Company NameGroupama Insurances Group Limited
Company StatusDissolved
Company Number02772002
CategoryPrivate Limited Company
Incorporation Date9 December 1992(31 years, 3 months ago)
Dissolution Date23 October 2014 (9 years, 5 months ago)
Previous NamesBestletter Limited and Lombard Insurance Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Lawrence Simpson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2012(19 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 23 October 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor
One America Square 17 Crosswall
London
EC3N 2LB
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(1 week, 1 day after company formation)
Appointment Duration3 months (resigned 18 March 1993)
RoleCompany Director
Correspondence Address68 Ruskin Road
Carshalton
Surrey
SM5 3DH
Secretary NameMr Martin Robert Henderson
NationalityBritish
StatusResigned
Appointed17 December 1992(1 week, 1 day after company formation)
Appointment Duration3 months (resigned 18 March 1993)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameJohn Anthony Clench
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 1996)
RoleInsurance Executive
Correspondence Address84 Seabrook Road
Hythe
Kent
CT21 5QA
Secretary NameDavid Morrison Wilson
NationalityBritish
StatusResigned
Appointed18 March 1993(3 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 January 1994)
RoleCompany Director
Correspondence AddressWoodridge
Hillberry Green
Douglas
Isle Of Man
IM2 6DE
Director NameMr David John Gregson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(5 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Southdean Gardens
Wimbledon
London
SW19 6NU
Director NameThomas Rupert King
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(5 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 April 1994)
RoleFund Manager
Correspondence Address37 Cromwell Grove
London
W6 7AQ
Secretary NameJames Pius Manning
NationalityBritish
StatusResigned
Appointed04 January 1994(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressDownsleigh
20 Lucastes Road
Haywards Heath
West Sussex
RH16 1JL
Director NameMr Paul Richard Bradshaw
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(1 year, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 1995)
RoleChief Executive Life Assurance
Country of ResidenceUnited Kingdom
Correspondence Address5 South End Close
Hursley
Winchester
Hampshire
SO21 2LJ
Director NameJean Francois Allard
Date of BirthDecember 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed11 April 1995(2 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 NameGiorgio Giordani
Date of BirthDecember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed11 April 1995(2 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 NameRegis Paul Marie Bouche
Date of BirthAugust 1924 (Born 99 years ago)
NationalityFrench
StatusResigned
Appointed13 July 1995(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 September 1996)
RoleCompany Director
Correspondence Address4 Rue Jules Ferry
84850 Camaret
France
Foreign
Director NameMr David William Drew
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(2 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 June 1999)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressMahe Glenmore Road East
Crowborough
East Sussex
TN6 1RE
Director NameBernard Delas
Date of BirthAugust 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed14 September 1995(2 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 June 2000)
RoleManaging Director
Correspondence Address1 Rue Danton
Paris
75006
Director NameIan Perrin Jerrum
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(5 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 1998)
RoleInsurance
Correspondence AddressRollswood Farm House
Crofft Lane
Haselor
Warwickshire
B49 6NL
Secretary NameElizabeth Anne Tulloch
NationalityBritish
StatusResigned
Appointed01 May 1998(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 June 1999)
RoleCompany Director
Correspondence Address139 Downs Road
Folkestone
Kent
CT19 5PT
Director NameMr Andrew Keith Laing
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(5 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 April 1999)
RoleRetired Insurance Executive
Correspondence Address10 Jointon Road
Folkestone
Kent
CT20 2RG
Director NameAndre Clyti
Date of BirthMay 1933 (Born 90 years ago)
NationalityFrench
StatusResigned
Appointed02 December 1998(5 years, 11 months 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 NamePaul Adrian Francis Dingli
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(6 years, 3 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
Director NameAnthony Philip Dawson Lancaster
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(6 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 February 2002)
RoleCompany Director
Correspondence Address16 Cumberland House
Kensington Road
London
W8 5NX
Director NameMr Stephen Alexander Hartigan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(6 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaskee
Tudor Close
Great Bookham
Surrey
KT23 3DP
Director NameMr Terence Harvey Bishop
