Background WavePink WaveYellow Wave

HCC INSURANCE HOLDINGS (INTERNATIONAL) LIMITED (03671966)

HCC INSURANCE HOLDINGS (INTERNATIONAL) LIMITED (03671966) is a dissolved UK company. incorporated on 23 November 1998. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. HCC INSURANCE HOLDINGS (INTERNATIONAL) LIMITED has been registered for 27 years. Current directors include COOK, Barry John, LETSINGER, Katherine Lee, RINICELLA, Randy Damian, Mr..

Company Number
03671966
Status
dissolved
Type
ltd
Incorporated
23 November 1998
Age
27 years
Address
1 Aldgate, London, EC3N 1RE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
COOK, Barry John, LETSINGER, Katherine Lee, RINICELLA, Randy Damian, Mr.
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCC INSURANCE HOLDINGS (INTERNATIONAL) LIMITED

HCC INSURANCE HOLDINGS (INTERNATIONAL) LIMITED is an dissolved company incorporated on 23 November 1998 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. HCC INSURANCE HOLDINGS (INTERNATIONAL) LIMITED was registered 27 years ago.(SIC: 64205)

Status

dissolved

Active since 27 years ago

Company No

03671966

LTD Company

Age

27 Years

Incorporated 23 November 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 10 July 2018 (7 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 29 May 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

HCC ACQUISITIONS (U.K.) LTD
From: 8 March 1999To: 15 November 2005
TRUSHELFCO (NO.2468) LIMITED
From: 23 November 1998To: 8 March 1999
Contact
Address

1 Aldgate London, EC3N 1RE,

Previous Addresses

Walsingham House 35 Seething Lane London EC3N 4AH
From: 23 November 1998To: 17 November 2015
Timeline

10 key events • 1998 - 2018

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Sept 12
Director Joined
Oct 12
Funding Round
Dec 13
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Apr 14
Funding Round
Jun 15
Director Left
Aug 16
Capital Update
Sept 18
6
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

HOLLIDAY, Jenna Louise

Active
Aldgate, LondonEC3N 1RE
Secretary
Appointed 01 May 2015

COOK, Barry John

Active
Aldgate, LondonEC3N 1RE
Born September 1960
Director
Appointed 24 Nov 1999

LETSINGER, Katherine Lee

Active
Aldgate, LondonEC3N 1RE
Born August 1962
Director
Appointed 02 Oct 2012

RINICELLA, Randy Damian, Mr.

Active
Aldgate, LondonEC3N 1RE
Born May 1957
Director
Appointed 13 Aug 2007

ELLIS JR, Edward H

Resigned
1826 Castlerock, Texas
Secretary
Appointed 08 Mar 1999
Resigned 24 Nov 1999

HUGHES, Rowland Lloyd

Resigned
Aldgate, LondonEC3N 1RE
Secretary
Appointed 24 Nov 1999
Resigned 29 Jul 2016

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 23 Nov 1998
Resigned 08 Mar 1999

BRAMANTI, Frank Joseph

Resigned
13707 Cottrell Court, Houston77077
Born September 1956
Director
Appointed 08 Mar 1999
Resigned 24 Nov 1999

BRUCE, Robert Andrew

Resigned
27 Hallowell Road, NorthwoodHA6 1DT
Born November 1955
Director
Appointed 24 Nov 1999
Resigned 04 Sept 2000

DONALD, Mark James

Resigned
27 Crooked Usage, LondonN3 3HD
Born August 1961
Director
Appointed 24 Nov 1999
Resigned 03 Jan 2000

ELLIS JR, Edward H

Resigned
1826 Castlerock, Texas
Born February 1945
Director
Appointed 08 Mar 1999
Resigned 24 Nov 1999

HUGHES, Rowland Lloyd

Resigned
Aldgate, LondonEC3N 1RE
Born July 1950
Director
Appointed 24 Nov 1999
Resigned 29 Jul 2016

LEUNG, Miranda Sau Ting

Resigned
Flat 2 5 Gordon Place, LondonW8 4JD
Born October 1967
Director
Appointed 21 Jan 1999
Resigned 08 Mar 1999

LOCKETT, Gary James

Resigned
209 Bramble Road, BenfleetSS7 2UU
Born February 1963
Director
Appointed 25 Apr 2002
Resigned 27 Oct 2003

MANCHESTER, Charles Louis Colin

Resigned
Farthings, Chalfont St GilesHP8 4BL
Born April 1961
Director
Appointed 22 Jan 2004
Resigned 08 Aug 2007

MARKS, Jonathan Andrew David

Resigned
Flat 5 2 Gledhow Gardens, LondonSW5 0BL
Born March 1965
Director
Appointed 21 Jan 1999
Resigned 08 Mar 1999

MARTIN, Christopher Lyn

Resigned
4505 Holt, Ballaire
Born December 1966
Director
Appointed 24 Nov 1999
Resigned 17 Nov 2006

