ABOUT IHC LIMITED
Meet the IHC team
IHC is a leader in employee wellbeing
IHC specialise in medical and group risk insurance broking. We work to the high quality standards laid down by UK and International trade bodies giving you extra reassurance in a tough and price-sensitive market.
The IHC team is a unique mix of experts that deliver unparalleled service. Our advice is impartial and independent of any insurer – undertaking research and broking across the market to find you the best value.
KEY FINANCES
Year
2016
Assets
£1022.25k
▲ £152.24k (17.50 %)
Cash
£275.09k
▲ £117.15k (74.17 %)
Liabilities
£977.73k
▲ £164.73k (20.26 %)
Net Worth
£44.52k
▼ £-12.49k (-21.91 %)
REGISTRATION INFO
-
Check the company
-
UK
-
City of London
- Company name
- IHC LIMITED
- Company number
- 02739550
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
14 Aug 1992
Age - 33 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.ihc.co.uk
- Phones
-
02073 534 099
02074 270 659
02074 270 657
- Registered Address
- 80 FLEET STREET,
LONDON,
EC4Y 1ET
ECONOMIC ACTIVITIES
- 66220
- Activities of insurance agents and brokers
LAST EVENTS
- 27 Jul 2016
- Confirmation statement made on 27 July 2016 with updates
- 27 Jul 2016
- Register(s) moved to registered inspection location 125 High Street Odiham Hook Hampshire RG29 1LA
- 26 Jul 2016
- Register inspection address has been changed to 125 High Street Odiham Hook Hampshire RG29 1LA
See Also
Last update 2018
IHC LIMITED DIRECTORS
Nicholas John Lipczynski
Acting
- Appointed
- 14 August 1992
- Occupation
- Health Insurance Consultant
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 80 Fleet Street, London, EC4Y 1ET
- Country Of Residence
- England
- Name
- LIPCZYNSKI, Nicholas John
Mark David Satchell
Acting
- Appointed
- 01 July 2007
- Occupation
- Health Insurance Consultant
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 80 Fleet Street, London, EC4Y 1ET
- Country Of Residence
- Great Britain
- Name
- SATCHELL, Mark David
George Lipczynski
Resigned
- Appointed
- 14 August 1992
- Resigned
- 04 August 1998
- Role
- Secretary
- Address
- 125 Airedale Road, Sheffield, South Yorkshire, S6 4AW
- Name
- LIPCZYNSKI, George
Nicholas John Lipczynski
Resigned
PSC
- Appointed
- 04 August 1998
- Resigned
- 01 January 2004
- Role
- Secretary
- Address
- Wexcombe, 12 Homefield Road, Warlingham, Surrey, CR6 9HQ
- Name
- LIPCZYNSKI, Nicholas John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Stephen Whittaker
Resigned
- Appointed
- 14 July 1993
- Resigned
- 01 January 2004
- Role
- Secretary
- Address
- 16 Earl Street, London, EC2A 2AL
- Name
- WHITTAKER, Stephen
M W DOUGLAS & COMPANY LIMITED
Resigned
- Appointed
- 14 August 1992
- Resigned
- 14 August 1992
- Role
- Nominee Secretary
- Address
- Regent House, 316 Beulah Hill, London, SE19 3HP
- Name
- M W DOUGLAS & COMPANY LIMITED
PETER GODDARD COMPANY SECRETARIAL SERVICES LIMITED
Resigned
- Appointed
- 01 January 2004
- Resigned
- 06 April 2008
- Role
- Secretary
- Address
- 125 High Street, Odiham, Hook, Hampshire, RG29 1LA
- Name
- PETER GODDARD COMPANY SECRETARIAL SERVICES LIMITED
DOUGLAS NOMINEES LIMITED
Resigned
- Appointed
- 14 August 1992
- Resigned
- 14 August 1992
- Role
- Nominee Director
- Address
- Regent House, 316 Beulah Hill, London, SE19 3HF
- Name
- DOUGLAS NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.