Company NameMastercover Insurance Services Limited
DirectorsDiane Cougill and David Christopher Ross
Company StatusActive
Company Number01393740
CategoryPrivate Limited Company
Incorporation Date12 October 1978(45 years, 6 months ago)
Previous NameS.G. Insurance Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMs Diane Cougill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(42 years after company formation)
Appointment Duration3 years, 6 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2020(42 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed22 February 2022(43 years, 4 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameHarvey Edmund Pink
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(13 years, 3 months after company formation)
Appointment Duration18 years, 4 months (resigned 31 May 2010)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
17 Station Road
New Barnet
Hertfordshire
EN5 1PG
Director NameTerry William Mills
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(13 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 October 1994)
RoleInsurance Agent
Correspondence Address7 Manor Road
Potters Bar
Hertfordshire
EN6 1DG
Secretary NameGerald Garfen
NationalityBritish
StatusResigned
Appointed31 January 1992(13 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hillview Road
London
NW7 1AJ
Director NameLorraine McDaid
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(13 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 09 May 2003)
RoleInsurance Consultant
Correspondence Address46 Bacon Lane
London
NW9 9BA
Director NameMr Andrew Keith Laing
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(16 years, 11 months after company formation)
Appointment Duration3 years (resigned 02 October 1998)
RoleInsurance
Correspondence Address10 Jointon Road
Folkestone
Kent
CT20 2RG
Director NameJames Pius Manning
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(16 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 March 1998)
RoleChartered Accountant
Correspondence AddressDownsleigh
20 Lucastes Road
Haywards Heath
West Sussex
RH16 1JL
Director NameKenneth Maciver
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(16 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 August 1999)
RoleChartered Accountant
Correspondence AddressThe Poplars
The Green
Horsmonden
Kent
TN12 8JS
Director NameMr David William Drew
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(16 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 June 1999)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressMahe Glenmore Road East
Crowborough
East Sussex
TN6 1RE
Director NameJohn Anthony Clench
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(16 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 May 1996)
RoleInsurance
Correspondence Address84 Seabrook Road
Hythe
Kent
CT21 5QA
Secretary NameJames Pius Manning
NationalityBritish
StatusResigned
Appointed28 September 1995(16 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 March 1998)
RoleCompany Director
Correspondence AddressDownsleigh
20 Lucastes Road
Haywards Heath
West Sussex
RH16 1JL
Director NameKelvin Barry Philips
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1996(18 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 September 1997)
RoleCompany Director
Correspondence Address1 Bowlfield
The St Hastingleigh
Ashford
Kent
TN25 5HT
Director NameMr Timothy Peter Osborne
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(18 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 March 2001)
RoleUnderwriting Director Insuranc
Country of ResidenceEngland
Correspondence Address26 Napoleon Drive
Marden
Tonbridge
Kent
TN12 9TR
Secretary NameElizabeth Anne Tulloch
NationalityBritish
StatusResigned
Appointed19 March 1998(19 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 1999)
RoleCompany Director
Correspondence Address139 Downs Road
Folkestone
Kent
CT19 5PT
Director NameMr Paul William Picknett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(19 years, 8 months after company formation)
Appointment Duration19 years, 5 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Oaks Court Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
Secretary NameRosemary Whitfield Jones
NationalityBritish
StatusResigned
Appointed09 June 1999(20 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 March 2009)
