Background WavePink WaveYellow Wave

CENTRIX INSURANCE HOLDINGS LIMITED (06778303)

CENTRIX INSURANCE HOLDINGS LIMITED (06778303) is an active UK company. incorporated on 22 December 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CENTRIX INSURANCE HOLDINGS LIMITED has been registered for 17 years. Current directors include BRUCE, Michael Andrew.

Company Number
06778303
Status
active
Type
ltd
Incorporated
22 December 2008
Age
17 years
Address
7th Floor Corn Exchange, London, EC3R 7NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BRUCE, Michael Andrew
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRIX INSURANCE HOLDINGS LIMITED

CENTRIX INSURANCE HOLDINGS LIMITED is an active company incorporated on 22 December 2008 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. CENTRIX INSURANCE HOLDINGS LIMITED was registered 17 years ago.(SIC: 64205)

Status

active

Active since 17 years ago

Company No

06778303

LTD Company

Age

17 Years

Incorporated 22 December 2008

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 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

VISIONRANGE LIMITED
From: 22 December 2008To: 22 April 2010
Contact
Address

7th Floor Corn Exchange 55 Mark Lane London, EC3R 7NE,

Previous Addresses

2nd Floor 50 Fenchurch Street London EC3M 3JY
From: 7 June 2016To: 1 May 2021
Dukes House 32-38 Dukes Place London EC3A 7LP
From: 19 January 2010To: 7 June 2016
One Hundred Whitechapel London E1 1JG
From: 22 December 2008To: 19 January 2010
Timeline

59 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Share Buyback
Jun 10
Share Buyback
Jun 10
Capital Reduction
Mar 11
Share Buyback
Mar 11
Capital Reduction
Mar 11
Capital Reduction
Aug 11
Share Buyback
Aug 11
Share Buyback
Aug 11
Funding Round
Aug 11
Capital Reduction
Sept 11
Share Buyback
Sept 11
Funding Round
Oct 11
Capital Reduction
Oct 11
Share Buyback
Oct 11
Share Buyback
Oct 11
Funding Round
Feb 12
Capital Reduction
Mar 12
Share Buyback
Mar 12
Funding Round
Jul 12
Funding Round
Jun 13
Funding Round
Jul 13
Capital Reduction
Jul 13
Share Buyback
Jul 13
Funding Round
Feb 14
Capital Reduction
Mar 14
Share Buyback
Mar 14
Share Buyback
Mar 14
Capital Reduction
Jul 14
Share Buyback
Jul 14
Funding Round
Feb 15
Capital Reduction
Mar 15
Share Buyback
Mar 15
Director Joined
Apr 15
Funding Round
Apr 15
Funding Round
May 15
Director Left
Jan 16
Capital Reduction
Apr 16
Funding Round
Apr 16
Share Buyback
Apr 16
Capital Reduction
May 16
Funding Round
May 16
Share Buyback
May 16
Share Buyback
May 16
Loan Cleared
May 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Funding Round
Jun 16
Share Issue
Jun 16
Capital Reduction
Jun 16
Share Buyback
Jun 16
Director Joined
Jun 16
Director Left
Nov 19
Director Left
Jun 20
Director Left
Mar 24
Owner Exit
Mar 24
Capital Update
Jul 25
46
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HUNTER, Andrew Stewart

Active
Corn Exchange, LondonEC3R 7NE
Secretary
Appointed 31 May 2023

BRUCE, Michael Andrew

Active
Corn Exchange, LondonEC3R 7NE
Born September 1962
Director
Appointed 25 May 2016

COLE, Simon Lawrence Vernon

Resigned
Corn Exchange, LondonEC3R 7NE
Secretary
Appointed 22 Dec 2008
Resigned 31 May 2023

BIRRELL, Christopher Ros Stewart

Resigned
32-38 Dukes Place, LondonEC3A 7LP
Born March 1954
Director
Appointed 19 May 2009
Resigned 25 May 2016

BODEN, George

Resigned
50 Fenchurch Street, LondonEC3M 3JY
Born May 1946
Director
Appointed 22 Dec 2008
Resigned 25 May 2016

MARGRETT, David Basil

Resigned
50 Fenchurch Street, LondonEC3M 3JY
Born October 1953
Director
Appointed 25 May 2016
Resigned 12 Jun 2020

PEXTON, David Christopher Justin

Resigned
Corn Exchange, LondonEC3R 7NE
Born April 1957
Director
Appointed 26 Mar 2015
Resigned 31 Jan 2024

RICE, Simon Rupert Howard

Resigned
32-38 Dukes Place, LondonEC3A 7LP
Born December 1957
Director
Appointed 19 May 2009
Resigned 15 Dec 2015

STEEPLES, Howard

Resigned
32-38 Dukes Place, LondonEC3A 7LP
Born April 1951
Director
Appointed 19 May 2009
Resigned 25 May 2016

VINTEN, Duncan James Gordon

Resigned
50 Fenchurch Street, LondonEC3M 3JY
Born May 1958
Director
Appointed 05 Feb 2009
Resigned 31 Oct 2019

Persons with significant control

2

1 Active
1 Ceased
Corn Exchange, LondonEC3R 7NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2024
50 Fenchurch Street, LondonEC3M 3JY

