ACHP PLC - CHELMSFORD


Company Profile Company Filings

Overview

ACHP PLC is a Public Limited Company from CHELMSFORD UNITED KINGDOM and has the status: Liquidation.
ACHP PLC was incorporated 22 years ago on 17/04/2001 and has the registered number: 04200676. The accounts status is FULL and accounts are next due on 30/06/2023.

ACHP PLC - CHELMSFORD

This company is listed in the following categories:
64205 - Activities of financial services holding companies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/08/2022 30/06/2023

Registered Office

C/O INSOLVENCY @ SWIFT HOUSE GROUND FLOOR
CHELMSFORD
UNITED KINGDOM
CM1 1GU
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
PRO GLOBAL INSURANCE SOLUTIONS PLC (until 05/07/2017)
TAWA PLC (until 04/04/2014)
TAWA UK LTD (until 13/06/2007)

Confirmation Statements

Last Statement Next Statement Due
17/04/2022 01/05/2023

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MARTHA BLANCHE WAYMARK BRUCE Secretary 2017-06-30 CURRENT
MR MARVIN DAVID MOHN Apr 1965 American,British Director 2017-06-30 CURRENT
STEPHEN RICHARD BAXTER May 1963 British Director 2017-06-30 CURRENT
CHARLES RICHARD THRESH Jun 1968 British Director 2004-03-19 UNTIL 2005-03-22 RESIGNED
ROBIN ANTHONY GILDART JACKSON Sep 1935 British Director 2002-02-28 UNTIL 2010-09-23 RESIGNED
HELOISE TEMPLE-BOYER Mar 1978 French Director 2018-09-28 UNTIL 2022-09-30 RESIGNED
PHILIP JOHN SINGER Feb 1944 British Director 2001-04-17 UNTIL 2004-03-19 RESIGNED
JOHN JOSEPH HENDRICKSON Jun 1960 American Director 2007-06-28 UNTIL 2012-06-21 RESIGNED
ANTHONY JAMES BLUETT RICHMOND Sep 1965 British Director 2001-04-17 UNTIL 2001-04-17 RESIGNED
ETIENNE MARTIN ROSENSTIEHL Jul 1961 French Director 2004-03-19 UNTIL 2007-06-26 RESIGNED
GILLES FRANCOIS PAGNIEZ Feb 1966 French Director 2004-12-02 UNTIL 2013-01-16 RESIGNED
MR ARTUR PAWEL NIEMCZEWSKI May 1965 British Director 2014-04-01 UNTIL 2017-06-30 RESIGNED
HANS HUGH MILLER Oct 1952 American Director 2011-03-25 UNTIL 2012-06-21 RESIGNED
MR PHILIP MICHAEL MARCELL Aug 1936 British Director 2002-02-28 UNTIL 2004-03-19 RESIGNED
WILLIAM DAVID MCCONNELL Nov 1953 British Director 2005-03-22 UNTIL 2007-06-15 RESIGNED
GILLES FRANCOIS PAGNIEZ Feb 1966 French Director 2002-02-28 UNTIL 2003-04-25 RESIGNED
MR MICHAEL ROBERT DALZELL Secretary 2014-09-01 UNTIL 2017-06-30 RESIGNED
CHRISTOPHER HAROLD EDWARD JONES Apr 1956 British Secretary 2003-04-25 UNTIL 2014-08-31 RESIGNED
PHILIPPE TRUFFERT Mar 1947 French Director 2019-07-02 UNTIL 2022-09-30 RESIGNED
LEBOEUF LAMB CORPORATE SERVICES LIMITED Corporate Secretary 2001-04-17 UNTIL 2003-04-25 RESIGNED
MR ALBAN GREGET Aug 1976 French Director 2019-07-02 UNTIL 2022-09-30 RESIGNED
MR ANTHONY JOHN HAMILTON Oct 1941 British Director 2004-03-19 UNTIL 2014-06-19 RESIGNED
MR GILLES MARIE JACQUES ERULIN Mar 1960 French Director 2001-04-17 UNTIL 2019-06-26 RESIGNED
MR ANDREW JAMES DONNELLY Jan 1968 British Director 2016-09-01 UNTIL 2017-06-30 RESIGNED
EMMANUEL CUEFF Feb 1955 French Director 2001-04-17 UNTIL 2002-05-30 RESIGNED
JEAN CASAMAYOU Feb 1964 French Director 2003-04-25 UNTIL 2007-06-28 RESIGNED
MR TIMOTHY JOSEPH CARROLL Oct 1955 Irish Director 2011-03-25 UNTIL 2019-06-26 RESIGNED
LOIC PHILIPPE MARIE-JOSEPH BRIVEZAC Oct 1963 French Director 2007-06-28 UNTIL 2012-06-21 RESIGNED
LOIC PHILIPPE MARIE-JOSEPH BRIVEZAC Oct 1963 French Director 2013-01-16 UNTIL 2018-04-03 RESIGNED
MR COLIN GRAHAM BIRD Dec 1949 British Director 2001-04-17 UNTIL 2005-03-22 RESIGNED