RoleCompany Director
Correspondence AddressBirchwood
7 Ellerton Road Wimbledon
London
SW20 0ER
Director NameAnthony Philip Dawson Lancaster
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(20 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 April 2002)
RoleCompany Director
Correspondence Address16 Cumberland House
Kensington Road
London
W8 5NX
Director NameMr Timothy Andrew Ablett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(20 years, 10 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 NameJack Ronald Brownhill
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(22 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 November 2007)
RoleInsurance Underwriting Manager
Correspondence Address69 Uplands
Stevenage
Hertfordshire
SG2 7DW
Director NameFrancois-Xavier Bernard Boisseau
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed03 November 2003(25 years after company formation)
Appointment Duration2 years, 6 months (resigned 26 May 2006)
RoleUnderwriting And Claims Direct
Correspondence Address5 Chislehurst Road
Richmond
Middlesex
TW10 6PW
Director NameMs Amanda Jayne Blanc
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(25 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2006)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address2 Burgess Close
Stapeley
Nantwich
Cheshire
CW5 7GB
Director NameMr Ian Hunter
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(26 years, 9 months after company formation)
Appointment Duration13 years (resigned 07 August 2018)
RoleInsurance
Country of ResidenceEngland
Correspondence Address2 Oaks Court Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
Director NameMr Andrew Kenneth Goldby
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(27 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2007)
RoleDirector Of Motor
Country of ResidenceEngland
Correspondence Address52 Dorset Road
Wimbledon
London
SW19 3HB
Director NameMr Derek Grant Findlayson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(27 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 January 2008)
RoleHead Of Partnerships & Health
Country of ResidenceWales
Correspondence Address17 Maes Y Fioled Radyr Gardens
Morganstown
Cardiff
South Glamorgan
CF15 8EZ
Wales
Director NameMr David Lawrence Simpson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(29 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 March 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Imperial Place Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Secretary NameBenjamin Robert Speers
NationalityBritish
StatusResigned
Appointed05 March 2009(30 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 June 2011)
RoleCompany Director
Correspondence Address6th Floor
One America Square Crosswall
London
EC3N 2LB
Secretary NameMr Andrew Stewart Hunter
StatusResigned
Appointed15 August 2011(32 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2012)
RoleCompany Director
Correspondence Address3rd Floor
1 Imperial Place Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Charles Marie Philippe De Tinguy De La Girouliere
Date of BirthMarch 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed21 March 2013(34 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address8-10 8-10 Rue D'Astorg
Paris
75008
France
Secretary NameMr Clive Timothy Roberts
StatusResigned
Appointed21 March 2013(34 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 July 2018)
RoleCompany Director
Correspondence AddressTrafalgar House 110 Manchester Road
Altrincham
Cheshire
WA14 1NU
Director NameMr Philippe-Henri Jacques Burlisson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2016(37 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 2017)
RoleInternational Chief Risk Compliance & Control
Country of ResidenceFrance
Correspondence Address8-10 Rue D'Astorg
Paris
75008
France
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 53 years ago)
NationalityCypriot
StatusResigned
Appointed13 July 2018(39 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address2 Oaks Court Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
Secretary NameDean Clarke
StatusResigned
Appointed11 December 2018(40 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 February 2022)
RoleCompany Director
Correspondence Address2 Oaks Court Warwick Road
Borehamwood
Hertfordshire
WD6 1GS

