Background WavePink WaveYellow Wave

TOKIO MARINE HCC INSURANCE HOLDINGS (INTERNATIONAL) LIMITED (02397848)

TOKIO MARINE HCC INSURANCE HOLDINGS (INTERNATIONAL) LIMITED (02397848) is an active UK company. incorporated on 22 June 1989. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. TOKIO MARINE HCC INSURANCE HOLDINGS (INTERNATIONAL) LIMITED has been registered for 36 years. Current directors include COOK, Barry John, HERVY, Thibaud Jacques Gerard, O'NEILL, Jean Margaret, Mrs. and 1 others.

Company Number
02397848
Status
active
Type
ltd
Incorporated
22 June 1989
Age
36 years
Address
The St Botolph Building, London, EC3A 7BT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
COOK, Barry John, HERVY, Thibaud Jacques Gerard, O'NEILL, Jean Margaret, Mrs., WEIST, Thomas Edward
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOKIO MARINE HCC INSURANCE HOLDINGS (INTERNATIONAL) LIMITED

TOKIO MARINE HCC INSURANCE HOLDINGS (INTERNATIONAL) LIMITED is an active company incorporated on 22 June 1989 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. TOKIO MARINE HCC INSURANCE HOLDINGS (INTERNATIONAL) LIMITED was registered 36 years ago.(SIC: 64205)

Status

active

Active since 36 years ago

Company No

02397848

LTD Company

Age

36 Years

Incorporated 22 June 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

PEPYS HOLDINGS LIMITED
From: 6 September 1989To: 3 January 2019
NEVRUS (485) LIMITED
From: 22 June 1989To: 6 September 1989
Contact
Address

The St Botolph Building 138 Houndsditch London, EC3A 7BT,

Previous Addresses

1 Aldgate London EC3N 1RE England
From: 17 November 2015To: 2 June 2025
Walsingham House 35 Seething Lane London EC3N 4AH
From: 22 June 1989To: 17 November 2015
Timeline

19 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jun 89
Director Left
Oct 09
Capital Update
Mar 10
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Sept 12
Director Joined
Oct 12
Funding Round
Dec 13
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Apr 14
Director Left
Aug 16
Owner Exit
Jul 18
Funding Round
Aug 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 24
Director Left
Jan 25
Director Joined
Jul 25
6
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

HOLLIDAY, Jenna Louise

Active
138 Houndsditch, LondonEC3A 7BT
Secretary
Appointed 01 May 2015

COOK, Barry John

Active
138 Houndsditch, LondonEC3A 7BT
Born September 1960
Director
Appointed N/A

HERVY, Thibaud Jacques Gerard

Active
138 Houndsditch, LondonEC3A 7BT
Born January 1974
Director
Appointed 30 Jun 2025

O'NEILL, Jean Margaret, Mrs.

Active
138 Houndsditch, LondonEC3A 7BT
Born August 1977
Director
Appointed 01 Dec 2024

WEIST, Thomas Edward

Active
138 Houndsditch, LondonEC3A 7BT
Born March 1969
Director
Appointed 01 Oct 2019

HUGHES, Rowland Lloyd

Resigned
Aldgate, LondonEC3N 1RE
Secretary
Appointed N/A
Resigned 29 Jul 2016

AXEL, Gerald

Resigned
2 Linda Lane, PlainviewFOREIGN
Born September 1933
Director
Appointed N/A
Resigned 31 Jan 1999

ELLIS JR,, Edward Hardin

Resigned
1826 Castlerock, Houston77090
Born June 1943
Director
Appointed 19 Dec 2002
Resigned 07 Oct 2009

HUGHES, Rowland Lloyd

Resigned
Aldgate, LondonEC3N 1RE
Born July 1950
Director
Appointed 01 May 2001
Resigned 29 Jul 2016

IRICK, Brad Terry

Resigned
Aldgate, LondonEC3N 1RE
Born October 1966
Director
Appointed 13 Sept 2011
Resigned 01 Oct 2019

LETSINGER, Katherine Lee

Resigned
Aldgate, LondonEC3N 1RE
Born August 1962
Director
Appointed 02 Oct 2012
Resigned 31 Dec 2024

