Company NameLloyds Bank General Insurance Limited
Company StatusActive
Company Number00204373
CategoryPrivate Limited Company
Incorporation Date9 March 1925(99 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMrs Joanne Margaret Jolly
StatusCurrent
Appointed23 April 2014(89 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr Christopher John George Moulder
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2017(92 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPort Hamilton 69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr Gayle Elaine Schumacher
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(94 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr William Leon David Chalmers
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2019(94 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Anthony Jonathan Reizenstein
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2021(96 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInsurance Company Secretariat 69 Morrison Street
Edinburgh
EH3 8BW
Scotland
Director NameMrs Deborah Lee Davis
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(97 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Secretariat Scottish Widows
69 Morrison Street
Edinburgh
EH3 8BW
Scotland
Director NameMr Jonathan Scott Wheway
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(97 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Chirantan Barua
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(98 years, 3 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMrs Joanna Kate Harris
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(98 years, 7 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Matthew Hilmar Cuhls
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(98 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr Shingirai Thaddeus Nyahasha
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(98 years, 11 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMrs Kirstine Ann Cooper
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(99 years after company formation)
Appointment Duration3 weeks, 6 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameLuke Henry Walter March
NationalityBritish
StatusResigned
Appointed02 February 1993(67 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 November 1993)
RoleCompany Director
Correspondence AddressWhite Cottage
Wildhern
Andover
Hampshire
SP11 0JE
Secretary NameMr Graham Staples
NationalityBritish
StatusResigned
Appointed12 November 1993(68 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinterfold Tangley Road
Hatherden
Hampshire
SP11 0HS
Director NamePeter George Edwin Ayliffe
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(68 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 July 1996)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address214 Pacific Wharf
165 Rotherhithe Street
London
SE16 5QF
Secretary NameJohn Keith Taylor
NationalityBritish
StatusResigned
Appointed12 May 1994(69 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 May 1995)
RoleSecretary
Correspondence Address53 Hyde Vale
Greenwich
London
SE10 8QQ
Secretary NameRoger Quentin Phillips
NationalityBritish
StatusResigned
Appointed18 May 1995(70 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 July 1996)
RoleCompany Director
Correspondence Address6 Norman Road
St Cross
Winchester
Hampshire
SO23 9PW
Director NamePaul Patrick Brown
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(71 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 February 1997)
RoleBanker
Correspondence AddressHamilton House
48 Middlefield Lane
Hagley
West Midlands
DY9 0PX
Director NameSteven Ernest Brown
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(71 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 November 1997)
RoleHead Of Marketing
Correspondence AddressKents Farm Pershore Road
Great Comberton
Pershore
Hereford And Worcester
WR10 3DX
Secretary NameHelen Suzanne Rodgers
NationalityBritish
StatusResigned
Appointed18 July 1996(71 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 October 2001)
RoleSecretary
Correspondence AddressHeather Bank
6 Burston Gardens
East Grinstead
RH19 2HD
Secretary NameMrs Sharon Noelle Slattery
NationalityIrish
StatusResigned
Appointed11 October 2001(76 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Blagdon Road
New Malden
Surrey
KT3 4AL
Director NameMr Michael Canniffe
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(82 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameSally Mayer
StatusResigned
Appointed15 May 2009(84 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 2010)
RoleCompany Director
Correspondence Address3 Dudley Avenue
Trinity
Edinburgh
EH6 4PL
Scotland
Secretary NameMrs Jayne Michelle Meacham
StatusResigned
Appointed31 March 2010(85 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 2011)
RoleCompany Director
Correspondence AddressTredegar Park
Newport
NP10 8SB
Wales
Director NameMr Andrew David Briggs
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(85 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Richard Labassee Beaven
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(85 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameMrs Sally Mayer
StatusResigned
Appointed02 February 2011(85 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 May 2011)
RoleCompany Director
Correspondence AddressInsurance Division Secretariat Lloyds Banking Grou
The Mound
Edinburgh
EH1 1YZ
Scotland
Director NameMr Robert James Mackenzie Bulloch
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(86 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NamePaula Watts
StatusResigned
