ANV HOLDINGS (UK) LIMITED
Overview
Company Name | ANV HOLDINGS (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06431502 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ANV HOLDINGS (UK) LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is ANV HOLDINGS (UK) LIMITED located?
Registered Office Address | Exchequer Court 33 St Mary Axe EC3A 8AA London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ANV HOLDINGS (UK) LIMITED?
Company Name | From | Until |
---|---|---|
FLAGSTONE HOLDINGS (UK) LIMITED | Nov 20, 2007 | Nov 20, 2007 |
What are the latest accounts for ANV HOLDINGS (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for ANV HOLDINGS (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 064315020004 in full | 1 pages | MR04 | ||
Satisfaction of charge 064315020005 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Dec 22, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 22, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||
Confirmation statement made on Dec 22, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lynsey Jane Cross as a director on Dec 06, 2018 | 1 pages | TM01 | ||
Registered office address changed from 4th Floor 1 Minster Court Mincing Lane London EC3R 7AA to Exchequer Court 33 st Mary Axe London EC3A 8AA on Nov 06, 2018 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||
Confirmation statement made on Dec 22, 2017 with no updates | 3 pages | CS01 | ||
Notification of Amtrust Lloyd's Holdings (Uk) Limited as a person with significant control on Nov 07, 2016 | 2 pages | PSC02 | ||
Cessation of Anv Risk Bv as a person with significant control on Jan 03, 2018 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||
Confirmation statement made on Dec 22, 2016 with updates | 6 pages | CS01 | ||
Termination of appointment of Jose Ramon Jimenez Izquierdo as a director on Nov 07, 2016 | 1 pages | TM01 | ||
Termination of appointment of Michael Grady Womack as a director on Nov 07, 2016 | 1 pages | TM01 | ||
Appointment of Mr Peter Dewey as a director on Nov 07, 2016 | 2 pages | AP01 | ||
Appointment of Mr Jeremy Edward Cadle as a director on Nov 07, 2016 | 2 pages | AP01 | ||
Termination of appointment of Adam Campbell Barker as a secretary on Oct 31, 2016 | 1 pages | TM02 | ||
Who are the officers of ANV HOLDINGS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CADLE, Jeremy Edward | Director | 33 St Mary Axe EC3A 8AA London Exchequer Court United Kingdom | United Kingdom | British | Lawyer | 121806600001 | ||||
DEWEY, Peter | Director | 33 St Mary Axe EC3A 8AA London Exchequer Court United Kingdom | England | British | Director | 190721330001 | ||||
BARKER, Adam Campbell | Secretary | 1 Minster Court Mincing Lane EC3R 7AA London 4th Floor England | 175996470001 | |||||||
GRIEVES, Karl Geoffrey | Secretary | 1 Minster Court Mincing Lane EC3R 7AA London 4th Floor England | British | 114263470001 | ||||||
BARKER, Adam Campbell | Director | 1 Minster Court Mincing Lane EC3R 7AA London 4th Floor England | England | British | Claims Director | 62286820001 | ||||
BYRNE, Mark James | Director | 6 Long Lane HS02 Tuckers Town Roughill Bermuda | Bermuda | Irish | Reinsurance Executive | 136712110001 | ||||
CHEETHAM, Howard James | Director | Little Beeches Cobham Way, East Horsley KT24 5BH Leatherhead Surrey | England | British | Reinsurance Marketing And Deve | 82408420001 | ||||
CROSS, Lynsey Jane | Director | 33 St Mary Axe EC3A 8AA London Exchequer Court United Kingdom | England | British | Chief Executive Officer Group | 213128240001 | ||||
DZIADZIO, Richard Steven | Director | 1 Minster Court Mincing Lane EC3R 7AA London 4th Floor England | Usa | American | Chief Financial Officer | 171618040001 | ||||
GRIEVES, Karl Geoffrey | Director | 1 Minster Court Mincing Lane EC3R 7AA London 4th Floor England | United Kingdom | British | Director | 114263470003 | ||||
HAYNES, Peter Colin Frank, Mr. | Director | 1 Minster Court Mincing Lane EC3R 7AA London 4th Floor England | United Kingdom | British | Chartered Accountant | 142934330001 | ||||
IZQUIERDO, Jose Ramon Jimenez | Director | 1 Minster Court Mincing Lane EC3R 7AA London 4th Floor England | Spain | Spanish | Legal Executive | 175922410001 | ||||
KIRBY, Dominic James | Director | 62 Brodrick Road SW17 7DY London | United Kingdom | British | Underwriting Manager | 116978100001 | ||||
SWAYNE, Guy Edward Burling | Director | 2nd Floor 90 Pitt's Bay HM08 Pembroke Wellesley House Bermuda Bermuda | Bermuda | British | Executive Vice President | 163938020001 | ||||
WOMACK, Michael Grady | Director | 1 Minster Court Mincing Lane EC3R 7AA London 4th Floor England | Spain | American | Insurance Company Executive | 175918920001 |
Who are the persons with significant control of ANV HOLDINGS (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amtrust Lloyd's Holdings (Uk) Limited | Nov 07, 2016 | Saint James's Street NG1 6FG Nottingham 10th Floor, Market Square House Nottinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Anv Risk Bv | Apr 06, 2016 | Herikerbergweg 238 1101 Cm Amsterdam Luna Arena Netherlands | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does ANV HOLDINGS (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 26, 2013 Delivered On Dec 04, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 26, 2013 Delivered On Nov 29, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deposit agreement to secure own liabilities | Created On Sep 03, 2012 Delivered On Sep 07, 2012 | 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 All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: anv holdings (UK) limited and numbered 00357060 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 17, 2012 Delivered On Aug 24, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the security agent (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On Aug 17, 2012 Delivered On Aug 23, 2012 | Satisfied | Amount secured All monies due or to become due from flagstone corporate name limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the original corporate name shares being 49,900 'b' shares in flagstone corporate name limited and the original syndicate management shares being 186,150 'b' shares in flagstone syndicate management limited see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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