Uk Credit Insurance Specialists Limited

  • Liquidation
  • Incorporated on 24 Jul 1980

Reg Address: 55 Baker Street, London W1U 7EU


  • Summary The company with name "Uk Credit Insurance Specialists Limited" is a private limited company and located in 55 Baker Street, London W1U 7EU. Uk Credit Insurance Specialists Limited is currently in liquidation status and it was incorporated on 24 Jul 1980 (44 years 1 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 31 Dec 2020, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Uk Credit Insurance Specialists Limited.

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

# Name Role Appt Date Nationality Status
1 Alexander Michael Vickers Director 18 Dec 2019 British Active
2 Alexander Michael Vickers Director 18 Dec 2019 British Active
3 COSEC 2000 LIMITED Corporate Secretary 11 Sep 2018 - Active
4 Christopher Lee Asher Director 1 Dec 2017 American Resigned
21 Sep 2018
5 Jane Elizabeth Kielty-O'Gara Director 1 Dec 2017 British Resigned
18 Dec 2019
6 Rebecca Mary Henderson Secretary 23 Jul 2013 British Resigned
1 Dec 2017
7 Stephen Farrow Secretary 3 Sep 2009 British Resigned
23 Jul 2013
8 Stephen Farrow Director 3 Sep 2009 British Resigned
30 Apr 2019
9 Joseph Edgar Henderson Director 3 Sep 2009 British Resigned
25 Feb 2019
10 Michael Charles Wright Director 3 Sep 2009 British Resigned
6 Sep 2019
11 Joseph Edgar Henderson Director 3 Sep 2009 British Resigned
25 Feb 2019
12 Richard Accardi Director 1 Oct 2001 British Resigned
5 Aug 2015
13 Pierina Magarhita Swain Secretary 1 Jul 1997 - Resigned
3 Sep 2009
14 Pierina Magarhita Swain Director 30 Apr 1996 - Resigned
25 Jun 1997
15 Claire Frances Howland Director 30 Apr 1996 British Resigned
3 Sep 2009
16 Keith Charles Swain Secretary 8 Oct 1995 British Resigned
1 Jul 1997


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 Henderson Insurance Brokers Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Uk Credit Insurance Specialists Limited.

