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.