LOCKETT, Gary James

Resigned
209 Bramble Road, BenfleetSS7 2UU
Born February 1963
Director
Appointed 24 Jan 1995
Resigned 27 Oct 2003

MACKENZIE, David Willoughby Thomas

Resigned
Flat 5 Fordham Court, LondonW8 5AP
Born July 1929
Director
Appointed N/A
Resigned 31 Mar 1994

MANCHESTER, Charles Louis Colin

Resigned
Farthings, Chalfont St GilesHP8 4BL
Born April 1961
Director
Appointed 22 Jan 2004
Resigned 01 Oct 2007

MARTABANO, Charles Valerio

Resigned
23 Stone House Road, UsaFOREIGN
Born February 1953
Director
Appointed 13 Jul 1993
Resigned 29 Jun 1995

MAYS, Christopher Felix Boyce

Resigned
33 London Road, EpsomKT17 2BE
Born September 1962
Director
Appointed 21 Jul 1997
Resigned 31 Mar 2000

MERRIMAN, Brendan Richard Anthony, Mr

Resigned
Walsingham House, LondonEC3N 4AH
Born October 1958
Director
Appointed 02 Oct 2008
Resigned 19 Sept 2012

RATTNER, Mark Edward

Resigned
11 Heerdt Farm Lane, New York10576
Born October 1965
Director
Appointed N/A
Resigned 31 Jan 1999

SMITH, John

Resigned
5 Pinks Hill, SwanleyBR8 8AG
Born July 1939
Director
Appointed N/A
Resigned 31 Jul 2002

STEED, Keith William

Resigned
8 Alton Drive, ColchesterCO3 3ST
Born December 1947
Director
Appointed 21 Nov 1994
Resigned 23 Sept 2000

WHAMOND, William Tobin

Resigned
Walsingham House, LondonEC3N 4AH
Born October 1966
Director
Appointed 08 Sept 2009
Resigned 13 Sept 2011

Persons with significant control

2

1 Active
1 Ceased
Shinkan 1-2-1, Tokyo, 100-0005

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jul 2018
Aldgate, LondonEC3N 1RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Jul 2018
Fundings
Financials
Latest Activities

