Advanced company searchLink opens in new window

EAST WEST INSURANCE COMPANY LIMITED

Company number 00811120

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jul 2017 CH01 Director's details changed for Mr Brad Scott Huntington on 9 September 2015
08 May 2017 SH10 Particulars of variation of rights attached to shares
08 May 2017 SH08 Change of share class name or designation
12 Apr 2017 AP01 Appointment of Mr Kevin John Mcatee as a director on 6 April 2017
12 Apr 2017 AP01 Appointment of Mr Stuart Adam Wrenn as a director on 6 April 2017
12 Apr 2017 AP01 Appointment of Mr Steven Michael Ryland as a director on 6 April 2017
12 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
12 Jan 2017 AA Full accounts made up to 30 June 2016
09 Oct 2016 AUD Auditor's resignation
07 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
29 Jan 2016 AA Full accounts made up to 30 June 2015
11 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 30,000,000
09 Sep 2015 AP01 Appointment of Mr Brad Scott Huntington as a director on 1 September 2015
24 Aug 2015 TM01 Termination of appointment of Simon Royston Barnes as a director on 13 August 2015
24 Aug 2015 TM01 Termination of appointment of Stephen John Pitt as a director on 13 August 2015
24 Aug 2015 AP01 Appointment of Mr John Caldicott Williams as a director on 13 August 2015
14 Aug 2015 AD01 Registered office address changed from 1 Ladywell Close Hempsted Gloucester Glos GL2 5XE to 20 Old Broad Street London EC2N 1DP on 14 August 2015
14 Aug 2015 AP01 Appointment of Ms Doreen Pauline Elizabeth Richards as a director on 13 August 2015
14 Aug 2015 TM01 Termination of appointment of Philip Kunjappy as a director on 10 August 2015
14 Aug 2015 AP03 Appointment of Ms Doreen Pauline Elizabeth Richards as a secretary on 10 August 2015
14 Aug 2015 TM02 Termination of appointment of Simon Royston Barnes as a secretary on 10 August 2015
23 Feb 2015 MR04 Satisfaction of charge 2 in full
23 Feb 2015 MR04 Satisfaction of charge 1 in full
02 Oct 2014 AA Full accounts made up to 30 June 2014
26 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 30,000,000