BAR MUTUAL INDEMNITY FUND LIMITED

Register to unlock more data on OkredoRegister

BAR MUTUAL INDEMNITY FUND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02182018

Incorporation date

21/10/1987

Size

Full

Contacts

Registered address

Registered address

90 Fenchurch Street, London EC3M 4STCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1987)
dot icon03/03/2026
Termination of appointment of Eleanor Louise Temple as a director on 2026-02-27
dot icon17/02/2026
Appointment of Jacqueline Claire Cirota as a director on 2026-01-15
dot icon20/01/2026
Appointment of Jonathan Anthony Hough as a director on 2025-12-11
dot icon17/12/2025
Termination of appointment of Rebecca Mary Sabben-Clare as a director on 2025-12-11
dot icon11/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon21/10/2025
Auditor's resignation
dot icon29/08/2025
Director's details changed for Eleanor Louise Gibson on 2024-12-10
dot icon01/08/2025
Full accounts made up to 2025-03-31
dot icon23/07/2025
Memorandum and Articles of Association
dot icon23/06/2025
Termination of appointment of Jasbir Singh Dhillon as a director on 2025-06-11
dot icon28/04/2025
Termination of appointment of Christopher James Pocock as a director on 2025-04-21
dot icon17/03/2025
Appointment of William Jeremy Douglas-Jones as a director on 2024-12-10
dot icon17/03/2025
Appointment of Sarah Helen Crowther as a director on 2024-12-10
dot icon17/03/2025
Appointment of Joanne Katherine Box as a director on 2024-12-10
dot icon17/03/2025
Appointment of Daniel Richard Oudkerk as a director on 2024-12-10
dot icon17/03/2025
Appointment of Eleanor Louise Gibson as a director on 2024-12-10
dot icon27/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon14/10/2024
Termination of appointment of Thomas Ashley Coghlin as a director on 2024-10-11
dot icon14/10/2024
Termination of appointment of Nathaniel David Rudolf as a director on 2024-10-11
dot icon17/08/2024
Full accounts made up to 2024-03-31
dot icon19/07/2024
Termination of appointment of John Stevenson Snowden as a director on 2024-07-11
dot icon02/02/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon10/01/2024
Termination of appointment of Sharif Shivji as a director on 2024-01-04
dot icon20/12/2023
Full accounts made up to 2023-03-31
dot icon10/10/2023
Appointment of Ms Carleen Yvonne Sobczyk as a director on 2023-10-09
dot icon09/10/2023
Appointment of Mr Anthony David Pavlovich as a director on 2023-10-09
dot icon09/10/2023
Appointment of Mr Peter John Sibley Macdonald Eggers as a director on 2023-10-09
dot icon23/03/2023
Termination of appointment of David Railton as a director on 2023-03-21
dot icon23/03/2023
Termination of appointment of Fiona Mary Sinclair as a director on 2023-03-21
dot icon19/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon15/11/2022
Director's details changed for Ms Rebecca Mary Sabben-Clare on 2022-09-30
dot icon07/09/2022
Termination of appointment of Colin Neil Edelman as a director on 2022-07-06
dot icon30/08/2022
Full accounts made up to 2022-03-31
dot icon24/05/2022
Appointment of Mr John Stevenson Snowden as a director on 2022-05-24
dot icon19/05/2022
Appointment of Ms Ruth Bala as a director on 2022-05-19
dot icon19/05/2022
Appointment of Dr Robert Langley Purves as a director on 2022-05-19
dot icon19/05/2022
Appointment of Miss Rebecca Murray as a director on 2022-05-19
dot icon05/05/2022
Termination of appointment of Michael Andrew Horne as a director on 2022-04-20
dot icon28/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon07/12/2021
Termination of appointment of Michael John Brindle as a director on 2021-10-14
dot icon07/10/2021
Appointment of Ms Anna Victoria Markham as a director on 2021-10-07
dot icon28/09/2021
Appointment of Mr Richard Neil Handyside as a director on 2021-09-28
dot icon28/09/2021
Appointment of Ms Sushma Ananda as a director on 2021-09-28
dot icon31/07/2021
Full accounts made up to 2021-03-31
dot icon28/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon22/12/2020
Termination of appointment of Joanna Angela Smith as a director on 2020-12-22
dot icon13/11/2020
Termination of appointment of Gregory Mark Denton-Cox as a director on 2020-10-06
dot icon13/11/2020
Termination of appointment of Nina Soraya Goolamali as a director on 2020-10-06
dot icon25/08/2020
Full accounts made up to 2020-03-31
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon13/11/2019
Appointment of Mr Nathaniel David Rudolf as a director on 2019-11-11
dot icon29/10/2019
Termination of appointment of Alexandra Healy as a director on 2019-10-23
dot icon29/10/2019
