Company NameGICL 2013 Limited
Company StatusDissolved
Company Number00995253
CategoryPrivate Limited Company
Incorporation Date25 November 1970(53 years, 5 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Francois-Xavier Bernard Boisseau
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed13 June 2003(32 years, 6 months after company formation)
Appointment Duration13 years, 9 months (closed 21 March 2017)
RoleUnderwriting And Claims Direct
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Secretary NameClaire Catherine Marsh
StatusClosed
Appointed13 January 2015(44 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 21 March 2017)
RoleCompany Director
Correspondence Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Director NameMr Stuart Bruce Logue
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2015(45 years after company formation)
Appointment Duration1 year, 4 months (closed 21 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Director NameWilliam Victor Dobbs
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(21 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 April 1993)
RoleInsurance Co Executive
Correspondence Address28b Broadwater Down
Tunbridge Wells
Kent
TN2 5NR
Director NameJohn Anthony Clench
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(22 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 May 1996)
RoleInsurance Executive
Correspondence Address84 Seabrook Road
Hythe
Kent
CT21 5QA
Secretary NameDavid Morrison Wilson
NationalityBritish
StatusResigned
Appointed28 May 1993(22 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 January 1994)
RoleInsurance Executive
Correspondence AddressWoodridge
Hillberry Green
Douglas
Isle Of Man
IM2 6DE
Secretary NameJames Pius Manning
NationalityBritish
StatusResigned
Appointed31 January 1994(23 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 1998)
RoleSecretary
Correspondence AddressDownsleigh
20 Lucastes Road
Haywards Heath
West Sussex
RH16 1JL
Director NameGiorgio Giordani
Date of BirthDecember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed11 April 1995(24 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 December 1999)
RoleGeneral Manager
Correspondence Address26-28 Rue Marius Aufan
92300-Levallois Perret
France
Foreign
Director NameJean Francois Allard
Date of BirthDecember 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed11 April 1995(24 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 December 1999)
RoleGeneral Manager
Correspondence Address1 Place Du Pantheon
75005 Paris
France
Director NameMr David William Drew
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(24 years, 6 months after company formation)
Appointment Duration4 years (resigned 02 June 1999)
RoleGeneral Manager Sales & Region
Country of ResidenceEngland
Correspondence AddressMahe Glenmore Road East
Crowborough
East Sussex
TN6 1RE
Director NameRegis Paul Marie Bouche
Date of BirthAugust 1924 (Born 99 years ago)
NationalityFrench
StatusResigned
Appointed24 May 1995(24 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 1996)
RoleNon-Exec Chairman Of The Ccama
Correspondence Address4 Rue Jules Ferry
84850 Camaret
France
Foreign
Director NameBernard Delas
Date of BirthAugust 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed14 September 1995(24 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 June 2000)
RoleManaging Director
Correspondence Address1 Rue Danton
Paris
75006
Secretary NameElizabeth Anne Tulloch
NationalityBritish
StatusResigned
Appointed01 May 1998(27 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 June 1999)
RoleCompany Director
Correspondence Address139 Downs Road
Folkestone
Kent
CT19 5PT
Director NameAndre Clyti
Date of BirthMay 1933 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed02 December 1998(28 years after company formation)
Appointment Duration4 years, 6 months (resigned 13 June 2003)
RoleRetired Farmer
Correspondence Address5 Rue Pierre De Coubertin
Nogent Sur Seine 10400
France
Director NameMr Terence Harvey Bishop
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(28 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressTimbers Hempstead Road
Uckfield
East Sussex
TN22 1DZ
Director NameLawrence Kenneth Arnold
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(28 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 July 2002)
RoleCompany Director
Correspondence Address42 Raglan Road
Reigate
Surrey
RH2 0DP
Director NamePaul Adrian Francis Dingli
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(28 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 October 2000)
RoleNon Executive Director
Correspondence AddressPheasants Wood
Felcourt
East Grinstead
Sussex
RH19 2LA
Secretary NameRosemary Whitfield Jones
NationalityBritish
StatusResigned
Appointed09 June 1999(28 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 October 2009)
RoleCompany Director
Correspondence AddressGroupama House
24-26 Minories
London
EC3N 1DE
Director NameMr Timothy Andrew Ablett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(28 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBenover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Director NameEmmanuel Du Boullay
Date of BirthMarch 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed24 September 1999(28 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2001)
