London
EC3V 0HR
Director Name | Mr Brendan Gerard Baxter |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2015(84 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 60 Gracechurch Street London EC3V 0HR |
Director Name | Ms Yvonne Sharron Rhodes |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2018(87 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Gracechurch Street London EC3V 0HR |
Director Name | Jean-Claude Mace |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 1992(61 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 March 1994) |
Role | General Manager (Insurance |
Correspondence Address | 7 Avenue Des Cedres Ville Davray 92410 Foreign |
Director Name | Mr Louis Leuret |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 1992(61 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 1995) |
Role | Director Of Companies |
Correspondence Address | 27 Rue Darue Paris 75008 France |
Director Name | Jean-Francois Le Garrec |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 1992(61 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 13 August 2001) |
Role | Marine Manager |
Correspondence Address | 87 Rue De Richelieu 75002 Paris France |
Director Name | Jean-Olivier Kerfriden |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 1992(61 years after company formation) |
Appointment Duration | 2 months (resigned 01 July 1992) |
Role | Executive Manager (Insurance) |
Correspondence Address | Gan Incendie Accidents Dept Maritime 26 Rue Lafitte 75448 Paris Cedex 09 Foreign |
Director Name | Graham Arthur Nichols |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(61 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 June 2002) |
Role | Insurance Underwriter |
Correspondence Address | Hill Rise Park Close Esher Surrey KT10 8LG |
Director Name | Gerard Marie Jacques De Calbiac |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 1992(61 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 October 1992) |
Role | Chairman Of Insurance Company |
Correspondence Address | 12 Square Henry Pate Paris 75016 Foreign |
Director Name | Jacques-Emmanuel Mercier |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 1992(61 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 March 2005) |
Role | Aviation Underwriter |
Correspondence Address | 77 Boulevard De La Reine Versailles 78 000 France |
Secretary Name | Miss Pamela Mary Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(61 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Christchurch Gardens Epsom Surrey KT19 8RU |
Director Name | Charles Marie Philippe De Tinguy |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 October 1992(61 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 September 1994) |
Role | Uk General Representative Of Gan |
Correspondence Address | 55 Abbotsbury Road London W14 8EL |
Director Name | Martial De Calbiac |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 October 1992(61 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 August 1996) |
Role | Insurance Executive |
Correspondence Address | 33 Rue Jean Moulin 78360 Montesson France |
Director Name | Anthony Philip Dawson Lancaster |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(61 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 December 2000) |
Role | Insurance Company-Chief Execut |
Correspondence Address | 16 Cumberland House Kensington Road London W8 5NX |
Director Name | Christopher Jacques Mace |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 March 1994(62 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 March 1994) |
Role | Camats Finance Manager |
Correspondence Address | 15 Avenue Des Bigochets Villennes Sur Seine 78670 France Foreign |
Director Name | Henri Jean Fernand Laurent |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 October 1994(63 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1996) |
Role | Insurance Company Executive |
Correspondence Address | 15 Allee Du Colombier Chaville 92370 France |
Secretary Name | Janet Ann Elms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(64 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 110 Buckingham Road Hampton Middlesex TW12 3JR |
Director Name | Mareuse Gilles |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 December 1996(65 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 April 2002) |
Role | Deputy General Manager |
Correspondence Address | 130 Avenue De Suffren Paris 75015 |
Director Name | Mr Keith John Morris |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(65 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 1998) |
Role | Insurance |
Correspondence Address | 33 Audley Road Richmond Surrey TW10 6EY |
Director Name | Angus Ball |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(66 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 1998) |
Role | Actuary |
Correspondence Address | 13 Pickwick Road London SE21 7JN |
Director Name | Emmanuel Du Boullay |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 November 1999(68 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 February 2001) |
Role | Insurer |
Correspondence Address | 12 Cite Vaneau Paris 75007 |
Secretary Name | Mr Grahame Gary Burman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(69 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Spinney Orsett Grays Essex RM16 3EJ |
Director Name | Michel Andre Bertrand Marie Beauchesne |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 May 2001(70 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 August 2001) |
Role | Insurance Manager |
Correspondence Address | 3 Rue De Beaune Paris 75007 Foreign |
