London
EC3R 7AA
Director Name | Mr Charles Louis Colin Manchester |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2016(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Minster Court London EC3R 7AA |
Director Name | Mr Jonathan David Leslie Skinner |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2016(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Insurance Management |
Country of Residence | England |
Correspondence Address | One Minster Court London EC3R 7AA |
Director Name | Marco Adriano Del Carlo |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Italian,Canadian |
Status | Current |
Appointed | 19 February 2018(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Insurance |
Country of Residence | England |
Correspondence Address | One Minster Court London EC3R 7AA |
Director Name | Ms Lyndsey Thompson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2020(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Insurance Professional |
Country of Residence | England |
Correspondence Address | One Minster Court London EC3R 7AA |
Director Name | Mr Michael Samuel Keating |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | One Minster Court London EC3R 7AA |
Director Name | Mrs Sharon Elizabeth Brown |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Insurance Director |
Country of Residence | United Kingdom |
Correspondence Address | Luke Meadow Little Blakenham Ipswich IP8 4LS |
Director Name | Mrs Jade Wilcox |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(12 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 51 First Avenue London SW14 8SP |
Director Name | Mrs Lizzie Smith-Foreman |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(13 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Director Of Group Marketing |
Country of Residence | England |
Correspondence Address | Lime Tree Cottage High Street Hadlow Tonbridge TN11 0EE |
Director Name | Mr Daniel Berry |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2024(13 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 9 Prior Street London SE10 8SF |
Director Name | Mr Ian Cook |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2024(13 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 49 Cranston Park Avenue Upminster Essex RM14 3XD |
Director Name | Mr Paul Brady |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2024(13 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 129 Blackbrook Lane Bromley BR1 2HL |
Director Name | Mr David Anthony Saint John Coupe |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Ms Sian Fisher |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat B 46 Holland Park London W11 3RS |
Director Name | Mr Charles Henry Diccon Earle |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 February 2020) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | One Minster Court London EC3R 7AA |
Director Name | Mr Brian Peter Russell |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 January 2013) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr Reginald Ewart Brown |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O International Underwriting Association London 3 Mincing Court London EC3R 7DD |
Director Name | Mr Francis Philip Harold De Zulueta |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 February 2012) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | C/O International Underwriting Association London 3 Mincing Court London EC3R 7DD |
Director Name | Mr Nicholas John Hales |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 February 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Coldhams Fee Draycott Rise Palgrave Diss Norfolk IP22 1FJ |
Director Name | Mr Roger Antony Bickmore |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 June 2013) |
Role | Insurance Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Stradella Road London SE24 9HL |
Director Name | Mr James Thomas Gerry |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 September 2016) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Mount Bures Mount Bures Bures Suffolk CO8 5AH |
Director Name | Mr Paul John Drake |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 June 2013) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gordon Road Claygate Surrey KT10 0PJ |
Director Name | Mr Jonathan Mark Davey |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 13 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fearnley Mill Dean Clough Halifax HX3 5AX |
Director Name | Mr Thomas Downey |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 April 2013(2 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 February 2014) |
Role | Insurance Professional |
Country of Residence | England |
Correspondence Address | Iua London Underwriting Centre Minster Court London EC3R 7DD |
Director Name | Mr Peter John Hubbard |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 February 2016) |
Role | Insurance Professional |
Country of Residence | England |
Correspondence Address | Iua London Underwriting Centre Minster Court London EC3R 7DD |
Director Name | Mr Darren Peter Doherty |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(3 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 24 February 2016) |
Role | Insurance Management |
Country of Residence | England |
Correspondence Address | One Minster Court London EC3R 7AA |
Director Name | Ms Catherine Bell |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 February 2023) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | One Minster Court London EC3R 7AA |
Director Name | Mr Tom Downey |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 May 2016) |
Role | Insurance Management |
Country of Residence | England |
Correspondence Address | Mgaa C/O Iua Minster Court London EC3R 7DD |
Director Name | Mr William O'Malley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2015(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 July 2021) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | One Minster Court London EC3R 7AA |
Director Name | Mr Peter John Staddon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 2020) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | One Minster Court London EC3R 7AA |
Director Name | Mr Michael Samuel Keating |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(5 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 28 September 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | One Minster Court London EC3R 7AA |
Director Name | Mr Mark Victor Birrell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 January 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Minster Court London EC3R 7AA |
Director Name | Mrs Karen Anne Beales |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2016(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 September 2018) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | One Minster Court London EC3R 7AA |
Director Name | Mr Gary Humphreys |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2019(8 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 19 September 2019) |
Role | Group Underwriting Director |
Country of Residence | England |
Correspondence Address | One Minster Court London EC3R 7AA |
Director Name | Mr Christopher Thomas Collings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2019(9 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 August 2023) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | One Minster Court London EC3R 7AA |
