Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ISLAND CAPITAL (EUROPE) LTD.
Company Information for

ISLAND CAPITAL (EUROPE) LTD.

HERTFORD, HERTFORDSHIRE, SG14,
Company Registration Number
05617472
Private Limited Company
Dissolved

Dissolved 2016-11-03

Company Overview

About Island Capital (europe) Ltd.
ISLAND CAPITAL (EUROPE) LTD. was founded on 2005-11-09 and had its registered office in Hertford. The company was dissolved on the 2016-11-03 and is no longer trading or active.

Key Data
Company Name
ISLAND CAPITAL (EUROPE) LTD.
 
Legal Registered Office
HERTFORD
HERTFORDSHIRE
SG14
Other companies in SG14
 
Previous Names
EXPORTERS INSURANCE COMPANY (EUROPE) LTD29/01/2009
MINMAR (741) LIMITED11/01/2006
Filing Information
Company Number 05617472
Date formed 2005-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-11-03
Type of accounts FULL
Last Datalog update: 2018-01-24 18:31:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ISLAND CAPITAL (EUROPE) LTD.

Current Directors
Officer Role Date Appointed
MARVIN DAVID MOHN
Director 2010-10-25
PAUL MARTIN MOONEY
Director 2009-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER HAROLD EDWARD JONES
Company Secretary 2010-10-22 2015-04-30
SIMON LEES-BUCKLEY BYRNE
Director 2010-10-25 2014-07-25
CLYDE SECRETARIES LIMITED
Company Secretary 2009-01-29 2010-10-22
JEAN YVES BAUDOIN
Director 2006-03-21 2010-10-22
PETER ANDREW BELMONT
Director 2006-01-11 2010-10-22
HAROLD JOHN MEYERMAN
Director 2006-01-11 2010-10-22
KENNETH JOSEPH PETRILLA
Director 2006-01-11 2010-10-22
BARRY FRANZ WESTFALL
Director 2006-01-11 2010-10-22
CLYDE SECRETARIES LIMITED
Company Secretary 2005-11-09 2009-01-29
PAUL MICHAEL MCGONAGLE
Director 2006-08-03 2008-12-31
RICHARD STANLEY MAXWELL
Director 2006-01-11 2008-11-21
GRAHAM JOHN KENT
Director 2006-01-11 2008-10-31
FRANK THOMAS BUZIAK
Director 2006-01-11 2006-05-26
GARY MARTYN THORPE
Director 2005-11-09 2006-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARVIN DAVID MOHN FIRS AVENUE SERVICES LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active
MARVIN DAVID MOHN HAWK & DEVON LTD Director 2017-11-09 CURRENT 2016-12-14 Active
MARVIN DAVID MOHN ACHP PLC Director 2017-06-30 CURRENT 2001-04-17 Liquidation
MARVIN DAVID MOHN ASTA CAPITAL LIMITED Director 2016-09-15 CURRENT 2011-07-27 Active
MARVIN DAVID MOHN ASTA MANAGING AGENCY LTD Director 2016-05-16 CURRENT 1985-06-03 Active
MARVIN DAVID MOHN CX REINSURANCE COMPANY LIMITED. Director 2016-05-11 CURRENT 1972-12-13 In Administration
MARVIN DAVID MOHN PRO INSURANCE SOLUTIONS LIMITED Director 2015-11-05 CURRENT 1993-03-18 Active
MARVIN DAVID MOHN Q360 LIMITED Director 2013-06-26 CURRENT 2011-07-19 Liquidation
MARVIN DAVID MOHN POCONO HOLDINGS LIMITED Director 2011-03-01 CURRENT 2011-03-01 Liquidation
MARVIN DAVID MOHN TAWA MANAGEMENT LTD Director 2007-01-12 CURRENT 2001-04-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2016
2015-04-30TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JONES
2015-03-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2015
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BYRNE
2014-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2014 FROM THE ISIS BUILDING 193 MARSH WALL LONDON LONDON E14 9SG
2014-01-274.70DECLARATION OF SOLVENCY
2014-01-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-27LRESSPSPECIAL RESOLUTION TO WIND UP
2013-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARVIN DAVID MOHN / 27/06/2013
2013-04-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-18LATEST SOC18/04/13 STATEMENT OF CAPITAL;GBP 2800000
2013-04-18AR0117/04/13 FULL LIST
2012-04-17AR0117/04/12 FULL LIST
2012-04-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-01MISCADTR RES
2011-04-21AR0117/04/11 FULL LIST
2011-04-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-02MISCSECTION 519
2011-02-08AR0107/02/11 FULL LIST
