ANGLO AMERICAN INSURANCE GROUP (UK) LIMITED

ANGLO AMERICAN INSURANCE GROUP (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameANGLO AMERICAN INSURANCE GROUP (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02401374
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ANGLO AMERICAN INSURANCE GROUP (UK) LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is ANGLO AMERICAN INSURANCE GROUP (UK) LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of ANGLO AMERICAN INSURANCE GROUP (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANGLO AMERICAN INSURANCE GROUP P.L.C.Jul 03, 1992Jul 03, 1992
    MAZARD P.L.C.Jul 05, 1989Jul 05, 1989

    What are the latest accounts for ANGLO AMERICAN INSURANCE GROUP (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for ANGLO AMERICAN INSURANCE GROUP (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Insolvency filing

    Insolvency:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Dec 29, 2016

    6 pages4.68

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency court order

    Court order INSOLVENCY:court order - removal/ replacement of liquidator
    30 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from C/O C/O Capita Commercial Insurance Services the Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8YQ to 15 Canada Square London E14 5GL on Jan 21, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 30, 2015

    LRESSP

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jul 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 03, 2015

    Statement of capital on Aug 03, 2015

    • Capital: GBP 50,000
    • Capital: USD 37,147,420
    SH01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    Annual return made up to Jul 05, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2014

    Statement of capital on Aug 05, 2014

    • Capital: GBP 50,000
    • Capital: USD 37,147,420
    SH01

    Termination of appointment of Patrick Colm Peter Tiernan as a director on Dec 31, 2013

    1 pagesTM01

    Registered office address changed from * Pullman Place Great Western Road Gloucester GL1 3EA England* on Apr 01, 2014

    1 pagesAD01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to Jul 05, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2013

    Statement of capital following an allotment of shares on Jul 30, 2013

    SH01

    Registered office address changed from * 40 Dukes Place London EC3A 7NH* on Jul 29, 2013

