SOMPO WORLDWIDE HOLDINGS LIMITED

SOMPO WORLDWIDE 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 NameSOMPO WORLDWIDE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04413520
    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 SOMPO WORLDWIDE HOLDINGS LIMITED?

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

    Where is SOMPO WORLDWIDE HOLDINGS LIMITED located?

    Registered Office Address
    5th Floor, 40 Leadenhall, Leadenhall Street
    EC3A 2BJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SOMPO WORLDWIDE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENDURANCE WORLDWIDE HOLDINGS LIMITEDJun 25, 2002Jun 25, 2002
    BUSYHIRE LIMITEDApr 10, 2002Apr 10, 2002

    What are the latest accounts for SOMPO WORLDWIDE 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 SOMPO WORLDWIDE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 14, 2027
    Next Confirmation Statement DueMar 28, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 14, 2026
    OverdueNo

    What are the latest filings for SOMPO WORLDWIDE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 14, 2026 with no updates

    3 pagesCS01

    Registered office address changed from 2 Minster Court, Mincing Lane 1st Floor London EC3R 7BB England to 5th Floor, 40 Leadenhall, Leadenhall Street London EC3A 2BJ on Feb 09, 2026

    1 pagesAD01

    Satisfaction of charge 044135200001 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on Mar 14, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Memorandum and Articles of Association

    9 pagesMA

    Certificate of change of name

    Company name changed endurance worldwide holdings LIMITED\certificate issued on 08/08/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 08, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 07, 2024

    RES15

    Confirmation statement made on Mar 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Mar 14, 2023 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Auth share cap restriction is revoked and deleted/re: section 175 of the companies act 2006 27/10/2022
    RES13
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    13 pagesMA

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Termination of appointment of Richard John Ronald Housley as a director on Sep 07, 2022

    1 pagesTM01

    Confirmation statement made on Mar 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Mar 14, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Adam Jon Golding as a director on Jan 25, 2021

    2 pagesAP01

    Termination of appointment of Philip Anthony Rooke as a director on Dec 04, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Second filing of Confirmation Statement dated Mar 14, 2020

    3 pagesRP04CS01

    Appointment of Mr Julian Timothy James as a director on Mar 23, 2020

    2 pagesAP01

    Termination of appointment of Graham Peter Evans as a director on Mar 31, 2020

    1 pagesTM01

    Confirmation statement made on Mar 14, 2020 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Sep 10, 2020Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 10/09/2020

