Download leads from Nexok and grow your business. Find out more

Berkshire Hathaway International Insurance Limited

Documents

Total Documents322
Total Pages2,207

Filing History

4 January 2021Appointment of Mrs Barbara Jane Merry as a director on 1 September 2020
11 August 2020Confirmation statement made on 26 July 2020 with no updates
16 July 2020Director's details changed for Mr Andrew Michael D'arcy on 7 July 2020
10 June 2020Full accounts made up to 31 December 2019
18 February 2020Termination of appointment of Howard Alexander Kaye as a secretary on 26 September 2019
12 December 2019Appointment of Ms Joanne Howie as a secretary on 26 September 2019
12 December 2019Termination of appointment of Michael Martin Steel as a director on 11 November 2019
8 August 2019Confirmation statement made on 26 July 2019 with no updates
10 June 2019Appointment of Mr Paul Whittaker as a director on 1 June 2019
1 May 2019Full accounts made up to 31 December 2018
30 November 2018Registration of charge 032303370003, created on 22 November 2018
13 November 2018Appointment of Mr Christopher John Colahan as a director on 31 October 2018
9 August 2018Confirmation statement made on 26 July 2018 with no updates
19 June 2018Amended full accounts made up to 31 December 2017
21 May 2018Termination of appointment of Gregor Koehler as a director on 15 May 2018
11 May 2018Full accounts made up to 31 December 2017
6 February 2018Termination of appointment of Thomas Allen Bolt as a director on 22 December 2017
8 August 2017Confirmation statement made on 26 July 2017 with no updates
8 August 2017Confirmation statement made on 26 July 2017 with no updates
4 August 2017Notification of Berkshire Hathaway Inc. as a person with significant control on 6 April 2016
4 August 2017Notification of Berkshire Hathaway Inc. as a person with significant control on 4 August 2017
2 June 2017Full accounts made up to 31 December 2016
2 June 2017Full accounts made up to 31 December 2016
27 April 2017Termination of appointment of John Henry Bishop as a director on 20 April 2017
27 April 2017Termination of appointment of John Henry Bishop as a director on 20 April 2017
15 September 2016Appointment of Mr Thomas Allen Bolt as a director on 17 August 2016
15 September 2016Appointment of Mr Thomas Allen Bolt as a director on 17 August 2016
14 September 2016Appointment of Mr Andrew Michael D'arcy as a director on 19 August 2016
14 September 2016Appointment of Mr Michael Martin Steel as a director on 19 August 2016
14 September 2016Appointment of Mr Michael Martin Steel as a director on 19 August 2016
14 September 2016Appointment of Mr Andrew Michael D'arcy as a director on 19 August 2016
5 August 2016Confirmation statement made on 26 July 2016 with updates
5 August 2016Confirmation statement made on 26 July 2016 with updates
4 August 2016Termination of appointment of Donald Frederick Wurster as a director on 25 July 2016
4 August 2016Termination of appointment of Donald Frederick Wurster as a director on 25 July 2016
3 June 2016Appointment of Mr Gregor Koehler as a director on 17 May 2016
3 June 2016Appointment of Mr Gregor Koehler as a director on 17 May 2016
13 April 2016Full accounts made up to 31 December 2015
13 April 2016Full accounts made up to 31 December 2015
14 March 2016Registered office address changed from 8 Fenchurch Place London EC3M 4AJ England to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 14 March 2016
14 March 2016Registered office address changed from 8 Fenchurch Place London EC3M 4AJ England to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 14 March 2016
14 March 2016Registered office address changed from London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 14 March 2016
14 March 2016Registered office address changed from London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 14 March 2016
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
29 October 2015Redenomination of shares. Statement of capital 17 September 2015
  • USD 432,997,751.75
29 October 2015Redenomination of shares. Statement of capital 17 September 2015
  • USD 432,997,751.75
29 October 2015Resolutions
  • RES 17 ‐ Resolution to redenominate shares
29 October 2015Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES 17 ‐ Resolution to redenominate shares
