About

Registered Number: 02396114
Date of Incorporation: 16/06/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: New London House, 6 London Street, London, EC3R 7LP

 

Having been setup in 1989, Hsb Engineering Insurance Ltd have registered office in London, it's status at Companies House is "Active". Close-smith, Kelli, Barats, Gregory Mitchell, Morris, Stephen David Arthur, O'shaughnessy, Jeffrey Charles, Richter, Peter, James, Timothy Alan, Neale, Keith George, Watkins, Stephanie, Basch, Saul Louis, Campbell, Colin Goetze, Downs, Michael, Elliot, Douglas G, Hollis, John Edward, Kreh, Gordon William, Mccarthy, Thomas James, Mccormick, Alan John, Mercier, David Paul, Mercier, Normand, Petruzzello, Michael, Walker, Robert Carlton, Zindell, William are listed as directors of Hsb Engineering Insurance Ltd. This company is registered for VAT. Currently we aren't aware of the number of employees at the Hsb Engineering Insurance Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARATS, Gregory Mitchell 12 January 2012 - 1
MORRIS, Stephen David Arthur 16 January 2017 - 1
O'SHAUGHNESSY, Jeffrey Charles 29 May 2018 - 1
RICHTER, Peter 24 October 2012 - 1
BASCH, Saul Louis 01 March 2001 01 April 2012 1
CAMPBELL, Colin Goetze 07 August 1995 22 November 2000 1
DOWNS, Michael N/A 22 February 1994 1
ELLIOT, Douglas G 18 October 2007 28 March 2011 1
HOLLIS, John Edward N/A 16 June 1994 1
KREH, Gordon William 30 December 1994 31 March 2000 1
MCCARTHY, Thomas James 18 May 1993 01 December 1994 1
MCCORMICK, Alan John N/A 31 May 1995 1
MERCIER, David Paul 02 August 2011 22 February 2018 1
MERCIER, Normand 22 June 2000 01 July 2004 1
PETRUZZELLO, Michael 14 October 2004 01 June 2011 1
WALKER, Robert Carlton 01 March 2001 01 September 2008 1
ZINDELL, William N/A 30 June 1993 1
Secretary Name Appointed Resigned Total Appointments
CLOSE-SMITH, Kelli 17 October 2014 - 1
JAMES, Timothy Alan 26 October 2011 17 October 2014 1
NEALE, Keith George 02 June 1997 07 October 1998 1
WATKINS, Stephanie 20 September 2004 28 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 09 May 2019
TM01 - Termination of appointment of director 20 December 2018
CS01 - N/A 02 November 2018
CH01 - Change of particulars for director 31 May 2018
AP01 - Appointment of director 31 May 2018
AA - Annual Accounts 27 April 2018
TM01 - Termination of appointment of director 20 April 2018
CH01 - Change of particulars for director 08 March 2018
TM01 - Termination of appointment of director 22 February 2018
CS01 - N/A 30 October 2017
AP01 - Appointment of director 20 October 2017
AP01 - Appointment of director 19 October 2017
AA - Annual Accounts 11 April 2017
AP01 - Appointment of director 18 January 2017
CS01 - N/A 03 November 2016
TM01 - Termination of appointment of director 29 September 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 29 October 2015
RESOLUTIONS - N/A 23 June 2015
AA - Annual Accounts 13 May 2015
AP01 - Appointment of director 08 December 2014
AR01 - Annual Return 18 November 2014
MISC - Miscellaneous document 14 November 2014
AUD - Auditor's letter of resignation 29 October 2014
TM02 - Termination of appointment of secretary 21 October 2014
AP03 - Appointment of secretary 21 October 2014
CH01 - Change of particulars for director 21 October 2014
AP01 - Appointment of director 20 October 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 06 November 2012
AP01 - Appointment of director 01 November 2012
AP01 - Appointment of director 19 October 2012
TM01 - Termination of appointment of director 16 July 2012
AA - Annual Accounts 13 July 2012
TM02 - Termination of appointment of secretary 11 November 2011
AP03 - Appointment of secretary 11 November 2011
AR01 - Annual Return 02 November 2011
CH01 - Change of particulars for director 02 November 2011
AP01 - Appointment of director 17 August 2011
TM01 - Termination of appointment of director 20 June 2011
AA - Annual Accounts 16 May 2011
TM01 - Termination of appointment of director 31 March 2011
AR01 - Annual Return 22 December 2010
TM01 - Termination of appointment of director 16 November 2010
TM01 - Termination of appointment of director 16 November 2010
AP01 - Appointment of director 16 November 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 07 January 2010
AUD - Auditor's letter of resignation 18 December 2009
AA - Annual Accounts 30 October 2009
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
363a - Annual Return 12 November 2008
