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

KELLIHER INSURANCE GROUP LIMITED

40 LIME STREET, 5TH FLOOR, LONDON, EC3M 7AW,
Company Registration Number
05648669
Private Limited Company
Active

Company Overview

About Kelliher Insurance Group Ltd
KELLIHER INSURANCE GROUP LIMITED was founded on 2005-12-08 and has its registered office in London. The organisation's status is listed as "Active". Kelliher Insurance Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KELLIHER INSURANCE GROUP LIMITED
 
Legal Registered Office
40 LIME STREET
5TH FLOOR
LONDON
EC3M 7AW
Other companies in EC3A
 
Previous Names
KERRY LONDON GROUP LTD23/05/2014
Filing Information
Company Number 05648669
Company ID Number 05648669
Date formed 2005-12-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts GROUP
Last Datalog update: 2024-01-08 06:03:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KELLIHER INSURANCE GROUP 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 KELLIHER INSURANCE GROUP LIMITED

Current Directors
Officer Role Date Appointed
IMOGEN COGGAN
Company Secretary 2012-05-03
COLIN JOHN CALDER
Director 2012-09-12
IMOGEN FRANCES LYTTON COGGAN
Director 2013-03-01
MICHAEL JOHN COULBERT
Director 2013-03-01
ROGER NOEL DONEGAN
Director 2013-03-01
JANE ELIZABETH GUYETT
Director 2017-01-25
PATRICK JOSEPH KELLIHER
Director 2005-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH DAMIAN KISSANE
Director 2008-10-24 2013-01-11
JUDITH ANN ANDREWS
Company Secretary 2010-12-10 2011-07-20
AYANLADE ALAYANDE
Company Secretary 2005-12-08 2009-04-29
DUPORT SECRETARY LIMITED
Nominated Secretary 2005-12-08 2005-12-09
DUPORT DIRECTOR LIMITED
Nominated Director 2005-12-08 2005-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN JOHN CALDER TRADE DIRECT INSURANCE SERVICES LTD Director 2013-03-13 CURRENT 1981-08-14 Active
COLIN JOHN CALDER KERRY LONDON LIMITED Director 2013-03-04 CURRENT 1986-04-04 Active
COLIN JOHN CALDER GORSELANDS (READING) LTD. Director 2006-05-08 CURRENT 2006-05-08 Active - Proposal to Strike off
IMOGEN FRANCES LYTTON COGGAN WEIGHTCO 2014 (3) LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
IMOGEN FRANCES LYTTON COGGAN HANDYFIELD LIMITED Director 2014-07-01 CURRENT 1994-10-12 Dissolved 2015-09-15
IMOGEN FRANCES LYTTON COGGAN HOLBROOK INSURANCE BROKERS LTD Director 2014-07-01 CURRENT 1999-03-23 Active - Proposal to Strike off
IMOGEN FRANCES LYTTON COGGAN TRADE DIRECT INSURANCE SERVICES LTD Director 2012-03-01 CURRENT 1981-08-14 Active
IMOGEN FRANCES LYTTON COGGAN KERRY LONDON LIMITED Director 2011-03-29 CURRENT 1986-04-04 Active
MICHAEL JOHN COULBERT HANDYFIELD LIMITED Director 2014-07-01 CURRENT 1994-10-12 Dissolved 2015-09-15
MICHAEL JOHN COULBERT TRADE DIRECT INSURANCE SERVICES LTD Director 2013-03-04 CURRENT 1981-08-14 Active
MICHAEL JOHN COULBERT KERRY LONDON LIMITED Director 1996-08-01 CURRENT 1986-04-04 Active
JANE ELIZABETH GUYETT UK GOVERNMENT INVESTMENTS LIMITED Director 2016-02-12 CURRENT 2015-09-11 Active
JANE ELIZABETH GUYETT DALCOR PHARMA UK LTD Director 2015-03-09 CURRENT 2015-02-09 Active
JANE ELIZABETH GUYETT UK FINANCIAL INVESTMENTS LIMITED Director 2014-07-13 CURRENT 2008-10-10 Active - Proposal to Strike off
JANE ELIZABETH GUYETT BOO CONCEPT LIMITED Director 2009-02-16 CURRENT 2009-02-16 Dissolved 2015-08-18
PATRICK JOSEPH KELLIHER KERRY LONDON HOLDING LTD Director 2006-06-27 CURRENT 2006-06-27 Active - Proposal to Strike off
PATRICK JOSEPH KELLIHER HANDYFIELD LIMITED Director 2005-09-29 CURRENT 1994-10-12 Dissolved 2015-09-15
PATRICK JOSEPH KELLIHER CAVEMOUNT LIMITED Director 1999-05-01 CURRENT 1999-04-21 Dissolved 2015-09-15
PATRICK JOSEPH KELLIHER K.L. ASSOCIATES LIMITED Director 1992-06-01 CURRENT 1992-06-01 Liquidation

