ANGLO AMERICAN INSURANCE GROUP (UK) LIMITED

Register to unlock more data on OkredoRegister

ANGLO AMERICAN INSURANCE GROUP (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02401374

Incorporation date

04/07/1989

Size

Full

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1989)
dot icon29/11/2017
Final Gazette dissolved following liquidation
dot icon29/08/2017
Return of final meeting in a members' voluntary winding up
dot icon06/03/2017
Insolvency filing
dot icon05/03/2017
Liquidators' statement of receipts and payments to 2016-12-29
dot icon26/10/2016
Appointment of a voluntary liquidator
dot icon26/10/2016
Insolvency court order
dot icon26/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon20/01/2016
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 2016-01-21
dot icon14/01/2016
Declaration of solvency
dot icon14/01/2016
Appointment of a voluntary liquidator
dot icon14/01/2016
Resolutions
dot icon11/01/2016
First Gazette notice for compulsory strike-off
dot icon02/08/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon16/06/2015
Satisfaction of charge 1 in full
dot icon21/10/2014
Full accounts made up to 2013-12-31
dot icon04/08/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon30/07/2014
Termination of appointment of Patrick Colm Peter Tiernan as a director on 2013-12-31
dot icon31/03/2014
Registered office address changed from Pullman Place Great Western Road Gloucester GL1 3EA England on 2014-04-01
dot icon22/09/2013
Full accounts made up to 2012-12-31
dot icon29/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon28/07/2013
Registered office address changed from 40 Dukes Place London EC3A 7NH on 2013-07-29
dot icon30/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon16/08/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon13/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon21/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon27/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon01/08/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon29/07/2010
Director's details changed for Stuart Diffey on 2010-07-05
dot icon29/07/2010
Director's details changed for Patrick Colm Peter Tiernan on 2010-07-05
dot icon29/07/2010
Secretary's details changed for Capita Commercial Insurance Services Limited on 2010-07-05
dot icon04/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon29/10/2009
Appointment of Stuart Diffey as a director
dot icon05/10/2009
Termination of appointment of Philip Thorne as a director
dot icon05/10/2009
Termination of appointment of Judith Cooke as a director
dot icon21/07/2009
Return made up to 05/07/09; full list of members
dot icon31/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon07/07/2008
Return made up to 05/07/08; full list of members
dot icon07/07/2008
Secretary's change of particulars / capita commercial insurance services LIMITED / 04/07/2008
dot icon01/07/2008
Director appointed ms judith alison cooke
dot icon03/06/2008
Registered office changed on 04/06/2008 from c/o claims management group LTD ibex house 42-47 minories london EC3N 1HN
dot icon02/06/2008
Appointment terminated director michael summersgill
dot icon18/02/2008
Director's particulars changed
dot icon10/09/2007
Us$ ic 62147420/37147420 27/07/07 us$ sr 2500000@10=25000000
dot icon21/08/2007
Secretary resigned
dot icon21/08/2007
New secretary appointed
dot icon24/07/2007
New director appointed
dot icon18/07/2007
Return made up to 05/07/07; full list of members
dot icon03/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon03/07/2007
New director appointed
dot icon02/07/2007
Resolutions
dot icon02/07/2007
Declaration of shares redemption:auditor's report
dot icon13/02/2007
New director appointed
dot icon13/02/2007
Director resigned
dot icon03/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon05/07/2006
Return made up to 05/07/06; full list of members
dot icon08/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon18/07/2005
