Highway Insurance Group Limited

  • Active
  • Incorporated on 30 Nov 1994

Reg Address: 57 Ladymead, Guildford GU1 1DB, England

Previous Names:
Highway Insurance Holdings Plc - 30 Apr 2008
Highway Insurance Group Plc - 30 Apr 2008
Ockham Holdings Plc - 5 Sep 2002
Highway Insurance Holdings Plc - 5 Sep 2002
Ockham Holdings Plc - 30 Nov 1994


  • Summary The company with name "Highway Insurance Group Limited" is a private limited company and located in 57 Ladymead, Guildford GU1 1DB. Highway Insurance Group Limited is currently in active status and it was incorporated on 30 Nov 1994 (29 years 9 months 22 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 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Highway Insurance Group Limited.

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

# Name Role Appt Date Nationality Status
1 Michael Paul Crane Director 4 Dec 2023 British Resigned
30 Apr 2024
2 Martin Paul Milliner Director 24 Nov 2023 British Resigned
26 Apr 2024
3 Kevin Peter Wenzel Director 1 Dec 2021 British Resigned
14 Sep 2023
4 Christopher Mcgowan Twemlow Secretary 1 Feb 2021 - Active
5 Robin Christian Jack-Kee Secretary 1 Jan 2020 - Resigned
1 Feb 2021
6 Michael Peter Jones Secretary 31 Oct 2018 - Resigned
31 Dec 2019
7 Jonathan Mark Dye Director 28 Dec 2017 British Resigned
30 Nov 2021
8 Jonathan Mark Dye Director 28 Dec 2017 British Active
9 Andrew Mark Parsons Director 30 Jun 2017 British Resigned
28 Dec 2017
10 Andrew Mark Parsons Director 30 Jun 2017 British Resigned
28 Dec 2017
11 Kieran Paul O'Keefe Director 19 Sep 2016 British Resigned
28 Dec 2017
12 Charles Herbert Andrew Knapman Director 5 May 2016 British Active
13 Stephen Treloar Director 5 May 2016 British Resigned
30 Jun 2023
14 Michael Paul Crane Director 1 Jan 2016 British Resigned
1 Oct 2016
15 Richard Alexander Rowney Director 26 Mar 2015 British Resigned
31 Dec 2019
16 Richard Alexander Rowney Director 26 Mar 2015 British Resigned
31 Dec 2019
17 John Mark Laidlaw Director 21 May 2014 British Resigned
1 Oct 2016
18 John Mark Laidlaw Director 21 May 2014 British Resigned
1 Oct 2016
19 Rachel Susan Small Secretary 1 Jan 2013 - Resigned
3 Sep 2018
20 Wendy Madeleine Mayall Director 16 Nov 2012 British Resigned
31 Dec 2013
21 Peter Anthony Horton Director 16 Nov 2012 British Resigned
14 Sep 2015
22 Wendy Madeline Mayall Director 16 Nov 2012 British Resigned
31 Dec 2013
23 Selwyn Clinton Anthony Fernandes Director 16 Nov 2012 British Resigned
1 Oct 2016
24 Stephen Robert Haynes Director 21 Sep 2011 British Resigned
1 Oct 2016
25 James Martin Webber Director 28 Feb 2011 British Resigned
12 Aug 2011
26 Richard Anthony Warner Director 28 Feb 2011 British Resigned
1 Oct 2016
27 Philip Wynford Moore Director 9 Nov 2010 British Resigned
29 Jun 2017
28 Philip Wynford Moore Director 9 Nov 2010 British Resigned
29 Jun 2017
29 Roger Charles Dix Director 1 Apr 2010 British Resigned
31 Jan 2011
30 Michael Stafford Newton Director 31 Mar 2010 British Resigned
31 Jan 2011
31 Paul Bernard Cassidy Secretary 1 Jan 2009 - Resigned
1 Jan 2013
32 John Brendan O'Roarke Director 15 Oct 2008 British Resigned
5 May 2016
33 John Brendan O'Roarke Director 15 Oct 2008 British Resigned
5 May 2016
34 Keith William Abercromby Director 15 Oct 2008 British Resigned
9 Nov 2010
35 Stephen Victor Castle Director 15 Oct 2008 British Resigned
19 Sep 2016
36 Steven Michael Daniels Director 15 Oct 2008 British Resigned
31 Mar 2010
37 Philip Mark Bunker Director 15 Oct 2008 British Resigned
1 Jan 2016
