MASTERCOVER INSURANCE SERVICES LIMITED

MASTERCOVER INSURANCE SERVICES LIMITED

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

    Company NameMASTERCOVER INSURANCE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01393740
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of MASTERCOVER INSURANCE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    S.G. INSURANCE SERVICES LIMITED Oct 12, 1978Oct 12, 1978

    What are the latest accounts for MASTERCOVER INSURANCE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 19, 2025

    What are the latest filings for MASTERCOVER INSURANCE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 19, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    22 pagesAA

    legacy

    205 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Statement of capital on Jun 10, 2024

    • Capital: GBP 1
    5 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Confirmation statement made on Jan 19, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    18 pagesAA

    legacy

    197 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jan 19, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    18 pagesAA

    legacy

    215 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    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 pagesAD01

    Termination of appointment of Dean Clarke as a secretary on Feb 22, 2022

    1 pagesTM02

    Appointment of Ardonagh Corporate Secretary Limited as a secretary on Feb 22, 2022

    2 pagesAP04

    Who are the officers of MASTERCOVER INSURANCE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARDONAGH CORPORATE SECRETARY LIMITED
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Secretary
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03702575
    288842300001
    COUGILL, Diane
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Director
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    United KingdomBritish158614590002
    ROSS, David Christopher
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Director
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    United KingdomIrish222326970001
    CLARKE, Dean
    Warwick Road
    WD6 1GS Borehamwood
    2 Oaks Court
    Hertfordshire
    England
    Secretary
    Warwick Road
    WD6 1GS Borehamwood
    2 Oaks Court
    Hertfordshire
    England
    253940380001
    GARFEN, Gerald
    15 Hillview Road
    NW7 1AJ London
    Secretary
    15 Hillview Road
    NW7 1AJ London
    British4546980003
    HUNTER, Andrew Stewart
    Floor
    1 Imperial Place Maxwell Road
    WD6 1JN Borehamwood
    3rd
    Hertfordshire
    United Kingdom
    Secretary
    Floor
    1 Imperial Place Maxwell Road
    WD6 1JN Borehamwood
    3rd
    Hertfordshire
    United Kingdom
    162583430001
    MANNING, James Pius
    Downsleigh
    20 Lucastes Road
    RH16 1JL Haywards Heath
    West Sussex
    Secretary
    Downsleigh
    20 Lucastes Road
    RH16 1JL Haywards Heath
    West Sussex
    British34157750001
    ROBERTS, Clive Timothy
    110 Manchester Road
    WA14 1NU Altrincham
    Trafalgar House
    Cheshire
    England
    Secretary
    110 Manchester Road
    WA14 1NU Altrincham
    Trafalgar House
    Cheshire
    England
    177131660001
    SPEERS, Benjamin Robert
    Crosswall
    6th Floor
    EC3N 2LB London
    One America Square
    United Kingdom
    Secretary
    Crosswall
    6th Floor
    EC3N 2LB London
    One America Square
    United Kingdom
    British137040050001
    TULLOCH, Elizabeth Anne
    139 Downs Road
    CT19 5PT Folkestone
    Kent
    Secretary
    139 Downs Road
    CT19 5PT Folkestone
    Kent
    British58391800003
    WHITFIELD JONES, Rosemary
    Birchwood
    7 Ellerton Road Wimbledon
    SW20 0ER London
    Secretary
    Birchwood
    7 Ellerton Road Wimbledon
    SW20 0ER London
    British7733220001
    ABLETT, Timothy Andrew
    Benover House
    Rectory Lane
    CT21 4QA Saltwood
    Kent
    Director
    Benover House
    Rectory Lane
    CT21 4QA Saltwood
    Kent
    EnglandBritish65924000002
    BLANC, Amanda Jayne
    2 Burgess Close
    Stapeley
    CW5 7GB Nantwich
    Cheshire
    Director
    2 Burgess Close
    Stapeley
    CW5 7GB Nantwich
    Cheshire
    United KingdomBritish95215560001
    BOISSEAU, Francois-Xavier Bernard
    5 Chislehurst Road
    TW10 6PW Richmond
    Middlesex
    Director
    5 Chislehurst Road
    TW10 6PW Richmond
    Middlesex
    French81117550002
    BROWNHILL, Jack Ronald
    69 Uplands
    SG2 7DW Stevenage
    Hertfordshire
    Director
    69 Uplands
    SG2 7DW Stevenage
    Hertfordshire
    EnglandBritish74873300001
    BROWNHILL, Jack Ronald
    69 Uplands
    SG2 7DW Stevenage
    Hertfordshire
    Director
    69 Uplands
    SG2 7DW Stevenage
    Hertfordshire
    EnglandBritish74873300001
    BURLISSON, Philippe-Henri Jacques
    Rue D'Astorg
    Paris
    8-10
    75008
    France
    Director
    Rue D'Astorg
    Paris
    8-10
    75008