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(6 years, 3 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(6 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 July 2002)
RoleFinance Director
Correspondence Address42 Raglan Road
Reigate
Surrey
RH2 0DP
Director NameMichel Charles Laparra
Date of BirthJune 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed09 June 1999(6 years, 6 months after company formation)
Appointment Duration3 weeks (resigned 30 June 1999)
RoleInternational General Manager
Correspondence Address80 Boulevard Pasteur
Paris 75015
Foreign
Secretary NameRosemary Whitfield Jones
NationalityBritish
StatusResigned
Appointed09 June 1999(6 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 October 2009)
RoleCompany Director
Correspondence Address6th Floor, One America Square
17 Crosswall
London
EC3N 2LB
Director NameMr Timothy Andrew Ablett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(6 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(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2001)
RoleInsurer
Correspondence Address12 Cite Vaneau
Paris
75007
Director NameMichel Andre Bertrand Marie Beauchesne
Date of BirthApril 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2001(8 years, 1 month 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(9 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 NameMr Francois-Xavier Bernard Boisseau
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed03 November 2003(10 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 February 2012)
RoleUnderwriting And Claims Direct
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, One America Square
17 Crosswall
London
EC3N 2LB
Secretary NameMr Benjamin Robert Speers
StatusResigned
Appointed27 November 2009(16 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 June 2011)
RoleCompany Director
Correspondence Address6th Floor, One America Square
17 Crosswall
London
EC3N 2LB
Secretary NameMr Andrew Stewart Hunter
StatusResigned
Appointed15 August 2011(18 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2012)
RoleCompany Director
Correspondence Address6th Floor, One America Square
17 Crosswall
London
EC3N 2LB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 December 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 December 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

246.9m at £1Groupama (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2014Final Gazette dissolved following liquidation (1 page)
23 October 2014Final Gazette dissolved following liquidation (1 page)
23 July 2014Return of final meeting in a members' voluntary winding up (6 pages)
23 July 2014Return of final meeting in a members' voluntary winding up (6 pages)
23 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-03-28
(1 page)
28 May 2014Liquidators statement of receipts and payments to 27 March 2014 (8 pages)
28 May 2014Liquidators' statement of receipts and payments to 27 March 2014 (8 pages)
28 May 2014Liquidators' statement of receipts and payments to 27 March 2014 (8 pages)
15 April 2013Register inspection address has been changed from 6Th Floor One America Square 17 Crosswall London EC3N 2LB (2 pages)
15 April 2013Register inspection address has been changed from 6Th Floor One America Square 17 Crosswall London EC3N 2LB (2 pages)
10 April 2013Registered office address changed from Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU United Kingdom on 10 April 2013 (2 pages)
10 April 2013Registered office address changed from Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU United Kingdom on 10 April 2013 (2 pages)
9 April 2013Appointment of a voluntary liquidator (1 page)
9 April 2013Declaration of solvency (3 pages)
9 April 2013Appointment of a voluntary liquidator (1 page)
9 April 2013Declaration of solvency (3 pages)
4 January 2013Termination of appointment of Andrew Hunter as a secretary (1 page)
4 January 2013Termination of appointment of Keith Wraight as a director (1 page)
4 January 2013Registered office address changed from 6Th Floor, One America Square 17 Crosswall London EC3N 2LB on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 6Th Floor, One America Square 17 Crosswall London EC3N 2LB on 4 January 2013 (1 page)
4 January 2013Termination of appointment of Keith Wraight as a director (1 page)
4 January 2013Registered office address changed from 6Th Floor, One America Square 17 Crosswall London EC3N 2LB on 4 January 2013 (1 page)
4 January 2013Termination of appointment of Andrew Hunter as a secretary (1 page)
17 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
17 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
21 February 2012Termination of appointment of Paul Picknett as a director (1 page)
21 February 2012Termination of appointment of Francois Boisseau as a director (1 page)
21 February 2012Termination of appointment of Paul Picknett as a director (1 page)
21 February 2012Termination of appointment of Francois Boisseau as a director (1 page)
21 February 2012Termination of appointment of Roy Sampson as a director (1 page)
21 February 2012Termination of appointment of Roy Sampson as a director (1 page)
20 February 2012Appointment of Mr David Lawrence Simpson as a director (2 pages)
