Company NameBlack Sea And Baltic General Insurance Company Limited
Company StatusLiquidation
Company Number00204185
CategoryPrivate Limited Company
Incorporation Date2 March 1925(99 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameAlexander Pavlovich Doko
Date of BirthMarch 1950 (Born 74 years ago)
NationalityRussian
StatusCurrent
Appointed26 June 1997(72 years, 4 months after company formation)
Appointment Duration26 years, 10 months
RoleInsurance
Correspondence AddressPjatnitskaja Vl 12
35
Moscow
Russia
Director NamePavel Mnatsakanov
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityRussian
StatusCurrent
Appointed28 April 2004(79 years, 2 months after company formation)
Appointment Duration20 years
RoleInsurance Manager
Correspondence Address11-15, Ul.Z.Ia.Kosmodemianskikh
Moscow
125130
Russia
Director NameMaxim Bureev
Date of BirthNovember 1962 (Born 61 years ago)
NationalityRussian
StatusCurrent
Appointed28 April 2004(79 years, 2 months after company formation)
Appointment Duration20 years
RoleManager
Correspondence Address4-615, Mozhaiskoye Shosse
Moscow
121374
Russia
Director NameSergei Anatolyevich Solomin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityRussian
StatusResigned
Appointed13 July 1991(66 years, 4 months after company formation)
Appointment Duration1 month (resigned 16 August 1991)
RoleCompany Director
Correspondence AddressPjatniskaja Ul 12
Moscow M-35
Foreign
Director NameRudolph Michaylovich Shuravin
Date of BirthMay 1939 (Born 85 years ago)
NationalityRussian
StatusResigned
Appointed13 July 1991(66 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 April 1994)
RoleManaging Director
Correspondence AddressSunbury 25 Fitzroy Park
London
N6 6HX
Director NameMichail Arsenovich Safronov
Date of BirthMarch 1939 (Born 85 years ago)
NationalityRussian
StatusResigned
Appointed13 July 1991(66 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1992)
RoleChairman
Correspondence AddressPjatniskaja Ul 12
Moscow M-35
Foreign
Director NamePavel Aleksandrovich Ossipov
Date of BirthMay 1952 (Born 72 years ago)
NationalityRussian
StatusResigned
Appointed13 July 1991(66 years, 4 months after company formation)
Appointment Duration1 month (resigned 16 August 1991)
RoleCompany Director
Correspondence AddressPjatniskaja Ul 12
Moscow M-35
Foreign
Director NameGeorgiy Vladimirovich Grishin
Date of BirthJune 1962 (Born 61 years ago)
NationalityRussian
StatusResigned
Appointed13 July 1991(66 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address11 Oakeshott Avenue
London
N6 6NT
Director NameVijacheslav Porfenovich Glebov
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityRussian
StatusResigned
Appointed13 July 1991(66 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1992)
RoleCompany Director
Correspondence Address4 Rue D'Argenson
Paris 75008
Foreign
Director NameJack Ernest Breach
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(66 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 August 1992)
RoleDirector (Marine & Aviation Underwriter)
Correspondence Address65 The Meadows
Ingrave
Brentwood
Essex
CM13 3RW
Secretary NameMichael John Childs
NationalityEnglish
StatusResigned
Appointed13 July 1991(66 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 January 1999)
RoleCompany Director
Correspondence AddressToppers Nepcote Lane
Findon
Worthing
West Sussex
BN14 0SF
Director NameMikhail Borisovich Drozdov
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityRussian
StatusResigned
Appointed16 August 1991(66 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 January 1997)
RoleInsurance
Correspondence Address11 Oakeshott Avenue
London
N6 6NT
Director NameViatcheslav Viktorovitch Farafonov
Date of BirthJuly 1959 (Born 64 years ago)
NationalityRussian
StatusResigned
Appointed01 October 1992(67 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 November 1992)
RoleInsurance
Correspondence Address4 Rue De Civry
75016 Paris
Foreign
Director NameAlexei Boikov
Date of BirthMarch 1954 (Born 70 years ago)
NationalityRussian
StatusResigned
Appointed23 November 1992(67 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 October 1994)
RoleInsurance
Correspondence Address2 Rue De Civry
75016 Paris
France
Director NameVladimir Krougliak
