About

Registered Number: 02859435
Date of Incorporation: 05/10/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: CHAUCER SYNDICATES LIMITED, Plantation Place, 30 Fenchurch Street, London, EC3M 3AD

 

Established in 1993, Alit Insurance Holdings Ltd have registered office in London, it's status at Companies House is "Active". The companies directors are listed as Barnett, Richard Nicholas, Shallcross, Katherine at Companies House. We don't currently know the number of employees at Alit Insurance Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARNETT, Richard Nicholas 12 February 2016 - 1
SHALLCROSS, Katherine 01 April 2014 17 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 14 August 2018
CH01 - Change of particulars for director 13 August 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 19 September 2016
AP03 - Appointment of secretary 05 June 2016
AP01 - Appointment of director 15 February 2016
TM01 - Termination of appointment of director 15 February 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 17 July 2015
TM02 - Termination of appointment of secretary 22 June 2015
CH01 - Change of particulars for director 22 June 2015
TM01 - Termination of appointment of director 20 February 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 22 August 2014
AP03 - Appointment of secretary 08 April 2014
TM02 - Termination of appointment of secretary 04 April 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 02 September 2013
AP01 - Appointment of director 18 April 2013
AP01 - Appointment of director 18 April 2013
TM01 - Termination of appointment of director 03 April 2013
AR01 - Annual Return 01 October 2012
AD01 - Change of registered office address 17 September 2012
AD01 - Change of registered office address 14 September 2012
CH01 - Change of particulars for director 14 September 2012
CH01 - Change of particulars for director 14 September 2012
CH01 - Change of particulars for director 03 September 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 04 October 2011
AUD - Auditor's letter of resignation 27 September 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 30 September 2010
CH03 - Change of particulars for secretary 22 June 2010
AP01 - Appointment of director 28 January 2010
TM01 - Termination of appointment of director 06 January 2010
RESOLUTIONS - N/A 16 December 2009
RESOLUTIONS - N/A 16 December 2009
CC04 - Statement of companies objects 16 December 2009
AR01 - Annual Return 15 October 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 06 October 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 04 September 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
287 - Change in situation or address of Registered Office 26 June 2007
287 - Change in situation or address of Registered Office 26 June 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 24 October 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
AA - Annual Accounts 13 October 2005
363a - Annual Return 03 October 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
363s - Annual Return 02 November 2004
AA - Annual Accounts 23 August 2004
288c - Notice of change of directors or secretaries or in their particulars 23 March 2004
RESOLUTIONS - N/A 01 November 2003
363s - Annual Return 20 October 2003
RESOLUTIONS - N/A 09 October 2003
RESOLUTIONS - N/A 09 October 2003
RESOLUTIONS - N/A 09 October 2003
AA - Annual Accounts 25 July 2003
RESOLUTIONS - N/A 11 February 2003
MEM/ARTS - N/A 11 February 2003
395 - Particulars of a mortgage or charge 27 November 2002
363s - Annual Return 12 November 2002
AA - Annual Accounts 05 November 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 16 October 2001
288b - Notice of resignation of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
363s - Annual Return 17 October 2000
AA - Annual Accounts 16 June 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
363s - Annual Return 05 October 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
AA - Annual Accounts 13 July 1999
363a - Annual Return 09 November 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
287 - Change in situation or address of Registered Office 27 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
225 - Change of Accounting Reference Date 18 August 1998
AA - Annual Accounts 28 July 1998
AUD - Auditor's letter of resignation 27 May 1998
287 - Change in situation or address of Registered Office 09 February 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 15 October 1997
CERTNM - Change of name certificate 04 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
288a - Notice of appointment of directors or secretaries 31 October 1996
363s - Annual Return 29 October 1996
AA - Annual Accounts 30 September 1996
363s - Annual Return 11 October 1995
AA - Annual Accounts 06 June 1995
288 - N/A 31 January 1995
288 - N/A 03 November 1994
363s - Annual Return 20 October 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 December 1993
RESOLUTIONS - N/A 07 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 November 1993
287 - Change in situation or address of Registered Office 12 November 1993
288 - N/A 12 November 1993
288 - N/A 12 November 1993
288 - N/A 12 November 1993
288 - N/A 09 November 1993
288 - N/A 09 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 November 1993
CERTNM - Change of name certificate 29 October 1993
NEWINC - New incorporation documents 05 October 1993

Mortgages & Charges

Description Date Status Charge by
Debenture deed 22 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.