20 February 2012Appointment of Mr David Lawrence Simpson as a director (2 pages)
17 February 2012Appointment of Mr Keith Vincent Andrew Wraight as a director (2 pages)
17 February 2012Appointment of Mr Keith Vincent Andrew Wraight as a director (2 pages)
8 February 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 246,868,500
(4 pages)
8 February 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 246,868,500
(4 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
4 January 2012Full accounts made up to 31 December 2010 (7 pages)
4 January 2012Full accounts made up to 31 December 2010 (7 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
25 August 2011Appointment of Mr Andrew Stewart Hunter as a secretary (1 page)
25 August 2011Appointment of Mr Andrew Stewart Hunter as a secretary (1 page)
5 July 2011Termination of appointment of Benjamin Speers as a secretary (1 page)
5 July 2011Termination of appointment of Benjamin Speers as a secretary (1 page)
21 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
28 September 2010Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE (1 page)
28 September 2010Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE (1 page)
12 May 2010Accounts made up to 31 December 2009 (7 pages)
12 May 2010Accounts made up to 31 December 2009 (7 pages)
21 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (15 pages)
21 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (15 pages)
21 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (15 pages)
2 December 2009Appointment of Mr Benjamin Robert Speers as a secretary (1 page)
2 December 2009Termination of appointment of Rosemary Whitfield Jones as a secretary (1 page)
2 December 2009Appointment of Mr Benjamin Robert Speers as a secretary (1 page)
2 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)
1 December 2009Registered office address changed from Groupama House 24-26 Minories London EC3N 1DE on 1 December 2009 (1 page)
22 October 2009Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE United Kingdom (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)
21 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Secretary's details changed for Sol Rosemary Whitfield Jones on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Sol Rosemary Whitfield Jones on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Sol Rosemary Whitfield Jones on 1 October 2009 (1 page)
13 October 2009Director's details changed for Francois Xavier Bernard Boisseau on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Francois Xavier Bernard Boisseau on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Roy Leonard Sampson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Paul William Picknett on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Roy Leonard Sampson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Paul William Picknett on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Roy Leonard Sampson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Paul William Picknett on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Francois Xavier Bernard Boisseau on 1 October 2009 (2 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register inspection address has been changed (1 page)
15 April 2009Full accounts made up to 31 December 2008 (7 pages)
15 April 2009Full accounts made up to 31 December 2008 (7 pages)
9 December 2008Return made up to 09/12/08; full list of members (4 pages)
9 December 2008Return made up to 09/12/08; full list of members (4 pages)
3 July 2008Full accounts made up to 31 December 2007 (7 pages)
3 July 2008Full accounts made up to 31 December 2007 (7 pages)
10 December 2007Return made up to 09/12/07; full list of members (2 pages)
10 December 2007Return made up to 09/12/07; full list of members (2 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
5 April 2007Full accounts made up to 31 December 2006 (7 pages)
5 April 2007Full accounts made up to 31 December 2006 (7 pages)
11 December 2006Return made up to 09/12/06; full list of members (3 pages)
11 December 2006Return made up to 09/12/06; full list of members (3 pages)
27 July 2006Auditors resignation (1 page)
27 July 2006Auditors resignation (1 page)
18 July 2006Resolutions
  • RES13 ‐ Mazars LLP apt as audit 04/07/06
(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 (7 pages)
13 June 2006Full accounts made up to 31 December 2005 (7 pages)
18 January 2006£ nc 255000000/355000000 09/11/00 (2 pages)
18 January 2006£ nc 255000000/355000000 09/11/00 (2 pages)
10 January 2006Return made up to 09/12/05; full list of members (3 pages)
10 January 2006Return made up to 09/12/05; full list of members (3 pages)
16 May 2005Full accounts made up to 31 December 2004 (7 pages)
16 May 2005Full accounts made up to 31 December 2004 (7 pages)
7 December 2004Return made up to 09/12/04; full list of members (6 pages)
7 December 2004Return made up to 09/12/04; full list of members (6 pages)
30 July 2004Director's particulars changed (1 page)
30 July 2004Director's particulars changed (1 page)
18 May 2004Full accounts made up to 31 December 2003 (9 pages)
18 May 2004Full accounts made up to 31 December 2003 (9 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
