Company NameManaging General Agents' Association
Company StatusActive
Company Number07378522
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 September 2010(13 years, 7 months ago)
Previous NameManaging General Agents' Association Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Jeffrey Turner
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2014(3 years, 5 months after company formation)
Appointment Duration10 years, 2 months
RoleInsurance Management
Country of ResidenceUnited Kingdom
Correspondence AddressOne Minster Court
London
EC3R 7AA
Director NameMr Charles Louis Colin Manchester
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2016(5 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Minster Court
London
EC3R 7AA
Director NameMr Jonathan David Leslie Skinner
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2016(5 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleInsurance Management
Country of ResidenceEngland
Correspondence AddressOne Minster Court
London
EC3R 7AA
Director NameMarco Adriano Del Carlo
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityItalian,Canadian
StatusCurrent
Appointed19 February 2018(7 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleInsurance
Country of ResidenceEngland
Correspondence AddressOne Minster Court
London
EC3R 7AA
Director NameMs Lyndsey Thompson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(9 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleInsurance Professional
Country of ResidenceEngland
Correspondence AddressOne Minster Court
London
EC3R 7AA
Director NameMr Michael Samuel Keating
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(9 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOne Minster Court
London
EC3R 7AA
Director NameMrs Sharon Elizabeth Brown
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleInsurance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLuke Meadow Little Blakenham
Ipswich
IP8 4LS
Director NameMrs Jade Wilcox
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(12 years, 6 months after company formation)
Appointment Duration1 year
RoleInsurance
Country of ResidenceEngland
Correspondence Address51 First Avenue
London
SW14 8SP
Director NameMrs Lizzie Smith-Foreman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(13 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks
RoleDirector Of Group Marketing
Country of ResidenceEngland
Correspondence AddressLime Tree Cottage High Street
Hadlow
Tonbridge
TN11 0EE
Director NameMr Daniel Berry
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(13 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks
RoleInsurance
Country of ResidenceEngland
Correspondence Address9 Prior Street
London
SE10 8SF
Director NameMr Ian Cook
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(13 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks
RoleInsurance
Country of ResidenceEngland
Correspondence Address49 Cranston Park Avenue
Upminster
Essex
RM14 3XD
Director NameMr Paul Brady
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(13 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks
RoleInsurance
Country of ResidenceEngland
Correspondence Address129 Blackbrook Lane
Bromley
BR1 2HL
Director NameMr David Anthony Saint John Coupe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed16 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMs Sian Fisher
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B 46 Holland Park
London
W11 3RS
Director NameMr Charles Henry Diccon Earle
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(11 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 18 February 2020)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Minster Court
London
EC3R 7AA
Director NameMr Brian Peter Russell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(11 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 10 January 2013)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Reginald Ewart Brown
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(11 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 24 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O International Underwriting Association London
3 Mincing Court
London
EC3R 7DD
Director NameMr Francis Philip Harold De Zulueta
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(11 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 16 February 2012)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressC/O International Underwriting Association London
3 Mincing Court
London
EC3R 7DD
Director NameMr Nicholas John Hales
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(1 year, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 24 February 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressColdhams Fee Draycott Rise
Palgrave
Diss
Norfolk
IP22 1FJ
Director NameMr Roger Antony Bickmore
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 June 2013)
RoleInsurance Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Stradella Road
London
SE24 9HL
Director NameMr James Thomas Gerry
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 September 2016)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Mount Bures Mount Bures
Bures
Suffolk
CO8 5AH
Director NameMr Paul John Drake
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 June 2013)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address25 Gordon Road
Claygate
Surrey
KT10 0PJ
Director NameMr Jonathan Mark Davey
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(1 year, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 13 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFearnley Mill Dean Clough