Director Name | Guy Lallour |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 June 2001(70 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 April 2002) |
Role | Manager |
Correspondence Address | 7 Allee Pierre Curie La Celle Saint Cloud 78170 France |
Director Name | Natalie De Chalus |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 August 2001(70 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 July 2003) |
Role | Deputy General Manager |
Correspondence Address | 16 Avenue Victoria Le Havre 76600 Foreign |
Director Name | Heinz-Werner Hof |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 April 2002(70 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 October 2006) |
Role | CEO |
Correspondence Address | P03 St John's Building 79 Marsham Street London SW1P 4SB |
Director Name | Paul David Manders |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(71 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 October 2005) |
Role | Insurance Underwriter |
Correspondence Address | 100 Eastwood Road Leigh On Sea Essex SS9 3AD |
Director Name | Michael Haas |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(71 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 July 2006) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 5 Belsize Park Mews London NW3 5BL |
Director Name | Emilio Antonio Di Silvio |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 November 2002(71 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 July 2006) |
Role | Insurance Underwriter |
Correspondence Address | 40 Heybridge Avenue London SW16 3DX |
Secretary Name | Nicholas Charles Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(71 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 October 2004) |
Role | Insurance |
Correspondence Address | 30 Childsbridge Lane Kemsing Sevenoaks Kent TN15 6QR |
Secretary Name | Alastair Guy Craufurd Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(73 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 June 2012) |
Role | Company Director |
Correspondence Address | Allianz House 60 Gracechurch Street London EC3V 0HR |
Director Name | Alexander Andreas Michael Berger |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2009(78 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allianz House 60 Gracechurch Street London EC3A 1AA |
Director Name | Mr Daniel Kitcherside |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(81 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 November 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Simon Nicholas Latimer |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2016(85 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2020) |
Role | Real Estate Manager, Europe |
Country of Residence | United Kingdom |
Correspondence Address | 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Paul Gregory O'Neill |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(88 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 30 September 2019) |
Role | Chief Underwriting Officer Specialty |
Country of Residence | United Kingdom |
Correspondence Address | 60 Gracechurch Street London EC3V 0HR |
Website | allianz.co.uk |
---|
Registered Address | Allianz House 60 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
3.5k at £1 | Allianz Global Corporate & Specialty Se 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,228,286 |
Net Worth | £5,124,098 |
Cash | £115,125 |
Current Liabilities | £130,398 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 15 May 2024 (5 months, 1 week from now) |
24 September 1993 | Delivered on: 5 October 1993 Persons entitled: Citibank N.A. Classification: Supplemental letter of credit collateral deposit agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the deposit agreement dated 29TH january 1993 and this charge. Particulars: All the company's right title and interest in and to each balance standing to the credit of 1)any reinsurance deposit account 2) any account opened with the bank 3) any other account pursuant to clause 12 of the agreement. See the mortgage charge document for full details. Outstanding |
---|---|
29 January 1993 | Delivered on: 4 February 1993 Persons entitled: Citibank, N.A. Classification: Letter of credit collateral deposit agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee being the payment and discharge in full of all of the obligations at the times and in the manner provided in each agreement (as such capitalised terms are defined in the deposit agreement). Particulars: Fixed charge over all right title and interest in and to each deposit and each account (see doc ref M49 for full details). Outstanding |
30 November 2020 | Termination of appointment of Simon Nicholas Latimer as a director on 30 November 2020 (1 page) |
---|---|
15 July 2020 | Full accounts made up to 31 December 2019 (21 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
21 October 2019 | Termination of appointment of Paul Gregory O'neill as a director on 30 September 2019 (1 page) |
23 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
18 June 2019 | Appointment of Mr Paul Gregory O'neill as a director on 1 June 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
25 April 2019 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
22 February 2019 | Termination of appointment of Carsten William Scheffel as a director on 29 October 2018 (1 page) |
12 December 2018 | Director's details changed for Mr Simon Nicholas Latimer on 21 November 2018 (2 pages) |
12 December 2018 | Appointment of Ms Yvonne Sharron Rhodes as a director on 22 November 2018 (2 pages) |
4 December 2018 | Termination of appointment of Daniel Kitcherside as a director on 23 November 2018 (1 page) |
10 September 2018 | Full accounts made up to 31 December 2017 (13 pages) |