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARVIN DAVID MOHN / 14/12/2010
2010-11-24AR0109/11/10 FULL LIST
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN MOONEY / 22/10/2010
2010-11-16RES01ADOPT ARTICLES 12/11/2010
2010-11-10AP03SECRETARY APPOINTED CHRISTOPHER HAROLD EDWARD JONES
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARVIN DAVID MOHN / 08/11/2010
2010-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 51 EASTCHEAP LONDON EC3M 1JP UK
2010-11-09TM02APPOINTMENT TERMINATED, SECRETARY CLYDE SECRETARIES LIMITED
2010-11-09AP01DIRECTOR APPOINTED MR SIMON LEES-BUCKLEY BYME
2010-11-09AP01DIRECTOR APPOINTED MR MARVIN DAVID MOHN
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WESTFALL
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD MEYERMAN
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH PETRILLA
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER BELMONT
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JEAN BAUDOIN
2010-04-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-22MISCSTATEMENT SECT 519
2010-01-09MISCSECTION 519
2009-12-08AR0109/11/09 FULL LIST
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-03288aSECRETARY APPOINTED CLYDE SECRETARIES LIMITED
2009-05-28287REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 5TH FLOOR 37-39 LIME STREET LONDON EC3M 7AY
2009-05-13288bAPPOINTMENT TERMINATED SECRETARY CLYDE SECRETARIES LIMITED
2009-03-05288aDIRECTOR APPOINTED MR PAUL MARTIN MOONEY
2009-02-02RES13GEN BUS ACTS 28/01/2009
2009-02-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR PAUL MCGONAGLE
2009-01-29CERTNMCOMPANY NAME CHANGED EXPORTERS INSURANCE COMPANY (EUROPE) LTD CERTIFICATE ISSUED ON 29/01/09
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM KENT
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MAXWELL
2008-11-17363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-04-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-29287REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 51 EASTCHEAP LONDON EC3M 1JP
2007-11-16363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-04-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-30363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-09-13288aNEW DIRECTOR APPOINTED
2006-08-02288bDIRECTOR RESIGNED
2006-04-03288aNEW DIRECTOR APPOINTED
2006-02-21225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2006-02-08288aNEW DIRECTOR APPOINTED
2006-02-02288aNEW DIRECTOR APPOINTED
2006-02-02288aNEW DIRECTOR APPOINTED
2006-02-01123NC INC ALREADY ADJUSTED 11/01/06
2006-02-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-01RES04£ NC 100/2800000 11/0
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
652 - Reinsurance
65202 - Non-life reinsurance




Licences & Regulatory approval
We could not find any licences issued to ISLAND CAPITAL (EUROPE) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-19
Fines / Sanctions
No fines or sanctions have been issued against ISLAND CAPITAL (EUROPE) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ISLAND CAPITAL (EUROPE) LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 65202 - Non-life reinsurance

Intangible Assets
Patents
We have not found any records of ISLAND CAPITAL (EUROPE) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ISLAND CAPITAL (EUROPE) LTD.
Trademarks
We have not found any records of ISLAND CAPITAL (EUROPE) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ISLAND CAPITAL (EUROPE) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65202 - Non-life reinsurance) as ISLAND CAPITAL (EUROPE) LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where ISLAND CAPITAL (EUROPE) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ISLAND CAPITAL (EUROPE) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ISLAND CAPITAL (EUROPE) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SG14