    France
    FranceFrench213657520001
    CLENCH, John Anthony
    84 Seabrook Road
    CT21 5QA Hythe
    Kent
    Director
    84 Seabrook Road
    CT21 5QA Hythe
    Kent
    British34157740001
    DE TINGUY DE LA GIROULIERE, Charles Marie Philippe
    8-10 Rue D'Astorg
    Paris
    8-10
    75008
    France
    Director
    8-10 Rue D'Astorg
    Paris
    8-10
    75008
    France
    FranceFrench177000860001
    DREW, David William
    Mahe Glenmore Road East
    TN6 1RE Crowborough
    East Sussex
    Director
    Mahe Glenmore Road East
    TN6 1RE Crowborough
    East Sussex
    EnglandBritish43382720001
    EROTOCRITOU, Antonios
    Warwick Road
    WD6 1GS Borehamwood
    2 Oaks Court
    Hertfordshire
    England
    Director
    Warwick Road
    WD6 1GS Borehamwood
    2 Oaks Court
    Hertfordshire
    England
    United KingdomCypriot167795710001
    FINDLAYSON, Derek Grant
    17 Maes Y Fioled Radyr Gardens
    Morganstown
    CF15 8EZ Cardiff
    South Glamorgan
    Director
    17 Maes Y Fioled Radyr Gardens
    Morganstown
    CF15 8EZ Cardiff
    South Glamorgan
    WalesBritish113400870001
    GOLDBY, Andrew Kenneth
    52 Dorset Road
    Wimbledon
    SW19 3HB London
    Director
    52 Dorset Road
    Wimbledon
    SW19 3HB London
    EnglandBritish112517680001
    HUNTER, Ian
    Warwick Road
    WD6 1GS Borehamwood
    2 Oaks Court
    Hertfordshire
    England
    Director
    Warwick Road
    WD6 1GS Borehamwood
    2 Oaks Court
    Hertfordshire
    England
    EnglandBritish106977860001
    LAING, Andrew Keith
    10 Jointon Road
    CT20 2RG Folkestone
    Kent
    Director
    10 Jointon Road
    CT20 2RG Folkestone
    Kent
    British34157730001
    LANCASTER, Anthony Philip Dawson
    16 Cumberland House
    Kensington Road
    W8 5NX London
    Director
    16 Cumberland House
    Kensington Road
    W8 5NX London
    British35755900001
    MACIVER, Kenneth
    The Poplars
    The Green
    TN12 8JS Horsmonden
    Kent
    Director
    The Poplars
    The Green
    TN12 8JS Horsmonden
    Kent
    British70920700002
    MANNING, James Pius
    Downsleigh
    20 Lucastes Road
    RH16 1JL Haywards Heath
    West Sussex
    Director
    Downsleigh
    20 Lucastes Road
    RH16 1JL Haywards Heath
    West Sussex
    British34157750001
    MCDAID, Lorraine
    46 Bacon Lane
    NW9 9BA London
    Director
    46 Bacon Lane
    NW9 9BA London
    British31269870001
    MILLS, Terry William
    7 Manor Road
    EN6 1DG Potters Bar
    Hertfordshire
    Director
    7 Manor Road
    EN6 1DG Potters Bar
    Hertfordshire
    British24738970003
    OSBORNE, Timothy Peter
    26 Napoleon Drive
    Marden
    TN12 9TR Tonbridge
    Kent
    Director
    26 Napoleon Drive
    Marden
    TN12 9TR Tonbridge
    Kent
    EnglandBritish59340740001
    PHILIPS, Kelvin Barry
    1 Bowlfield
    The St Hastingleigh
    TN25 5HT Ashford
    Kent
    Director
    1 Bowlfield
    The St Hastingleigh
    TN25 5HT Ashford
    Kent
    British50857480001
    PICKNETT, Paul William
    Warwick Road
    WD6 1GS Borehamwood
    2 Oaks Court
    Hertfordshire
    England
    Director
    Warwick Road
    WD6 1GS Borehamwood
    2 Oaks Court
    Hertfordshire
    England
    EnglandBritish67991310001
    PINK, Harvey Edmund
    Floor
    17 Station Road
    EN5 1PG New Barnet
    3rd
    Hertfordshire
    England
    Director
    Floor
    17 Station Road
    EN5 1PG New Barnet
    3rd
    Hertfordshire
    England
    United KingdomBritish3312130007
    SIMPSON, David Lawrence
    Floor
    1 Imperial Place Maxwell Road
    WD6 1JN Borehamwood
    3rd
    Hertfordshire
    United Kingdom
    Director
    Floor
    1 Imperial Place Maxwell Road
    WD6 1JN Borehamwood
    3rd
    Hertfordshire
    United Kingdom
    EnglandBritish118817940002

    Who are the persons with significant control of MASTERCOVER INSURANCE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ardonagh Services Limited
    Minster Court
    EC3R 7PD London
    2
    England
    Mar 28, 2019
    Minster Court
    EC3R 7PD London
    2
    England
    No
    Legal FormLimtied By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompaneis House
    Registration Number7476462
    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.
    Bishopsgate
    EC2N 3AS London
    55
    England
    Dec 20, 2017
    Bishopsgate
    EC2N 3AS London
    55
    England
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityUk Law
    Place RegisteredCompanies House
    Registration Number10738214
    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.
    110 Manchester Road
    WA14 1NU Altrincham
    Trafalgar House
    England
    Apr 06, 2016
    110 Manchester Road
    WA14 1NU Altrincham
    Trafalgar House
    England
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityUk Companies Law
    Place RegisteredCompanies House
    Registration Number01785803
    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