Return made up to 05/07/05; full list of members
dot icon01/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon23/09/2004
Secretary resigned
dot icon08/07/2004
Return made up to 05/07/04; no change of members
dot icon21/07/2003
Return made up to 05/07/03; full list of members
dot icon16/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon31/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon31/07/2002
Return made up to 05/07/02; change of members
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Resolutions
dot icon21/01/2002
Group of companies' accounts made up to 2000-12-31
dot icon12/07/2001
Return made up to 05/07/01; no change of members
dot icon11/02/2001
Certificate of re-registration from Public Limited Company to Private
dot icon11/02/2001
Re-registration of Memorandum and Articles
dot icon11/02/2001
Application for reregistration from PLC to private
dot icon11/02/2001
Resolutions
dot icon17/10/2000
Director resigned
dot icon09/10/2000
Full group accounts made up to 1999-12-31
dot icon08/10/2000
Director resigned
dot icon11/07/2000
Return made up to 05/07/00; full list of members
dot icon01/11/1999
Full group accounts made up to 1998-12-31
dot icon11/08/1999
Director resigned
dot icon12/07/1999
Delivery ext'd 3 mth 31/12/98
dot icon12/07/1999
Return made up to 05/07/99; no change of members
dot icon17/01/1999
Full group accounts made up to 1997-12-31
dot icon13/12/1998
Registered office changed on 14/12/98 from: c/o irisc london LIMITED walsingham house 35 seething lane london EC3N 4AH
dot icon25/10/1998
Auditor's resignation
dot icon16/07/1998
Delivery ext'd 3 mth 31/12/97
dot icon08/07/1998
Return made up to 05/07/98; full list of members
dot icon31/05/1998
Full group accounts made up to 1996-12-31
dot icon24/07/1997
Delivery ext'd 3 mth 31/12/96
dot icon20/07/1997
Return made up to 05/07/97; full list of members
dot icon16/03/1997
New director appointed
dot icon06/01/1997
Director resigned
dot icon06/01/1997
Director resigned
dot icon06/01/1997
Director resigned
dot icon18/12/1996
Statement of affairs
dot icon18/12/1996
Ad 08/11/96--------- us$ si 747542@10
dot icon05/12/1996
Ad 08/11/96--------- us$ si 747542@10=7475420 us$ ic 54672000/62147420
dot icon13/11/1996
Full group accounts made up to 1995-12-31
dot icon15/07/1996
Return made up to 05/07/96; full list of members
dot icon20/06/1996
Director's particulars changed
dot icon20/06/1996
Secretary's particulars changed
dot icon20/06/1996
Director's particulars changed
dot icon20/06/1996
Director's particulars changed
dot icon20/06/1996
Director's particulars changed
dot icon12/03/1996
Director's particulars changed
dot icon06/03/1996
Director's particulars changed
dot icon06/03/1996
New secretary appointed
dot icon04/01/1996
Secretary resigned
dot icon09/11/1995
Registered office changed on 10/11/95 from: guild house, 36-38 fenchurch street, london. EC3M 3DQ
dot icon01/11/1995
Full group accounts made up to 1994-12-31
dot icon19/07/1995
New director appointed
dot icon19/07/1995
Return made up to 05/07/95; full list of members
dot icon02/07/1995
New director appointed
dot icon02/03/1995
Resolutions
dot icon02/03/1995
Resolutions
dot icon01/02/1995
New director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/10/1994
Director resigned
dot icon05/10/1994
New secretary appointed;director resigned
dot icon05/10/1994
Director resigned
dot icon05/10/1994
Director resigned
dot icon05/10/1994
Director resigned
dot icon05/10/1994
Director resigned;new director appointed
dot icon05/10/1994
Director resigned;new director appointed
dot icon05/10/1994
Director resigned;new director appointed
dot icon04/10/1994
Full group accounts made up to 1993-12-31
dot icon14/07/1994
Return made up to 05/07/94; no change of members
dot icon02/03/1994
Director's particulars changed
dot icon04/10/1993
Resolutions
dot icon17/08/1993
New director appointed
dot icon05/08/1993
Director's particulars changed
dot icon01/08/1993
New director appointed
