Company NameClaremin1 Limited
Company StatusDissolved
Company Number01218481
CategoryPrivate Limited Company
Incorporation Date4 July 1975(48 years, 10 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Nicholas John Steer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1994(19 years, 2 months after company formation)
Appointment Duration25 years, 6 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1DD
Director NameMr Rhydian Williams
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(35 years, 8 months after company formation)
Appointment Duration9 years (closed 03 March 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1DD
Director NameMr William Angus Bridger
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(35 years, 8 months after company formation)
Appointment Duration9 years (closed 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1DD
Director NameAntti Ville Guy Calonius
Date of BirthJuly 1950 (Born 73 years ago)
NationalityFinnish
StatusResigned
Appointed07 December 1991(16 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 03 February 1992)
RoleInsurance Executive
Correspondence AddressLars Sonckintie 1b
Helsinki 00570
Foreign
Director NameCarl-Olaf Homen
Date of BirthMarch 1936 (Born 88 years ago)
NationalityFinnish
StatusResigned
Appointed07 December 1991(16 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 August 1994)
RoleInsurance Executive
Correspondence AddressForsbacka 02780
Espoo
Foreign
Director NameAlan Brian Johnson
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(16 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 March 1993)
RoleInsurance Broker
Correspondence AddressDraycott
Icehouse Wood
Oxted
Surrey
RH8 9DW
Director NameAsrid Olavi Kalpala
Date of BirthMay 1950 (Born 74 years ago)
NationalityFinnish
StatusResigned
Appointed07 December 1991(16 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 03 February 1992)
RoleInsurance Executive
Correspondence AddressLinmakekuja 4
Espoo 02160
Foreign
Director NameSeppo Sarlin
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityFinnish
StatusResigned
Appointed07 December 1991(16 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 03 February 1992)
RoleInsurance Executive
Correspondence AddressMaks Lahdent 22d18
Espoo
Foreign
Director NameHenrik Leonard Silen
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityFinnish
StatusResigned
Appointed07 December 1991(16 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 August 1994)
RoleInsurance Executive
Correspondence AddressRantapolku 2 00330
Helsinki 33
Finland
Director NameMr Mikko Martti Sinko
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityFinnish
StatusResigned
Appointed07 December 1991(16 years, 5 months after company formation)
Appointment Duration19 years, 2 months (resigned 28 February 2011)
RoleInsurance Executive
Country of ResidenceFinland
Correspondence AddressTopeliuksenkatu 1 A 13
Helsinki
00260
Director NameHans Magnus Ake Von Hertzen
Date of BirthDecember 1945 (Born 78 years ago)
NationalityFinnish
StatusResigned
Appointed07 December 1991(16 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 August 1994)
RoleInsurance Executive
Correspondence AddressRosengardsuagen 1c Sf 00300
Helsinki 30
Foreign
Secretary NameKenneth Harold Davies
NationalityBritish
StatusResigned
Appointed07 December 1991(16 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Ferndown
Claremont Road
Surbiton
Surrey
KT6 4RY
Director NameMr Kari Aatos Ola
Date of BirthAugust 1939 (Born 84 years ago)
NationalityFinnish
StatusResigned
Appointed11 March 1992(16 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 August 1994)
RoleCompany Director
Correspondence AddressHarjuviita 16a 23
Espoo 02110
Finland
Director NameKenneth Harold Davies
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(17 years, 9 months after company formation)
Appointment Duration17 years, 11 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Ferndown
Claremont Road
Surbiton
Surrey
KT6 4RY
Director NameGarry James Hodgkinson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(19 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address40 Holland Way
Hayes
Bromley
Kent
BR2 7DN
Secretary NameGraham James Garwood
NationalityBritish
StatusResigned
Appointed06 February 1995(19 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 01 July 2011)
RoleCompany Director
Correspondence Address76 Fairview Avenue
Hutton
Brentwood
Essex
CM13 1NS
Director NameMr Charles Wesley Singh
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(36 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 September 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1DD

Contact

Websitewww.compre-group.com/
Telephone020 35516551
Telephone regionLondon

Location

Registered AddressSt Clare House
30-33 Minories
London
EC3N 1DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

8m at £1Compre Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£24,405
Cash£1,764
Current Liabilities£2,250

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

29 April 1992Delivered on: 30 April 1992
Satisfied on: 25 June 2010
Persons entitled: Citibank N.A.

Classification: A reinsurance deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of any agreement and/or this charge.
Particulars: All monies at the date of the reinsurance deposit agreement standing to the credit of each reinsurance deposit or other account with the bank, any account opened by the bank (clause 11B) and any account referred to in clause 13 and, in each case, all entitlements to interest and other rights and benefits. See form 395 ref.M12L for full details.
Fully Satisfied
13 December 1989Delivered on: 28 December 1989
Satisfied on: 25 June 2010
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks, shares, bonds, debenture or other securities deposited with the bank see doc for full details.
Fully Satisfied
31 October 1988Delivered on: 21 November 1988
Satisfied on: 25 June 2010
Persons entitled: Barclays Bank PLC

Classification: Deposit charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to an agreement dated 31.10.88.
Particulars: First fixed charge all right, title interest of company, all sums from time to time standing to the credit of each l/c deposit account in the name of the company opened with barlcays bank PLC. (See doc for full details).
Fully Satisfied
19 December 1984Delivered on: 21 December 1984
Satisfied on: 25 June 2010
Persons entitled: The Chase Manhatton Bank N.A.

