Background WavePink WaveYellow Wave

INSURANCE HOLDINGS LTD. (05601837)

INSURANCE HOLDINGS LTD. (05601837) is an active UK company. incorporated on 24 October 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. INSURANCE HOLDINGS LTD. has been registered for 20 years. Current directors include EROTOCRITOU, Antonios, KENNEDY, Scott Stewart, SULAIMAN, Sami Saad.

Company Number
05601837
Status
active
Type
ltd
Incorporated
24 October 2005
Age
20 years
Address
Mezzanine Floor, London, EC4N 7BE
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
EROTOCRITOU, Antonios, KENNEDY, Scott Stewart, SULAIMAN, Sami Saad
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSURANCE HOLDINGS LTD.

INSURANCE HOLDINGS LTD. is an active company incorporated on 24 October 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. INSURANCE HOLDINGS LTD. was registered 20 years ago.(SIC: 65120)

Status

active

Active since 20 years ago

Company No

05601837

LTD Company

Age

20 Years

Incorporated 24 October 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

TRANSPORT INSURANCE SOLUTIONS LIMITED
From: 24 October 2005To: 19 February 2007
Contact
Address

Mezzanine Floor 75 King William Street London, EC4N 7BE,

Previous Addresses

48 Gracechurch Street London EC3V 0EJ
From: 14 July 2014To: 13 March 2020
120 Fenchurch Street London EC3M 5BA
From: 10 October 2013To: 14 July 2014
Michaels House 10-12 Alie Street London E1 8DE United Kingdom
From: 27 September 2011To: 10 October 2013
C/O Insurance Holdings Limited 63 St Mary Axe London EC3A 8AA England
From: 23 October 2009To: 27 September 2011
1St Floor Mulberry Centre Albany Gardens Haven Road Colchester Essex CO2 8HT
From: 24 October 2005To: 23 October 2009
Timeline

33 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Oct 09
Director Left
Mar 10
Director Left
Sept 11
Director Joined
May 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Joined
Sept 13
Director Left
Oct 13
Director Left
May 15
Loan Secured
May 15
Director Left
Jun 15
Loan Cleared
Jun 15
Share Buyback
Jul 15
Capital Reduction
Jul 15
Director Joined
Oct 15
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jan 19
Director Left
Jan 19
Loan Secured
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 21
Loan Secured
Nov 21
Director Left
Jun 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Loan Cleared
Jan 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Feb 26
2
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 13 Mar 2025

EROTOCRITOU, Antonios

Active
75 King William Street, LondonEC4N 7BE
Born May 1971
Director
Appointed 13 Oct 2025

KENNEDY, Scott Stewart

Active
75 King William Street, LondonEC4N 7BE
Born August 1979
Director
Appointed 13 Oct 2025

SULAIMAN, Sami Saad

Active
75 King William Street, LondonEC4N 7BE
Born March 1987
Director
Appointed 21 Oct 2015

EZZARD, Maria Theresa

Resigned
The Old Paddock, WorplestonGU3 3RE
Secretary
Appointed 24 Oct 2005
Resigned 01 Jul 2009

GOLDSTONE, Sindy

Resigned
75 King William Street, LondonEC4N 7BE
Secretary
Appointed 18 Jun 2012
Resigned 12 Jan 2025

NORMAN, Philip Alfred

Resigned
2 Rose Cottages, Forest RowRH18 5EU
Secretary
Appointed 01 Jul 2009
Resigned 01 Jan 2010

MANTEL SECRETARIES LIMITED

Resigned
16 Winchester Walk, LondonSE1 9AQ
Corporate secretary
Appointed 24 Oct 2005
Resigned 24 Oct 2005

AUSTIN, Brian Mark

Resigned
Gracechurch Street, LondonEC3V 0EJ
Born October 1957
Director
Appointed 01 Oct 2012
Resigned 09 Aug 2017

DWYER, Paul Robert

Resigned
Gracechurch Street, LondonEC3V 0EJ
Born March 1978
Director
Appointed 24 Aug 2012
Resigned 09 Aug 2017

EAGLES, Michael David

Resigned
Village Road, UxbridgeUB9 5BN
Born September 1948
Director
Appointed 30 May 2012
Resigned 31 Oct 2013

EZZARD, David James

Resigned
75 King William Street, LondonEC4N 7BE
Born February 1962
Director
Appointed 24 Oct 2005
Resigned 01 Jun 2024

HYLAND, John Paul Robert

Resigned
Gracechurch Street, LondonEC3V 0EJ
Born March 1957
Director
Appointed 23 Mar 2007
Resigned 27 May 2015