Director's details changed for Ms Nina Soraja Goolamali on 2019-10-29
dot icon23/07/2019
Full accounts made up to 2019-03-31
dot icon12/02/2019
Auditor's resignation
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon02/11/2018
Resolutions
dot icon01/11/2018
Appointment of Mr Simon Salzedo as a director on 2018-11-01
dot icon06/08/2018
Full accounts made up to 2018-03-31
dot icon06/06/2018
Termination of appointment of Stephen Joseph Arthur as a director on 2018-04-09
dot icon04/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon01/11/2017
Appointment of Mr Thomas Ashley Coghlin as a director on 2017-10-18
dot icon01/11/2017
Appointment of Ms Fiona Mary Sinclair as a director on 2017-10-18
dot icon01/11/2017
Appointment of Mr Charles Egmont Dougherty as a director on 2017-10-18
dot icon18/10/2017
Resolutions
dot icon05/10/2017
Termination of appointment of Leigh-Ann Maria Mulcahy as a director on 2017-10-03
dot icon05/10/2017
Termination of appointment of David Wolfson as a director on 2017-10-03
dot icon05/10/2017
Termination of appointment of Charles John Raffles Flint as a director on 2017-10-03
dot icon14/08/2017
Full accounts made up to 2017-03-31
dot icon18/04/2017
Appointment of Mr David William John Scorey as a director on 2017-03-06
dot icon05/04/2017
Appointment of Mr Rajiv Anil Akash Harnal as a director on 2016-06-01
dot icon05/04/2017
Appointment of Mr Ahmed Salim as a director on 2016-06-01
dot icon26/01/2017
Termination of appointment of Christopher John Maurice Symons as a director on 2016-12-14
dot icon22/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon05/10/2016
Director's details changed for Ms Nina Soraja Goolamali on 2016-10-03
dot icon03/10/2016
Director's details changed for Mr Michael Andrew Horne on 2016-10-03
dot icon03/10/2016
Director's details changed for Mr Charles John Raffles Flint on 2016-10-03
dot icon03/10/2016
Director's details changed for Mr David Wolfson on 2016-10-03
dot icon03/10/2016
Director's details changed for Christopher John Maurice Symons on 2016-10-03
dot icon03/10/2016
Director's details changed for Miss Joanna Angela Smith on 2016-10-03
dot icon03/10/2016
Director's details changed for Mr Sharif Shivji on 2016-10-03
dot icon03/10/2016
Director's details changed for Ms Rebecca Mary Sabben-Clare on 2016-10-03
dot icon03/10/2016
Director's details changed for Mr David Railton on 2016-10-03
dot icon03/10/2016
Director's details changed for Mr Christopher James Pocock on 2016-10-03
dot icon03/10/2016
Director's details changed for Ms Leigh-Ann Maria Mulcahy on 2016-10-03
dot icon03/10/2016
Director's details changed for Ms Alexandra Healy on 2016-10-03
dot icon03/10/2016
Director's details changed for Colin Neil Edelman on 2016-10-03
dot icon03/10/2016
Director's details changed for Mr Jasbir Singh Dhillon on 2016-10-03
dot icon03/10/2016
Director's details changed for Mr Gregory Mark Denton-Cox on 2016-10-03
dot icon03/10/2016
Director's details changed for Mr Stephen Joseph Arthur on 2016-10-03
dot icon03/10/2016
Director's details changed for Michael John Brindle on 2016-10-03
dot icon15/09/2016
Full accounts made up to 2016-03-31
dot icon23/12/2015
Annual return made up to 2015-12-21 no member list
dot icon26/10/2015
Termination of appointment of Rajeev Rama Shetty as a director on 2015-07-28
dot icon19/08/2015
Termination of appointment of Catherine Alison Annetta Gibaud as a director on 2014-12-31
dot icon05/08/2015
Memorandum and Articles of Association
dot icon05/08/2015
Resolutions
dot icon24/07/2015
Full accounts made up to 2015-03-31
dot icon16/04/2015
Appointment of Miss Joanna Angela Smith as a director on 2014-06-10
dot icon26/02/2015
Appointment of Ms Nina Soraya Goolamali as a director
dot icon26/02/2015
Appointment of Ms Rebecca Mary Sabben-Clare as a director on 2014-11-06
dot icon25/02/2015
Appointment of Ms Nina Soraya Goolamali as a director on 2014-12-08
dot icon15/01/2015
Annual return made up to 2014-12-21 no member list
dot icon04/08/2014
Termination of appointment of Colin Peter Wynter as a director on 2014-07-28
dot icon24/06/2014
Full accounts made up to 2014-03-31
dot icon09/06/2014
Appointment of Mr Colin Peter Wynter as a director
dot icon02/06/2014
Appointment of Ms Alexandra Healy as a director
dot icon23/04/2014
Termination of appointment of Alexandra Healy as a director
dot icon17/01/2014
Annual return made up to 2013-12-21 no member list
dot icon18/11/2013
Termination of appointment of Colin Reese as a director
dot icon18/11/2013
Termination of appointment of Richard Anelay as a director
dot icon12/08/2013
Appointment of Mr Jasbir Singh Dhillon as a director
