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

HILB ROGAL & HOBBS UK HOLDINGS LIMITED

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
06019027
Private Limited Company
Liquidation

Company Overview

About Hilb Rogal & Hobbs Uk Holdings Ltd
HILB ROGAL & HOBBS UK HOLDINGS LIMITED was founded on 2006-12-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Hilb Rogal & Hobbs Uk Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HILB ROGAL & HOBBS UK HOLDINGS LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in EC3M
 
Filing Information
Company Number 06019027
Company ID Number 06019027
Date formed 2006-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts FULL
Last Datalog update: 2018-11-05 13:08:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HILB ROGAL & HOBBS UK HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN 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 HILB ROGAL & HOBBS UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JAMES ALCOCK
Director 2018-09-10
ROSEMARY HAZEL HAMMOND-WEST
Director 2016-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER HEW WALLINGER GOODINGE
Director 2012-03-22 2018-06-28
ALISTAIR CHARLES PEEL
Company Secretary 2012-09-03 2016-07-22
STEPHEN EDWARD WOOD
Director 2010-04-06 2016-01-29
STEPHEN PATRICK HEARN
Director 2012-01-01 2015-10-22
WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
Company Secretary 2010-09-08 2012-09-03
GRAHAME JOHN MILLWATER
Director 2008-11-04 2011-12-31
SHAUN KEVIN BRYANT
Company Secretary 2008-11-17 2010-09-07
PATRICK CHARLES REGAN
Director 2008-11-04 2010-02-19
MICHAEL PATRICK CHITTY
Director 2008-10-29 2009-07-31
THOMAS EGGAR SECRETARIES LIMITED
Company Secretary 2006-12-05 2008-11-17
MARTIN VAUGHAN
Director 2006-12-05 2008-10-29
STEVEN CLIFFORD
Director 2006-12-22 2007-02-28
D & D SECRETARIAL LTD
Company Secretary 2006-12-05 2006-12-05
DANIEL JAMES DWYER
Director 2006-12-05 2006-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JAMES ALCOCK WILLIS GROUP LIMITED Director 2018-01-05 CURRENT 1959-02-25 Active
STEVEN JAMES ALCOCK WATSON WYATT EUROPEAN INVESTMENT HOLDINGS LIMITED Director 2016-11-01 CURRENT 2005-07-11 Active
STEVEN JAMES ALCOCK TOWERS WATSON GLOBAL 2 LIMITED Director 2016-11-01 CURRENT 2013-03-22 Active
STEVEN JAMES ALCOCK WILLIS TOWERS WATSON UK HOLDINGS LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
STEVEN JAMES ALCOCK WTW BERMUDA HOLDINGS LTD. Director 2016-08-25 CURRENT 2015-11-20 Active
STEVEN JAMES ALCOCK SAVILLE CONSULTING LIMITED Director 2016-05-27 CURRENT 2008-03-04 Active
STEVEN JAMES ALCOCK WATSON WYATT INSURANCE & FINANCIAL SERVICES CONSULTING HOLDINGS LIMITED Director 2016-05-27 CURRENT 2002-07-23 Active
STEVEN JAMES ALCOCK TOWERS PERRIN UK HOLDINGS LIMITED Director 2016-05-27 CURRENT 2002-10-15 Active
STEVEN JAMES ALCOCK TOWERS WATSON UK LIMITED Director 2016-05-27 CURRENT 2009-04-14 Liquidation
STEVEN JAMES ALCOCK TOWERS PERRIN EUROPE LIMITED Director 2016-05-27 CURRENT 2002-10-15 Active
STEVEN JAMES ALCOCK WATSON WYATT (UK) ACQUISITIONS 2 LIMITED Director 2016-05-27 CURRENT 2005-03-01 Active
STEVEN JAMES ALCOCK TOWERS WATSON GLOBAL HOLDINGS LIMITED Director 2016-05-27 CURRENT 2012-02-01 Active
STEVEN JAMES ALCOCK TOWERS WATSON GLOBAL LIMITED Director 2016-05-27 CURRENT 2012-02-14 Active
STEVEN JAMES ALCOCK TOWERS WATSON GLOBAL 3 LIMITED Director 2016-05-27 CURRENT 2013-06-05 Active
STEVEN JAMES ALCOCK EMB MANAGEMENT HOLDINGS LIMITED Director 2016-05-27 CURRENT 2005-04-04 Liquidation
STEVEN JAMES ALCOCK WYATT COMPANY HOLDINGS LIMITED(THE) Director 2016-05-27 CURRENT 1967-06-16 Liquidation
STEVEN JAMES ALCOCK WYATT COMPANY (UK) LIMITED(THE) Director 2016-05-27 CURRENT 1974-04-17 Liquidation
STEVEN JAMES ALCOCK WATSON WYATT HOLDINGS LIMITED Director 2016-05-27 CURRENT 1957-09-24 Active
STEVEN JAMES ALCOCK WATSON WYATT (UK) ACQUISITIONS 1 LIMITED Director 2016-05-27 CURRENT 2005-03-01 Active
STEVEN JAMES ALCOCK TA I LIMITED Director 2016-01-29 CURRENT 1998-06-25 Active
STEVEN JAMES ALCOCK WILLIS FABER LIMITED Director 2016-01-29 CURRENT 1978-09-01 Active
STEVEN JAMES ALCOCK TRINITY ACQUISITION PLC Director 2016-01-29 CURRENT 1998-06-25 Active
STEVEN JAMES ALCOCK WILLIS INVESTMENT UK HOLDINGS LIMITED Director 2016-01-29 CURRENT 2008-08-20 Active
ROSEMARY HAZEL HAMMOND-WEST WILLIS UK LIMITED Director 2018-08-17 CURRENT 1920-03-01 Liquidation
ROSEMARY HAZEL HAMMOND-WEST WILLIS FABER & DUMAS LIMITED Director 2018-08-17 CURRENT 1920-01-01 Liquidation
ROSEMARY HAZEL HAMMOND-WEST WILLIS JAPAN LIMITED Director 2018-08-17 CURRENT 1983-01-05 Active
ROSEMARY HAZEL HAMMOND-WEST JOHNSON, PUDDIFOOT & LAST LIMITED Director 2018-08-17 CURRENT 1973-09-27 Liquidation
ROSEMARY HAZEL HAMMOND-WEST COYLE HAMILTON HOLDINGS (UK) LIMITED Director 2018-08-17 CURRENT 1992-03-26 Liquidation
ROSEMARY HAZEL HAMMOND-WEST OPUS HOLDINGS LIMITED Director 2018-08-17 CURRENT 1998-09-02 Liquidation
ROSEMARY HAZEL HAMMOND-WEST WILLIS CORROON LICENSING LIMITED Director 2016-01-29 CURRENT 1996-11-29 Active