MERRIMAN, Brendan Richard Anthony, Mr

Resigned
Walsingham House, LondonEC3N 4AH
Born October 1958
Director
Appointed 23 Jul 2001
Resigned 19 Sept 2012

MOLBECK JR, John Niels

Resigned
3424 Ella Lee, Houston77027
Born October 1946
Director
Appointed 08 Mar 1999
Resigned 24 Nov 1999

ROWE, Drusilla Charlotte Jane

Resigned
Flat E, LondonSW1V 4DJ
Born April 1961
Director
Appointed 23 Nov 1998
Resigned 21 Jan 1999

SMITH JR, Peter B

Resigned
2150 Brentwood, Texas
Born April 1959
Director
Appointed 08 Mar 1999
Resigned 24 Nov 1999

TUFFLY, L Edward

Resigned
1921 Albans, Texas
Born June 1944
Director
Appointed 08 Mar 1999
Resigned 24 Nov 1999

ZUERCHER, Eleanor Jane

Resigned
14 St Marys Court, BuckinghamMK18 4RE
Born August 1963
Director
Appointed 23 Nov 1998
Resigned 21 Jan 1999

Persons with significant control

1

Greentree Dr Ste 101, Dover19904

Nature of Control

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

Filing History

128

Gazette Dissolved Voluntary
15 January 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
30 October 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 October 2018
DS01DS01
Capital Statement Capital Company With Date Currency Figure
4 September 2018
SH19Statement of Capital
Legacy
14 August 2018
CAP-SSCAP-SS
Resolution
14 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
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
30 September 2015
AAAnnual Accounts
Resolution
30 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
14 May 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Termination Director Company With Name
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
24 November 2011
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
29 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Full
5 August 2008
AAAnnual Accounts
Legacy
18 April 2008
288cChange of Particulars
Legacy
17 April 2008
288cChange of Particulars
Legacy
29 November 2007
363aAnnual Return
Legacy
29 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Statement Of Affairs
4 January 2007
SASA
Legacy
4 January 2007
88(2)R88(2)R
Legacy
18 December 2006
88(2)R88(2)R
Legacy
15 December 2006
363aAnnual Return
Memorandum Articles
14 December 2006
MEM/ARTSMEM/ARTS
Legacy
14 December 2006
123Notice of Increase in Nominal Capital
Resolution
14 December 2006
RESOLUTIONSResolutions
Resolution
14 December 2006
RESOLUTIONSResolutions
Legacy
13 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Accounts With Accounts Type Group
31 August 2006
AAAnnual Accounts
Legacy
6 December 2005
288cChange of Particulars
Legacy
5 December 2005
363aAnnual Return
Certificate Change Of Name Company
15 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 2005
244244
Legacy
18 June 2005
88(2)R88(2)R
Memorandum Articles
18 June 2005
MEM/ARTSMEM/ARTS
Resolution
18 June 2005
RESOLUTIONSResolutions
Resolution
18 June 2005
RESOLUTIONSResolutions
Legacy
18 June 2005
123Notice of Increase in Nominal Capital
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 October 2004
AAAnnual Accounts
Legacy
7 February 2004
403b403b
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
6 December 2003
363sAnnual Return (shuttle)
Legacy
26 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 October 2003
AAAnnual Accounts
Legacy
12 December 2002
288cChange of Particulars
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
1 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 June 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 August 2001
AAAnnual Accounts
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
363sAnnual Return (shuttle)
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
29 August 2000
AAAnnual Accounts
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Statement Of Affairs
11 January 2000
SASA
Legacy
11 January 2000
88(2)P88(2)P
Memorandum Articles
11 January 2000
MEM/ARTSMEM/ARTS
Legacy
11 January 2000
123Notice of Increase in Nominal Capital
Resolution
11 January 2000
RESOLUTIONSResolutions
Resolution
11 January 2000
RESOLUTIONSResolutions
Legacy
10 January 2000
395Particulars of Mortgage or Charge
Legacy
6 January 2000
363sAnnual Return (shuttle)
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
287Change of Registered Office
Legacy
5 June 1999
288bResignation of Director or Secretary
Legacy
5 June 1999
288bResignation of Director or Secretary
Legacy
5 June 1999
288bResignation of Director or Secretary
Legacy
5 June 1999
288aAppointment of Director or Secretary
Legacy
5 June 1999
288aAppointment of Director or Secretary
Legacy
5 June 1999
288aAppointment of Director or Secretary
Legacy
5 June 1999
288aAppointment of Director or Secretary
Legacy
5 June 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
225Change of Accounting Reference Date
Legacy
17 March 1999
287Change of Registered Office
Certificate Change Of Name Company
8 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288bResignation of Director or Secretary
Incorporation Company
23 November 1998
NEWINCIncorporation