38 Richard Alexander Rowney Director 15 Oct 2008 British Resigned
31 Mar 2010
39 Michael John Rogers Director 15 Oct 2008 British Resigned
28 Jul 2016
40 Ian Alexander Campbell Director 5 Jun 2007 British Resigned
6 Nov 2008
41 Andrew James Gibson Director 1 Apr 2007 British Resigned
24 Oct 2008
42 David Frank Barker Director 26 Jul 2006 British Resigned
6 Nov 2008
43 Arthur Milton Director 26 Jul 2006 United Kingdom Resigned
19 Nov 2008
44 Judith Ann Kellie Director 26 Jul 2006 British Resigned
6 Nov 2008
45 Jan Shawe Director 28 Mar 2006 British Resigned
5 Jun 2007
46 Peter Leslie Salsbury Director 28 Mar 2006 British Resigned
6 Nov 2008
47 Paul Nigel Cosh Director 27 Jun 2005 British Resigned
30 Mar 2009
48 Richard Arthur Gamble Director 12 Mar 2003 British Resigned
6 Nov 2008
49 Stuart Robert Davies Director 12 Mar 2003 British Resigned
15 Oct 2004
50 David Frank Barker Director 12 Mar 2003 British Resigned
28 Mar 2006
51 John Mayfield Stoker Director 5 Feb 2003 British Resigned
28 Mar 2006
52 Judith Ann Kellie Director 5 Feb 2003 British Resigned
28 Mar 2006
53 Philip John Lampshire Secretary 1 Jan 2003 - Resigned
1 Jan 2009
54 Christopher Derek Hill Director 8 Jul 2002 British Resigned
14 Dec 2007
55 Ian William James Patrick Director 8 Jul 2002 British Resigned
31 Mar 2006
56 Ian William James Patrick Director 8 Jul 2002 British Resigned
31 Mar 2006
57 Ross George Dunlop Director 24 Apr 2002 British Resigned
31 Jul 2006
58 Anthony Louis Sidney Stacey Brend Director 15 Jan 1999 British-Australian Resigned
29 Jun 1999
59 Jean Albert Arvis Director 13 Jan 1999 French Resigned
8 Jul 2002
60 John Niven Duncan Director 13 Jan 1999 British Resigned
29 Jun 1999
61 William Moore Wilson Director 13 Jan 1999 British Resigned
29 Jun 1999
62 Charles Sinclair Portsmouth Director 13 Jan 1999 British Resigned
23 Feb 2000
63 Michael David Conway Secretary 18 Jun 1997 - Resigned
31 Dec 2002
64 Lynn Maria Davidson Secretary 29 Jan 1997 - Resigned
18 Jun 1997
65 Alexander Johnston Brown Director 26 Nov 1996 - Resigned
6 Dec 1996
66 Andrew James Gibson Director 1 Jul 1996 British Resigned
24 Jun 2005
67 Keith Norman George Bradley Director 25 Jan 1996 British Resigned
5 Feb 2003
68 Allen Lloyd Thomas Director 16 Mar 1995 American Resigned
28 Mar 2006
69 Graham Norbert Kennedy Director 16 Mar 1995 British Resigned
5 Feb 2003
70 James William Stuart Macdonald Director 2 Dec 1994 British Resigned
29 Jan 1997
71 Alexander Johnston Brown Secretary 2 Dec 1994 - Resigned
31 Dec 1996
72 David Charles Poole Director 2 Dec 1994 British Resigned
26 Mar 2002
73 Anthony Everard George Hambro Director 2 Dec 1994 British Resigned
8 Jul 2002
74 Nicholas Charles Gordon Lennox Director 2 Dec 1994 British Resigned
30 Mar 1995
75 Nigel Sherlock Director 2 Dec 1994 British Resigned
18 Nov 1996
76 Edward Ian Walker Arnott Director 2 Dec 1994 British Resigned
30 Mar 1995
77 Roger Anthony Field Director 2 Dec 1994 British Resigned
26 Nov 1996
78 David Ean Coleridge Director 2 Dec 1994 British Resigned
28 Mar 2006
79 THE COMPANY REGISTRATION AGENTS LIMITED Corporate Nominee Secretary 30 Nov 1994 - Resigned
2 Dec 1994
80 LUCIENE JAMES LIMITED Nominee Director 30 Nov 1994 - Resigned
20 Dec 1994
81 LUCIENE JAMES LIMITED Corporate Secretary 30 Nov 1994 - Resigned
20 Dec 1994


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 Liverpool Victoria Insurance Company 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
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Highway Insurance Group Limited.