Appointed20 May 2011(86 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 July 2011)
RoleCompany Director
Correspondence Address37 Canal Side West, Newport
Brough
Hull
HU15 2RN
Secretary NameMrs Sally Mayer
StatusResigned
Appointed14 July 2011(86 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 May 2013)
RoleCompany Director
Correspondence AddressInsurance Division Secretariat Lloyds Banking Grou
The Mound
Edinburgh
EH1 1YZ
Scotland
Director NameDr Norval Mackenzie Bryson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(86 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2015)
RoleRetired/Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Division Secretariat Lloyds Banking Grou
The Mound
Edinburgh
EH1 1YZ
Scotland
Director NameLord (Norman Roy) Blackwell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(87 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameMs Catriona Margaret Herd
StatusResigned
Appointed23 May 2013(88 years, 3 months after company formation)
Appointment Duration11 months (resigned 23 April 2014)
RoleCompany Director
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMs Andrea Margaret Blance
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(90 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameKate Cheetham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(93 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 September 2021)
RoleGroup General Counsel
Country of ResidenceScotland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Jonathon Roderick Alan Bond
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(94 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland

Contact

Websitewww.lloydsbank.com
Telephone01264 345678
Telephone regionAndover

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

86.7m at £1Lloyds Bank General Insurance Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£489,601,000
Net Worth£358,462,000
Cash£198,047,000
Current Liabilities£519,456,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 February 2024 (1 month ago)
Next Return Due12 March 2025 (11 months, 2 weeks from now)

Filing History

25 January 2024Termination of appointment of Michael Ronald Downie as a director on 15 January 2024 (1 page)
23 January 2024Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 15 January 2024 (2 pages)
11 January 2024Appointment of Mr Matthew Hilmar Cuhls as a director on 1 January 2024 (2 pages)
12 October 2023Appointment of Mrs Joanna Kate Harris as a director on 29 September 2023 (2 pages)
3 October 2023Termination of appointment of Sophie Jane O'connor as a director on 30 September 2023 (1 page)
8 September 2023Termination of appointment of James Christopher Steuart Hillman as a director on 31 August 2023 (1 page)
8 September 2023Appointment of Mr Michael Ronald Downie as a director on 1 September 2023 (2 pages)
8 June 2023Appointment of Mr Chirantan Barua as a director on 31 May 2023 (2 pages)
8 June 2023Termination of appointment of Antonio Lorenzo as a director on 30 May 2023 (1 page)
26 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
14 April 2023Full accounts made up to 31 December 2022 (55 pages)
7 October 2022Termination of appointment of Jane Elizabeth Mary Curtis as a director on 7 October 2022 (1 page)
4 August 2022Appointment of Mr Jonathan Scott Wheway as a director on 1 August 2022 (2 pages)
26 April 2022Confirmation statement made on 17 April 2022 with updates (4 pages)
11 April 2022Full accounts made up to 31 December 2021 (57 pages)
1 April 2022Statement of capital following an allotment of shares on 1 April 2022
  • GBP 186,700,000
(3 pages)
25 March 2022Appointment of Mrs Deborah Lee Davis as a director on 18 March 2022 (2 pages)
13 December 2021Statement of capital following an allotment of shares on 13 December 2021
  • GBP 111,700,000
(3 pages)
30 September 2021Termination of appointment of Nicholas Edward Tucker Prettejohn as a director on 30 September 2021 (1 page)
20 September 2021Termination of appointment of Kate Cheetham as a director on 9 September 2021 (1 page)
10 September 2021Change of details for Lloyds Bank General Insurance Holdings Limited as a person with significant control on 10 September 2021 (2 pages)
26 August 2021Director's details changed for Mrs Gayle Elaine Schumacher on 19 August 2021 (2 pages)
17 June 2021Auditor's resignation (1 page)
14 May 2021Termination of appointment of Jonathon Roderick Alan Bond as a director on 14 May 2021 (1 page)
11 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
7 May 2021Appointment of Mr Anthony Jonathan Reizenstein as a director on 23 April 2021 (2 pages)
30 April 2021Full accounts made up to 31 December 2020 (57 pages)
1 April 2021Termination of appointment of John Francis Hylands as a director on 31 March 2021 (1 page)
19 August 2020Termination of appointment of Andrea Margaret Blance as a director on 14 August 2020 (1 page)
26 May 2020Director's details changed for Mrs Gayle Elaine Schumacher on 26 May 2020 (2 pages)
23 April 2020Full accounts made up to 31 December 2019 (51 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
18 December 2019Termination of appointment of Jakob Pfaudler as a director on 18 December 2019 (1 page)
11 December 2019Appointment of Mr James Christopher Steuart Hillman as a director on 10 December 2019 (2 pages)
10 December 2019Termination of appointment of Michael Harris as a director on 5 December 2019 (1 page)
24 October 2019Second filing for the appointment of Jonathon Roderick Alan Bond as a director (6 pages)
19 August 2019Appointment of Mr William Leon David Chalmers as a director on 9 August 2019 (2 pages)
