About

Registered Number: 02686620
Date of Incorporation: 12/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Ty Admiral, David Street, Cardiff, CF10 2EH,

 

Elephant Insurance Services Ltd was founded on 12 February 1992 and are based in Cardiff, it's status in the Companies House registry is set to "Active". Waters, Mark Robert is the current director of the company. We don't know the number of employees at Elephant Insurance Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WATERS, Mark Robert 07 December 2009 - 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 11 October 2016
TM01 - Termination of appointment of director 26 May 2016
AP01 - Appointment of director 26 May 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 04 October 2015
AD01 - Change of registered office address 31 March 2015
AR01 - Annual Return 10 March 2015
MISC - Miscellaneous document 13 November 2014
MISC - Miscellaneous document 31 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 04 October 2013
CH03 - Change of particulars for secretary 18 September 2013
AR01 - Annual Return 11 March 2013
CH01 - Change of particulars for director 08 March 2013
CH01 - Change of particulars for director 08 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 08 March 2012
CH01 - Change of particulars for director 14 September 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 09 March 2010
TM02 - Termination of appointment of secretary 08 December 2009
AP03 - Appointment of secretary 07 December 2009
AA - Annual Accounts 28 October 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 20 February 2007
288b - Notice of resignation of directors or secretaries 14 September 2006
AA - Annual Accounts 25 May 2006
MEM/ARTS - N/A 18 April 2006
363a - Annual Return 02 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2005
AA - Annual Accounts 26 April 2005
288c - Notice of change of directors or secretaries or in their particulars 23 March 2005
363a - Annual Return 23 February 2005
AA - Annual Accounts 03 April 2004
363a - Annual Return 24 February 2004
AA - Annual Accounts 09 June 2003
363a - Annual Return 25 February 2003
395 - Particulars of a mortgage or charge 23 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2002
RESOLUTIONS - N/A 10 October 2002
RESOLUTIONS - N/A 10 October 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 October 2002
AA - Annual Accounts 05 July 2002
288c - Notice of change of directors or secretaries or in their particulars 16 April 2002
363a - Annual Return 04 March 2002
AA - Annual Accounts 16 October 2001
288c - Notice of change of directors or secretaries or in their particulars 14 August 2001
363a - Annual Return 13 March 2001
RESOLUTIONS - N/A 08 September 2000
RESOLUTIONS - N/A 08 September 2000
RESOLUTIONS - N/A 08 September 2000
AUD - Auditor's letter of resignation 07 September 2000
AA - Annual Accounts 12 June 2000
363s - Annual Return 10 March 2000
RESOLUTIONS - N/A 02 December 1999
RESOLUTIONS - N/A 02 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
123 - Notice of increase in nominal capital 02 December 1999
AUD - Auditor's letter of resignation 30 November 1999
AUD - Auditor's letter of resignation 30 November 1999
288b - Notice of resignation of directors or secretaries 29 November 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 November 1999
288b - Notice of resignation of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
395 - Particulars of a mortgage or charge 26 November 1999
AUD - Auditor's letter of resignation 10 November 1999
AA - Annual Accounts 02 November 1999
287 - Change in situation or address of Registered Office 05 October 1999
CERTNM - Change of name certificate 17 August 1999
363a - Annual Return 09 March 1999
AA - Annual Accounts 30 May 1998
363a - Annual Return 24 February 1998
288c - Notice of change of directors or secretaries or in their particulars 22 December 1997
AA - Annual Accounts 05 September 1997
363s - Annual Return 13 March 1997
AA - Annual Accounts 03 February 1997
288c - Notice of change of directors or secretaries or in their particulars 08 November 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 1996
288 - N/A 06 June 1996
288 - N/A 29 May 1996
363a - Annual Return 22 February 1996
RESOLUTIONS - N/A 09 October 1995
288 - N/A 05 October 1995
288 - N/A 04 October 1995
AA - Annual Accounts 17 August 1995
288 - N/A 14 August 1995
363s - Annual Return 09 March 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 28 February 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 25 February 1993
287 - Change in situation or address of Registered Office 08 November 1992
CERTNM - Change of name certificate 14 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1992
288 - N/A 12 June 1992
288 - N/A 12 June 1992
288 - N/A 02 June 1992
288 - N/A 02 June 1992
288 - N/A 18 February 1992
288 - N/A 18 February 1992
NEWINC - New incorporation documents 12 February 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 10 October 2002 Fully Satisfied

N/A

Security deed 16 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.