Company NameAllianz Services (UK) Limited
DirectorsBrendan Gerard Baxter and Yvonne Sharron Rhodes
Company StatusActive
Company Number00256414
CategoryPrivate Limited Company
Incorporation Date14 May 1931(93 years ago)
Previous NameWestminster Insurance Agencies Limited

Business Activity

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

Directors

Secretary NameMr Brendan Gerard Baxter
StatusCurrent
Appointed29 June 2012(81 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address60 Gracechurch Street
London
EC3V 0HR
Director NameMr Brendan Gerard Baxter
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2015(84 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address60 Gracechurch Street
London
EC3V 0HR
Director NameMs Yvonne Sharron Rhodes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(87 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Gracechurch Street
London
EC3V 0HR
Director NameJean-Claude Mace
Date of BirthApril 1933 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed01 May 1992(61 years after company formation)
Appointment Duration1 year, 10 months (resigned 24 March 1994)
RoleGeneral Manager (Insurance
Correspondence Address7 Avenue Des Cedres
Ville Davray 92410
Foreign
Director NameMr Louis Leuret
Date of BirthJune 1924 (Born 99 years ago)
NationalityFrench
StatusResigned
Appointed01 May 1992(61 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 1995)
RoleDirector Of Companies
Correspondence Address27 Rue Darue
Paris 75008
France
Director NameJean-Francois Le Garrec
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed01 May 1992(61 years after company formation)
Appointment Duration9 years, 3 months (resigned 13 August 2001)
RoleMarine Manager
Correspondence Address87 Rue De Richelieu
75002 Paris
France
Director NameJean-Olivier Kerfriden
Date of BirthJune 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed01 May 1992(61 years after company formation)
Appointment Duration2 months (resigned 01 July 1992)
RoleExecutive Manager (Insurance)
Correspondence AddressGan Incendie Accidents Dept Maritime
26 Rue Lafitte
75448 Paris Cedex 09
Foreign
Director NameGraham Arthur Nichols
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(61 years after company formation)
Appointment Duration10 years, 2 months (resigned 30 June 2002)
RoleInsurance Underwriter
Correspondence AddressHill Rise
Park Close
Esher
Surrey
KT10 8LG
Director NameGerard Marie Jacques De Calbiac
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityFrench
StatusResigned
Appointed01 May 1992(61 years after company formation)
Appointment Duration5 months, 1 week (resigned 08 October 1992)
RoleChairman Of Insurance Company
Correspondence Address12 Square Henry Pate
Paris 75016
Foreign
Director NameJacques-Emmanuel Mercier
Date of BirthAugust 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed01 May 1992(61 years after company formation)
Appointment Duration12 years, 11 months (resigned 31 March 2005)
RoleAviation Underwriter
Correspondence Address77 Boulevard De La Reine
Versailles
78 000
France
Secretary NameMiss Pamela Mary Austin
NationalityBritish
StatusResigned
Appointed01 May 1992(61 years after company formation)
Appointment Duration3 years, 5 months (resigned 05 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Christchurch Gardens
Epsom
Surrey
KT19 8RU
Director NameCharles Marie Philippe De Tinguy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed08 October 1992(61 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 September 1994)
RoleUk General Representative Of Gan
Correspondence Address55 Abbotsbury Road
London
W14 8EL
Director NameMartial De Calbiac
Date of BirthApril 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed08 October 1992(61 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 August 1996)
RoleInsurance Executive
Correspondence Address33 Rue Jean Moulin
78360 Montesson
France
Director NameAnthony Philip Dawson Lancaster
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(61 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 December 2000)
RoleInsurance Company-Chief Execut
Correspondence Address16 Cumberland House
Kensington Road
London
W8 5NX
Director NameChristopher Jacques Mace
Date of BirthApril 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed24 March 1994(62 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 24 March 1994)
RoleCamats Finance Manager
Correspondence Address15 Avenue Des Bigochets
Villennes Sur Seine 78670
France
Foreign
Director NameHenri Jean Fernand Laurent
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed06 October 1994(63 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1996)
RoleInsurance Company Executive
Correspondence Address15 Allee Du Colombier
Chaville
92370
France
Secretary NameJanet Ann Elms
NationalityBritish