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

# Filing Type Filing Date
1 Address - Move Registers To Sail Company With New 7 Jun 2024 Download PDF
2 Address - Change Sail Company With New 4 Jun 2024 Download PDF
3 Officers - Termination Director Company With Name Termination Date 10 May 2024 Download PDF
4 Officers - Termination Director Company With Name Termination Date 10 May 2024 Download PDF
5 Officers - Termination Director Company With Name Termination Date 22 Sep 2023 Download PDF
6 Accounts - Full 9 Aug 2023 Download PDF
7 Capital - Allotment Shares 6 Jul 2023 Download PDF
8 Officers - Termination Director Company With Name Termination Date 6 Jul 2023 Download PDF
9 Confirmation Statement - Updates 4 Nov 2022 Download PDF
5 Pages
10 Accounts - Full 17 Aug 2022 Download PDF
11 Officers - Appoint Person Secretary Company With Name Date 9 Feb 2021 Download PDF
2 Pages
12 Officers - Termination Secretary Company With Name Termination Date 9 Feb 2021 Download PDF
1 Pages
13 Accounts - Full 10 Jan 2021 Download PDF
22 Pages
14 Confirmation Statement - No Updates 20 Oct 2020 Download PDF
3 Pages
15 Confirmation Statement - No Updates 2 Sep 2020 Download PDF
3 Pages
16 Persons With Significant Control - Change To A Person With Significant Control 16 Jan 2020 Download PDF
2 Pages
17 Address - Change Registered Office Company With Date Old New 3 Jan 2020 Download PDF
1 Pages
18 Officers - Termination Director Company With Name Termination Date 3 Jan 2020 Download PDF
1 Pages
19 Officers - Termination Secretary Company With Name Termination Date 3 Jan 2020 Download PDF
1 Pages
20 Officers - Appoint Person Secretary Company With Name Date 3 Jan 2020 Download PDF
2 Pages
21 Confirmation Statement - No Updates 19 Sep 2019 Download PDF
3 Pages
22 Other - Legacy 2 Apr 2019 Download PDF
3 Pages
23 Other - Legacy 2 Apr 2019 Download PDF
2 Pages
24 Accounts - Legacy 2 Apr 2019 Download PDF
188 Pages
25 Accounts - Audit Exemption Subsiduary 2 Apr 2019 Download PDF
20 Pages
26 Officers - Appoint Person Secretary Company With Name Date 6 Nov 2018 Download PDF
2 Pages
27 Officers - Termination Secretary Company With Name Termination Date 17 Sep 2018 Download PDF
1 Pages
28 Confirmation Statement - No Updates 28 Aug 2018 Download PDF
3 Pages
29 Accounts - Full 9 Apr 2018 Download PDF
24 Pages
30 Resolution 8 Jan 2018 Download PDF
31 Pages
31 Officers - Appoint Person Director Company With Name Date 28 Dec 2017 Download PDF
2 Pages
32 Officers - Termination Director Company With Name Termination Date 28 Dec 2017 Download PDF
1 Pages
33 Officers - Termination Director Company With Name Termination Date 28 Dec 2017 Download PDF
1 Pages
34 Confirmation Statement - No Updates 11 Dec 2017 Download PDF
3 Pages
35 Mortgage - Satisfy Charge Full 22 Nov 2017 Download PDF
1 Pages
36 Mortgage - Satisfy Charge Full 22 Nov 2017 Download PDF
1 Pages
37 Officers - Change Person Director Company With Change Date 5 Oct 2017 Download PDF
2 Pages
38 Mortgage - Satisfy Charge Full 20 Sep 2017 Download PDF
4 Pages
39 Mortgage - Satisfy Charge Full 20 Sep 2017 Download PDF
4 Pages
40 Mortgage - Satisfy Charge Full 20 Sep 2017 Download PDF
4 Pages
41 Officers - Termination Director Company With Name Termination Date 10 Jul 2017 Download PDF
1 Pages
42 Officers - Appoint Person Director Company With Name Date 10 Jul 2017 Download PDF
2 Pages
43 Other - Legacy 24 Apr 2017 Download PDF
3 Pages
44 Accounts - Legacy 24 Apr 2017 Download PDF
211 Pages
45 Other - Legacy 24 Apr 2017 Download PDF
1 Pages
46 Accounts - Audit Exemption Subsiduary 24 Apr 2017 Download PDF