19 August 2019Termination of appointment of Mark George Culmer as a director on 1 August 2019 (1 page)
6 August 2019Appointment of Mrs Gayle Elaine Schumacher as a director on 24 July 2019 (2 pages)
25 July 2019Appointment of Mr Jonathon Roderick Alan Bond as a director on 25 July 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 24/10/2019
  • ANNOTATION Other The address of Jonathon Bond director of lloyds bank general insurance LIMITED was replaced with a service address on 22/11/2019 under section 1088 of the Companies Act 2006
(3 pages)
6 June 2019Full accounts made up to 31 December 2018 (50 pages)
1 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
8 November 2018Appointment of Dr Jakob Pfaudler as a director on 5 November 2018 (2 pages)
25 October 2018Termination of appointment of Richard Leslie Martin Wohanka as a director on 18 October 2018 (1 page)
4 October 2018Appointment of Kate Cheetham as a director on 27 September 2018 (2 pages)
2 July 2018Termination of appointment of Karin Alexandra Cook as a director on 22 June 2018 (1 page)
8 May 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
16 April 2018Full accounts made up to 31 December 2017 (51 pages)
1 November 2017Director's details changed for Mr Christopher John George Moulder on 4 October 2017 (3 pages)
1 November 2017Director's details changed for Mr Christopher John George Moulder on 4 October 2017 (3 pages)
15 September 2017Termination of appointment of Vimlesh Maru as a director on 14 September 2017 (1 page)
15 September 2017Termination of appointment of Vimlesh Maru as a director on 14 September 2017 (1 page)
20 June 2017Appointment of Mr Christopher John George Moulder as a director on 12 June 2017 (2 pages)
20 June 2017Appointment of Mr Christopher John George Moulder as a director on 12 June 2017 (2 pages)
2 June 2017Appointment of Mrs Sophie Jane O'connor as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Mrs Sophie Jane O'connor as a director on 1 June 2017 (2 pages)
15 May 2017Termination of appointment of Michael Christophers as a director on 15 May 2017 (1 page)
15 May 2017Termination of appointment of Michael Christophers as a director on 15 May 2017 (1 page)
8 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
19 April 2017Full accounts made up to 31 December 2016 (49 pages)
19 April 2017Full accounts made up to 31 December 2016 (49 pages)
12 December 2016Director's details changed for Mr Antonio Lorenzo on 5 December 2016 (2 pages)
12 December 2016Director's details changed for Mr Antonio Lorenzo on 5 December 2016 (2 pages)
30 November 2016Second filing for the termination of Craig James Thornton as a director (5 pages)
30 November 2016Second filing for the termination of Craig James Thornton as a director (5 pages)
11 November 2016Termination of appointment of Craig James Thornton as a director on 8 November 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 30/11/2016
(1 page)
11 November 2016Termination of appointment of Craig James Thornton as a director on 8 November 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 30/11/2016
(1 page)
6 September 2016Termination of appointment of Andrew Mark Parsons as a director on 1 September 2016 (1 page)
6 September 2016Appointment of Mr Michael Harris as a director on 1 September 2016 (2 pages)
6 September 2016Termination of appointment of Andrew Mark Parsons as a director on 1 September 2016 (1 page)
6 September 2016Appointment of Mr Michael Harris as a director on 1 September 2016 (2 pages)
20 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 86,700,000
(15 pages)
20 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 86,700,000
(15 pages)
9 May 2016Full accounts made up to 31 December 2015 (51 pages)
9 May 2016Full accounts made up to 31 December 2015 (51 pages)
8 March 2016Appointment of Mr Antonio Lorenzo as a director on 2 March 2016 (2 pages)
8 March 2016Appointment of Mr Antonio Lorenzo as a director on 2 March 2016 (2 pages)
7 January 2016Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 6 January 2016 (2 pages)
7 January 2016Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 6 January 2016 (2 pages)
7 January 2016Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 6 January 2016 (2 pages)
23 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
23 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
11 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Karin Alaxandra Cook
(5 pages)
11 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Karin Alaxandra Cook
(5 pages)
11 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Karin Alaxandra Cook
(5 pages)
26 October 2015Appointment of Ms Karin Alexandra Cook as a director on 19 October 2015
  • ANNOTATION A second filed AP01 was registered on 12/11/2015.
(3 pages)
26 October 2015Termination of appointment of Toby Emil Strauss as a director on 21 October 2015 (1 page)
26 October 2015Appointment of Ms Karin Alexandra Cook as a director on 21 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 12/11/2015.
(3 pages)
26 October 2015Appointment of Ms Karin Alexandra Cook as a director on 19 October 2015
  • ANNOTATION A second filed AP01 was registered on 12/11/2015.
(3 pages)
26 October 2015Termination of appointment of Toby Emil Strauss as a director on 21 October 2015 (1 page)
3 August 2015Termination of appointment of Norval Mackenzie Bryson as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Norval Mackenzie Bryson as a director on 31 July 2015 (1 page)
28 July 2015Appointment of Miss Andrea Margaret Blance as a director on 17 July 2015 (2 pages)
28 July 2015Appointment of Miss Andrea Margaret Blance as a director on 17 July 2015 (2 pages)
