About

Registered Number: 01575839
Date of Incorporation: 22/07/1981 (42 years and 9 months ago)
Company Status: Active
Registered Address: 1 Aldgate, London, EC3N 1RE,

 

Based in London, Hcc International Insurance Company Plc was setup in 1981, it's status at Companies House is "Active". This business currently employs 1-10 staff. There are 21 directors listed as Holliday, Jenna Louise, Walkett, Nicholas John, Button, Simon, Hatakeyama, Kiichiro, Hervy, Thibaud Jacques Gerard, Rohlf, Hans-dieter, Feldman, David, Bazely, David Leonard, Cordier, Karen Jane, Davidson, James Roger, Flynn, Ronald Joseph, Hutton Penman, Nicholas Ian, Kelly, Harry, Onslow, Michael Leonard, Paul, David Fletcher, Pottle, Thomas Alan, Schell, Michael Jack, Thomas, Robert Frederick, Walklett, Nicholas John, Ward, Martyn David, Watts, Jason David for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTON, Simon 26 July 2013 - 1
HATAKEYAMA, Kiichiro 01 September 2019 - 1
HERVY, Thibaud Jacques Gerard 27 January 2011 - 1
ROHLF, Hans-Dieter 16 January 2014 - 1
BAZELY, David Leonard N/A 29 January 1992 1
CORDIER, Karen Jane 11 September 2012 30 June 2015 1
DAVIDSON, James Roger N/A 30 June 2014 1
FLYNN, Ronald Joseph N/A 30 September 1997 1
HUTTON PENMAN, Nicholas Ian 31 March 2005 30 September 2005 1
KELLY, Harry N/A 31 December 2000 1
ONSLOW, Michael Leonard 22 December 2005 08 November 2010 1
PAUL, David Fletcher 15 December 2000 18 November 2003 1
POTTLE, Thomas Alan 18 November 2003 04 January 2005 1
SCHELL, Michael Jack 24 January 2011 24 January 2011 1
THOMAS, Robert Frederick 30 September 2005 09 November 2006 1
WALKLETT, Nicholas John N/A 22 December 2005 1
WARD, Martyn David N/A 22 December 2005 1
WATTS, Jason David 01 October 1997 22 December 2005 1
Secretary Name Appointed Resigned Total Appointments
HOLLIDAY, Jenna Louise 01 May 2015 - 1
WALKETT, Nicholas John 22 December 2005 - 1
FELDMAN, David 05 October 2012 01 August 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 September 2020
TM02 - Termination of appointment of secretary 11 August 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 11 March 2020
AP01 - Appointment of director 02 September 2019
RESOLUTIONS - N/A 16 August 2019
SH01 - Return of Allotment of shares 15 August 2019
AA - Annual Accounts 11 April 2019
TM01 - Termination of appointment of director 02 April 2019
CS01 - N/A 11 March 2019
CS01 - N/A 11 March 2019
PSC05 - N/A 11 March 2019
AA - Annual Accounts 05 April 2018
CS01 - N/A 07 March 2018
AP01 - Appointment of director 09 January 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 25 May 2017
CH01 - Change of particulars for director 01 February 2017
AP01 - Appointment of director 15 November 2016
TM02 - Termination of appointment of secretary 04 August 2016
AR01 - Annual Return 28 April 2016
RESOLUTIONS - N/A 22 April 2016
SH01 - Return of Allotment of shares 22 April 2016
AA - Annual Accounts 22 April 2016
TM01 - Termination of appointment of director 18 April 2016
AD01 - Change of registered office address 18 November 2015
TM01 - Termination of appointment of director 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
AP01 - Appointment of director 23 June 2015
AP03 - Appointment of secretary 14 May 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 14 April 2015
MISC - Miscellaneous document 16 March 2015
RESOLUTIONS - N/A 04 September 2014
TM02 - Termination of appointment of secretary 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
MISC - Miscellaneous document 18 June 2014
AR01 - Annual Return 12 May 2014
SH01 - Return of Allotment of shares 08 April 2014
RESOLUTIONS - N/A 03 April 2014
AA - Annual Accounts 03 April 2014
AP01 - Appointment of director 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
AP01 - Appointment of director 11 February 2014
SH01 - Return of Allotment of shares 15 January 2014
RESOLUTIONS - N/A 07 January 2014
SH01 - Return of Allotment of shares 10 December 2013
RESOLUTIONS - N/A 25 November 2013
AP01 - Appointment of director 26 July 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 12 April 2013
AP01 - Appointment of director 08 October 2012
AP03 - Appointment of secretary 05 October 2012
TM01 - Termination of appointment of director 01 October 2012
AP01 - Appointment of director 12 September 2012
TM01 - Termination of appointment of director 17 July 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 03 April 2012
AP01 - Appointment of director 21 October 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 07 April 2011
AP01 - Appointment of director 23 February 2011
TM01 - Termination of appointment of director 23 February 2011
AP01 - Appointment of director 03 February 2011
AP01 - Appointment of director 02 February 2011
