Minova Insurance Holdings Limited


Founded in 1980, Minova Insurance Holdings, classified under reg no. 01494399 is an active company. Currently registered at One America Square EC3N 2LS, the company has been in the business for fourty four years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since June 2, 2014 Minova Insurance Holdings Limited is no longer carrying the name Bms Associates.

At present there are 3 directors in the the company, namely Nicholas M., Adam S. and Nicholas C.. In addition one secretary - Shaun B. - is with the firm. 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.

Minova Insurance Holdings Limited Address / Contact

Office Address One America Square
Office Address2 London
Town
Post code EC3N 2LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01494399
Date of Incorporation Tue, 29th Apr 1980
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Nicholas M.

Position: Director

Appointed: 27 November 2019

Adam S.

Position: Director

Appointed: 27 November 2019

Shaun B.

Position: Secretary

Appointed: 01 September 2014

Nicholas C.

Position: Director

Appointed: 06 November 2012

Andrew M.

Position: Director

Appointed: 08 October 2018

Resigned: 08 October 2019

Jonathan K.

Position: Director

Appointed: 10 August 2016

Resigned: 08 October 2019

Robert S.

Position: Director

Appointed: 30 May 2014

Resigned: 10 August 2016

Dane D.

Position: Director

Appointed: 10 September 2013

Resigned: 08 October 2019

Ian W.

Position: Director

Appointed: 06 November 2012

Resigned: 18 March 2021

Darren D.

Position: Director

Appointed: 06 November 2012

Resigned: 23 February 2018

James M.

Position: Director

Appointed: 11 February 2011

Resigned: 08 October 2019

Peter B.

Position: Director

Appointed: 27 January 2010

Resigned: 04 June 2010

Darren D.

Position: Director

Appointed: 01 May 2009

Resigned: 04 June 2010

Anthony P.

Position: Director

Appointed: 01 May 2009

Resigned: 04 June 2010

Derek M.

Position: Director

Appointed: 10 July 2008

Resigned: 31 December 2009

Carl B.

Position: Director

Appointed: 13 June 2008

Resigned: 16 April 2013

Daniel N.

Position: Director

Appointed: 14 March 2008

Resigned: 26 May 2009

Paul J.

Position: Director

Appointed: 14 March 2008

Resigned: 04 June 2010

Robin G.

Position: Director

Appointed: 14 March 2008

Resigned: 04 June 2010

Timothy P.

Position: Director

Appointed: 14 March 2008

Resigned: 04 June 2010

John M.

Position: Director

Appointed: 14 March 2008

Resigned: 26 June 2008

Ian W.

Position: Director

Appointed: 14 March 2008

Resigned: 04 June 2010

Paul V.

Position: Director

Appointed: 05 May 2006

Resigned: 08 October 2019

Alexander J.

Position: Director

Appointed: 01 June 2005

Resigned: 13 June 2008

Christopher H.

Position: Director

Appointed: 01 June 2005

Resigned: 08 October 2019

John O.

Position: Director

Appointed: 01 September 2004

Resigned: 13 June 2008

Roger C.

Position: Director

Appointed: 14 June 2002

Resigned: 17 December 2013

Hugo C.

Position: Director

Appointed: 14 June 2002

Resigned: 04 June 2010

Ronald U.

Position: Director

Appointed: 14 June 2002

Resigned: 26 May 2006

John S.

Position: Director

Appointed: 13 July 1998

Resigned: 07 January 2008

John H.

Position: Secretary

Appointed: 09 June 1998

Resigned: 30 April 2014

William G.

Position: Director

Appointed: 01 April 1995

Resigned: 30 June 2004

John W.

Position: Director

Appointed: 01 April 1995

Resigned: 30 June 2005

David L.

Position: Director

Appointed: 08 July 1993

Resigned: 16 December 1999

Robert B.

Position: Director

Appointed: 05 March 1993

Resigned: 18 January 2000

Christopher M.

Position: Director

Appointed: 22 June 1991

Resigned: 31 December 2002

Stephen N.

Position: Director

Appointed: 22 June 1991

Resigned: 19 September 2008

David L.

Position: Secretary

Appointed: 22 June 1991

Resigned: 09 June 1998

Graham M.

Position: Director

Appointed: 22 June 1991

Resigned: 31 December 2006

David S.

Position: Director

Appointed: 22 June 1991

Resigned: 31 March 2005

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Blackwood Bidco Limited from London, United Kingdom. This PSC is categorised as "a private company 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.

Blackwood Bidco Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Uk Comapnies House
Registration number 12020350
Notified on 8 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Bms Associates June 2, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 30th, September 2023
Free Download (36 pages)

Company search

Advertisements