Background WavePink WaveYellow Wave

BERKSHIRE HATHAWAY INTERNATIONAL INSURANCE LIMITED (03230337)

BERKSHIRE HATHAWAY INTERNATIONAL INSURANCE LIMITED (03230337) is an active UK company. incorporated on 26 July 1996. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. BERKSHIRE HATHAWAY INTERNATIONAL INSURANCE LIMITED has been registered for 29 years.

Company Number
03230337
Status
active
Type
ltd
Incorporated
26 July 1996
Age
29 years
Address
4th Floor, The St Botolph Building,, London, EC3A 7AW
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKSHIRE HATHAWAY INTERNATIONAL INSURANCE LIMITED

BERKSHIRE HATHAWAY INTERNATIONAL INSURANCE LIMITED is an active company incorporated on 26 July 1996 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. BERKSHIRE HATHAWAY INTERNATIONAL INSURANCE LIMITED was registered 29 years ago.(SIC: 65120)

Status

active

Active since 29 years ago

Company No

03230337

LTD Company

Age

29 Years

Incorporated 26 July 1996

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 29 April 2025 (11 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

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

BERKSHIRE HATHAWAY INTERNATIONAL LIMITED
From: 16 September 1996To: 23 December 1996
DUSKBEAM LIMITED
From: 26 July 1996To: 16 September 1996
Contact
Address

4th Floor, The St Botolph Building, 138 Houndsditch, London, EC3A 7AW,

Previous Addresses

4th Floor, 8 Fenchurch Place London EC3M 4AJ England
From: 14 March 2016To: 1 December 2025
8 Fenchurch Place London EC3M 4AJ England
From: 14 March 2016To: 14 March 2016
London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD
From: 1 November 2011To: 14 March 2016
33 St. Mary Axe London EC3A 8LL United Kingdom
From: 14 April 2010To: 1 November 2011
Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom
From: 26 July 1996To: 14 April 2010
Timeline

34 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jul 96
Funding Round
Jan 11
Funding Round
Aug 12
Funding Round
Apr 13
Director Left
Oct 13
Funding Round
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Apr 14
Director Left
Jun 14
Director Joined
Jul 14
Funding Round
Jan 15
Director Joined
Jun 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Apr 17
Director Left
Feb 18
Director Left
May 18
Director Joined
Nov 18
Loan Secured
Nov 18
Director Joined
Jun 19
Director Left
Dec 19
Director Joined
Jan 21
Director Left
Nov 22
Director Left
Dec 22
Director Joined
Jan 23
Director Left
May 23
Director Joined
Jul 23
Director Joined
Dec 23
Director Left
Jul 24
Director Left
Jan 26
Director Joined
Mar 26
5
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

200

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 November 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Accounts With Accounts Type Full
10 June 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 February 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
19 June 2018
AAMDAAMD
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Resolution
23 November 2015
RESOLUTIONSResolutions
Capital Redomination Of Shares
29 October 2015
SH14Notice of Redenomination
Resolution
29 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Resolution
26 January 2015
RESOLUTIONSResolutions
Resolution
26 January 2015
RESOLUTIONSResolutions
Resolution
26 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
15 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 July 2014
TM02Termination of Secretary
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Resolution
22 January 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Memorandum Articles
19 December 2013
MEM/ARTSMEM/ARTS
Resolution
19 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2013
SH01Allotment of Shares
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Memorandum Articles
18 April 2013
MEM/ARTSMEM/ARTS
Resolution
18 April 2013
RESOLUTIONSResolutions
Resolution
18 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Memorandum Articles
3 September 2012
MEM/ARTSMEM/ARTS
Resolution
3 September 2012
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
30 August 2012
RP04RP04
Capital Allotment Shares
21 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Person Secretary Company With Change Date
16 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Capital Allotment Shares
5 January 2011
SH01Allotment of Shares
Memorandum Articles
9 December 2010
MEM/ARTSMEM/ARTS
Resolution
9 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Secretary Company With Change Date
18 August 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
14 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Legacy
14 August 2009
363aAnnual Return
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288cChange of Particulars
Legacy
24 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
287Change of Registered Office
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Full
9 May 2008
AAAnnual Accounts
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
10 August 2007
363aAnnual Return
Legacy
3 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
13 April 2007
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Legacy
8 August 2006
288cChange of Particulars
Memorandum Articles
9 June 2006
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
363aAnnual Return
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Legacy
19 August 2004
288cChange of Particulars
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
10 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
22 March 2004
AAAnnual Accounts
Legacy
15 January 2004
88(2)R88(2)R
Legacy
15 January 2004
123Notice of Increase in Nominal Capital
Resolution
15 January 2004
RESOLUTIONSResolutions
Resolution
15 January 2004
RESOLUTIONSResolutions
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 2003
AAAnnual Accounts
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2002
AAAnnual Accounts
Legacy
5 December 2001
287Change of Registered Office
Legacy
14 August 2001
363aAnnual Return
Accounts With Accounts Type Full
11 July 2001
AAAnnual Accounts
Legacy
26 July 2000
363aAnnual Return
Legacy
25 July 2000
288cChange of Particulars
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
9 August 1999
363aAnnual Return
Legacy
9 August 1999
287Change of Registered Office
Accounts With Accounts Type Full
8 July 1999
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
20 January 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
10 September 1997
363aAnnual Return
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
2 September 1997
395Particulars of Mortgage or Charge
Resolution
28 August 1997
RESOLUTIONSResolutions
Resolution
28 August 1997
RESOLUTIONSResolutions
Resolution
28 August 1997
RESOLUTIONSResolutions
Legacy
28 August 1997
288cChange of Particulars
Legacy
28 August 1997
288cChange of Particulars
Memorandum Articles
22 August 1997
MEM/ARTSMEM/ARTS
Legacy
7 July 1997
287Change of Registered Office
Legacy
23 June 1997
395Particulars of Mortgage or Charge
Legacy
10 June 1997
225Change of Accounting Reference Date
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288cChange of Particulars
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
88(2)R88(2)R
Resolution
7 January 1997
RESOLUTIONSResolutions
Resolution
7 January 1997
RESOLUTIONSResolutions
Legacy
7 January 1997
123Notice of Increase in Nominal Capital
Legacy
7 January 1997
288aAppointment of Director or Secretary
Memorandum Articles
31 December 1996
MEM/ARTSMEM/ARTS
Resolution
31 December 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 September 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 July 1996
NEWINCIncorporation