16 Pages
47 Confirmation Statement - Updates 13 Dec 2016 Download PDF
5 Pages
48 Officers - Termination Director Company With Name Termination Date 10 Oct 2016 Download PDF
1 Pages
49 Officers - Termination Director Company With Name Termination Date 10 Oct 2016 Download PDF
1 Pages
50 Officers - Termination Director Company With Name Termination Date 10 Oct 2016 Download PDF
1 Pages
51 Officers - Termination Director Company With Name Termination Date 10 Oct 2016 Download PDF
1 Pages
52 Officers - Termination Director Company With Name Termination Date 10 Oct 2016 Download PDF
1 Pages
53 Officers - Termination Director Company With Name Termination Date 20 Sep 2016 Download PDF
1 Pages
54 Officers - Appoint Person Director Company With Name Date 20 Sep 2016 Download PDF
2 Pages
55 Officers - Termination Director Company With Name Termination Date 4 Aug 2016 Download PDF
1 Pages
56 Officers - Change Person Director Company With Change Date 21 Jun 2016 Download PDF
2 Pages
57 Officers - Change Person Director Company With Change Date 20 Jun 2016 Download PDF
2 Pages
58 Accounts - Audit Exemption Subsiduary 13 May 2016 Download PDF
15 Pages
59 Accounts - Legacy 13 May 2016 Download PDF
215 Pages
60 Officers - Appoint Person Director Company With Name Date 12 May 2016 Download PDF
2 Pages
61 Officers - Termination Director Company With Name Termination Date 11 May 2016 Download PDF
1 Pages
62 Other - Legacy 22 Apr 2016 Download PDF
2 Pages
63 Other - Legacy 22 Apr 2016 Download PDF
3 Pages
64 Officers - Termination Director Company With Name Termination Date 13 Jan 2016 Download PDF
1 Pages
65 Officers - Appoint Person Director Company With Name Date 12 Jan 2016 Download PDF
2 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 30 Nov 2015 Download PDF
8 Pages
67 Officers - Termination Director Company With Name Termination Date 25 Sep 2015 Download PDF
1 Pages
68 Other - Legacy 29 Apr 2015 Download PDF
3 Pages
69 Accounts - Audit Exemption Subsiduary 29 Apr 2015 Download PDF
16 Pages
70 Other - Legacy 17 Apr 2015 Download PDF
2 Pages
71 Accounts - Legacy 17 Apr 2015 Download PDF
202 Pages
72 Officers - Appoint Person Director Company With Name Date 30 Mar 2015 Download PDF
2 Pages
73 Annual Return - Company With Made Up Date Full List Shareholders 3 Dec 2014 Download PDF
8 Pages
74 Other - Legacy 18 Sep 2014 Download PDF
2 Pages
75 Other - Legacy 18 Sep 2014 Download PDF
180 Pages
76 Other - Legacy 18 Sep 2014 Download PDF
3 Pages
77 Accounts - Audit Exemption Subsiduary 18 Sep 2014 Download PDF
17 Pages
78 Officers - Appoint Person Director Company With Name 13 Jun 2014 Download PDF
2 Pages
79 Officers - Termination Director Company With Name 6 Jan 2014 Download PDF
1 Pages
80 Annual Return - Company With Made Up Date Full List Shareholders 5 Dec 2013 Download PDF
8 Pages
81 Accounts - Audit Exemption Subsiduary 11 Sep 2013 Download PDF
20 Pages
82 Other - Legacy 11 Sep 2013 Download PDF
2 Pages
83 Other - Legacy 4 Jul 2013 Download PDF
3 Pages
84 Other - Legacy 4 Jul 2013 Download PDF
123 Pages
85 Officers - Termination Secretary Company With Name 7 Jan 2013 Download PDF
1 Pages
86 Officers - Appoint Person Secretary Company With Name 7 Jan 2013 Download PDF
1 Pages
87 Annual Return - Company With Made Up Date Full List Shareholders 7 Dec 2012 Download PDF
8 Pages
88 Officers - Appoint Person Director Company With Name 20 Nov 2012 Download PDF
2 Pages
89 Officers - Appoint Person Director Company With Name 20 Nov 2012 Download PDF
2 Pages
90 Officers - Appoint Person Director Company With Name 20 Nov 2012 Download PDF