dot icon01/08/1993
Return made up to 05/07/93; full list of members
dot icon18/07/1993
New director appointed
dot icon11/07/1993
New director appointed
dot icon04/07/1993
Full group accounts made up to 1992-12-31
dot icon16/05/1993
New director appointed
dot icon16/05/1993
New director appointed
dot icon16/05/1993
New director appointed
dot icon16/05/1993
New director appointed
dot icon04/05/1993
Director resigned
dot icon14/02/1993
Certificate of change of name
dot icon20/12/1992
Resolutions
dot icon03/12/1992
Resolutions
dot icon24/08/1992
Director resigned
dot icon09/08/1992
Return made up to 05/07/92; no change of members
dot icon15/07/1992
Full group accounts made up to 1991-12-31
dot icon01/07/1992
Certificate of change of name
dot icon02/04/1992
Registered office changed on 03/04/92 from: 51 eastcheap london EC3M 1JP
dot icon16/07/1991
Return made up to 05/07/91; no change of members
dot icon11/06/1991
Full group accounts made up to 1990-12-31
dot icon14/05/1991
Return made up to 05/07/90; full list of members
dot icon01/05/1991
Location of register of directors' interests
dot icon01/05/1991
Location of register of members
dot icon23/02/1991
Secretary resigned;new secretary appointed
dot icon08/08/1990
Ad 06/02/90--------- us$ si 5467200@10=54672000 us$ ic 0/54672000
dot icon19/07/1990
Us$ nc 0/80000000 05/02/90
dot icon08/07/1990
New secretary appointed
dot icon08/07/1990
Secretary resigned
dot icon28/06/1990
Director resigned
dot icon28/02/1990
Resolutions
dot icon28/02/1990
Resolutions
dot icon28/02/1990
Resolutions
dot icon22/02/1990
Particulars of mortgage/charge
dot icon13/02/1990
Memorandum and Articles of Association
dot icon08/02/1990
New director appointed
dot icon08/02/1990
Secretary resigned
dot icon08/02/1990
Director resigned
dot icon06/02/1990
New director appointed
dot icon06/02/1990
Accounting reference date extended from 31/03 to 31/12
dot icon05/02/1990
Director resigned
dot icon05/02/1990
Director resigned
dot icon05/02/1990
New director appointed
dot icon05/02/1990
New director appointed
dot icon05/02/1990
Secretary resigned;new secretary appointed
dot icon05/02/1990
Director resigned
dot icon05/02/1990
New director appointed
dot icon05/02/1990
New director appointed
dot icon05/02/1990
Ad 06/10/89--------- £ si 49998@1=49998 £ ic 2/50000
dot icon06/11/1989
Director resigned;new director appointed
dot icon06/11/1989
Secretary resigned;new secretary appointed
dot icon06/11/1989
Registered office changed on 07/11/89 from: 110 whitchurch road cardiff CF4 3LY
dot icon08/10/1989
Certificate of authorisation to commence business and borrow
dot icon08/10/1989
Application to commence business
dot icon04/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkins, Amanda Jane
Director
05/05/1993 - 26/07/1994
8
Summersgill, Michael John
Director
20/06/2007 - 30/05/2008
13
Macdonald, John Howard
Director
31/05/1993 - 26/07/1994
3
Diffey, Stuart
Director
17/09/2009 - Present
19
Cooke, Judith Alison
Director
15/06/2008 - 17/09/2009
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO AMERICAN INSURANCE GROUP (UK) LIMITED

ANGLO AMERICAN INSURANCE GROUP (UK) LIMITED is an(a) Dissolved company incorporated on 04/07/1989 with the registered office located at 15 Canada Square, London E14 5GL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

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

toggle

ANGLO AMERICAN INSURANCE GROUP (UK) LIMITED is currently Dissolved. It was registered on 04/07/1989 and dissolved on 29/11/2017.

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

toggle

ANGLO AMERICAN INSURANCE GROUP (UK) LIMITED is registered at 15 Canada Square, London E14 5GL.

What does ANGLO AMERICAN INSURANCE GROUP (UK) LIMITED do?

toggle

ANGLO AMERICAN INSURANCE GROUP (UK) LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ANGLO AMERICAN INSURANCE GROUP (UK) LIMITED?

toggle

The latest filing was on 29/11/2017: Final Gazette dissolved following liquidation.