FINANCIAL INSURANCE COMPANY LIMITED
Overview
Company Name | FINANCIAL INSURANCE COMPANY LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | 01515187 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FINANCIAL INSURANCE COMPANY LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
- Non-life reinsurance (65202) / Financial and insurance activities
Where is FINANCIAL INSURANCE COMPANY LIMITED located?
Registered Office Address | Building 6 Chiswick Park 566 Chiswick High Road W4 5HR London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FINANCIAL INSURANCE COMPANY LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2018 |
Next Accounts Due On | Sep 30, 2019 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for FINANCIAL INSURANCE COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Confirmation of transfer of assets and liabilities | 1 pages | MISC | ||||||||||
Miscellaneous Notification from overseas registry of completion of cross-border merger | 1 pages | MISC | ||||||||||
Miscellaneous Copy of order of competent authority | 10 pages | MISC | ||||||||||
Confirmation statement made on Nov 28, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Consolidated Insurance Group Limited as a person with significant control on Nov 28, 2018 | 2 pages | PSC05 | ||||||||||
Miscellaneous CB01 – cross border merger notice | 73 pages | MISC | ||||||||||
Confirmation statement made on Jun 26, 2018 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 56 pages | AA | ||||||||||
Termination of appointment of Jerome Droesch as a director on Mar 31, 2018 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Dec 15, 2017
| 3 pages | SH01 | ||||||||||
Notification of Consolidated Insurance Group Limited as a person with significant control on Jun 30, 2016 | 1 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Herve Ange Balzano as a director on Jun 01, 2017 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 52 pages | AA | ||||||||||
Termination of appointment of Corinne Bernadette Vitrac as a director on Mar 27, 2017 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Appointment of Mr Gilles Daniel Cuvillier as a director on Oct 03, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 26, 2016 with full list of shareholders | 22 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Paul Charles Felix Caprez as a director on Aug 17, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Sinclair as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roger Michael James Marshall as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 53 pages | AA | ||||||||||
Appointment of Mrs Corinne Bernadette Vitrac as a director on Apr 08, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Charles Barrett as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Dec 24, 2015
| 4 pages | SH01 | ||||||||||
Who are the officers of FINANCIAL INSURANCE COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
REMBER, James Lawrence | Secretary | Chiswick Park 566 Chiswick High Road W4 5HR London Building 6 England | British | 85146450002 | ||||||
ARMERO MONTES, Mario | Director | Chiswick Park 566 Chiswick High Road W4 5HR London Building 6 England | Spain | Spanish | Director | 147934620001 | ||||
BALZANO, Herve Ange | Director | Chiswick Park 566 Chiswick High Road W4 5HR London Building 6 England | United States | French | Director | 228807720001 | ||||
BRANNOCK, Robert Joseph | Director | Chiswick Park 566 Chiswick High Road W4 5HR London Building 6 England | Ireland | Irish | Director | 260129860001 | ||||
CAPREZ, Paul Charles Felix, Mr. | Director | Chiswick Park 566 Chiswick High Road W4 5HR London Building 6 England | England | British | Director | 122559030001 | ||||
CUVILLIER, Gilles Daniel | Director | Chiswick Park 566 Chiswick High Road W4 5HR London Building 6 England | France | French | Director | 215628260001 | ||||
KVARNSTROM, Jan Eric | Director | Chiswick Park 566 Chiswick High Road W4 5HR London Building 6 England | Germany | Swedish | Self Employed | 165498520001 | ||||
O'NEILL, John Patrick | Director | Chiswick Park 566 Chiswick High Road W4 5HR London Building 6 England | Ireland | Irish | Director | 204562630001 | ||||
WHITEUS, Jeffrey Scott | Director | Chiswick Park 566 Chiswick High Road W4 5HR London Building 6 England | Germany | American | Director | 133579360001 | ||||
BASARAN, Sandra Judith | Secretary | Silveroaks 101 Copsewood Way HA6 2TU Northwood Middlesex | British | 150997870001 | ||||||
CHAMBERS, Mark Richard | Secretary | 6 Southern Road N2 9LE London | British | 69321020002 | ||||||
DUGGAN, Helen | Secretary | 115 Elms Crescent SW4 8QG London | British | Solicitor | 67744330001 | |||||
ASHALL, Harry | Director | 138 The Avenue TW16 5EA Sunbury Middlesex | British | Director | 80117870001 | |||||