ROSEMARY HAZEL HAMMOND-WEST WILLIS CORROON (FR) LIMITED Director 2016-01-29 CURRENT 1937-07-19 Active
ROSEMARY HAZEL HAMMOND-WEST WILLIS CORROON FINANCIAL PLANNING LIMITED Director 2016-01-29 CURRENT 1985-01-15 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
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 2155862
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HEW WALLINGER GOODINGE / 09/07/2016
2016-07-27TM02APPOINTMENT TERMINATED, SECRETARY ALISTAIR PEEL
2016-07-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-23AP01DIRECTOR APPOINTED ROSEMARY HAZEL HAMMOND-WEST
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOD
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 2155862
2015-12-22AR0105/12/15 FULL LIST
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEARN
2015-09-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 2155862
2014-12-16AR0105/12/14 FULL LIST
2014-05-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 2155862
2013-12-05AR0105/12/13 FULL LIST
2013-07-09RES13SECTION 175(5)(A) OF CA 2006 25/06/2013
2013-07-09RES01ADOPT ARTICLES 25/06/2013
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-17AR0105/12/12 FULL LIST
2012-12-14ANNOTATIONClarification
2012-09-07AP03SECRETARY APPOINTED ALISTAIR CHARLES PEEL
2012-09-07TM02APPOINTMENT TERMINATED, SECRETARY WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-13AP01DIRECTOR APPOINTED OLIVER HEW WALLINGER GOODINGE
2012-01-13AP01DIRECTOR APPOINTED MR STEPHEN PATRICK HEARN
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME MILLWATER
2011-12-15AR0105/12/11 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-06AR0105/12/10 FULL LIST
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME JOHN MILLWATER / 05/12/2010
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-22AP04CORPORATE SECRETARY APPOINTED WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
2010-09-22TM02APPOINTMENT TERMINATED, SECRETARY SHAUN BRYANT
2010-04-08AP01DIRECTOR APPOINTED MR STEPHEN WOOD
2010-04-07AP01DIRECTOR APPOINTED MR STEPHEN WOOD
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK REGAN
2009-12-08AR0105/12/09 FULL LIST
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK REGAN / 07/09/2009
2009-08-08288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CHITTY
2009-06-10363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS; AMEND
2008-12-24363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-12-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-02288aDIRECTOR APPOINTED GRAHAME MILLWATER
2008-11-21287REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 11TH FLOOR 76 SHOE LANE LONDON EC4A 3JB
2008-11-20288bAPPOINTMENT TERMINATED SECRETARY THOMAS EGGAR SECRETARIES LIMITED
2008-11-20288aSECRETARY APPOINTED SHAUN BRYANT
2008-11-18288aDIRECTOR APPOINTED PATRICK CHARLES REGAN
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR MARTIN VAUGHAN
2008-10-31288aDIRECTOR APPOINTED MICHAEL PATRICK CHITTY
2008-09-2588(2)AD 08/09/08 GBP SI 764000@1=764000 GBP IC 1391862/2155862
2008-06-2388(2)AD 28/05/08 GBP SI 1391861@1=1391861 GBP IC 1/1391862
2007-12-22363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-03-31288bDIRECTOR RESIGNED
2007-03-29288aNEW DIRECTOR APPOINTED
2007-01-26288aNEW DIRECTOR APPOINTED
2006-12-29288bSECRETARY RESIGNED
2006-12-29288bDIRECTOR RESIGNED
2006-12-13288aNEW SECRETARY APPOINTED
2006-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HILB ROGAL & HOBBS UK 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 HILB ROGAL & HOBBS UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HILB ROGAL & HOBBS UK HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of HILB ROGAL & HOBBS UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILB ROGAL & HOBBS UK HOLDINGS LIMITED
Trademarks
We have not found any records of HILB ROGAL & HOBBS UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILB ROGAL & HOBBS UK 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 (64209 - Activities of other holding companies n.e.c.) as HILB ROGAL & HOBBS UK HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where HILB ROGAL & HOBBS UK 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.
Legal Notices/Action
Initiating party Event Type
Defending partyHILB ROGAL & HOBBS UK HOLDINGS LIMITED Event Date2018-09-25
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyHILB ROGAL & HOBBS UK HOLDINGS LIMITED Event Date2018-09-25
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 25 September 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Rosemary Hammond-West, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyHILB ROGAL & HOBBS UK HOLDINGS LIMITED Event Date2018-09-25
Final Date For Submission: 30 November 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HILB ROGAL & HOBBS UK 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 HILB ROGAL & HOBBS UK 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.