CLAREMIN1 LIMITED

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

    Company NameCLAREMIN1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01218481
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CLAREMIN1 LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is CLAREMIN1 LIMITED located?

    Registered Office Address
    c/o 4TH FLOOR
    St Clare House
    30-33 Minories
    EC3N 1DD London
    Undeliverable Registered Office AddressNo

    What were the previous names of CLAREMIN1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIGRE LIMITEDApr 26, 1995Apr 26, 1995
    FINNISH INDUSTRIAL AND GENERAL INSURANCE COMPANY LIMITEDSep 17, 1984Sep 17, 1984
    FINNISH INDUSTRY INSURANCE (U.K.) CO. LIMITEDJul 04, 1975Jul 04, 1975

    What are the latest accounts for CLAREMIN1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CLAREMIN1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on Dec 07, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr Nicholas John Steer on Dec 07, 2019

    2 pagesCH01

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Director's details changed for Mr William Angus Bridger on May 17, 2019

    2 pagesCH01

    Confirmation statement made on Dec 07, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Dec 07, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on Dec 07, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 20, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 12, 2016

    RES15

    Annual return made up to Dec 07, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2015

    Statement of capital on Dec 15, 2015

    • Capital: GBP 8,000,000
    SH01

    Termination of appointment of Charles Wesley Singh as a director on Sep 25, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to Dec 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2014

    Statement of capital on Dec 23, 2014

    • Capital: GBP 8,000,000
    SH01

    Accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to Dec 07, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2013

    Statement of capital on Dec 11, 2013

    • Capital: GBP 8,000,000
    SH01

    Director's details changed for Mr Nicholas John Steer on Jan 22, 2013

    2 pagesCH01

    Accounts made up to Dec 31, 2012

    12 pagesAA

    Annual return made up to Dec 07, 2012 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2011

    15 pagesAA

    Annual return made up to Dec 07, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of CLAREMIN1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIDGER, William Angus
    c/o 4th Floor
    30-33 Minories
    EC3N 1DD London
    St Clare House
    United Kingdom
    Director
    c/o 4th Floor
    30-33 Minories
    EC3N 1DD London
    St Clare House
    United Kingdom
    EnglandBritish138373440005
    STEER, Nicholas John
    30-33 Minories
    EC3N 1DD London
    St Clare House
    United Kingdom
    Director
    30-33 Minories
    EC3N 1DD London
    St Clare House
    United Kingdom
    United KingdomBritish13276730003
    WILLIAMS, Rhydian
    c/o 4th Floor
    30-33 Minories
    EC3N 1DD London
    St Clare House
    United Kingdom
    Director
    c/o 4th Floor
    30-33 Minories
    EC3N 1DD London
    St Clare House
    United Kingdom
    United KingdomBritish125626680001
    DAVIES, Kenneth Harold
    20 Ferndown
    Claremont Road
    KT6 4RY Surbiton
    Surrey
    Secretary
    20 Ferndown
    Claremont Road
    KT6 4RY Surbiton
    Surrey
    British100166150001
    GARWOOD, Graham James
    76 Fairview Avenue
    Hutton
    CM13 1NS Brentwood
    Essex
    Secretary
    76 Fairview Avenue
    Hutton
    CM13 1NS Brentwood
    Essex
    British42175860001
    CALONIUS, Antti Ville Guy
    Lars Sonckintie 1b
    Helsinki 00570
    FOREIGN
    Finland
    Director
    Lars Sonckintie 1b
    Helsinki 00570
    FOREIGN
    Finland
    Finnish2194690001
    DAVIES, Kenneth Harold
    20 Ferndown
    Claremont Road
    KT6 4RY Surbiton
    Surrey
    Director
    20 Ferndown
    Claremont Road
    KT6 4RY Surbiton
    Surrey
    EnglandBritish100166150001
    HODGKINSON, Garry James
    40 Holland Way
    Hayes
    BR2 7DN Bromley
    Kent
    Director
    40 Holland Way
    Hayes
    BR2 7DN Bromley
    Kent
    British13276720001
    HOMEN, Carl-Olaf
    Forsbacka 02780
    Espoo
    FOREIGN
    Finland
    Director
    Forsbacka 02780
    Espoo
    FOREIGN
    Finland
    Finnish2278730001
    JOHNSON, Alan Brian
    Draycott
    Icehouse Wood
    RH8 9DW Oxted
    Surrey
    Director
    Draycott
    Icehouse Wood
    RH8 9DW Oxted
    Surrey
    British20886710001
    KALPALA, Asrid Olavi
    Linmakekuja 4
    Espoo 02160
    FOREIGN
    Finland
    Director
    Linmakekuja 4
    Espoo 02160
    FOREIGN
    Finland
    Finnish35582810001
    OLA, Kari Aatos
    Harjuviita 16a 23
    Espoo 02110
    Finland
    Director
    Harjuviita 16a 23
    Espoo 02110
    Finland
    Finnish25615310001
    SARLIN, Seppo
    Maks Lahdent 22d18
    Espoo
    FOREIGN
    Finland
    Director
    Maks Lahdent 22d18
    Espoo
    FOREIGN
    Finland
    Finnish2278770001
    SILEN, Henrik Leonard
    Rantapolku 2 00330
    Helsinki 33
    Finland
    Director
    Rantapolku 2 00330
    Helsinki 33
    Finland
    Finnish22552670001
    SINGH, Charles Wesley
    c/o 4th Floor
    30-33 Minories
    EC3N 1DD London
    St Clare House
    United Kingdom
    Director
    c/o 4th Floor
    30-33 Minories
    EC3N 1DD London
    St Clare House
    United Kingdom
    EnglandBritish73263410001
    SINKO, Mikko Martti
    A 13
    00260 Helsinki
    Topeliuksenkatu 1
    Finland
    Director
    A 13
    00260 Helsinki
    Topeliuksenkatu 1
    Finland
    FinlandFinnish2194710002
    VON HERTZEN, Hans Magnus Ake
    Rosengardsuagen 1c Sf 00300
    Helsinki 30
    FOREIGN
    Finland
    Director
    Rosengardsuagen 1c Sf 00300
    Helsinki 30
    FOREIGN
    Finland
    Finnish2490750001

