Creechurch Holdings Limited LONDON


Creechurch Holdings started in year 1995 as Private Limited Company with registration number 03127274. The Creechurch Holdings company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at Floor 29. Postal code: EC2N 4BQ. Since 17th April 2007 Creechurch Holdings Limited is no longer carrying the name Creechurch Holdings.

The firm has 3 directors, namely Sheldon L., Gavin P. and Michael W.. Of them, Michael W. has been with the company the longest, being appointed on 20 December 2017 and Sheldon L. has been with the company for the least time - from 10 November 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Creechurch Holdings Limited Address / Contact

Office Address Floor 29
Office Address2 22 Bishopsgate
Town London
Post code EC2N 4BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03127274
Date of Incorporation Fri, 17th Nov 1995
Industry Non-life insurance
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Sheldon L.

Position: Director

Appointed: 10 November 2022

Gavin P.

Position: Director

Appointed: 04 January 2022

Michael W.

Position: Director

Appointed: 20 December 2017

Joanne M.

Position: Secretary

Appointed: 21 June 2019

Resigned: 10 October 2019

Nigel M.

Position: Director

Appointed: 31 May 2018

Resigned: 31 December 2021

Laurie D.

Position: Director

Appointed: 31 May 2018

Resigned: 20 May 2021

Mariana D.

Position: Secretary

Appointed: 27 June 2017

Resigned: 04 June 2019

Robert H.

Position: Director

Appointed: 17 January 2017

Resigned: 31 May 2018

Michael D.

Position: Director

Appointed: 04 August 2016

Resigned: 31 December 2022

Stuart D.

Position: Director

Appointed: 28 July 2016

Resigned: 22 November 2016

Paul C.

Position: Director

Appointed: 08 September 2014

Resigned: 31 December 2017

James G.

Position: Secretary

Appointed: 07 May 2013

Resigned: 10 February 2016

Stephen M.

Position: Director

Appointed: 22 February 2013

Resigned: 29 July 2016

Paul D.

Position: Secretary

Appointed: 05 July 2012

Resigned: 07 May 2013

Adrianne C.

Position: Secretary

Appointed: 18 August 2010

Resigned: 30 June 2012

Philip O.

Position: Secretary

Appointed: 20 July 2009

Resigned: 16 July 2010

Amanda F.

Position: Secretary

Appointed: 29 June 2007

Resigned: 22 April 2008

Michael W.

Position: Director

Appointed: 24 November 2006

Resigned: 29 July 2016

Robert L.

Position: Director

Appointed: 24 November 2006

Resigned: 22 February 2013

Michael W.

Position: Director

Appointed: 27 October 2005

Resigned: 08 June 2007

Karen G.

Position: Secretary

Appointed: 10 June 2005

Resigned: 29 June 2007

Peter C.

Position: Director

Appointed: 28 September 2004

Resigned: 02 October 2006

Guy G.

Position: Director

Appointed: 28 September 2004

Resigned: 24 November 2006

Phillip K.

Position: Director

Appointed: 28 September 2004

Resigned: 02 October 2006

David D.

Position: Director

Appointed: 22 May 2003

Resigned: 23 September 2005

David P.

Position: Director

Appointed: 16 November 1999

Resigned: 28 September 2004

David H.

Position: Director

Appointed: 27 October 1999

Resigned: 14 November 2003

Jonathan T.

Position: Director

Appointed: 28 June 1999

Resigned: 12 June 2006

John H.

Position: Director

Appointed: 28 June 1999

Resigned: 28 September 2004

Paul W.

Position: Director

Appointed: 21 January 1998

Resigned: 31 March 2003

Henry B.

Position: Director

Appointed: 19 November 1996

Resigned: 28 September 2004

Paul S.

Position: Director

Appointed: 19 November 1996

Resigned: 28 September 2004

Ronald T.

Position: Director

Appointed: 19 November 1996

Resigned: 24 December 1999

David P.

Position: Director

Appointed: 17 November 1995

Resigned: 01 January 1999

Paula G.

Position: Secretary

Appointed: 17 November 1995

Resigned: 10 June 2005

Bruce G.

Position: Director

Appointed: 17 November 1995

Resigned: 30 May 2006

Hart & Co Limited

Position: Corporate Director

Appointed: 17 November 1995

Resigned: 17 November 1995

Hart Company Secretaries Limited

Position: Corporate Secretary

Appointed: 17 November 1995

Resigned: 17 November 1995

Andrew V.

Position: Director

Appointed: 17 November 1995

Resigned: 29 June 1999

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Canopius Holdings Uk Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Canopius Holdings Uk Limited that put London, United Kingdom as the address. This PSC has a legal form of "a 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.

Canopius Holdings Uk Limited

Floor 29 22 Bishopsgate, London, EC2N 4BQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04818520
Notified on 31 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Canopius Holdings Uk Limited

Gallery 9 One Lime Street, London, EC3M 7HA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04818520
Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Creechurch Holdings April 17, 2007
Active Syndicate Holdings July 1, 1997
Holdsure Insurance Agency December 6, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 5th, September 2023
Free Download (8 pages)

Company search