30 June 2015Termination of appointment of David James Stanley Oldfield as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of David James Stanley Oldfield as a director on 30 June 2015 (1 page)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 86,700,000
(15 pages)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 86,700,000
(15 pages)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 86,700,000
(15 pages)
23 April 2015Full accounts made up to 31 December 2014 (51 pages)
23 April 2015Full accounts made up to 31 December 2014 (51 pages)
25 March 2015Appointment of Mr John Francis Hylands as a director on 19 March 2015 (2 pages)
25 March 2015Appointment of Mr John Francis Hylands as a director on 19 March 2015 (2 pages)
17 February 2015Termination of appointment of Jeremy Goford as a director on 13 February 2015 (1 page)
17 February 2015Termination of appointment of Jeremy Goford as a director on 13 February 2015 (1 page)
13 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 86,700,000
(4 pages)
13 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 86,700,000
(4 pages)
20 November 2014Appointment of Mrs Jane Elizabeth Mary Curtis as a director on 11 November 2014 (2 pages)
20 November 2014Termination of appointment of Cornelis Antonius Carolus Maria Schrauwers as a director on 18 November 2014 (1 page)
20 November 2014Appointment of Mrs Jane Elizabeth Mary Curtis as a director on 11 November 2014 (2 pages)
20 November 2014Termination of appointment of Cornelis Antonius Carolus Maria Schrauwers as a director on 18 November 2014 (1 page)
25 July 2014Appointment of Mr David James Stanley Oldfield as a director on 18 July 2014 (2 pages)
25 July 2014Appointment of Mr David James Stanley Oldfield as a director on 18 July 2014 (2 pages)
25 June 2014Appointment of Mr Nicholas Edward Tucker Prettejohn as a director on 23 June 2014 (2 pages)
25 June 2014Termination of appointment of Lord Blackwell as a director (1 page)
25 June 2014Appointment of Mr Nicholas Edward Tucker Prettejohn as a director (2 pages)
25 June 2014Termination of appointment of Lord (Norman Roy) Blackwell as a director on 23 June 2014 (1 page)
25 June 2014Appointment of Mr Nicholas Edward Tucker Prettejohn as a director on 23 June 2014 (2 pages)
25 June 2014Termination of appointment of Lord (Norman Roy) Blackwell as a director on 23 June 2014 (1 page)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (14 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (14 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 61,700,000
(14 pages)
30 April 2014Termination of appointment of Mark Andrew Fisher as a director on 22 April 2014 (1 page)
30 April 2014Appointment of Mrs Joanne Margaret Jolly as a secretary on 23 April 2014 (2 pages)
30 April 2014Termination of appointment of Catriona Margaret Herd as a secretary on 23 April 2014 (1 page)
30 April 2014Termination of appointment of Catriona Margaret Herd as a secretary on 23 April 2014 (1 page)
30 April 2014Termination of appointment of Catriona Herd as a secretary (1 page)
30 April 2014Termination of appointment of Mark Andrew Fisher as a director on 22 April 2014 (1 page)
30 April 2014Termination of appointment of Mark Fisher as a director (1 page)
30 April 2014Appointment of Mrs Joanne Margaret Jolly as a secretary (2 pages)
30 April 2014Appointment of Mrs Joanne Margaret Jolly as a secretary on 23 April 2014 (2 pages)
9 April 2014Full accounts made up to 31 December 2013 (48 pages)
9 April 2014Full accounts made up to 31 December 2013 (48 pages)
29 January 2014Director's details changed for Mr Andrew Mark Parsons on 28 January 2014 (2 pages)
29 January 2014Director's details changed for Mr Andrew Mark Parsons on 28 January 2014 (2 pages)
14 November 2013Director's details changed for Mr Toby Emil Strauss on 11 November 2013 (2 pages)
14 November 2013Director's details changed for Mr Toby Emil Strauss on 11 November 2013 (2 pages)
14 October 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
14 October 2013Statement of company's objects (2 pages)
14 October 2013Statement of company's objects (2 pages)
14 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
14 October 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
23 September 2013Company name changed lloyds tsb general insurance LIMITED\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
(2 pages)
23 September 2013Change of name notice (2 pages)
23 September 2013Change of name with request to seek comments from relevant body (2 pages)
23 September 2013Change of name with request to seek comments from relevant body (2 pages)
23 September 2013Company name changed lloyds tsb general insurance LIMITED\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
(2 pages)
23 September 2013Company name changed lloyds tsb general insurance LIMITED\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
(2 pages)
23 September 2013Change of name notice (2 pages)
26 June 2013Appointment of Mr Richard Leslie Martin Wohanka as a director on 1 June 2013 (2 pages)
26 June 2013Appointment of Mr Richard Leslie Martin Wohanka as a director (2 pages)
26 June 2013Appointment of Mr Richard Leslie Martin Wohanka as a director on 1 June 2013 (2 pages)
25 June 2013Appointment of Vimlesh Maru as a director on 18 June 2013 (2 pages)
25 June 2013Appointment of Vimlesh Maru as a director (2 pages)
25 June 2013Appointment of Vimlesh Maru as a director on 18 June 2013 (2 pages)
12 June 2013Appointment of Craig James Thornton as a director (2 pages)
12 June 2013Appointment of Craig James Thornton as a director on 1 June 2013 (2 pages)
12 June 2013Appointment of Craig James Thornton as a director on 1 June 2013 (2 pages)
