Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BELMONT INSURANCE HOLDINGS LIMITED
Company Information for

BELMONT INSURANCE HOLDINGS LIMITED

THE WALBROOK BUILDING, 25 WALBROOK, LONDON, EC4N 8AW,
Company Registration Number
02217475
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Belmont Insurance Holdings Ltd
BELMONT INSURANCE HOLDINGS LIMITED was founded on 1988-02-04 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Belmont Insurance Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BELMONT INSURANCE HOLDINGS LIMITED
 
Legal Registered Office
THE WALBROOK BUILDING
25 WALBROOK
LONDON
EC4N 8AW
Other companies in EC4N
 
Filing Information
Company Number 02217475
Company ID Number 02217475
Date formed 1988-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-06-01 21:28:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELMONT INSURANCE HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BELMONT INSURANCE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM LINDSAY MCGOWAN
Company Secretary 2013-09-17
DAVID ALBERT HINTON
Director 1993-12-29
MATTHEW WILLIAM PIKE
Director 2015-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH DALGARNO
Director 2013-09-17 2015-03-17
DAVID CHRISTOPHER ROSS
Director 2013-09-17 2015-02-09
MARK STEPHEN MUGGE
Director 2013-09-17 2015-01-26
MARK JONATHAN GAMBLE
Company Secretary 2006-06-12 2013-09-17
BARRIE ETCHELLS
Director 1991-07-26 2013-09-17
DAVID CHRISTOPHER GERALD MORREN
Director 1991-07-26 2008-07-04
ALISON LESLEY ETCHELLS
Company Secretary 2005-11-04 2006-06-12
NEIL BENNETT ROBSON
Company Secretary 2005-04-21 2005-11-03
ALISON LESLEY ETCHELLS
Company Secretary 2001-02-28 2005-04-21
DAVID CHRISTOPHER GERALD MORREN
Company Secretary 1998-08-21 2001-02-28
KAREN CLARK
Company Secretary 1996-11-11 1998-08-21
MICHAEL JOHN ZEBEDEE
Company Secretary 1993-03-02 1996-11-11
MICHAEL EDWARD MELOTTE
Director 1991-07-26 1994-11-21
CHARLES JOHN RADFORD
Company Secretary 1991-07-26 1993-03-02
DAVID THOMAS GLYNN
Director 1991-07-26 1992-12-30
CYRILLE FRAN-PIERIE HOUGLET
Director 1992-10-21 1992-12-30
ERIC MANCHON
Director 1991-07-26 1992-12-30
CHARLES FRANCIS HAROLD MORLAND
Director 1991-07-26 1992-12-30
PHILIPPE REVAULT D'ALLONNES
Director 1991-07-26 1992-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALBERT HINTON BISHOPS LIMITED Director 2004-09-01 CURRENT 1962-06-01 Dissolved 2017-02-07
DAVID ALBERT HINTON TRAVELRISK MANAGEMENT LIMITED Director 1999-02-01 CURRENT 1996-07-25 Dissolved 2014-06-03
MATTHEW WILLIAM PIKE GALLAGHER COLOMBIA (UK) LIMITED Director 2015-07-17 CURRENT 2014-04-30 Active
MATTHEW WILLIAM PIKE BISHOPS LIMITED Director 2015-03-17 CURRENT 1962-06-01 Dissolved 2017-02-07
MATTHEW WILLIAM PIKE GALLAGHER INTERNATIONAL REINSURANCE BROKING LIMITED Director 2015-03-17 CURRENT 2012-10-29 Dissolved 2017-08-25
MATTHEW WILLIAM PIKE FENCHURCH TRUSTEES LIMITED Director 2015-03-17 CURRENT 1971-08-27 Active - Proposal to Strike off
MATTHEW WILLIAM PIKE ARTHUR J. GALLAGHER SERVICES (UK) LIMITED Director 2015-03-17 CURRENT 2014-02-11 Active