4 December 2003Return made up to 09/12/03; full list of members (7 pages)
4 December 2003Return made up to 09/12/03; full list of members (7 pages)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
25 June 2003Full accounts made up to 31 December 2002 (10 pages)
25 June 2003Full accounts made up to 31 December 2002 (10 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
29 April 2003Location of register of members (1 page)
29 April 2003Location of register of members (1 page)
8 April 2003Location of debenture register (1 page)
8 April 2003Location of register of directors' interests (1 page)
8 April 2003Location of register of directors' interests (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 debenture register (1 page)
8 April 2003Registered office changed on 08/04/03 from: 2 minster court mincing lane london EC3R 7FB (1 page)
5 December 2002Return made up to 09/12/02; full list of members (8 pages)
5 December 2002Return made up to 09/12/02; full list of members (8 pages)
4 November 2002Group of companies' accounts made up to 31 December 2001 (32 pages)
4 November 2002Group of companies' accounts made up to 31 December 2001 (32 pages)
27 September 2002Director's particulars changed (1 page)
27 September 2002Director's particulars changed (1 page)
8 August 2002Director's particulars changed (1 page)
8 August 2002Director's particulars changed (1 page)
3 August 2002Director's particulars changed (1 page)
3 August 2002Director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
7 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)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
4 December 2001Ad 04/12/00--------- £ si 25000000@1 (2 pages)
4 December 2001Return made up to 09/12/01; full list of members (9 pages)
4 December 2001Return made up to 09/12/01; full list of members (9 pages)
4 December 2001Ad 04/12/00--------- £ si 25000000@1 (2 pages)
8 August 2001Group of companies' accounts made up to 31 December 2000 (31 pages)
8 August 2001Group of companies' accounts made up to 31 December 2000 (31 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
5 January 2001Ad 04/12/00--------- £ si 25000000@1 (2 pages)
5 January 2001Ad 04/12/00--------- £ si 25000000@1 (2 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
12 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 December 2000Memorandum and Articles of Association (12 pages)
12 December 2000Memorandum and Articles of Association (12 pages)
8 December 2000Return made up to 09/12/00; full list of members (10 pages)
8 December 2000Return made up to 09/12/00; full list of members (10 pages)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 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)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
10 October 2000Full group accounts made up to 31 December 1999 (28 pages)
10 October 2000Full group accounts made up to 31 December 1999 (28 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
8 June 2000Registered office changed on 08/06/00 from: lombard house 182 high street tonbridge kent TN9 1BY (1 page)
8 June 2000Registered office changed on 08/06/00 from: lombard house 182 high street tonbridge kent TN9 1BY (1 page)
8 June 2000Location of register of directors' interests (1 page)
8 June 2000Location of register of directors' interests (1 page)
8 June 2000Location of register of members (1 page)
8 June 2000Location of register of members (1 page)
1 June 2000Company name changed lombard insurance group LIMITED\certificate issued on 01/06/00 (2 pages)
1 June 2000Company name changed lombard insurance group LIMITED\certificate issued on 01/06/00 (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
31 January 2000Ad 04/01/00--------- £ si 30000000@1=30000000 £ ic 191868500/221868500 (2 pages)
31 January 2000Ad 04/01/00--------- £ si 188206000@1=188206000 £ ic 3662500/191868500 (2 pages)
31 January 2000Ad 04/01/00--------- £ si 188206000@1=188206000 £ ic 3662500/191868500 (2 pages)
31 January 2000Ad 04/01/00--------- £ si 30000000@1=30000000 £ ic 191868500/221868500 (2 pages)
20 January 2000Memorandum and Articles of Association (12 pages)
20 January 2000£ nc 4750000/255000000 15/12/99 (1 page)
20 January 2000Memorandum and Articles of Association (12 pages)
20 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 January 2000£ nc 4750000/255000000 15/12/99 (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
24 December 1999Return made up to 09/12/99; full list of members (19 pages)
24 December 1999Memorandum and Articles of Association (12 pages)
24 December 1999Conso 15/12/99 (1 page)
24 December 1999Location of debenture register address changed (19 pages)
24 December 1999Location of debenture register address changed (19 pages)
24 December 1999Memorandum and Articles of Association (12 pages)
24 December 1999Conso 15/12/99 (1 page)
24 December 1999Return made up to 09/12/99; full list of members (19 pages)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
12 October 1999Ad 30/09/99--------- £ si [email protected]=100000 £ ic 3562500/3662500 (2 pages)
12 October 1999Ad 30/09/99--------- £ si [email protected]=100000 £ ic 3562500/3662500 (2 pages)
11 October 1999Full group accounts made up to 31 December 1998 (39 pages)
