INSURANCE VENTURES PLC

INSURANCE VENTURES PLC

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

    Company NameINSURANCE VENTURES PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 06552717
    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 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 AddressNo

    What were the previous names of INSURANCE VENTURES PLC?

    Previous Company Names
    Company NameFromUntil
    INSURANCE VENTURES LIMITEDApr 02, 2008Apr 02, 2008

    What are the latest accounts for INSURANCE VENTURES PLC?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for INSURANCE VENTURES PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Secretary's details changed for Lucy Jane Scragg on Apr 01, 2016

    1 pagesCH03

    Current accounting period extended from Jun 30, 2016 to Dec 31, 2016

    1 pagesAA01

    Secretary's details changed for Lucy Jane Scragg on Apr 01, 2016

    1 pagesCH03

    Director's details changed for Miss Kate Annabel Watson-Mitchell on Apr 01, 2016

    2 pagesCH01

    Director's details changed for Mr Mark Nicholas Watson Mitchell on Apr 01, 2016

    2 pagesCH01

    Director's details changed for Mr Matthew James Edward Partner on Apr 01, 2016

    2 pagesCH01

    Director's details changed for Mrs Tamara Sarah Mckenzie on Apr 01, 2016

    2 pagesCH01

    Annual return made up to May 08, 2016

    19 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2016

    Statement of capital on May 17, 2016

    • Capital: GBP 877,948
    SH01

    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 pagesAD01

    Group of companies' accounts made up to Jun 30, 2015

    25 pagesAA

    Annual return made up to May 08, 2015 with full list of shareholders

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2015

    Statement of capital on Jun 10, 2015

    • Capital: GBP 877,948
    SH01

    Group of companies' accounts made up to Jun 30, 2014

    25 pagesAA

    Annual return made up to May 08, 2014 with full list of shareholders

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2014

    Statement of capital on May 14, 2014

    • Capital: GBP 877,948
    SH01

    Group of companies' accounts made up to Jun 30, 2013

    21 pagesAA

    Amended group of companies' accounts made up to Jun 30, 2012

    24 pagesAAMD

    Second filing of AR01 previously delivered to Companies House made up to Apr 15, 2013

    17 pagesRP04

    Annual return made up to Apr 15, 2013 with full list of shareholders

    16 pagesAR01
    Annotations
    DateAnnotation
    Jun 06, 2013A Second Filed AR01 was registered on 06/06/2013

    Appointment of Kate Annabel Watson-Mitchell as a director

    2 pagesAP01

    Appointment of Lucy Jane Scragg as a secretary

    2 pagesAP03

    Termination of appointment of Kate Watson-Mitchell as a secretary

    2 pagesTM02

    Group of companies' accounts made up to Jun 30, 2012

    23 pagesAA

    Cancellation of shares by a PLC. Statement of capital on Jun 30, 2012

    4 pagesSH07

    Who are the officers of INSURANCE VENTURES PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCRAGG, Lucy Jane
    Hawkins Road
    CO2 8JX Colchester
    The Colchester Centre
    England
    Secretary
    Hawkins Road
    CO2 8JX Colchester
    The Colchester Centre
    England
    British177618040001
    MCKENZIE, Tamara Sarah
    Hawkins Road
    CO2 8JX Colchester
    The Colchester Centre
    England
    Director
    Hawkins Road
    CO2 8JX Colchester
    The Colchester Centre
    England
    EnglandBritish147515180002
    PARTNER, Matthew James Edward
    Hawkins Road
    CO2 8JX Colchester
    The Colchester Centre
    England
    Director
    Hawkins Road
    CO2 8JX Colchester
    The Colchester Centre
    England
    EnglandBritish83864330008
    WATSON MITCHELL, Mark Nicholas
    Hawkins Road
    CO2 8JX Colchester
    The Colchester Centre
    England
    Director
    Hawkins Road
    CO2 8JX Colchester
    The Colchester Centre
    England
    EnglandBritish123569580002
    WATSON-MITCHELL, Kate Annabel
    Hawkins Road
    CO2 8JX Colchester
    The Colchester Centre
    England
    Director
    Hawkins Road
    CO2 8JX Colchester
    The Colchester Centre
    England
    EnglandBritish136522320005
    PARTNER, Matthew James Edward
    High Street
    Dedham
    CO7 6HJ Colchester
    Littlegarth
    Essex
    Secretary
    High Street
    Dedham
    CO7 6HJ Colchester
    Littlegarth
    Essex
    British83864330003
    TIMMERMANS, Franciscus Johannes Maria
    19a Connaught Road
    N4 4NT London
    Secretary
    19a Connaught Road
    N4 4NT London
    Dutch61191490001
    WATSON-MITCHELL, Kate Annabel
    High Street
    Dedham
    CO7 6HJ Colchester
    Little Garth
    Essex
    England
    Secretary
    High Street
    Dedham
    CO7 6HJ Colchester
    Little Garth
    Essex
    England
    British136522320001
    COLLINS, Albert John
    The Limes
    Church Road, Tattingstone
    IP9 2RY Ipswich
    Beech House
    Director
    The Limes
    Church Road, Tattingstone
    IP9 2RY Ipswich
    Beech House
    United KingdomBritish129232390002
    HERRINGTON, Colin Peter
    Gandalfs Ride
    South Woodham Ferrers
    CM3 5WX Chelmsford
    12
    Essex
    Uk
    Director
    Gandalfs Ride
    South Woodham Ferrers
    CM3 5WX Chelmsford
    12
    Essex
    Uk
    United KingdomBritish129536460002
    TIMMERMANS, Franciscus Johannes Maria
    19a Connaught Road
    N4 4NT London
    Director
    19a Connaught Road
    N4 4NT London
    EnglandDutch61191490001

    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