MATTHEW WILLIAM PIKE CBG CORPORATE DIRECTOR LIMITED Director 2015-02-09 CURRENT 2000-02-02 Dissolved 2015-05-19
MATTHEW WILLIAM PIKE CBG SPORTS LIMITED Director 2015-02-09 CURRENT 2006-05-23 Dissolved 2015-05-19
MATTHEW WILLIAM PIKE EXIUS LIMITED Director 2015-02-09 CURRENT 2004-03-18 Dissolved 2015-05-19
MATTHEW WILLIAM PIKE GILES PLUS SERVICES LIMITED Director 2015-02-09 CURRENT 2004-04-28 Dissolved 2015-05-29
MATTHEW WILLIAM PIKE GILES PROJECT RISKS LIMITED Director 2015-02-09 CURRENT 2006-01-31 Dissolved 2015-05-29
MATTHEW WILLIAM PIKE INSURANCE WATCHDOG LIMITED Director 2015-02-09 CURRENT 2000-07-12 Dissolved 2015-05-19
MATTHEW WILLIAM PIKE LRG INSURANCE SERVICES LIMITED Director 2015-02-09 CURRENT 1964-04-14 Dissolved 2015-05-19
MATTHEW WILLIAM PIKE ROCKBRIDGE HEALTHCARE LIMITED Director 2015-02-09 CURRENT 2003-03-04 Dissolved 2015-05-19
MATTHEW WILLIAM PIKE CBG SPENCER LAVERY HEALTHCARE LIMITED Director 2015-02-09 CURRENT 1990-03-26 Dissolved 2015-05-19
MATTHEW WILLIAM PIKE CBG LONDON LIMITED Director 2015-02-09 CURRENT 1966-12-23 Dissolved 2015-05-19
MATTHEW WILLIAM PIKE SUTTON BARNARD LIMITED Director 2015-02-09 CURRENT 1994-08-18 Dissolved 2015-05-19
MATTHEW WILLIAM PIKE CBG FINANCIAL MANAGEMENT LIMITED Director 2015-02-09 CURRENT 1975-11-18 Dissolved 2015-10-13
MATTHEW WILLIAM PIKE ARCHIBALD REID (INSURANCE BROKERS) LIMITED Director 2015-02-09 CURRENT 1978-09-20 Dissolved 2015-10-13
MATTHEW WILLIAM PIKE JAMES HAMPDEN INSURANCE BROKERS LIMITED Director 2015-02-09 CURRENT 1979-08-29 Dissolved 2016-01-26
MATTHEW WILLIAM PIKE JHIB HOLDINGS LIMITED Director 2015-02-09 CURRENT 2006-03-21 Dissolved 2016-01-26
MATTHEW WILLIAM PIKE QUOTEDESK LIMITED Director 2015-02-09 CURRENT 2009-10-19 Dissolved 2017-02-07
MATTHEW WILLIAM PIKE INTASURE LIMITED Director 2015-02-09 CURRENT 2004-01-26 Dissolved 2017-02-07
MATTHEW WILLIAM PIKE DICKSON INSURANCE BROKERS LIMITED Director 2015-02-09 CURRENT 1986-05-27 Active - Proposal to Strike off
MATTHEW WILLIAM PIKE WESTINSURE ONLINE LIMITED Director 2015-02-09 CURRENT 2009-01-12 Dissolved 2018-06-12
MATTHEW WILLIAM PIKE GALLAGHER HOLDINGS FOUR (UK) LTD Director 2015-02-09 CURRENT 2014-04-15 Active - Proposal to Strike off
MATTHEW WILLIAM PIKE ROBINSON LESLIE LIMITED Director 2015-02-09 CURRENT 1998-12-31 Active - Proposal to Strike off
MATTHEW WILLIAM PIKE RIO 587 LIMITED Director 2015-02-09 CURRENT 2008-01-17 Active - Proposal to Strike off
MATTHEW WILLIAM PIKE RIO 588 LIMITED Director 2015-02-09 CURRENT 2008-02-06 Active - Proposal to Strike off
MATTHEW WILLIAM PIKE CROSBIE & JACK INSURANCE SERVICES LIMITED Director 2015-02-09 CURRENT 2000-11-24 Active - Proposal to Strike off
MATTHEW WILLIAM PIKE QUILLCO 226 LIMITED Director 2015-02-09 CURRENT 2006-06-28 Active
MATTHEW WILLIAM PIKE CBG GROUP LIMITED Director 2015-02-09 CURRENT 2000-10-16 Active - Proposal to Strike off
MATTHEW WILLIAM PIKE DALLAS KIRKLAND (PROFESSIONS) LIMITED Director 2015-02-09 CURRENT 2001-02-09 Active
MATTHEW WILLIAM PIKE FLYSURE LIMITED Director 2015-02-09 CURRENT 2001-04-02 Active - Proposal to Strike off
