FAIRMEAD INSURANCE LIMITED

FAIRMEAD INSURANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFAIRMEAD INSURANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00423930
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FAIRMEAD INSURANCE LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is FAIRMEAD INSURANCE LIMITED located?

    Registered Office Address
    57 Ladymead
    GU1 1DB Guildford
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FAIRMEAD INSURANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEGAL & GENERAL INSURANCE LIMITEDDec 09, 1991Dec 09, 1991
    BRITISH COMMONWEALTH INSURANCE COMPANY LIMITEDNov 19, 1946Nov 19, 1946

    What are the latest accounts for FAIRMEAD INSURANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for FAIRMEAD INSURANCE LIMITED?

    Last Confirmation Statement Made Up ToNov 03, 2026
    Next Confirmation Statement DueNov 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2025
    OverdueNo

    What are the latest filings for FAIRMEAD INSURANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Michael Franz Ruf on Jan 05, 2026

    2 pagesCH01

    Statement of capital on Dec 12, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Ulf Lange as a director on Nov 30, 2025

    1 pagesTM01

    Appointment of Mr Michael Franz Ruf as a director on Dec 01, 2025

    2 pagesAP01

    Confirmation statement made on Nov 03, 2025 with no updates

    3 pagesCS01

    Current accounting period extended from Sep 30, 2025 to Dec 31, 2025

    1 pagesAA01

    Full accounts made up to Sep 30, 2024

    45 pagesAA

    Confirmation statement made on Nov 03, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Stuart Diffey as a director on Sep 01, 2024

    2 pagesAP01

    Termination of appointment of Mark James Dixon as a director on Aug 31, 2024

    1 pagesTM01

    Register(s) moved to registered inspection location Building 3 Guildford Business Park Guildford Surrey GU2 8XG

    1 pagesAD03

    Register inspection address has been changed to Building 3 Guildford Business Park Guildford Surrey GU2 8XG

    1 pagesAD02

    Appointment of Mr Henry Topham as a director on May 01, 2024

    2 pagesAP01

    Termination of appointment of Michael Paul Crane as a director on Apr 30, 2024

    1 pagesTM01

    Full accounts made up to Sep 30, 2023

    55 pagesAA

    Confirmation statement made on Nov 03, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Mark James Dixon as a director on Nov 07, 2023