14 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (14 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (14 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
24 August 2016 | Appointment of Mr Simon Nicholas Latimer as a director on 14 July 2016 (2 pages) |
24 August 2016 | Appointment of Mr Simon Nicholas Latimer as a director on 14 July 2016 (2 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
16 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
4 November 2015 | Auditor's resignation (1 page) |
4 November 2015 | Auditor's resignation (1 page) |
29 October 2015 | Auditor's resignation (1 page) |
29 October 2015 | Auditor's resignation (1 page) |
30 September 2015 | Appointment of Mr Brendan Gerard Baxter as a director on 27 August 2015 (2 pages) |
30 September 2015 | Appointment of Mr Brendan Gerard Baxter as a director on 27 August 2015 (2 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
18 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
18 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
6 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
6 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
1 May 2014 | Termination of appointment of Gerhard Spengelin as a director (1 page) |
1 May 2014 | Termination of appointment of Gerhard Spengelin as a director (1 page) |
19 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
29 May 2013 | Appointment of Mr Daniel Kitcherside as a director (2 pages) |
29 May 2013 | Termination of appointment of Robert Tartaglia as a director (1 page) |
29 May 2013 | Appointment of Mr Daniel Kitcherside as a director (2 pages) |
29 May 2013 | Termination of appointment of Robert Tartaglia as a director (1 page) |
29 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
6 July 2012 | Termination of appointment of Alastair Hayward as a secretary (1 page) |
6 July 2012 | Appointment of Mr Brendan Gerard Baxter as a secretary (2 pages) |
6 July 2012 | Termination of appointment of Alastair Hayward as a secretary (1 page) |
6 July 2012 | Appointment of Mr Brendan Gerard Baxter as a secretary (2 pages) |
30 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Director's details changed for Mr Robert Mitchell Tartaglia on 30 April 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Robert Mitchell Tartaglia on 30 April 2012 (2 pages) |
3 November 2011 | Appointment of Carsten Scheffel as a director (3 pages) |
3 November 2011 | Appointment of Carsten Scheffel as a director (3 pages) |
21 October 2011 | Termination of appointment of Alexander Berger as a director (2 pages) |
21 October 2011 | Termination of appointment of Alexander Berger as a director (2 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
18 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
8 November 2010 | Secretary's details changed for Alastair Guy Craufurd Hayward on 18 October 2010 (3 pages) |
8 November 2010 | Director's details changed for Alexander Andreas Michael Berger on 18 October 2010 (3 pages) |
8 November 2010 | Director's details changed for Alexander Andreas Michael Berger on 18 October 2010 (3 pages) |
8 November 2010 | Director's details changed for Mr Robert Mitchell Tartaglia on 18 October 2010 (3 pages) |
8 November 2010 | Director's details changed for Dr Gerhard Martin Spengelin on 18 October 2010 (3 pages) |
8 November 2010 | Director's details changed for Mr Robert Mitchell Tartaglia on 18 October 2010 (3 pages) |
8 November 2010 | Secretary's details changed for Alastair Guy Craufurd Hayward on 18 October 2010 (3 pages) |
8 November 2010 | Director's details changed for Dr Gerhard Martin Spengelin on 18 October 2010 (3 pages) |
26 October 2010 | Registered office address changed from , 27 Leadenhall Street, London, EC3A 1AA on 26 October 2010 (1 page) |
26 October 2010 | Registered office address changed from , 27 Leadenhall Street, London, EC3A 1AA on 26 October 2010 (1 page) |
22 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
4 June 2010 | Director's details changed for Dr Gerhard Martin Spengelin on 27 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Dr Gerhard Martin Spengelin on 27 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Robert Mitchell Tartaglia on 18 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Robert Mitchell Tartaglia on 18 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Register inspection address has been changed (1 page) |
16 January 2010 | Secretary's details changed for Alastair Guy Craufurd Hayward on 23 December 2009 (3 pages) |
16 January 2010 | Director's details changed for Alexander Andreas Michael Berger on 23 December 2009 (3 pages) |
16 January 2010 | Secretary's details changed for Alastair Guy Craufurd Hayward on 23 December 2009 (3 pages) |
16 January 2010 | Director's details changed for Alexander Andreas Michael Berger on 23 December 2009 (3 pages) |
16 January 2010 | Director's details changed for Robert Mitchell Tartaglia on 23 December 2009 (3 pages) |
16 January 2010 | Director's details changed for Dr Gerhard Martin Spengelin on 23 December 2009 (3 pages) |
16 January 2010 | Director's details changed for Dr Gerhard Martin Spengelin on 23 December 2009 (3 pages) |
16 January 2010 | Director's details changed for Robert Mitchell Tartaglia on 23 December 2009 (3 pages) |
25 July 2009 | Appointment terminated director douglas pennycuick (1 page) |
25 July 2009 | Director appointed alexander andreas michael berger (2 pages) |
25 July 2009 | Appointment terminated director douglas pennycuick (1 page) |
25 July 2009 | Director appointed alexander andreas michael berger (2 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (22 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (22 pages) |