RoleInsurer
Correspondence Address12 Cite Vaneau
Paris
75007
Director NameJean Marc Fabre
Date of BirthApril 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed06 December 2000(30 years after company formation)
Appointment Duration10 years, 5 months (resigned 01 June 2011)
RoleAgricultural Farmer
Country of ResidenceFrance
Correspondence Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Director NameJack Noel Andre Darboux
Date of BirthMarch 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed06 December 2000(30 years after company formation)
Appointment Duration4 years, 1 month (resigned 06 January 2005)
RoleCompany Director
Correspondence AddressLe Brucher Chemin De Moutpezat
Beaucaire
30300
France
Director NameJean Luc Baucherel
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed06 December 2000(30 years after company formation)
Appointment Duration3 years, 12 months (resigned 30 November 2004)
RoleCompany Director
Correspondence AddressLa Butte Du Moulin
Thehillac
56730
France
Director NameMichel Andre Bertrand Marie Beauchesne
Date of BirthApril 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2001(30 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 July 2003)
RoleCompany Director
Correspondence Address3 Rue De Beaune
Paris
75007
Foreign
Director NameJean Paul Bouquin
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed13 February 2002(31 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address7 Rue Lauriston
Paris
75116
France
Director NameGilles Olliver Bouchard
Date of BirthNovember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed07 March 2003(32 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 February 2004)
RoleManaging Director
Correspondence Address138 Rue Du Bosquet
Saint Clement De Riviere
France 34980
Foreign
Director NameClaude Rene Dolle
Date of BirthJune 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed09 February 2004(33 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 June 2012)
RoleDirector General
Country of ResidenceFrance
Correspondence Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Director NameJean Pierre Decool
Date of BirthJune 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed07 April 2004(33 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 November 2012)
RoleFarmer
Country of ResidenceFrance
Correspondence Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Director NameAmaury Pierre Marie Cornut Chauvinc
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed24 March 2005(34 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2009)
RoleAgricultural Farmer
Correspondence AddressDomaine Des Champs
Saint Peray
07130
France
Secretary NameMr David Cameron Ragan
StatusResigned
Appointed01 December 2009(39 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2011)
RoleCompany Director
Correspondence Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Director NameMr Guy Jean Emile Bernardie
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed20 October 2011(40 years, 11 months after company formation)
Appointment Duration1 year (resigned 14 November 2012)
RoleFarmer
Country of ResidenceFrance
Correspondence Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Secretary NameMr Andrew Stewart Hunter
StatusResigned
Appointed31 October 2011(40 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2014)
RoleCompany Director
Correspondence Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Director NameDavid Lachlan Callander
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(42 years after company formation)
Appointment Duration6 months, 1 week (resigned 23 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
One America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Adam James Clarke
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(42 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor
One America Square 17 Crosswall
London
EC3N 2LB
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed24 May 1992(21 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 May 1993)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitegroupama.co.uk
Telephone01678 949276
Telephone regionBala

Location

Registered Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ageas (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,838
Net Worth£526
Cash£98
Current Liabilities£3,188

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

2 August 2011Delivered on: 16 August 2011
Satisfied on: 4 May 2012
Persons entitled: Simplyhealth Access

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all monies from time to time standing to the credit of the account see image for full details.
Fully Satisfied
2 August 2011Delivered on: 16 August 2011
Satisfied on: 4 May 2012
Persons entitled: Simplyhealth Access

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge all monies from time to time standing to the credit of each account see image for full details.
Fully Satisfied
1 November 1993Delivered on: 18 November 1993
Persons entitled: Pool Reinsurance Company Limited

Classification: Memorandum of deposit and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a supplemental deed of even date.
Particulars: The bearer and registered UK government debt securities set out in sched ule 2 to the charge. See the mortgage charge document for full details.