    Who are the officers of SOMPO WORLDWIDE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LURIE, Daniel Simeon, General Counsel & Secretary
    Leadenhall Street
    EC3A 2BJ London
    5th Floor, 40 Leadenhall,
    England
    Secretary
    Leadenhall Street
    EC3A 2BJ London
    5th Floor, 40 Leadenhall,
    England
    British133162260003
    GOLDING, Adam Jon
    Leadenhall Street
    EC3A 2BJ London
    5th Floor, 40 Leadenhall,
    England
    Director
    Leadenhall Street
    EC3A 2BJ London
    5th Floor, 40 Leadenhall,
    England
    United KingdomBritish278972230001
    JAMES, Julian Timothy
    Leadenhall Street
    EC3A 2BJ London
    5th Floor, 40 Leadenhall,
    England
    Director
    Leadenhall Street
    EC3A 2BJ London
    5th Floor, 40 Leadenhall,
    England
    EnglandBritish197275160001
    BUCKLAND, James Lindsay Carnac
    21 Southwold Mansions
    Widley Road
    W9 2LE London
    Secretary
    21 Southwold Mansions
    Widley Road
    W9 2LE London
    British81615520001
    MINSHALL, Simon
    Jevington Place
    HP9 2 TN Beaconsfield
    Half Moon House
    Buckinghamshire
    Secretary
    Jevington Place
    HP9 2 TN Beaconsfield
    Half Moon House
    Buckinghamshire
    British142132000001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADDERLEY, Donald Bradfield
    13 Ingham Drive
    North Shore Road
    Pembroke
    Hm 04
    Bermuda
    Director
    13 Ingham Drive
    North Shore Road
    Pembroke
    Hm 04
    Bermuda
    British85844350001
    BARLOW, Alan Raymond
    1st Floor
    EC3R 7BB London
    2 Minster Court, Mincing Lane
    England
    Director
    1st Floor
    EC3R 7BB London
    2 Minster Court, Mincing Lane
    England
    United KingdomBritish130204990001
    BOLINDER, William Howard
    1st Floor
    EC3R 7BB London
    2 Minster Court, Mincing Lane
    England
    Director
    1st Floor
    EC3R 7BB London
    2 Minster Court, Mincing Lane
    England
    UsaAmerican85845590001
    BOUCHER, Mark William
    39 Richmond Hill
    TW10 6RE Richmond
    Surrey
    Director
    39 Richmond Hill
    TW10 6RE Richmond
    Surrey
    British68256150001
    BOUCHER, Mark William
    39 Richmond Hill
    TW10 6RE Richmond
    Surrey
    Director
    39 Richmond Hill
    TW10 6RE Richmond
    Surrey
    British68256150001
    BRENNAN, Colleen Patricia
    Greendale
    45 Middle Road
    Paget
    Pg02
    Bermuda
    Director
    Greendale
    45 Middle Road
    Paget
    Pg02
    Bermuda
    Canadian82788610001
    BUCKLAND, James Lindsay Carnac
    21 Southwold Mansions
    Widley Road
    W9 2LE London
    Director
    21 Southwold Mansions
    Widley Road
    W9 2LE London
    British81615520001
    CARLSEN, Steven Walter
    1st Floor
    EC3R 7BB London
    2 Minster Court, Mincing Lane
    England
    Director
    1st Floor
    EC3R 7BB London
    2 Minster Court, Mincing Lane
    England
    UsaUnited States Of America189073330001
    CARLSEN, Steven Walter
    Minster Court
    7th Floor Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    Director
    Minster Court
    7th Floor Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    UsaUsa61709770001
    CASH, David, Mr.
    Minster Court
    7th Floor Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    Director
    Minster Court
    7th Floor Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    BermudaBermudan157609570001
    COLE, David Lee
    74 Tudor Place
    60043 Kenilworth
    Illinois
    Usa
    Director
    74 Tudor Place
    60043 Kenilworth
    Illinois
    Usa
    UsaUnited States12468330005
    COSLET, Jonathan Jay
    181 Bridge Road
    Hillsborough
    California 94010
    America
    Director
    181 Bridge Road
    Hillsborough
    California 94010
    America
    American85846950001
    DINOVI, Anthony Joseph
    3 Ravine Road
    Wellesley
    Ma 02481-1426
    America
    Director
    3 Ravine Road
    Wellesley
    Ma 02481-1426
    America
    American85847440001
    EHRHART, Byron Gerard
    2800 North Lake Shore Drive 2201
    FOREIGN Chicago
    Illinois 60657
    America
    Director
    2800 North Lake Shore Drive 2201
    FOREIGN Chicago
    Illinois 60657
    America
    American85844780001
    EVANS, Graham Peter
    1st Floor
    EC3R 7BB London
    2 Minster Court, Mincing Lane
    England
    Director
    1st Floor
    EC3R 7BB London
    2 Minster Court, Mincing Lane
    England
    EnglandBritish188998690002
    FROLAND, Charles Gregory
    112 Lone Tree Farm
    New Canaan
    Connecticut
    06840
    America
    Director
    112 Lone Tree Farm
    New Canaan
    Connecticut
    06840
    America
    American85846440001
    GODFRAY, Jonathan James Simon
    9 Downsway
    BN43 5GH Shoreham By Sea
    West Sussex
    Director
    9 Downsway
    BN43 5GH Shoreham By Sea
    West Sussex
    United KingdomBritish48604050001
    HOUSLEY, Richard John Ronald
    1st Floor
    EC3R 7BB London
    2 Minster Court, Mincing Lane
    England
    Director
    1st Floor
    EC3R 7BB London
    2 Minster Court, Mincing Lane
    England
    EnglandBritish188999020001
    IZARD, Daniel Murray
    11 Norfolk House
    Trig Lane City Of London
    EC4V 3QQ London
    Director
    11 Norfolk House
    Trig Lane City Of London
    EC4V 3QQ London
    Usa116235230001
    JACKSON, Edwin Charles
    3 East Point Lane
    Hamilton Parish
    Fl 04
    Bermuda
    Director
    3 East Point Lane
    Hamilton Parish
    Fl 04
    Bermuda
    Canadian81270680001
    KUHN, John Andrew
    1st Floor
    EC3R 7BB London
    2 Minster Court, Mincing Lane
    England
    Director
    1st Floor
    EC3R 7BB London
    2 Minster Court, Mincing Lane
    England
    United StatesAmerican189004060001
    LESTRANGE, Kenneth John
    Minster Court
    7th Floor Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    Director
    Minster Court
    7th Floor Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    UsaUnited States85847230002
    MINSHALL, Simon
    Minster Court
    7th Floor Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    Director
    Minster Court
    7th Floor Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    United KingdomBritish142132000001
    MINSHALL, Simon
    9 Chacombe Place
    HP9 2WS Beaconsfield
    Buckinghamshire
    Director
    9 Chacombe Place
    HP9 2WS Beaconsfield
    Buckinghamshire
    British82788560001
    O'NEILL, Brendan Richard, Dr
    Minster Court
    7th Floor Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    Director
    Minster Court
    7th Floor Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    United KingdomChief Executive78996890002
    PERRY, Richard Cayne
    One Sutton Place
    South New York
    New York
    10022
    United States
    Director
    One Sutton Place
    South New York
    New York
    10022
    United States
    UsaUsa56718670004
    ROOKE, Philip Anthony
    1st Floor
    EC3R 7BB London
    2 Minster Court, Mincing Lane
    England
    Director
    1st Floor
    EC3R 7BB London
    2 Minster Court, Mincing Lane
    England
    United KingdomBritish199932040001
    SPASS, Robert Alan
    804 Ramapo Way
    Westfield
    FOREIGN New Jersey
    07090
    America
    Director
    804 Ramapo Way
    Westfield
    FOREIGN New Jersey
    07090
    America
    American85846680001
    STERNE, Richard Justin
    Apartment 12
    117 East 72nd Street
    New York
    10021
    America
    Director
    Apartment 12
    117 East 72nd Street
    New York
    10021
    America
    Amercian85840760001

    Who are the persons with significant control of SOMPO WORLDWIDE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sompo Holdings, Inc.
    Nishi-Shinjuku 1-Chome
    1608338 Shinjuku-Ku
    26-1
    Tokyo
    Japan
    Mar 24, 2020
    Nishi-Shinjuku 1-Chome
    1608338 Shinjuku-Ku
    26-1
    Tokyo
    Japan
    No
    Legal FormRelevant Legal Entity
    Legal AuthorityJapan
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for SOMPO WORLDWIDE HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 10, 2017Mar 24, 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