Company NameK.G.M. Underwriting Agencies Limited
Company StatusDissolved
Company Number01763843
CategoryPrivate Limited Company
Incorporation Date24 October 1983(40 years, 6 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 Michael Clive Watson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(32 years, 10 months after company formation)
Appointment Duration7 years, 3 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 1991(7 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 June 1998)
RoleLloyds Deputy Underwriter
Correspondence Address3 Peregrin Road
Waltham Abbey
Essex
EN9 3NQ
Director NameAlfred John Martin
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(7 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1997)
RoleRetired
Correspondence AddressThe Gatehouse 3 Little Meadows
Conduit Lane
Woodham Mortimer
Essex
CM9 6TZ
Director NameKenneth Stewart Cannar
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(7 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1997)
RoleSelf Employed
Correspondence AddressBallards Court
Goudhurst
Kent
TN17 1JS
Director NamePeter Charles Fry
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(7 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 October 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 1991(7 years, 5 months after company formation)
Appointment Duration13 years (resigned 30 April 2004)
RoleAccountant
Correspondence AddressHay Green House Hay Green Lane
Hook End
Brentwood
Essex
CM15 0NX
Secretary NameAndrew Peter Hazel
NationalityBritish
StatusResigned
Appointed10 April 1991(7 years, 5 months after company formation)
Appointment Duration13 years (resigned 30 April 2004)
RoleCompany Director
Correspondence AddressHay Green House Hay Green Lane
Hook End
Brentwood
Essex
CM15 0NX
Director NameAllen Edward Alsford
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(8 years, 12 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 December 2004)
RoleClaims Manager
Correspondence Address7 Heron Close
Buckhurst Hill
Essex
IG9 5TP
Director NameChristopher Anthony Gedge Keeling
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(10 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 September 2004)
RoleLloyds Underwriting Agent
Correspondence AddressLeyden House Thames Bank
Mortlake
London
SW14 7QR
Director NameMalcolm Robert Bland
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(12 years after company formation)
Appointment Duration2 years, 8 months (resigned 23 June 1998)
RoleDeputy Motor Claims Manager
Correspondence Address32 Smythe Road
Billericay
Essex
CM11 1SE
Director NameRichard Edward Keith Hutchings
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(14 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2002)
RoleAccountant
Correspondence AddressSt Cuthberts
Steele Lane
Oxshott
Surrey
KT22 0QH
Director NamePeter Frank Snell Merrett
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(16 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 November 2002)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWeald Barn
The Street
Bolney
West Sussex
RH17 5PG
Director NameMr Colin Hart
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed14 February 2001(17 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 June 2011)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameNicholas George Poole
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed14 February 2001(17 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 November 2001)
RoleAccountant
Correspondence AddressFlat 2b 92 Whitechapel High Street
London
E1 7RA
Director NameMr Brandon Swim
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 2001(18 years after company formation)
Appointment Duration8 years, 9 months (resigned 13 August 2010)
RoleAcct Finance
Country of ResidenceUnited States
Correspondence Address78 Riverside Dr Apt 5b
New York
10024
United States
Director NameCount Luca Rinaldo Contardo Padulli
Date of BirthMay 1955 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed05 November 2001(18 years after company formation)
Appointment Duration4 years, 4 months (resigned 29 March 2006)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address180 Central Park South
No 76
New York 10019
United States
Director NameMrs Karen Elizabeth Graves
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(19 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2005)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands
Hatfield Heath Road
Sawbridgeworth
Herts
CM21 9HX
Secretary NameMrs Karen Elizabeth Graves
NationalityBritish
StatusResigned
Appointed04 May 2004(20 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 May 2005)
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands
Hatfield Heath Road
Sawbridgeworth
Herts
CM21 9HX
Director NameMr Jagdis Soma Barber
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(20 years, 7 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
Director NameMr Martyn James Hardy
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(20 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2009)
RoleClaims Director
Country of ResidenceEngland
Correspondence Address156 Lower Road
Hullbridge
Hockley
Essex
SS5 6BJ
Director NameTony Stouold
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(21 years, 7 months after company formation)
Appointment Duration1 year (resigned 22 June 2006)
RoleInsurance
Correspondence Address195 Ingrave Road
Brentwood
Essex
CM13 2AB
Secretary NameTony Stouold
NationalityBritish
StatusResigned
Appointed01 June 2005(21 years, 7 months after company formation)
Appointment Duration1 year (resigned 22 June 2006)
RoleInsurance
Correspondence Address195 Ingrave Road
Brentwood
Essex
CM13 2AB
Director NameMr Nicolas George Poole
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(22 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 August 2010)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameAdam Clive Seager
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(22 years, 9 months after company formation)
Appointment Duration4 years (resigned 13 August 2010)
RoleRisk & Compliance Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Dering Crescent
Leigh On Sea
Essex
SS9 5RD
Secretary NameAdam Clive Seager
NationalityBritish
StatusResigned
Appointed17 July 2006(22 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 October 2010)
RoleRisk & Compliance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Michael Edmund Hildesley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(22 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 August 2010)
RoleRetired Banker Company Directo
Country of ResidenceEngland
Correspondence Address23 Woodlands Road
London
SW13 0JZ
Director NameDavid Charles Wardle
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(23 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2011)
RoleFinance
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(26 years, 9 months after company formation)
Appointment Duration6 years (resigned 02 September 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(26 years, 9 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
Appointed20 October 2010(27 years 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
Appointed28 June 2012(28 years, 8 months after company formation)
Appointment Duration1 year, 6 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(28 years, 8 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(29 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 February 2016)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Secretary NameMrs Mariana Daoud-O'Connell
StatusResigned
Appointed18 July 2017(33 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 June 2019)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Secretary NameMs Joanne Marshall
StatusResigned
Appointed21 June 2019(35 years, 8 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

