GLOBAL INSURANCE MANAGEMENT LTD
Overview
| Company Name | GLOBAL INSURANCE MANAGEMENT LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01394929 |
| 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 GLOBAL INSURANCE MANAGEMENT LTD?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is GLOBAL INSURANCE MANAGEMENT LTD located?
| Registered Office Address | 5th Floor, Bourn 1 Manor House Drive CV1 2FX Coventry England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLOBAL INSURANCE MANAGEMENT LTD?
| Company Name | From | Until |
|---|---|---|
| LUMLEY AUTO LIMITED | Aug 27, 2002 | Aug 27, 2002 |
| LUMLEY INSURANCE CONSULTANTS LIMITED | Oct 03, 1985 | Oct 03, 1985 |
| L.I.C. MANAGEMENT LIMITED | Apr 05, 1983 | Apr 05, 1983 |
| MANSFIELD INSURANCE MARKETING SERVICES LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| MOSSDAWN LIMITED | Oct 19, 1978 | Oct 19, 1978 |
What are the latest accounts for GLOBAL INSURANCE MANAGEMENT LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GLOBAL INSURANCE MANAGEMENT LTD?
| Last Confirmation Statement Made Up To | Nov 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 11, 2025 |
| Overdue | No |
What are the latest filings for GLOBAL INSURANCE MANAGEMENT LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Jacqueline Foley as a director on Jul 25, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen James Mccombe as a director on Jul 25, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Austin Duncan as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 36 pages | AA | ||||||||||
Termination of appointment of Robert Tromans as a secretary on Jun 11, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 14, 2024 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 7th Floor Eaton House Eaton Road Station Square Coventry West Midlands CV1 2FJ to 5th Floor, Bourn 1 Manor House Drive Coventry CV1 2FX on Oct 01, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Ian Turley as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Duncan as a director on Sep 03, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Xavier Blanchard as a director on Jul 08, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Tromans as a secretary on Feb 16, 2024 | 2 pages | AP03 | ||||||||||
Change of details for Roadzen Holdings (Uk) Limited as a person with significant control on Feb 05, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Nov 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Roadzen Holdings (Uk) Limited as a person with significant control on Jun 30, 2023 | 2 pages | PSC02 | ||||||||||
Appointment of Xavier Blanchard as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Dec 31, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||
Cessation of Axa Partners Holdings Sa as a person with significant control on Jun 30, 2023 | 1 pages | PSC07 | ||||||||||
Appointment of Rohan Malhotra as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ankur Kamboj as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Andrew Williams as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of GLOBAL INSURANCE MANAGEMENT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOLEY, Jacqueline | Director | 1 Manor House Drive CV1 2FX Coventry 5th Floor, Bourn England | England | British | 338890340001 | |||||
| KAMBOJ, Ankur | Director | Vijaya Building 17 Barakhamba Road 110001 New Delhi 802-804 India | India | Indian | 310999150001 | |||||
| MALHOTRA, Rohan | Director | 445 E 80th Street 10075 New York Apartment 4e New York United States | United States | Indian | 310999290001 | |||||
| MCCOMBE, Stephen James | Director | 1 Manor House Drive CV1 2FX Coventry 5th Floor, Bourn England | England | British | 338846950001 | |||||
| BATCHELOR, Stewart Eric | Secretary | Redstone Cottage 1 School Street CV35 8JE Stockton Warwickshire | British | 83475080003 | ||||||
| BRADLEY, Eamonn William | Secretary | 11 Beech Road SS5 6JF Hullbridge Essex | British | 177008470001 | ||||||
| HUNTER, Jeffrey | Secretary | Floor Eaton House Eaton Road Station Square CV1 2FJ Coventry 7th West Midlands | 266380290001 | |||||||
| LOY, Michael | Secretary | Floor Eaton House Eaton Road Station Square CV1 2FJ Coventry 7th West Midlands | 250839970001 | |||||||
| PARKER, Elaine Bridget | Secretary | Floor Eaton House Eaton Road Station Square CV1 2FJ Coventry 7th West Midlands England | 184874700001 | |||||||
