Company NameK.G.M. Motor Insurance Services Limited(The)
Company StatusDissolved
Company Number00646769
CategoryPrivate Limited Company
Incorporation Date12 January 1960(64 years, 4 months ago)
Dissolution Date9 December 2023 (4 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Gavin Mark Phillips
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2022(62 years after company formation)
Appointment Duration1 year, 11 months (closed 09 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
Director NameTerence Vernon Stokes
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(32 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 October 2002)
RoleDeputy Underwriter
Correspondence Address3 Peregrin Road
Waltham Abbey
Essex
EN9 3NQ
Director NamePeter Charles Fry
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(32 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2001)
RoleLloyds Underwriter
Correspondence Address48 Westview Drive
Woodford Green
Essex
IG8 8LU
Director NameAndrew Peter Hazel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(32 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 20 May 2004)
RoleAccountant
Correspondence AddressHay Green House Hay Green Lane
Hook End
Brentwood
Essex
CM15 0NX
Director NameColin Evans White
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(32 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 June 1998)
RoleRetired
Correspondence AddressBardwells
Epping Road
Roydon
Essex
CM19 5HU
Director NameAlfred John Martin
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(32 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1997)
RoleRetired
Correspondence AddressThe Gatehouse 3 Little Meadows
Conduit Lane
Woodham Mortimer
Essex
CM9 6TZ
Secretary NameAndrew Peter Hazel
NationalityBritish
StatusResigned
Appointed10 April 1992(32 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 20 May 2004)
RoleCompany Director
Correspondence AddressHay Green House Hay Green Lane
Hook End
Brentwood
Essex
CM15 0NX
Director NameMr Colin Hart
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed02 July 1997(37 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 13 August 2010)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameStewart Roy Hayden
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(37 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 April 1998)
RoleScheme Manager
Correspondence Address45 Crosby Road
Westcliff On Sea
Southend
Essex
SS0 8LF
Director NameRichard Edward Keith Hutchings
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(38 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2002)
RoleAccountant
Correspondence AddressSt Cuthberts
Steele Lane
Oxshott
Surrey
KT22 0QH
Director NameDavid Alfred James Roads
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(39 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 May 2005)
RoleIns.Manager
Correspondence AddressGreen Ridge
Cowards Lane, Codicote
Hitchin
Hertfordshire
SG4 8UN
Director NameMr Jagdis Soma Barber
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(44 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Selsdon Road
Wanstead
London
E11 2QF
Secretary NameColin Hart
NationalityBritish
StatusResigned
Appointed20 May 2004(44 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 June 2005)
RoleUnderwriter
Correspondence Address32 Gascoigne Gardens
Woodford Green
Essex
IG8 9NU
Director NameTony Stouold
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(45 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 April 2007)
RoleInsurance
Correspondence Address195 Ingrave Road
Brentwood
Essex
CM13 2AB
Secretary NameTony Stouold
NationalityBritish
StatusResigned
Appointed01 June 2005(45 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 April 2007)
RoleInsurance
Correspondence Address195 Ingrave Road
Brentwood
Essex
CM13 2AB
Director NameDavid Charles Wardle
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(46 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 August 2010)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Secretary NameAdam Clive Seager
NationalityBritish
StatusResigned
Appointed03 April 2007(47 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Stephen Trevor Manning
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(50 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Michael Clive Watson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(50 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Robert David Law
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(50 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Secretary NameAdrianne Cormack
NationalityBritish
StatusResigned
Appointed30 October 2010(50 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2012)
RoleCompany Director
Correspondence AddressGallery 9 1 Lime Street
London
EC3M 7HA
Director NameMs Inga Kristine Beale
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(52 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Secretary NamePaul Donovan
StatusResigned
Appointed05 July 2012(52 years, 6 months after company formation)
Appointment Duration10 months (resigned 07 May 2013)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Secretary NameJames William Greenfield
StatusResigned
Appointed07 May 2013(53 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 February 2016)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Stuart Robert Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(56 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NamePaul David Cooper
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(56 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Michael Patrick Duffy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2016(56 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
Director NameMr Robert John Harden
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(57 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Secretary NameMrs Mariana Daoud-O'Connell
StatusResigned
Appointed27 June 2017(57 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 June 2019)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMs Laurie Davison
Date of BirthJuly 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed31 May 2018(58 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Nigel Sinclair Meyer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(58 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Secretary NameMs Joanne Marshall
StatusResigned
Appointed21 June 2019(59 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 October 2019)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA

Contact

Websitekgminsurance.co.uk
Telephone020 85307351
Telephone regionLondon

Location

Registered AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Canopius Holdings Uk LTD
60.00%
Ordinary B
40 at £1Canopius Holdings Uk LTD
40.00%
Ordinary A