Classification: Charge document
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums of money/securities which may now or in the future be held by or for the account of the bank. In finnish industrial & general insurance. Company limited name, at the main office of the bank in london.
Fully Satisfied

Filing History

11 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
4 August 2017Full accounts made up to 31 December 2016 (15 pages)
20 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
29 June 2016Full accounts made up to 31 December 2015 (18 pages)
20 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-12
(3 pages)
15 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 8,000,000
(5 pages)
7 October 2015Termination of appointment of Charles Wesley Singh as a director on 25 September 2015 (1 page)
4 August 2015Full accounts made up to 31 December 2014 (12 pages)
23 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 8,000,000
(5 pages)
23 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 8,000,000
(5 pages)
9 April 2014Accounts made up to 31 December 2013 (12 pages)
11 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 8,000,000
(5 pages)
11 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 8,000,000
(5 pages)
23 April 2013Director's details changed for Mr Nicholas John Steer on 22 January 2013 (2 pages)
8 April 2013Accounts made up to 31 December 2012 (12 pages)
4 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
17 August 2012Accounts made up to 31 December 2011 (15 pages)
5 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
15 November 2011Appointment of Mr Charles Wesley Singh as a director (2 pages)
15 November 2011Termination of appointment of Graham Garwood as a secretary (1 page)
24 June 2011Accounts made up to 31 December 2010 (14 pages)
6 June 2011Director's details changed for Mr William Angus Bridger on 1 April 2011 (2 pages)
6 June 2011Director's details changed for Mr William Angus Bridger on 1 April 2011 (2 pages)
18 May 2011Registered office address changed from 110 Fenchurch Street 7Th Floor London EC3M 5JT on 18 May 2011 (1 page)
3 March 2011Resolutions
  • RES13 ‐ 28/02/2011
(2 pages)
3 March 2011Appointment of Mr Rhydian Williams as a director (3 pages)
3 March 2011Termination of appointment of Mikko Sinko as a director (2 pages)
3 March 2011Termination of appointment of Kenneth Davies as a director (2 pages)
3 March 2011Appointment of Mr William Angus Bridger as a director (3 pages)
23 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
1 July 2010Accounts made up to 31 December 2009 (14 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mr Mikko Martti Sinko on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Mikko Martti Sinko on 1 December 2009 (2 pages)
15 July 2009Accounts made up to 31 December 2008 (13 pages)
16 December 2008Return made up to 07/12/08; full list of members (4 pages)
16 December 2008Director's change of particulars / mikko sinko / 01/01/2008 (2 pages)
20 October 2008Accounts made up to 31 December 2007 (13 pages)
10 December 2007Return made up to 07/12/07; full list of members (2 pages)
18 October 2007Accounts made up to 31 December 2006 (14 pages)
18 December 2006Return made up to 07/12/06; full list of members (2 pages)
8 December 2006Auditor's resignation (2 pages)
2 November 2006Accounts made up to 31 December 2005 (19 pages)
13 December 2005Return made up to 07/12/05; full list of members (2 pages)
7 November 2005Accounts made up to 31 December 2004 (20 pages)
11 May 2005Registered office changed on 11/05/05 from: 120 middlesex street london E1 7HY (1 page)
29 December 2004Return made up to 07/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2004Accounts made up to 31 December 2003 (20 pages)
5 March 2004Scheme of arrangement - amalgamation (90 pages)
24 December 2003Return made up to 07/12/03; full list of members (7 pages)
29 October 2003Accounts made up to 31 December 2002 (20 pages)
17 December 2002Return made up to 07/12/02; full list of members (7 pages)
31 October 2002Accounts made up to 31 December 2001 (20 pages)
14 December 2001Return made up to 07/12/01; full list of members (7 pages)
12 October 2001Accounts made up to 31 December 2000 (22 pages)
22 December 2000Return made up to 07/12/00; full list of members (7 pages)
26 October 2000Accounts made up to 31 December 1999 (22 pages)
23 December 1999Return made up to 07/12/99; full list of members (7 pages)
27 October 1999Accounts made up to 31 December 1998 (22 pages)
31 December 1998Return made up to 07/12/98; full list of members (6 pages)
23 October 1998Accounts made up to 31 December 1997 (22 pages)
5 June 1998Director resigned (1 page)
5 January 1998Return made up to 07/12/97; no change of members (4 pages)
23 October 1997Accounts made up to 31 December 1996 (21 pages)
6 January 1997Return made up to 07/12/96; no change of members (4 pages)
31 October 1996Accounts made up to 31 December 1995 (21 pages)
5 January 1996Return made up to 07/12/95; full list of members (6 pages)
1 November 1995Accounts made up to 31 December 1994 (16 pages)
25 April 1995Company name changed finnish industrial and general I nsurance company LIMITED\certificate issued on 26/04/95 (4 pages)
9 September 1994Accounts made up to 31 December 1993 (16 pages)
29 September 1993Accounts made up to 31 December 1992 (16 pages)
11 January 1993Memorandum and Articles of Association (9 pages)
15 October 1992Accounts made up to 31 December 1991 (15 pages)
30 April 1992Particulars of mortgage/charge (3 pages)
1 November 1991Accounts made up to 31 December 1990 (10 pages)
24 October 1990Accounts made up to 31 December 1989 (12 pages)
28 December 1989Particulars of mortgage/charge (3 pages)
27 September 1989Accounts made up to 31 December 1988 (13 pages)
10 July 1989Wd 06/07/89 ad 31/05/89--------- £ si 2500000@1=2500000 £ ic 5500000/8000000 (2 pages)
28 April 1989£ nc 5500000/8000000 (1 page)
28 April 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 November 1988Accounts made up to 31 December 1987 (14 pages)
21 November 1988Particulars of mortgage/charge (3 pages)
23 November 1987Accounts made up to 31 December 1986 (13 pages)
21 December 1984Particulars of mortgage/charge (3 pages)