PRINCIPLE INSURANCE COMPANY LIMITED

PRINCIPLE INSURANCE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePRINCIPLE INSURANCE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06203350
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PRINCIPLE INSURANCE COMPANY LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is PRINCIPLE INSURANCE COMPANY LIMITED located?

    Registered Office Address
    2 Minster Court
    EC3R 7BB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PRINCIPLE INSURANCE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIIH GENERAL LIMITEDApr 04, 2007Apr 04, 2007

    What are the latest accounts for PRINCIPLE INSURANCE COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for PRINCIPLE INSURANCE COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PRINCIPLE INSURANCE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Court order

    Diss by c/order ef date man gaz
    21 pagesOC

    Miscellaneous

    Diss by c/order ef date 15/12/2015 man gaz
    1 pagesMISC

    Director's details changed for Michael Logan Glover on Jun 05, 2015

    2 pagesCH01

    Secretary's details changed for R&Q Central Services Limited on Jun 15, 2015

    1 pagesCH04

    Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on Jun 05, 2015

    1 pagesAD01

    Full accounts made up to Dec 31, 2014

    24 pagesAA

    Annual return made up to Jan 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2015

    Statement of capital on Jan 19, 2015

    • Capital: GBP 30,500,002
    SH01

    Full accounts made up to Dec 31, 2013

    24 pagesAA

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum of Association

    RES01

    Termination of appointment of Alan Quilter as a director

    1 pagesTM01

    Appointment of R&Q Central Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of R&Q Secretaries Limited as a secretary

    1 pagesTM02

    Annual return made up to Jan 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2014

    Statement of capital on Jan 28, 2014

    • Capital: GBP 30,500,002
    SH01

    Director's details changed for Mr Thomas Alexander Booth on Jul 08, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    24 pagesAA

    Annual return made up to Jan 19, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Michael Logan Glover as a director

    6 pagesAP01
    Annotations
    DateAnnotation
    Sep 17, 2012THIS DOCUMENT REPLACES THE AP01 REGISTERED ON 16/08/2012 AS IT WAS NOT PROPERLY DELIVERED.

    Appointment of Mr Thomas Alexander Booth as a director

    2 pagesAP01

    Appointment of Michael Logan Glover as a director

    4 pagesAP01
    Annotations
    DateAnnotation
    Sep 17, 2012A REPLACEMENT AP01 WAS REGISTERED ON 17/09/2012.