StatusResigned
Appointed05 October 1995(64 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address110 Buckingham Road
Hampton
Middlesex
TW12 3JR
Director NameMareuse Gilles
Date of BirthMarch 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed05 December 1996(65 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 April 2002)
RoleDeputy General Manager
Correspondence Address130 Avenue De Suffren
Paris
75015
Director NameMr Keith John Morris
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(65 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 1998)
RoleInsurance
Correspondence Address33 Audley Road
Richmond
Surrey
TW10 6EY
Director NameAngus Ball
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(66 years, 11 months after company formation)
Appointment Duration9 months (resigned 31 December 1998)
RoleActuary
Correspondence Address13 Pickwick Road
London
SE21 7JN
Director NameEmmanuel Du Boullay
Date of BirthMarch 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed23 November 1999(68 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 February 2001)
RoleInsurer
Correspondence Address12 Cite Vaneau
Paris
75007
Secretary NameMr Grahame Gary Burman
NationalityBritish
StatusResigned
Appointed30 September 2000(69 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Spinney
Orsett
Grays
Essex
RM16 3EJ
Director NameMichel Andre Bertrand Marie Beauchesne
Date of BirthApril 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed04 May 2001(70 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 August 2001)
RoleInsurance Manager
Correspondence Address3 Rue De Beaune
Paris
75007
Foreign
Director NameGuy Lallour
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed22 June 2001(70 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 April 2002)
RoleManager
Correspondence Address7 Allee Pierre Curie
La Celle Saint Cloud
78170
France
Director NameNatalie De Chalus
Date of BirthDecember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed20 August 2001(70 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 July 2003)
RoleDeputy General Manager
Correspondence Address16 Avenue Victoria
Le Havre
76600
Foreign
Director NameHeinz-Werner Hof
Date of BirthJuly 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed03 April 2002(70 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 October 2006)
RoleCEO
Correspondence AddressP03 St John's Building
79 Marsham Street
London
SW1P 4SB
Director NamePaul David Manders
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(71 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 October 2005)
RoleInsurance Underwriter
Correspondence Address100 Eastwood Road
Leigh On Sea
Essex
SS9 3AD
Director NameMichael Haas
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(71 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 July 2006)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address5 Belsize Park Mews
London
NW3 5BL
Director NameEmilio Antonio Di Silvio
Date of BirthJune 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed21 November 2002(71 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 July 2006)
RoleInsurance Underwriter
Correspondence Address40 Heybridge Avenue
London
SW16 3DX
Secretary NameNicholas Charles Collins
NationalityBritish
StatusResigned
Appointed02 April 2003(71 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 October 2004)
RoleInsurance
Correspondence Address30 Childsbridge Lane
Kemsing
Sevenoaks
Kent
TN15 6QR
Secretary NameAlastair Guy Craufurd Hayward
NationalityBritish
StatusResigned
Appointed26 October 2004(73 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 June 2012)
RoleCompany Director
Correspondence AddressAllianz House 60 Gracechurch Street
London
EC3V 0HR
Director NameAlexander Andreas Michael Berger
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2009(78 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllianz House 60 Gracechurch Street
London
EC3A 1AA
Director NameMr Daniel Kitcherside
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(81 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 November 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Gracechurch Street
London
EC3V 0HR
Director NameMr Simon Nicholas Latimer
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(85 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2020)
RoleReal Estate Manager, Europe
Country of ResidenceUnited Kingdom
Correspondence Address60 Gracechurch Street
London
EC3V 0HR
Director NameMr Paul Gregory O'Neill
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(88 years, 1 month after company formation)
Appointment Duration4 months (resigned 30 September 2019)
RoleChief Underwriting Officer Specialty
Country of ResidenceUnited Kingdom
Correspondence Address60 Gracechurch Street
London
EC3V 0HR

