W.E. COX CLAIMS GROUP (EUROPE) LIMITED - LONDON
Company Profile | Company Filings |
Overview
W.E. COX CLAIMS GROUP (EUROPE) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
W.E. COX CLAIMS GROUP (EUROPE) LIMITED was incorporated 38 years ago on 08/08/1985 and has the registered number: 01937171. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2025.
W.E. COX CLAIMS GROUP (EUROPE) LIMITED was incorporated 38 years ago on 08/08/1985 and has the registered number: 01937171. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2025.
W.E. COX CLAIMS GROUP (EUROPE) LIMITED - LONDON
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2023 | 30/04/2025 |
Registered Office
66 PRESCOT ST
LONDON
E1 8NN
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
COMPREHENSIVE MARITIME INSURANCE SERVICES LIMITED (until 05/02/2009)
COMPREHENSIVE MARITIME INSURANCE SERVICES LIMITED (until 05/02/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/06/2023 | 03/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS SUSAN JANE SMITH | Sep 1971 | British | Director | 2020-03-12 | CURRENT |
MR MICHAEL DAVID COX | Oct 1981 | British | Director | 2016-06-30 | CURRENT |
MR DAVID WILLIAM COX | Nov 1956 | British | Director | 1997-04-01 | CURRENT |
DELLA JANE WATTS | Secretary | 2017-08-11 | CURRENT | ||
MR GAVIN SPENCER | Sep 1982 | British | Director | 2009-08-01 UNTIL 2017-06-09 | RESIGNED |
MR JOHN DAVID ALCOCK SHERBURN | Sep 1958 | British | Director | RESIGNED | |
ALAN VICTOR REYNOLDS | Jun 1942 | Director | RESIGNED | ||
DAVID JOHN LAWRENCE | Nov 1970 | British | Director | 2006-01-01 UNTIL 2008-06-30 | RESIGNED |
MR ANDREW JAMES | Jul 1961 | British | Director | 2006-01-01 UNTIL 2009-01-31 | RESIGNED |
DEREK COLLER | Feb 1954 | British | Director | RESIGNED | |
MR ANTHONY DAVID CARTER | Aug 1967 | British | Director | 2006-01-01 UNTIL 2016-05-17 | RESIGNED |
MRS SANDRA MARY ROBINSON | British | Secretary | 2007-04-27 UNTIL 2012-04-30 | RESIGNED | |
ALAN VICTOR REYNOLDS | Jun 1942 | Secretary | RESIGNED | ||
MS CHING BIRCH | Secretary | 2012-04-30 UNTIL 2017-08-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
W E Cox Claims Group Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
W.E. Cox Claims Group (Europe) Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-12 | 31-07-2023 | £79,154 Cash £21,006 equity |
W._E._COX_CLAIMS_GROUP_(E - Accounts | 2023-01-13 | 31-07-2022 | £633,416 Cash £28,179 equity |
W._E._COX_CLAIMS_GROUP_(E - Accounts | 2022-01-25 | 31-07-2021 | £468,203 Cash £23,316 equity |
W._E._COX_CLAIMS_GROUP_(E - Accounts | 2021-01-08 | 31-07-2020 | £975,037 Cash £23,266 equity |