MATTHEW WILLIAM PIKE CBG INSURANCE BROKERS LIMITED Director 2015-02-09 CURRENT 2001-04-02 Active - Proposal to Strike off
MATTHEW WILLIAM PIKE BLENHEIM PARK SERVICES LIMITED Director 2015-02-09 CURRENT 2008-10-21 Active - Proposal to Strike off
MATTHEW WILLIAM PIKE CARRICK NEILL & CO. LIMITED Director 2015-02-09 CURRENT 1994-08-02 Active - Proposal to Strike off
MATTHEW WILLIAM PIKE QUILLCO 227 LIMITED Director 2015-02-09 CURRENT 2006-06-28 Active
MATTHEW WILLIAM PIKE HEATH LAMBERT OVERSEAS LIMITED Director 2015-02-09 CURRENT 1986-01-14 Active
MATTHEW WILLIAM PIKE LAMBERT FENCHURCH OVERSEAS LIMITED Director 2015-02-09 CURRENT 1988-01-26 Active - Proposal to Strike off
MATTHEW WILLIAM PIKE HEATH INSURANCE BROKING LIMITED Director 2015-02-09 CURRENT 1971-03-18 Active
MATTHEW WILLIAM PIKE WARD MITCHELL HOLDINGS LIMITED Director 2015-01-26 CURRENT 2002-04-19 Active - Proposal to Strike off
MATTHEW WILLIAM PIKE PREMIER CLUB INSURANCE SERVICES LIMITED Director 2015-01-26 CURRENT 2005-05-28 Dissolved 2016-01-26
MATTHEW WILLIAM PIKE WILLIAMS & WILLIAMS (HOLDINGS) LIMITED Director 2015-01-26 CURRENT 1994-07-27 Dissolved 2016-01-26
MATTHEW WILLIAM PIKE IVML UNDERWRITING LIMITED Director 2015-01-26 CURRENT 1999-09-13 Dissolved 2016-01-26
MATTHEW WILLIAM PIKE MALYON LESTRANGE INSURANCE SERVICES LIMITED Director 2015-01-26 CURRENT 1988-08-23 Dissolved 2016-01-26
MATTHEW WILLIAM PIKE BLAND BANKART (BIRMINGHAM) LIMITED Director 2015-01-26 CURRENT 2001-01-15 Dissolved 2016-01-26
MATTHEW WILLIAM PIKE BLAND BANKART RISK SERVICES LIMITED Director 2015-01-26 CURRENT 1970-09-28 Dissolved 2016-01-26
MATTHEW WILLIAM PIKE CLEEVES & CO. LIMITED Director 2015-01-26 CURRENT 1985-09-25 Dissolved 2016-01-26
MATTHEW WILLIAM PIKE WILKINSON RODGERS INSURANCE BROKERS LIMITED Director 2015-01-26 CURRENT 2001-04-10 Dissolved 2016-11-29
MATTHEW WILLIAM PIKE A.J. COOK (HOLDINGS) LIMITED Director 2015-01-26 CURRENT 1997-04-02 Dissolved 2017-02-25
MATTHEW WILLIAM PIKE A.J. COOK (INSURANCE BROKERS) LIMITED Director 2015-01-26 CURRENT 1978-09-01 Dissolved 2017-02-25
MATTHEW WILLIAM PIKE BIAS INSURANCE AND ADMINISTRATION SERVICES LIMITED Director 2015-01-26 CURRENT 1990-05-31 Dissolved 2017-02-25
MATTHEW WILLIAM PIKE BIAS SERVICES LIMITED Director 2015-01-26 CURRENT 1995-09-22 Dissolved 2017-02-25
MATTHEW WILLIAM PIKE BLAND BANKART (CENTRAL) LIMITED Director 2015-01-26 CURRENT 1983-11-25 Dissolved 2017-02-25
MATTHEW WILLIAM PIKE BLAND BANKART (NOTTINGHAM) LIMITED Director 2015-01-26 CURRENT 1973-11-30 Dissolved 2017-02-25
MATTHEW WILLIAM PIKE CISSONE LIMITED Director 2015-01-26 CURRENT 1999-09-07 Dissolved 2017-02-25
MATTHEW WILLIAM PIKE CREAMER GROUP LIMITED Director 2015-01-26 CURRENT 1996-09-23 Dissolved 2017-02-25
MATTHEW WILLIAM PIKE GILBERT LAYCOCK & PARTNERS (HOLDINGS) LIMITED Director 2015-01-26 CURRENT 1983-08-08 Dissolved 2017-02-25
MATTHEW WILLIAM PIKE GILBERT LAYCOCK & PARTNERS LIMITED Director 2015-01-26 CURRENT 1979-06-21 Dissolved 2017-02-25
