ACHP PLC

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

    Company NameACHP PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 04200676
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ACHP PLC?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is ACHP PLC located?

    Registered Office Address
    C/O Ad Business Recovery Limited, 2nd Floor Milstrete House
    29 New Street
    CM1 1NT Chelmsford
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of ACHP PLC?

    Previous Company Names
    Company NameFromUntil
    PRO GLOBAL INSURANCE SOLUTIONS PLCApr 04, 2014Apr 04, 2014
    TAWA PLCJul 10, 2007Jul 10, 2007
    TAWA LIMITEDJun 13, 2007Jun 13, 2007
    TAWA UK LTDApr 17, 2001Apr 17, 2001

    What are the latest accounts for ACHP PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnJun 30, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for ACHP PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 17, 2023
    Next Confirmation Statement DueMay 01, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 17, 2022
    OverdueYes

    What are the latest filings for ACHP PLC?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 29, 2025

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 29, 2024

    9 pagesLIQ03

    Registered office address changed from C/O Insolvency @ Swift House Ground Floor 18 Hoffmanns Way Chelmsford United Kingdom CM1 1GU United Kingdom to C/O Ad Business Recovery Limited, 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT on Jun 24, 2024

    3 pagesAD01

    Liquidators' statement of receipts and payments to Sep 29, 2023

    10 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2022

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Registered office address changed from 118 Pall Mall London SW1Y 5ED United Kingdom to C/O Insolvency @ Swift House Ground Floor 18 Hoffmanns Way Chelmsford United Kingdom CM1 1GU on Sep 30, 2022

    1 pagesAD01

    Termination of appointment of Alban Greget as a director on Sep 30, 2022

    1 pagesTM01

    Termination of appointment of Heloise Temple-Boyer as a director on Sep 30, 2022

    1 pagesTM01

    Termination of appointment of Philippe Truffert as a director on Sep 30, 2022

    1 pagesTM01

    Memorandum and Articles of Association

    81 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Interim accounts made up to Aug 31, 2022

    7 pagesAA

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Apr 17, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Confirmation statement made on Apr 17, 2021 with updates

    5 pagesCS01

    Statement of capital on Dec 16, 2020

    • Capital: GBP 2,359,400.20
    4 pagesSH05

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Political donations 24/06/2020
    RES13

    Confirmation statement made on Apr 17, 2020 with updates

    16 pagesCS01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    26/06/2019
    RES13

