MASTERCOVER INSURANCE SERVICES LIMITED
Overview
| Company Name | MASTERCOVER INSURANCE SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01393740 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MASTERCOVER INSURANCE SERVICES LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is MASTERCOVER INSURANCE SERVICES LIMITED located?
| Registered Office Address | 2 Minster Court Mincing Lane EC3R 7PD London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MASTERCOVER INSURANCE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| S.G. INSURANCE SERVICES LIMITED | Oct 12, 1978 | Oct 12, 1978 |
What are the latest accounts for MASTERCOVER INSURANCE SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MASTERCOVER INSURANCE SERVICES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 19, 2025 |
What are the latest filings for MASTERCOVER INSURANCE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jan 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
legacy | 205 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Statement of capital on Jun 10, 2024
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Confirmation statement made on Jan 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||
legacy | 197 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jan 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||||||
legacy | 215 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Registered office address changed from 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS England to 2 Minster Court Mincing Lane London EC3R 7PD on Jul 27, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Dean Clarke as a secretary on Feb 22, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Ardonagh Corporate Secretary Limited as a secretary on Feb 22, 2022 | 2 pages | AP04 | ||||||||||
Who are the officers of MASTERCOVER INSURANCE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ARDONAGH CORPORATE SECRETARY LIMITED | Secretary | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom |
| 288842300001 | ||||||||||
| COUGILL, Diane | Director | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | United Kingdom | British | 158614590002 | |||||||||
| ROSS, David Christopher | Director | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | United Kingdom | Irish | 222326970001 | |||||||||
| CLARKE, Dean | Secretary | Warwick Road WD6 1GS Borehamwood 2 Oaks Court Hertfordshire England | 253940380001 | |||||||||||
| GARFEN, Gerald | Secretary | 15 Hillview Road NW7 1AJ London | British | 4546980003 | ||||||||||
| HUNTER, Andrew Stewart | Secretary | Floor 1 Imperial Place Maxwell Road WD6 1JN Borehamwood 3rd Hertfordshire United Kingdom | 162583430001 | |||||||||||
| MANNING, James Pius | Secretary | Downsleigh 20 Lucastes Road RH16 1JL Haywards Heath West Sussex | British | 34157750001 | ||||||||||
| ROBERTS, Clive Timothy | Secretary | 110 Manchester Road WA14 1NU Altrincham Trafalgar House Cheshire England | 177131660001 | |||||||||||
| SPEERS, Benjamin Robert | Secretary | Crosswall 6th Floor EC3N 2LB London One America Square United Kingdom | British | 137040050001 | ||||||||||
| TULLOCH, Elizabeth Anne | Secretary | 139 Downs Road CT19 5PT Folkestone Kent | British | 58391800003 | ||||||||||
| WHITFIELD JONES, Rosemary | Secretary | Birchwood 7 Ellerton Road Wimbledon SW20 0ER London | British | 7733220001 | ||||||||||
| ABLETT, Timothy Andrew | Director | Benover House Rectory Lane CT21 4QA Saltwood Kent | England | British | 65924000002 | |||||||||
| BLANC, Amanda Jayne | Director | 2 Burgess Close Stapeley CW5 7GB Nantwich Cheshire | United Kingdom | British | 95215560001 | |||||||||
| BOISSEAU, Francois-Xavier Bernard | Director | 5 Chislehurst Road TW10 6PW Richmond Middlesex | French | 81117550002 | ||||||||||
| BROWNHILL, Jack Ronald | Director | 69 Uplands SG2 7DW Stevenage Hertfordshire | England | British | 74873300001 | |||||||||
| BROWNHILL, Jack Ronald | Director | 69 Uplands SG2 7DW Stevenage Hertfordshire | England | British | 74873300001 | |||||||||
| BURLISSON, Philippe-Henri Jacques | Director | Rue D'Astorg Paris 8-10 75008 France | France | French | 213657520001 | |||||||||
| CLENCH, John Anthony | Director | 84 Seabrook Road CT21 5QA Hythe Kent | British | 34157740001 | ||||||||||
| DE TINGUY DE LA GIROULIERE, Charles Marie Philippe | Director | 8-10 Rue D'Astorg Paris 8-10 75008 France | France | French | 177000860001 | |||||||||
| DREW, David William | Director | Mahe Glenmore Road East TN6 1RE Crowborough East Sussex | England | British | 43382720001 | |||||||||
| EROTOCRITOU, Antonios | Director | Warwick Road WD6 1GS Borehamwood 2 Oaks Court Hertfordshire England | United Kingdom | Cypriot | 167795710001 | |||||||||
| FINDLAYSON, Derek Grant | Director | 17 Maes Y Fioled Radyr Gardens Morganstown CF15 8EZ Cardiff South Glamorgan | Wales | British | 113400870001 | |||||||||
| GOLDBY, Andrew Kenneth | Director | 52 Dorset Road Wimbledon SW19 3HB London | England | British | 112517680001 | |||||||||
| HUNTER, Ian | Director | Warwick Road WD6 1GS Borehamwood 2 Oaks Court Hertfordshire England | England | British | 106977860001 | |||||||||
| LAING, Andrew Keith | Director | 10 Jointon Road CT20 2RG Folkestone Kent | British | 34157730001 | ||||||||||
| LANCASTER, Anthony Philip Dawson | Director | 16 Cumberland House Kensington Road W8 5NX London | British | 35755900001 | ||||||||||
| MACIVER, Kenneth | Director | The Poplars The Green TN12 8JS Horsmonden Kent | British | 70920700002 | ||||||||||
| MANNING, James Pius | Director | Downsleigh 20 Lucastes Road RH16 1JL Haywards Heath West Sussex | British | 34157750001 | ||||||||||
| MCDAID, Lorraine | Director | 46 Bacon Lane NW9 9BA London | British | 31269870001 | ||||||||||
| MILLS, Terry William | Director | 7 Manor Road EN6 1DG Potters Bar Hertfordshire | British | 24738970003 | ||||||||||
| OSBORNE, Timothy Peter | Director | 26 Napoleon Drive Marden TN12 9TR Tonbridge Kent | England | British | 59340740001 | |||||||||
| PHILIPS, Kelvin Barry | Director | 1 Bowlfield The St Hastingleigh TN25 5HT Ashford Kent | British | 50857480001 | ||||||||||
| PICKNETT, Paul William | Director | Warwick Road WD6 1GS Borehamwood 2 Oaks Court Hertfordshire England | England | British | 67991310001 | |||||||||
| PINK, Harvey Edmund | Director | Floor 17 Station Road EN5 1PG New Barnet 3rd Hertfordshire England | United Kingdom | British | 3312130007 | |||||||||
| SIMPSON, David Lawrence | Director | Floor 1 Imperial Place Maxwell Road WD6 1JN Borehamwood 3rd Hertfordshire United Kingdom | England | British | 118817940002 |
Who are the persons with significant control of MASTERCOVER INSURANCE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ardonagh Services Limited | Mar 28, 2019 | Minster Court EC3R 7PD London 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Nevada Investment Holdings 7 Limited | Dec 20, 2017 | Bishopsgate EC2N 3AS London 55 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Guk Broking Services Limited | Apr 06, 2016 | 110 Manchester Road WA14 1NU Altrincham Trafalgar House England | Yes | ||||||||||
| |||||||||||||
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