Contractsure Limited

  • Liquidation
  • Incorporated on 23 Nov 2001

Reg Address: C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH

Company Classifications:
64999 - Financial intermediation not elsewhere classified
65120 - Non-life insurance


  • Summary The company with name "Contractsure Limited" is a ltd and located in C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH. Contractsure Limited is currently in liquidation status and it was incorporated on 23 Nov 2001 (22 years 9 months 29 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.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2022, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Contractsure Limited.

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

# Name Role Appt Date Nationality Status
1 Alexander Michael Vickers Director 29 Feb 2024 British Active
2 COSEC 2000 LIMITED Corporate Secretary 11 Sep 2018 - Active
3 Christopher Lee Asher Director 9 Feb 2018 American Resigned
19 Sep 2018
4 Jane Elizabeth Kielty-O'Gara Director 3 Jan 2018 British Active
5 Jane Elizabeth Kielty-O'Gara Director 3 Jan 2018 British Resigned
29 Feb 2024
6 Rebecca Mary Henderson Secretary 23 Jul 2013 British Resigned
1 Dec 2017
7 Paul Sebastian O Halloran Director 17 Jan 2003 British Resigned
24 Apr 2008
8 Sandra Joyce Cowan Director 17 Jan 2003 British Resigned
24 Apr 2008
9 Paul Anthony Deakin Director 17 Jan 2003 British Resigned
1 Dec 2019
10 Stephen Farrow Director 15 Jan 2003 British Resigned
30 Apr 2019
11 Stephen Farrow Secretary 2 May 2002 British Resigned
23 Jul 2013
12 Jennifer Mary Porter Director 2 May 2002 - Resigned
16 Nov 2005
13 Graham Parkinson Director 2 May 2002 British Resigned
31 Oct 2003
14 Lisa Henderson Secretary 23 Nov 2001 - Resigned
2 May 2002
15 WATERLOW NOMINEES LIMITED Corporate Nominee Director 23 Nov 2001 - Resigned
23 Nov 2001
16 Joseph Edgar Henderson Director 23 Nov 2001 British Resigned
25 Feb 2019
17 WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 23 Nov 2001 - Resigned
23 Nov 2001
18 Joseph Edgar Henderson Director 23 Nov 2001 British Resigned
25 Feb 2019


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 Aon Uk Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
29 May 2020 - Active
2 Henderson Insurance Brokers Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Ceased
29 May 2020


Latest Filing Activity

List of company filings like confirmation statements, accounts for Contractsure Limited.

