PRINCIPLE INSURANCE COMPANY LIMITED
Overview
| Company Name | PRINCIPLE INSURANCE COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06203350 |
| 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 PRINCIPLE INSURANCE COMPANY LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is PRINCIPLE INSURANCE COMPANY LIMITED located?
| Registered Office Address | 2 Minster Court EC3R 7BB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRINCIPLE INSURANCE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| BIIH GENERAL LIMITED | Apr 04, 2007 | Apr 04, 2007 |
What are the latest accounts for PRINCIPLE INSURANCE COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for PRINCIPLE INSURANCE COMPANY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PRINCIPLE INSURANCE COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Court order Diss by c/order ef date man gaz | 21 pages | OC | ||||||||||
Miscellaneous Diss by c/order ef date 15/12/2015 man gaz | 1 pages | MISC | ||||||||||
Director's details changed for Michael Logan Glover on Jun 05, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for R&Q Central Services Limited on Jun 15, 2015 | 1 pages | CH04 | ||||||||||
Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on Jun 05, 2015 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 24 pages | AA | ||||||||||
Annual return made up to Jan 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 24 pages | AA | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Alan Quilter as a director | 1 pages | TM01 | ||||||||||
Appointment of R&Q Central Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of R&Q Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Thomas Alexander Booth on Jul 08, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 24 pages | AA | ||||||||||
Annual return made up to Jan 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Michael Logan Glover as a director | 6 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr Thomas Alexander Booth as a director | 2 pages | AP01 | ||||||||||
Appointment of Michael Logan Glover as a director | 4 pages | AP01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 26 pages | AA | ||||||||||
Annual return made up to Apr 04, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
Appointment of Mark Andrew Langridge as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Alan Kevin Quilter as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Susan Bradbury as a director | 2 pages | TM01 | ||||||||||
Who are the officers of PRINCIPLE INSURANCE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| R&Q CENTRAL SERVICES LIMITED | Secretary | Minster Court EC3R 7BB London 2 England |
| 183686520001 | ||||||||||
| BOOTH, Thomas Alexander | Director | Minster Court EC3R 7BB London 2 United Kingdom | Bermuda | British | 156884580009 | |||||||||
| GLOVER, Michael Logan | Director | Minster Court EC3R 7BB London 2 United Kingdom | England | British | 94249710003 | |||||||||
| LANGRIDGE, Mark Andrew | Director | Minster Court EC3R 7BB London 2 United Kingdom | United Kingdom | British | 74401960002 | |||||||||
| BEAK, Jonathan | Secretary | Flat 1 24a Marshalsea Road SE1 1HF London | British | 82491650001 | ||||||||||
| BRADBURY, Susan Patricia | Secretary | Golden Cross House 8 Duncannon Street WC2N 4JF London | 152294530001 | |||||||||||
| BRADBURY, Susan Patricia | Secretary | Causeway Foot Rochdale Road Pole Moor Outlane HD3 3FQ Huddersfield West Yorkshire | British | 40471660002 | ||||||||||
| BUCKNELL, Zoe Claire | Secretary | Chapel Row Bolter End Lane Wheeler End HP14 3NE High Wycombe 3 Buckinghamshire United Kingdom | British | 131530810001 | ||||||||||
| CHALFEN SECRETARIES LIMITED | Secretary | 2nd Floor 93a Rivington Street EC2A 3AY London | 78616940003 | |||||||||||
| R&Q SECRETARIES LIMITED | Secretary | Fenchurch Street EC3M 5JT London 110 England England |
| 165808790001 | ||||||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||||||
| ABDULMALIK, Abdulraham Ahmed Yousif | Director | House 457 Road 214 Area 202 Muharraq Bahrain | Bahraini | 111047350001 | ||||||||||
| ALJOMAIH, Abdulaziz Hamad | Director | PO BOX 132 FOREIGN Riyadh 11411 Saudi Arabia | Saudi Arabia | Saudi | 121944870001 | |||||||||
| BRADBURY, Susan Patricia | Director | Causeway Foot Rochdale Road Pole Moor Outlane HD3 3FQ Huddersfield West Yorkshire | United Kingdom | British | 40471660002 | |||||||||
| BRANDON CROSS, Bradley Mitchell | Director | Castelnau SW13 9EL London 113 United Kingdom | England | British | 121658990002 | |||||||||
| HAYNES, Andrew Charles | Director | 28a Upper Gold Links Road BH18 8BX Broadstone Dorset | United Kingdom | British | 71694840002 | |||||||||
| HOLT, Dennis | Director | Heatherbank Shoreham Road Otford TN14 5RN Sevenoaks Kent | United Kingdom | British | 41172960004 | |||||||||
| MUJTABA, Syed Mohammed Nadeem | Director | Villa 2371 Road 3358 Jeblat Hibshi 433 Kingdom Of Bahrain | Bahrain | British | 121656780001 | |||||||||
| QUILTER, Alan Kevin | Director | Fenchurch Street EC3M 5JT London 110 | England | British | 13145680001 | |||||||||
| ROSS, Michael David | Director | Glen Tarra 8 Comiston Rise EH10 6HQ Edinburgh Midlothian | Scotland | British | 1378910001 | |||||||||
| SIDDIQUI, Imran | Director | PO BOX 54308 Riyadh FOREIGN 11514 Saudi Arabia | Saudi Arabia | British | 121656940001 | |||||||||
| WEBB, Trevor Neil | Director | Cruxton Farm Courtyard BH21 1UD Wimborne 1 Dorset United Kingdom | United Kingdom | British | 138132460001 | |||||||||
| LUCIENE JAMES LIMITED | Nominee Director | 280 Grays Inn Road WC1X 8EB London | 900023400001 |
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