dot icon06/08/2013
Full accounts made up to 2013-03-31
dot icon16/07/2013
Appointment of Mr Michael Andrew Horne as a director
dot icon10/07/2013
Director's details changed for Mr David Wolfson on 2013-07-10
dot icon10/07/2013
Director's details changed for Christopher John Maurice Symons on 2013-07-10
dot icon10/07/2013
Director's details changed for Colin Neil Edelman on 2013-07-10
dot icon10/07/2013
Director's details changed for Michael John Brindle on 2013-07-10
dot icon10/07/2013
Director's details changed for Richard Alfred Anelay on 2013-07-10
dot icon10/07/2013
Director's details changed for Mr Colin Edward Reese on 2013-07-10
dot icon10/07/2013
Director's details changed for Catherine Alison Annetta Gibaud on 2013-07-10
dot icon04/06/2013
Appointment of Mr Christopher James Pocock as a director
dot icon17/04/2013
Termination of appointment of Justin Fenwick as a director
dot icon21/01/2013
Annual return made up to 2012-12-21 no member list
dot icon06/08/2012
Full accounts made up to 2012-03-31
dot icon17/01/2012
Annual return made up to 2011-12-21 no member list
dot icon16/01/2012
Appointment of Mr Sharif Shivji as a director
dot icon13/12/2011
Termination of appointment of Thomas Lowe as a director
dot icon13/12/2011
Termination of appointment of Andrew Colman as a director
dot icon07/07/2011
Full accounts made up to 2011-03-31
dot icon19/05/2011
Appointment of Mr Stephen Joseph Arthur as a director
dot icon24/02/2011
Appointment of Mr Charles John Raffles Flint as a director
dot icon21/02/2011
Appointment of Mr Rajeev Rama Shetty as a director
dot icon21/02/2011
Appointment of Ms Leigh-Ann Maria Mulcahy as a director
dot icon21/02/2011
Appointment of Mr Gregory Mark Denton-Cox as a director
dot icon18/01/2011
Annual return made up to 2010-12-21 no member list
dot icon07/12/2010
Full accounts made up to 2010-03-31
dot icon28/07/2010
Termination of appointment of Gavin Kealey as a director
dot icon28/07/2010
Termination of appointment of Sioban Healy as a director
dot icon28/07/2010
Termination of appointment of Stephen Worthington as a director
dot icon22/06/2010
Appointment of Ms Alexandra Healy as a director
dot icon31/03/2010
Appointment of Mr David Railton as a director
dot icon24/02/2010
Appointment of Michael Brindle as a director
dot icon26/01/2010
Annual return made up to 2009-12-21 no member list
dot icon25/01/2010
Termination of appointment of Judith Jackson as a director
dot icon25/01/2010
Termination of appointment of Michael Bowes as a director
dot icon25/01/2010
Termination of appointment of Conrad Dehn as a director
dot icon18/01/2010
Director's details changed for Catherine Alison Annetta Gibald on 2010-01-13
dot icon18/01/2010
Director's details changed for Colin Neil Edelman on 2010-01-13
dot icon18/01/2010
Director's details changed for Conrad Francis Dehn on 2010-01-13
dot icon18/01/2010
Director's details changed for Stephen Worthington on 2010-01-13
dot icon18/01/2010
Director's details changed for David Wolfson on 2010-01-13
dot icon18/01/2010
Director's details changed for Judith Jackson on 2010-01-13
dot icon18/01/2010
Director's details changed for Gavin Sean James Kealey on 2010-01-13
dot icon18/01/2010
Director's details changed for Christopher John Maurice Symons on 2010-01-13
dot icon18/01/2010
Director's details changed for Justin Francis Quintus Fenwick on 2010-01-13
dot icon18/01/2010
Director's details changed for Andrew Colman on 2010-01-13
dot icon18/01/2010
Director's details changed for Michael Anthony Bowes on 2010-01-13
dot icon18/01/2010
Director's details changed for Thomas Lowe on 2010-01-13
dot icon18/01/2010
Director's details changed for Sioban Mary Healy on 2010-01-13
dot icon18/01/2010
Director's details changed for Richard Alfred Anelay on 2010-01-13
dot icon18/01/2010
Appointment of Kieran Patrick Halpenny as a secretary
dot icon12/01/2010
Termination of appointment of Ian Jarrett as a secretary
dot icon22/09/2009
Director appointed catherine alison annetta gibald
dot icon11/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon18/06/2009
Full accounts made up to 2009-03-31
dot icon22/01/2009
Director appointed christopher john maurice symons
dot icon12/01/2009
Annual return made up to 21/12/08
dot icon20/11/2008
Appointment terminated director roger stewart
dot icon08/08/2008
Registered office changed on 08/08/2008 from international house 26 creechchurch lane london EC3A 5BA
dot icon23/06/2008
Full accounts made up to 2008-03-31
dot icon08/01/2008
Annual return made up to 21/12/07
dot icon17/12/2007
New director appointed
dot icon22/06/2007
