Background WavePink WaveYellow Wave

ANCILE INSURANCE GROUP LTD. (05429313)

ANCILE INSURANCE GROUP LTD. (05429313) is an active UK company. incorporated on 19 April 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. ANCILE INSURANCE GROUP LTD. has been registered for 21 years. Current directors include PAYNE, Christopher, TROTT, Simon Mark.

Company Number
05429313
Status
active
Type
ltd
Incorporated
19 April 2005
Age
21 years
Address
3rd Floor 114a Cromwell Road, London, SW7 4AG
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
PAYNE, Christopher, TROTT, Simon Mark
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANCILE INSURANCE GROUP LTD.

ANCILE INSURANCE GROUP LTD. is an active company incorporated on 19 April 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. ANCILE INSURANCE GROUP LTD. was registered 21 years ago.(SIC: 65120)

Status

active

Active since 21 years ago

Company No

05429313

LTD Company

Age

21 Years

Incorporated 19 April 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

ONE UNDERWRITING LTD
From: 19 April 2005To: 5 January 2011
Contact
Address

3rd Floor 114a Cromwell Road London, SW7 4AG,

Previous Addresses

Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ England
From: 7 September 2017To: 16 July 2024
East Wing Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5BW
From: 16 November 2011To: 7 September 2017
East Wing Goffs Oak House Goffs Lane Goffs Oak Herts EN7 5BW
From: 13 September 2011To: 16 November 2011
1 - 4 Limes Court Conduit Lane Hoddesdon Herts EN11 8EP
From: 19 April 2005To: 13 September 2011
Timeline

10 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Loan Secured
May 20
Owner Exit
May 20
Owner Exit
Nov 20
Director Left
Apr 24
Director Joined
Apr 24
Funding Round
May 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

TROTT, Simon Mark

Active
114a Cromwell Road, LondonSW7 4AG
Secretary
Appointed 02 Apr 2024

PAYNE, Christopher

Active
114a Cromwell Road, LondonSW7 4AG
Born March 1971
Director
Appointed 01 Oct 2007

TROTT, Simon Mark

Active
114a Cromwell Road, LondonSW7 4AG
Born October 1969
Director
Appointed 02 Apr 2024

BOWN, Josephine Mary Wurr

Resigned
18 Greenways, BuntingfordSG9 9EQ
Secretary
Appointed 19 Apr 2005
Resigned 26 Mar 2008

COHEN, Michael Geoffrey

Resigned
Tetherdown, LondonN10 1NG
Secretary
Appointed 26 Mar 2008
Resigned 01 Jul 2011

LINNEY, Graham Robert

Resigned
Edinburgh Way, HarlowCM20 2NQ
Secretary
Appointed 01 Jul 2011
Resigned 02 Apr 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Apr 2005
Resigned 19 Apr 2005

BOWN, Josephine Mary Wurr

Resigned
18 Greenways, BuntingfordSG9 9EQ
Born January 1963
Director
Appointed 19 Apr 2005
Resigned 16 Aug 2006

BYRNE, Paul Edward

Resigned
Hammarsfield Close, WareSG11 1PG
Born February 1968
Director
Appointed 30 Sept 2008
Resigned 01 Jul 2011

BYRNE, Paul Edward

Resigned
12 Dacre Close, ChigwellIG7 5HQ
Born February 1968
Director
Appointed 19 Apr 2005
Resigned 01 Jan 2007

GILMOUR, Ian James

Resigned
Walson Way, StanstedCM24 8EU
Born June 1963
Director
Appointed 19 Apr 2005
Resigned 01 Jul 2011

LINNEY, Graham Robert

Resigned
Edinburgh Way, HarlowCM20 2NQ
Born November 1974
Director
Appointed 01 Jul 2011
Resigned 02 Apr 2024

WOODS, Neil

Resigned
Rookery Nook, FerringBN12 5QJ
Born March 1969
Director
Appointed 01 Jan 2007
Resigned 08 Jul 2008

Persons with significant control

3

1 Active
2 Ceased
114a Cromwell Road, LondonSW7 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2020

Mr Christopher Payne

Ceased
Edinburgh Way, HarlowCM20 2NQ
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 May 2020

Mr Graham Robert Linney

Ceased
Edinburgh Way, HarlowCM20 2NQ
Born November 1974

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 18 May 2020
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Memorandum Articles
13 May 2025
MAMA
Resolution
13 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
8 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2024
CH03Change of Secretary Details
Accounts With Accounts Type Small
5 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
14 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
11 June 2020
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
29 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Resolution
27 September 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 September 2013
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Legacy
19 June 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 September 2011
AD01Change of Registered Office Address
Resolution
19 July 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
19 July 2011
TM02Termination of Secretary
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
19 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Resolution
18 February 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
18 February 2011
CC04CC04
Certificate Change Of Name Company
5 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 January 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
23 April 2009
353353
Legacy
23 April 2009
190190
Legacy
30 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
287Change of Registered Office
Legacy
23 June 2008
287Change of Registered Office
Legacy
18 June 2008
363aAnnual Return
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
18 October 2007
88(2)R88(2)R
Legacy
18 October 2007
123Notice of Increase in Nominal Capital
Resolution
18 October 2007
RESOLUTIONSResolutions
Resolution
18 October 2007
RESOLUTIONSResolutions
Legacy
19 September 2007
395Particulars of Mortgage or Charge
Legacy
2 July 2007
288cChange of Particulars
Legacy
14 May 2007
363aAnnual Return
Legacy
14 May 2007
190190
Legacy
14 May 2007
353353
Legacy
11 March 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
8 November 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
26 September 2006
AAAnnual Accounts
Legacy
14 September 2006
225Change of Accounting Reference Date
Legacy
23 August 2006
287Change of Registered Office
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
9 July 2005
287Change of Registered Office
Legacy
3 May 2005
123Notice of Increase in Nominal Capital
Resolution
3 May 2005
RESOLUTIONSResolutions
Resolution
3 May 2005
RESOLUTIONSResolutions
Resolution
3 May 2005
RESOLUTIONSResolutions
Legacy
27 April 2005
288cChange of Particulars
Legacy
19 April 2005
288bResignation of Director or Secretary
Incorporation Company
19 April 2005
NEWINCIncorporation