JACKSON, Bernard

Resigned
Starling Road, BuryBL8 2HJ
Born February 1949
Director
Appointed 01 Oct 2009
Resigned 10 Sept 2011

LENIHAN, Noel Christopher

Resigned
75 King William Street, LondonEC4N 7BE
Born December 1968
Director
Appointed 23 Mar 2007
Resigned 13 Feb 2026

MANZOOR, Mazhar

Resigned
1 Worplesdon Saint Mary Perry Hill, GuildfordGU3 3RE
Born January 1959
Director
Appointed 31 Oct 2008
Resigned 01 Jul 2009

NORMAN, Philip Alfred

Resigned
2 Rose Cottages, Forest RowRH18 5EU
Born July 1946
Director
Appointed 01 Jul 2009
Resigned 01 Jan 2010

REID, Joshua Martin

Resigned
Gracechurch Street, LondonEC3V 0EJ
Born February 1973
Director
Appointed 05 Dec 2017
Resigned 14 Jan 2019

ROUTLEDGE, Gary Lewis

Resigned
1 Rouse Way, ColchesterCO1 2TT
Born June 1968
Director
Appointed 23 Mar 2007
Resigned 30 Sept 2007

SEYMOUR, Gary Michael

Resigned
Maitland Avenue, Kew
Born October 1959
Director
Appointed 02 Sept 2013
Resigned 18 May 2015

STEWART, Rohan Trevor

Resigned
Gracechurch Street, LondonEC3V 0EJ
Born June 1962
Director
Appointed 05 Dec 2017
Resigned 14 Jan 2019

MANTEL NOMINEES LIMITED

Resigned
16 Winchester Walk, LondonSE1 9AQ
Corporate director
Appointed 24 Oct 2005
Resigned 24 Oct 2005

Persons with significant control

2

1 Active
1 Ceased

Ardonagh Finco Uk Limited

Ceased
Minster Court, LondonEC3R 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Oct 2024
Ceased 11 Oct 2024

Ardonagh Specialty Holdings 2 Limited

Active
Minster Court, Mincing Lane, LondonEC3R 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2024
Fundings
Financials
Latest Activities

Filing History

137

Change Person Director Company With Change Date
21 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Memorandum Articles
23 October 2025
MAMA
Resolution
23 October 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 September 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
24 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
2 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 April 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
24 April 2025
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
30 January 2025
MR05Certification of Charge
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
29 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 October 2024
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 November 2023
AAAnnual Accounts
Accounts With Accounts Type Group
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 February 2020
AAAnnual Accounts
Memorandum Articles
10 January 2020
MAMA
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Resolution
25 November 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 November 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
6 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Accounts With Accounts Type Group
20 October 2015
AAAnnual Accounts
Capital Cancellation Shares
24 July 2015
SH06Cancellation of Shares
Resolution
7 July 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 July 2015
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
28 June 2015
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
26 June 2015
MR05Certification of Charge
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Resolution
25 September 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 September 2014
CH01Change of Director Details
Resolution
4 August 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
14 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 February 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Account Reference Date Company Current Extended
19 October 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 May 2012
AP01Appointment of Director
Accounts With Accounts Type Group
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 September 2011
TM01Termination of Director
Accounts With Accounts Type Group
4 August 2011
AAAnnual Accounts
Resolution
14 April 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Group
26 October 2010
AAAnnual Accounts
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Termination Secretary Company With Name
5 March 2010
TM02Termination of Secretary
Resolution
7 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 October 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 October 2009
AP01Appointment of Director
Accounts With Accounts Type Group
29 September 2009
AAAnnual Accounts
Legacy
25 September 2009
395Particulars of Mortgage or Charge
Legacy
15 September 2009
403aParticulars of Charge Subject to s859A
Legacy
15 September 2009
403aParticulars of Charge Subject to s859A
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288cChange of Particulars
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
363aAnnual Return
Legacy
13 October 2008
288cChange of Particulars
Accounts With Accounts Type Group
2 September 2008
AAAnnual Accounts
Memorandum Articles
3 June 2008
MEM/ARTSMEM/ARTS
Legacy
3 June 2008
122122
Resolution
3 June 2008
RESOLUTIONSResolutions
Legacy
17 March 2008
225Change of Accounting Reference Date
Legacy
27 December 2007
363aAnnual Return
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
16 August 2007
AAAnnual Accounts
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
287Change of Registered Office
Memorandum Articles
26 February 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 January 2007
363sAnnual Return (shuttle)
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
287Change of Registered Office
Incorporation Company
24 October 2005
NEWINCIncorporation