    Who are the officers of ACHP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRUCE, Martha Blanche Waymark
    Clifton Terrace, Cliftonville
    RH4 2JG Dorking
    7
    England
    Secretary
    Clifton Terrace, Cliftonville
    RH4 2JG Dorking
    7
    England
    234885570001
    BAXTER, Stephen Richard
    Milstrete House
    29 New Street
    CM1 1NT Chelmsford
    C/O Ad Business Recovery Limited, 2nd Floor
    Essex
    Director
    Milstrete House
    29 New Street
    CM1 1NT Chelmsford
    C/O Ad Business Recovery Limited, 2nd Floor
    Essex
    United KingdomBritish95564970001
    MOHN, Marvin David
    Milstrete House
    29 New Street
    CM1 1NT Chelmsford
    C/O Ad Business Recovery Limited, 2nd Floor
    Essex
    Director
    Milstrete House
    29 New Street
    CM1 1NT Chelmsford
    C/O Ad Business Recovery Limited, 2nd Floor
    Essex
    EnglandAmerican,British118200250002
    DALZELL, Michael Robert
    Pall Mall
    SW1Y 5EA London
    120
    England
    Secretary
    Pall Mall
    SW1Y 5EA London
    120
    England
    191839290001
    JONES, Christopher Harold Edward
    35 Seething Lane
    EC3N 4AH London
    Walsingham House
    United Kingdom
    Secretary
    35 Seething Lane
    EC3N 4AH London
    Walsingham House
    United Kingdom
    British7284160003
    LEBOEUF LAMB CORPORATE SERVICES LIMITED
    1 Minster Court
    Mincing Lane
    EC3R 7YL London
    Secretary
    1 Minster Court
    Mincing Lane
    EC3R 7YL London
    80451390001
    BARBIER DE LA SERRE, Rene Paul Marie
    26 Rue Barbet De Jouy
    FOREIGN Paris
    75007
    France
    Director
    26 Rue Barbet De Jouy
    FOREIGN Paris
    75007
    France
    French80936730001
    BARBIZET DUSSART, Patricia Marie Marguerite
    Rue Trancois 1er
    Paris
    12
    75008
    France
    Director
    Rue Trancois 1er
    Paris
    12
    75008
    France
    FranceFrench60575210001
    BIRD, Colin Graham
    193 Marsh Wall
    E14 9SG London
    The Isis Building
    Director
    193 Marsh Wall
    E14 9SG London
    The Isis Building
    EnglandBritish33120540001
    BIRD, Colin Graham
    The Oak House
    140 North Road
    SG14 2BZ Hertford
    Hertfordshire
    Director
    The Oak House
    140 North Road
    SG14 2BZ Hertford
    Hertfordshire
    EnglandBritish33120540001
    BRIVEZAC, Loic Philippe Marie-Joseph
    Rue Francois 1er
    75008 Paris
    12
    France
    Director
    Rue Francois 1er
    75008 Paris
    12
    France
    FranceFrench175057850001
    BRIVEZAC, Loic Philippe Marie-Joseph
    Rue Francois 1er
    Paris
    12
    75008
    France
    Director
    Rue Francois 1er
    Paris
    12
    75008
    France
    FranceFrench175057850001
    CARROLL, Timothy Joseph
    Pall Mall
    SW1Y 5ED London
    118
    United Kingdom
    Director
    Pall Mall
    SW1Y 5ED London
    118
    United Kingdom
    United KingdomIrish63716360004
    CASAMAYOU, Jean
    10 Avenue De Lattre De Tassigny
    Bourg La Reine
    FOREIGN Ile De France
    92340
    France
    Director
    10 Avenue De Lattre De Tassigny
    Bourg La Reine
    FOREIGN Ile De France
    92340
    France
    French89639430001
    CUEFF, Emmanuel
    6 Rue De La Porte Du Parc
    Sevres
    92310
    France
    Director
    6 Rue De La Porte Du Parc
    Sevres
    92310
    France
    French75788110001
    DONNELLEY, Andrew James
    Pall Mall
    SW1Y 5EA London
    120
    England
    Director
    Pall Mall
    SW1Y 5EA London
    120
    England
    United KingdomBritish215427370001
    ERULIN, Gilles Marie Jacques
    Pall Mall
    SW1Y 5ED London
    118
    United Kingdom
    Director
    Pall Mall
    SW1Y 5ED London
    118
    United Kingdom
    EnglandFrench75745000003
    GREGET, Alban
    Rue Francois 1er
    75008 Paris
    12
    France
    Director
    Rue Francois 1er
    75008 Paris
    12
    France
    FranceFrench260148360001
    HAMILTON, Anthony John
    35 Seething Lane
    EC3N 4AH London
    Walsingham House
    United Kingdom
    Director
    35 Seething Lane
    EC3N 4AH London
    Walsingham House
    United Kingdom
    British4331650004
    HENDRICKSON, John Joseph
    California Street
    San Francisco
    242
    California 94111
    United States
    Director
    California Street
    San Francisco
    242
    California 94111
    United States
    American63543140004
    JACKSON, Robin Anthony Gildart
    193 Marsh Wall
    E14 9SG London
    The Isis Building
    Director
    193 Marsh Wall
    E14 9SG London
    The Isis Building
    United KingdomBritish17588050004
    MARCELL, Philip Michael
    Weavers End
    Church Lane
    GU27 2BJ Haslemere
    Surrey
    Director
    Weavers End
    Church Lane
    GU27 2BJ Haslemere
    Surrey
    British7369280001
    MCCONNELL, William David
    Drummore House
    Avenue Place
    CM23 5GN Bishop's Stortford
    Hertfordshire
    Director
    Drummore House
    Avenue Place
    CM23 5GN Bishop's Stortford
    Hertfordshire
    British94627630001
    MILLER, Hans Hugh
    193 Marsh Wall
    E14 9SG London
    The Isis Building
    Director
    193 Marsh Wall
    E14 9SG London
    The Isis Building
    United StatesAmerican158859370001
    NIEMCZEWSKI, Artur Pawel
    35 Seething Lane
    EC3N 4AH London
    Walsingham Houses
    England
    Director
    35 Seething Lane
    EC3N 4AH London
    Walsingham Houses
    England
    EnglandBritish68648470003
    PAGNIEZ, Gilles Francois
    193 Marsh Wall
    E14 9SG London
    The Isis Building
    Director
    193 Marsh Wall
    E14 9SG London
    The Isis Building
    FranceFrench80936600001
    PAGNIEZ, Gilles Francois
    44 Bis Rue Rouelle
    FOREIGN Paris
    75015
    France
    Director
    44 Bis Rue Rouelle
    FOREIGN Paris
    75015
    France
    FranceFrench80936600001
    RICHMOND, Anthony James Bluett
    78 Cardross Street
    W6 0DR London
    Director
    78 Cardross Street
    W6 0DR London
    United KingdomBritish57141830001
    ROSENSTIEHL, Etienne Martin
    11 Rue Anatole De La Forge
    FOREIGN Paris
    75017
    France
    Director
    11 Rue Anatole De La Forge
    FOREIGN Paris
    75017
    France
    French79295130002
    SINGER, Philip John
    Tamia
    Hollist Lane
    GU29 9AD Midhurst
    West Sussex
    Director
    Tamia
    Hollist Lane
    GU29 9AD Midhurst
    West Sussex
    British53602050001
    TEMPLE-BOYER, Heloise
    Rue Francois 1er
    75008 Paris
    12
    France
    Director
    Rue Francois 1er
    75008 Paris
    12
    France
    FranceFrench251065670001
    THRESH, Charles Richard
    The Dower House
    High Street
    SL6 2AB Bray
    Berkshire
    Director
    The Dower House
    High Street
    SL6 2AB Bray
    Berkshire
    United KingdomBritish76805500004
    TRUFFERT, Philippe
    Neville Avenue
    KT3 4SN New Malden
    7
    United Kingdom
    Director
    Neville Avenue
    KT3 4SN New Malden
    7
    United Kingdom
    United KingdomFrench54704360001
    VAUGHAN, David Andrew
    193 Marsh Wall
    E14 9SG London
    The Isis Building
    Director
    193 Marsh Wall
    E14 9SG London
    The Isis Building
    United KingdomBritish75772890001