353 - Register of members 03 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 November 2008
287 - Change in situation or address of Registered Office 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
AA - Annual Accounts 02 September 2008
287 - Change in situation or address of Registered Office 14 August 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
363s - Annual Return 09 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
AA - Annual Accounts 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
363s - Annual Return 07 November 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 09 December 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 31 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288c - Notice of change of directors or secretaries or in their particulars 13 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288c - Notice of change of directors or secretaries or in their particulars 02 July 2004
AA - Annual Accounts 28 May 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288c - Notice of change of directors or secretaries or in their particulars 13 January 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 12 June 2003
363s - Annual Return 05 November 2002
AA - Annual Accounts 02 July 2002
288c - Notice of change of directors or secretaries or in their particulars 09 January 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 01 August 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
363s - Annual Return 06 November 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
AA - Annual Accounts 07 July 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 16 April 2000
288b - Notice of resignation of directors or secretaries 16 April 2000
288b - Notice of resignation of directors or secretaries 16 April 2000
RESOLUTIONS - N/A 07 March 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 20 October 1999
RESOLUTIONS - N/A 13 October 1999
RESOLUTIONS - N/A 13 October 1999
RESOLUTIONS - N/A 13 October 1999
RESOLUTIONS - N/A 13 October 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 15 December 1998
363s - Annual Return 27 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
AA - Annual Accounts 27 August 1998
AUD - Auditor's letter of resignation 17 August 1998
287 - Change in situation or address of Registered Office 12 August 1998
RESOLUTIONS - N/A 18 May 1998
363s - Annual Return 13 November 1997
AA - Annual Accounts 20 October 1997
287 - Change in situation or address of Registered Office 08 June 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
288b - Notice of resignation of directors or secretaries 08 June 1997
288c - Notice of change of directors or secretaries or in their particulars 19 March 1997
288c - Notice of change of directors or secretaries or in their particulars 19 March 1997
288c - Notice of change of directors or secretaries or in their particulars 19 March 1997
288c - Notice of change of directors or secretaries or in their particulars 19 March 1997
363a - Annual Return 08 November 1996
363(353) - N/A 08 November 1996
363(190) - N/A 08 November 1996
AA - Annual Accounts 18 July 1996
288 - N/A 29 January 1996
363x - Annual Return 01 December 1995
288 - N/A 01 December 1995
288 - N/A 01 December 1995
288 - N/A 05 September 1995
363x - Annual Return 16 August 1995
AA - Annual Accounts 20 July 1995
288 - N/A 11 July 1995
288 - N/A 07 June 1995
CERTNM - Change of name certificate 28 April 1995
288 - N/A 26 January 1995
288 - N/A 26 January 1995
288 - N/A 19 January 1995
363x - Annual Return 01 November 1994
AA - Annual Accounts 07 August 1994
288 - N/A 15 July 1994
288 - N/A 04 March 1994
287 - Change in situation or address of Registered Office 08 January 1994
363x - Annual Return 15 November 1993
395 - Particulars of a mortgage or charge 30 September 1993
AA - Annual Accounts 26 August 1993
288 - N/A 16 July 1993
288 - N/A 07 June 1993
288 - N/A 26 May 1993
363s - Annual Return 30 October 1992
AA - Annual Accounts 20 October 1992
288 - N/A 11 February 1992
AA - Annual Accounts 06 November 1991
363b - Annual Return 21 October 1991
288 - N/A 25 April 1991
363 - Annual Return 06 November 1990
AA - Annual Accounts 02 November 1990
288 - N/A 23 July 1990
288 - N/A 21 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 September 1989
288 - N/A 08 September 1989
288 - N/A 08 September 1989
288 - N/A 08 September 1989
NEWINC - New incorporation documents 16 June 1989

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 17 September 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.