TM01 - Termination of appointment of director 08 November 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH03 - Change of particulars for secretary 28 April 2010
CH03 - Change of particulars for secretary 28 April 2010
CH03 - Change of particulars for secretary 28 April 2010
AA - Annual Accounts 09 April 2010
AP01 - Appointment of director 08 April 2010
AP01 - Appointment of director 17 March 2010
TM01 - Termination of appointment of director 12 March 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 03 April 2009
SA - Shares agreement 06 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 January 2009
RESOLUTIONS - N/A 05 January 2009
123 - Notice of increase in nominal capital 05 January 2009
MEM/ARTS - N/A 05 January 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
363a - Annual Return 29 April 2008
353 - Register of members 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
AA - Annual Accounts 11 April 2008
288a - Notice of appointment of directors or secretaries 08 October 2007
363s - Annual Return 02 June 2007
AA - Annual Accounts 11 April 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
RESOLUTIONS - N/A 21 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2006
123 - Notice of increase in nominal capital 21 December 2006
MEM/ARTS - N/A 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 05 September 2006
363s - Annual Return 16 June 2006
AA - Annual Accounts 31 May 2006
RESOLUTIONS - N/A 24 April 2006
RESOLUTIONS - N/A 24 April 2006
RESOLUTIONS - N/A 24 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2006
123 - Notice of increase in nominal capital 20 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
287 - Change in situation or address of Registered Office 13 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
RESOLUTIONS - N/A 21 March 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2005
CERTNM - Change of name certificate 05 December 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
RESOLUTIONS - N/A 26 July 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 09 June 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 24 March 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
AA - Annual Accounts 23 June 2003
363s - Annual Return 27 May 2003
RESOLUTIONS - N/A 06 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2003
363s - Annual Return 24 May 2002
AA - Annual Accounts 22 April 2002
RESOLUTIONS - N/A 13 February 2002
RESOLUTIONS - N/A 13 February 2002
RESOLUTIONS - N/A 13 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2002
123 - Notice of increase in nominal capital 13 February 2002
AA - Annual Accounts 29 May 2001
363s - Annual Return 22 May 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
AA - Annual Accounts 23 May 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 04 May 1999
363s - Annual Return 04 May 1999
225 - Change of Accounting Reference Date 03 February 1999
363s - Annual Return 03 August 1998
AA - Annual Accounts 03 August 1998
288a - Notice of appointment of directors or secretaries 31 October 1997
288b - Notice of resignation of directors or secretaries 31 October 1997
363s - Annual Return 16 September 1997
AA - Annual Accounts 18 July 1997
363s - Annual Return 11 September 1996
AA - Annual Accounts 11 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1996
AA - Annual Accounts 13 September 1995
363s - Annual Return 13 September 1995
363s - Annual Return 24 August 1994
AA - Annual Accounts 24 August 1994
363s - Annual Return 13 September 1993
AA - Annual Accounts 24 August 1993
288 - N/A 05 November 1992
363s - Annual Return 20 August 1992
AA - Annual Accounts 20 August 1992
288 - N/A 20 August 1992
288 - N/A 26 February 1992
363a - Annual Return 29 August 1991
AA - Annual Accounts 14 August 1991
AA - Annual Accounts 19 September 1990
363 - Annual Return 19 September 1990
287 - Change in situation or address of Registered Office 20 November 1989
AA - Annual Accounts 28 September 1989
363 - Annual Return 05 September 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 March 1989
288 - N/A 25 January 1989
AA - Annual Accounts 27 July 1988
363 - Annual Return 27 July 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 March 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 1988
AA - Annual Accounts 29 July 1987
363 - Annual Return 29 July 1987
AA - Annual Accounts 26 November 1986
363 - Annual Return 26 November 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 September 1986
PUC(U) - N/A 02 September 1986
288a - Notice of appointment of directors or secretaries 13 December 1982
CERTNM - Change of name certificate 01 March 1982
288a - Notice of appointment of directors or secretaries 25 February 1982
MISC - Miscellaneous document 22 July 1981
NEWINC - New incorporation documents 22 July 1981

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.