CONSOLIDATED INSURANCE GROUP LIMITED
Overview
| Company Name | CONSOLIDATED INSURANCE GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01870149 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CONSOLIDATED INSURANCE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| LANDUSER LIMITED | Dec 10, 1984 | Dec 10, 1984 |
What are the latest accounts for CONSOLIDATED INSURANCE GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for CONSOLIDATED INSURANCE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||||||||||
Termination of appointment of Jeffrey Scott Whiteus as a director on Apr 25, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Philippe Alex Gilles Gourier as a director on Apr 25, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 22, 2019 with updates | 5 pages | CS01 | ||||||||||
Change of details for Financial Assurance Company Limited as a person with significant control on Jan 01, 2019 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Herve Ange Balzano as a director on Feb 28, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Paul Charles Felix Caprez as a director on Feb 28, 2019 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||||||||||
Statement of capital on Jun 04, 2018
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Confirmation statement made on Mar 22, 2018 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 15, 2017
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Appointment of Mr Herve Balzano as a director on Mar 28, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 22, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Corinne Bernadette Vitrac as a director on Mar 27, 2017 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Appointment of Mrs Corinne Bernadette Vitrac as a director on Apr 19, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of CONSOLIDATED INSURANCE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REMBER, James Lawrence | Secretary | 566 Chiswick High Road W4 5YG London Building 7 Chiswick Park England | British | 85146450002 | ||||||
| CAPREZ, Paul Charles Felix, Mr. | Director | 566 Chiswick High Road W4 5YG London Building 7 Chiswick Park England | England | British | 122559030001 | |||||
| GOURIER, Philippe Alex Gilles | Director | 566 Chiswick High Road W4 5YG London Building 7 Chiswick Park England | Germany | French | 257856330001 | |||||
| BASARAN, Sandra Judith | Secretary | Silveroaks 101 Copsewood Way HA6 2TU Northwood Middlesex | British | 150997870001 | ||||||
| BLACKBURN, Alan | Secretary | 6 Holmesdale Avenue East Sheen SW14 7BQ London | British | 2925320002 | ||||||
| CHAMBERS, Mark Richard | Secretary | 6 Southern Road N2 9LE London | British | 69321020002 | ||||||
| DUGGAN, Helen | Secretary | 115 Elms Crescent SW4 8QG London | British | 67744330001 | ||||||
| ASHALL, Harry | Director | 138 The Avenue TW16 5EA Sunbury Middlesex | British | 80117870001 | ||||||
| BALZANO, Herve Ange | Director | Chiswick Park 566 Chiswick High Road W4 5HR London Building 6 United Kingdom | United States | French | 228807720001 | |||||
| BASARAN, Sandra Judith | Director | Silveroaks 101 Copsewood Way HA6 2TU Northwood Middlesex | United Kingdom | British | 150997870001 | |||||
| BEACROFT, Guy Robert | Director | Garden Flat 12a Warrington Crescent W9 1EL London | British | 17197890002 | ||||||
| BERRY, Andrew Keith | Director | 9 Beechwood Road HP9 1HP Beaconsfield Buckinghamshire | United Kingdom | British | 20591660001 | |||||
| BRANDON-CROSS, Bradley Mitchell | Director | 113 Castelnau SW13 9EL London | British | 127440580001 | ||||||
| BRANNOCK, Robert Joseph | Director | Chiswick Park 566 Chiswick High Road W4 5HR London Building 6 United Kingdom | Ireland | Irish | 260129860001 | |||||
| BRANNOCK, Robert Joseph | Director | Strawberry Fields IRISH Drumconora County Clare Ireland | Ireland | Irish | 260129860001 | |||||
| BUCHANAN, Kim Patrick | Director | 6211 Emmons Lane 33647 Tampa Florida Usa | Usa | 37931520001 | ||||||
| COIMBRA FERNANDES, Pedro Bernardo | Director | 28 Mayfield Gardens KT12 5PP Walton On Thames Surrey | United Kingdom | Portuguese | 148718680001 | |||||
| COOPER, Nicholas George | Director | 8 Drax Avenue Wimbledon Common SW20 0EH London | United Kingdom | British | 2925330001 | |||||
| COWDERY, Clive Adam | Director | 38 Bradbourne Street SW6 3TE London | British | 88183990001 | ||||||
| DAVIES, Roger William | Director | The Hollies 42 High Street Tarring BN14 7NR Worthing West Sussex | British | 21933520001 | ||||||
| DIXON, Roger Harry Vernon | Director | 51 Arden Road Finchley N3 3AD London | British | 2476500002 | ||||||
| DUFTON, Peter Anthony Howes | Director | 123 The Chine Grange Park N21 2EG London | England | British | 48854710001 | |||||
| FALLACE, Jane Elizabeth | Director | 42 Church Walk KT7 0NW Thames Ditton Surrey | British | 41697280001 | ||||||
| GIBBS, Thomas Edward | Director | 2681 Holly Point Road East Orange Park Florida 32073 FOREIGN Usa | British | 38268080001 | ||||||
| GOINGS, William Clay | Director | 3 Pagoda Avenue TW9 2HQ Richmond Surrey | American | 78870260001 | ||||||
| GRINSTED, Judith Helen | Director | 14 Grosvenor Road TW10 6PB Richmond Surrey | British | 41517880001 | ||||||
| HASLAM, John David | Director | 14 Grosvenor Road TW10 6PB Richmond Surrey | British | 41517850001 | ||||||
| JOANNES, Mark | Director | 2 Coniston Avenue TN4 9SP Tunbridge Wells Kent | British | 47413610001 | ||||||
| MCGREGOR, David Leonard | Director | Green Meadows Wellingham Lane BN13 3AU Worthing West Sussex | British | 17197880002 | ||||||
| MEURER, Ralf Ulrich | Director | Ernst-Eduard-Hirisch-Str.12 Friedberg 61169 Germany | German | 86710000001 | ||||||
| MITCHELL, Michael | Director | 3 Green Park House 90 Piccadilly W1V 9HB London | American | 47414870001 | ||||||
| MORRISON, Graeme Sutherland Cowan, Mr. | Director | Thors Norrells Drive KT24 5DL East Horsley Surrey | England | British | 6379770001 | |||||
| MYLCHREEST, Gordon | Director | 11 Chatfield Drive Merrow Park GU4 7XP Guildford Surrey | British | 57953220001 | ||||||
| NATHOO, Najib | Director | 34 Exeter House Putney Heath SW15 3SX London | British | 89213230001 | ||||||
| RAAB, Dennis Lynn | Director | Glendale House Woodlands Ride SL5 9HN South Ascot Berkshire | American | 48186120003 |
Who are the persons with significant control of CONSOLIDATED INSURANCE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Axa France Vie | Jun 30, 2016 | 313 Terrasses De L'Arche 92727 Nanterre Cedex 313 Terrasses De L'Arche France | No | ||||||||||
| |||||||||||||
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