CONSOLIDATED INSURANCE GROUP LIMITED

CONSOLIDATED INSURANCE GROUP LIMITED

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

    Company NameCONSOLIDATED INSURANCE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01870149
    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 CONSOLIDATED INSURANCE GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CONSOLIDATED INSURANCE GROUP LIMITED located?

    Registered Office Address
    Building 7 Chiswick Park
    566 Chiswick High Road
    W4 5YG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CONSOLIDATED INSURANCE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    LANDUSER LIMITEDDec 10, 1984Dec 10, 1984

    What are the latest accounts for CONSOLIDATED INSURANCE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CONSOLIDATED INSURANCE GROUP 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

    1 pagesDS01

    Registered office address changed from Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR United Kingdom to Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on Oct 05, 2019

    1 pagesAD01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Termination of appointment of Jeffrey Scott Whiteus as a director on Apr 25, 2019

    1 pagesTM01

    Appointment of Mr Philippe Alex Gilles Gourier as a director on Apr 25, 2019

    2 pagesAP01

    Confirmation statement made on Mar 22, 2019 with updates

    5 pagesCS01

    Change of details for Financial Assurance Company Limited as a person with significant control on Jan 01, 2019

    2 pagesPSC05

    Termination of appointment of Herve Ange Balzano as a director on Feb 28, 2019

    1 pagesTM01

    Appointment of Mr. Paul Charles Felix Caprez as a director on Feb 28, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Statement of capital on Jun 04, 2018

    • Capital: GBP 2
    5 pagesSH19

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Confirmation statement made on Mar 22, 2018 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 15, 2017

    • Capital: GBP 302,820,459
    3 pagesSH01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Appointment of Mr Herve Balzano as a director on Mar 28, 2017

    2 pagesAP01

    Confirmation statement made on Mar 22, 2017 with updates

    6 pagesCS01

    Termination of appointment of Corinne Bernadette Vitrac as a director on Mar 27, 2017

    1 pagesTM01

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Appointment of Mrs Corinne Bernadette Vitrac as a director on Apr 19, 2016

