About

Registered Number: 09725759
Date of Incorporation: 10/08/2015 (8 years and 10 months ago)
Company Status: Active
Registered Address: The Walbrook Building, 25 Walbrook, London, EC4N 8AW,

 

Based in London, H R Owen Insurance Services Ltd was setup in 2015, it has a status of "Active". The company has 14 directors listed as Peel, Alistair Charles, Choo, Veh Ken, Manton, Claire, Page, Jeremy David, Patel, Manish, Rea, Michael Peter, Whittingham, James Oliver, Jamieson, Iain, Milam, Chris, Grint, Colin Malcolm, Johnson, Timothy, Kashani-akhavan, Mohammad, Walton, Jon, Wright, Sharon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOO, Veh Ken 14 February 2017 - 1
MANTON, Claire 23 May 2016 - 1
PAGE, Jeremy David 15 July 2020 - 1
PATEL, Manish 23 May 2016 - 1
REA, Michael Peter 10 March 2020 - 1
WHITTINGHAM, James Oliver 17 March 2020 - 1
GRINT, Colin Malcolm 07 April 2020 18 September 2020 1
JOHNSON, Timothy 23 May 2016 05 December 2019 1
KASHANI-AKHAVAN, Mohammad 23 May 2016 13 January 2017 1
WALTON, Jon 22 May 2016 17 June 2020 1
WRIGHT, Sharon 23 May 2016 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
PEEL, Alistair Charles 08 August 2019 - 1
JAMIESON, Iain 31 December 2016 08 August 2019 1
MILAM, Chris 23 May 2016 31 December 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 September 2020
AP01 - Appointment of director 14 August 2020
CS01 - N/A 11 August 2020
AA - Annual Accounts 13 July 2020
TM01 - Termination of appointment of director 23 June 2020
AP01 - Appointment of director 14 April 2020
AP01 - Appointment of director 27 March 2020
AP01 - Appointment of director 27 March 2020
AD01 - Change of registered office address 10 February 2020
TM01 - Termination of appointment of director 19 December 2019
CS01 - N/A 22 August 2019
AP03 - Appointment of secretary 22 August 2019
TM02 - Termination of appointment of secretary 22 August 2019
TM01 - Termination of appointment of director 05 August 2019
AA01 - Change of accounting reference date 15 May 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 03 October 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 04 October 2017
AD01 - Change of registered office address 04 October 2017
TM01 - Termination of appointment of director 19 April 2017
AP01 - Appointment of director 14 February 2017
AA - Annual Accounts 03 February 2017
TM01 - Termination of appointment of director 03 February 2017
AP03 - Appointment of secretary 04 January 2017
TM02 - Termination of appointment of secretary 04 January 2017
CS01 - N/A 11 October 2016
AP01 - Appointment of director 10 October 2016
RESOLUTIONS - N/A 26 August 2016
SH01 - Return of Allotment of shares 16 August 2016
AA01 - Change of accounting reference date 15 August 2016
AP01 - Appointment of director 15 August 2016
AP01 - Appointment of director 15 August 2016
AP01 - Appointment of director 15 August 2016
AP03 - Appointment of secretary 12 August 2016
AP01 - Appointment of director 12 August 2016
AP01 - Appointment of director 12 August 2016
CERTNM - Change of name certificate 30 October 2015
NM06 - Request to seek comments of government department or other specified body on change of name 30 October 2015
CONNOT - N/A 30 October 2015
NEWINC - New incorporation documents 10 August 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.