Halifax
HX3 5AX
Director NameMr Thomas Downey
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed19 April 2013(2 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 February 2014)
RoleInsurance Professional
Country of ResidenceEngland
Correspondence AddressIua London Underwriting Centre Minster Court
London
EC3R 7DD
Director NameMr Peter John Hubbard
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 February 2016)
RoleInsurance Professional
Country of ResidenceEngland
Correspondence AddressIua London Underwriting Centre Minster Court
London
EC3R 7DD
Director NameMr Darren Peter Doherty
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 24 February 2016)
RoleInsurance Management
Country of ResidenceEngland
Correspondence AddressOne Minster Court
London
EC3R 7AA
Director NameMs Catherine Bell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(3 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 February 2023)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressOne Minster Court
London
EC3R 7AA
Director NameMr Tom Downey
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 May 2016)
RoleInsurance Management
Country of ResidenceEngland
Correspondence AddressMgaa C/O Iua Minster Court
London
EC3R 7DD
Director NameMr William O'Malley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2015(4 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 July 2021)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressOne Minster Court
London
EC3R 7AA
Director NameMr Peter John Staddon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(4 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2020)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressOne Minster Court
London
EC3R 7AA
Director NameMr Michael Samuel Keating
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(5 years, 5 months after company formation)
Appointment Duration7 months (resigned 28 September 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOne Minster Court
London
EC3R 7AA
Director NameMr Mark Victor Birrell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(5 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 January 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Minster Court
London
EC3R 7AA
Director NameMrs Karen Anne Beales
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2016(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 14 September 2018)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressOne Minster Court
London
EC3R 7AA
Director NameMr Gary Humphreys
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2019(8 years, 5 months after company formation)
Appointment Duration7 months (resigned 19 September 2019)
RoleGroup Underwriting Director
Country of ResidenceEngland
Correspondence AddressOne Minster Court
London
EC3R 7AA
Director NameMr Christopher Thomas Collings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2019(9 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 August 2023)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressOne Minster Court
London
EC3R 7AA
Director NameMr Christopher Gill Harman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2020(9 years, 5 months after company formation)
Appointment Duration4 years (resigned 07 March 2024)
RoleInsurance Professional
Country of ResidenceUnited Kingdom
Correspondence AddressOne Minster Court
London
EC3R 7AA
Director NameMr William Morris
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2022(11 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 December 2022)
RoleInsurance Director
Country of ResidenceEngland
Correspondence AddressOne Minster Court
London
EC3R 7AA
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 2010(same day as company formation)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Contact

Websitewww.mgaa.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressOne
Minster Court
London
EC3R 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£204,657
Cash£300,301
Current Liabilities£119,170

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Filing History

20 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 November 2016Appointment of Ms Karen Anne Beales as a director on 5 November 2016 (2 pages)
28 September 2016Termination of appointment of Michael Samuel Keating as a director on 28 September 2016 (1 page)
28 September 2016Termination of appointment of James Thomas Gerry as a director on 14 September 2016 (1 page)
28 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
10 August 2016Termination of appointment of Tom Downey as a director on 23 May 2016 (1 page)
10 August 2016Appointment of Mr Jonathan David Leslie Skinner as a director on 23 May 2016 (2 pages)
1 March 2016Termination of appointment of Nicholas John Hales as a director on 24 February 2016 (1 page)
29 February 2016Appointment of Mr Charles Louis Colin Manchester as a director on 24 February 2016 (2 pages)
29 February 2016Termination of appointment of Peter John Hubbard as a director on 24 February 2016 (1 page)
29 February 2016Termination of appointment of Darren Peter Doherty as a director on 24 February 2016 (1 page)
29 February 2016Termination of appointment of Sian Fisher as a director on 24 February 2016 (1 page)
29 February 2016Appointment of Mr Michael Samuel Keating as a director on 24 February 2016 (2 pages)
29 February 2016Termination of appointment of Reginald Ewart Brown as a director on 24 February 2016 (1 page)
29 February 2016Appointment of Mr. Mark Victor Birrell as a director on 24 February 2016 (2 pages)