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 281,716,169
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 281,716,169
16 April 2015Full accounts made up to 31 December 2014
16 April 2015Full accounts made up to 31 December 2014
26 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth inc to £281716169 from 281716169 15/10/2014
26 January 2015Resolutions
  • RES13 ‐ Incresase shar cap 22/10/2014
26 January 2015Resolutions
  • RES13 ‐ Auth inc from 181716169 to 281716169 28/10/2014
15 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 281,716,169
15 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 281,716,169
6 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 181,716,169
6 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 181,716,169
9 July 2014Termination of appointment of Colleen Martin as a secretary
9 July 2014Appointment of Mr Howard Alexander Kaye as a secretary
9 July 2014Appointment of Mr John Frederick Powell as a director
9 July 2014Appointment of Mr Howard Alexander Kaye as a secretary
9 July 2014Appointment of Mr John Frederick Powell as a director
9 July 2014Termination of appointment of Colleen Martin as a secretary
27 June 2014Termination of appointment of Andrew Wilson as a director
27 June 2014Termination of appointment of Andrew Wilson as a director
8 April 2014Termination of appointment of David Young as a director
8 April 2014Termination of appointment of David Young as a director
7 April 2014Full accounts made up to 31 December 2013
7 April 2014Full accounts made up to 31 December 2013
22 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 December 2013Appointment of Mr Stephen Andrew Michael as a director
23 December 2013Appointment of Mr Donald Frederick Wurster as a director
23 December 2013Appointment of Mr Stephen Andrew Michael as a director
23 December 2013Appointment of Mr Donald Frederick Wurster as a director
19 December 2013Memorandum and Articles of Association
19 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth share cap inc 16/11/2013
19 December 2013Memorandum and Articles of Association
19 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth share cap inc 16/11/2013
16 December 2013Statement of capital following an allotment of shares on 16 November 2013
  • GBP 181,716,169
16 December 2013Statement of capital following an allotment of shares on 16 November 2013
  • GBP 181,716,169
7 October 2013Termination of appointment of Forrest Krutter as a director
7 October 2013Termination of appointment of Forrest Krutter as a director
5 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
5 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
18 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
18 April 2013Memorandum and Articles of Association
18 April 2013Memorandum and Articles of Association
18 April 2013Resolutions
  • RES13 ‐ Issue 32000000 shares 20/03/2013
18 April 2013Resolutions
  • RES13 ‐ Issue 32000000 shares 20/03/2013
18 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
12 April 2013Statement of capital following an allotment of shares on 10 March 2013
  • GBP 111,716,169
12 April 2013Statement of capital following an allotment of shares on 10 March 2013
  • GBP 111,716,169
9 April 2013Full accounts made up to 31 December 2012
9 April 2013Full accounts made up to 31 December 2012
3 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase nom cap 06/08/2012
3 September 2012Memorandum and Articles of Association
3 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase nom cap 06/08/2012
3 September 2012Memorandum and Articles of Association
30 August 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 06/08/2012
30 August 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 06/08/2012
21 August 2012Statement of capital following an allotment of shares on 17 August 2012
  • GBP 59,716,169
  • ANNOTATION A second filed SH01 was registered on 30/08/2012
21 August 2012Statement of capital following an allotment of shares on 17 August 2012
  • GBP 59,716,169
  • ANNOTATION A second filed SH01 was registered on 30/08/2012
20 August 2012Annual return made up to 26 July 2012 with a full list of shareholders
20 August 2012Annual return made up to 26 July 2012 with a full list of shareholders
16 April 2012Secretary's details changed for Mrs Colleen Martin on 16 April 2012