11 October 1999Full group accounts made up to 31 December 1998 (39 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
10 September 1999Director's particulars changed (1 page)
10 September 1999Director's particulars changed (1 page)
7 September 1999Director's particulars changed (1 page)
7 September 1999Director's particulars changed (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
6 July 1999Location of register of members (1 page)
6 July 1999Location of register of members (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999Secretary resigned (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
10 June 1999Director resigned (1 page)
10 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)
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)
27 May 1999Director resigned (1 page)
3 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 1999Return made up to 09/12/98; no change of members (16 pages)
12 January 1999Return made up to 09/12/98; no change of members (16 pages)
11 January 1999Location of register of members (1 page)
11 January 1999Location of register of members (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (3 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (3 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
14 October 1998Auditor's resignation (1 page)
14 October 1998Auditor's resignation (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
31 July 1998Full group accounts made up to 31 December 1997 (43 pages)
31 July 1998Full group accounts made up to 31 December 1997 (43 pages)
18 May 1998Director resigned (1 page)
18 May 1998New secretary appointed (2 pages)
18 May 1998New secretary appointed (2 pages)
18 May 1998Director resigned (1 page)
16 December 1997Return made up to 09/12/97; full list of members (10 pages)
16 December 1997Return made up to 09/12/97; full list of members (10 pages)
20 May 1997Full group accounts made up to 31 December 1996 (44 pages)
20 May 1997Full group accounts made up to 31 December 1996 (44 pages)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
23 December 1996Director resigned (1 page)
23 December 1996Director resigned (1 page)
20 December 1996Certificate of re-registration from Public Limited Company to Private (1 page)
20 December 1996Re-registration of Memorandum and Articles (11 pages)
20 December 1996Application for reregistration from PLC to private (1 page)
20 December 1996Application for reregistration from PLC to private (1 page)
20 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 December 1996Certificate of re-registration from Public Limited Company to Private (1 page)
20 December 1996Re-registration of Memorandum and Articles (11 pages)
20 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 December 1996Return made up to 09/12/96; full list of members (10 pages)
16 December 1996Return made up to 09/12/96; full list of members (10 pages)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
3 July 1996Director's particulars changed (1 page)
3 July 1996Director's particulars changed (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
16 April 1996Full group accounts made up to 31 December 1995 (58 pages)
16 April 1996Full group accounts made up to 31 December 1995 (58 pages)
11 February 1996Director's particulars changed (1 page)
11 February 1996Director's particulars changed (1 page)
4 January 1996Return made up to 09/12/95; full list of members
  • 363(287) ‐ Registered office changed on 04/01/96
  • 363(353) ‐ Location of register of members address changed
(13 pages)
4 January 1996Return made up to 09/12/95; full list of members
  • 363(287) ‐ Registered office changed on 04/01/96
  • 363(353) ‐ Location of register of members address changed
(13 pages)
18 December 1995Memorandum and Articles of Association (114 pages)
18 December 1995Memorandum and Articles of Association (114 pages)
26 October 1995Memorandum and Articles of Association (100 pages)
26 October 1995Memorandum and Articles of Association (100 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 July 1995Full group accounts made up to 31 December 1994 (36 pages)
6 July 1995Full group accounts made up to 31 December 1994 (36 pages)
26 June 1995Interim accounts made up to 31 May 1995 (8 pages)
26 June 1995Interim accounts made up to 31 May 1995 (8 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)
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)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)
22 December 1994Return made up to 09/12/94; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/12/94
(15 pages)
22 December 1994Return made up to 09/12/94; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/12/94
(15 pages)
28 November 1994New director appointed (3 pages)
28 November 1994New director appointed (3 pages)
12 October 1994Full group accounts made up to 30 June 1994 (39 pages)
12 October 1994Full group accounts made up to 30 June 1994 (39 pages)
25 July 1994Ad 16/05/94--------- £ si [email protected]=2054564 £ ic 8951126/11005690 (2 pages)
25 July 1994Ad 16/05/94--------- £ si [email protected]=2054564 £ ic 8951126/11005690 (2 pages)
16 June 1994Ad 18/05/94--------- £ si [email protected]=864370 £ ic 8086756/8951126 (9 pages)