2 Pages
91 Accounts - Full 24 Apr 2012 Download PDF
26 Pages
92 Annual Return - Company With Made Up Date Full List Shareholders 7 Dec 2011 Download PDF
6 Pages
93 Officers - Appoint Person Director Company With Name 14 Nov 2011 Download PDF
2 Pages
94 Officers - Termination Director Company With Name 18 Aug 2011 Download PDF
1 Pages
95 Incorporation - Re Registration Memorandum Articles 21 Jul 2011 Download PDF
24 Pages
96 Change Of Name - Reregistration Public To Private Company 21 Jul 2011 Download PDF
1 Pages
97 Change Of Name - Certificate Re Registration Public Limited Company To Private 21 Jul 2011 Download PDF
1 Pages
98 Resolution 21 Jul 2011 Download PDF
4 Pages
99 Accounts - Full 7 Apr 2011 Download PDF
25 Pages
100 Officers - Appoint Person Director Company With Name 15 Mar 2011 Download PDF
2 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 Agf Insurance Limited
Mutual People: Jonathan Mark Dye
Active
2 British Reserve Insurance Company Limited
Mutual People: Jonathan Mark Dye
Active
3 Three Pillars Business Solutions Limited
Mutual People: Jonathan Mark Dye
Active
4 Allianz Insurance Plc
Mutual People: Jonathan Mark Dye
Active
5 Allianz Equity Investments Limited
Mutual People: Jonathan Mark Dye
Active
6 Allianz International Limited
Mutual People: Jonathan Mark Dye
Active
7 Allianz Management Services Limited
Mutual People: Jonathan Mark Dye
Active
8 Premierline Limited
Mutual People: Jonathan Mark Dye
Active
9 Allianz Engineering Inspection Services Limited
Mutual People: Jonathan Mark Dye
Active
10 Allianz Holdings Plc
Mutual People: Jonathan Mark Dye
Active
11 Trafalgar Insurance Limited
Mutual People: Jonathan Mark Dye
Active
12 Liverpool Victoria General Insurance Group Limited
Mutual People: Jonathan Mark Dye , Charles Herbert Andrew Knapman
Active
13 Liverpool Victoria Insurance Company Limited
Mutual People: Jonathan Mark Dye , Charles Herbert Andrew Knapman
Active
14 Lv Assistance Services Limited
Mutual People: Jonathan Mark Dye , Charles Herbert Andrew Knapman
Active
15 Lv Insurance Management Limited
Mutual People: Jonathan Mark Dye , Charles Herbert Andrew Knapman
Active
16 Lv Repair Services Limited
Mutual People: Jonathan Mark Dye , Charles Herbert Andrew Knapman
Active
17 The M.I.Group Limited
Mutual People: Jonathan Mark Dye
Active
18 Allianz (Uk) Limited
Mutual People: Jonathan Mark Dye
Active
19 Allianz Properties Limited
Mutual People: Jonathan Mark Dye
Active
20 Highway Insurance Company Limited
Mutual People: Jonathan Mark Dye , Charles Herbert Andrew Knapman
Active
21 Home And Legacy Insurance Services Limited
Mutual People: Jonathan Mark Dye
Active
22 Pet Plan Limited
Mutual People: Jonathan Mark Dye
Active
23 Thatcham Research
Mutual People: Jonathan Mark Dye
Active
24 Nlc Name No. 4 Limited
Mutual People: Charles Herbert Andrew Knapman
Active
25 Nlc Name No. 5 Limited
Mutual People: Charles Herbert Andrew Knapman
Active
26 Highway Corporate Capital Limited
Mutual People: Charles Herbert Andrew Knapman
dissolved
27 Nlc Name No. 3 Limited
Mutual People: Charles Herbert Andrew Knapman
Active
28 Nlc Name No. 1 Limited
Mutual People: Charles Herbert Andrew Knapman
Active
29 Teachers Assurance Company Limited
Mutual People: Charles Herbert Andrew Knapman
Active
30 Nlc Name No. 2 Limited
Mutual People: Charles Herbert Andrew Knapman
Active
31 Nlc Name No. 7 Limited
Mutual People: Charles Herbert Andrew Knapman
Active
32 Ockham Corporate Limited
Mutual People: Charles Herbert Andrew Knapman
Active
33 Ck Barrett Limited
Mutual People: Charles Herbert Andrew Knapman
Active