16 April 2012Secretary's details changed for Mrs Colleen Martin on 16 April 2012
2 April 2012Full accounts made up to 31 December 2011
2 April 2012Full accounts made up to 31 December 2011
1 November 2011Registered office address changed from 33 St. Mary Axe London EC3A 8LL United Kingdom on 1 November 2011
1 November 2011Registered office address changed from 33 St. Mary Axe London EC3A 8LL United Kingdom on 1 November 2011
1 November 2011Registered office address changed from 33 St. Mary Axe London EC3A 8LL United Kingdom on 1 November 2011
17 August 2011Director's details changed for Mr Anthony Love on 17 August 2011
17 August 2011Annual return made up to 26 July 2011 with a full list of shareholders
17 August 2011Director's details changed for Mr Anthony Love on 17 August 2011
17 August 2011Annual return made up to 26 July 2011 with a full list of shareholders
8 April 2011Full accounts made up to 31 December 2010
8 April 2011Full accounts made up to 31 December 2010
2 February 2011Director's details changed for Mr David Tyrrell Young on 31 January 2011
2 February 2011Director's details changed for Mr David Tyrrell Young on 31 January 2011
5 January 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 59,716,169
5 January 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 59,716,169
9 December 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
9 December 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
9 December 2010Memorandum and Articles of Association
9 December 2010Memorandum and Articles of Association
18 August 2010Annual return made up to 26 July 2010 with a full list of shareholders
18 August 2010Secretary's details changed for Mrs Colleen Martin on 14 April 2010
18 August 2010Annual return made up to 26 July 2010 with a full list of shareholders
18 August 2010Secretary's details changed for Mrs Colleen Martin on 14 April 2010
14 April 2010Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom on 14 April 2010
14 April 2010Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom on 14 April 2010
12 April 2010Full accounts made up to 31 December 2009
12 April 2010Full accounts made up to 31 December 2009
14 October 2009Director's details changed for Mr Forrest Nathan Krutter on 13 October 2009
14 October 2009Director's details changed for Mr Forrest Nathan Krutter on 13 October 2009
13 October 2009Director's details changed for Mr Anthony Love on 13 October 2009
13 October 2009Director's details changed for Mr Anthony Love on 13 October 2009
13 October 2009Director's details changed for David Tyrrell Young on 13 October 2009
13 October 2009Director's details changed for Mr Guy Edward Finney on 13 October 2009
13 October 2009Director's details changed for Mr Andrew Wilson on 13 October 2009
13 October 2009Director's details changed for Mr John Henry Bishop on 13 October 2009
13 October 2009Director's details changed for Mr Andrew Wilson on 13 October 2009
13 October 2009Director's details changed for Mr Guy Edward Finney on 13 October 2009
13 October 2009Director's details changed for David Tyrrell Young on 13 October 2009
13 October 2009Director's details changed for Mr John Henry Bishop on 13 October 2009
6 October 2009Secretary's details changed for Mrs Colleen Martin on 1 October 2009
6 October 2009Secretary's details changed for Mrs Colleen Martin on 1 October 2009
6 October 2009Secretary's details changed for Mrs Colleen Martin on 1 October 2009
14 August 2009Return made up to 26/07/09; full list of members
14 August 2009Return made up to 26/07/09; full list of members
3 August 2009Appointment terminated director thomas bolt
3 August 2009Appointment terminated director thomas bolt
24 April 2009Director's change of particulars / forrest krutter / 01/02/2009
24 April 2009Director's change of particulars / forrest krutter / 01/02/2009
4 April 2009Full accounts made up to 31 December 2008
4 April 2009Full accounts made up to 31 December 2008
12 January 2009Director appointed andrew wilson logged form
12 January 2009Director appointed anthony love logged form
12 January 2009Director appointed anthony love logged form
12 January 2009Director appointed andrew wilson logged form
19 December 2008Director appointed mr andrew wilson
19 December 2008Director appointed mr anthony love
19 December 2008Director appointed mr anthony love