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

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 29 Jan 2021 Download PDF
1 Pages
2 Insolvency - Liquidation Voluntary Members Return Of Final Meeting 29 Oct 2020 Download PDF
11 Pages
3 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 29 Oct 2020 Download PDF
11 Pages
4 Address - Change Registered Office Company With Date Old New 3 Jan 2020 Download PDF
2 Pages
5 Resolution 2 Jan 2020 Download PDF
1 Pages
6 Insolvency - Liquidation Voluntary Declaration Of Solvency 2 Jan 2020 Download PDF
5 Pages
7 Insolvency - Liquidation Voluntary Appointment Of Liquidator 2 Jan 2020 Download PDF
3 Pages
8 Officers - Termination Director Company With Name Termination Date 18 Dec 2019 Download PDF
1 Pages
9 Officers - Appoint Person Director Company With Name Date 18 Dec 2019 Download PDF
2 Pages
10 Resolution 11 Dec 2019 Download PDF
1 Pages
11 Capital - Statement Company With Date Currency Figure 11 Dec 2019 Download PDF
3 Pages
12 Capital - Legacy 11 Dec 2019 Download PDF
1 Pages
13 Insolvency - Legacy 11 Dec 2019 Download PDF
1 Pages
14 Confirmation Statement - No Updates 10 Oct 2019 Download PDF
3 Pages
15 Accounts - Dormant 7 Oct 2019 Download PDF
5 Pages
16 Officers - Termination Director Company With Name Termination Date 26 Sep 2019 Download PDF
1 Pages
17 Officers - Termination Director Company With Name Termination Date 28 May 2019 Download PDF
1 Pages
18 Accounts - Dormant 11 Apr 2019 Download PDF
5 Pages
19 Officers - Termination Director Company With Name Termination Date 1 Apr 2019 Download PDF
1 Pages
20 Officers - Termination Director Company With Name Termination Date 26 Feb 2019 Download PDF
1 Pages
21 Address - Move Registers To Sail Company With New 15 Feb 2019 Download PDF
1 Pages
22 Address - Change Sail Company With Old New 14 Feb 2019 Download PDF
1 Pages
23 Accounts - Change Account Reference Date Company Previous Shortened 30 Jan 2019 Download PDF
1 Pages
24 Officers - Appoint Corporate Secretary Company With Name Date 22 Oct 2018 Download PDF
2 Pages
25 Officers - Termination Secretary Company With Name Termination Date 17 Oct 2018 Download PDF
1 Pages
26 Confirmation Statement - No Updates 17 Oct 2018 Download PDF
3 Pages
27 Officers - Termination Director Company With Name Termination Date 15 Oct 2018 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 8 Feb 2018 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 7 Feb 2018 Download PDF
2 Pages
30 Confirmation Statement - No Updates 2 Nov 2017 Download PDF
3 Pages
31 Accounts - Full 20 Oct 2017 Download PDF
9 Pages
32 Accounts - Full 6 Feb 2017 Download PDF
12 Pages
33 Confirmation Statement - Updates 19 Oct 2016 Download PDF
5 Pages
34 Officers - Termination Director Company With Name Termination Date 1 Aug 2016 Download PDF
1 Pages
35 Address - Move Registers To Sail Company With New 6 Jun 2016 Download PDF
1 Pages
36 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Mar 2016 Download PDF
10 Pages
37 Accounts - Small 10 Feb 2016 Download PDF
7 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 25 Nov 2015 Download PDF
6 Pages
39 Officers - Termination Director Company With Name Termination Date 1 Sep 2015 Download PDF
1 Pages
40 Accounts - Small 16 Dec 2014 Download PDF
7 Pages
41 Address - Change Sail Company With New 27 Oct 2014 Download PDF
1 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 27 Oct 2014 Download PDF
6 Pages
43 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Aug 2014 Download PDF
12 Pages
44 Accounts - Small 20 Dec 2013 Download PDF
7 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 24 Oct 2013 Download PDF
6 Pages
46 Officers - Appoint Person Secretary Company With Name 30 Jul 2013 Download PDF
2 Pages
47 Officers - Termination Secretary Company With Name 26 Jul 2013 Download PDF
1 Pages
48 Accounts - Small 13 Dec 2012 Download PDF
7 Pages
49 Officers - Change Person Director Company With Change Date 21 Nov 2012 Download PDF
2 Pages
50 Officers - Change Person Director Company With Change Date 2 Nov 2012 Download PDF
2 Pages
51 Officers - Change Person Director Company With Change Date 2 Nov 2012 Download PDF
2 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 2 Nov 2012 Download PDF
6 Pages
53 Officers - Change Person Director Company With Change Date 2 Nov 2012 Download PDF
2 Pages
54 Officers - Change Person Director Company With Change Date 30 Oct 2012 Download PDF
2 Pages
55 Officers - Change Person Director Company With Change Date 29 Oct 2012 Download PDF
2 Pages
56 Officers - Change Person Director Company With Change Date 29 Oct 2012 Download PDF
2 Pages
57 Officers - Change Person Secretary Company With Change Date 29 Oct 2012 Download PDF
1 Pages
58 Accounts - Small 20 Jan 2012 Download PDF
7 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 4 Nov 2011 Download PDF
10 Pages
60 Officers - Change Person Director Company With Change Date 28 Jul 2011 Download PDF
2 Pages
61 Officers - Change Person Secretary Company With Change Date 28 Jul 2011 Download PDF
2 Pages
62 Accounts - Small 18 Jan 2011 Download PDF
7 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 4 Nov 2010 Download PDF
10 Pages
64 Mortgage - Legacy 31 Mar 2010 Download PDF
5 Pages
65 Accounts - Change Account Reference Date Company Current Shortened 16 Jan 2010 Download PDF
2 Pages
66 Accounts - Full 30 Dec 2009 Download PDF
18 Pages
67 Address - Change Registered Office Company With Date Old 20 Nov 2009 Download PDF
2 Pages
68 Officers - Change Person Director Company With Change Date 9 Nov 2009 Download PDF
2 Pages
69 Officers - Change Person Director Company With Change Date 9 Nov 2009 Download PDF
2 Pages
70 Officers - Change Person Director Company With Change Date 9 Nov 2009 Download PDF
2 Pages
71 Annual Return - Company With Made Up Date Full List Shareholders 9 Nov 2009 Download PDF
9 Pages
72 Officers - Change Person Director Company With Change Date 9 Nov 2009 Download PDF
2 Pages
73 Officers - Change Person Director Company With Change Date 9 Nov 2009 Download PDF
2 Pages
74 Officers - Legacy 16 Sep 2009 Download PDF
2 Pages
75 Officers - Legacy 9 Sep 2009 Download PDF
1 Pages
76 Auditors - Resignation Company 9 Sep 2009 Download PDF
1 Pages
77 Officers - Legacy 9 Sep 2009 Download PDF
1 Pages
78 Officers - Legacy 9 Sep 2009 Download PDF
2 Pages
79 Officers - Legacy 9 Sep 2009 Download PDF
4 Pages
80 Mortgage - Legacy 9 Sep 2009 Download PDF
3 Pages
81 Mortgage - Legacy 9 Sep 2009 Download PDF
5 Pages
82 Annual Return - Legacy 5 Nov 2008 Download PDF
5 Pages
83 Accounts - Full 30 Sep 2008 Download PDF
18 Pages
84 Accounts - Full 12 Feb 2008 Download PDF
18 Pages
85 Annual Return - Legacy 6 Nov 2007 Download PDF
8 Pages
86 Accounts - Full 19 Dec 2006 Download PDF
19 Pages
87 Annual Return - Legacy 24 Oct 2006 Download PDF
9 Pages
88 Accounts - Full 30 Nov 2005 Download PDF
18 Pages
89 Annual Return - Legacy 19 Oct 2005 Download PDF
9 Pages
90 Accounts - Full 11 Jan 2005 Download PDF
13 Pages
91 Annual Return - Legacy 19 Oct 2004 Download PDF
9 Pages
92 Accounts - Full 18 Mar 2004 Download PDF
13 Pages
93 Annual Return - Legacy 17 Nov 2003 Download PDF
9 Pages
94 Mortgage - Legacy 24 Jul 2003 Download PDF
2 Pages
95 Annual Return - Legacy 9 Oct 2002 Download PDF
9 Pages
96 Accounts - Full 7 Oct 2002 Download PDF
13 Pages
97 Address - Legacy 16 May 2002 Download PDF
1 Pages
98 Accounts - Full 25 Feb 2002 Download PDF
10 Pages
99 Officers - Legacy 4 Dec 2001 Download PDF
2 Pages
100 Annual Return - Legacy 23 Oct 2001 Download PDF
8 Pages