KELLIHER INSURANCE GROUP LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-03 with no updates

View Document

03/01/243 January 2024 Termination of appointment of Colin John Calder as a director on 2023-12-31

View Document

12/12/2312 December 2023 Registered office address changed from 40 5th Floor 40 Lime Street London EC3M 7AW England to 40 Lime Street 5th Floor London EC3M 7AW on 2023-12-12

View Document

04/12/234 December 2023 Registered office address changed from C/O 2nd Floor John Stow House 18 Bevis Marks London EC3A 7JB to 40 5th Floor 40 Lime Street London EC3M 7AW on 2023-12-04

View Document

11/10/2311 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

20/10/2220 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

07/10/227 October 2022 Change of details for Mr Patrick Joseph Kelliher as a person with significant control on 2016-04-06

View Document

21/01/2221 January 2022 Second filing for the appointment of Mr Carl Gebhard as a director

View Document

19/01/2219 January 2022 Appointment of Mr Carl Joseph Gebhard as a director on 2021-12-16

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

26/10/2126 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

18/08/2018 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR JANE GUYETT

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

22/07/1922 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

10/12/1810 December 2018 04/12/18 STATEMENT OF CAPITAL GBP 1367950

View Document

23/11/1823 November 2018 ADOPT ARTICLES 24/10/2018

View Document

29/08/1829 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

12/07/1712 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MRS JANE ELIZABETH GUYETT

View Document

09/11/169 November 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 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

View Document

15/06/1615 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

15/12/1515 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

08/07/158 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

15/12/1415 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

04/08/144 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

23/05/1423 May 2014 COMPANY NAME CHANGED KERRY LONDON GROUP LTD CERTIFICATE ISSUED ON 23/05/14

View Document

13/05/1413 May 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

13/05/1413 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/1413 May 2014 CHANGE OF NAME 30/04/2014

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH KELLIHER / 01/12/2013

View Document

03/12/133 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

02/10/132 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

02/10/132 October 2013 02/10/13 STATEMENT OF CAPITAL GBP 1366000

View Document

16/03/1316 March 2013 DIRECTOR APPOINTED MR ROGER NOEL DONEGAN

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MR MICHAEL JOHN COULBERT

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MRS IMOGEN FRANCES LYTTON COGGAN

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH KISSANE

View Document

08/01/138 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 SAIL ADDRESS CREATED

View Document

08/01/138 January 2013 REGISTER(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

View Document

15/11/1215 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR COLIN JOHN CALDER

View Document

04/07/124 July 2012 SECRETARY APPOINTED IMOGEN COGGAN

View Document

20/12/1120 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

29/07/1129 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, SECRETARY JUDITH ANDREWS

View Document

15/02/1115 February 2011 18/12/08 STATEMENT OF CAPITAL GBP 1500000

View Document

15/02/1115 February 2011 NC INC ALREADY ADJUSTED 18/12/2008

View Document

15/02/1115 February 2011 SHARE AGREEMENT OTC

View Document

14/02/1114 February 2011 31/12/10 STATEMENT OF CAPITAL GBP 1500000

View Document

25/01/1125 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

21/01/1121 January 2011 SECRETARY APPOINTED MRS JUDITH ANN ANDREWS

View Document

04/01/114 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

08/12/108 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

12/08/1012 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 7 BIRCHIN LANE LONDON EC3V 9BW

View Document

02/02/102 February 2010 DISS40 (DISS40(SOAD))

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

01/02/101 February 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH KELLIHER / 01/01/2010

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED SECRETARY AYANLADE ALAYANDE

View Document

12/03/0912 March 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED MR JOSEPH DAMIAN KISSANE

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/09/0810 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/08/0812 August 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 1 CLARE HOUSE, WORTON COURT WORTON ROAD ISLEWORTH TW7 6ER

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 NEW SECRETARY APPOINTED

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company