Minova Insurance Holdings Limited
- Active
- Incorporated on 29 Apr 1980
Reg Address: One America Square, London EC3N 2LS
Previous Names:
Bms Associates Limited - 2 Jun 2014
Bms Associates Limited - 31 Dec 1980
Trushelfco (No. 317) Limited - 29 Apr 1980
Company Classifications:
64209 - Activities of other holding companies n.e.c.
- Summary The company with name "Minova Insurance Holdings Limited" is a ltd and located in One America Square, London EC3N 2LS. Minova Insurance Holdings Limited is currently in active status and it was incorporated on 29 Apr 1980 (44 years 4 months 24 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 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Minova Insurance Holdings Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Nicholas James Moss | Director | 27 Nov 2019 | British | Active |
2 | Nicholas James Moss | Director | 27 Nov 2019 | British | Active |
3 | Adam Paul Stafford | Director | 27 Nov 2019 | British | Active |
4 | Adam Paul Stafford | Director | 27 Nov 2019 | British | Active |
5 | Andrew Neil Mcmellin | Director | 8 Oct 2018 | British | Resigned 8 Oct 2019 |
6 | Jonathan Dennis Kelly | Director | 10 Aug 2016 | American | Resigned 8 Oct 2019 |
7 | Shaun Kevin Bryant | Secretary | 1 Sep 2014 | - | Active |
8 | Robert Alan Spass | Director | 30 May 2014 | American | Resigned 10 Aug 2016 |
9 | Dane Jonathan Douetil | Director | 10 Sep 2013 | British | Resigned 8 Oct 2019 |
10 | Darren Peter Doherty | Director | 6 Nov 2012 | British | Resigned 23 Feb 2018 |
11 | Ian Waterston | Director | 6 Nov 2012 | British | Resigned 18 Mar 2021 |
12 | Nicholas James Edward Cook | Director | 6 Nov 2012 | British | Active |
13 | James Morley | Director | 11 Feb 2011 | United Kingdom | Resigned 8 Oct 2019 |
14 | Peter Robert Patrick Boardman | Director | 27 Jan 2010 | British | Resigned 4 Jun 2010 |
15 | Darren Peter Doherty | Director | 1 May 2009 | British | Resigned 4 Jun 2010 |
16 | Anthony Grant Pryce | Director | 1 May 2009 | British | Resigned 4 Jun 2010 |
17 | Derek Roy Morgan | Director | 10 Jul 2008 | British | Resigned 31 Dec 2009 |
18 | Carl Duncan Beardmore | Director | 13 Jun 2008 | British | Resigned 16 Apr 2013 |
19 | Paul Mark Jansen | Director | 14 Mar 2008 | British | Resigned 4 Jun 2010 |
20 | June Borek | Director | 14 Mar 2008 | British | Resigned 4 Jun 2010 |
21 | Robin Guy Greville Williams | Director | 14 Mar 2008 | British | Resigned 4 Jun 2010 |
22 | John Anthony Mccormack | Director | 14 Mar 2008 | British | Resigned 26 Jun 2008 |
23 | Daniel James Naylor | Director | 14 Mar 2008 | - | Resigned 26 May 2009 |
24 | Timothy John Paske | Director | 14 Mar 2008 | British | Resigned 4 Jun 2010 |
25 | Paul John Vincent | Director | 5 May 2006 | British | Resigned 8 Oct 2019 |
26 | Christopher John Hopton | Director | 1 Jun 2005 | British | Resigned 8 Oct 2019 |
27 | Alexander David Johnston | Director | 1 Jun 2005 | British | Resigned 13 Jun 2008 |
28 | John Ormerod | Director | 1 Sep 2004 | British | Resigned 13 Jun 2008 |
29 | Roger David Cooper | Director | 14 Jun 2002 | British | Resigned 17 Dec 2013 |
30 | Hugo Edward Crawley | Director | 14 Jun 2002 | British | Resigned 4 Jun 2010 |
31 | Ronald Douglas Lauchlan Urquhart | Director | 14 Jun 2002 | British | Resigned 26 May 2006 |
32 | John William James Spencer | Director | 13 Jul 1998 | British | Resigned 7 Jan 2008 |
33 | John William James Spencer | Director | 13 Jul 1998 | British | Resigned 7 Jan 2008 |
34 | John James Frederick Hills | Secretary | 9 Jun 1998 | - | Resigned 30 Apr 2014 |
35 | William Michael Gabitass | Director | 1 Apr 1995 | British | Resigned 30 Jun 2004 |
36 | John Robert Windeler | Director | 1 Apr 1995 | American | Resigned 30 Jun 2005 |
37 | David Brinsley Larsen | Director | 8 Jul 1993 | British | Resigned 16 Dec 1999 |
38 | Robert Ewing Fellows Ballantyne | Director | 5 Mar 1993 | British | Resigned 18 Jan 2000 |