| ROBINSON, Peter Joseph | Secretary | 11 Craven Avenue Binley Woods CV3 2JJ Coventry Warwickshire | British | 20364890001 | ||||||
| ROBINSON, Peter Joseph | Secretary | 11 Craven Avenue Binley Woods CV3 2JJ Coventry Warwickshire | British | 20364890001 | ||||||
| TROMANS, Robert | Secretary | 1 Manor House Drive CV1 2FX Coventry 5th Floor, Bourn England | 319609950001 | |||||||
| BALL, Anthony George | Director | Silverhowe Grasmere LA22 9PX Ambleside Cumbria | England | British | 67651680001 | |||||
| BLANCHARD, Xavier | Director | Floor Eaton House Eaton Road Station Square CV1 2FJ Coventry 7th West Midlands | France | French | 311025820001 | |||||
| BLANCHARD, Xavier Philippe | Director | Floor Eaton House Eaton Road Station Square CV1 2FJ Coventry 7th West Midlands | England | French | 244245060001 | |||||
| BOND, Adrian John | Director | 7 The Oaks St. Michaels On Wyre PR3 0TF Preston Lancashire | England | British | 118466010001 | |||||
| BROOK, Michael | Director | 3 Woodkirk Gardens Leeds Road WF12 7HZ Dewsbury West Yorkshire | United Kingdom | British | 77759330001 | |||||
| CRICHTON BROWN, Robert Anthony | Director | 99 Bishopsgate EC2M 3XD London | British | 70890560001 | ||||||
| DUNCAN, Richard Austin | Director | 1 Manor House Drive CV1 2FX Coventry 5th Floor, Bourn England | England | British | 326847440001 | |||||
| GILBERT, John David | Director | Floor Eaton House Eaton Road Station Square CV1 2FJ Coventry 7th West Midlands England | England | British | 86977980002 | |||||
| GILBERT, Sandra Claire | Director | Floor Eaton House Eaton Road Station Square CV1 2FJ Coventry 7th West Midlands England | England | British | 86978020002 | |||||
| GOURIER, Philippe Alex Gilles | Director | Floor Eaton House Eaton Road Station Square CV1 2FJ Coventry 7th West Midlands | Germany | French | 270416180001 | |||||
| GURS, Henri Francois Pierre | Director | Floor Eaton House Eaton Road Station Square CV1 2FJ Coventry 7th West Midlands | France | French | 247894270002 | |||||
| HANCOCK, Roy | Director | 11 Waterloo Close CV35 9JG Wellesbourne Warwickshire | British | 50459330001 | ||||||
| HARRIS, Thomas Brian | Director | 4 Wincott Close CV37 Stratford-Upon-Avon Warwickshire | British | 20377900001 | ||||||
| HOLIDAY, John Richard Page | Director | 51 Limerston Street SW10 0BL London | British | 4818680001 | ||||||
| JANTET, Bruno Bernard Rene | Director | Floor Eaton House Eaton Road Station Square CV1 2FJ Coventry 7th West Midlands | France | French | 152347850001 | |||||
| JONES, Peter | Director | 20 Beech Spinney LS22 7XP Wetherby West Yorkshire | England | British | 103637540001 | |||||
| LOCK, Fabrice Emmanuel | Director | Floor Eaton House Eaton Road Station Square CV1 2FJ Coventry 7th West Midlands | England | French | 236441020001 | |||||
| LUMLEY, Henry Robert Lane | Director | Milton House School Road GU20 6PB Windlesham Surrey | England | British | 5525360001 | |||||
| LUMLEY, Peter Edward | Director | Lyde Mill Newnham Lane Newnham RG27 9AQ Basingstoke Hampshire | United Kingdom | British | 24692430001 | |||||
| MASSON, Yves Marie Bernard Laurent Marcel | Director | Floor Eaton House Eaton Road Station Square CV1 2FJ Coventry 7th West Midlands | United Kingdom | French | 247895740001 | |||||
| MCLAUGHLIN, Les | Director | Largos 380 Old Bedford Road LU2 7BS Luton Bedfordshire | British | 94287070001 | ||||||
| MEADOWCROFT, Bill | Director | Beaconview Turnerlane LS29 0LE Addingham Ilkley | British | 94641620001 | ||||||
| MILLER, Michael David Clive | Director | Main Street Claydon OX17 1EZ Banbury Meadow View Oxfordshire United Kingdom | England | British | 78358840002 |
Who are the persons with significant control of GLOBAL INSURANCE MANAGEMENT LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Roadzen Holdings (Uk) Limited | Jun 30, 2023 | 1 Manor House Drive CV1 2FX Coventry 5th Floor Bourn England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Axa Partners Holdings Sa | Sep 07, 2016 | Rue Andre Gide 92320, Chatillon 6 Rue Andre Gide, 92320, Chatillon,Cedex.France Cedex France | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John David Gilbert | Apr 06, 2016 | Floor Eaton House Eaton Road Station Square CV1 2FJ Coventry 7th West Midlands | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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