Cobalt Insurance Holdings Limited

  • Active
  • Incorporated on 7 Mar 2012

Reg Address: 9 Bonhill Street, London EC2A 4DJ

Previous Names:
Cobalt 123 Limited - 20 Jun 2012
Cobalt 123 Limited - 7 Mar 2012

Company Classifications:
65120 - Non-life insurance
65202 - Non-life reinsurance


  • Summary The company with name "Cobalt Insurance Holdings Limited" is a ltd and located in 9 Bonhill Street, London EC2A 4DJ. Cobalt Insurance Holdings Limited is currently in active status and it was incorporated on 7 Mar 2012 (12 years 6 months 14 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Cobalt Insurance Holdings Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 John Ashley Turner Director 21 Dec 2015 British Resigned
11 Jul 2018
2 Sean James Dalton Director 21 Dec 2015 British Active
3 John Maxell Percy Taylor Director 21 Dec 2015 British Active
4 John Caldicott Williams Director 21 Dec 2015 British Active
5 Andrew Martin Baddeley Director 21 Dec 2015 British Resigned
4 Aug 2017
6 John Maxwell Percy Taylor Director 21 Dec 2015 British Active
7 Sean James Dalton Director 21 Dec 2015 British Resigned
1 Jan 2020
8 Colin Malcolm Grint Director 20 Oct 2014 British Resigned
28 Sep 2017
9 Stephen Joseph Crowther Director 1 Apr 2013 British Resigned
7 Apr 2015
10 Keith William Morris Director 5 Mar 2013 English Resigned
21 Dec 2015
11 John Frederick Mcbeth Holm Director 25 Jan 2013 British Resigned
20 Oct 2014
12 Stuart Butler-Gallie Secretary 7 Nov 2012 - Active
13 Stuart Butler-Gallie Secretary 7 Nov 2012 - Resigned
15 Apr 2021
14 Richard Geoffrey Bishop Director 21 Mar 2012 British Resigned
4 Jun 2017
15 David Alan Testa Director 21 Mar 2012 British Resigned
21 Dec 2015
16 James Richard Bagshawe Director 7 Mar 2012 British Resigned
11 Jul 2018
17 James Richard Bagshawe Director 7 Mar 2012 British Resigned
11 Jul 2018