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
2024-01-05CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2024-01-03APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN CALDER
2023-12-12REGISTERED OFFICE CHANGED ON 12/12/23 FROM 40 5th Floor 40 Lime Street London EC3M 7AW England
2023-12-04REGISTERED OFFICE CHANGED ON 04/12/23 FROM C/O 2nd Floor John Stow House 18 Bevis Marks London EC3A 7JB
2023-10-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-20CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-07Change of details for Mr Patrick Joseph Kelliher as a person with significant control on 2016-04-06
2022-10-07PSC04Change of details for Mr Patrick Joseph Kelliher as a person with significant control on 2016-04-06
2022-01-21Second filing of director appointment of Mr Carl Gebhard
2022-01-21RP04AP01Second filing of director appointment of Mr Carl Gebhard
2022-01-19DIRECTOR APPOINTED MR CARL JOSEPH GEBHARD
2022-01-19AP01DIRECTOR APPOINTED MR CARL JOSEPH GEBHARD
2022-01-10CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-05AD02Register inspection address changed from Clare House Worton Court Worton Road Isleworth Middlesex TW7 6ER United Kingdom to Premier House 52 London Road Twickenham Middlesex TW1 3RJ
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES
2020-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH GUYETT
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2019-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-12-10SH0104/12/18 STATEMENT OF CAPITAL GBP 1367950
2018-12-10SH0104/12/18 STATEMENT OF CAPITAL GBP 1367950
2018-11-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-11-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-11-22SH08Change of share class name or designation
2018-11-22SH08Change of share class name or designation
2018-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-26AAMDAmended group accounts made up to 2016-12-31
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 1366000
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2017-01-25AP01DIRECTOR APPOINTED MRS JANE ELIZABETH GUYETT
2016-11-09AD04Register(s) moved to registered office address C/O 2nd Floor John Stow House 18 Bevis Marks London EC3A 7JB
2016-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 1366000
2015-12-15AR0103/12/15 ANNUAL RETURN FULL LIST
2015-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 1366000
2014-12-15AR0103/12/14 ANNUAL RETURN FULL LIST
2014-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-23RES15CHANGE OF NAME 30/04/2014
2014-05-23CERTNMCompany name changed kerry london group LTD\certificate issued on 23/05/14
2014-05-13RES15CHANGE OF COMPANY NAME 16/11/21
2014-05-13NM06Change of name with request to seek comments from relevant body
2014-05-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 1366000
2013-12-03AR0103/12/13 ANNUAL RETURN FULL LIST
2013-12-03CH01Director's details changed for Mr Patrick Joseph Kelliher on 2013-12-01
2013-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-10-02SH0602/10/13 STATEMENT OF CAPITAL GBP 1366000
2013-10-02SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-16AP01DIRECTOR APPOINTED MR ROGER NOEL DONEGAN
2013-03-15AP01DIRECTOR APPOINTED MRS IMOGEN FRANCES LYTTON COGGAN
2013-03-15AP01DIRECTOR APPOINTED MR MICHAEL JOHN COULBERT
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH KISSANE
2013-01-08AR0108/12/12 FULL LIST
2013-01-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-01-08AD02SAIL ADDRESS CREATED
2012-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-10-08AP01DIRECTOR APPOINTED MR COLIN JOHN CALDER
2012-07-04AP03SECRETARY APPOINTED IMOGEN COGGAN
2011-12-20AR0108/12/11 FULL LIST
2011-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-22TM02APPOINTMENT TERMINATED, SECRETARY JUDITH ANDREWS
2011-02-15SASHARE AGREEMENT OTC
2011-02-15SH0118/12/08 STATEMENT OF CAPITAL GBP 1500000
2011-02-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-15RES04NC INC ALREADY ADJUSTED 18/12/2008
2011-02-14SH0131/12/10 STATEMENT OF CAPITAL GBP 1500000
2011-01-25RES13REMOVE RESTRICTION ON ISSUE OF SHARES 31/12/2010
2011-01-25RES12VARYING SHARE RIGHTS AND NAMES
2011-01-21AP03SECRETARY APPOINTED MRS JUDITH ANN ANDREWS
2011-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-12-08AR0108/12/10 FULL LIST
2010-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2010-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 7 BIRCHIN LANE LONDON EC3V 9BW
2010-02-02DISS40DISS40 (DISS40(SOAD))
2010-02-02GAZ1FIRST GAZETTE
2010-02-01AR0108/12/09 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH KELLIHER / 01/01/2010
2009-04-29288bAPPOINTMENT TERMINATED SECRETARY AYANLADE ALAYANDE
2009-03-12363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-11-25288aDIRECTOR APPOINTED MR JOSEPH DAMIAN KISSANE
2008-10-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-12363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2008-08-04287REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 1 CLARE HOUSE, WORTON COURT WORTON ROAD ISLEWORTH TW7 6ER
2007-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-08363sRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2005-12-21288aNEW SECRETARY APPOINTED
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-2188(2)RAD 08/12/05--------- £ SI 2@1=2 £ IC 2/4
2005-12-09288bSECRETARY RESIGNED
2005-12-09288bDIRECTOR RESIGNED
2005-12-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to KELLIHER INSURANCE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against KELLIHER INSURANCE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2008-09-10 Outstanding AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of KELLIHER INSURANCE GROUP LIMITED registering or being granted any patents
Domain Names

KELLIHER INSURANCE GROUP LIMITED owns 5 domain names.

comparebusinessinsurances.co.uk   insuremybusinessonline.co.uk   mybusinessinsuranceonline.co.uk   businessinsurancesupermarket.co.uk   businessinsurancemarket.co.uk  

Trademarks
We have not found any records of KELLIHER INSURANCE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KELLIHER INSURANCE GROUP 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 (70100 - Activities of head offices) as KELLIHER INSURANCE GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where KELLIHER INSURANCE GROUP 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyKELLIHER INSURANCE GROUP LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KELLIHER INSURANCE GROUP 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 KELLIHER INSURANCE GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.