3 June 2013Termination of appointment of Andrew Michael Peck as a director on 31 May 2013 (1 page)
3 June 2013Termination of appointment of Andrew Peck as a director (1 page)
3 June 2013Termination of appointment of David Walkden as a director (1 page)
3 June 2013Termination of appointment of David James Walkden as a director on 1 June 2013 (1 page)
3 June 2013Termination of appointment of Andrew Michael Peck as a director on 31 May 2013 (1 page)
3 June 2013Termination of appointment of David James Walkden as a director on 1 June 2013 (1 page)
29 May 2013Termination of appointment of Sally Mayer as a secretary on 23 May 2013 (1 page)
29 May 2013Termination of appointment of Sally Mayer as a secretary (1 page)
29 May 2013Appointment of Ms Catriona Margaret Herd as a secretary on 23 May 2013 (2 pages)
29 May 2013Appointment of Ms Catriona Margaret Herd as a secretary on 23 May 2013 (2 pages)
29 May 2013Termination of appointment of Sally Mayer as a secretary on 23 May 2013 (1 page)
29 May 2013Appointment of Ms Catriona Margaret Herd as a secretary (2 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (14 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (14 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (14 pages)
5 April 2013Full accounts made up to 31 December 2012 (49 pages)
5 April 2013Full accounts made up to 31 December 2012 (49 pages)
21 February 2013Director's details changed for Mr Jeremy Goford on 5 February 2013 (2 pages)
21 February 2013Director's details changed for Mr Jeremy Goford on 5 February 2013 (2 pages)
21 February 2013Director's details changed for Mr Jeremy Goford on 5 February 2013 (2 pages)
10 January 2013Termination of appointment of Robert James Mackenzie Bulloch as a director on 31 December 2012 (1 page)
10 January 2013Termination of appointment of Robert Bulloch as a director (1 page)
10 January 2013Termination of appointment of Robert James Mackenzie Bulloch as a director on 31 December 2012 (1 page)
14 November 2012Appointment of Mr Andrew Mark Parsons as a director on 9 November 2012 (2 pages)
14 November 2012Appointment of Mr Andrew Mark Parsons as a director (2 pages)
14 November 2012Appointment of Mr Andrew Mark Parsons as a director on 9 November 2012 (2 pages)
6 November 2012Appointment of Mr Mark George Culmer as a director (2 pages)
6 November 2012Appointment of Mr Mark George Culmer as a director on 31 October 2012 (2 pages)
6 November 2012Appointment of Mr Mark George Culmer as a director on 31 October 2012 (2 pages)
22 October 2012Termination of appointment of Gregor Stewart as a director (1 page)
22 October 2012Termination of appointment of Gregor Ninian Stewart as a director on 5 October 2012 (1 page)
22 October 2012Termination of appointment of Gregor Ninian Stewart as a director on 5 October 2012 (1 page)
4 October 2012Appointment of Mark Andrew Fisher as a director on 19 September 2012 (2 pages)
4 October 2012Appointment of Mark Andrew Fisher as a director (2 pages)
4 October 2012Appointment of Mark Andrew Fisher as a director on 19 September 2012 (2 pages)
4 September 2012Appointment of Lord (Norman Roy) Blackwell as a director on 1 September 2012 (2 pages)
4 September 2012Appointment of Lord (Norman Roy) Blackwell as a director on 1 September 2012 (2 pages)
4 September 2012Appointment of Lord (Norman Roy) Blackwell as a director (2 pages)
7 August 2012Termination of appointment of Kevin Cracknell as a director (1 page)
7 August 2012Termination of appointment of Kevin Philip Cracknell as a director on 31 July 2012 (1 page)
7 August 2012Termination of appointment of Kevin Philip Cracknell as a director on 31 July 2012 (1 page)
30 May 2012Appointment of Dr Cornelis Antonius Carolus Maria Schrauwers as a director on 14 May 2012 (2 pages)
30 May 2012Appointment of Dr Cornelis Antonius Carolus Maria Schrauwers as a director on 14 May 2012 (2 pages)
30 May 2012Appointment of Dr Cornelis Antonius Carolus Maria Schrauwers as a director (2 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (12 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (12 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (12 pages)
3 April 2012Full accounts made up to 31 December 2011 (49 pages)
3 April 2012Full accounts made up to 31 December 2011 (49 pages)
1 March 2012Termination of appointment of Rosemary Harris as a director on 29 February 2012 (1 page)
1 March 2012Termination of appointment of Rosemary Harris as a director on 29 February 2012 (1 page)
1 March 2012Termination of appointment of Rosemary Harris as a director (1 page)
8 February 2012Appointment of Dr Norval Mackenzie Bryson as a director on 24 January 2012 (2 pages)
8 February 2012Appointment of Andrew Michael Peck as a director (2 pages)
8 February 2012Appointment of Andrew Michael Peck as a director on 24 January 2012 (2 pages)
8 February 2012Appointment of Dr Norval Mackenzie Bryson as a director on 24 January 2012 (2 pages)
8 February 2012Appointment of Andrew Michael Peck as a director on 24 January 2012 (2 pages)
8 February 2012Appointment of Dr Norval Mackenzie Bryson as a director (2 pages)
7 February 2012Appointment of Mr Jeremy Goford as a director on 24 January 2012 (2 pages)
7 February 2012Appointment of Mr Jeremy Goford as a director (2 pages)
7 February 2012Appointment of Mr Jeremy Goford as a director on 24 January 2012 (2 pages)
30 January 2012Appointment of Mr. David James Walkden as a director on 24 January 2012 (2 pages)
30 January 2012Appointment of Mr. David James Walkden as a director on 24 January 2012 (2 pages)
30 January 2012Appointment of Mr. David James Walkden as a director (2 pages)