Contact

Websitemastercover.com
Email address[email protected]
Telephone020 82363600
Telephone regionLondon

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

131k at £1Guk Broking Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,496,086
Net Worth£233,806
Cash£694,942
Current Liabilities£751,579

Accounts

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

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

1 September 2017Full accounts made up to 31 December 2016 (18 pages)
7 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
18 August 2016Full accounts made up to 31 December 2015 (20 pages)
5 July 2016Appointment of Mr Philippe-Henri Jacques Burlisson as a director on 1 July 2016 (2 pages)
21 April 2016Termination of appointment of Laurent Jean Thuillier as a director on 17 March 2016 (1 page)
25 February 2016Register inspection address has been changed from 3rd Floor Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN United Kingdom to 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS (1 page)
25 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 131,000
(6 pages)
25 February 2016Registered office address changed from 3rd Floor 1 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN to 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 25 February 2016 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 131,000
(6 pages)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 131,000
(6 pages)
1 September 2014Full accounts made up to 31 December 2013 (16 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 131,000
(6 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 131,000
(6 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
25 April 2013Termination of appointment of David Simpson as a director (1 page)
5 April 2013Director's details changed for Ian Hunter on 8 February 2013 (2 pages)
5 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
5 April 2013Director's details changed for Ian Hunter on 8 February 2013 (2 pages)
5 April 2013Register inspection address has been changed from 6Th Floor, One America Square 17 Crosswall London EC3N 2LB United Kingdom (1 page)
5 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
5 April 2013Register(s) moved to registered office address (1 page)
3 April 2013Appointment of Mr Clive Timothy Roberts as a secretary (2 pages)
27 March 2013Appointment of Mr Charles Marie Philippe De Tinguy De La Girouliere as a director (2 pages)
22 March 2013Appointment of Mr Laurent Jean Thuillier as a director (2 pages)
3 January 2013Termination of appointment of Andrew Hunter as a secretary (1 page)
19 November 2012Registered office address changed from 6Th Floor One America Square Crosswall London EC3N 2LB United Kingdom on 19 November 2012 (1 page)
11 April 2012Full accounts made up to 31 December 2011 (12 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
25 August 2011Appointment of Mr Andrew Stewart Hunter as a secretary (1 page)
27 July 2011Termination of appointment of Benjamin Speers as a secretary (1 page)
8 April 2011Full accounts made up to 31 December 2010 (12 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
29 September 2010Register inspection address has been changed from 28 Dingwall Road Croydon Surrey CR0 2NH United Kingdom (1 page)
5 July 2010Termination of appointment of Harvey Pink as a director (1 page)
12 May 2010Full accounts made up to 31 December 2009 (12 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 February 2010Register(s) moved to registered office address (1 page)
12 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (7 pages)
12 February 2010Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE (1 page)
12 February 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (7 pages)
26 November 2009Registered office address changed from Groupama House 24-26 Minories London EC3N 1DE on 26 November 2009 (1 page)
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)
14 October 2009Director's details changed for Ian Hunter on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr David Lawrence Simpson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Harvey Edmund Pink on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Harvey Edmund Pink on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Paul William Picknett on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ian Hunter on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr David Lawrence Simpson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Paul William Picknett on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Benjamin Robert Speers on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Benjamin Robert Speers on 1 October 2009 (1 page)
7 October 2009Register inspection address has been changed (1 page)
22 June 2009Director's change of particulars / david simpson / 09/06/2009 (1 page)
2 May 2009Full accounts made up to 31 December 2008 (13 pages)
18 March 2009Secretary appointed benjamin robert speers (2 pages)
13 March 2009Appointment terminated secretary rosemary whitfield jones (1 page)
12 February 2009Return made up to 08/02/09; full list of members (4 pages)
3 July 2008Full accounts made up to 31 December 2007 (13 pages)
24 June 2008Director appointed david lawrence simpson (3 pages)
7 May 2008Appointment terminated director jack brownhill (1 page)
