FINANCIAL INSURANCE COMPANY LIMITED: Filings
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 |
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 | ||||||||||
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