19 December 2008Appointment terminated director katarzyna sliwinska
19 December 2008Director appointed mr andrew wilson
19 December 2008Appointment terminated director katarzyna sliwinska
9 December 2008Secretary appointed mrs colleen martin
9 December 2008Secretary appointed mrs colleen martin
9 December 2008Appointment terminated secretary joanne ball
9 December 2008Appointment terminated secretary joanne ball
5 December 2008Registered office changed on 05/12/2008 from fourth floor birchin court 20 birchin lane london EC3V 9DU
5 December 2008Registered office changed on 05/12/2008 from fourth floor birchin court 20 birchin lane london EC3V 9DU
4 August 2008Return made up to 26/07/08; full list of members
4 August 2008Return made up to 26/07/08; full list of members
9 May 2008Full accounts made up to 31 December 2007
9 May 2008Full accounts made up to 31 December 2007
24 April 2008Director appointed mr guy edward finney
24 April 2008Director appointed mr guy edward finney
22 April 2008Appointment terminated director andrew wilson
22 April 2008Appointment terminated director andrew wilson
10 August 2007Return made up to 26/07/07; full list of members
10 August 2007Return made up to 26/07/07; full list of members
3 August 2007Director's particulars changed
3 August 2007Director's particulars changed
13 April 2007Full accounts made up to 31 December 2006
13 April 2007Full accounts made up to 31 December 2006
8 August 2006Director's particulars changed
8 August 2006Director's particulars changed
8 August 2006Return made up to 26/07/06; full list of members
8 August 2006Return made up to 26/07/06; full list of members
9 June 2006Memorandum and Articles of Association
9 June 2006Memorandum and Articles of Association
21 April 2006Full accounts made up to 31 December 2005
21 April 2006Full accounts made up to 31 December 2005
27 October 2005Director resigned
27 October 2005New director appointed
27 October 2005New director appointed
27 October 2005Director resigned
11 August 2005Return made up to 26/07/05; full list of members
11 August 2005Return made up to 26/07/05; full list of members
6 April 2005Full accounts made up to 31 December 2004
6 April 2005Full accounts made up to 31 December 2004
19 August 2004Director's particulars changed
19 August 2004Director's particulars changed
17 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
17 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
10 June 2004Director's particulars changed
10 June 2004Director's particulars changed
22 March 2004Full accounts made up to 31 December 2003
22 March 2004Full accounts made up to 31 December 2003
15 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 January 2004Nc inc already adjusted 31/12/03
15 January 2004Ad 31/12/03--------- £ si 21716169@1=21716169 £ ic 18000000/39716169
15 January 2004Nc inc already adjusted 31/12/03
15 January 2004Ad 31/12/03--------- £ si 21716169@1=21716169 £ ic 18000000/39716169
6 August 2003Return made up to 26/07/03; full list of members
6 August 2003Return made up to 26/07/03; full list of members
25 March 2003Full accounts made up to 31 December 2002
25 March 2003Full accounts made up to 31 December 2002
2 March 2003New director appointed
2 March 2003New director appointed
2 March 2003Director resigned
2 March 2003Director resigned
12 August 2002Secretary resigned
12 August 2002Secretary resigned
12 August 2002Return made up to 26/07/02; full list of members
12 August 2002New secretary appointed
12 August 2002Return made up to 26/07/02; full list of members
12 August 2002New secretary appointed
1 May 2002Full accounts made up to 31 December 2001
1 May 2002Full accounts made up to 31 December 2001
5 December 2001Registered office changed on 05/12/01 from: second floor 108 fenchurch street london EC3M 5JR
5 December 2001Registered office changed on 05/12/01 from: second floor 108 fenchurch street london EC3M 5JR
14 August 2001Return made up to 26/07/01; full list of members
14 August 2001Return made up to 26/07/01; full list of members
11 July 2001Full accounts made up to 31 December 2000
11 July 2001Full accounts made up to 31 December 2000
26 July 2000Return made up to 26/07/00; full list of members
26 July 2000Return made up to 26/07/00; full list of members
25 July 2000Full accounts made up to 31 December 1999
