APPLECLAIM INSURANCE HOLDINGS LIMITED
LONDON APPLECLAIM CONTINUATION LIMITED

Hellopages » City of London » City of London » EC3V 0BT

Company number 07656052
Status Active
Incorporation Date 2 June 2011
Company Type Private Limited Company
Address 5TH FLOOR, 40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 12,191.65 ; Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 7 December 2015. The most likely internet sites of APPLECLAIM INSURANCE HOLDINGS LIMITED are www.appleclaiminsuranceholdings.co.uk, and www.appleclaim-insurance-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Appleclaim Insurance Holdings Limited is a Private Limited Company. The company registration number is 07656052. Appleclaim Insurance Holdings Limited has been working since 02 June 2011. The present status of the company is Active. The registered address of Appleclaim Insurance Holdings Limited is 5th Floor 40 Gracechurch Street London England Ec3v 0bt. . HAMPDEN LEGAL PLC is a Secretary of the company. LANCASTER, Antony Philip Dawson is a Director of the company. LOWE, Rupert James Graham is a Director of the company. Secretary COCKBURN, Pauline Anne has been resigned. Director COCKBURN, Pauline Anne has been resigned. Director COLTHURST, Henry Nicholas Almroth has been resigned. Director LANCASTER, Antony Philip Dawson has been resigned. Director LOUCAIDES, Andreas Costas has been resigned. Director MACK, Jeffrey Scott has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
HAMPDEN LEGAL PLC
Appointed Date: 25 October 2011

Director
LANCASTER, Antony Philip Dawson
Appointed Date: 04 April 2014
83 years old

Director
LOWE, Rupert James Graham
Appointed Date: 02 June 2011
68 years old

Resigned Directors

Secretary
COCKBURN, Pauline Anne
Resigned: 23 September 2011
Appointed Date: 02 June 2011

Director
COCKBURN, Pauline Anne
Resigned: 23 September 2011
Appointed Date: 02 June 2011
60 years old

Director
COLTHURST, Henry Nicholas Almroth
Resigned: 25 November 2013
Appointed Date: 23 September 2011
68 years old

Director
LANCASTER, Antony Philip Dawson
Resigned: 10 May 2012
Appointed Date: 23 June 2011
83 years old

Director
LOUCAIDES, Andreas Costas
Resigned: 23 September 2011
Appointed Date: 02 June 2011
73 years old

Director
MACK, Jeffrey Scott
Resigned: 28 February 2014
Appointed Date: 23 June 2011
67 years old

APPLECLAIM INSURANCE HOLDINGS LIMITED Events

09 Oct 2016
Group of companies' accounts made up to 31 December 2015
04 Jul 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 12,191.65

07 Dec 2015
Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 7 December 2015
20 Oct 2015
Group of companies' accounts made up to 31 December 2014
03 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 12,191.65

...
... and 22 more events
28 Jun 2011
Current accounting period shortened from 30 June 2012 to 31 December 2011
24 Jun 2011
Company name changed appleclaim continuation LIMITED\certificate issued on 24/06/11
  • RES15 ‐ Change company name resolution on 2011-06-23

24 Jun 2011
Change of name notice
24 Jun 2011
Change of name with request to seek comments from relevant body
02 Jun 2011
Incorporation

APPLECLAIM INSURANCE HOLDINGS LIMITED Charges

1 October 2013
Charge code 0765 6052 0003
Delivered: 12 October 2013
Status: Outstanding
Persons entitled: The Premiums Trustees (As Defined in the Instrument) The Beneficiaries (As Defined in the Instrument) The Trustees (As Defined in the Instrument) The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
Description: Contains fixed charge.
7 November 2011
Charge of deposit
Delivered: 8 November 2011
Status: Outstanding
Persons entitled: Coutts & Company
Description: All deposits now and in the future credited to account…
30 August 2011
Charge of deposit
Delivered: 17 September 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All amounts now and in the future credited to a/no 10505736.