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.

# Name Status
1 Bms Mediacion Iberia, Correduria De Seguros Y Reaseguros, S.L.U., Uk Branch
Mutual People: Nicholas James Edward Cook , Nicholas James Moss
Active
2 Faber Global Limited
Mutual People: Nicholas James Edward Cook
Active
3 Bms Risk Solutions Limited
Mutual People: Nicholas James Edward Cook
dissolved
4 Bms Investment Holdings Limited
Mutual People: Nicholas James Edward Cook , Nicholas James Moss
Active
5 Bms Energy Limited
Mutual People: Nicholas James Edward Cook , Adam Paul Stafford , Nicholas James Moss
Active
6 Bms Group Limited
Mutual People: Nicholas James Edward Cook , Nicholas James Moss
Active
7 Blackwood Midco Limited
Mutual People: Nicholas James Edward Cook , Adam Paul Stafford , Nicholas James Moss
Active
8 Blackwood Bidco Limited
Mutual People: Nicholas James Edward Cook , Adam Paul Stafford , Nicholas James Moss
Active
9 Minova Trustee Company Limited
Mutual People: Nicholas James Edward Cook , Nicholas James Moss
Active
10 Minova Management Services Limited
Mutual People: Nicholas James Edward Cook , Adam Paul Stafford , Nicholas James Moss
Active
11 Bms Harris & Dixon Insurance Brokers Limited
Mutual People: Nicholas James Edward Cook , Nicholas James Moss
Active
12 Blackwood Holdco Limited
Mutual People: Nicholas James Edward Cook , Adam Paul Stafford
Active
13 Bihc Limited
Mutual People: Nicholas James Edward Cook
Active
14 Blackwood Newco Limited
Mutual People: Nicholas James Edward Cook , Adam Paul Stafford
Active
15 The Griffin Insurance Association Limited
Mutual People: Adam Paul Stafford
Active
16 Cmc Spreadbet Plc
Mutual People: Nicholas James Moss
Active
17 Jlt Reinsurance Brokers Limited
Mutual People: Nicholas James Moss
Liquidation
18 Cmc Markets Uk Plc
Mutual People: Nicholas James Moss
Active
19 Jlt Advisory Limited
Mutual People: Nicholas James Moss
dissolved
20 London And Overseas Reinsurance Intermediaries Limited
Mutual People: Nicholas James Moss
Active - Proposal To Strike Off
21 George Yard Run-Off Limited
Mutual People: Nicholas James Moss
Active - Proposal To Strike Off
22 Rfib (Uk) Limited
Mutual People: Nicholas James Moss
Active - Proposal To Strike Off
23 Rfib Marine Limited
Mutual People: Nicholas James Moss
Active - Proposal To Strike Off
24 Axis Underwriting Limited
Mutual People: Nicholas James Moss
Active
25 George Yard Investments Limited
Mutual People: Nicholas James Moss
Active
26 Rfib Group Limited
Mutual People: Nicholas James Moss
Active
27 Rfib Holdings Limited
Mutual People: Nicholas James Moss
Active
28 Axis Uk Services Limited
Mutual People: Nicholas James Moss
Active
29 Bankserve Insurance Services Limited
Mutual People: Nicholas James Moss
Active
30 Bms Pema Limited
Mutual People: Nicholas James Moss
Active
31 Bms Asia Holdings Limited
Mutual People: Nicholas James Moss
Active
32 Bms Us Holdings Limited
Mutual People: Nicholas James Moss
Active
33 Quilter Perimeter (Ggp) Limited
Mutual People: Nicholas James Moss
Active
34 Novae Holdings Limited
Mutual People: Nicholas James Moss
Liquidation
35 Novae Syndicates Limited
Mutual People: Nicholas James Moss
Liquidation