Nature of Control

Voting rights 75 to 100 percent
Notified 25 May 2016
Ceased 31 Jan 2024
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Gazette Notice Voluntary
7 October 2025
GAZ1(A)GAZ1(A)
Dissolution Withdrawal Application Strike Off Company
2 October 2025
DS02DS02
Dissolution Application Strike Off Company
24 September 2025
DS01DS01
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2025
AAAnnual Accounts
Legacy
4 September 2025
PARENT_ACCPARENT_ACC
Legacy
4 September 2025
GUARANTEE2GUARANTEE2
Legacy
4 September 2025
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
2 July 2025
SH19Statement of Capital
Legacy
1 July 2025
SH20SH20
Legacy
30 June 2025
CAP-SSCAP-SS
Resolution
30 June 2025
RESOLUTIONSResolutions
Resolution
30 June 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
19 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Legacy
21 February 2024
SH20SH20
Legacy
21 February 2024
CAP-SSCAP-SS
Resolution
21 February 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2023
AAAnnual Accounts
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
16 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 June 2023
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2023
AAAnnual Accounts
Legacy
19 January 2023
PARENT_ACCPARENT_ACC
Legacy
19 January 2023
AGREEMENT2AGREEMENT2
Legacy
19 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 August 2022
AA01Change of Accounting Reference Date
Memorandum Articles
21 January 2022
MAMA
Resolution
21 January 2022
RESOLUTIONSResolutions
Resolution
21 January 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 January 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2022
AAAnnual Accounts
Legacy
12 January 2022
PARENT_ACCPARENT_ACC
Legacy
12 January 2022
AGREEMENT2AGREEMENT2
Legacy
12 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2021
AAAnnual Accounts
Legacy
9 April 2021
PARENT_ACCPARENT_ACC
Legacy
9 April 2021
AGREEMENT2AGREEMENT2
Legacy
9 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2020
AAAnnual Accounts
Legacy
7 January 2020
PARENT_ACCPARENT_ACC
Legacy
7 January 2020
AGREEMENT2AGREEMENT2
Legacy
7 January 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Move Registers To Sail Company With New Address
6 June 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 June 2019
AD02Notification of Single Alternative Inspection Location
Legacy
15 January 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2018
AAAnnual Accounts
Legacy
22 December 2018
PARENT_ACCPARENT_ACC
Legacy
22 December 2018
AGREEMENT2AGREEMENT2
Legacy
22 December 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2016
AP01Appointment of Director
Capital Cancellation Shares
16 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 June 2016
SH03Return of Purchase of Own Shares
Capital Allotment Shares
10 June 2016
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
10 June 2016
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Resolution
8 June 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
7 June 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
28 May 2016
MR04Satisfaction of Charge
Capital Cancellation Shares
16 May 2016
SH06Cancellation of Shares
Capital Allotment Shares
16 May 2016
SH01Allotment of Shares
Resolution
16 May 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 May 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 May 2016
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
10 May 2016
SH10Notice of Particulars of Variation
Memorandum Articles
26 April 2016
MAMA
Resolution
26 April 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
8 April 2016
SH06Cancellation of Shares
Resolution
8 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2016
SH01Allotment of Shares
Capital Return Purchase Own Shares
8 April 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2015
AAAnnual Accounts
Capital Allotment Shares
7 May 2015
SH01Allotment of Shares
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Capital Cancellation Shares
4 March 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 March 2015
SH03Return of Purchase of Own Shares
Capital Allotment Shares
18 February 2015
SH01Allotment of Shares
Resolution
9 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Group
23 September 2014
AAAnnual Accounts
Capital Cancellation Shares
28 July 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 July 2014
SH03Return of Purchase of Own Shares
Resolution
13 June 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
24 March 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 March 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 March 2014
SH03Return of Purchase of Own Shares
Capital Allotment Shares
28 February 2014
SH01Allotment of Shares
Resolution
28 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Capital Cancellation Shares
3 July 2013
SH06Cancellation of Shares
Accounts With Accounts Type Group
3 July 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
3 July 2013
SH03Return of Purchase of Own Shares
Capital Allotment Shares
2 July 2013
SH01Allotment of Shares
Resolution
24 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
18 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Capital Allotment Shares
10 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
27 June 2012
AAAnnual Accounts
Capital Cancellation Shares
8 March 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 March 2012
SH03Return of Purchase of Own Shares
Capital Allotment Shares
22 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts Amended With Accounts Type Group
23 November 2011
AAMDAAMD
Capital Cancellation Shares
7 October 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 October 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 October 2011
SH03Return of Purchase of Own Shares
Capital Allotment Shares
6 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
29 September 2011
AAAnnual Accounts
Capital Cancellation Shares
8 September 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 September 2011
SH03Return of Purchase of Own Shares
Capital Allotment Shares
4 August 2011
SH01Allotment of Shares
Capital Cancellation Shares
3 August 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 August 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 August 2011
SH03Return of Purchase of Own Shares
Resolution
25 July 2011
RESOLUTIONSResolutions
Resolution
25 July 2011
RESOLUTIONSResolutions
Memorandum Articles
27 June 2011
MEM/ARTSMEM/ARTS
Resolution
20 June 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
21 March 2011
SH06Cancellation of Shares
Capital Cancellation Shares
18 March 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 March 2011
SH03Return of Purchase of Own Shares
Resolution
15 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Group
17 September 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
29 June 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 June 2010
SH03Return of Purchase of Own Shares
Resolution
3 June 2010
RESOLUTIONSResolutions
Memorandum Articles
11 May 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 April 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
19 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
13 August 2009
395Particulars of Mortgage or Charge
Legacy
11 August 2009
88(2)Return of Allotment of Shares
Legacy
2 July 2009
123Notice of Increase in Nominal Capital
Legacy
15 June 2009
122122
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Resolution
6 June 2009
RESOLUTIONSResolutions
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Incorporation Company
22 December 2008
NEWINCIncorporation