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(67 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 June 1998)
RolePresident Of Ingosstrakh Member Of Board
Correspondence AddressMoscow Ul Vesnina 8/10
Apartment 39
Moscow
Ka4
Director NamePierre George Bou Mansour
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(68 years after company formation)
Appointment Duration5 years, 11 months (resigned 29 January 1999)
RoleNon-Marine Underwriter
Correspondence Address46 Leygreen Close
Luton
Bedfordshire
LU2 0SQ
Director NamePavel Aleksandrovich Ossipov
Date of BirthMay 1952 (Born 72 years ago)
NationalityRussian
StatusResigned
Appointed05 August 1993(68 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 April 1996)
RoleManaging Director
Correspondence Address22 Oakshott Avenue
London
N6
Director NameNikolay Nikolayevich Koshelev
Date of BirthMay 1955 (Born 69 years ago)
NationalityRussian
StatusResigned
Appointed08 June 1994(69 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 August 1998)
RoleInsurance
Correspondence Address3 Gold Close
Baas Hill
Broxbourne
Hertfordshire
EN10 7TJ
Director NameOleg Larin
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityRussian
StatusResigned
Appointed15 August 1995(70 years, 6 months after company formation)
Appointment Duration9 years (resigned 18 August 2004)
RoleInsurance
Correspondence Address4 Rue D'Argenson
Paris
75008
Director NameValery Smirnov
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(71 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 1997)
RoleInsurance
Correspondence Address141 Coombe Lane
London
SW20 0QY
Director NameMark Anatolyevich Cheglikov
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 1997(72 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1999)
RoleInsurance
Correspondence Address22 Oakeshott Avenue
Highgate
London
N6 6NG
Director NameVladimir Vassiliovich Serga
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityRussian
StatusResigned
Appointed26 June 1997(72 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 April 2004)
RoleInsurance
Correspondence AddressPjantiskaja Ul 39
35
Moscow
Russia
Secretary NameJohn Albion Hunt
NationalityBritish
StatusResigned
Appointed07 January 1999(73 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 August 2004)
RoleCompany Director
Correspondence Address13 Tiberius Gardens
Witham
Essex
CM8 1HJ

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year1996
Net Worth£15,481,000
Cash£1,671,000
Current Liabilities£15,045,000

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Next Accounts Due31 October 1998 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due27 July 2016 (overdue)

Filing History

17 August 2018Dissolution deferment (1 page)
3 August 2018Completion of winding up (1 page)
25 October 2016Satisfaction of charge 2 in full (4 pages)
25 October 2016Satisfaction of charge 2 in full (4 pages)
24 November 2008Order of court to wind up (2 pages)
24 November 2008Order of court to wind up (2 pages)
1 November 2005Return made up to 13/07/05; full list of members (10 pages)
1 November 2005Return made up to 13/07/05; full list of members (10 pages)
19 January 2005Return made up to 13/07/04; full list of members (10 pages)
19 January 2005Return made up to 13/07/04; full list of members (10 pages)
22 November 2004Registered office changed on 22/11/04 from: 35 st thomas street london SE2 9SN (1 page)
22 November 2004Registered office changed on 22/11/04 from: 35 st thomas street london SE2 9SN (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Secretary resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Secretary resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (1 page)
7 July 2004New director appointed (1 page)
7 July 2004New director appointed (1 page)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (1 page)
23 December 2003Scheme of arrangement - amalgamation (175 pages)
23 December 2003Scheme of arrangement - amalgamation (175 pages)
8 August 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/08/03
(9 pages)
8 August 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/08/03
(9 pages)
7 June 2003Return made up to 13/07/02; full list of members (8 pages)