27 January 2012Appointment of Gregor Ninian Stewart as a director on 1 January 2012 (2 pages)
27 January 2012Appointment of Gregor Ninian Stewart as a director (2 pages)
27 January 2012Appointment of Gregor Ninian Stewart as a director on 1 January 2012 (2 pages)
16 January 2012Termination of appointment of Richard Labassee Beaven as a director on 31 December 2011 (1 page)
16 January 2012Termination of appointment of Richard Labassee Beaven as a director on 31 December 2011 (1 page)
16 January 2012Termination of appointment of Richard Beaven as a director (1 page)
12 January 2012Termination of appointment of Michael Canniffe as a director on 31 December 2011 (1 page)
12 January 2012Termination of appointment of Michael Canniffe as a director (1 page)
12 January 2012Termination of appointment of Ian Charles Robert Stuart as a director on 31 December 2011 (1 page)
12 January 2012Termination of appointment of Lindsay Karen Forster as a director on 31 December 2011 (1 page)
12 January 2012Termination of appointment of Michael Canniffe as a director on 31 December 2011 (1 page)
12 January 2012Termination of appointment of Ian Stuart as a director (1 page)
12 January 2012Termination of appointment of Lindsay Forster as a director (1 page)
12 January 2012Termination of appointment of Lindsay Karen Forster as a director on 31 December 2011 (1 page)
12 January 2012Termination of appointment of Ian Charles Robert Stuart as a director on 31 December 2011 (1 page)
6 December 2011Appointment of Mr Toby Emil Strauss as a director (2 pages)
6 December 2011Appointment of Mr Toby Emil Strauss as a director on 17 October 2011 (2 pages)
6 December 2011Appointment of Mr Toby Emil Strauss as a director on 17 October 2011 (2 pages)
17 November 2011Appointment of Kevin Philip Cracknell as a director on 24 October 2011 (2 pages)
17 November 2011Secretary's details changed for Mrs Sally Mayer on 16 November 2011 (2 pages)
17 November 2011Appointment of Kevin Philip Cracknell as a director on 24 October 2011 (2 pages)
17 November 2011Secretary's details changed for Mrs Sally Mayer on 16 November 2011 (2 pages)
17 November 2011Appointment of Kevin Philip Cracknell as a director (2 pages)
8 November 2011Director's details changed for Mrs Rosemary Harris on 1 November 2011 (2 pages)
8 November 2011Director's details changed for Lindsay Karen Forster on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mrs Rosemary Harris on 1 November 2011 (2 pages)
8 November 2011Director's details changed for Lindsay Karen Forster on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mrs Rosemary Harris on 1 November 2011 (2 pages)
8 November 2011Director's details changed for Lindsay Karen Forster on 7 November 2011 (2 pages)
4 November 2011Termination of appointment of Stephen Hughes as a director (1 page)
4 November 2011Termination of appointment of Stephen James Hughes as a director on 11 October 2011 (1 page)
4 November 2011Termination of appointment of Stephen James Hughes as a director on 11 October 2011 (1 page)
24 October 2011Termination of appointment of Rudi Annie Maurice Van Delm as a director on 14 October 2011 (1 page)
24 October 2011Termination of appointment of Rudi Van Delm as a director (1 page)
24 October 2011Termination of appointment of Rudi Annie Maurice Van Delm as a director on 14 October 2011 (1 page)
22 September 2011Director's details changed for Richard Labassee Beaven on 6 September 2011 (3 pages)
22 September 2011Director's details changed for Robert James, Mackenzie Bulloch on 6 September 2011 (3 pages)
22 September 2011Director's details changed for Richard Labassee Beaven on 6 September 2011 (3 pages)
22 September 2011Director's details changed for Mr Michael Canniffe on 6 September 2011 (3 pages)
22 September 2011Director's details changed for Mr Michael Canniffe on 6 September 2011 (3 pages)
22 September 2011Director's details changed for Richard Labassee Beaven on 6 September 2011 (3 pages)
22 September 2011Director's details changed for Mr Michael Canniffe on 6 September 2011 (3 pages)
22 September 2011Director's details changed for Robert James, Mackenzie Bulloch on 6 September 2011 (3 pages)
22 September 2011Director's details changed for Robert James, Mackenzie Bulloch on 6 September 2011 (3 pages)
15 July 2011Appointment of Mrs Sally Mayer as a secretary (2 pages)
15 July 2011Termination of appointment of Paula Watts as a secretary (1 page)
15 July 2011Termination of appointment of Paula Watts as a secretary (1 page)
15 July 2011Appointment of Mrs Sally Mayer as a secretary (2 pages)
24 June 2011Director's details changed for Mr Stephen James Hughes on 24 June 2011 (2 pages)
24 June 2011Director's details changed for Mr Stephen James Hughes on 24 June 2011 (2 pages)
7 June 2011Termination of appointment of Andrew Briggs as a director (1 page)
7 June 2011Appointment of Paula Watts as a secretary (2 pages)
7 June 2011Appointment of Rosemary Harris as a director (2 pages)
7 June 2011Termination of appointment of Sally Mayer as a secretary (1 page)
7 June 2011Appointment of Rosemary Harris as a director (2 pages)
7 June 2011Termination of appointment of Archibald Kane as a director (1 page)
7 June 2011Termination of appointment of Sally Mayer as a secretary (1 page)
7 June 2011Appointment of Robert James, Mackenzie Bulloch as a director (2 pages)
7 June 2011Appointment of Robert James, Mackenzie Bulloch as a director (2 pages)
7 June 2011Termination of appointment of Archibald Kane as a director (1 page)
7 June 2011Appointment of Paula Watts as a secretary (2 pages)
7 June 2011Termination of appointment of Andrew Briggs as a director (1 page)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (12 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (12 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (12 pages)