Filing History

203

Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Resolution
16 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Certificate Change Of Name Company
3 January 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 December 2018
RESOLUTIONSResolutions
Change Of Name Request Comments
24 December 2018
NM06NM06
Notification Of A Person With Significant Control
25 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 May 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Capital Allotment Shares
8 April 2014
SH01Allotment of Shares
Resolution
3 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
15 January 2014
SH01Allotment of Shares
Capital Allotment Shares
9 January 2014
SH01Allotment of Shares
Resolution
7 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2013
SH01Allotment of Shares
Resolution
25 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Appoint Person Director Company With Name Date
2 October 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Appoint Person Director Company With Name Date
11 October 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2010
CH03Change of Secretary Details
Legacy
22 March 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 March 2010
SH19Statement of Capital
Resolution
22 March 2010
RESOLUTIONSResolutions
Legacy
22 March 2010
CAP-SSCAP-SS
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Legacy
14 September 2009
288cChange of Particulars
Legacy
14 September 2009
288aAppointment of Director or Secretary
Resolution
11 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Statement Of Affairs
6 January 2009
SASA
Legacy
6 January 2009
88(2)Return of Allotment of Shares
Memorandum Articles
5 January 2009
MEM/ARTSMEM/ARTS
Legacy
5 January 2009
123Notice of Increase in Nominal Capital
Resolution
5 January 2009
RESOLUTIONSResolutions
Legacy
7 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
17 April 2008
288cChange of Particulars
Legacy
1 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Statement Of Affairs
4 January 2007
SASA
Legacy
4 January 2007
88(2)R88(2)R
Memorandum Articles
18 December 2006
MEM/ARTSMEM/ARTS
Legacy
18 December 2006
123Notice of Increase in Nominal Capital
Resolution
15 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Legacy
19 June 2006
123Notice of Increase in Nominal Capital
Legacy
5 January 2006
123Notice of Increase in Nominal Capital
Memorandum Articles
5 January 2006
MEM/ARTSMEM/ARTS
Resolution
5 January 2006
RESOLUTIONSResolutions
Resolution
5 January 2006
RESOLUTIONSResolutions
Legacy
15 November 2005
88(2)R88(2)R
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
11 August 2005
363aAnnual Return
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
13 February 2004
88(2)R88(2)R
Resolution
12 February 2004
RESOLUTIONSResolutions
Resolution
12 February 2004
RESOLUTIONSResolutions
Resolution
12 February 2004
RESOLUTIONSResolutions
Resolution
12 February 2004
RESOLUTIONSResolutions
Resolution
12 February 2004
RESOLUTIONSResolutions
Resolution
12 February 2004
RESOLUTIONSResolutions
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
26 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288cChange of Particulars
Memorandum Articles
18 January 2000
MEM/ARTSMEM/ARTS
Legacy
11 January 2000
88(2)R88(2)R
Resolution
11 January 2000
RESOLUTIONSResolutions
Resolution
11 January 2000
RESOLUTIONSResolutions
Resolution
11 January 2000
RESOLUTIONSResolutions
Resolution
11 January 2000
RESOLUTIONSResolutions
Legacy
11 January 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
25 October 1999
AAAnnual Accounts
Legacy
21 May 1999
363sAnnual Return (shuttle)
Resolution
12 February 1999
RESOLUTIONSResolutions
Legacy
12 February 1999
225Change of Accounting Reference Date
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
19 November 1998
88(2)R88(2)R
Legacy
22 September 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
30 July 1998
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Legacy
22 January 1998
88(2)R88(2)R
Resolution
20 January 1998
RESOLUTIONSResolutions
Resolution
20 January 1998
RESOLUTIONSResolutions
Legacy
15 January 1998
122122
Legacy
1 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
27 July 1997
AAAnnual Accounts
Legacy
25 May 1997
363sAnnual Return (shuttle)
Legacy
22 April 1997
288cChange of Particulars
Legacy
6 January 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
16 August 1996
AAAnnual Accounts
Legacy
17 May 1996
363sAnnual Return (shuttle)
Resolution
24 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
23 August 1995
AAAnnual Accounts
Legacy
23 August 1995
88(2)R88(2)R
Legacy
6 July 1995
288288
Legacy
3 May 1995
363sAnnual Return (shuttle)
Legacy
21 April 1995
288288
Legacy
14 March 1995
288288
Legacy
30 November 1994
288288
Accounts With Accounts Type Full Group
25 July 1994
AAAnnual Accounts
Resolution
16 June 1994
RESOLUTIONSResolutions
Resolution
16 June 1994
RESOLUTIONSResolutions
Legacy
16 June 1994
123Notice of Increase in Nominal Capital
Legacy
12 May 1994
363sAnnual Return (shuttle)
Legacy
19 April 1994
288288
Legacy
25 July 1993
288288
Accounts With Accounts Type Full Group
25 July 1993
AAAnnual Accounts
Legacy
6 May 1993
363sAnnual Return (shuttle)
Legacy
18 April 1993
288288
Accounts With Accounts Type Full
10 August 1992
AAAnnual Accounts
Legacy
11 May 1992
363b363b
Legacy
4 March 1992
288288
Legacy
8 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 August 1991
AAAnnual Accounts
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Legacy
5 March 1991
288288
Accounts With Accounts Type Full
4 January 1991
AAAnnual Accounts
Legacy
4 January 1991
363aAnnual Return
Statement Of Affairs
30 July 1990
SASA
Legacy
30 July 1990
88(2)O88(2)O
Legacy
16 July 1990
288288
Legacy
8 January 1990
88(2)P88(2)P
Resolution
11 December 1989
RESOLUTIONSResolutions
Resolution
11 December 1989
RESOLUTIONSResolutions
Legacy
11 December 1989
287Change of Registered Office
Legacy
11 December 1989
224224
Legacy
3 November 1989
288288
Legacy
3 November 1989
288288
Legacy
3 November 1989
288288
Legacy
3 November 1989
288288
Certificate Change Of Name Company
5 September 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 August 1989
RESOLUTIONSResolutions
Resolution
31 August 1989
RESOLUTIONSResolutions
Resolution
31 August 1989
RESOLUTIONSResolutions
Legacy
31 August 1989
123Notice of Increase in Nominal Capital
Legacy
31 August 1989
122122
Incorporation Company
22 June 1989
NEWINCIncorporation