    Who are the persons with significant control of CLAREMIN1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Compre Holdings Limited
    30-33 Minories
    EC3N 1DD London
    4th Floor
    England
    Apr 06, 2016
    30-33 Minories
    EC3N 1DD London
    4th Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number02579785
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CLAREMIN1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A reinsurance deposit agreement
    Created On Apr 29, 1992
    Delivered On Apr 30, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of any agreement and/or this charge
    Short particulars
    All monies at the date of the reinsurance deposit agreement standing to the credit of each reinsurance deposit or other account with the bank, any account opened by the bank (clause 11B) and any account referred to in clause 13 and, in each case, all entitlements to interest and other rights and benefits. See form 395 ref.M12L for full details.
    Persons Entitled
    • Citibank N.A.
    Transactions
    • Apr 30, 1992Registration of a charge (395)
    • Jun 25, 2010Statement of satisfaction of a charge in full or part (MG02)
    Memorandum of deposit and charge
    Created On Dec 13, 1989
    Delivered On Dec 28, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Stocks, shares, bonds, debenture or other securities deposited with the bank see doc for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 28, 1989Registration of a charge
    • Jun 25, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deposit charge
    Created On Oct 31, 1988
    Delivered On Nov 21, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to an agreement dated 31.10.88
    Short particulars
    First fixed charge all right, title interest of company, all sums from time to time standing to the credit of each l/c deposit account in the name of the company opened with barlcays bank PLC. (See doc for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 21, 1988Registration of a charge
    • Jun 25, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge document
    Created On Dec 19, 1984
    Delivered On Dec 21, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All sums of money/securities which may now or in the future be held by or for the account of the bank. In finnish industrial & general insurance. Company limited name, at the main office of the bank in london.
    Persons Entitled
    • The Chase Manhatton Bank N.A.
    Transactions
    • Dec 21, 1984Registration of a charge
    • Jun 25, 2010Statement of satisfaction of a charge in full or part (MG02)

    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