London
EC2N 4BQ
Director Name | Terence Vernon Stokes |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(32 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 October 2002) |
Role | Deputy Underwriter |
Correspondence Address | 3 Peregrin Road Waltham Abbey Essex EN9 3NQ |
Director Name | Peter Charles Fry |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(32 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2001) |
Role | Lloyds Underwriter |
Correspondence Address | 48 Westview Drive Woodford Green Essex IG8 8LU |
Director Name | Andrew Peter Hazel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(32 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 20 May 2004) |
Role | Accountant |
Correspondence Address | Hay Green House Hay Green Lane Hook End Brentwood Essex CM15 0NX |
Director Name | Colin Evans White |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(32 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 June 1998) |
Role | Retired |
Correspondence Address | Bardwells Epping Road Roydon Essex CM19 5HU |
Director Name | Alfred John Martin |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1997) |
Role | Retired |
Correspondence Address | The Gatehouse 3 Little Meadows Conduit Lane Woodham Mortimer Essex CM9 6TZ |
Secretary Name | Andrew Peter Hazel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(32 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 20 May 2004) |
Role | Company Director |
Correspondence Address | Hay Green House Hay Green Lane Hook End Brentwood Essex CM15 0NX |
Director Name | Mr Colin Hart |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 July 1997(37 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 13 August 2010) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Stewart Roy Hayden |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(37 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 April 1998) |
Role | Scheme Manager |
Correspondence Address | 45 Crosby Road Westcliff On Sea Southend Essex SS0 8LF |
Director Name | Richard Edward Keith Hutchings |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2002) |
Role | Accountant |
Correspondence Address | St Cuthberts Steele Lane Oxshott Surrey KT22 0QH |
Director Name | David Alfred James Roads |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(39 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 May 2005) |
Role | Ins.Manager |
Correspondence Address | Green Ridge Cowards Lane, Codicote Hitchin Hertfordshire SG4 8UN |
Director Name | Mr Jagdis Soma Barber |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Selsdon Road Wanstead London E11 2QF |
Secretary Name | Colin Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(44 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2005) |
Role | Underwriter |
Correspondence Address | 32 Gascoigne Gardens Woodford Green Essex IG8 9NU |
Director Name | Tony Stouold |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 April 2007) |
Role | Insurance |
Correspondence Address | 195 Ingrave Road Brentwood Essex CM13 2AB |
Secretary Name | Tony Stouold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 April 2007) |
Role | Insurance |
Correspondence Address | 195 Ingrave Road Brentwood Essex CM13 2AB |
Director Name | David Charles Wardle |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(46 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 August 2010) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Secretary Name | Adam Clive Seager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(47 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Mr Stephen Trevor Manning |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(50 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Mr Michael Clive Watson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(50 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Mr Robert David Law |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Secretary Name | Adrianne Cormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2010(50 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2012) |
Role | Company Director |
Correspondence Address | Gallery 9 1 Lime Street London EC3M 7HA |
Director Name | Ms Inga Kristine Beale |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Secretary Name | Paul Donovan |
---|---|
Status | Resigned |
Appointed | 05 July 2012(52 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 07 May 2013) |
Role | Company Director |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Secretary Name | James William Greenfield |
---|---|
Status | Resigned |
Appointed | 07 May 2013(53 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 February 2016) |
Role | Company Director |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Mr Stuart Robert Davies |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(56 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Paul David Cooper |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(56 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Mr Michael Patrick Duffy |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2016(56 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 29 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr Robert John Harden |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(57 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Secretary Name | Mrs Mariana Daoud-O'Connell |
---|---|
Status | Resigned |
Appointed | 27 June 2017(57 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 June 2019) |
Role | Company Director |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Ms Laurie Davison |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 2018(58 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Mr Nigel Sinclair Meyer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(58 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Secretary Name | Ms Joanne Marshall |
---|---|
Status | Resigned |
Appointed | 21 June 2019(59 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 October 2019) |
Role | Company Director |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Website | kgminsurance.co.uk |
---|---|
Telephone | 020 85307351 |
Telephone region | London |
Registered Address | Floor 29 22 Bishopsgate London EC2N 4BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
60 at £1 | Canopius Holdings Uk LTD 60.00% Ordinary B |
---|---|