    2 pagesAP01

    Director's details changed for Dr Ulf Lange on Sep 08, 2023

    2 pagesCH01

    Termination of appointment of Kevin Peter Wenzel as a director on Sep 14, 2023

    1 pagesTM01

    Appointment of Dr Ulf Lange as a director on Jul 01, 2023

    2 pagesAP01

    Termination of appointment of Stephen Treloar as a director on Jun 30, 2023

    1 pagesTM01

    Full accounts made up to Sep 30, 2022

    52 pagesAA

    Who are the officers of FAIRMEAD INSURANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TWEMLOW, Christopher Mcgowan
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    Secretary
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    279516270001
    DIFFEY, Stuart
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    Director
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    EnglandBritish324889310001
    RUF, Michael Franz
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    Director
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    EnglandGerman343267700002
    TOPHAM, Henry
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    Director
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    EnglandBritish316654050001
    AYER, Vijay Subramanyam
    28 Wedon Way
    Bygrave
    SG7 5DX Baldock
    Hertfordshire
    Secretary
    28 Wedon Way
    Bygrave
    SG7 5DX Baldock
    Hertfordshire
    British35514220001
    CARSON, Clare Frances
    61 Queens Road
    SW14 8PH East Sheen
    Secretary
    61 Queens Road
    SW14 8PH East Sheen
    British93821550001
    DAVIES, Claire Anne, Miss.
    One Coleman Street
    EC2R 5AA London
    Secretary
    One Coleman Street
    EC2R 5AA London
    Other106601340003
    DAVIES, Claire Anne
    Temple Court
    11 Queen Victoria Street
    EC4N 4TP London
    Secretary
    Temple Court
    11 Queen Victoria Street
    EC4N 4TP London
    British106601340002
    DOCKRELL, Carol Ann
    5 Kings Road
    SS7 1JP Benfleet
    Essex
    Secretary
    5 Kings Road
    SS7 1JP Benfleet
    Essex
    British26244410002
    FORSTER, Helen
    Flat 4
    5 Corkran Road
    KT6 6PL Surbiton
    Surrey
    Secretary
    Flat 4
    5 Corkran Road
    KT6 6PL Surbiton
    Surrey
    British106129360001
    JACK-KEE, Robin Christian
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    Secretary
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    265705400001
    LATZELSBERGER, Edan
    One Coleman Street
    London
    EC2R 5AA
    Secretary
    One Coleman Street
    London
    EC2R 5AA
    Other139776270001
    MISTRY, Meera
    12 St Pancras Court
    High Road East Finchley
    N2 9AE London
    Secretary
    12 St Pancras Court
    High Road East Finchley
    N2 9AE London
    British84620010003
    MORRIS, Claire Rachel
    Piccadilly Way
    Prestbury
    GL52 54Q Cheltenham
    12
    Gloucestershire
    Secretary
    Piccadilly Way
    Prestbury
    GL52 54Q Cheltenham
    12
    Gloucestershire
    British133039880001
    SMITH, Thomas Andrew Forwood
    99 Hollies Avenue
    KT14 6AN West Byfleet
    Surrey
    Secretary
    99 Hollies Avenue
    KT14 6AN West Byfleet
    Surrey
    British596500001
    LEGAL & GENERAL CO SEC LIMITED
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    Secretary
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04548651
    147653290001
    AGIUS, Cheryl Margaret
    Coleman Street
    EC2R 5AA London
    1
    United Kingdom
    Director
    Coleman Street
    EC2R 5AA London
    1
    United Kingdom
    United KingdomIrish231147860001
    AVERY, Catherine Rosemary Reid
    Temple Court
    11 Queen Victoria Street
    EC4N 4TP London
    Director
    Temple Court
    11 Queen Victoria Street
    EC4N 4TP London
    British56799340003
    BALDOCK, Henrietta Caroline
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    EnglandBritish173619510002
    BLACKBURN, Michael Stewart
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    Director
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    EnglandBritish291893780001
    BUCKLEY, Diane
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritish128633520001
    BYRNE, Russell John
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    Director
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    United KingdomBritish170445410001
    CASTAGNO, John
    49 Prospect Road
    EN5 5AD New Barnet
    Hertfordshire
    Director
    49 Prospect Road
    EN5 5AD New Barnet
    Hertfordshire
    United KingdomItalian89272480001
    CHRISTIE, Edward
    32 Oaklea
    AL6 0QN Welwyn
    Hertfordshire
    Director
    32 Oaklea
    AL6 0QN Welwyn
    Hertfordshire
    British11631500001
    COOPER, Malcolm John
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritish140377270001
    COWELL, Julia
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    Director
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    EnglandBritish265706240001
    CRANE, Michael Paul
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    Director
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    EnglandBritish204126490001
    DALE, Jane Elizabeth
    Apartment 243 Liberty Place
    Sheepcote Street
    B16 8JZ Birmingham
    West Midlands
    Director
    Apartment 243 Liberty Place
    Sheepcote Street
    B16 8JZ Birmingham
    West Midlands
    British108316530002
    DAWSON, Andrew James
    College Hill
    B73 6HA Sutton Coldfield
    8
    West Midlands
    United Kingdom
    Director
    College Hill
    B73 6HA Sutton Coldfield
    8
    West Midlands
    United Kingdom
    United KingdomBritish133340880001
    DIXON, Mark James
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    Director
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    EnglandBritish238661720001
    EDMONDS, Paul Michael
    8 Heron Close
    Lower Halstow
    ME9 7EF Sittingbourne
    Kent
    Director
    8 Heron Close
    Lower Halstow
    ME9 7EF Sittingbourne
    Kent
    British108053190001
    FINCH, Duncan Alistair, Mr
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritish240927730001
    FLOOD, Deirdre
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    Director
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    United KingdomIrish197627460001
    GLEN, Paul Edward
    Marlands Court
    Itchingfield
    RH13 0NN Horsham
    West Sussex
    Director
    Marlands Court
    Itchingfield
    RH13 0NN Horsham
    West Sussex
    British43947920002
    GORDON, James Drummond Adams
    1 Meare Close
    KT20 5RZ Tadworth
    Surrey
    Director
    1 Meare Close
    KT20 5RZ Tadworth
    Surrey
    British60759200001

    Who are the persons with significant control of FAIRMEAD INSURANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    Jan 01, 2020
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4332926
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    Dec 31, 2019
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5134436
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    Apr 06, 2016
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00166055
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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