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 June 2017Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 27 June 2017 (2 pages)
5 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
13 April 2017Appointment of Michael Duffy as a director on 4 August 2016 (2 pages)
2 February 2017Appointment of Mr. Robert John Harden as a director on 16 January 2017 (2 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 December 2016Termination of appointment of Stuart Robert Davies as a director on 22 November 2016 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
29 July 2016Appointment of Mr. Stuart Robert Davies as a director on 28 July 2016 (2 pages)
29 July 2016Appointment of Paul David Cooper as a director on 28 July 2016 (2 pages)
29 July 2016Termination of appointment of Stephen Trevor Manning as a director on 29 July 2016 (1 page)
29 July 2016Termination of appointment of Michael Clive Watson as a director on 29 July 2016 (1 page)
22 February 2016Termination of appointment of James William Greenfield as a secretary on 10 February 2016 (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(6 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(7 pages)
14 January 2014Termination of appointment of Inga Beale as a director (1 page)
4 October 2013Director's details changed for Ms Inga Kristine Beale on 1 August 2013 (2 pages)
4 October 2013Director's details changed for Ms Inga Kristine Beale on 1 August 2013 (2 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
27 June 2013Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filing AP03 for James Greenfield
(5 pages)
27 June 2013Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for Paul Donovan
(4 pages)
14 June 2013Appointment of James William Greenfield as a secretary
  • ANNOTATION A second filed AP03 was registered on 27/06/2013
(3 pages)
14 June 2013Termination of appointment of Paul Donovan as a secretary
  • ANNOTATION A second filed TM02 was registered on 27/06/2013
(2 pages)
8 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
21 March 2013Termination of appointment of Robert Law as a director (1 page)
16 August 2012Appointment of Paul Donovan as a secretary (1 page)
13 July 2012Termination of appointment of Adrianne Cormack as a secretary (1 page)
21 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
4 May 2012Appointment of Inga Kristine Beale as a director (2 pages)
26 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
30 November 2011Director's details changed for Mr Robert David Law on 27 October 2011 (2 pages)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 November 2010Appointment of Adrianne Cormack as a secretary (3 pages)
29 October 2010Termination of appointment of Adam Seager as a secretary (2 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
26 August 2010Appointment of Michael Clive Watson as a director (3 pages)
20 August 2010Appointment of Stephen Trevor Manning as a director (3 pages)
20 August 2010Termination of appointment of Colin Hart as a director (2 pages)
20 August 2010Registered office address changed from Kgm House George Lane London E18 1RZ on 20 August 2010 (2 pages)
20 August 2010Termination of appointment of David Wardle as a director (2 pages)
20 August 2010Appointment of Mr Robert David Law as a director (3 pages)
28 April 2010Director's details changed for David Charles Wardle on 10 April 2010 (2 pages)
28 April 2010Director's details changed for Colin Hart on 10 April 2010 (2 pages)
28 April 2010Secretary's details changed for Adam Clive Seager on 10 April 2010 (1 page)
28 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
12 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 April 2009Return made up to 10/04/09; full list of members (4 pages)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 April 2008Return made up to 10/04/08; full list of members (4 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 May 2007Return made up to 10/04/07; full list of members (2 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007Director resigned (1 page)
27 February 2007Registered office changed on 27/02/07 from: kgm house george lane london E18 1RX (1 page)
30 November 2006New director appointed (3 pages)
20 October 2006Director resigned (1 page)
19 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 April 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/04/06
(8 pages)
18 June 2005New secretary appointed;new director appointed (2 pages)
31 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 May 2005Director resigned (1 page)
15 April 2005Return made up to 10/04/05; full list of members (7 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004Secretary resigned;director resigned (1 page)
3 June 2004New secretary appointed (2 pages)
23 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 May 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 August 2002Aud res - section 394 (1 page)
11 July 2002Full accounts made up to 31 December 2001 (10 pages)
19 April 2002Return made up to 10/04/02; full list of members (7 pages)
5 March 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
27 October 2001Full accounts made up to 31 December 2000 (8 pages)
19 April 2001Return made up to 10/04/01; full list of members (8 pages)
8 June 2000Full accounts made up to 31 December 1999 (8 pages)
17 April 2000Return made up to 10/04/00; full list of members (8 pages)
16 August 1999New director appointed (2 pages)
19 April 1999Return made up to 10/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 1998Director resigned (1 page)
26 May 1998Full accounts made up to 31 December 1997 (9 pages)
11 May 1998Return made up to 10/04/98; full list of members (8 pages)
22 April 1998Director resigned (1 page)
19 February 1998Secretary's particulars changed;director's particulars changed (1 page)
19 February 1998Director's particulars changed (1 page)
30 January 1998Director's particulars changed (1 page)
8 January 1998Director resigned (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
28 May 1997Full accounts made up to 31 December 1996 (9 pages)
7 May 1997Return made up to 10/04/97; no change of members (6 pages)
6 August 1996Director's particulars changed (1 page)
10 June 1996Full accounts made up to 31 December 1995 (9 pages)
18 April 1996Return made up to 10/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1995Full accounts made up to 31 December 1994 (9 pages)
28 April 1995Return made up to 10/04/95; full list of members (8 pages)
16 July 1970Memorandum and Articles of Association (12 pages)
16 July 1970Company name changed\certificate issued on 16/07/70 (2 pages)
12 January 1960Incorporation (10 pages)
12 January 1960Company name changed\certificate issued on 12/01/60 (8 pages)