Websitekginsurance.co.uk

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

400k at £1Canopius Holdings Uk LTD
100.00%
Ordinary

Accounts

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

Charges

27 February 1992Delivered on: 28 February 1992
Satisfied on: 16 June 1997
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described on the reverse of the form 395 including a RS6000 model 530 computer serial no. MS7013440 1077 (see doc for full details).
Fully Satisfied

Filing History

19 July 2017Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 18 July 2017 (2 pages)
6 June 2017Full accounts made up to 31 December 2016 (13 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 September 2016Termination of appointment of Stephen Trevor Manning as a director on 2 September 2016 (1 page)
2 September 2016Appointment of Mr Michael Clive Watson as a director on 1 September 2016 (2 pages)
28 June 2016Auditor's resignation (3 pages)
9 June 2016Full accounts made up to 31 December 2015 (11 pages)
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 400,000
(4 pages)
2 October 2015Full accounts made up to 31 December 2014 (12 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 400,000
(4 pages)
1 October 2014Full accounts made up to 31 December 2013 (13 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 400,000
(5 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 2013Full accounts made up to 31 December 2012 (13 pages)
10 June 2013Termination of appointment of Paul Donovan as a secretary (1 page)
10 June 2013Appointment of James William Greenfield as a secretary (2 pages)
8 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
21 March 2013Termination of appointment of Robert Law as a director (1 page)
22 February 2013Appointment of Ms Inga Kristine Beale as a director (2 pages)
24 January 2013Termination of appointment of Michael Watson 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 2012Full accounts made up to 31 December 2011 (18 pages)
26 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
30 November 2011Director's details changed for Mr Robert David Law on 27 October 2011 (2 pages)
24 August 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for mr colin hart
(4 pages)
4 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 August 2011Termination of appointment of Colin Hart as a director
  • ANNOTATION A second filed TM01 was registered on 24/08/2011
(2 pages)
22 June 2011Termination of appointment of David Wardle as a director (1 page)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
14 April 2011Full accounts made up to 31 December 2010 (20 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2010Appointment of Adrianne Cormack as a secretary (4 pages)
29 October 2010Termination of appointment of Adam Seager as a secretary (2 pages)
16 September 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
26 August 2010Appointment of Michael Clive Watson as a director (3 pages)
20 August 2010Auditors statement under section 519 (1 page)
20 August 2010Appointment of Stephen Trevor Manning as a director (3 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 Adam Seager as a director (2 pages)
20 August 2010Termination of appointment of Nicolas Poole as a director (2 pages)
20 August 2010Appointment of Mr Robert David Law as a director (3 pages)
20 August 2010Termination of appointment of Michael Hildesley as a director (2 pages)
20 August 2010Termination of appointment of Brandon Swim as a director (2 pages)
29 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for David Charles Wardle on 10 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Nicolas George Poole on 10 April 2010 (2 pages)
28 April 2010Secretary's details changed for Adam Clive Seager on 10 April 2010 (1 page)
28 April 2010Director's details changed for Colin Hart on 10 April 2010 (2 pages)
17 August 2009Appointment terminated director martyn hardy (1 page)
8 May 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
7 May 2009Memorandum and Articles of Association (8 pages)
7 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 April 2009Return made up to 10/04/09; full list of members (5 pages)
15 July 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
22 April 2008Return made up to 10/04/08; full list of members (5 pages)