5 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
29 September 2008 | Appointment terminated director reinhard schwarz (1 page) |
29 September 2008 | Appointment terminated director reinhard schwarz (1 page) |
14 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
14 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
6 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
6 May 2008 | Location of register of members (1 page) |
14 August 2007 | Full accounts made up to 31 December 2006 (23 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (23 pages) |
21 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
21 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
7 June 2006 | Full accounts made up to 31 December 2005 (22 pages) |
7 June 2006 | Full accounts made up to 31 December 2005 (22 pages) |
24 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
24 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: 2 minster court, mincing lane, london, EC3R 7XA (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: 2 minster court, mincing lane, london, EC3R 7XA (1 page) |
17 January 2006 | Resolutions
|
17 January 2006 | Resolutions
|
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
7 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
10 June 2005 | Return made up to 01/05/05; full list of members
|
10 June 2005 | Return made up to 01/05/05; full list of members
|
25 April 2005 | Resolutions
|
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Resolutions
|
25 April 2005 | Director resigned (1 page) |
4 November 2004 | Resolutions
|
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | Resolutions
|
4 November 2004 | New secretary appointed (2 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
25 May 2004 | Return made up to 01/05/04; full list of members
|
25 May 2004 | Return made up to 01/05/04; full list of members
|
3 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
12 May 2003 | Return made up to 01/05/03; full list of members (9 pages) |
12 May 2003 | Return made up to 01/05/03; full list of members (9 pages) |
3 May 2003 | Secretary resigned (1 page) |
3 May 2003 | New secretary appointed (2 pages) |
3 May 2003 | Secretary resigned (1 page) |
3 May 2003 | New secretary appointed (2 pages) |
19 February 2003 | Director's particulars changed (1 page) |
19 February 2003 | Director's particulars changed (1 page) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
11 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
11 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: 2 white lion court, cornhill, london, EC3V 3NP (1 page) |
9 October 2002 | Company name changed westminster insurance agencies l imited\certificate issued on 09/10/02 (2 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: 2 white lion court, cornhill, london, EC3V 3NP (1 page) |
9 October 2002 | Company name changed westminster insurance agencies l imited\certificate issued on 09/10/02 (2 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
9 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
13 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
13 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
4 May 2001 | Return made up to 01/05/01; full list of members
|
4 May 2001 | Return made up to 01/05/01; full list of members
|
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Secretary resigned (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
25 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
25 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
11 May 2000 | Return made up to 01/05/00; full list of members
|
11 May 2000 | Return made up to 01/05/00; full list of members
|
16 February 2000 | New director appointed (3 pages) |
16 February 2000 | New director appointed (3 pages) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
9 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
7 June 1999 | Return made up to 01/05/99; change of members (10 pages) |
7 June 1999 | Return made up to 01/05/99; change of members (10 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
28 May 1998 | Return made up to 01/05/98; no change of members
|
28 May 1998 | Return made up to 01/05/98; no change of members
|
19 May 1998 | Full accounts made up to 31 December 1997 (19 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (19 pages) |
9 July 1997 | Director resigned (2 pages) |
9 July 1997 | Director resigned (2 pages) |
30 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
30 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
30 May 1997 | Return made up to 01/05/97; full list of members (11 pages) |
30 May 1997 | Return made up to 01/05/97; full list of members (11 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (3 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (3 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
3 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
3 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
1 June 1996 | Return made up to 01/05/96; full list of members (8 pages) |
1 June 1996 | Return made up to 01/05/96; full list of members (8 pages) |
16 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (16 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (16 pages) |
3 May 1995 | Return made up to 01/05/95; no change of members
|
3 May 1995 | Return made up to 01/05/95; no change of members
|
28 June 1994 | Resolutions
|
28 June 1994 | Resolutions
|
14 May 1931 | Certificate of incorporation (1 page) |
14 May 1931 | Certificate of incorporation (2 pages) |
14 May 1931 | Certificate of incorporation (2 pages) |
14 May 1931 | Certificate of incorporation (1 page) |