MUNICIPAL MUTUAL INSURANCE LIMITED
Overview
Company Name | MUNICIPAL MUTUAL INSURANCE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00076678 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MUNICIPAL MUTUAL INSURANCE LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is MUNICIPAL MUTUAL INSURANCE LIMITED located?
Registered Office Address | 11 Ironmonger Lane EC2V 8EY London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MUNICIPAL MUTUAL INSURANCE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for MUNICIPAL MUTUAL INSURANCE LIMITED?
Last Confirmation Statement Made Up To | May 31, 2026 |
---|---|
Next Confirmation Statement Due | Jun 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 31, 2025 |
Overdue | No |
What are the latest filings for MUNICIPAL MUTUAL INSURANCE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 23 College Hill London EC4R 2RP to 11 Ironmonger Lane London EC2V 8EY on May 15, 2025 | 1 pages | AD01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 36 pages | AA | ||||||||||
Director's details changed for Mr Shaun Laird on Nov 27, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 39 pages | AA | ||||||||||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Shaun Laird on Jan 05, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 37 pages | AA | ||||||||||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 37 pages | AA | ||||||||||
Director's details changed for Mr Shaun Laird on Jan 01, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Mr Shaun Laird as a director on Jan 01, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2020 | 35 pages | AA | ||||||||||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2019 | 30 pages | AA | ||||||||||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Gareth Howard Hughes as a person with significant control on Dec 31, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Richard Peter Barker as a person with significant control on Dec 31, 2018 | 2 pages | PSC01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Resolutions Resolutions | 39 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2018 | 28 pages | AA | ||||||||||
Appointment of Ms Sarah Jane Ellis as a secretary on Sep 06, 2018 | 2 pages | AP03 | ||||||||||
Confirmation statement made on May 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MUNICIPAL MUTUAL INSURANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ELLIS, Sarah Jane | Secretary | Ironmonger Lane EC2V 8EY London 11 England | 250204050001 | |||||||
ELLIS, Sarah Jane | Director | College Hill EC4R 2RP London 23 England | England | British | None | 160593820001 | ||||
GILL, Kevin Duncan | Director | College Hill EC4R 2RP London 23 Englan D | England | British | Accountant | 240082790001 | ||||
HUGHES, Gareth Howard | Director | Ironmonger Lane EC2V 8EY London 11 England | United Kingdom | British | None | 207311570001 | ||||
LAIRD, Shaun | Director | College Hill EC4R 2RP London 23 | England | British | Chief Finance Officer | 291197440003 | ||||
WALKER, Martin Barry Ashton | Director | College Hill EC4R 2RP London 23 England | England | British | Solicitor | 239986850001 | ||||
GRIFFIN, David Stewart | Secretary | Shepherds Way East Shalford Lane Shalford GU4 8AF Guildford Surrey | British | 5573690001 | ||||||
GROOCOCK, Trevor Charles | Secretary | 28 Pensford Avenue Kew TW9 4HP Richmond Surrey | British | 8130910001 | ||||||
BARBER, John Philip | Director | St Paul's School House Langton Road TN4 8XD Tunbridge Wells Kent | England | English | Director | 113021160001 | ||||
BAX, Richard Graham | Director | 29 Buckingham Gate Westminster London SW1E 6NF | Uk | British | None | 75581010001 | ||||
CAIRNS, Benjamin Thom | Director | College Hill EC4R 2RP London 23 | Untited Kingdom | British | None | 163881950001 | ||||
CASTLE, Allan Campbell Diarmid | Director | Manor Farm House West Grimstead SP5 3RE Salisbury Wiltshire | United Kingdom | British | Accountant | 20121040002 | ||||
CASTLE, Allan Campbell Diarmid | Director | 19 Irving Road W14 0JT London | British | Manager | 20121040001 | |||||
ERRINGTON, Stuart Grant | Director | Earley Wood Lodge Bagshot Road SL5 9JP Ascot | United Kingdom | British | Company Director | 58272410001 | ||||
GREGORY, Philip Peter Clinton | Director | 3 Ashlyns Park KT11 2JY Cobham Surrey | United Kingdom | British | Group Finance Director | 83386990002 | ||||
GROOCOCK, Trevor Charles | Director | 28 Pensford Avenue Kew TW9 4HP Richmond Surrey | British | Director And Company Secretary | 8130910001 | |||||
HARRINGTON, Illtyd | Director | 16 Lea House Salisbury Street NW8 8BJ London | British | Teacher Retired | 1922410001 | |||||
HARROP, Peter, Sir | Director | 19 Berwyn Road TW10 5BP Richmond Surrey | British | Retired Civil Servant | 3719920001 | |||||
LAYDEN, John, Sir | Director | 9 Lilac Grove Maltby S66 8BX Rotherham South Yorkshire | British | Retired Miner | 9138240001 | |||||
LOVILL, John Roger, Sir | Director | Hampden House Glynde BN8 6TA Lewes East Sussex | British | Company Director | 30983430003 | |||||
MERLYN-REES OF MORLEY, Right Hon Lord | Director | 51 West Square SE11 4SP London | British | Retired Member Of Parliament | 34930240001 | |||||
MONTGOMERY, Basil Henry David, Sir | Director | Kinross House KY13 7ET Kinross Scotland | British | Retired Chairman Forestry Commission | 11192700001 | |||||
MORGAN, John Lewis | Director | Dancing Ledge Wherwell SP11 7JS Andover Hampshire | British | Retired | 7611910001 | |||||
MURDOCH, Frederick Donald | Director | 5 Cedar Walk CR8 5JL Kenley Surrey | British | Retired Company Director | 15786970001 | |||||
PAYNE, John Richard | Director | 92 Stanstead Road CR3 6AB Caterham Surrey | British | Director | 45859460001 | |||||
RIDLEY, Matthew White, Viscount | Director | Blagdon Seaton Burn NE13 6DB Newcastle Upon Tyne Tyne And Wear | British | Peer Of The Realm | 9253800001 | |||||
ROBINSON, Philip Henry | Director | Stone Hall Great Mongeham CT14 0HB Deal Kent | British | Company Director | 5573720001 | |||||
SMALL, Joseph | Director | The Orchard Clifton OX15 0PD Deddington Oxfordshire | British | Solicitor | 9138310002 | |||||
STONEFROST, Maurice Frank | Director | 611 Hood House Dolphin Square SW1V 3LX London | British | Director/Chief Executive | 4382000001 | |||||
WILLETT, Ian Albert | Director | Forge House 69 Ringwood Road BH31 7AB Verwood Dorset | British | Claims Director | 100646780001 | |||||
WINSLET, Christopher James, Mr. | Director | 9 Rusham Park Avenue TW20 9LZ Egham Surrey | England | British | Director | 98371720001 |
Who are the persons with significant control of MUNICIPAL MUTUAL INSURANCE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Richard Peter Barker | Dec 31, 2018 | Ironmonger Lane EC2V 8EY London 11 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Gareth Howard Hughes | Apr 06, 2016 | College Hill EC4R 2RP London 23 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0