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 John Caldicott Williams
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
1 Jan 2020 British Active
2 Brad Scott Huntington
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
Right To Appoint And Remove Directors
1 Jan 2020 Canadian Active
3 Trebuchet Investments Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 50 To 75 Percent
1 Jan 2019 - Ceased
1 Jan 2020
4 Trebuchet Investments (Uk) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
8 Jun 2018 - Ceased
1 Jan 2019
5 Mr Brad Scott Huntington
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 Canadian Ceased
8 Jun 2018
6 Capita Commercial Insurance Services Limited
Natures of Control:
Corporate Entity Person With Significant Control
Significant Influence Or Control
6 Apr 2016 - Ceased
14 Sep 2020
7 Mr John Caldicott Williams
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Ceased
8 Jun 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Cobalt Insurance Holdings Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Group 29 May 2024 Download PDF
2 Confirmation Statement - No Updates 14 Mar 2024 Download PDF
3 Accounts - Group 26 Jul 2023 Download PDF
4 Address - Move Registers To Registered Office Company With New 13 Jun 2022 Download PDF
5 Address - Change Sail Company With Old New 13 Jun 2022 Download PDF
6 Accounts - Group 30 May 2022 Download PDF
24 Pages
7 Accounts - Group 22 Jun 2021 Download PDF
8 Confirmation Statement - Updates 25 May 2021 Download PDF
9 Officers - Termination Secretary Company With Name Termination Date 15 Apr 2021 Download PDF
10 Officers - Termination Director Company With Name Termination Date 8 Apr 2021 Download PDF
11 Accounts - Group 21 Dec 2020 Download PDF
24 Pages
12 Persons With Significant Control - Change To A Person With Significant Control 9 Dec 2020 Download PDF
2 Pages
13 Persons With Significant Control - Cessation Of A Person With Significant Control 8 Dec 2020 Download PDF
1 Pages
14 Persons With Significant Control - Cessation Of A Person With Significant Control 8 Dec 2020 Download PDF
1 Pages
15 Persons With Significant Control - Notification Of A Person With Significant Control 8 Dec 2020 Download PDF
2 Pages
16 Officers - Change Person Director Company With Change Date 8 Dec 2020 Download PDF
2 Pages
17 Persons With Significant Control - Notification Of A Person With Significant Control 8 Dec 2020 Download PDF
2 Pages
18 Confirmation Statement - Updates 29 Apr 2020 Download PDF
5 Pages
19 Persons With Significant Control - Notification Of A Person With Significant Control 28 Apr 2020 Download PDF
2 Pages
20 Persons With Significant Control - Cessation Of A Person With Significant Control 23 Apr 2020 Download PDF
1 Pages
21 Accounts - Group 10 Oct 2019 Download PDF
24 Pages
22 Confirmation Statement - Updates 13 Mar 2019 Download PDF
5 Pages
23 Accounts - Group 3 Oct 2018 Download PDF
26 Pages
24 Persons With Significant Control - Notification Of A Person With Significant Control 13 Sep 2018 Download PDF
2 Pages
25 Persons With Significant Control - Cessation Of A Person With Significant Control 13 Sep 2018 Download PDF
1 Pages
26 Persons With Significant Control - Cessation Of A Person With Significant Control 13 Sep 2018 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 29 Jul 2018 Download PDF
1 Pages
28 Officers - Termination Director Company With Name Termination Date 29 Jul 2018 Download PDF
1 Pages
29 Capital - Allotment Shares 13 Jun 2018 Download PDF
3 Pages
30 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Jun 2018 Download PDF
63 Pages
31 Mortgage - Satisfy Charge Full 22 May 2018 Download PDF
1 Pages
32 Confirmation Statement - Updates 10 Apr 2018 Download PDF
5 Pages
33 Accounts - Group 16 Feb 2018 Download PDF
23 Pages
34 Officers - Termination Director Company With Name Termination Date 2 Oct 2017 Download PDF
1 Pages
35 Officers - Termination Director Company With Name Termination Date 15 Aug 2017 Download PDF
1 Pages
36 Officers - Termination Director Company With Name Termination Date 27 Jul 2017 Download PDF
1 Pages
37 Confirmation Statement - Updates 5 May 2017 Download PDF
9 Pages
38 Accounts - Change Account Reference Date Company Current Shortened 19 Dec 2016 Download PDF
1 Pages
39 Mortgage - Create With Deed With Charge Number Charge Creation Date 18 Nov 2016 Download PDF
26 Pages
40 Mortgage - Satisfy Charge Full 4 Nov 2016 Download PDF
4 Pages
41 Accounts - Group 27 Oct 2016 Download PDF
20 Pages
42 Officers - Appoint Person Director Company With Name Date 11 Sep 2016 Download PDF
2 Pages
43 Mortgage - Satisfy Charge Full 28 Jun 2016 Download PDF
1 Pages
44 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 Jun 2016 Download PDF
62 Pages
45 Capital - Allotment Shares 28 Jun 2016 Download PDF
3 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 3 Apr 2016 Download PDF
10 Pages
47 Accounts - Group 2 Feb 2016 Download PDF
17 Pages
48 Resolution 22 Jan 2016 Download PDF
45 Pages
49 Officers - Appoint Person Director Company With Name Date 7 Jan 2016 Download PDF
2 Pages
50 Officers - Termination Director Company With Name Termination Date 30 Dec 2015 Download PDF
1 Pages
51 Officers - Appoint Person Director Company With Name Date 30 Dec 2015 Download PDF
2 Pages
52 Officers - Appoint Person Director Company With Name Date 30 Dec 2015 Download PDF
2 Pages
53 Officers - Appoint Person Director Company With Name Date 30 Dec 2015 Download PDF
2 Pages
54 Officers - Termination Director Company With Name Termination Date 30 Dec 2015 Download PDF
1 Pages
55 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Jul 2015 Download PDF
43 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 19 Apr 2015 Download PDF