Contact

Websiteallianz.co.uk

Location

Registered AddressAllianz House
60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

3.5k at £1Allianz Global Corporate & Specialty Se
100.00%
Ordinary

Financials

Year2014
Turnover£4,228,286
Net Worth£5,124,098
Cash£115,125
Current Liabilities£130,398

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Charges

24 September 1993Delivered 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 1993Delivered 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

Filing History

30 November 2020Termination of appointment of Simon Nicholas Latimer as a director on 30 November 2020 (1 page)
15 July 2020Full accounts made up to 31 December 2019 (21 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
21 October 2019Termination of appointment of Paul Gregory O'neill as a director on 30 September 2019 (1 page)
23 September 2019Full accounts made up to 31 December 2018 (17 pages)
18 June 2019Appointment of Mr Paul Gregory O'neill as a director on 1 June 2019 (2 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
25 April 2019Register 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 2019Termination of appointment of Carsten William Scheffel as a director on 29 October 2018 (1 page)
12 December 2018Director's details changed for Mr Simon Nicholas Latimer on 21 November 2018 (2 pages)
12 December 2018Appointment of Ms Yvonne Sharron Rhodes as a director on 22 November 2018 (2 pages)
4 December 2018Termination of appointment of Daniel Kitcherside as a director on 23 November 2018 (1 page)
10 September 2018Full accounts made up to 31 December 2017 (13 pages)
14 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
15 August 2017Full accounts made up to 31 December 2016 (14 pages)
15 August 2017Full accounts made up to 31 December 2016 (14 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
24 August 2016Appointment of Mr Simon Nicholas Latimer as a director on 14 July 2016 (2 pages)
24 August 2016Appointment of Mr Simon Nicholas Latimer as a director on 14 July 2016 (2 pages)
21 August 2016Full accounts made up to 31 December 2015 (15 pages)
21 August 2016Full accounts made up to 31 December 2015 (15 pages)
16 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3,500
(7 pages)
16 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3,500
(7 pages)
4 November 2015Auditor's resignation (1 page)
4 November 2015Auditor's resignation (1 page)
29 October 2015Auditor's resignation (1 page)
29 October 2015Auditor's resignation (1 page)
30 September 2015Appointment of Mr Brendan Gerard Baxter as a director on 27 August 2015 (2 pages)
30 September 2015Appointment of Mr Brendan Gerard Baxter as a director on 27 August 2015 (2 pages)
21 September 2015Full accounts made up to 31 December 2014 (17 pages)
21 September 2015Full accounts made up to 31 December 2014 (17 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3,500
(6 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3,500
(6 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3,500
(6 pages)
18 March 2015Register 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 2015Register 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 2014Full accounts made up to 31 December 2013 (20 pages)
6 September 2014Full accounts made up to 31 December 2013 (20 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 3,500
(6 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 3,500
(6 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 3,500
(6 pages)
1 May 2014Termination of appointment of Gerhard Spengelin as a director (1 page)
1 May 2014Termination of appointment of Gerhard Spengelin as a director (1 page)
19 September 2013Full accounts made up to 31 December 2012 (22 pages)
19 September 2013Full accounts made up to 31 December 2012 (22 pages)
29 May 2013Appointment of Mr Daniel Kitcherside as a director (2 pages)
29 May 2013Termination of appointment of Robert Tartaglia as a director (1 page)
29 May 2013Appointment of Mr Daniel Kitcherside as a director (2 pages)
29 May 2013Termination of appointment of Robert Tartaglia as a director (1 page)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
11 July 2012Full accounts made up to 31 December 2011 (23 pages)
11 July 2012Full accounts made up to 31 December 2011 (23 pages)
6 July 2012Termination of appointment of Alastair Hayward as a secretary (1 page)
6 July 2012Appointment of Mr Brendan Gerard Baxter as a secretary (2 pages)
6 July 2012Termination of appointment of Alastair Hayward as a secretary (1 page)
6 July 2012Appointment of Mr Brendan Gerard Baxter as a secretary (2 pages)
30 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
29 May 2012Director's details changed for Mr Robert Mitchell Tartaglia on 30 April 2012 (2 pages)
29 May 2012Director's details changed for Mr Robert Mitchell Tartaglia on 30 April 2012 (2 pages)
3 November 2011Appointment of Carsten Scheffel as a director (3 pages)
3 November 2011Appointment of Carsten Scheffel as a director (3 pages)
21 October 2011Termination of appointment of Alexander Berger as a director (2 pages)
21 October 2011Termination of appointment of Alexander Berger as a director (2 pages)
4 July 2011Full accounts made up to 31 December 2010 (22 pages)