Outstanding

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
2 December 2016Application to strike the company off the register (3 pages)
20 June 2016Full accounts made up to 31 December 2015 (16 pages)
1 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
17 November 2015Appointment of Mr Stuart Logue as a director on 16 November 2015 (2 pages)
17 November 2015Termination of appointment of Helen Alison Pickford as a director on 30 September 2015 (1 page)
3 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
2 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
13 January 2015Termination of appointment of Andrew Stewart Hunter as a secretary on 31 December 2014 (1 page)
13 January 2015Appointment of Claire Catherine Marsh as a secretary on 13 January 2015 (2 pages)
14 August 2014Section 519 ca 2006 (2 pages)
13 August 2014Section 519 (2 pages)
11 August 2014Auditor's resignation (2 pages)
12 June 2014Group of companies' accounts made up to 31 December 2013 (47 pages)
2 June 2014Annual return made up to 20 May 2014 with a full list of shareholders (4 pages)
21 May 2014Statement of capital on 21 May 2014
  • GBP 1
(4 pages)
21 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 May 2014Termination of appointment of Roy Sampson as a director (1 page)
21 May 2014Statement by directors (1 page)
21 May 2014Termination of appointment of Andrew Watson as a director (1 page)
21 May 2014Appointment of Helen Alison Pickford as a director (2 pages)
21 May 2014Solvency statement dated 21/05/14 (1 page)
26 November 2013Termination of appointment of Michael Urmston as a director (1 page)
26 November 2013Termination of appointment of Robert Smale as a director (1 page)
25 November 2013Termination of appointment of Mark Winlow as a director (1 page)
25 November 2013Termination of appointment of Adam Clarke as a director (1 page)
25 November 2013Termination of appointment of Julian Harvey as a director (1 page)
12 November 2013Company name changed groupama insurance company LIMITED\certificate issued on 12/11/13
  • RES15 ‐ Change company name resolution on 2013-11-12
  • NM01 ‐ Change of name by resolution
(3 pages)
6 November 2013Resolutions
  • RES13 ‐ Unsecured debt owed to comp 23/10/2013
(1 page)
30 July 2013All of the property or undertaking has been released from charge 1 (5 pages)
24 July 2013Appointment of Adam James Clarke as a director (2 pages)
24 July 2013Appointment of Robert James Smale as a director (2 pages)
23 July 2013Statement of capital on 23 July 2013
  • GBP 1,000,000.00
(4 pages)
23 July 2013Statement by directors (4 pages)
23 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 July 2013Solvency statement dated 22/07/13 (4 pages)
2 July 2013Group of companies' accounts made up to 31 December 2012 (48 pages)
31 May 2013Termination of appointment of David Callander as a director (1 page)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
3 May 2013Director's details changed for Mr Andrew Stuart Watson on 2 May 2013 (2 pages)
3 May 2013Director's details changed for Mr Andrew Stuart Watson on 2 May 2013 (2 pages)
5 April 2013Termination of appointment of Laurent Matras as a director (1 page)
5 April 2013Termination of appointment of Barry Smith as a director (1 page)
8 February 2013Appointment of Andrew Stuart Watson as a director (2 pages)
13 December 2012Section 519 (2 pages)
20 November 2012Appointment of Julian Robert Mark Harvey as a director (2 pages)
20 November 2012Appointment of Mark Winlow as a director (2 pages)
20 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 November 2012Appointment of Mr Michael Norris Urmston as a director (2 pages)
20 November 2012Appointment of Barry Duncan Smith as a director (2 pages)
16 November 2012Appointment of David Lachlan Callander as a director (2 pages)
16 November 2012Termination of appointment of Jean Decool as a director (1 page)
15 November 2012Termination of appointment of Gerard Joalland as a director (1 page)
15 November 2012Termination of appointment of Guy Bernardie as a director (1 page)
15 November 2012Termination of appointment of Bernard Pottier as a director (1 page)
15 November 2012Termination of appointment of Paul Picknett as a director (1 page)
15 November 2012Termination of appointment of James Morgan as a director (1 page)
20 September 2012Termination of appointment of Pierre Lefevre as a director (1 page)
7 June 2012Termination of appointment of Michel Habig as a director (1 page)
7 June 2012Termination of appointment of Claude Dolle as a director (1 page)
7 June 2012Termination of appointment of Jean Rozier as a director (1 page)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (9 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 March 2012Group of companies' accounts made up to 31 December 2011 (45 pages)
7 November 2011Appointment of Mr Andrew Stewart Hunter as a secretary (1 page)
7 November 2011Termination of appointment of David Ragan as a secretary (1 page)
21 October 2011Appointment of Mr Guy Jean Emile Bernardie as a director (2 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 June 2011Termination of appointment of Jean Fabre as a director (1 page)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (10 pages)