MR COLIN GRAHAM BIRD Dec 1949 British Director 2007-06-28 UNTIL 2014-04-01 RESIGNED
PATRICIA MARIE MARGUERITE BARBIZET DUSSART Apr 1955 French Director 2001-04-17 UNTIL 2012-06-21 RESIGNED
RENE PAUL MARIE BARBIER DE LA SERRE Jul 1940 French Director 2002-02-28 UNTIL 2004-12-02 RESIGNED
MR DAVID ANDREW VAUGHAN May 1956 British Director 2007-06-28 UNTIL 2012-06-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Francois Jean Henri Pinault 2017-08-10 5/1962 Paris   Right to appoint and remove directors
Francois Henri Joseph Pinault 2017-08-10 8/1936 Paris   Right to appoint and remove directors
Financier Pinault Sca 2016-04-06 - 2017-08-10 Paris   Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHRISTIE'S INTERNATIONAL PLC LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
CX REINSURANCE COMPANY LIMITED. LONDON In... FULL 65202 - Non-life reinsurance
PRO INSURANCE SOLUTIONS LIMITED LONDON ENGLAND Active FULL 66220 - Activities of insurance agents and brokers
TAWA MANAGEMENT LTD CHELMSFORD ... FULL 66220 - Activities of insurance agents and brokers
TAWA ASSOCIATES LTD CHELMSFORD ENGLAND ... FULL 64205 - Activities of financial services holding companies
LCFR UK PEP LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
ISLAND CAPITAL (EUROPE) LTD. HERTFORD Dissolved... FULL 65202 - Non-life reinsurance
STRIPE GLOBAL SERVICES LIMITED LONDON ENGLAND Active FULL 66290 - Other activities auxiliary to insurance and pension funding
AMBERLEY ALTERNATIVE ASSETS LIMITED CHELMSFORD ... FULL 99999 - Dormant Company
TASCA CONSULTING LIMITED LONDON ENGLAND Active FULL 66290 - Other activities auxiliary to insurance and pension funding
POCONO HOLDINGS LIMITED CHELMSFORD ENGLAND ... FULL 64205 - Activities of financial services holding companies
RYAN SPECIALTY SERVICE CENTRE LIMITED LONDON UNITED KINGDOM Active FULL 66220 - Activities of insurance agents and brokers
Q360 LIMITED CHELMSFORD ENGLAND ... FULL 66220 - Activities of insurance agents and brokers
ASTA CAPITAL LIMITED LONDON UNITED KINGDOM Active GROUP 70221 - Financial management
ASTA CORPORATE MEMBER LIMITED LONDON UNITED KINGDOM Active FULL 99999 - Dormant Company
HAWK & DEVON LTD BRISTOL UNITED KINGDOM Active DORMANT 68100 - Buying and selling of own real estate
FIRS AVENUE SERVICES LIMITED LONDON UNITED KINGDOM Active DORMANT 64992 - Factoring
MOHN CONSULTING LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 69102 - Solicitors
SELIGMAN PRIVATE EQUITY SELECT LLP LONDON Active SMALL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A V PROPERTY INVESTMENTS LIMITED CHELMSFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
3D MARCOMMS LIMITED CHELMSFORD ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
A WILSON INVESTMENTS LIMITED CHELMSFORD Active TOTAL EXEMPTION FULL 66300 - Fund management activities
27 HASTINGS ROAD RESIDENTS COMPANY LIMITED CHELMSFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
AARON DESMOND CONSULTING LIMITED CHELMSFORD ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
OOZNEST LIMITED CHELMSFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
NEED ROOM LTD CHELMSFORD ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
RENEWABLE ENERGY CARBON COMPANY LIMITED CHELMSFORD ENGLAND Active UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
SPECIAL TOUCHES LTD CHELMSFORD ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
TRUMBLE FILMS LTD CHELMSFORD ENGLAND Active TOTAL EXEMPTION FULL 59111 - Motion picture production activities