-
1INSURER HOLDINGS LIMITED - Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
Company Information
- Company registration number
- 10021103
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Yarmouth House 1300 Parkway, Solent Business Park
- Whiteley
- Fareham
- Hampshire
- PO15 7AE
- England Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AE, England UK
Management
- Managing Directors
- MARNOCH, Alasdair
- VAN STADEN, Andries Jacobus
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-02-23
- Age Of Company 2016-02-23 8 years
- SIC/NACE
- 74990
Ownership
- Beneficial Owners
- -
- Axios Bidco Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- 1SOFTWARE HOLDINGS LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-10-14
- Last Date: 2021-09-30
-
1INSURER HOLDINGS LIMITED Company Description
- 1INSURER HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 10021103. Its current trading status is "live". It was registered 2016-02-23. It was previously called 1SOFTWARE HOLDINGS LIMITED. It has declared SIC or NACE codes as "74990". It has 2 directors The latest accounts are filed up to 2020-12-31.It can be contacted at Yarmouth House 1300 Parkway, Solent Business Park .
Get 1INSURER HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 1Insurer Holdings Limited - Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
- 2016-02-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for 1INSURER HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-10-11) - CS01
-
accounts-with-accounts-type-full (2021-12-19) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-03-31) - MR01
keyboard_arrow_right 2020
-
change-account-reference-date-company-current-extended (2020-08-10) - AA01
-
appoint-person-director-company-with-name-date (2020-05-22) - AP01
-
termination-director-company-with-name-termination-date (2020-05-22) - TM01
-
confirmation-statement-with-no-updates (2020-02-25) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-11) - AD01
-
confirmation-statement-with-no-updates (2020-09-30) - CS01
-
accounts-with-accounts-type-full (2020-10-28) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-07-04) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-17) - MR01
-
confirmation-statement-with-no-updates (2019-02-25) - CS01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-03-06) - PSC02
-
change-to-a-person-with-significant-control (2018-03-06) - PSC05
-
cessation-of-a-person-with-significant-control (2018-03-06) - PSC07
-
confirmation-statement-with-updates (2018-03-06) - CS01
-
appoint-person-director-company-with-name-date (2018-06-22) - AP01
-
termination-director-company-with-name-termination-date (2018-06-21) - TM01
-
withdrawal-of-a-person-with-significant-control-statement (2018-03-06) - PSC09
-
accounts-with-accounts-type-full (2018-09-25) - AA
-
termination-director-company-with-name-termination-date (2018-06-05) - TM01
keyboard_arrow_right 2017
-
termination-secretary-company-with-name-termination-date (2017-09-25) - TM02
-
termination-director-company-with-name-termination-date (2017-06-08) - TM01
-
accounts-with-accounts-type-full (2017-07-11) - AA
-
appoint-person-director-company-with-name-date (2017-06-08) - AP01
-
appoint-person-director-company-with-name-date (2017-06-07) - AP01
-
change-account-reference-date-company-previous-shortened (2017-03-28) - AA01
-
confirmation-statement-with-updates (2017-03-09) - CS01
-
termination-director-company-with-name-termination-date (2017-01-05) - TM01
-
termination-director-company-with-name-termination-date (2017-09-25) - TM01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-10) - AD01
-
appoint-person-director-company-with-name-date (2016-06-10) - AP01
-
appoint-person-secretary-company-with-name-date (2016-06-10) - AP03
-
incorporation-company (2016-02-23) - NEWINC
-
change-of-name-request-comments (2016-03-04) - NM06
-
termination-secretary-company-with-name-termination-date (2016-06-13) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-21) - MR01
-
termination-director-company-with-name-termination-date (2016-07-13) - TM01
-
appoint-person-director-company-with-name-date (2016-07-13) - AP01
-
certificate-change-of-name-company (2016-03-04) - CERTNM
-
capital-allotment-shares (2016-05-16) - SH01