    Full accounts made up to Dec 31, 2011

    26 pagesAA

    Annual return made up to Apr 04, 2012 with full list of shareholders

    14 pagesAR01

    Appointment of Mark Andrew Langridge as a director

    3 pagesAP01

    Appointment of Mr Alan Kevin Quilter as a director

    3 pagesAP01

    Termination of appointment of Susan Bradbury as a director

    2 pagesTM01

    Who are the officers of PRINCIPLE INSURANCE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    R&Q CENTRAL SERVICES LIMITED
    Minster Court
    EC3R 7BB London
    2
    England
    Secretary
    Minster Court
    EC3R 7BB London
    2
    England
    Identification TypeEuropean Economic Area
    Registration Number04179375
    183686520001
    BOOTH, Thomas Alexander
    Minster Court
    EC3R 7BB London
    2
    United Kingdom
    Director
    Minster Court
    EC3R 7BB London
    2
    United Kingdom
    BermudaBritish156884580009
    GLOVER, Michael Logan
    Minster Court
    EC3R 7BB London
    2
    United Kingdom
    Director
    Minster Court
    EC3R 7BB London
    2
    United Kingdom
    EnglandBritish94249710003
    LANGRIDGE, Mark Andrew
    Minster Court
    EC3R 7BB London
    2
    United Kingdom
    Director
    Minster Court
    EC3R 7BB London
    2
    United Kingdom
    United KingdomBritish74401960002
    BEAK, Jonathan
    Flat 1 24a Marshalsea Road
    SE1 1HF London
    Secretary
    Flat 1 24a Marshalsea Road
    SE1 1HF London
    British82491650001
    BRADBURY, Susan Patricia
    Golden Cross House
    8 Duncannon Street
    WC2N 4JF London
    Secretary
    Golden Cross House
    8 Duncannon Street
    WC2N 4JF London
    152294530001
    BRADBURY, Susan Patricia
    Causeway Foot Rochdale Road
    Pole Moor Outlane
    HD3 3FQ Huddersfield
    West Yorkshire
    Secretary
    Causeway Foot Rochdale Road
    Pole Moor Outlane
    HD3 3FQ Huddersfield
    West Yorkshire
    British40471660002
    BUCKNELL, Zoe Claire
    Chapel Row Bolter End Lane
    Wheeler End
    HP14 3NE High Wycombe
    3
    Buckinghamshire
    United Kingdom
    Secretary
    Chapel Row Bolter End Lane
    Wheeler End
    HP14 3NE High Wycombe
    3
    Buckinghamshire
    United Kingdom
    British131530810001
    CHALFEN SECRETARIES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Secretary
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    78616940003
    R&Q SECRETARIES LIMITED
    Fenchurch Street
    EC3M 5JT London
    110
    England
    England
    Secretary
    Fenchurch Street
    EC3M 5JT London
    110
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number04222508
    165808790001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    ABDULMALIK, Abdulraham Ahmed Yousif
    House 457
    Road 214
    Area 202
    Muharraq
    Bahrain
    Director
    House 457
    Road 214
    Area 202
    Muharraq
    Bahrain
    Bahraini111047350001
    ALJOMAIH, Abdulaziz Hamad
    PO BOX 132
    FOREIGN Riyadh
    11411
    Saudi Arabia
    Director
    PO BOX 132
    FOREIGN Riyadh
    11411
    Saudi Arabia
    Saudi ArabiaSaudi121944870001
    BRADBURY, Susan Patricia
    Causeway Foot Rochdale Road
    Pole Moor Outlane
    HD3 3FQ Huddersfield
    West Yorkshire
    Director
    Causeway Foot Rochdale Road
    Pole Moor Outlane
    HD3 3FQ Huddersfield
    West Yorkshire
    United KingdomBritish40471660002
    BRANDON CROSS, Bradley Mitchell
    Castelnau
    SW13 9EL London
    113
    United Kingdom
    Director
    Castelnau
    SW13 9EL London
    113
    United Kingdom
    EnglandBritish121658990002
    HAYNES, Andrew Charles
    28a Upper Gold Links Road
    BH18 8BX Broadstone
    Dorset
    Director
    28a Upper Gold Links Road
    BH18 8BX Broadstone
    Dorset
    United KingdomBritish71694840002
    HOLT, Dennis
    Heatherbank
    Shoreham Road Otford
    TN14 5RN Sevenoaks
    Kent
    Director
    Heatherbank
    Shoreham Road Otford
    TN14 5RN Sevenoaks
    Kent
    United KingdomBritish41172960004
    MUJTABA, Syed Mohammed Nadeem
    Villa 2371
    Road 3358
    Jeblat Hibshi 433
    Kingdom Of Bahrain
    Director
    Villa 2371
    Road 3358
    Jeblat Hibshi 433
    Kingdom Of Bahrain
    BahrainBritish121656780001
    QUILTER, Alan Kevin
    Fenchurch Street
    EC3M 5JT London
    110
    Director
    Fenchurch Street
    EC3M 5JT London
    110
    EnglandBritish13145680001
    ROSS, Michael David
    Glen Tarra
    8 Comiston Rise
    EH10 6HQ Edinburgh
    Midlothian
    Director
    Glen Tarra
    8 Comiston Rise
    EH10 6HQ Edinburgh
    Midlothian
    ScotlandBritish1378910001
    SIDDIQUI, Imran
    PO BOX 54308
    Riyadh
    FOREIGN 11514
    Saudi Arabia
    Director
    PO BOX 54308
    Riyadh
    FOREIGN 11514
    Saudi Arabia
    Saudi ArabiaBritish121656940001
    WEBB, Trevor Neil
    Cruxton Farm Courtyard
    BH21 1UD Wimborne
    1
    Dorset
    United Kingdom
    Director
    Cruxton Farm Courtyard
    BH21 1UD Wimborne
    1
    Dorset
    United Kingdom
    United KingdomBritish138132460001
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001

    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