10 Pages
57 Officers - Termination Director Company With Name Termination Date 19 Apr 2015 Download PDF
1 Pages
58 Address - Change Registered Office Company With Date Old New 11 Mar 2015 Download PDF
1 Pages
59 Capital - Allotment Shares 16 Dec 2014 Download PDF
4 Pages
60 Address - Change Registered Office Company With Date Old New 19 Nov 2014 Download PDF
1 Pages
61 Accounts - Full 17 Nov 2014 Download PDF
19 Pages
62 Officers - Termination Director Company With Name Termination Date 27 Oct 2014 Download PDF
1 Pages
63 Officers - Appoint Person Director Company With Name Date 27 Oct 2014 Download PDF
2 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 30 Mar 2014 Download PDF
10 Pages
65 Accounts - Total Exemption Full 13 Aug 2013 Download PDF
16 Pages
66 Officers - Appoint Person Director Company With Name 24 Apr 2013 Download PDF
2 Pages
67 Annual Return - Company With Made Up Date Full List Shareholders 19 Mar 2013 Download PDF
9 Pages
68 Address - Move Registers To Sail Company 19 Mar 2013 Download PDF
1 Pages
69 Address - Change Sail Company 19 Mar 2013 Download PDF
1 Pages
70 Officers - Appoint Person Director Company With Name 18 Mar 2013 Download PDF
2 Pages
71 Officers - Appoint Person Director Company With Name 5 Feb 2013 Download PDF
2 Pages
72 Resolution 28 Jan 2013 Download PDF
51 Pages
73 Capital - Allotment Shares 20 Nov 2012 Download PDF
3 Pages
74 Capital - Name Of Class Of Shares 16 Nov 2012 Download PDF
2 Pages
75 Resolution 15 Nov 2012 Download PDF
49 Pages
76 Officers - Appoint Person Secretary Company With Name 9 Nov 2012 Download PDF
2 Pages
77 Change Of Name - Certificate Company 20 Jun 2012 Download PDF
2 Pages
78 Change Of Name - Request Comments 20 Jun 2012 Download PDF
2 Pages
79 Change Of Name - Notice 29 May 2012 Download PDF
2 Pages
80 Resolution 22 May 2012 Download PDF
1 Pages
81 Officers - Change Person Director Company With Change Date 18 May 2012 Download PDF
2 Pages
82 Capital - Allotment Shares 30 Mar 2012 Download PDF
4 Pages
83 Change Of Name - Notice 28 Mar 2012 Download PDF
2 Pages
84 Officers - Appoint Person Director Company With Name 26 Mar 2012 Download PDF
3 Pages
85 Officers - Appoint Person Director Company With Name 26 Mar 2012 Download PDF
3 Pages
86 Incorporation - Company 7 Mar 2012 Download PDF
32 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Cobalt Underwriting Services Limited
Mutual People: Sean James Dalton , John Caldicott Williams
Active
2 Cardboard Citizens
Mutual People: Sean James Dalton
Active
3 Cobalt 1438 Holdings Limited
Mutual People: Sean James Dalton , John Caldicott Williams
Active
4 Cobalt 1438 Services Limited
Mutual People: Sean James Dalton , John Caldicott Williams
Active
5 Armour Risk Management Limited
Mutual People: Sean James Dalton , John Caldicott Williams
Active
6 Amtrust Syndicates Limited
Mutual People: Sean James Dalton
Active
7 Liberty Managing Agency Limited
Mutual People: Sean James Dalton
Active
8 Liberty Specialty Services Limited
Mutual People: Sean James Dalton
Active
9 Liberty Corporate Capital Limited
Mutual People: Sean James Dalton
Active
10 Gracechurch Utg No. 393 Limited
Mutual People: Sean James Dalton
Active
11 Secure Legal Title Limited
Mutual People: Sean James Dalton , John Caldicott Williams
Liquidation
12 Shelbourne Group Limited
Mutual People: Sean James Dalton
Active
13 Cromwell Gardens Limited
Mutual People: Sean James Dalton
Active
14 Leinster Underwriting Services Limited
Mutual People: Sean James Dalton
dissolved
15 Sgl No.2 Limited
Mutual People: Sean James Dalton
dissolved
16 Reorient Legal Limited
Mutual People: Sean James Dalton
dissolved
17 Islamic Insurance Association Of London Limited
Mutual People: John Maxell Percy Taylor
Active
18 Pioneer Underwriting Holdings Ltd
Mutual People: John Maxell Percy Taylor
dissolved
19 Talsen Limited
Mutual People: John Maxell Percy Taylor
Active
20 Anv Syndicate Management Limited
Mutual People: John Maxell Percy Taylor
Active - Proposal To Strike Off
21 Jubilee Group Holdings Limited
Mutual People: John Maxell Percy Taylor
dissolved
22 Premia Managing Agency Holdings Limited
Mutual People: John Maxell Percy Taylor
Active
23 Premia Managing Agency Limited
Mutual People: John Maxell Percy Taylor
Active
24 Halstead St Andrew'S School Trust Limited
Mutual People: John Maxell Percy Taylor
Active
25 Cory Environmental Acquisitions Limited
Mutual People: John Caldicott Williams
Liquidation
26 Cory Environmental (Central Holdings) Limited
Mutual People: John Caldicott Williams
Liquidation
27 Cory Environmental Finance Limited
Mutual People: John Caldicott Williams
Liquidation
28 Reliance National Insurance Company (Europe) Limited
Mutual People: John Caldicott Williams
Active
29 Xitus Insurance Limited
Mutual People: John Caldicott Williams
Active
30 Tep Management Services Limited
Mutual People: John Caldicott Williams
Active
31 T.I.S. Group Limited
Mutual People: John Caldicott Williams
Active
32 Absolute Assigned Policies Limited
Mutual People: John Caldicott Williams
Active
33 East West Insurance Company Limited
Mutual People: John Caldicott Williams
In Administration
34 Enovert Management Limited
Mutual People: John Caldicott Williams
Active
35 Enovert Limited
Mutual People: John Caldicott Williams
Active
36 Enovert Energy Limited
Mutual People: John Caldicott Williams
Active
37 Lyme And Wood Developments Limited
Mutual People: John Caldicott Williams
Active
38 Trebuchet Investments (Uk) Limited
Mutual People: John Caldicott Williams
Active
39 Enovert North Limited
Mutual People: John Caldicott Williams
Active
40 Enovert South Limited
Mutual People: John Caldicott Williams
Active