MATTHEW WILLIAM PIKE HART OWENS LIMITED Director 2015-01-26 CURRENT 1990-07-12 Dissolved 2017-02-25
MATTHEW WILLIAM PIKE JORDAN EMMETT & CO BROKERS LIMITED Director 2015-01-26 CURRENT 1976-10-14 Dissolved 2017-02-25
MATTHEW WILLIAM PIKE O'NEILL & BRAMWELL LIMITED Director 2015-01-26 CURRENT 2000-02-15 Dissolved 2017-02-25
MATTHEW WILLIAM PIKE TORRIBLES INSURANCE BROKERS LIMITED Director 2015-01-26 CURRENT 1994-03-24 Dissolved 2017-02-25
MATTHEW WILLIAM PIKE WILLIAMS & WILLIAMS (IFA) LIMITED Director 2015-01-26 CURRENT 1994-07-27 Dissolved 2017-02-25
MATTHEW WILLIAM PIKE WILLIAMS INSURANCE BROKERS LIMITED Director 2015-01-26 CURRENT 1985-06-12 Dissolved 2017-02-25
MATTHEW WILLIAM PIKE POWELL INSURANCE BROKERS HOLDINGS LIMITED Director 2015-01-26 CURRENT 2007-07-27 Liquidation
MATTHEW WILLIAM PIKE WILLIAMSON MOORE LIMITED Director 2015-01-26 CURRENT 1990-01-09 Liquidation
MATTHEW WILLIAM PIKE GRIFFIN COMMERCIAL INSURANCE BROKERS LIMITED Director 2015-01-26 CURRENT 1995-09-06 Active - Proposal to Strike off
MATTHEW WILLIAM PIKE KEELAN WESTALL LIMITED Director 2015-01-26 CURRENT 2013-04-26 Dissolved 2018-06-12
MATTHEW WILLIAM PIKE FARR RISK SERVICES LIMITED Director 2015-01-26 CURRENT 2013-05-02 Dissolved 2018-06-12
MATTHEW WILLIAM PIKE CADOGAN KEELAN WESTALL LIMITED Director 2015-01-26 CURRENT 2013-05-02 Dissolved 2018-06-12
MATTHEW WILLIAM PIKE ACUMUS LIMITED Director 2015-01-26 CURRENT 2013-08-08 Dissolved 2018-06-12
MATTHEW WILLIAM PIKE WHARFSIDE HOLDINGS LIMITED Director 2015-01-26 CURRENT 2000-09-01 Liquidation
MATTHEW WILLIAM PIKE HALKETT ASSOCIATES LIMITED Director 2015-01-26 CURRENT 1988-06-17 Liquidation
MATTHEW WILLIAM PIKE OVAL HEALTHCARE LIMITED Director 2015-01-26 CURRENT 2002-10-31 Active - Proposal to Strike off
MATTHEW WILLIAM PIKE POWELL INSURANCE BROKERS LIMITED Director 2015-01-26 CURRENT 2003-08-28 Liquidation
MATTHEW WILLIAM PIKE HLG HOLDINGS LIMITED Director 2015-01-26 CURRENT 2005-05-05 Active - Proposal to Strike off
MATTHEW WILLIAM PIKE DEACON INSURANCE SERVICES LIMITED Director 2015-01-26 CURRENT 2013-04-26 Active - Proposal to Strike off
MATTHEW WILLIAM PIKE MARTIN & PETHARD INSURANCE BROKERS LIMITED Director 2015-01-26 CURRENT 1973-07-12 Liquidation
MATTHEW WILLIAM PIKE J.L. FISHER & COMPANY LIMITED Director 2015-01-26 CURRENT 1981-07-20 Liquidation
MATTHEW WILLIAM PIKE W.J. BOND (HEREFORD) LIMITED Director 2015-01-26 CURRENT 1984-08-16 Liquidation
MATTHEW WILLIAM PIKE OVAL MANAGEMENT SERVICES LIMITED Director 2015-01-26 CURRENT 1987-11-05 Active - Proposal to Strike off
MATTHEW WILLIAM PIKE JOHN EKE AND PARTNERS LIMITED Director 2015-01-26 CURRENT 1988-11-07 Active - Proposal to Strike off
MATTHEW WILLIAM PIKE TURNERS INSURANCE BROKERS LIMITED Director 2015-01-26 CURRENT 1992-05-19 Active - Proposal to Strike off
MATTHEW WILLIAM PIKE R. P. HODSON (HOLDINGS) LIMITED Director 2015-01-26 CURRENT 1993-06-23 Liquidation
MATTHEW WILLIAM PIKE THE WARD MITCHELL PARTNERSHIP LIMITED Director 2015-01-26 CURRENT 1994-05-05 Active - Proposal to Strike off