Full accounts made up to 2007-03-31
dot icon12/01/2007
Annual return made up to 21/12/06
dot icon20/06/2006
Full accounts made up to 2006-03-31
dot icon16/01/2006
Annual return made up to 21/12/05
dot icon20/06/2005
Full accounts made up to 2005-03-31
dot icon10/05/2005
New director appointed
dot icon11/03/2005
New director appointed
dot icon14/02/2005
New director appointed
dot icon11/01/2005
Annual return made up to 21/12/04
dot icon25/10/2004
New director appointed
dot icon13/10/2004
Director resigned
dot icon04/08/2004
Director resigned
dot icon06/07/2004
Director resigned
dot icon18/06/2004
Full accounts made up to 2004-03-31
dot icon15/01/2004
Annual return made up to 21/12/03
dot icon26/06/2003
Full accounts made up to 2003-03-31
dot icon11/03/2003
Secretary's particulars changed
dot icon22/01/2003
Director's particulars changed
dot icon15/01/2003
Annual return made up to 21/12/02
dot icon17/12/2002
Director resigned
dot icon26/11/2002
Director resigned
dot icon27/06/2002
Full accounts made up to 2002-03-31
dot icon03/05/2002
New director appointed
dot icon08/02/2002
Director's particulars changed
dot icon28/12/2001
Annual return made up to 21/12/01
dot icon05/12/2001
New director appointed
dot icon05/12/2001
New director appointed
dot icon26/11/2001
Director resigned
dot icon26/11/2001
Director resigned
dot icon19/06/2001
Full accounts made up to 2001-03-31
dot icon04/05/2001
Director resigned
dot icon23/02/2001
New director appointed
dot icon24/01/2001
Annual return made up to 22/12/00
dot icon14/11/2000
New director appointed
dot icon10/10/2000
Full accounts made up to 2000-03-31
dot icon23/08/2000
Director resigned
dot icon22/02/2000
New director appointed
dot icon21/12/1999
Secretary's particulars changed
dot icon21/12/1999
Annual return made up to 22/12/99
dot icon23/11/1999
Director resigned
dot icon01/10/1999
Full accounts made up to 1999-03-31
dot icon18/06/1999
Director resigned
dot icon26/02/1999
Director resigned
dot icon08/02/1999
Annual return made up to 22/12/98
dot icon01/10/1998
Full accounts made up to 1998-03-31
dot icon18/02/1998
New director appointed
dot icon21/01/1998
Annual return made up to 22/12/97
dot icon29/12/1997
New director appointed
dot icon29/12/1997
New director appointed
dot icon17/12/1997
Director resigned
dot icon17/12/1997
Director resigned
dot icon17/12/1997
Director resigned
dot icon23/10/1997
Full accounts made up to 1997-03-31
dot icon27/06/1997
New director appointed
dot icon31/12/1996
Annual return made up to 22/12/96
dot icon16/12/1996
Director resigned
dot icon04/10/1996
Full accounts made up to 1996-03-31
dot icon15/01/1996
Annual return made up to 22/12/95
dot icon09/10/1995
Full accounts made up to 1995-03-31
dot icon12/04/1995
New director appointed
dot icon15/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Annual return made up to 22/12/94
dot icon11/11/1994
Accounts made up to 1994-03-31
dot icon12/12/1993
New director appointed
dot icon12/12/1993
Annual return made up to 22/11/93
dot icon06/12/1993
New director appointed
dot icon24/11/1993
Full accounts made up to 1993-03-31
dot icon27/05/1993
Director resigned
dot icon25/11/1992
Annual return made up to 22/11/92
dot icon23/10/1992
Full accounts made up to 1992-03-31
dot icon03/01/1992
Annual return made up to 22/11/91
dot icon14/08/1991
Full accounts made up to 1991-03-31
dot icon12/03/1991
Resolutions
dot icon14/02/1991
Annual return made up to 31/12/90
dot icon08/02/1991
Registered office changed on 08/02/91 from: creechurch house 37/45 creechurch lane london EC3
dot icon12/12/1990
New director appointed
dot icon30/11/1990
Full accounts made up to 1990-03-31
dot icon30/11/1990
Director resigned
dot icon07/11/1990
Secretary resigned;new secretary appointed
dot icon20/12/1989
Annual return made up to 22/11/89
dot icon27/09/1989
Full accounts made up to 1989-03-31
dot icon13/09/1989
Director resigned
dot icon09/01/1989
Resolutions
dot icon04/12/1988
Annual return made up to 23/11/88
dot icon02/08/1988
Director resigned;new director appointed
dot icon04/03/1988
New director appointed
dot icon04/03/1988
New director appointed
dot icon05/01/1988
New director appointed
dot icon21/12/1987
Accounting reference date notified as 31/03
dot icon21/12/1987
Secretary resigned;new secretary appointed
dot icon21/12/1987
Registered office changed on 21/12/87 from: 2 baches st london N1 6UB
dot icon21/12/1987
Resolutions
dot icon07/12/1987
Director resigned;new director appointed
dot icon30/11/1987
Certificate of change of name
dot icon30/11/1987
Certificate of change of name
dot icon21/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

