About

Registered Number: 02642155
Date of Incorporation: 02/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: Cutlers Exchange, 123 Houndsditch, London, EC3A 7BU

 

Columbus Insurance Services Ltd was registered on 02 September 1991 and has its registered office in London, it has a status of "Active". Hayward, Susan Elizabeth, Clarke, Richard Paul, Evans, David, Lawson, Gregory James, Watts, Lawrence David, Hampton, Mark Richard, Coleman, Richard, Escott, Paul, Fordham, Scott, Henderson, Sydney Walter Edward, Linney, Graham Robert, Marshall, David Nicholas, Parkinson, John Richard, Philpott, Julie, Ruxton, Michele, Sanders, Wendy, Sellar, Michael David Malcolm, Sutton, Michael Charles, Wake, David James, Wright, Neil Alastair Mcintyre are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Richard Paul 20 August 2018 - 1
EVANS, David 21 October 2010 - 1
LAWSON, Gregory James 01 May 2014 - 1
WATTS, Lawrence David 16 December 2019 - 1
COLEMAN, Richard 10 April 2018 01 December 2019 1
ESCOTT, Paul 14 June 2004 01 November 2012 1
FORDHAM, Scott 20 November 2012 31 December 2014 1
HENDERSON, Sydney Walter Edward 10 November 1999 09 February 2006 1
LINNEY, Graham Robert 09 July 2010 28 September 2010 1
MARSHALL, David Nicholas 09 July 2010 30 April 2011 1
PARKINSON, John Richard 01 September 1998 25 June 1999 1
PHILPOTT, Julie 15 February 1996 22 June 2000 1
RUXTON, Michele N/A 12 October 1994 1
SANDERS, Wendy 15 February 1996 31 July 2003 1
SELLAR, Michael David Malcolm N/A 01 November 1994 1
SUTTON, Michael Charles N/A 28 June 1996 1
WAKE, David James 17 June 1996 26 September 1997 1
WRIGHT, Neil Alastair Mcintyre 01 November 1994 04 October 1996 1
Secretary Name Appointed Resigned Total Appointments
HAYWARD, Susan Elizabeth 16 January 2020 - 1
HAMPTON, Mark Richard 01 May 2014 16 January 2020 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
CH01 - Change of particulars for director 12 May 2020
RP04CH01 - N/A 30 January 2020
AA - Annual Accounts 27 January 2020
TM02 - Termination of appointment of secretary 24 January 2020
AP03 - Appointment of secretary 24 January 2020
PSC05 - N/A 20 December 2019
AP01 - Appointment of director 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
CS01 - N/A 24 September 2019
AP01 - Appointment of director 30 August 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 02 October 2018
AP01 - Appointment of director 24 August 2018
AP01 - Appointment of director 09 May 2018
AA - Annual Accounts 01 February 2018
CH01 - Change of particulars for director 21 November 2017
CS01 - N/A 18 September 2017
CH01 - Change of particulars for director 20 March 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 26 January 2016
MR05 - N/A 05 November 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 09 February 2015
AP01 - Appointment of director 21 January 2015
TM01 - Termination of appointment of director 06 January 2015
RESOLUTIONS - N/A 13 November 2014
AR01 - Annual Return 09 September 2014
MR04 - N/A 13 August 2014
RESOLUTIONS - N/A 11 August 2014
SH19 - Statement of capital 11 August 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 August 2014
CAP-SS - N/A 11 August 2014
AP01 - Appointment of director 12 May 2014
AP03 - Appointment of secretary 09 May 2014
TM02 - Termination of appointment of secretary 09 May 2014
AD04 - Change of location of company records to the registered office 08 May 2014
CERTNM - Change of name certificate 21 March 2014
NM06 - Request to seek comments of government department or other specified body on change of name 21 March 2014
CONNOT - N/A 21 March 2014
AA - Annual Accounts 05 February 2014
SH01 - Return of Allotment of shares 23 January 2014
AD01 - Change of registered office address 16 December 2013
TM01 - Termination of appointment of director 05 November 2013
AR01 - Annual Return 09 September 2013
MR01 - N/A 23 May 2013
AA - Annual Accounts 31 January 2013
AP01 - Appointment of director 21 November 2012
TM01 - Termination of appointment of director 01 November 2012
AR01 - Annual Return 03 September 2012
CH01 - Change of particulars for director 28 August 2012
AA - Annual Accounts 01 February 2012
CH01 - Change of particulars for director 14 December 2011
AR01 - Annual Return 05 September 2011
CH01 - Change of particulars for director 25 August 2011
CH01 - Change of particulars for director 25 August 2011