7 June 2003Return made up to 13/07/99; full list of members (8 pages)
7 June 2003Return made up to 13/07/00; full list of members (8 pages)
7 June 2003Return made up to 13/07/99; full list of members (8 pages)
7 June 2003Return made up to 13/07/01; full list of members (8 pages)
7 June 2003Return made up to 13/07/00; full list of members (8 pages)
7 June 2003Return made up to 13/07/02; full list of members (8 pages)
7 June 2003Return made up to 13/07/01; full list of members (8 pages)
12 September 2001O/C repl. Of prov. Liquidator (11 pages)
12 September 2001O/C repl. Of prov. Liquidator (11 pages)
30 June 1999Director resigned (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Secretary resigned (1 page)
1 March 1999C/O re appt of provisional liqs (6 pages)
1 March 1999C/O re appt of provisional liqs (6 pages)
6 February 1999Form 391 removing of auditor (1 page)
6 February 1999Form 391 removing of auditor (1 page)
5 February 1999New secretary appointed (2 pages)
5 February 1999New secretary appointed (2 pages)
31 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
31 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
8 October 1998Return made up to 13/07/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 October 1998Return made up to 13/07/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 September 1998Registered office changed on 03/09/98 from: 65 fenchurch st london EC3M 4EY (1 page)
3 September 1998Registered office changed on 03/09/98 from: 65 fenchurch st london EC3M 4EY (1 page)
7 July 1998Scheme arrange under ins co act (6 pages)
7 July 1998Scheme arrange under ins co act (6 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
11 December 1997Director's particulars changed (1 page)
11 December 1997Director's particulars changed (1 page)
10 November 1997Ad 30/09/97--------- £ si 1200000@1=1200000 £ ic 22661000/23861000 (2 pages)
10 November 1997Ad 30/09/97--------- £ si 1200000@1=1200000 £ ic 22661000/23861000 (2 pages)
14 August 1997Return made up to 13/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 1997Return made up to 13/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 1997Ad 25/06/97--------- £ si 2000000@1=2000000 £ ic 20161000/22161000 (2 pages)
10 July 1997Ad 06/06/97--------- £ si 500000@1=500000 £ ic 22161000/22661000 (2 pages)
10 July 1997Ad 25/06/97--------- £ si 2000000@1=2000000 £ ic 20161000/22161000 (2 pages)
10 July 1997Ad 06/06/97--------- £ si 500000@1=500000 £ ic 22161000/22661000 (2 pages)
9 July 1997Full accounts made up to 31 December 1996 (29 pages)
9 July 1997Full accounts made up to 31 December 1996 (29 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
12 September 1996Full accounts made up to 31 December 1995 (33 pages)
12 September 1996Full accounts made up to 31 December 1995 (33 pages)
19 May 1996New director appointed (2 pages)
19 May 1996New director appointed (2 pages)
19 May 1996Director resigned (1 page)
19 May 1996Director resigned (1 page)
23 January 1996Ad 29/12/95--------- £ si 5161000@1=5161000 £ ic 15000000/20161000 (2 pages)
23 January 1996Ad 29/12/95--------- £ si 5161000@1=5161000 £ ic 15000000/20161000 (2 pages)
2 January 1996Secretary's particulars changed (2 pages)
2 January 1996Secretary's particulars changed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
12 July 1995Return made up to 13/07/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 July 1995Full accounts made up to 31 December 1994 (31 pages)
12 July 1995Return made up to 13/07/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 July 1995Full accounts made up to 31 December 1994 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (201 pages)
12 July 1994Particulars of mortgage/charge (3 pages)
12 July 1994Particulars of mortgage/charge (3 pages)
12 August 1992Return made up to 13/07/92; full list of members (8 pages)
12 August 1992Full accounts made up to 31 December 1991 (20 pages)
12 August 1992Full accounts made up to 31 December 1991 (20 pages)
12 August 1992Return made up to 13/07/92; full list of members (8 pages)
6 October 1988Particulars of mortgage/charge (3 pages)
6 October 1988Particulars of mortgage/charge (3 pages)
2 August 1974Annual return made up to 01/08/75 (8 pages)
2 August 1974Annual return made up to 01/08/75 (8 pages)