12 April 2011Secretary's details changed for Mrs Sally Mayer on 11 April 2011 (2 pages)
12 April 2011Secretary's details changed for Mrs Sally Mayer on 11 April 2011 (2 pages)
11 April 2011Appointment of Ian Charles Robert Stuart as a director (3 pages)
11 April 2011Appointment of Ian Charles Robert Stuart as a director (3 pages)
31 March 2011Full accounts made up to 31 December 2010 (48 pages)
31 March 2011Full accounts made up to 31 December 2010 (48 pages)
25 February 2011Appointment of Mr Michael Christophers as a director (3 pages)
25 February 2011Appointment of Mr Michael Christophers as a director (3 pages)
23 February 2011Appointment of Richard Labassee Beaven as a director (2 pages)
23 February 2011Appointment of Richard Labassee Beaven as a director (2 pages)
16 February 2011Appointment of Mrs Sally Mayer as a secretary (2 pages)
16 February 2011Termination of appointment of Jayne Meacham as a secretary (1 page)
16 February 2011Termination of appointment of Jayne Meacham as a secretary (1 page)
16 February 2011Appointment of Mrs Sally Mayer as a secretary (2 pages)
19 October 2010Director's details changed for Mr Archibald Gerard Kane on 1 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Archibald Gerard Kane on 1 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Archibald Gerard Kane on 1 October 2010 (2 pages)
31 July 2010Director's details changed for Mr David Antony John Stoddard on 1 October 2009 (2 pages)
31 July 2010Director's details changed for Mr David Antony John Stoddard on 1 October 2009 (2 pages)
31 July 2010Director's details changed for Mr David Antony John Stoddard on 1 October 2009 (2 pages)
9 July 2010Termination of appointment of David Stoddard as a director (1 page)
9 July 2010Termination of appointment of David Stoddard as a director (1 page)
14 May 2010Termination of appointment of Christopher Ham as a director (1 page)
14 May 2010Termination of appointment of Christopher Ham as a director (1 page)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
13 May 2010Appointment of Andrew David Briggs as a director (3 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
13 May 2010Appointment of Andrew David Briggs as a director (3 pages)
20 April 2010Termination of appointment of Alasdair Lenman as a director (1 page)
20 April 2010Termination of appointment of Alasdair Lenman as a director (1 page)
20 April 2010Termination of appointment of Philip Loney as a director (1 page)
20 April 2010Termination of appointment of Philip Loney as a director (1 page)
19 April 2010Appointment of Mrs Jayne Michelle Meacham as a secretary (2 pages)
19 April 2010Termination of appointment of Sally Mayer as a secretary (1 page)
19 April 2010Termination of appointment of Sally Mayer as a secretary (1 page)
19 April 2010Appointment of Mrs Jayne Michelle Meacham as a secretary (2 pages)
16 April 2010Full accounts made up to 31 December 2009 (47 pages)
16 April 2010Full accounts made up to 31 December 2009 (47 pages)
23 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (8 pages)
23 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (8 pages)
6 October 2009Director's details changed for Christopher Anthony Ham on 21 August 2009 (1 page)
6 October 2009Director's details changed for Christopher Anthony Ham on 21 August 2009 (1 page)
11 June 2009Appointment terminated secretary sharon slattery (1 page)
11 June 2009Secretary appointed sally mayer (1 page)
11 June 2009Appointment terminated director martyn green (1 page)
11 June 2009Director appointed rudi annie maurice van delm (1 page)
11 June 2009Appointment terminated secretary sharon slattery (1 page)
11 June 2009Director appointed lindsay karen forster (1 page)
11 June 2009Director appointed lindsay karen forster (1 page)
11 June 2009Secretary appointed sally mayer (1 page)
11 June 2009Appointment terminated director martyn green (1 page)
11 June 2009Director appointed rudi annie maurice van delm (1 page)
11 May 2009Full accounts made up to 31 December 2008 (41 pages)
11 May 2009Full accounts made up to 31 December 2008 (41 pages)
9 March 2009Director's change of particulars / alasdair lenman / 03/03/2009 (1 page)
9 March 2009Director's change of particulars / alasdair lenman / 03/03/2009 (1 page)
9 February 2009Return made up to 28/01/09; full list of members (5 pages)
9 February 2009Return made up to 28/01/09; full list of members (5 pages)
12 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
12 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
10 December 2008Director appointed stephen james hughes (1 page)
10 December 2008Director appointed stephen james hughes (1 page)
20 May 2008Full accounts made up to 31 December 2007 (41 pages)
20 May 2008Full accounts made up to 31 December 2007 (41 pages)
11 February 2008Return made up to 28/01/08; full list of members (3 pages)
11 February 2008Return made up to 28/01/08; full list of members (3 pages)
20 December 2007New director appointed (1 page)
20 December 2007New director appointed (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
19 April 2007Full accounts made up to 31 December 2006 (38 pages)
19 April 2007Full accounts made up to 31 December 2006 (38 pages)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
5 February 2007Return made up to 28/01/07; full list of members (3 pages)
5 February 2007Return made up to 28/01/07; full list of members (3 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
27 April 2006Full accounts made up to 31 December 2005 (37 pages)
27 April 2006Full accounts made up to 31 December 2005 (37 pages)