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2011

    16 pagesAA

    Annual return made up to Jul 05, 2012 with full list of shareholders

    6 pagesAR01

    Group of companies' accounts made up to Dec 31, 2010

    22 pagesAA

    Annual return made up to Jul 05, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of ANGLO AMERICAN INSURANCE GROUP (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA COMMERCIAL INSURANCE SERVICES LIMITED
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    Secretary
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    Identification TypeEuropean Economic Area
    Registration Number2845397
    123963920002
    DIFFEY, Stuart, Mr.
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    United KingdomBritishDirector145998150001
    GERMAIN, Steven Daniel
    80 Summit Drive
    Hastings-On-The Hudson
    New York
    Ny 10706
    Usa
    Secretary
    80 Summit Drive
    Hastings-On-The Hudson
    New York
    Ny 10706
    Usa
    British40549530003
    MITCHELL, John Gordon
    Heather Hills Crosswater Lane
    Churt
    GU10 2JN Farnham
    Surrey
    Secretary
    Heather Hills Crosswater Lane
    Churt
    GU10 2JN Farnham
    Surrey
    British8443380001
    MORGAN, Richard Trevor Antony
    23 Ravenscourt Park
    W6 0TJ London
    Secretary
    23 Ravenscourt Park
    W6 0TJ London
    British46742550001
    ATKINS, Amanda Jane
    Flat 208 Butlers Wharf Building
    36 Shad Thames
    SE1 2YE London
    Director
    Flat 208 Butlers Wharf Building
    36 Shad Thames
    SE1 2YE London
    BritishFinance Director59151270001
    BLACKBURN, Michael John
    White Gates 7 Princes Drive
    KT22 0UL Oxshott
    Surrey
    Director
    White Gates 7 Princes Drive
    KT22 0UL Oxshott
    Surrey
    BritishChartered Accountant34515650001
    BROWN, David Arthur
    Shell Point
    10 Shell Point Road
    Tuckers Town
    Bermuda
    Director
    Shell Point
    10 Shell Point Road
    Tuckers Town
    Bermuda
    BritishCompany Director40560380002
    BROWN, Marcus Clement, Reverend
    Abergavenny House
    Mill Lane
    BN7 3HS Rodmell
    East Sussex
    Director
    Abergavenny House
    Mill Lane
    BN7 3HS Rodmell
    East Sussex
    EnglandBritishDirector34526390001
    CLEMENT, John
    Tuddenham Hall
    Tuddenham
    IP6 9DD Ipswich
    Suffolk
    Director
    Tuddenham Hall
    Tuddenham
    IP6 9DD Ipswich
    Suffolk
    EnglandBritishDirector9122690001
    COOKE, Judith Alison
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    British/CanadianDirector131513260001
    COX, Timothy Michael
    Five Acres St Johns Road
    Oakley
    RG23 7DX Basingstoke
    Hampshire
    Director
    Five Acres St Johns Road
    Oakley
    RG23 7DX Basingstoke
    Hampshire
    EnglandBritishChartered Accountant43745170001
    CUMMING, John Cochrane
    Garden Cottage Priory Road
    Sunningdale
    SL5 9RQ Ascot
    Berkshire
    Director
    Garden Cottage Priory Road
    Sunningdale
    SL5 9RQ Ascot
    Berkshire
    BritishChief Executive8443410001
    GLUCKSTERN, Steven Mark
    Cricket Lane
    NY 10522 Dobbs Ferry
    Usa
    Director
    Cricket Lane
    NY 10522 Dobbs Ferry
    Usa
    AmericanCompany President72451630003
    HAMER, Michael David
    Tree Tops
    1 Long Lane
    Tuckers Town
    Bermuda
    Director
    Tree Tops
    1 Long Lane
    Tuckers Town
    Bermuda
    AustralianInsurance Director31106020001
    HEAD, Madie Ivy
    67 Riverside Drive
    10024 New York
    New York
    Usa
    Director
    67 Riverside Drive
    10024 New York
    New York
    Usa
    United StatesAmericanCertified Public Accountant67832440001
    HEAD III, John C
    67 Riverside Drive
    New York
    FOREIGN Usa
    Director
    67 Riverside Drive
    New York
    FOREIGN Usa
    AmericanInvestment Banker38116990001
    MACDONALD, John Howard
    18 Fairbourne
    KT11 2BT Cobham
    Surrey
    Director
    18 Fairbourne
    KT11 2BT Cobham
    Surrey
    BritishRetired Executive2583180001
    PALM, Michael Douglas
    161 West 61st Street Ph1
    New York
    Ny 10023
    Usa
    Director
    161 West 61st Street Ph1
    New York
    Ny 10023
    Usa
    UsaDirector40549550002
    RENNIE, Carol Ann
    PO BOX 362 High Meadows Old Coach Road
    Cornish Flat
    New Hampshire
    03746
    Usa
    Director
    PO BOX 362 High Meadows Old Coach Road
    Cornish Flat
    New Hampshire
    03746
    Usa
    AmericanPresident Director Ceo51900770001
    STEEN, James Kenneth
    40 Ettl Lane No11
    Greenwich Ct06831
    United States Of America
    Director
    40 Ettl Lane No11
    Greenwich Ct06831
    United States Of America
    AmericanInsurance Advisor36759530001
    SUMMERSGILL, Michael John
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    BritishChief Financial Officer114118300003
    SWEENEY, Eileen Marie
    247 West 12th Street Apt 2d
    New York
    Ny10014
    Usa
    Director
    247 West 12th Street Apt 2d
    New York
    Ny10014
    Usa
    AmericanSenior Vice President35846710002
    THORNE, Philip Andrew
    4 Third Avenue,
    Warwick
    Wk 02
    Bermuda
    Director
    4 Third Avenue,
    Warwick
    Wk 02
    Bermuda
    BermudanPresident & Ceo122744500001
    TIERNAN, Patrick Colm Peter
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    Hants
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    Hants
    United KingdomIrishVice President152392550001
    WHITTEMORE, Frederick Brewster
    925 Park Avenue 11b
    New York
    Ny10028
    Usa
    Director
    925 Park Avenue 11b
    New York
    Ny10028
    Usa
    AmericanAdvisory Director35300480001

    Does ANGLO AMERICAN INSURANCE GROUP (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Trust deed.
    Created On Feb 06, 1990
    Delivered On Feb 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the facility agreement dated 5TH february 1990 and this deed.
    Short particulars
    (See form 395-ref m 546C for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Citibank N.A. (For Itself and as Collateral Holder on Behalf of the Beneficiaries (as Defined).
    Transactions
    • Feb 23, 1990Registration of a charge
    • Jun 17, 2015Satisfaction of a charge (MR04)

    Does ANGLO AMERICAN INSURANCE GROUP (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 30, 2017Dissolved on
    Dec 30, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Allan Watson Graham
    Kpmg Restructuring 15 Canada Square
    E14 5GL London
    practitioner
    Kpmg Restructuring 15 Canada Square
    E14 5GL London
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham

    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