MATTHEW WILLIAM PIKE FMW RISK SERVICES LIMITED Director 2015-01-26 CURRENT 2000-10-13 Active - Proposal to Strike off
MATTHEW WILLIAM PIKE OVAL EBT TRUSTEES LIMITED Director 2015-01-26 CURRENT 2007-01-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-06-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-25DS01Application to strike the company off the register
2021-03-19CH01Director's details changed for Mr Charles Robertson Crawford on 2021-03-19
2020-10-13SH20Statement by Directors
2020-10-13SH19Statement of capital on 2020-10-13 GBP 0.3476
2020-10-13CAP-SSSolvency Statement dated 23/09/20
2020-10-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAM PIKE
2020-07-15AP01DIRECTOR APPOINTED MR CHARLES DOUGLAS KNOWLES SCOTT
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-06-15AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-21AP03Appointment of Mr Alistair Charles Peel as company secretary on 2018-08-10
2018-08-21TM02Termination of appointment of William Lindsay Mcgowan on 2018-08-10
2018-08-21TM02Termination of appointment of William Lindsay Mcgowan on 2018-08-10
2018-08-21AP03Appointment of Mr Alistair Charles Peel as company secretary on 2018-08-10
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 34765
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-06-29PSC02Notification of Friary Intermediate Limited as a person with significant control on 2016-04-06
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 34765
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-20RP04SECOND FILING WITH MUD 15/07/15 FOR FORM AR01
2015-08-20RP04SECOND FILING WITH MUD 15/07/14 FOR FORM AR01
2015-08-20ANNOTATIONClarification
2015-07-15LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 34765
2015-07-15AR0115/07/15 ANNUAL RETURN FULL LIST
2015-05-26AP01DIRECTOR APPOINTED MR MATTHEW WILLIAM PIKE
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DALGARNO
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTOPHER ROSS
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN MUGGE
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 34765
2014-07-15AR0115/07/14 FULL LIST
2014-07-15AR0115/07/14 FULL LIST
2013-12-31RES12Resolution of varying share rights or name
2013-12-31SH0116/09/13 STATEMENT OF CAPITAL GBP 34765
2013-12-31SH08Change of share class name or designation
2013-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2013 FROM BECKET HOUSE VESTRY ROAD OTFORD SEVENOAKS KENT TN14 5EL
2013-09-30AP01DIRECTOR APPOINTED MR MARK STEPHEN MUGGE
2013-09-30AP03SECRETARY APPOINTED MR WILLIAM LINDSAY MCGOWAN
2013-09-30AP01DIRECTOR APPOINTED MS SARAH DALGARNO
2013-09-30AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER ROSS
2013-09-30TM02APPOINTMENT TERMINATED, SECRETARY MARK GAMBLE
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE ETCHELLS
2013-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2013 FROM, BECKET HOUSE VESTRY ROAD, OTFORD, SEVENOAKS, KENT, TN14 5EL
2013-09-26AUDAUDITOR'S RESIGNATION
2013-07-22AR0115/07/13 FULL LIST
2013-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-07-17AR0115/07/12 FULL LIST