Director Name | Mr Christopher Gill Harman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2020(9 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 07 March 2024) |
Role | Insurance Professional |
Country of Residence | United Kingdom |
Correspondence Address | One Minster Court London EC3R 7AA |
Director Name | Mr William Morris |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2022(11 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 December 2022) |
Role | Insurance Director |
Country of Residence | England |
Correspondence Address | One Minster Court London EC3R 7AA |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2010(same day as company formation) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Website | www.mgaa.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | One Minster Court London EC3R 7AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £204,657 |
Cash | £300,301 |
Current Liabilities | £119,170 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
20 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
---|---|
30 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
16 November 2016 | Appointment of Ms Karen Anne Beales as a director on 5 November 2016 (2 pages) |
28 September 2016 | Termination of appointment of Michael Samuel Keating as a director on 28 September 2016 (1 page) |
28 September 2016 | Termination of appointment of James Thomas Gerry as a director on 14 September 2016 (1 page) |
28 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
10 August 2016 | Termination of appointment of Tom Downey as a director on 23 May 2016 (1 page) |
10 August 2016 | Appointment of Mr Jonathan David Leslie Skinner as a director on 23 May 2016 (2 pages) |
1 March 2016 | Termination of appointment of Nicholas John Hales as a director on 24 February 2016 (1 page) |
29 February 2016 | Appointment of Mr Charles Louis Colin Manchester as a director on 24 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Peter John Hubbard as a director on 24 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Darren Peter Doherty as a director on 24 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Sian Fisher as a director on 24 February 2016 (1 page) |
29 February 2016 | Appointment of Mr Michael Samuel Keating as a director on 24 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Reginald Ewart Brown as a director on 24 February 2016 (1 page) |
29 February 2016 | Appointment of Mr. Mark Victor Birrell as a director on 24 February 2016 (2 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 December 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Tom Downey as a director on 1 January 2015 (2 pages) |
16 September 2015 | Appointment of Mr Tom Downey as a director on 1 January 2015 (2 pages) |
16 September 2015 | Annual return made up to 16 September 2015 no member list (13 pages) |
27 July 2015 | Appointment of Mr Peter John Staddon as a director on 27 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr William O'malley as a director on 1 February 2015 (2 pages) |
23 July 2015 | Appointment of Mr William O'malley as a director on 1 February 2015 (2 pages) |
22 July 2015 | Termination of appointment of Roberta Marina Turton as a director on 31 January 2015 (1 page) |
3 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
22 September 2014 | Annual return made up to 16 September 2014 no member list (11 pages) |
10 March 2014 | Appointment of Ms Roberta Marina Turton as a director (2 pages) |
10 March 2014 | Appointment of Mr Darren Peter Doherty as a director (2 pages) |
5 March 2014 | Termination of appointment of Thomas Downey as a director (1 page) |
5 March 2014 | Appointment of Mr Jeff Turner as a director (2 pages) |
5 March 2014 | Appointment of Ms Catherine Bell as a director (2 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
11 October 2013 | Annual return made up to 16 September 2013 no member list (9 pages) |
11 October 2013 | Termination of appointment of Paul Drake as a director (1 page) |
11 October 2013 | Termination of appointment of Roger Bickmore as a director (1 page) |
9 October 2013 | Termination of appointment of Roger Bickmore as a director (1 page) |
9 October 2013 | Termination of appointment of Paul Drake as a director (1 page) |
14 May 2013 | Appointment of Mr Peter John Hubbard as a director (2 pages) |
14 May 2013 | Appointment of Mr Thomas Downey as a director (2 pages) |
17 January 2013 | Termination of appointment of Brian Russell as a director (2 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
2 October 2012 | Termination of appointment of Jonathan Davey as a director (1 page) |
2 October 2012 | Annual return made up to 16 September 2012 no member list (11 pages) |
12 April 2012 | Termination of appointment of Francis De Zulueta as a director (1 page) |
12 April 2012 | Appointment of Mr James Thomas Gerry as a director (2 pages) |
11 April 2012 | Termination of appointment of David Coupe as a director (1 page) |
11 April 2012 | Appointment of Mr Paul John Drake as a director (2 pages) |
11 April 2012 | Appointment of Mr Jonathan Mark Davey as a director (2 pages) |
11 April 2012 | Appointment of Mr Roger Antony Bickmore as a director (2 pages) |
11 April 2012 | Termination of appointment of Clyde Secretaries Limited as a secretary (1 page) |
11 April 2012 | Registered 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 2012 | Appointment of Mr Nicholas John Hales as a director (2 pages) |
11 April 2012 | Appointment of Mr Charles Henry Diccon Earle as a director (2 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
4 October 2011 | Director's details changed for Mr Francis Philip Harold De Zulueta on 3 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr Reginald Ewart Brown on 3 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr Reginald Ewart Brown on 3 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from London Underwriting Centre 3Minster Court Mincing Lane London EC3R 7DD on 4 October 2011 (1 page) |
4 October 2011 | Director's details changed for Mr Francis Philip Harold De Zulueta on 3 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from London Underwriting Centre 3Minster Court Mincing Lane London EC3R 7DD on 4 October 2011 (1 page) |
20 September 2011 | Annual return made up to 16 September 2011 no member list (7 pages) |
9 September 2011 | Appointment of Mr Francis Philip Harold De Zulueta as a director (3 pages) |
1 September 2011 | Registered office address changed from 51 Eastcheap London London EC3M 1JP United Kingdom on 1 September 2011 (2 pages) |
1 September 2011 | Registered office address changed from 51 Eastcheap London London EC3M 1JP United Kingdom on 1 September 2011 (2 pages) |
1 September 2011 | Appointment of Mr Reginald Ewart Brown as a director (3 pages) |
1 September 2011 | Appointment of Keith Edmund Stern as a director (3 pages) |
1 September 2011 | Previous accounting period shortened from 30 September 2011 to 31 August 2011 (3 pages) |
1 September 2011 | Appointment of Brian Russell as a director (3 pages) |
1 September 2011 | Resolutions
|
31 August 2011 | Company name changed managing general agents' association LIMITED\certificate issued on 31/08/11
|
25 August 2011 | Resolutions
|
25 August 2011 | Change of name notice (2 pages) |
24 August 2011 | Director's details changed for David Anthony Saint John Coupe on 22 August 2011 (2 pages) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
18 April 2011 | Resolutions
|
16 September 2010 | Incorporation (25 pages) |