2018 with no updates

    3 pagesCS01

    Notification of Verisk Analytics Inc as a person with significant control on Feb 16, 2017

    2 pagesPSC02

    Cessation of Paul Geoffrey Hassan Beven as a person with significant control on Feb 16, 2017

    1 pagesPSC07

    Cessation of Peter Adrian Richard Mason as a person with significant control on Feb 16, 2017

    1 pagesPSC07

    Previous accounting period shortened from Mar 31, 2017 to Dec 31, 2016

    3 pagesAA01

    Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017

    3 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 02, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 01, 2017

    RES15

    Group of companies' accounts made up to Mar 31, 2016

    41 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Appointment of Mr Kenneth Thompson as a director on Feb 16, 2017

    2 pagesAP01

    Appointment of Mr Maroun Mourad as a director on Feb 16, 2017

    2 pagesAP01

    Appointment of Mr Kenneth Thompson as a secretary on Feb 16, 2017

    2 pagesAP03

    Termination of appointment of Michael David Webb as a director on Feb 16, 2017

    1 pagesTM01

    Termination of appointment of John David Pugh as a director on Feb 16, 2017

    1 pagesTM01

    Termination of appointment of Rosemary Mason as a director on Feb 16, 2017

    1 pagesTM01

    Termination of appointment of Peter Adrian Richard Mason as a director on Feb 16, 2017

    1 pagesTM01

    Termination of appointment of Charles Edward Butcher as a director on Feb 16, 2017

    1 pagesTM01

    Termination of appointment of Paul Michael Mason as a director on Feb 16, 2017

    1 pagesTM01

    Who are the officers of VERISK INTERNATIONAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMPSON, Kenneth
    Esher Green
    KT10 8AB Esher
    Healix House
    Surrey
    United Kingdom
    Secretary
    Esher Green
    KT10 8AB Esher
    Healix House
    Surrey
    United Kingdom
    224870590001
    BEVEN, Paul Geoffrey Hassan, Dr
    Esher Green
    KT10 8AB Esher
    Healix House
    Surrey
    United Kingdom
    Director
    Esher Green
    KT10 8AB Esher
    Healix House
    Surrey
    United Kingdom
    United KingdomBritish32940240004
    MOURAD, Maroun
    Esher Green
    KT10 8AB Esher
    Healix House
    Surrey
    United Kingdom
    Director
    Esher Green
    KT10 8AB Esher
    Healix House
    Surrey
    United Kingdom
    United StatesAmerican224904650001
    THOMPSON, Kenneth Edward
    Esher Green
    KT10 8AB Esher
    Healix House
    Surrey
    United Kingdom
    Director
    Esher Green
    KT10 8AB Esher
    Healix House
    Surrey
    United Kingdom
    United StatesAmerican193948760001
    EUSTACE, Timothy
    7 Gardiner Close
    OX14 3YA Abingdon
    Oxfordshire
    Secretary
    7 Gardiner Close
    OX14 3YA Abingdon
    Oxfordshire
    British5555740001
    MASON, Caroline
    56 Church Way
    Iffley
    OX4 4EF Oxford
    Secretary
    56 Church Way
    Iffley
    OX4 4EF Oxford
    British76242750003
    BCM SECRETARIES LIMITED
    25 Arundel Road
    Boyatt Wood
    SO50 4PQ Eastleigh
    Hampshire
    Secretary
    25 Arundel Road
    Boyatt Wood
    SO50 4PQ Eastleigh
    Hampshire
    69367670003
    CUBIOUS LIMITED
    18 Southolm Street
    SW11 5EZ London
    Secretary
    18 Southolm Street
    SW11 5EZ London
    92282210003
    BEVEN, Elizabeth
    Esher Green
    KT10 8AB Esher
    Healix House
    Surrey
    United Kingdom
    Director
    Esher Green
    KT10 8AB Esher
    Healix House
    Surrey
    United Kingdom
    United KingdomBritish201614180002
    BUTCHER, Charles Edward
    Esher Green
    KT10 8AB Esher
    Healix House
    Surrey
    United Kingdom
    Director
    Esher Green
    KT10 8AB Esher
    Healix House
    Surrey
    United Kingdom
    United KingdomBritish124368780001
    HOOK, Stephen Robert
    Trittons
    KT20 5TR Tadworth
    7
    Surrey
    Director
    Trittons
    KT20 5TR Tadworth
    7
    Surrey
    British135377550001
    MASON, Paul Michael
    Magdalen Road
    OX4 1RQ Oxford
    115
    Oxon
    United Kingdom
    Director
    Magdalen Road
    OX4 1RQ Oxford
    115
    Oxon
    United Kingdom
    United KingdomBritish24700170002
    MASON, Paul Michael
    Magdalen Road
    OX4 1RQ Oxford
    115
    Oxon
    United Kingdom
    Director
    Magdalen Road
    OX4 1RQ Oxford
    115
    Oxon
    United Kingdom
    United KingdomBritish24700170002
    MASON, Peter Adrian Richard
    Upper High Street
    OX9 3EZ Thame
    30
    Oxfordshire
    United Kingdom
    Director
    Upper High Street
    OX9 3EZ Thame
    30
    Oxfordshire
    United Kingdom
    United KingdomBritish24700180003
    MASON, Rosemary
    Esher Green
    KT10 8AB Esher
    Healix House
    Surrey
    United Kingdom
    Director
    Esher Green
    KT10 8AB Esher
    Healix House
    Surrey
    United Kingdom
    United KingdomBritish201613640002
    MORGAN, Myles Finnegan, Dr
    Esher Green
    KT10 8AB Esher
    Healix House
    Surrey
    United Kingdom
    Director
    Esher Green
    KT10 8AB Esher
    Healix House
    Surrey
    United Kingdom
    United KingdomBritish147847050001
    PUGH, John David
    Esher Green
    KT10 8AB Esher
    Healix House
    Surrey
    United Kingdom
    Director
    Esher Green
    KT10 8AB Esher
    Healix House
    Surrey
    United Kingdom
    United KingdomBritish9437200001
    WEBB, Michael David
    Esher Green
    KT10 8AB Esher
    Healix House
    Surrey
    United Kingdom
    Director
    Esher Green
    KT10 8AB Esher
    Healix House
    Surrey
    United Kingdom
    EnglandBritish42760880003
    BCM DIRECTORS LIMITED
    4 Epping Close
    SO18 5SE Southampton
    Hampshire
    Director
    4 Epping Close
    SO18 5SE Southampton
    Hampshire
    65098770001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Verisk Analytics Inc
    Washington Boulevard
    Nj 07310-1686
    Jersey City
    545
    United States
    Feb 16, 2017
    Washington Boulevard
    Nj 07310-1686
    Jersey City
    545
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityUnited States Law
    Place RegisteredUsa
    Registration Number0001442145
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Dr Paul Geoffrey Hassan Beven
    Esher Green
    KT10 8AB Esher
    Healix House
    Surrey
    United Kingdom
    Jun 01, 2016
    Esher Green
    KT10 8AB Esher
    Healix House
    Surrey
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Peter Adrian Richard Mason
    Esher Green
    KT10 8AB Esher
    Healix House
    Surrey
    United Kingdom
    Jun 01, 2016
    Esher Green
    KT10 8AB Esher
    Healix House
    Surrey
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does VERISK INTERNATIONAL HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 09, 2009
    Delivered On Sep 15, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 15, 2009Registration of a charge (395)
    • Sep 16, 2009
    • Jan 30, 2017Satisfaction of a charge (MR04)

    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