    Who are the persons with significant control of ACHP PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Francois Henri Joseph Pinault
    Rue Francois 1er
    75008 Paris
    12
    France
    Aug 10, 2017
    Rue Francois 1er
    75008 Paris
    12
    France
    No
    Nationality: French
    Country of Residence: France
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Francois Jean Henri Pinault
    Rue Francois 1er
    75008 Paris
    12
    France
    Aug 10, 2017
    Rue Francois 1er
    75008 Paris
    12
    France
    No
    Nationality: French
    Country of Residence: France
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Financier Pinault Sca
    Rue Francois 1er
    75008 Paris
    12
    France
    Apr 06, 2016
    Rue Francois 1er
    75008 Paris
    12
    France
    Yes
    Legal FormSca
    Legal AuthorityFrench
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does ACHP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 08, 2014
    Delivered On Apr 15, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Natixis (The "Security Trustee")
    Transactions
    • Apr 15, 2014Registration of a charge (MR01)
    A registered charge
    Created On Mar 25, 2014
    Delivered On Apr 10, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Natixis
    Transactions
    • Apr 10, 2014Registration of a charge (MR01)
    • Jul 28, 2017Satisfaction of a charge (MR04)
    Security over shares agreement
    Created On May 03, 2007
    Delivered On May 23, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company and kx re holdings limited to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The charged portfolio being the shares and related assets. See the mortgage charge document for full details.
    Persons Entitled
    • Ixis Corporate & Investment Bank as Trustee for the Secured Parties (The Security Trustee)
    Transactions
    • May 23, 2007Registration of a charge (395)
    Supplemental deed
    Created On Mar 21, 2006
    Delivered On Mar 27, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge, 43,500,321 'a' shares and 2,138 'b' shares in the issued share capital of cx reinsurance company limited, all further or additional shares, money, bonus, dividends. See the mortgage charge document for full details.
    Persons Entitled
    • Continental Casualty Company
    Transactions
    • Mar 27, 2006Registration of a charge (395)
    • Nov 26, 2014Satisfaction of a charge (MR04)
    Charge over shares
    Created On Mar 16, 2004
    Delivered On Mar 19, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge the shares and all stocks, shares or other securities, rights, moneys or other property accruing. See the mortgage charge document for full details.
    Persons Entitled
    • Continental Casualty Company
    Transactions
    • Mar 19, 2004Registration of a charge (395)
    • Jul 22, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 26, 2014Satisfaction of a charge (MR04)
    Charge over shares
    Created On Jan 30, 2003
    Delivered On Feb 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares all stocks shares and other securities and all dividends and interest. See the mortgage charge document for full details.
    Persons Entitled
    • Continental Casualty Company
    Transactions
    • Feb 11, 2003Registration of a charge (395)
    • May 11, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 26, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 26, 2014Satisfaction of a charge (MR04)

    Does ACHP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2022Commencement of winding up
    Sep 30, 2022Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Brian Dix
    Swift House Ground Floor
    18 Hoffmanns Way
    CM1 1GU Chelmsford
    practitioner
    Swift House Ground Floor
    18 Hoffmanns Way
    CM1 1GU Chelmsford

    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