25 July 2000Director's particulars changed
25 July 2000Full accounts made up to 31 December 1999
25 July 2000Director's particulars changed
9 August 1999Return made up to 26/07/99; full list of members
9 August 1999Registered office changed on 09/08/99 from: 2ND floor 108 fenchurch street london EC3M 5JJ
9 August 1999Return made up to 26/07/99; full list of members
9 August 1999Registered office changed on 09/08/99 from: 2ND floor 108 fenchurch street london EC3M 5JJ
8 July 1999Full accounts made up to 31 December 1998
8 July 1999Full accounts made up to 31 December 1998
21 August 1998Return made up to 26/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
21 August 1998Return made up to 26/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
27 May 1998Full accounts made up to 31 December 1997
27 May 1998Full accounts made up to 31 December 1997
20 January 1998Director resigned
20 January 1998Director resigned
6 January 1998New director appointed
6 January 1998New director appointed
10 September 1997Return made up to 26/07/97; full list of members
10 September 1997Secretary resigned
10 September 1997Secretary resigned
10 September 1997Return made up to 26/07/97; full list of members
2 September 1997Particulars of mortgage/charge
2 September 1997Particulars of mortgage/charge
28 August 1997Resolutions
  • ELRES ‐ Elective resolution
28 August 1997Secretary's particulars changed;director's particulars changed
28 August 1997Resolutions
  • ELRES ‐ Elective resolution
28 August 1997Resolutions
  • ELRES ‐ Elective resolution
28 August 1997Resolutions
  • ELRES ‐ Elective resolution
28 August 1997Director's particulars changed
28 August 1997Resolutions
  • ELRES ‐ Elective resolution
28 August 1997Director's particulars changed
28 August 1997Resolutions
  • ELRES ‐ Elective resolution
28 August 1997Secretary's particulars changed;director's particulars changed
22 August 1997Memorandum and Articles of Association
22 August 1997Memorandum and Articles of Association
7 July 1997Registered office changed on 07/07/97 from: 200 aldersgate street london EC1A 4JJ
7 July 1997Registered office changed on 07/07/97 from: 200 aldersgate street london EC1A 4JJ
23 June 1997Particulars of mortgage/charge
23 June 1997Particulars of mortgage/charge
10 June 1997Accounting reference date extended from 31/07/97 to 31/12/97
10 June 1997Accounting reference date extended from 31/07/97 to 31/12/97
25 February 1997Director resigned
25 February 1997Secretary's particulars changed
25 February 1997Director resigned
25 February 1997Director resigned
25 February 1997Director resigned
25 February 1997Secretary's particulars changed
10 January 1997New secretary appointed;new director appointed
10 January 1997New secretary appointed;new director appointed
10 January 1997New director appointed
10 January 1997New director appointed
10 January 1997New director appointed
10 January 1997New director appointed
7 January 1997Ad 23/12/96--------- £ si 17999998@1=17999998 £ ic 2/18000000
7 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
7 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
7 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
7 January 1997£ nc 100/18000000 17/12/96
7 January 1997New director appointed
7 January 1997Ad 23/12/96--------- £ si 17999998@1=17999998 £ ic 2/18000000
7 January 1997New director appointed
7 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
7 January 1997£ nc 100/18000000 17/12/96
31 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
31 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
31 December 1996Memorandum and Articles of Association
31 December 1996Memorandum and Articles of Association
23 December 1996New director appointed
23 December 1996New director appointed
23 December 1996New director appointed
23 December 1996Company name changed berkshire hathaway international LIMITED\certificate issued on 23/12/96
23 December 1996New director appointed
23 December 1996Company name changed berkshire hathaway international LIMITED\certificate issued on 23/12/96
13 September 1996Company name changed duskbeam LIMITED\certificate issued on 16/09/96
13 September 1996Company name changed duskbeam LIMITED\certificate issued on 16/09/96
26 July 1996Incorporation
26 July 1996Incorporation
Sign up now to grow your client base. Plans & Pricing