17 March 2011Group of companies' accounts made up to 31 December 2010 (45 pages)
6 January 2011Appointment of Mr Pierre Paul Joseph Leon Marie Ghislain Lefevre as a director (2 pages)
5 January 2011Termination of appointment of Jean Lemoux as a director (1 page)
28 September 2010Register inspection address has been changed from 28 Dingwall Road Croydon CR0 2NH United Kingdom (1 page)
22 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (25 pages)
24 May 2010Director's details changed for Gerard Jean Henri Michel Joalland on 2 December 2009 (2 pages)
24 May 2010Director's details changed for Claude Rene Dolle on 2 December 2009 (2 pages)
24 May 2010Director's details changed for Mr Jean Francois Jacques Lucien Georges Lemoux on 1 December 2009 (2 pages)
24 May 2010Director's details changed for Mr Jean Francois Jacques Lucien Georges Lemoux on 1 December 2009 (2 pages)
24 May 2010Director's details changed for Roy Leonard Sampson on 2 December 2009 (2 pages)
24 May 2010Director's details changed for Michel Bernard Georges Habig on 1 December 2009 (2 pages)
24 May 2010Director's details changed for Gerard Jean Henri Michel Joalland on 2 December 2009 (2 pages)
24 May 2010Director's details changed for Paul William Picknett on 2 December 2009 (2 pages)
24 May 2010Director's details changed for Roy Leonard Sampson on 2 December 2009 (2 pages)
24 May 2010Director's details changed for Mr Laurent Matras on 2 December 2009 (2 pages)
24 May 2010Director's details changed for Jean Pierre Decool on 2 December 2009 (2 pages)
24 May 2010Director's details changed for Bernard Andre Pottier on 2 December 2009 (2 pages)
24 May 2010Director's details changed for Jean Pierre Decool on 2 December 2009 (2 pages)
24 May 2010Director's details changed for Claude Rene Dolle on 2 December 2009 (2 pages)
24 May 2010Director's details changed for Jean Marc Fabre on 1 December 2009 (2 pages)
24 May 2010Director's details changed for Michel Bernard Georges Habig on 1 December 2009 (2 pages)
24 May 2010Director's details changed for Paul William Picknett on 2 December 2009 (2 pages)
24 May 2010Director's details changed for Bernard Andre Pottier on 2 December 2009 (2 pages)
24 May 2010Director's details changed for James Duncan Morgan on 2 December 2009 (2 pages)
24 May 2010Director's details changed for Mr Laurent Matras on 2 December 2009 (2 pages)
24 May 2010Director's details changed for James Duncan Morgan on 2 December 2009 (2 pages)
24 May 2010Director's details changed for Jean Marc Fabre on 1 December 2009 (2 pages)
12 May 2010Group of companies' accounts made up to 31 December 2009 (45 pages)
11 January 2010Register(s) moved to registered office address (1 page)
11 January 2010Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE (1 page)
17 December 2009Director's details changed for Francois Xavier Bernard Boisseau on 27 November 2009 (2 pages)
4 December 2009Appointment of Mr David Cameron Ragan as a secretary (1 page)
4 December 2009Termination of appointment of Rosemary Whitfield Jones as a secretary (1 page)
1 December 2009Registered office address changed from Groupama House 24-26 Minories London EC3N 1DE on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Groupama House 24-26 Minories London EC3N 1DE on 1 December 2009 (1 page)
6 November 2009Director's details changed for Jean Jacques Gilbert Rozier on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Jean Jacques Gilbert Rozier on 1 October 2009 (2 pages)
22 October 2009Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE United Kingdom (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Secretary's details changed for Sol Rosemary Whitfield Jones on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Sol Rosemary Whitfield Jones on 1 October 2009 (1 page)
9 October 2009Director's details changed for Mr Laurent Matras on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Jean Francois Jacques Lucien Georges Lemoux on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Claude Rene Dolle on 1 October 2009 (2 pages)
9 October 2009Director's details changed for James Duncan Morgan on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Francois Xavier Bernard Boisseau on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Paul William Picknett on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Gerard Jean Henri Michel Joalland on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Laurent Matras on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Bernard Andre Pottier on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Francois Xavier Bernard Boisseau on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Michel Bernard Georges Habig on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Michel Bernard Georges Habig on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Jean Francois Jacques Lucien Georges Lemoux on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Jean Marc Fabre on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Claude Rene Dolle on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Gerard Jean Henri Michel Joalland on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Bernard Andre Pottier on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Jean Pierre Decool on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Roy Leonard Sampson on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Roy Leonard Sampson on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Paul William Picknett on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Jean Marc Fabre on 1 October 2009 (2 pages)
