FINANCIAL INSURANCE COMPANY LIMITED

Building 6 Chiswick Park Building 6 Chiswick Park, London, W4 5HR, England
StatusCONVERTED-CLOSED
Company No.01515187
Category
Incorporated01 Sep 1980
Age43 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution21 Feb 2019
Years5 years, 2 months, 23 days

SUMMARY

FINANCIAL INSURANCE COMPANY LIMITED is an converted-closed with number 01515187. It was incorporated 43 years, 8 months, 15 days ago, on 01 September 1980 and it was dissolved 5 years, 2 months, 23 days ago, on 21 February 2019. The company address is Building 6 Chiswick Park Building 6 Chiswick Park, London, W4 5HR, England.



Company Fillings

Miscellaneous

Date: 20 Feb 2019

Category: Miscellaneous

Type: MISC

Description: Confirmation of transfer of assets and liabilities

Documents

View document PDF

Miscellaneous

Date: 20 Feb 2019

Category: Miscellaneous

Type: MISC

Description: Notification from overseas registry of completion of cross-border merger

Documents

View document PDF

Miscellaneous

Date: 19 Feb 2019

Category: Miscellaneous

Type: MISC

Description: Copy of order of competent authority

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-11-28

Psc name: Consolidated Insurance Group Limited

Documents

View document PDF

Miscellaneous

Date: 31 Aug 2018

Category: Miscellaneous

Type: MISC

Description: CB01 – cross border merger notice

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-31

Officer name: Jerome Droesch

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2018

Action Date: 15 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-15

Capital : 336,800,875 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Consolidated Insurance Group Limited

Notification date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Herve Ange Balzano

Appointment date: 2017-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Corinne Bernadette Vitrac

Termination date: 2017-03-27

Documents

View document PDF

Auditors resignation company

Date: 27 Oct 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-03

Officer name: Mr Gilles Daniel Cuvillier

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-17

Officer name: Mr Paul Charles Felix Caprez

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Sinclair

Termination date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Roger Michael James Marshall

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Corinne Bernadette Vitrac

Appointment date: 2016-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Peter Charles Barrett

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2016

Action Date: 24 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-24

Capital : 251,800,875 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-25

Officer name: Mr Jerome Droesch

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Patrick O'neill

Appointment date: 2016-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Address

Type: AD01

New address: Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR

Old address: Building 11 Chiswick Park 566 Chiswick High Road London United Kingdom W4 5XR

Change date: 2016-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: Leon Ellis Roday

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2015

Action Date: 29 Sep 2015

Category: Capital

Type: SH01

Capital : 196,800,835 GBP

Date: 2015-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2015

Action Date: 25 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-25

Capital : 168,993,345 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2015

Action Date: 19 Dec 2014

Category: Capital

Type: SH01

Capital : 143,993,345 GBP

Date: 2014-12-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Accounts with made up date

Date: 13 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Miscellaneous

Date: 11 Dec 2013

Category: Miscellaneous

Type: MISC

Description: Aud resignation

Documents

View document PDF

Miscellaneous

Date: 09 Dec 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Charles Barrett

Documents

View document PDF

Accounts with made up date

Date: 16 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 27 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 27 Feb 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Legacy

Date: 10 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 05 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with made up date

Date: 04 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jan Eric Kvarnstrom

Documents

View document PDF

Legacy

Date: 05 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 22 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leon Ellis Roday

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angel Mas Murcia

Documents

View document PDF

Accounts with made up date

Date: 10 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 19 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Michael James Marshall

Documents

View document PDF

Miscellaneous

Date: 15 Nov 2010

Category: Miscellaneous

Type: MISC

Description: Uk court - final court order

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Accounts with made up date

Date: 12 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 24 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2010

Action Date: 22 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-22

Capital : 114,212,274 GBP

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mario Armero Montes

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lutz Raettug

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Sinclair

Change date: 2009-12-10

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Dec 2009

Action Date: 22 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-22

Old address: Building 11 Chiswick Park Chiswick High Road London W4 5XR

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey Scott Whiteus

Change date: 2009-12-10

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: John Sinclair

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: Angel Guillermo Mas Murcia

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: Robert Joseph Brannock

Documents

View document PDF

Change person secretary company with change date

Date: 22 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-10

Officer name: James Lawrence Rember

Documents

View document PDF

Resolution

Date: 02 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2009

Action Date: 28 Oct 2009

Category: Capital

Type: SH01

Capital : 94,212,274 GBP

Date: 2009-10-28

Documents

View document PDF

Miscellaneous

Date: 04 Nov 2009

Category: Miscellaneous

Type: MISC

Description: CB01 - notice of a cross border merger involving a uk registered company.

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director pedro coimbra fernandes

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher wilkinson

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ralf meurer

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed jeffrey scott whiteus

Documents

View document PDF

Accounts with made up date

Date: 24 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 25 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 03 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 13/12/05 from: vantage west great west road brentford middlesex TW8 9AG

Documents

View document PDF

Memorandum articles

Date: 01 Dec 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 15 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Statement of affairs

Date: 18 Nov 2004

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 29/10/04--------- £ si 17326560@1=17326560 £ ic 56885714/74212274

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 18/10/04

Documents

View document PDF


Some Companies

C.D.A. (CONSTRUCTION) LIMITED

THE GRANARY,BILLINGBOROUGH,NG34 0QS

Number:02387583
Status:LIQUIDATION
Category:Private Limited Company

ENERGY FOX CONTRACTS LIMITED

MEDIA HOUSE,ASHFORD,TN23 1LQ

Number:08936047
Status:ACTIVE
Category:Private Limited Company

HANNAH RUMMERY LIMITED

BURY LODGE,STOWMARKET,IP14 1JA

Number:10735456
Status:ACTIVE
Category:Private Limited Company

MEADWAY CONSTRUCTION (2006) LTD

146 HIGH STREET,ESSEX,CM12 9DF

Number:05873991
Status:ACTIVE
Category:Private Limited Company

NEW MOSTON CLUB COMPANY LIMITED

64 PARKFIELD ROAD NORTH,MANCHESTER,M40 3RQ

Number:00116778
Status:ACTIVE
Category:Private Limited Company

THE EDGE ACADEMY TRUST

946 BRISTOL ROAD SOUTH,BIRMINGHAM,B31 2LQ

Number:08829472
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source