19 February 2008New director appointed (1 page)
19 February 2008Return made up to 08/02/08; full list of members (3 pages)
16 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
28 November 2007Director resigned (1 page)
5 April 2007Full accounts made up to 31 December 2006 (12 pages)
8 February 2007Return made up to 08/02/07; full list of members (3 pages)
27 July 2006Auditors resignation (1 page)
18 July 2006Resolutions
  • RES13 ‐ Mazars LLP apt as audit 04/07/06
(1 page)
13 June 2006Full accounts made up to 31 December 2005 (11 pages)
9 June 2006New director appointed (2 pages)
7 June 2006Director resigned (1 page)
2 May 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
9 February 2006Director's particulars changed (1 page)
8 February 2006Return made up to 08/02/06; full list of members (3 pages)
12 August 2005New director appointed (2 pages)
16 May 2005Full accounts made up to 31 December 2004 (11 pages)
23 February 2005Return made up to 08/02/05; full list of members (7 pages)
25 June 2004Director's particulars changed (1 page)
18 May 2004Full accounts made up to 31 December 2003 (11 pages)
1 April 2004New director appointed (2 pages)
29 January 2004Return made up to 08/02/04; full list of members (6 pages)
5 January 2004Director's particulars changed (1 page)
7 November 2003New director appointed (2 pages)
21 June 2003Full accounts made up to 31 December 2002 (12 pages)
16 May 2003Director resigned (1 page)
30 April 2003Director resigned (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 members (1 page)
8 April 2003Location of register of directors' interests (1 page)
9 February 2003Return made up to 08/02/03; full list of members (7 pages)
3 August 2002Director's particulars changed (1 page)
15 July 2002Full accounts made up to 31 December 2001 (12 pages)
25 April 2002Director resigned (1 page)
6 February 2002Return made up to 08/02/02; full list of members (7 pages)
5 April 2001Full accounts made up to 31 December 2000 (11 pages)
15 March 2001New director appointed (2 pages)
12 March 2001Director resigned (1 page)
14 February 2001Return made up to 08/02/01; full list of members (7 pages)
1 August 2000Full accounts made up to 31 December 1999 (11 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: gan house 12 arthur street london EC4R 9BJ (1 page)
11 February 2000Return made up to 08/02/00; full list of members (10 pages)
11 February 2000Ad 30/12/97--------- £ si 130000@1 (2 pages)
19 December 1999Director's particulars changed (1 page)
19 December 1999New director appointed (2 pages)
8 September 1999Director resigned (1 page)
7 September 1999Registered office changed on 07/09/99 from: lombard house 182 high street tonbridge kent TN9 1BY (1 page)
7 September 1999Director's particulars changed (1 page)
16 July 1999Full accounts made up to 31 December 1998 (15 pages)
9 July 1999Director resigned (1 page)
6 July 1999Location of register of members (1 page)
1 July 1999New secretary appointed (2 pages)
30 June 1999Secretary resigned (1 page)
15 March 1999Director's particulars changed (1 page)
15 March 1999Director's particulars changed (1 page)
15 March 1999Return made up to 08/02/99; no change of members (8 pages)
15 March 1999Location of register of members (1 page)
15 October 1998Director resigned (1 page)
14 October 1998Auditor's resignation (1 page)
31 July 1998Full accounts made up to 31 December 1997 (13 pages)
25 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1998New secretary appointed (2 pages)
24 March 1998Secretary resigned;director resigned (1 page)
12 February 1998Return made up to 08/02/98; no change of members (6 pages)
14 January 1998Ad 30/12/97--------- £ si 130000@1=130000 £ ic 1000/131000 (2 pages)
7 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 January 1998Memorandum and Articles of Association (4 pages)
7 January 1998£ nc 10000/150000 23/12/97 (1 page)
7 January 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
13 October 1997New director appointed (2 pages)
20 May 1997Full accounts made up to 31 December 1996 (15 pages)
14 February 1997Return made up to 08/02/97; full list of members (8 pages)
30 January 1997Company name changed S.G. insurance services LIMITED\certificate issued on 31/01/97 (2 pages)
3 January 1997New director appointed (2 pages)
23 December 1996Director resigned (1 page)
3 July 1996Director's particulars changed (1 page)
12 June 1996Director resigned (1 page)
22 May 1996Full accounts made up to 31 December 1995 (17 pages)
19 February 1996Return made up to 08/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 1996Director's particulars changed (1 page)
18 October 1995Auditor's resignation (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995Secretary resigned (2 pages)
12 October 1995Registered office changed on 12/10/95 from: 210 hendon way hendon central london NW4 3NE (1 page)
12 October 1995New director appointed (4 pages)
12 October 1995New secretary appointed (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995New director appointed (4 pages)
12 October 1995New director appointed (4 pages)
12 April 1995Full accounts made up to 31 December 1994 (10 pages)
15 March 1995Return made up to 08/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 June 1988Memorandum and Articles of Association (4 pages)
12 October 1978Incorporation (13 pages)