4 July 2011Full accounts made up to 31 December 2010 (22 pages)
18 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
18 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
18 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
8 November 2010Secretary's details changed for Alastair Guy Craufurd Hayward on 18 October 2010 (3 pages)
8 November 2010Director's details changed for Alexander Andreas Michael Berger on 18 October 2010 (3 pages)
8 November 2010Director's details changed for Alexander Andreas Michael Berger on 18 October 2010 (3 pages)
8 November 2010Director's details changed for Mr Robert Mitchell Tartaglia on 18 October 2010 (3 pages)
8 November 2010Director's details changed for Dr Gerhard Martin Spengelin on 18 October 2010 (3 pages)
8 November 2010Director's details changed for Mr Robert Mitchell Tartaglia on 18 October 2010 (3 pages)
8 November 2010Secretary's details changed for Alastair Guy Craufurd Hayward on 18 October 2010 (3 pages)
8 November 2010Director's details changed for Dr Gerhard Martin Spengelin on 18 October 2010 (3 pages)
26 October 2010Registered office address changed from , 27 Leadenhall Street, London, EC3A 1AA on 26 October 2010 (1 page)
26 October 2010Registered office address changed from , 27 Leadenhall Street, London, EC3A 1AA on 26 October 2010 (1 page)
22 September 2010Full accounts made up to 31 December 2009 (24 pages)
22 September 2010Full accounts made up to 31 December 2009 (24 pages)
4 June 2010Director's details changed for Dr Gerhard Martin Spengelin on 27 May 2010 (2 pages)
4 June 2010Director's details changed for Dr Gerhard Martin Spengelin on 27 May 2010 (2 pages)
19 May 2010Director's details changed for Robert Mitchell Tartaglia on 18 May 2010 (2 pages)
19 May 2010Director's details changed for Robert Mitchell Tartaglia on 18 May 2010 (2 pages)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Register inspection address has been changed (1 page)
16 January 2010Secretary's details changed for Alastair Guy Craufurd Hayward on 23 December 2009 (3 pages)
16 January 2010Director's details changed for Alexander Andreas Michael Berger on 23 December 2009 (3 pages)
16 January 2010Secretary's details changed for Alastair Guy Craufurd Hayward on 23 December 2009 (3 pages)
16 January 2010Director's details changed for Alexander Andreas Michael Berger on 23 December 2009 (3 pages)
16 January 2010Director's details changed for Robert Mitchell Tartaglia on 23 December 2009 (3 pages)
16 January 2010Director's details changed for Dr Gerhard Martin Spengelin on 23 December 2009 (3 pages)
16 January 2010Director's details changed for Dr Gerhard Martin Spengelin on 23 December 2009 (3 pages)
16 January 2010Director's details changed for Robert Mitchell Tartaglia on 23 December 2009 (3 pages)
25 July 2009Appointment terminated director douglas pennycuick (1 page)
25 July 2009Director appointed alexander andreas michael berger (2 pages)
25 July 2009Appointment terminated director douglas pennycuick (1 page)
25 July 2009Director appointed alexander andreas michael berger (2 pages)
22 June 2009Full accounts made up to 31 December 2008 (22 pages)
22 June 2009Full accounts made up to 31 December 2008 (22 pages)
5 June 2009Return made up to 01/05/09; full list of members (4 pages)
5 June 2009Return made up to 01/05/09; full list of members (4 pages)
29 September 2008Appointment terminated director reinhard schwarz (1 page)
29 September 2008Appointment terminated director reinhard schwarz (1 page)
14 August 2008Full accounts made up to 31 December 2007 (21 pages)
14 August 2008Full accounts made up to 31 December 2007 (21 pages)
6 May 2008Location of register of members (1 page)
6 May 2008Return made up to 01/05/08; full list of members (4 pages)
6 May 2008Return made up to 01/05/08; full list of members (4 pages)
6 May 2008Location of register of members (1 page)
14 August 2007Full accounts made up to 31 December 2006 (23 pages)
14 August 2007Full accounts made up to 31 December 2006 (23 pages)
21 May 2007Return made up to 01/05/07; full list of members (3 pages)
21 May 2007Return made up to 01/05/07; full list of members (3 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
7 June 2006Full accounts made up to 31 December 2005 (22 pages)
7 June 2006Full accounts made up to 31 December 2005 (22 pages)
24 May 2006Return made up to 01/05/06; full list of members (3 pages)
24 May 2006Return made up to 01/05/06; full list of members (3 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
30 March 2006Registered office changed on 30/03/06 from: 2 minster court, mincing lane, london, EC3R 7XA (1 page)
30 March 2006Registered office changed on 30/03/06 from: 2 minster court, mincing lane, london, EC3R 7XA (1 page)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
7 November 2005Full accounts made up to 31 December 2004 (21 pages)
7 November 2005Full accounts made up to 31 December 2004 (21 pages)
10 June 2005Return made up to 01/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 June 2005Return made up to 01/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 April 2005Resolutions
  • RES13 ‐ Re director's appt 22/03/05
(1 page)