    2 pagesAP01

    Who are the officers of CONSOLIDATED INSURANCE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REMBER, James Lawrence
    566 Chiswick High Road
    W4 5YG London
    Building 7 Chiswick Park
    England
    Secretary
    566 Chiswick High Road
    W4 5YG London
    Building 7 Chiswick Park
    England
    British85146450002
    CAPREZ, Paul Charles Felix, Mr.
    566 Chiswick High Road
    W4 5YG London
    Building 7 Chiswick Park
    England
    Director
    566 Chiswick High Road
    W4 5YG London
    Building 7 Chiswick Park
    England
    EnglandBritish122559030001
    GOURIER, Philippe Alex Gilles
    566 Chiswick High Road
    W4 5YG London
    Building 7 Chiswick Park
    England
    Director
    566 Chiswick High Road
    W4 5YG London
    Building 7 Chiswick Park
    England
    GermanyFrench257856330001
    BASARAN, Sandra Judith
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    Secretary
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    British150997870001
    BLACKBURN, Alan
    6 Holmesdale Avenue
    East Sheen
    SW14 7BQ London
    Secretary
    6 Holmesdale Avenue
    East Sheen
    SW14 7BQ London
    British2925320002
    CHAMBERS, Mark Richard
    6 Southern Road
    N2 9LE London
    Secretary
    6 Southern Road
    N2 9LE London
    British69321020002
    DUGGAN, Helen
    115 Elms Crescent
    SW4 8QG London
    Secretary
    115 Elms Crescent
    SW4 8QG London
    British67744330001
    ASHALL, Harry
    138 The Avenue
    TW16 5EA Sunbury
    Middlesex
    Director
    138 The Avenue
    TW16 5EA Sunbury
    Middlesex
    British80117870001
    BALZANO, Herve Ange
    Chiswick Park
    566 Chiswick High Road
    W4 5HR London
    Building 6
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5HR London
    Building 6
    United Kingdom
    United StatesFrench228807720001
    BASARAN, Sandra Judith
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    Director
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    United KingdomBritish150997870001
    BEACROFT, Guy Robert
    Garden Flat
    12a Warrington Crescent
    W9 1EL London
    Director
    Garden Flat
    12a Warrington Crescent
    W9 1EL London
    British17197890002
    BERRY, Andrew Keith
    9 Beechwood Road
    HP9 1HP Beaconsfield
    Buckinghamshire
    Director
    9 Beechwood Road
    HP9 1HP Beaconsfield
    Buckinghamshire
    United KingdomBritish20591660001
    BRANDON-CROSS, Bradley Mitchell
    113 Castelnau
    SW13 9EL London
    Director
    113 Castelnau
    SW13 9EL London
    British127440580001
    BRANNOCK, Robert Joseph
    Chiswick Park
    566 Chiswick High Road
    W4 5HR London
    Building 6
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5HR London
    Building 6
    United Kingdom
    IrelandIrish260129860001
    BRANNOCK, Robert Joseph
    Strawberry Fields
    IRISH Drumconora
    County Clare
    Ireland
    Director
    Strawberry Fields
    IRISH Drumconora
    County Clare
    Ireland
    IrelandIrish260129860001
    BUCHANAN, Kim Patrick
    6211 Emmons Lane
    33647 Tampa
    Florida
    Usa
    Director
    6211 Emmons Lane
    33647 Tampa
    Florida
    Usa
    Usa37931520001
    COIMBRA FERNANDES, Pedro Bernardo
    28 Mayfield Gardens
    KT12 5PP Walton On Thames
    Surrey
    Director
    28 Mayfield Gardens
    KT12 5PP Walton On Thames
    Surrey
    United KingdomPortuguese148718680001
    COOPER, Nicholas George
    8 Drax Avenue
    Wimbledon Common
    SW20 0EH London
    Director
    8 Drax Avenue
    Wimbledon Common
    SW20 0EH London
    United KingdomBritish2925330001
    COWDERY, Clive Adam
    38 Bradbourne Street
    SW6 3TE London
    Director
    38 Bradbourne Street
    SW6 3TE London
    British88183990001
    DAVIES, Roger William
    The Hollies 42 High Street
    Tarring
    BN14 7NR Worthing
    West Sussex
    Director
    The Hollies 42 High Street
    Tarring
    BN14 7NR Worthing
    West Sussex
    British21933520001
    DIXON, Roger Harry Vernon
    51 Arden Road
    Finchley
    N3 3AD London
    Director
    51 Arden Road
    Finchley
    N3 3AD London
    British2476500002
    DUFTON, Peter Anthony Howes
    123 The Chine
    Grange Park
    N21 2EG London
    Director
    123 The Chine
    Grange Park
    N21 2EG London
    EnglandBritish48854710001
    FALLACE, Jane Elizabeth
    42 Church Walk
    KT7 0NW Thames Ditton
    Surrey
    Director
    42 Church Walk
    KT7 0NW Thames Ditton
    Surrey
    British41697280001
    GIBBS, Thomas Edward
    2681 Holly Point Road East
    Orange Park Florida 32073
    FOREIGN Usa
    Director
    2681 Holly Point Road East
    Orange Park Florida 32073
    FOREIGN Usa
    British38268080001
    GOINGS, William Clay
    3 Pagoda Avenue
    TW9 2HQ Richmond
    Surrey
    Director
    3 Pagoda Avenue
    TW9 2HQ Richmond
    Surrey
    American78870260001
    GRINSTED, Judith Helen
    14 Grosvenor Road
    TW10 6PB Richmond
    Surrey
    Director
    14 Grosvenor Road
    TW10 6PB Richmond
    Surrey
    British41517880001
    HASLAM, John David
    14 Grosvenor Road
    TW10 6PB Richmond
    Surrey
    Director
    14 Grosvenor Road
    TW10 6PB Richmond
    Surrey
    British41517850001
    JOANNES, Mark
    2 Coniston Avenue
    TN4 9SP Tunbridge Wells
    Kent
    Director
    2 Coniston Avenue
    TN4 9SP Tunbridge Wells
    Kent
    British47413610001
    MCGREGOR, David Leonard
    Green Meadows Wellingham Lane
    BN13 3AU Worthing
    West Sussex
    Director
    Green Meadows Wellingham Lane
    BN13 3AU Worthing
    West Sussex
    British17197880002
    MEURER, Ralf Ulrich
    Ernst-Eduard-Hirisch-Str.12
    Friedberg
    61169
    Germany
    Director
    Ernst-Eduard-Hirisch-Str.12
    Friedberg
    61169
    Germany
    German86710000001
    MITCHELL, Michael
    3 Green Park House 90 Piccadilly
    W1V 9HB London
    Director
    3 Green Park House 90 Piccadilly
    W1V 9HB London
    American47414870001
    MORRISON, Graeme Sutherland Cowan, Mr.
    Thors
    Norrells Drive
    KT24 5DL East Horsley
    Surrey
    Director
    Thors
    Norrells Drive
    KT24 5DL East Horsley
    Surrey
    EnglandBritish6379770001
    MYLCHREEST, Gordon
    11 Chatfield Drive
    Merrow Park
    GU4 7XP Guildford
    Surrey
    Director
    11 Chatfield Drive
    Merrow Park
    GU4 7XP Guildford
    Surrey
    British57953220001
    NATHOO, Najib
    34 Exeter House
    Putney Heath
    SW15 3SX London
    Director
    34 Exeter House
    Putney Heath
    SW15 3SX London
    British89213230001
    RAAB, Dennis Lynn
    Glendale House
    Woodlands Ride
    SL5 9HN South Ascot
    Berkshire
    Director
    Glendale House
    Woodlands Ride
    SL5 9HN South Ascot
    Berkshire
    American48186120003

    Who are the persons with significant control of CONSOLIDATED INSURANCE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Axa France Vie
    313 Terrasses De L'Arche
    92727
    Nanterre Cedex
    313 Terrasses De L'Arche
    France
    Jun 30, 2016
    313 Terrasses De L'Arche
    92727
    Nanterre Cedex
    313 Terrasses De L'Arche
    France
    No
    Legal FormSociete Anonyme
    Country RegisteredFrance
    Legal AuthorityFrench Law
    Place RegisteredFrance Registry
    Registration Number310499959
    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.

    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