9 October 2009Director's details changed for James Duncan Morgan on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Jean Pierre Decool on 1 October 2009 (2 pages)
7 October 2009Register inspection address has been changed (1 page)
16 September 2009Appointment terminated director amaury cornut chauvinc (1 page)
4 September 2009Director's change of particulars / jean lemoux / 03/09/2009 (2 pages)
28 May 2009Return made up to 21/05/09; full list of members (7 pages)
10 March 2009Group of companies' accounts made up to 31 December 2008 (45 pages)
18 November 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors auth sec 175 24/10/2008
(37 pages)
17 June 2008Appointment terminated director jean-luc viet (1 page)
23 May 2008Return made up to 21/05/08; full list of members (8 pages)
10 April 2008Group of companies' accounts made up to 31 December 2007 (49 pages)
10 April 2008Director appointed laurent matras (2 pages)
13 November 2007Director resigned (1 page)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
2 July 2007Director's particulars changed (1 page)
1 June 2007Return made up to 21/05/07; full list of members (5 pages)
21 May 2007Certificate of reduction of issued capital (1 page)
16 May 2007Reduction of iss capital and minute (oc) (3 pages)
2 May 2007Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
12 March 2007Group of companies' accounts made up to 31 December 2006 (51 pages)
27 July 2006Auditors resignation (1 page)
19 July 2006Resolutions
  • RES13 ‐ Appoint auditors 04/07/06
(1 page)
22 June 2006Return made up to 21/05/06; full list of members (5 pages)
20 June 2006New director appointed (2 pages)
22 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
21 March 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
21 June 2005Return made up to 21/05/05; full list of members (13 pages)
17 June 2005Director resigned (1 page)
14 June 2005Memorandum and Articles of Association (37 pages)
21 April 2005Certificate of reduction of issued capital (4 pages)
21 April 2005Certificate of reduction of issued capital (1 page)
18 April 2005New director appointed (2 pages)
30 March 2005Memorandum and Articles of Association (12 pages)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 March 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
24 March 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
21 January 2005New director appointed (2 pages)
14 January 2005New director appointed (3 pages)
30 July 2004Director's particulars changed (1 page)
26 May 2004Return made up to 21/05/04; full list of members (18 pages)
14 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
26 April 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
18 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004Director resigned (1 page)
12 November 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
15 September 2003Director's particulars changed (1 page)
27 August 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
14 July 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
22 May 2003Return made up to 21/05/03; full list of members (10 pages)
16 May 2003Ad 28/03/03--------- £ si 100000000@1=100000000 £ ic 106326355/206326355 (2 pages)
30 April 2003Director resigned (1 page)
29 April 2003Memorandum and Articles of Association (6 pages)
29 April 2003Memorandum and Articles of Association (7 pages)
8 April 2003Location of register of members (1 page)
8 April 2003Registered office changed on 08/04/03 from: 2 minster court, mincing lane, london, EC3R 7FB (1 page)
8 April 2003Location of register of directors' interests (1 page)
31 March 2003Company name changed groupama general insurance compa ny LIMITED\certificate issued on 31/03/03 (2 pages)
18 March 2003New director appointed (2 pages)
17 March 2003Director's particulars changed (1 page)
17 March 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
13 December 2002Director resigned (1 page)
18 October 2002Memorandum and Articles of Association (12 pages)
18 October 2002£ nc 225000000/300000000 08/10/02 (2 pages)
18 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2002New director appointed (2 pages)
8 October 2002Ad 30/09/02--------- £ si 10000000@1=10000000 £ ic 96326355/106326355 (2 pages)
27 September 2002Director's particulars changed (1 page)
8 August 2002Director's particulars changed (1 page)
3 August 2002Director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
22 July 2002Director resigned (1 page)
24 May 2002Return made up to 21/05/02; full list of members (11 pages)
10 April 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
13 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
11 January 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
11 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 January 2002Memorandum and Articles of Association (13 pages)