15 November 2007Director's particulars changed (1 page)
4 July 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
4 May 2007Return made up to 10/04/07; full list of members (3 pages)
27 February 2007Registered office changed on 27/02/07 from: kgm house george lane london E18 1RX (1 page)
2 November 2006New director appointed (3 pages)
20 October 2006Director resigned (1 page)
31 August 2006New director appointed (2 pages)
8 August 2006New secretary appointed;new director appointed (2 pages)
29 June 2006Secretary resigned;director resigned (1 page)
6 June 2006New director appointed (2 pages)
3 May 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
3 May 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 2006Director resigned (1 page)
18 June 2005New secretary appointed;new director appointed (2 pages)
18 June 2005Secretary resigned;director resigned (1 page)
8 June 2005Secretary resigned;director resigned (1 page)
8 June 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
7 April 2005Return made up to 10/04/05; full list of members (9 pages)
25 January 2005Director resigned (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004Director resigned (1 page)
22 July 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
3 June 2004New director appointed (2 pages)
19 May 2004Secretary resigned;director resigned (1 page)
11 May 2004Return made up to 10/04/04; full list of members (9 pages)
10 May 2004New secretary appointed (2 pages)
7 June 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
17 May 2003Return made up to 10/04/03; full list of members (9 pages)
18 March 2003New director appointed (2 pages)
13 December 2002Director resigned (1 page)
20 August 2002Director's particulars changed (1 page)
8 August 2002Aud res - section 394 (1 page)
15 June 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
19 April 2002Return made up to 10/04/02; full list of members (8 pages)
18 February 2002Director's particulars changed (1 page)
18 February 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
29 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
12 November 2001Director resigned (1 page)
27 October 2001Group of companies' accounts made up to 31 December 2000 (15 pages)
26 April 2001Return made up to 10/04/01; full list of members (8 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
8 June 2000Full group accounts made up to 31 December 1999 (16 pages)
17 April 2000Return made up to 10/04/00; full list of members (7 pages)
19 April 1999Return made up to 10/04/99; full list of members (9 pages)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
12 June 1998Ad 09/06/98--------- £ si 1000@1=1000 £ ic 325000/326000 (2 pages)
12 June 1998Ad 08/06/98--------- £ si 74000@1=74000 £ ic 326000/400000 (2 pages)
8 June 1998Director's particulars changed (1 page)
26 May 1998Full group accounts made up to 31 December 1997 (18 pages)
11 May 1998Return made up to 10/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 1998Director's particulars changed (1 page)
19 February 1998Secretary's particulars changed;director's particulars changed (1 page)
19 February 1998New director appointed (3 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
13 December 1997Memorandum and Articles of Association (7 pages)
16 June 1997Declaration of satisfaction of mortgage/charge (1 page)
27 May 1997Full group accounts made up to 31 December 1996 (18 pages)
7 May 1997Return made up to 10/04/97; full list of members (10 pages)
6 August 1996Director's particulars changed (1 page)
10 June 1996Full group accounts made up to 31 December 1995 (19 pages)
18 April 1996Return made up to 10/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 1996Amending 123 inc cap by £150000 (2 pages)
3 November 1995New director appointed (2 pages)
6 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 October 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 October 1995Ad 02/10/95--------- £ si 75000@1=75000 £ ic 250000/325000 (2 pages)
6 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 October 1995£ nc 250000/325000 02/10/95 (1 page)
12 June 1995Full group accounts made up to 31 December 1994 (19 pages)
28 April 1995Return made up to 10/04/95; no change of members (6 pages)
12 October 1985Memorandum and Articles of Association (43 pages)
24 October 1983Incorporation (17 pages)