BARRETT, Peter Charles | Director | Chiswick Park 566 Chiswick High Road W4 5HR London Building 6 England | United Kingdom | British | Senior Vice President And Global Managing Director | 94805030001 | ||||
BASARAN, Sandra Judith | Director | Silveroaks 101 Copsewood Way HA6 2TU Northwood Middlesex | United Kingdom | British | Lawyer | 150997870001 | ||||
BEACROFT, Guy Robert | Director | Garden Flat 12a Warrington Crescent W9 1EL London | British | Insurance Executive | 17197890002 | |||||
BEE, Jeffrey Peter | Director | Willow House 25 Clifton Road Chesham Bois HP6 5PP Amersham Buckinghamshire | United Kingdom | British | Insurance Executive | 103481610001 | ||||
BRANDON-CROSS, Bradley Mitchell | Director | 113 Castelnau SW13 9EL London | British | Insurance Executive | 127440580001 | |||||
BRANNOCK, Robert | Director | 16 Gort Street Ennis County Clare Ireland | Irish | It Dir | 47413410001 | |||||
COIMBRA FERNANDES, Pedro Bernardo | Director | 28 Mayfield Gardens KT12 5PP Walton On Thames Surrey | United Kingdom | Portuguese | Director | 148718680001 | ||||
COOMBE, Richard Denzil | Director | 2 Hamilton Road W5 2EQ London | British | Insurance Executive | 12498720001 | |||||
COWDERY, Clive Adam | Director | 38 Bradbourne Street SW6 3TE London | British | Chief Executive | 88183990001 | |||||
DAVIES, Roger William | Director | The Hollies 42 High Street Tarring BN14 7NR Worthing West Sussex | British | Actuary | 21933520001 | |||||
DONOHOE, Simon Andrew | Director | 4 Cold Harbour Close Winchester Mead PO17 5PT Wickham Hampshire | British | Director | 86377170001 | |||||
DROESCH, Jerome | Director | Chiswick Park 566 Chiswick High Road W4 5HR London Building 6 England | United Arab Emirates | French | Director | 203768290001 | ||||
FALLACE, Jane Elizabeth | Director | 42 Church Walk KT7 0NW Thames Ditton Surrey | British | Hr Manager | 41697280001 | |||||
GOINGS, William Clay | Director | 3 Pagoda Avenue TW9 2HQ Richmond Surrey | American | Business Leader | 78870260001 | |||||
HALES, Stephen | Director | Littlefields Prayors Hill Sible Hedingham CO9 3LE Halstead Essex | British | Insurance Executive | 11442130001 | |||||
MARSHALL, Roger Michael James | Director | Chiswick Park 566 Chiswick High Road W4 5HR London Building 6 England | United Kingdom | British | Director | 157470270001 | ||||
MAS MURCIA, Angel Guillermo | Director | Chiswick Park 566 Chiswick High Road W4 5XR London Building 11 United Kingdom United Kingdom | Spain | Spanish | Director | 120853360001 | ||||
MAY, William Philip | Director | 9 Butler Avenue HA1 4EJ Harrow Middlesex | British | Actuary | 12646020001 | |||||
MCGREGOR, David Leonard | Director | Green Meadows Wellingham Lane BN13 3AU Worthing West Sussex | British | Insurance Executive | 17197880002 | |||||
MEURER, Ralf Ulrich | Director | Ernst-Eduard-Hirisch-Str.12 Friedberg 61169 Germany | German | Accountant | 86710000001 | |||||
MORRISON, Graeme Sutherland Cowan, Mr. | Director | Thors Norrells Drive KT24 5DL East Horsley Surrey | England | British | Director | 6379770001 | ||||
NATHOO, Najib | Director | 34 Exeter House Putney Heath SW15 3SX London | British | Insurance Executive | 89213230001 |
Who are the persons with significant control of FINANCIAL INSURANCE COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Axa France Iard | Jun 30, 2016 | 566 Chiswick High Road W4 5HR London Building 6 Chiswick Park England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FINANCIAL INSURANCE COMPANY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Security over cash agreement | Created On Jun 27, 2012 Delivered On Jul 05, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All sums from time to time standing to the credit of the deposit account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Pledge agreement | Created On Oct 03, 2011 Delivered On Oct 05, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The charged portfolio see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge creating charges over cash and securities | Created On Aug 17, 2011 Delivered On Aug 22, 2011 | Outstanding | Amount secured All monies due or to become due from the company to agency parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Floating charge each charged cash account, all securities, other property, all money and the custody agreement in relation to the charged property see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security over cash agreement | Created On Mar 30, 2011 Delivered On Apr 19, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the secured party on any account whatsoever | |
Short particulars All sums (including interest) from time to time standing to the credit of the account, account number 14871900 opened in the secured party's books including any sub-account see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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