CH03 - Change of particulars for secretary 25 August 2011
TM01 - Termination of appointment of director 23 May 2011
RESOLUTIONS - N/A 12 April 2011
AA03 - Notice of resolution removing auditors 23 March 2011
MISC - Miscellaneous document 23 March 2011
SH01 - Return of Allotment of shares 22 March 2011
AA - Annual Accounts 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
AP01 - Appointment of director 21 October 2010
TM01 - Termination of appointment of director 28 September 2010
AR01 - Annual Return 22 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 September 2010
AP01 - Appointment of director 22 July 2010
AP01 - Appointment of director 22 July 2010
RESOLUTIONS - N/A 30 March 2010
SH01 - Return of Allotment of shares 29 March 2010
AA - Annual Accounts 15 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 September 2009
123 - Notice of increase in nominal capital 29 September 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 03 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2008
123 - Notice of increase in nominal capital 28 April 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 03 September 2007
RESOLUTIONS - N/A 17 January 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 26 September 2006
AA - Annual Accounts 09 May 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
363s - Annual Return 16 September 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288c - Notice of change of directors or secretaries or in their particulars 03 February 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 16 September 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288c - Notice of change of directors or secretaries or in their particulars 02 July 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 10 September 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
AA - Annual Accounts 07 December 2002
363s - Annual Return 08 September 2002
395 - Particulars of a mortgage or charge 17 June 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 05 September 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 08 September 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
RESOLUTIONS - N/A 18 April 2000
RESOLUTIONS - N/A 18 April 2000
RESOLUTIONS - N/A 18 April 2000
RESOLUTIONS - N/A 18 April 2000
288a - Notice of appointment of directors or secretaries 17 November 1999
AA - Annual Accounts 14 October 1999
363s - Annual Return 10 September 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
AA - Annual Accounts 14 October 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
363s - Annual Return 26 August 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288c - Notice of change of directors or secretaries or in their particulars 19 June 1998
225 - Change of Accounting Reference Date 16 January 1998
288b - Notice of resignation of directors or secretaries 13 October 1997
363s - Annual Return 08 September 1997
AA - Annual Accounts 24 July 1997
288b - Notice of resignation of directors or secretaries 17 October 1996
363s - Annual Return 23 September 1996
288 - N/A 26 July 1996
288 - N/A 10 July 1996
RESOLUTIONS - N/A 31 March 1996
RESOLUTIONS - N/A 31 March 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 1996
123 - Notice of increase in nominal capital 31 March 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 February 1996
AA - Annual Accounts 18 February 1996
287 - Change in situation or address of Registered Office 23 November 1995
363s - Annual Return 25 October 1995
288 - N/A 21 November 1994
363s - Annual Return 31 October 1994
288 - N/A 31 October 1994
AA - Annual Accounts 18 October 1994
288 - N/A 18 October 1994
AA - Annual Accounts 09 November 1993
RESOLUTIONS - N/A 14 September 1993
363s - Annual Return 14 September 1993
RESOLUTIONS - N/A 14 February 1993
AA - Annual Accounts 14 February 1993
363b - Annual Return 13 October 1992
288 - N/A 01 May 1992
288 - N/A 01 May 1992
CERTNM - Change of name certificate 26 September 1991
RESOLUTIONS - N/A 19 September 1991
288 - N/A 19 September 1991
288 - N/A 19 September 1991
287 - Change in situation or address of Registered Office 19 September 1991
MEM/ARTS - N/A 19 September 1991
NEWINC - New incorporation documents 02 September 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2013 Outstanding

N/A

Guarantee & debenture 10 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.