INSURANCE VENTURES PLC
Overview
| Company Name | INSURANCE VENTURES PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 06552717 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INSURANCE VENTURES PLC?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INSURANCE VENTURES PLC located?
| Registered Office Address | The Colchester Centre Hawkins Road CO2 8JX Colchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INSURANCE VENTURES PLC?
| Company Name | From | Until |
|---|---|---|
| INSURANCE VENTURES LIMITED | Apr 02, 2008 | Apr 02, 2008 |
What are the latest accounts for INSURANCE VENTURES PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for INSURANCE VENTURES PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Secretary's details changed for Lucy Jane Scragg on Apr 01, 2016 | 1 pages | CH03 | ||||||||||
Current accounting period extended from Jun 30, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Secretary's details changed for Lucy Jane Scragg on Apr 01, 2016 | 1 pages | CH03 | ||||||||||
Director's details changed for Miss Kate Annabel Watson-Mitchell on Apr 01, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Nicholas Watson Mitchell on Apr 01, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Matthew James Edward Partner on Apr 01, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Tamara Sarah Mckenzie on Apr 01, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to May 08, 2016 | 19 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from The Old Exchange 64 West Stockwell Street Colchester CO1 1HE United Kingdom to The Colchester Centre Hawkins Road Colchester CO2 8JX on May 09, 2016 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2015 | 25 pages | AA | ||||||||||
Annual return made up to May 08, 2015 with full list of shareholders | 17 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Jun 30, 2014 | 25 pages | AA | ||||||||||
Annual return made up to May 08, 2014 with full list of shareholders | 17 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Jun 30, 2013 | 21 pages | AA | ||||||||||
Amended group of companies' accounts made up to Jun 30, 2012 | 24 pages | AAMD | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Apr 15, 2013 | 17 pages | RP04 | ||||||||||
Annual return made up to Apr 15, 2013 with full list of shareholders | 16 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Kate Annabel Watson-Mitchell as a director | 2 pages | AP01 | ||||||||||
Appointment of Lucy Jane Scragg as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Kate Watson-Mitchell as a secretary | 2 pages | TM02 | ||||||||||
Group of companies' accounts made up to Jun 30, 2012 | 23 pages | AA | ||||||||||
Cancellation of shares by a PLC. Statement of capital on Jun 30, 2012 | 4 pages | SH07 | ||||||||||
Who are the officers of INSURANCE VENTURES PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCRAGG, Lucy Jane | Secretary | Hawkins Road CO2 8JX Colchester The Colchester Centre England | British | 177618040001 | ||||||
| MCKENZIE, Tamara Sarah | Director | Hawkins Road CO2 8JX Colchester The Colchester Centre England | England | British | 147515180002 | |||||
| PARTNER, Matthew James Edward | Director | Hawkins Road CO2 8JX Colchester The Colchester Centre England | England | British | 83864330008 | |||||
| WATSON MITCHELL, Mark Nicholas | Director | Hawkins Road CO2 8JX Colchester The Colchester Centre England | England | British | 123569580002 | |||||
| WATSON-MITCHELL, Kate Annabel | Director | Hawkins Road CO2 8JX Colchester The Colchester Centre England | England | British | 136522320005 | |||||
| PARTNER, Matthew James Edward | Secretary | High Street Dedham CO7 6HJ Colchester Littlegarth Essex | British | 83864330003 | ||||||
| TIMMERMANS, Franciscus Johannes Maria | Secretary | 19a Connaught Road N4 4NT London | Dutch | 61191490001 | ||||||
| WATSON-MITCHELL, Kate Annabel | Secretary | High Street Dedham CO7 6HJ Colchester Little Garth Essex England | British | 136522320001 | ||||||
| COLLINS, Albert John | Director | The Limes Church Road, Tattingstone IP9 2RY Ipswich Beech House | United Kingdom | British | 129232390002 | |||||
| HERRINGTON, Colin Peter | Director | Gandalfs Ride South Woodham Ferrers CM3 5WX Chelmsford 12 Essex Uk | United Kingdom | British | 129536460002 | |||||
| TIMMERMANS, Franciscus Johannes Maria | Director | 19a Connaught Road N4 4NT London | England | Dutch | 61191490001 |
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