16 June 1994S-div 18/05/94 (1 page)
16 June 1994Ad 18/05/94--------- £ si [email protected]=864370 £ ic 8086756/8951126 (9 pages)
16 June 1994S-div 18/05/94 (1 page)
14 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
10 June 1994Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(21 pages)
10 June 1994Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(21 pages)
10 June 1994Memorandum and Articles of Association (52 pages)
10 June 1994Memorandum and Articles of Association (52 pages)
9 June 1994£ nc 20415000/24521435 04/05/94 (1 page)
9 June 1994Conso conve 04/05/94 (1 page)
9 June 1994£ nc 20415000/24521435 04/05/94 (1 page)
9 June 1994Conso conve 04/05/94 (1 page)
23 May 1994Interim accounts made up to 30 April 1994 (18 pages)
23 May 1994Interim accounts made up to 30 April 1994 (18 pages)
18 May 1994Accounting reference date shortened from 31/12 to 30/06 (1 page)
18 May 1994Accounting reference date shortened from 31/12 to 30/06 (1 page)
16 May 1994Listing of particulars (71 pages)
16 May 1994Listing of particulars (71 pages)
12 May 1994Location of register of members (non legible) (1 page)
12 May 1994Location of register of members (non legible) (1 page)
28 April 1994Director resigned (7 pages)
28 April 1994Full group accounts made up to 31 December 1993 (39 pages)
28 April 1994Director resigned (7 pages)
28 April 1994Full group accounts made up to 31 December 1993 (39 pages)
13 April 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
13 April 1994Balance Sheet (25 pages)
13 April 1994Auditor's report (11 pages)
13 April 1994Application for reregistration from private to PLC (1 page)
13 April 1994Auditor's report (11 pages)
13 April 1994Declaration on reregistration from private to PLC (1 page)
13 April 1994Re-registration of Memorandum and Articles (54 pages)
13 April 1994Application for reregistration from private to PLC (1 page)
13 April 1994Auditor's statement (14 pages)
13 April 1994Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
13 April 1994Auditor's statement (14 pages)
13 April 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
13 April 1994Declaration on reregistration from private to PLC (1 page)
13 April 1994Balance Sheet (25 pages)
13 April 1994Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
13 April 1994Re-registration of Memorandum and Articles (54 pages)
10 March 1994Ad 04/02/94--------- £ si [email protected]=79 £ ic 20414872/20414951 (2 pages)
10 March 1994Ad 04/02/94--------- £ si [email protected]=79 £ ic 20414872/20414951 (2 pages)
31 January 1994Secretary resigned;new secretary appointed (2 pages)
31 January 1994Secretary resigned;new secretary appointed (2 pages)
23 December 1993Return made up to 09/12/93; full list of members (22 pages)
23 December 1993Return made up to 09/12/93; full list of members (22 pages)
8 December 1993Ad 26/10/93--------- £ si [email protected]=10 £ ic 20414862/20414872 (2 pages)
8 December 1993Ad 26/10/93--------- £ si [email protected]=10 £ ic 20414862/20414872 (2 pages)
24 September 1993Ad 24/08/93--------- £ si [email protected]=10 £ ic 20414852/20414862 (2 pages)
24 September 1993Ad 24/08/93--------- £ si [email protected]=10 £ ic 20414852/20414862 (2 pages)
19 August 1993Accounting reference date notified as 31/12 (1 page)
19 August 1993Accounting reference date notified as 31/12 (1 page)
23 June 1993New director appointed (6 pages)
23 June 1993Ad 28/05/93--------- £ si [email protected]=9000 £ si [email protected]=20400000 £ ic 5852/20414852 (4 pages)
23 June 1993Ad 28/05/93--------- £ si [email protected]=9000 £ si [email protected]=20400000 £ ic 5852/20414852 (4 pages)
23 June 1993New director appointed (6 pages)
16 June 1993Ad 26/05/93--------- £ si [email protected]=5850 £ ic 2/5852 (12 pages)
16 June 1993Ad 26/05/93--------- £ si [email protected]=5850 £ ic 2/5852 (12 pages)
1 June 1993Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 June 1993Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 June 1993Conve 26/05/93 (1 page)
1 June 1993Conve 26/05/93 (1 page)
6 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1993S-div 18/03/93 (1 page)
8 April 1993S-div 18/03/93 (1 page)
25 March 1993Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
25 March 1993Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
25 March 1993Secretary resigned;new director appointed (12 pages)
25 March 1993Registered office changed on 25/03/93 from: 10, norwich street london EC4A 1BD (1 page)
25 March 1993Registered office changed on 25/03/93 from: 10, norwich street london EC4A 1BD (1 page)
25 March 1993Secretary resigned;new director appointed (12 pages)
18 January 1993Secretary resigned;new secretary appointed (5 pages)
18 January 1993Registered office changed on 18/01/93 from: 2, baches street london. N1 6UB (1 page)
18 January 1993Registered office changed on 18/01/93 from: 2, baches street london. N1 6UB (1 page)
18 January 1993Secretary resigned;new secretary appointed (5 pages)
12 January 1993Company name changed bestletter LIMITED\certificate issued on 12/01/93 (2 pages)
12 January 1993Company name changed bestletter LIMITED\certificate issued on 12/01/93 (2 pages)
9 December 1992Incorporation (9 pages)
9 December 1992Incorporation (9 pages)