40 at £1 | Canopius Holdings Uk LTD 40.00% Ordinary A |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 June 2017 | Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 27 June 2017 (2 pages) |
---|---|
5 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
13 April 2017 | Appointment of Michael Duffy as a director on 4 August 2016 (2 pages) |
2 February 2017 | Appointment of Mr. Robert John Harden as a director on 16 January 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 December 2016 | Termination of appointment of Stuart Robert Davies as a director on 22 November 2016 (1 page) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
29 July 2016 | Appointment of Mr. Stuart Robert Davies as a director on 28 July 2016 (2 pages) |
29 July 2016 | Appointment of Paul David Cooper as a director on 28 July 2016 (2 pages) |
29 July 2016 | Termination of appointment of Stephen Trevor Manning as a director on 29 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Michael Clive Watson as a director on 29 July 2016 (1 page) |
22 February 2016 | Termination of appointment of James William Greenfield as a secretary on 10 February 2016 (1 page) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
14 January 2014 | Termination of appointment of Inga Beale as a director (1 page) |
4 October 2013 | Director's details changed for Ms Inga Kristine Beale on 1 August 2013 (2 pages) |
4 October 2013 | Director's details changed for Ms Inga Kristine Beale on 1 August 2013 (2 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
27 June 2013 | Second filing of AP03 previously delivered to Companies House
|
27 June 2013 | Second filing of TM02 previously delivered to Companies House
|
14 June 2013 | Appointment of James William Greenfield as a secretary
|
14 June 2013 | Termination of appointment of Paul Donovan as a secretary
|
8 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Termination of appointment of Robert Law as a director (1 page) |
16 August 2012 | Appointment of Paul Donovan as a secretary (1 page) |
13 July 2012 | Termination of appointment of Adrianne Cormack as a secretary (1 page) |
21 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
4 May 2012 | Appointment of Inga Kristine Beale as a director (2 pages) |
26 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (7 pages) |
30 November 2011 | Director's details changed for Mr Robert David Law on 27 October 2011 (2 pages) |
4 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
3 November 2010 | Appointment of Adrianne Cormack as a secretary (3 pages) |
29 October 2010 | Termination of appointment of Adam Seager as a secretary (2 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
26 August 2010 | Appointment of Michael Clive Watson as a director (3 pages) |
20 August 2010 | Appointment of Stephen Trevor Manning as a director (3 pages) |
20 August 2010 | Termination of appointment of Colin Hart as a director (2 pages) |
20 August 2010 | Registered office address changed from Kgm House George Lane London E18 1RZ on 20 August 2010 (2 pages) |
20 August 2010 | Termination of appointment of David Wardle as a director (2 pages) |
20 August 2010 | Appointment of Mr Robert David Law as a director (3 pages) |
28 April 2010 | Director's details changed for David Charles Wardle on 10 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Colin Hart on 10 April 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Adam Clive Seager on 10 April 2010 (1 page) |
28 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
12 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
20 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
21 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
22 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
4 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Director resigned (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: kgm house george lane london E18 1RX (1 page) |
30 November 2006 | New director appointed (3 pages) |
20 October 2006 | Director resigned (1 page) |
19 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 April 2006 | Return made up to 10/04/06; full list of members
|
18 June 2005 | New secretary appointed;new director appointed (2 pages) |
31 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 May 2005 | Director resigned (1 page) |
15 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Secretary resigned;director resigned (1 page) |
3 June 2004 | New secretary appointed (2 pages) |
23 April 2004 | Return made up to 10/04/04; full list of members
|
26 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
17 May 2003 | Return made up to 10/04/03; full list of members
|
8 August 2002 | Aud res - section 394 (1 page) |
11 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
19 April 2002 | Return made up to 10/04/02; full list of members (7 pages) |
5 March 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
27 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
19 April 2001 | Return made up to 10/04/01; full list of members (8 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
17 April 2000 | Return made up to 10/04/00; full list of members (8 pages) |
16 August 1999 | New director appointed (2 pages) |
19 April 1999 | Return made up to 10/04/99; no change of members
|
26 June 1998 | Director resigned (1 page) |
26 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
11 May 1998 | Return made up to 10/04/98; full list of members (8 pages) |
22 April 1998 | Director resigned (1 page) |
19 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 1998 | Director's particulars changed (1 page) |
30 January 1998 | Director's particulars changed (1 page) |
8 January 1998 | Director resigned (1 page) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
28 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
7 May 1997 | Return made up to 10/04/97; no change of members (6 pages) |
6 August 1996 | Director's particulars changed (1 page) |
10 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 April 1996 | Return made up to 10/04/96; no change of members
|
12 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
28 April 1995 | Return made up to 10/04/95; full list of members (8 pages) |
16 July 1970 | Memorandum and Articles of Association (12 pages) |
16 July 1970 | Company name changed\certificate issued on 16/07/70 (2 pages) |
12 January 1960 | Incorporation (10 pages) |
12 January 1960 | Company name changed\certificate issued on 12/01/60 (8 pages) |