LONDON & COLONIAL HOLDINGS LIMITED

LONDON & COLONIAL HOLDINGS 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 NameLONDON & COLONIAL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04093489
    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 LONDON & COLONIAL HOLDINGS LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is LONDON & COLONIAL HOLDINGS LIMITED located?

    Registered Office Address
    Suite 114, 1st Floor Holborn Gate 330 High Holborn
    WC1V 7QT London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LONDON & COLONIAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OPEN ANNUITIES LIMITEDOct 16, 2000Oct 16, 2000

    What are the latest accounts for LONDON & COLONIAL 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 LONDON & COLONIAL HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToOct 16, 2026
    Next Confirmation Statement DueOct 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 16, 2025
    OverdueNo

    What are the latest filings for LONDON & COLONIAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 16, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Satisfaction of charge 040934890001 in full

    1 pagesMR04

    Termination of appointment of Alan Roy Kentish as a director on May 15, 2025

    1 pagesTM01

    Appointment of Mr Kenneth Duncan Hogg as a director on May 15, 2025

    2 pagesAP01

    Registered office address changed from Lakeside House Shirwell Crescent Furzton Milton Keynes MK4 1GA England to Suite 114, 1st Floor Holborn Gate 330 High Holborn London WC1V 7QT on Oct 31, 2024

    1 pagesAD01

    Confirmation statement made on Oct 16, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed from 21 Perrymount Road Haywards Heath RH16 3TP England to Unit 9, John De Mierre House Bridge Road Haywards Heath RH16 1UA

    1 pagesAD02

    Register inspection address has been changed from Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3TW England to 21 Perrymount Road Haywards Heath RH16 3TP

    1 pagesAD02

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Termination of appointment of Therese Gemma Neish as a director on May 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Director's details changed for Mr Alan Roy Kentish on Nov 08, 2023

    2 pagesCH01

    Confirmation statement made on Oct 16, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 1st Floor, 21 Perrymount Road Haywards Heath RH16 3TP England to Lakeside House Shirwell Crescent Furzton Milton Keynes MK4 1GA on Jul 31, 2023

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 16, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Nicole Coll as a director on Oct 14, 2022

    1 pagesTM01

    Appointment of Therese Gemma Neish as a director on Oct 14, 2022

    2 pagesAP01

    Registered office address changed from Rockwood House, 9-17 Perrymount Road Haywards Heath RH16 3TW England to 1st Floor, 21 Perrymount Road Haywards Heath RH16 3TP on Nov 01, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Oct 16, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Therese Gemma Neish as a director on Oct 01, 2021

    1 pagesTM01

    Who are the officers of LONDON & COLONIAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOGG, Kenneth Duncan
    330 High Holborn
    WC1V 7QT London
    Suite 114, 1st Floor Holborn Gate
    United Kingdom
    Director
    330 High Holborn
    WC1V 7QT London
    Suite 114, 1st Floor Holborn Gate
    United Kingdom
    United KingdomBritish126761850001
    BRIGHT, Linda Anne
    3 Swainsthorpe Close
    RH16 3LA Haywards Heath
    West Sussex
    Secretary
    3 Swainsthorpe Close
    RH16 3LA Haywards Heath
    West Sussex
    British60336410001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    BEALE, David
    Underburrow
    LA8 8HJ Kendall
    The Old Vicarage
    Cumbria
    Director
    Underburrow
    LA8 8HJ Kendall
    The Old Vicarage
    Cumbria
    British146178810001
    CARY ELWES, Charles Gervase Rundle
    122 Court Lane
    Dulwich Village
    SE21 7EA London
    Director
    122 Court Lane
    Dulwich Village
    SE21 7EA London
    EnglandBritish76140970001
    COLL, Nicole
    Perrymount Road
    RH16 3TP Haywards Heath
    1st Floor, 21
    England
    Director
    Perrymount Road
    RH16 3TP Haywards Heath
    1st Floor, 21
    England
    EnglandBritish268972960002
    DOBIE, Christopher John Fraser
    New Mistley House
    Anchor Lane
    CO11 1NG Manningtree
    Essex
    Director
    New Mistley House
    Anchor Lane
    CO11 1NG Manningtree
    Essex
    British80013920001
    ELLISON, Robin Charles
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    EnglandBritish33346980001
    HANDLEY, William John
    Trefusis Hop Garden
    Fairwarp
    TN22 3BT Uckfield
    East Sussex
    Director
    Trefusis Hop Garden
    Fairwarp
    TN22 3BT Uckfield
    East Sussex
    United KingdomBritish6022870001
    HUMPHREY, Charles
    2 Saint Peters Road
    TW1 1QX Twickenham
    Middlesex
    Director
    2 Saint Peters Road
    TW1 1QX Twickenham
    Middlesex
    British103599050001
    KENTISH, Alan Roy
    330 High Holborn
    WC1V 7QT London
    Suite 114, 1st Floor Holborn Gate
    United Kingdom
    Director
    330 High Holborn
    WC1V 7QT London
    Suite 114, 1st Floor Holborn Gate
    United Kingdom
    SpainBritish201876490001
    NAHON, Leon Rodolfo
    66 Wigmore Street
    W1U 2SB London
    Director
    66 Wigmore Street
    W1U 2SB London
    United KingdomBritish2958590003
    NEISH, Therese Gemma
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside House
    England
    Director
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside House
    England
    GibraltarBritish301201950001
    NEISH, Therese Gemma
    Glacis Road
    GX11 1AA Gibraltar
    316 Portland House
    Gibraltar
    Director
    Glacis Road
    GX11 1AA Gibraltar
    316 Portland House
    Gibraltar
    GibraltarBritish301201950001
    PLUMMER, Elizabeth Anne
    Glacis Road
    1188
    GX11 1AA Gibraltar
    308 Portland House
    Gibraltar
    Director
    Glacis Road
    1188
    GX11 1AA Gibraltar
    308 Portland House
    Gibraltar
    GibraltarBritish80079770001
    WRENCH, Kenneth John Vincent
    South Rough
    Newick
    BN8 4NW Lewes
    9
    East Sussex
    United Kingdom
    Director
    South Rough
    Newick
    BN8 4NW Lewes
    9
    East Sussex
    United Kingdom
    EnglandUnited Kingdom2056100002
    MAWLAW CORPORATE SERVICES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Director
    Black Friars Lane
    EC4V 6HD London
    20
    51680800001

    Who are the persons with significant control of LONDON & COLONIAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stm Group Plc
    Athol Street
    IM1 1JA Douglas
    18
    Isle Of Man
    Oct 20, 2016
    Athol Street
    IM1 1JA Douglas
    18
    Isle Of Man
    No
    Legal FormPublic Limited Company
    Legal AuthorityIsle Of Man Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for LONDON & COLONIAL HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 16, 2016Oct 20, 2016The 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