About

Registered Number: 06281532
Date of Incorporation: 15/06/2007 (16 years and 10 months ago)
Company Status: Liquidation
Registered Address: 55 Baker Street, London, W1U 7EU

 

Hfm Columbus Insurance Services Ltd was established in 2007. There are 11 directors listed for the business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REA, Michael Peter 05 April 2019 - 1
SCOTT, Charles Douglas Knowles 05 April 2019 - 1
BAXTER, Richard Alistair 15 June 2007 29 November 2007 1
CARLTON, Marcus Reinhard Anthony 29 November 2007 13 February 2014 1
CARY, Jeremy Michael George 29 November 2007 05 April 2019 1
FESTA, Gary John 29 November 2007 13 February 2014 1
HESTER, Keith Alexander 29 November 2007 18 December 2014 1
SYSON, Keith Gordon 15 June 2007 29 November 2007 1
Secretary Name Appointed Resigned Total Appointments
PEEL, Alistair 05 April 2019 - 1
JAMIESON, Iain 31 December 2016 05 April 2019 1
MILAM, Christopher Mark 29 November 2007 31 December 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 27 July 2020
AD01 - Change of registered office address 13 July 2020
LIQ01 - N/A 09 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 09 July 2020
CS01 - N/A 16 June 2020
SH19 - Statement of capital 29 April 2020
RESOLUTIONS - N/A 06 April 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 April 2020
CAP-SS - N/A 06 April 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 28 June 2019
AP03 - Appointment of secretary 12 April 2019
AD01 - Change of registered office address 10 April 2019
AP01 - Appointment of director 10 April 2019
AP01 - Appointment of director 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
TM02 - Termination of appointment of secretary 10 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 16 June 2017
AP03 - Appointment of secretary 04 January 2017
TM02 - Termination of appointment of secretary 04 January 2017
AA - Annual Accounts 13 October 2016
AD01 - Change of registered office address 11 October 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 30 June 2015
CH03 - Change of particulars for secretary 30 June 2015
TM01 - Termination of appointment of director 22 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 30 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 July 2008
287 - Change in situation or address of Registered Office 29 July 2008
353 - Register of members 29 July 2008
RESOLUTIONS - N/A 04 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 February 2008
287 - Change in situation or address of Registered Office 11 December 2007
225 - Change of Accounting Reference Date 11 December 2007
288a - Notice of appointment of directors or secretaries 02 December 2007
288a - Notice of appointment of directors or secretaries 02 December 2007
288a - Notice of appointment of directors or secretaries 02 December 2007
288a - Notice of appointment of directors or secretaries 02 December 2007
288a - Notice of appointment of directors or secretaries 02 December 2007
288b - Notice of resignation of directors or secretaries 02 December 2007
288b - Notice of resignation of directors or secretaries 02 December 2007
MEM/ARTS - N/A 16 November 2007
CERTNM - Change of name certificate 13 November 2007
NEWINC - New incorporation documents 15 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.