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

# Filing Type Filing Date
1 Insolvency - Liquidation Voluntary Members Return Of Final Meeting 8 May 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 13 Mar 2024 Download PDF
3 Officers - Termination Director Company With Name Termination Date 12 Mar 2024 Download PDF
4 Resolution 19 Oct 2022 Download PDF
5 Insolvency - Liquidation Voluntary Declaration Of Solvency 19 Oct 2022 Download PDF
6 Insolvency - Liquidation Voluntary Appointment Of Liquidator 19 Oct 2022 Download PDF
7 Address - Change Registered Office Company With Date Old New 4 Oct 2022 Download PDF
8 Insolvency - Legacy 12 Sep 2022 Download PDF
9 Capital - Legacy 12 Sep 2022 Download PDF
10 Resolution 12 Sep 2022 Download PDF
11 Capital - Statement Company With Date Currency Figure 12 Sep 2022 Download PDF
12 Accounts - Full 4 Mar 2021 Download PDF
33 Pages
13 Confirmation Statement - No Updates 14 Jan 2021 Download PDF
3 Pages
14 Persons With Significant Control - Cessation Of A Person With Significant Control 2 Jun 2020 Download PDF
1 Pages
15 Persons With Significant Control - Notification Of A Person With Significant Control 2 Jun 2020 Download PDF
2 Pages
16 Officers - Termination Director Company With Name Termination Date 21 Jan 2020 Download PDF
1 Pages
17 Confirmation Statement - No Updates 2 Dec 2019 Download PDF
3 Pages
18 Resolution 16 Oct 2019 Download PDF
29 Pages
19 Accounts - Full 7 Oct 2019 Download PDF
30 Pages
20 Officers - Termination Director Company With Name Termination Date 28 May 2019 Download PDF
1 Pages
21 Accounts - Full 8 Apr 2019 Download PDF
31 Pages
22 Officers - Termination Director Company With Name Termination Date 26 Feb 2019 Download PDF
1 Pages
23 Address - Move Registers To Sail Company With New 15 Feb 2019 Download PDF
1 Pages
24 Address - Change Sail Company With Old New 14 Feb 2019 Download PDF
1 Pages
25 Accounts - Change Account Reference Date Company Previous Shortened 6 Feb 2019 Download PDF
1 Pages
26 Confirmation Statement - No Updates 23 Nov 2018 Download PDF
3 Pages
27 Officers - Appoint Corporate Secretary Company With Name Date 22 Oct 2018 Download PDF
2 Pages
28 Officers - Termination Secretary Company With Name Termination Date 17 Oct 2018 Download PDF
1 Pages
29 Officers - Termination Director Company With Name Termination Date 12 Oct 2018 Download PDF
1 Pages
30 Officers - Appoint Person Director Company With Name Date 13 Feb 2018 Download PDF
2 Pages
31 Officers - Appoint Person Director Company With Name Date 7 Feb 2018 Download PDF
2 Pages
32 Confirmation Statement - Updates 27 Nov 2017 Download PDF
4 Pages
33 Accounts - Small 23 Oct 2017 Download PDF
10 Pages
34 Accounts - Small 6 Feb 2017 Download PDF
12 Pages
35 Confirmation Statement - Updates 23 Nov 2016 Download PDF
5 Pages
36 Address - Move Registers To Sail Company With New 2 Aug 2016 Download PDF
1 Pages
37 Address - Change Sail Company With New 1 Aug 2016 Download PDF
1 Pages
38 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Mar 2016 Download PDF
10 Pages
39 Accounts - Small 10 Feb 2016 Download PDF
7 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 25 Nov 2015 Download PDF
6 Pages
41 Accounts - Small 16 Dec 2014 Download PDF
7 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 24 Nov 2014 Download PDF
6 Pages
43 Address - Change Sail Company With New 24 Nov 2014 Download PDF
1 Pages
44 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Aug 2014 Download PDF
11 Pages
45 Accounts - Small 20 Dec 2013 Download PDF
7 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 13 Dec 2013 Download PDF
5 Pages
47 Officers - Appoint Person Secretary Company With Name 30 Jul 2013 Download PDF
2 Pages
48 Officers - Termination Secretary Company With Name 26 Jul 2013 Download PDF
1 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 19 Dec 2012 Download PDF
5 Pages
50 Accounts - Small 13 Dec 2012 Download PDF
7 Pages
51 Officers - Change Person Director Company With Change Date 30 Oct 2012 Download PDF
2 Pages
52 Officers - Change Person Director Company With Change Date 29 Oct 2012 Download PDF
2 Pages
53 Officers - Change Person Director Company With Change Date 29 Oct 2012 Download PDF
2 Pages
54 Officers - Change Person Secretary Company With Change Date 29 Oct 2012 Download PDF
1 Pages
55 Accounts - Small 20 Jan 2012 Download PDF
7 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 19 Dec 2011 Download PDF
7 Pages
57 Officers - Change Person Secretary Company With Change Date 28 Jul 2011 Download PDF
2 Pages
58 Officers - Change Person Secretary Company With Change Date 28 Jul 2011 Download PDF
2 Pages
59 Officers - Change Person Secretary Company With Change Date 28 Jul 2011 Download PDF
2 Pages
60 Officers - Change Person Director Company With Change Date 28 Jul 2011 Download PDF
2 Pages
61 Accounts - Small 18 Jan 2011 Download PDF
7 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 20 Dec 2010 Download PDF
7 Pages
63 Resolution 14 Sep 2010 Download PDF
3 Pages
64 Capital - Allotment Shares 14 Sep 2010 Download PDF
4 Pages
65 Resolution 14 Sep 2010 Download PDF
8 Pages
66 Capital - Allotment Shares 14 Sep 2010 Download PDF
4 Pages
67 Incorporation - Memorandum Articles 14 Sep 2010 Download PDF
16 Pages
68 Mortgage - Legacy 31 Mar 2010 Download PDF
5 Pages
69 Annual Return - Company With Made Up Date Full List Shareholders 18 Dec 2009 Download PDF
5 Pages
70 Officers - Change Person Director Company With Change Date 18 Dec 2009 Download PDF
2 Pages
71 Mortgage - Legacy 22 Oct 2009 Download PDF
3 Pages
72 Accounts - Full 15 Oct 2009 Download PDF
18 Pages
73 Mortgage - Legacy 9 Sep 2009 Download PDF
3 Pages
74 Mortgage - Legacy 8 Sep 2009 Download PDF
5 Pages
75 Annual Return - Legacy 16 Dec 2008 Download PDF
4 Pages
76 Accounts - Full 19 Nov 2008 Download PDF
20 Pages
77 Officers - Legacy 30 Apr 2008 Download PDF
1 Pages
78 Officers - Legacy 30 Apr 2008 Download PDF
1 Pages
79 Accounts - Full 14 Jan 2008 Download PDF
18 Pages
80 Annual Return - Legacy 14 Dec 2007 Download PDF
3 Pages
81 Accounts - Full 20 Feb 2007 Download PDF
17 Pages
82 Annual Return - Legacy 20 Dec 2006 Download PDF
3 Pages
83 Annual Return - Legacy 28 Dec 2005 Download PDF
9 Pages
84 Accounts - Full 30 Nov 2005 Download PDF
15 Pages
85 Officers - Legacy 25 Nov 2005 Download PDF
1 Pages
86 Officers - Legacy 4 Jan 2005 Download PDF
1 Pages
87 Annual Return - Legacy 4 Jan 2005 Download PDF
9 Pages
88 Address - Legacy 4 Jan 2005 Download PDF
1 Pages
89 Accounts - Full 6 Oct 2004 Download PDF
14 Pages
90 Annual Return - Legacy 8 Dec 2003 Download PDF
9 Pages
91 Address - Legacy 7 Dec 2003 Download PDF
1 Pages
92 Accounts - Full 14 Nov 2003 Download PDF
15 Pages
93 Officers - Legacy 13 Nov 2003 Download PDF
1 Pages
94 Resolution 13 Mar 2003 Download PDF
95 Capital - Legacy 13 Mar 2003 Download PDF
2 Pages
96 Capital - Legacy 13 Mar 2003 Download PDF
1 Pages
97 Resolution 13 Mar 2003 Download PDF
2 Pages
98 Officers - Legacy 24 Jan 2003 Download PDF
2 Pages
99 Officers - Legacy 24 Jan 2003 Download PDF
2 Pages
100 Officers - Legacy 24 Jan 2003 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.