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 | - Natures of Control: Persons With Significant Control Statement | 20 Jun 2017 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Minova 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 - Full | 30 Sep 2023 | Download PDF |
2 | Confirmation Statement - Updates | 4 Jul 2023 | Download PDF |
3 | Officers - Change Person Director Company With Change Date | 18 May 2023 | Download PDF |
4 | Accounts - Full | 5 Oct 2022 | Download PDF |
5 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 3 Oct 2022 | Download PDF 2 Pages |
6 | Persons With Significant Control - Notification Of A Person With Significant Control | 3 Oct 2022 | Download PDF 2 Pages |
7 | Officers - Change Person Director Company With Change Date | 18 Jul 2022 | Download PDF 2 Pages |
8 | Confirmation Statement - Updates | 5 Jul 2022 | Download PDF 5 Pages |
9 | Confirmation Statement - Updates | 5 Jul 2021 | Download PDF |
10 | Officers - Termination Director Company With Name Termination Date | 19 Mar 2021 | Download PDF 1 Pages |
11 | Accounts - Full | 10 Jan 2021 | Download PDF 41 Pages |
12 | Confirmation Statement - Updates | 13 Jul 2020 | Download PDF 42 Pages |
13 | Mortgage - Satisfy Charge Full | 22 Jan 2020 | Download PDF 4 Pages |
14 | Mortgage - Satisfy Charge Full | 22 Jan 2020 | Download PDF 4 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 9 Dec 2019 | Download PDF 2 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 9 Dec 2019 | Download PDF 2 Pages |
17 | Capital - Allotment Shares | 6 Nov 2019 | Download PDF 4 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 16 Oct 2019 | Download PDF 1 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 16 Oct 2019 | Download PDF 1 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 16 Oct 2019 | Download PDF 1 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 16 Oct 2019 | Download PDF 1 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 16 Oct 2019 | Download PDF 1 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 16 Oct 2019 | Download PDF 1 Pages |
24 | Accounts - Group | 1 Oct 2019 | Download PDF 54 Pages |
25 | Resolution | 29 Jul 2019 | Download PDF 1 Pages |
26 | Confirmation Statement - Updates | 22 Jul 2019 | Download PDF 14 Pages |
27 | Capital - Allotment Shares | 13 Jun 2019 | Download PDF 4 Pages |
28 | Resolution | 31 May 2019 | Download PDF 36 Pages |
29 | Capital - Allotment Shares | 24 May 2019 | Download PDF 4 Pages |
30 | Capital - Allotment Shares | 17 Apr 2019 | Download PDF 4 Pages |
31 | Capital - Allotment Shares | 27 Mar 2019 | Download PDF 4 Pages |
32 | Capital - Allotment Shares | 28 Feb 2019 | Download PDF 4 Pages |
33 | Capital - Allotment Shares | 18 Dec 2018 | Download PDF 6 Pages |
34 | Capital - Allotment Shares | 1 Nov 2018 | Download PDF 4 Pages |
35 | Capital - Allotment Shares | 26 Oct 2018 | Download PDF 4 Pages |
36 | Officers - Appoint Person Director Company With Name Date | 17 Oct 2018 | Download PDF 2 Pages |
37 | Accounts - Group | 1 Oct 2018 | Download PDF 53 Pages |
38 | Confirmation Statement - Updates | 4 Jul 2018 | Download PDF 27 Pages |
39 | Capital - Allotment Shares | 10 Apr 2018 | Download PDF 4 Pages |
40 | Capital - Allotment Shares | 9 Apr 2018 | Download PDF 4 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 26 Feb 2018 | Download PDF 1 Pages |
42 | Capital - Allotment Shares | 15 Jan 2018 | Download PDF 4 Pages |
43 | Accounts - Group | 3 Oct 2017 | Download PDF 52 Pages |
44 | Resolution | 10 Aug 2017 | Download PDF 3 Pages |
45 | Capital - Alter Shares Redemption Statement Of | 19 Jul 2017 | Download PDF 6 Pages |
46 | Capital - Allotment Shares | 7 Jul 2017 | Download PDF 4 Pages |
47 | Confirmation Statement - Updates | 20 Jun 2017 | Download PDF 27 Pages |
48 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 May 2017 | Download PDF 24 Pages |
49 | Capital - Cancellation Shares | 19 Jan 2017 | Download PDF 6 Pages |
50 | Capital - Allotment Shares | 1 Dec 2016 | Download PDF 4 Pages |
51 | Officers - Appoint Person Director Company With Name | 17 Nov 2016 | Download PDF 2 Pages |