25 April 2005New director appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005Resolutions
  • RES13 ‐ Re director's appt 22/03/05
(1 page)
25 April 2005Director resigned (1 page)
4 November 2004Resolutions
  • RES13 ‐ Re auditors 26/10/04
(1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004New secretary appointed (2 pages)
4 November 2004Resolutions
  • RES13 ‐ Re auditors 26/10/04
(1 page)
4 November 2004New secretary appointed (2 pages)
31 October 2004Full accounts made up to 31 December 2003 (21 pages)
31 October 2004Full accounts made up to 31 December 2003 (21 pages)
25 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2003Full accounts made up to 31 December 2002 (18 pages)
3 November 2003Full accounts made up to 31 December 2002 (18 pages)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
12 May 2003Return made up to 01/05/03; full list of members (9 pages)
12 May 2003Return made up to 01/05/03; full list of members (9 pages)
3 May 2003Secretary resigned (1 page)
3 May 2003New secretary appointed (2 pages)
3 May 2003Secretary resigned (1 page)
3 May 2003New secretary appointed (2 pages)
19 February 2003Director's particulars changed (1 page)
19 February 2003Director's particulars changed (1 page)
4 December 2002New director appointed (2 pages)
4 December 2002Director resigned (1 page)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002Director resigned (1 page)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
11 November 2002Full accounts made up to 31 December 2001 (18 pages)
11 November 2002Full accounts made up to 31 December 2001 (18 pages)
9 October 2002Registered office changed on 09/10/02 from: 2 white lion court, cornhill, london, EC3V 3NP (1 page)
9 October 2002Company name changed westminster insurance agencies l imited\certificate issued on 09/10/02 (2 pages)
9 October 2002Registered office changed on 09/10/02 from: 2 white lion court, cornhill, london, EC3V 3NP (1 page)
9 October 2002Company name changed westminster insurance agencies l imited\certificate issued on 09/10/02 (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
9 May 2002Return made up to 01/05/02; full list of members (8 pages)
9 May 2002Return made up to 01/05/02; full list of members (8 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001Director resigned (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
13 June 2001Full accounts made up to 31 December 2000 (17 pages)
13 June 2001Full accounts made up to 31 December 2000 (17 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
4 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
24 October 2000Secretary resigned (1 page)
24 October 2000Secretary resigned (1 page)
9 October 2000New secretary appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
25 August 2000Full accounts made up to 31 December 1999 (17 pages)
25 August 2000Full accounts made up to 31 December 1999 (17 pages)
11 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2000New director appointed (3 pages)
16 February 2000New director appointed (3 pages)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
9 June 1999Full accounts made up to 31 December 1998 (19 pages)
9 June 1999Full accounts made up to 31 December 1998 (19 pages)
7 June 1999Return made up to 01/05/99; change of members (10 pages)
7 June 1999Return made up to 01/05/99; change of members (10 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
28 May 1998Return made up to 01/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 May 1998Return made up to 01/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 May 1998Full accounts made up to 31 December 1997 (19 pages)
19 May 1998Full accounts made up to 31 December 1997 (19 pages)
9 July 1997Director resigned (2 pages)
9 July 1997Director resigned (2 pages)
30 June 1997Full accounts made up to 31 December 1996 (18 pages)
30 June 1997Full accounts made up to 31 December 1996 (18 pages)
30 May 1997Return made up to 01/05/97; full list of members (11 pages)
30 May 1997Return made up to 01/05/97; full list of members (11 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (3 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (3 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
3 July 1996Full accounts made up to 31 December 1995 (16 pages)
3 July 1996Full accounts made up to 31 December 1995 (16 pages)
1 June 1996Return made up to 01/05/96; full list of members (8 pages)
1 June 1996Return made up to 01/05/96; full list of members (8 pages)
16 October 1995Secretary resigned;new secretary appointed (2 pages)
16 October 1995Secretary resigned;new secretary appointed (2 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (16 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (16 pages)
3 May 1995Return made up to 01/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 May 1995Return made up to 01/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
28 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
28 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
14 May 1931Certificate of incorporation (1 page)
14 May 1931Certificate of incorporation (2 pages)
14 May 1931Certificate of incorporation (2 pages)
14 May 1931Certificate of incorporation (1 page)