South Essex Insurance Holdings Limited GLOUCESTER


Founded in 2007, South Essex Insurance Holdings, classified under reg no. 06317313 is an active company. Currently registered at Benefact House 2000 Pioneer Avenue GL3 4AW, Gloucester the company has been in the business for 17 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 2nd April 2008 South Essex Insurance Holdings Limited is no longer carrying the name Seig (2007) Number 5.

At the moment there are 3 directors in the the firm, namely Matthew P., Stephen A. and David M.. In addition one secretary - Rachael H. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Bipin T. who worked with the the firm until 1 April 2008.

South Essex Insurance Holdings Limited Address / Contact

Office Address Benefact House 2000 Pioneer Avenue
Office Address2 Gloucester Business Park, Brockworth
Town Gloucester
Post code GL3 4AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06317313
Date of Incorporation Wed, 18th Jul 2007
Industry Activities of head offices
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Matthew P.

Position: Director

Appointed: 30 December 2022

Stephen A.

Position: Director

Appointed: 30 December 2022

David M.

Position: Director

Appointed: 31 August 2018

Rachael H.

Position: Secretary

Appointed: 01 April 2008

Ian C.

Position: Director

Appointed: 06 June 2016

Resigned: 31 August 2018

Mark H.

Position: Director

Appointed: 05 June 2013

Resigned: 30 December 2022

Michael T.

Position: Director

Appointed: 01 April 2008

Resigned: 21 May 2013

Steven W.

Position: Director

Appointed: 01 April 2008

Resigned: 12 June 2013

Barry F.

Position: Director

Appointed: 03 March 2008

Resigned: 01 April 2008

Bipin T.

Position: Secretary

Appointed: 03 March 2008

Resigned: 01 April 2008

Hlf Nominees Limited

Position: Corporate Secretary

Appointed: 18 July 2007

Resigned: 03 March 2008

Hlf Limited

Position: Corporate Director

Appointed: 18 July 2007

Resigned: 03 March 2008

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Lloyd & Whyte Group Limited from Gloucester, England. This PSC is categorised as "a public limited company plc", 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.

Lloyd & Whyte Group Limited

Benefact House 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, GL3 4AW, England

Legal authority England & Wales
Legal form Public Limited Company Plc
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 24869
Notified 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

Seig (2007) Number 5 April 2, 2008
Hlf 3274 March 4, 2008

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 5th, October 2023
Free Download (16 pages)

Company search