You are here: bizstats.co.uk > a-z index > 1 list

1insurer Holdings Limited FAREHAM


Founded in 2016, 1insurer Holdings, classified under reg no. 10021103 is an active company. Currently registered at Bembridge House, 1300 Parkway PO15 7AE, Fareham the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since March 4, 2016 1insurer Holdings Limited is no longer carrying the name 1software Holdings.

The company has 2 directors, namely James C., Andries V.. Of them, Andries V. has been with the company the longest, being appointed on 6 May 2020 and James C. has been with the company for the least time - from 20 December 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

1insurer Holdings Limited Address / Contact

Office Address Bembridge House, 1300 Parkway
Office Address2 Solent Business Park, Whiteley
Town Fareham
Post code PO15 7AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10021103
Date of Incorporation Tue, 23rd Feb 2016
Industry Non-trading company
End of financial Year 31st December
Company age 8 years old
Account next due date Sat, 30th Sep 2023 (210 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

James C.

Position: Director

Appointed: 20 December 2022

Andries V.

Position: Director

Appointed: 06 May 2020

Michael H.

Position: Director

Appointed: 15 June 2018

Resigned: 06 May 2020

Alasdair M.

Position: Director

Appointed: 01 June 2017

Resigned: 31 December 2022

Delphine I.

Position: Director

Appointed: 01 June 2017

Resigned: 15 June 2018

Henry B.

Position: Director

Appointed: 01 July 2016

Resigned: 01 June 2017

Paul N.

Position: Director

Appointed: 23 May 2016

Resigned: 01 July 2016

Stacie W.

Position: Secretary

Appointed: 23 May 2016

Resigned: 20 September 2017

Stacie W.

Position: Director

Appointed: 23 May 2016

Resigned: 20 September 2017

Zeina B.

Position: Director

Appointed: 23 February 2016

Resigned: 22 May 2018

James L.

Position: Secretary

Appointed: 23 February 2016

Resigned: 23 May 2016

Shaun M.

Position: Director

Appointed: 23 February 2016

Resigned: 08 December 2016

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Axios Bidco Limited from Fareham, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is The Innovation Group Limited that put Fareham, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Axios Bidco Limited

Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, PO15 7AE, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 09749768
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Innovation Group Limited

Yarmouth House, 1300 Parkway, Whiteley, Fareham, Hampshire, PO15 7AE, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 03256771
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

1software Holdings March 4, 2016

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to December 31, 2022
filed on: 16th, January 2024
Free Download (20 pages)

Company search