16 February 2006Return made up to 28/01/06; full list of members (8 pages)
16 February 2006Return made up to 28/01/06; full list of members (8 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 May 2005Full accounts made up to 31 December 2004 (26 pages)
25 May 2005Full accounts made up to 31 December 2004 (26 pages)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
3 February 2005Return made up to 28/01/05; full list of members (9 pages)
3 February 2005Return made up to 28/01/05; full list of members (9 pages)
21 July 2004New director appointed (1 page)
21 July 2004New director appointed (1 page)
21 July 2004New director appointed (1 page)
21 July 2004New director appointed (1 page)
20 April 2004Full accounts made up to 31 December 2003 (26 pages)
20 April 2004Full accounts made up to 31 December 2003 (26 pages)
24 March 2004Director's particulars changed (2 pages)
24 March 2004Director's particulars changed (2 pages)
19 February 2004Director's particulars changed (2 pages)
19 February 2004Director's particulars changed (2 pages)
7 February 2004Return made up to 28/01/04; full list of members (7 pages)
15 January 2004Director resigned (1 page)
22 December 2003New director appointed (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003Secretary's particulars changed (1 page)
7 October 2003Director resigned (1 page)
1 October 2003New director appointed (2 pages)
23 September 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
23 June 2003Director's particulars changed (2 pages)
23 June 2003Director's particulars changed (1 page)
27 May 2003Director resigned (1 page)
7 April 2003Full accounts made up to 31 December 2002 (26 pages)
5 April 2003New director appointed (2 pages)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
28 February 2003Director resigned (1 page)
17 February 2003Return made up to 28/01/03; full list of members (8 pages)
17 January 2003Director's particulars changed (1 page)
27 November 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
25 March 2002Full accounts made up to 31 December 2001 (24 pages)
19 February 2002Return made up to 28/01/02; full list of members (8 pages)
18 January 2002Director's particulars changed (1 page)
19 October 2001Secretary resigned (1 page)
19 October 2001New secretary appointed (2 pages)
24 August 2001New director appointed (2 pages)
7 August 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
19 March 2001Full accounts made up to 31 December 2000 (23 pages)
26 February 2001Return made up to 28/01/01; full list of members (8 pages)
28 July 2000Director's particulars changed (2 pages)
26 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
21 June 2000Director resigned (1 page)
10 May 2000Director's particulars changed (1 page)
27 March 2000Full accounts made up to 31 December 1999 (23 pages)
22 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 February 2000Return made up to 28/01/00; full list of members (6 pages)
12 January 2000Director resigned (1 page)
17 March 1999Full accounts made up to 31 December 1998 (23 pages)
26 February 1999Return made up to 28/01/99; full list of members (10 pages)
11 February 1999Registered office changed on 11/02/99 from: charlton place, andover, hampshire. SP10 1RE (1 page)
10 November 1998Director's particulars changed (2 pages)
14 August 1998Director's particulars changed (2 pages)
26 May 1998Full accounts made up to 31 December 1997 (26 pages)
20 May 1998Director's particulars changed (2 pages)
25 February 1998Location of register of members (non legible) (1 page)
25 February 1998Return made up to 28/01/98; full list of members (8 pages)
21 January 1998Director's particulars changed (1 page)
11 January 1998New director appointed (2 pages)
1 January 1998Company name changed tsb general insurance LIMITED\certificate issued on 01/01/98 (2 pages)
1 January 1998Company name changed tsb general insurance LIMITED\certificate issued on 01/01/98 (4 pages)
7 November 1997Director resigned (1 page)
21 July 1997Auditor's resignation (2 pages)
18 July 1997Director's particulars changed (2 pages)
11 June 1997New director appointed (2 pages)
8 June 1997Director resigned (1 page)
15 May 1997Full accounts made up to 31 December 1996 (25 pages)
8 April 1997Secretary's particulars changed (1 page)
19 March 1997New director appointed (2 pages)
28 February 1997Return made up to 28/01/97; full list of members (7 pages)
14 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
2 February 1997Auditor's resignation (2 pages)
28 January 1997Director resigned (1 page)
19 December 1996Director's particulars changed (1 page)
8 October 1996Location of register of members (non legible) (1 page)
8 October 1996Location of register of directors' interests (1 page)
1 October 1996New director appointed (2 pages)
17 September 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
20 August 1996Secretary's particulars changed (1 page)
20 August 1996Secretary's particulars changed (1 page)
7 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
29 July 1996New secretary appointed (1 page)
29 July 1996Secretary resigned (1 page)
29 July 1996Director resigned (2 pages)
15 July 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
25 February 1996Full accounts made up to 31 October 1995 (26 pages)
20 February 1996Return made up to 28/01/96; no change of members (8 pages)
6 February 1995Full accounts made up to 31 October 1994 (26 pages)
5 October 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 January 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 August 1988Memorandum and Articles of Association (13 pages)
9 March 1925Certificate of incorporation (1 page)