62
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wolton, Harry
Director
14/05/1997 - 29/09/2004
12
Edelman, Colin Neil
Director
31/10/2007 - 05/07/2022
-
Railton, David
Director
20/02/2010 - 21/03/2023
3
Salzedo, Simon
Director
01/11/2018 - Present
-
Wolfson, David
Director
31/12/2004 - 02/10/2017
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAR MUTUAL INDEMNITY FUND LIMITED

BAR MUTUAL INDEMNITY FUND LIMITED is an(a) Active company incorporated on 21/10/1987 with the registered office located at 90 Fenchurch Street, London EC3M 4ST. There are currently 21 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 BAR MUTUAL INDEMNITY FUND LIMITED?

toggle

BAR MUTUAL INDEMNITY FUND LIMITED is currently Active. It was registered on 21/10/1987 .

Where is BAR MUTUAL INDEMNITY FUND LIMITED located?

toggle

BAR MUTUAL INDEMNITY FUND LIMITED is registered at 90 Fenchurch Street, London EC3M 4ST.

What does BAR MUTUAL INDEMNITY FUND LIMITED do?

toggle

BAR MUTUAL INDEMNITY FUND LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BAR MUTUAL INDEMNITY FUND LIMITED?

toggle

The latest filing was on 03/03/2026: Termination of appointment of Eleanor Louise Temple as a director on 2026-02-27.