ACHP PLC
Overview
| Company Name | ACHP PLC |
|---|---|
| Company Status | Liquidation |
| Legal Form | Public limited company |
| Company Number | 04200676 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ACHP PLC?
| Company Name | From | Until |
|---|---|---|
| PRO GLOBAL INSURANCE SOLUTIONS PLC | Apr 04, 2014 | Apr 04, 2014 |
| TAWA PLC | Jul 10, 2007 | Jul 10, 2007 |
| TAWA LIMITED | Jun 13, 2007 | Jun 13, 2007 |
| TAWA UK LTD | Apr 17, 2001 | Apr 17, 2001 |
What are the latest accounts for ACHP PLC?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2022 |
| Next Accounts Due On | Jun 30, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for ACHP PLC?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 17, 2023 |
| Next Confirmation Statement Due | May 01, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 17, 2022 |
| Overdue | Yes |
What are the latest filings for ACHP PLC?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Sep 29, 2025 | 9 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Sep 29, 2024 | 9 pages | LIQ03 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Liquidators' statement of receipts and payments to Sep 29, 2023 | 10 pages | LIQ03 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Alban Greget as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Heloise Temple-Boyer as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Philippe Truffert as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||||||
Memorandum and Articles of Association | 81 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Interim accounts made up to Aug 31, 2022 | 7 pages | AA | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Apr 17, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Apr 17, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital on Dec 16, 2020
| 4 pages | SH05 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Apr 17, 2020 with updates | 16 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of ACHP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRUCE, Martha Blanche Waymark | Secretary | Clifton Terrace, Cliftonville RH4 2JG Dorking 7 England | 234885570001 | |||||||
| BAXTER, Stephen Richard | Director | Milstrete House 29 New Street CM1 1NT Chelmsford C/O Ad Business Recovery Limited, 2nd Floor Essex | United Kingdom | British | 95564970001 | |||||
| MOHN, Marvin David | Director | Milstrete House 29 New Street CM1 1NT Chelmsford C/O Ad Business Recovery Limited, 2nd Floor Essex | England | American,British | 118200250002 | |||||
| DALZELL, Michael Robert | Secretary | Pall Mall SW1Y 5EA London 120 England | 191839290001 | |||||||
| JONES, Christopher Harold Edward | Secretary | 35 Seething Lane EC3N 4AH London Walsingham House United Kingdom | British | 7284160003 | ||||||
| LEBOEUF LAMB CORPORATE SERVICES LIMITED | Secretary | 1 Minster Court Mincing Lane EC3R 7YL London | 80451390001 | |||||||
| BARBIER DE LA SERRE, Rene Paul Marie | Director | 26 Rue Barbet De Jouy FOREIGN Paris 75007 France | French | 80936730001 | ||||||
| BARBIZET DUSSART, Patricia Marie Marguerite | Director | Rue Trancois 1er Paris 12 75008 France | France | French | 60575210001 | |||||
| BIRD, Colin Graham | Director | 193 Marsh Wall E14 9SG London The Isis Building | England | British | 33120540001 | |||||
| BIRD, Colin Graham | Director | The Oak House 140 North Road SG14 2BZ Hertford Hertfordshire | England | British | 33120540001 | |||||
| BRIVEZAC, Loic Philippe Marie-Joseph | Director | Rue Francois 1er 75008 Paris 12 France | France | French | 175057850001 | |||||
| BRIVEZAC, Loic Philippe Marie-Joseph | Director | Rue Francois 1er Paris 12 75008 France | France | French | 175057850001 | |||||
| CARROLL, Timothy Joseph | Director | Pall Mall SW1Y 5ED London 118 United Kingdom | United Kingdom | Irish | 63716360004 | |||||
| CASAMAYOU, Jean | Director | 10 Avenue De Lattre De Tassigny Bourg La Reine FOREIGN Ile De France 92340 France | French | 89639430001 | ||||||
| CUEFF, Emmanuel | Director | 6 Rue De La Porte Du Parc Sevres 92310 France | French | 75788110001 | ||||||
| DONNELLEY, Andrew James | Director | Pall Mall SW1Y 5EA London 120 England | United Kingdom | British | 215427370001 | |||||
| ERULIN, Gilles Marie Jacques | Director | Pall Mall SW1Y 5ED London 118 United Kingdom | England | French | 75745000003 | |||||
| GREGET, Alban | Director | Rue Francois 1er 75008 Paris 12 France | France | French | 260148360001 | |||||
| HAMILTON, Anthony John | Director | 35 Seething Lane EC3N 4AH London Walsingham House United Kingdom | British | 4331650004 | ||||||
| HENDRICKSON, John Joseph | Director | California Street San Francisco 242 California 94111 United States | American | 63543140004 | ||||||
| JACKSON, Robin Anthony Gildart | Director | 193 Marsh Wall E14 9SG London The Isis Building | United Kingdom | British | 17588050004 | |||||
| MARCELL, Philip Michael | Director | Weavers End Church Lane GU27 2BJ Haslemere Surrey | British | 7369280001 | ||||||
| MCCONNELL, William David | Director | Drummore House Avenue Place CM23 5GN Bishop's Stortford Hertfordshire | British | 94627630001 | ||||||
| MILLER, Hans Hugh | Director | 193 Marsh Wall E14 9SG London The Isis Building | United States | American | 158859370001 | |||||
| NIEMCZEWSKI, Artur Pawel | Director | 35 Seething Lane EC3N 4AH London Walsingham Houses England | England | British | 68648470003 | |||||
| PAGNIEZ, Gilles Francois | Director | 193 Marsh Wall E14 9SG London The Isis Building | France | French | 80936600001 | |||||
| PAGNIEZ, Gilles Francois | Director | 44 Bis Rue Rouelle FOREIGN Paris 75015 France | France | French | 80936600001 | |||||
| RICHMOND, Anthony James Bluett | Director | 78 Cardross Street W6 0DR London | United Kingdom | British | 57141830001 | |||||
| ROSENSTIEHL, Etienne Martin | Director | 11 Rue Anatole De La Forge FOREIGN Paris 75017 France | French | 79295130002 | ||||||
| SINGER, Philip John | Director | Tamia Hollist Lane GU29 9AD Midhurst West Sussex | British | 53602050001 | ||||||
| TEMPLE-BOYER, Heloise | Director | Rue Francois 1er 75008 Paris 12 France | France | French | 251065670001 | |||||
| THRESH, Charles Richard | Director | The Dower House High Street SL6 2AB Bray Berkshire | United Kingdom | British | 76805500004 | |||||
| TRUFFERT, Philippe | Director | Neville Avenue KT3 4SN New Malden 7 United Kingdom | United Kingdom | French | 54704360001 | |||||
| VAUGHAN, David Andrew | Director | 193 Marsh Wall E14 9SG London The Isis Building | United Kingdom | British | 75772890001 |
Who are the persons with significant control of ACHP PLC?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Francois Henri Joseph Pinault | Aug 10, 2017 | Rue Francois 1er 75008 Paris 12 France | No | ||||
Nationality: French Country of Residence: France | |||||||
Natures of Control
| |||||||
| Francois Jean Henri Pinault | Aug 10, 2017 | Rue Francois 1er 75008 Paris 12 France | No | ||||
Nationality: French Country of Residence: France | |||||||
Natures of Control
| |||||||
| Financier Pinault Sca | Apr 06, 2016 | Rue Francois 1er 75008 Paris 12 France | Yes | ||||
| |||||||
Natures of Control
| |||||||
Does ACHP PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 08, 2014 Delivered On Apr 15, 2014 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 25, 2014 Delivered On Apr 10, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does ACHP PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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