12 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 December 2015Registered office address changed from One Minster Court Minster Court London EC3R 7AA England to One Minster Court London EC3R 7AA on 23 December 2015 (1 page)
15 December 2015Registered office address changed from C/O International Underwriting Association London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD to One Minster Court Minster Court London EC3R 7AA on 15 December 2015 (1 page)
16 September 2015Appointment of Mr Tom Downey as a director on 1 January 2015 (2 pages)
16 September 2015Appointment of Mr Tom Downey as a director on 1 January 2015 (2 pages)
16 September 2015Annual return made up to 16 September 2015 no member list (13 pages)
27 July 2015Appointment of Mr Peter John Staddon as a director on 27 July 2015 (2 pages)
23 July 2015Appointment of Mr William O'malley as a director on 1 February 2015 (2 pages)
23 July 2015Appointment of Mr William O'malley as a director on 1 February 2015 (2 pages)
22 July 2015Termination of appointment of Roberta Marina Turton as a director on 31 January 2015 (1 page)
3 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
22 September 2014Annual return made up to 16 September 2014 no member list (11 pages)
10 March 2014Appointment of Ms Roberta Marina Turton as a director (2 pages)
10 March 2014Appointment of Mr Darren Peter Doherty as a director (2 pages)
5 March 2014Termination of appointment of Thomas Downey as a director (1 page)
5 March 2014Appointment of Mr Jeff Turner as a director (2 pages)
5 March 2014Appointment of Ms Catherine Bell as a director (2 pages)
28 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
11 October 2013Annual return made up to 16 September 2013 no member list (9 pages)
11 October 2013Termination of appointment of Paul Drake as a director (1 page)
11 October 2013Termination of appointment of Roger Bickmore as a director (1 page)
9 October 2013Termination of appointment of Roger Bickmore as a director (1 page)
9 October 2013Termination of appointment of Paul Drake as a director (1 page)
14 May 2013Appointment of Mr Peter John Hubbard as a director (2 pages)
14 May 2013Appointment of Mr Thomas Downey as a director (2 pages)
17 January 2013Termination of appointment of Brian Russell as a director (2 pages)
16 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
2 October 2012Termination of appointment of Jonathan Davey as a director (1 page)
2 October 2012Annual return made up to 16 September 2012 no member list (11 pages)
12 April 2012Termination of appointment of Francis De Zulueta as a director (1 page)
12 April 2012Appointment of Mr James Thomas Gerry as a director (2 pages)
11 April 2012Termination of appointment of David Coupe as a director (1 page)
11 April 2012Appointment of Mr Paul John Drake as a director (2 pages)
11 April 2012Appointment of Mr Jonathan Mark Davey as a director (2 pages)
11 April 2012Appointment of Mr Roger Antony Bickmore as a director (2 pages)
11 April 2012Termination of appointment of Clyde Secretaries Limited as a secretary (1 page)
11 April 2012Registered office address changed from C/O International Underwriting Association London Underwriting Centre 3 Mincing Court London EC3R 7DD United Kingdom on 11 April 2012 (1 page)
11 April 2012Appointment of Mr Nicholas John Hales as a director (2 pages)
11 April 2012Appointment of Mr Charles Henry Diccon Earle as a director (2 pages)
19 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 October 2011Director's details changed for Mr Francis Philip Harold De Zulueta on 3 October 2011 (2 pages)
4 October 2011Director's details changed for Mr Reginald Ewart Brown on 3 October 2011 (2 pages)
4 October 2011Director's details changed for Mr Reginald Ewart Brown on 3 October 2011 (2 pages)
4 October 2011Registered office address changed from London Underwriting Centre 3Minster Court Mincing Lane London EC3R 7DD on 4 October 2011 (1 page)
4 October 2011Director's details changed for Mr Francis Philip Harold De Zulueta on 3 October 2011 (2 pages)
4 October 2011Registered office address changed from London Underwriting Centre 3Minster Court Mincing Lane London EC3R 7DD on 4 October 2011 (1 page)
20 September 2011Annual return made up to 16 September 2011 no member list (7 pages)
9 September 2011Appointment of Mr Francis Philip Harold De Zulueta as a director (3 pages)
1 September 2011Registered office address changed from 51 Eastcheap London London EC3M 1JP United Kingdom on 1 September 2011 (2 pages)
1 September 2011Registered office address changed from 51 Eastcheap London London EC3M 1JP United Kingdom on 1 September 2011 (2 pages)
1 September 2011Appointment of Mr Reginald Ewart Brown as a director (3 pages)
1 September 2011Appointment of Keith Edmund Stern as a director (3 pages)
1 September 2011Previous accounting period shortened from 30 September 2011 to 31 August 2011 (3 pages)
1 September 2011Appointment of Brian Russell as a director (3 pages)
1 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
31 August 2011Company name changed managing general agents' association LIMITED\certificate issued on 31/08/11
  • NE01 ‐
(3 pages)
25 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-19
(1 page)
25 August 2011Change of name notice (2 pages)
24 August 2011Director's details changed for David Anthony Saint John Coupe on 22 August 2011 (2 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
18 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 September 2010Incorporation (25 pages)