2012-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-08-03SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-28AR0115/07/11 FULL LIST
2011-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALBERT HINTON / 28/07/2011
2011-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRIE ETCHELLS / 28/07/2011
2011-07-28CH03SECRETARY'S CHANGE OF PARTICULARS / MARK JONATHAN GAMBLE / 28/07/2011
2011-06-03RES01ADOPT ARTICLES 12/05/2011
2011-06-03RES12VARYING SHARE RIGHTS AND NAMES
2011-06-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-08-12SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-27AR0115/07/10 FULL LIST
2010-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2009-07-21363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-08-07169CAPITALS NOT ROLLED UP
2008-08-05363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR DAVID MORREN
2008-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-30RES13COMPANY INTO THE AGREEMENT 03/04/2008
2007-08-03363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-04363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-06-27288bSECRETARY RESIGNED
2006-06-27288aNEW SECRETARY APPOINTED
2005-11-16288aNEW SECRETARY APPOINTED
2005-11-16288bSECRETARY RESIGNED
2005-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-26363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-05-06288bSECRETARY RESIGNED
2005-05-06288aNEW SECRETARY APPOINTED
2005-04-26288cDIRECTOR'S PARTICULARS CHANGED
2005-04-26288cSECRETARY'S PARTICULARS CHANGED
2004-09-03395PARTICULARS OF MORTGAGE/CHARGE
2004-07-22363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-07-30363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-07-16363sRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2002-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-02-19287REGISTERED OFFICE CHANGED ON 19/02/02 FROM: 1 THE SQUARE RIVERHEAD SEVENOAKS KENT TN13 2AA
2001-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-06363sRETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS
2001-03-21288aNEW SECRETARY APPOINTED
2001-03-21288bSECRETARY RESIGNED
2000-08-18363sRETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to BELMONT INSURANCE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BELMONT INSURANCE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-09-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELMONT INSURANCE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BELMONT INSURANCE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELMONT INSURANCE HOLDINGS LIMITED
Trademarks
We have not found any records of BELMONT INSURANCE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELMONT INSURANCE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as BELMONT INSURANCE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BELMONT INSURANCE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELMONT INSURANCE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BELMONT INSURANCE HOLDINGS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.