11 January 2002Memorandum and Articles of Association (7 pages)
11 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
22 May 2001Return made up to 21/05/01; full list of members (10 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
12 February 2001Director resigned (1 page)
9 January 2001Ad 04/12/00--------- £ si 20000000@1=20000000 £ ic 76326355/96326355 (2 pages)
19 December 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
10 October 2000Full group accounts made up to 31 December 1999 (27 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
23 June 2000Return made up to 21/05/00; full list of members (20 pages)
8 June 2000Location of register of members (1 page)
8 June 2000Location of register of directors' interests (1 page)
8 June 2000Registered office changed on 08/06/00 from: lombard house 182 high street tonbridge kent TN9 1BY (1 page)
1 June 2000Company name changed lombard general insurance compan y LTD.\certificate issued on 01/06/00 (2 pages)
4 April 2000Amending 123 allot date 24/09/99 (15 pages)
4 April 2000Amend res and mem & arts (1 page)
4 April 2000Amend 123 allot date 15/12/99 (2 pages)
4 April 2000Amend res (re cap increase) (1 page)
4 April 2000Amending mem & arts (13 pages)
21 March 2000Director resigned (1 page)
20 January 2000£ nc 110000000/135000000 15/12/99 (1 page)
20 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 January 2000Memorandum and Articles of Association (13 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
24 December 1999Ad 20/12/99--------- £ si 15000000@1=15000000 £ ic 61326355/76326355 (2 pages)
24 December 1999Memorandum and Articles of Association (13 pages)
30 November 1999Director resigned (1 page)
12 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
12 October 1999Ad 27/09/99--------- £ si 15000000@1=15000000 £ ic 46326355/61326355 (2 pages)
12 October 1999£ nc 55000000/110000000 24/09/99 (1 page)
29 September 1999New director appointed (2 pages)
21 September 1999Full accounts made up to 31 December 1998 (32 pages)
10 September 1999Director's particulars changed (1 page)
7 September 1999Director's particulars changed (1 page)
3 September 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
6 July 1999Location of register of members (1 page)
30 June 1999Secretary resigned (1 page)
29 June 1999Return made up to 21/05/99; no change of members (19 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
27 May 1999Director resigned (1 page)
15 December 1998New director appointed (3 pages)
15 December 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
14 October 1998Auditor's resignation (1 page)
29 September 1998Director resigned (1 page)
31 July 1998Full accounts made up to 31 December 1997 (30 pages)
21 June 1998Location of register of members (1 page)
21 June 1998Return made up to 21/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(22 pages)
18 May 1998New secretary appointed (2 pages)
18 May 1998Secretary resigned;director resigned (1 page)
13 June 1997Return made up to 21/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 May 1997Full accounts made up to 31 December 1996 (28 pages)
11 April 1997Director resigned (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
23 December 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
16 September 1996Memorandum and Articles of Association (12 pages)
3 July 1996Director's particulars changed (1 page)
12 June 1996Director resigned (1 page)
5 June 1996Return made up to 21/05/96; full list of members (18 pages)
4 April 1996Full accounts made up to 31 December 1995 (30 pages)
11 February 1996Director's particulars changed (1 page)
21 September 1995New director appointed (2 pages)
27 July 1995Director resigned (2 pages)
6 July 1995Full accounts made up to 31 December 1994 (21 pages)
21 June 1995New director appointed (2 pages)
7 June 1995Return made up to 21/05/95; full list of members
  • 363(287) ‐ Registered office changed on 07/06/95
(13 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
12 April 1995New director appointed (2 pages)
12 April 1995New director appointed (2 pages)
12 April 1995New director appointed (2 pages)
12 April 1995New director appointed (2 pages)
12 April 1995New director appointed (2 pages)
13 March 1995Full accounts made up to 30 June 1994 (23 pages)
4 July 1994Full accounts made up to 31 December 1993 (25 pages)
9 June 1994£ nc 35000000/55000000 24/05/94 (1 page)
18 April 1994Company name changed lombard continental insurance (u k) LTD.\certificate issued on 18/04/94 (2 pages)
18 November 1993Particulars of mortgage/charge (3 pages)
6 June 1993Memorandum and Articles of Association (8 pages)
6 June 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 May 1993Company name changed elizabethan insurance company li mited\certificate issued on 06/05/93 (2 pages)
26 March 1993Full accounts made up to 31 December 1992 (9 pages)
21 October 1988Registered office changed on 21/10/88 from: plantation house, 31-35 fenchurch street, london, EC3M 3DX (1 page)
4 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(28 pages)
1 July 1980Company name changed\certificate issued on 01/07/80 (2 pages)
25 November 1970Incorporation (19 pages)
25 November 1970Certificate of incorporation (1 page)