52 | Accounts - Group | 9 Oct 2016 | Download PDF 54 Pages |
53 | Officers - Appoint Person Director Company With Name Date | 28 Sep 2016 | Download PDF 2 Pages |
54 | Officers - Termination Director Company With Name Termination Date | 28 Sep 2016 | Download PDF 1 Pages |
55 | Officers - Change Person Director Company With Change Date | 26 Sep 2016 | Download PDF 2 Pages |
56 | Resolution | 23 Sep 2016 | Download PDF 41 Pages |
57 | Capital - Allotment Shares | 14 Sep 2016 | Download PDF 4 Pages |
58 | Capital - Allotment Shares | 14 Sep 2016 | Download PDF 4 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jun 2016 | Download PDF 26 Pages |
60 | Resolution | 24 May 2016 | Download PDF 34 Pages |
61 | Capital - Return Purchase Own Shares | 18 Jan 2016 | Download PDF 3 Pages |
62 | Capital - Return Purchase Own Shares | 13 Jan 2016 | Download PDF 3 Pages |
63 | Capital - Allotment Shares | 15 Dec 2015 | Download PDF 4 Pages |
64 | Accounts - Group | 14 Oct 2015 | Download PDF 46 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jun 2015 | Download PDF 24 Pages |
66 | Officers - Change Person Director Company With Change Date | 26 Jun 2015 | Download PDF 2 Pages |
67 | Capital - Return Purchase Own Shares | 19 Jan 2015 | Download PDF 3 Pages |
68 | Mortgage - Satisfy Charge Full | 27 Oct 2014 | Download PDF 4 Pages |
69 | Resolution | 27 Oct 2014 | Download PDF 44 Pages |
70 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 20 Oct 2014 | Download PDF 65 Pages |
71 | Accounts - Group | 3 Oct 2014 | Download PDF 46 Pages |
72 | Officers - Appoint Person Secretary Company With Name Date | 30 Sep 2014 | Download PDF 2 Pages |
73 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jul 2014 | Download PDF 21 Pages |
74 | Capital - Return Purchase Own Shares | 23 Jun 2014 | Download PDF 5 Pages |
75 | Resolution | 12 Jun 2014 | Download PDF 42 Pages |
76 | Capital - Allotment Shares | 4 Jun 2014 | Download PDF 8 Pages |
77 | Officers - Appoint Person Director Company With Name | 3 Jun 2014 | Download PDF 2 Pages |
78 | Change Of Name - Notice | 2 Jun 2014 | Download PDF 2 Pages |
79 | Change Of Name - Request Comments | 2 Jun 2014 | Download PDF 2 Pages |
80 | Change Of Name - Certificate Company | 2 Jun 2014 | Download PDF 2 Pages |
81 | Officers - Termination Secretary Company With Name | 28 May 2014 | Download PDF 1 Pages |
82 | Officers - Termination Director Company With Name | 19 Dec 2013 | Download PDF 1 Pages |
83 | Accounts - Group | 3 Oct 2013 | Download PDF 44 Pages |
84 | Officers - Appoint Person Director Company With Name | 25 Sep 2013 | Download PDF 2 Pages |
85 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jun 2013 | Download PDF 31 Pages |
86 | Officers - Termination Director Company With Name | 10 May 2013 | Download PDF 1 Pages |
87 | Officers - Termination Director Company With Name | 24 Apr 2013 | Download PDF 1 Pages |
88 | Officers - Termination Director Company With Name | 16 Apr 2013 | Download PDF 1 Pages |
89 | Resolution | 14 Jan 2013 | Download PDF 29 Pages |
90 | Officers - Appoint Person Director Company With Name | 9 Nov 2012 | Download PDF 2 Pages |
91 | Officers - Appoint Person Director Company With Name | 9 Nov 2012 | Download PDF 2 Pages |
92 | Officers - Appoint Person Director Company With Name | 9 Nov 2012 | Download PDF 2 Pages |
93 | Accounts - Group | 27 Sep 2012 | Download PDF 46 Pages |
94 | Mortgage - Legacy | 15 Jun 2012 | Download PDF 3 Pages |
95 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jun 2012 | Download PDF 26 Pages |
96 | Capital - Cancellation Shares | 24 Apr 2012 | Download PDF 8 Pages |
97 | Capital - Return Purchase Own Shares | 24 Apr 2012 | Download PDF 3 Pages |
98 | Mortgage - Legacy | 21 Oct 2011 | Download PDF 7 Pages |
99 | Accounts - Group | 3 Oct 2011 | Download PDF 44 Pages |
100 | Officers - Appoint Person Director Company With Name | 12 Sep 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.