BRITISH GAS INSURANCE LIMITED

Register to unlock more data on OkredoRegister

BRITISH GAS INSURANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06608316

Incorporation date

02/06/2008

Size

Full

Contacts

Registered address

Registered address

Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GDCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2008)
dot icon18/04/2026
Full accounts made up to 2025-12-31
dot icon19/03/2026
Termination of appointment of Sima Ruparelia as a director on 2026-02-28
dot icon17/12/2025
Appointment of Mrs Helen Louise Espley as a director on 2025-12-10
dot icon06/11/2025
Termination of appointment of Michael Lindsay Thomas as a director on 2025-11-03
dot icon16/09/2025
Appointment of Mr Mark Andrew Berryman as a director on 2025-07-03
dot icon15/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon10/04/2025
Full accounts made up to 2024-12-31
dot icon03/03/2025
Termination of appointment of Jana Siber as a director on 2025-02-28
dot icon14/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon18/04/2024
Full accounts made up to 2023-12-31
dot icon06/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon13/05/2023
Full accounts made up to 2022-12-31
dot icon12/05/2023
Appointment of Mr Michael Lindsay Thomas as a director on 2023-04-20
dot icon09/12/2022
Termination of appointment of Stuart David Phillips as a director on 2022-12-01
dot icon22/07/2022
Appointment of Ms Jana Siber as a director on 2022-07-21
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon28/03/2022
Full accounts made up to 2021-12-31
dot icon14/02/2022
Termination of appointment of Matthew James Bateman as a director on 2022-01-31
dot icon17/12/2021
Appointment of Mr Stuart David Phillips as a director on 2021-12-16
dot icon17/12/2021
Termination of appointment of Charles Lee Mcleod as a director on 2021-12-16
dot icon29/10/2021
Appointment of Ms Sima Ruparelia as a director on 2021-10-15
dot icon01/10/2021
Termination of appointment of David John Hindley as a director on 2021-09-30
dot icon11/06/2021
Termination of appointment of Elizabeth Margaret Catchpole as a director on 2021-05-31
dot icon03/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon22/04/2021
Full accounts made up to 2020-12-31
dot icon01/09/2020
Termination of appointment of Michael David Kirwan as a director on 2020-08-31
dot icon11/08/2020
Director's details changed for Matthew James Bateman on 2019-10-01
dot icon24/06/2020
Termination of appointment of Anne Leigh Tavaziva as a director on 2020-06-10
dot icon22/06/2020
Full accounts made up to 2019-12-31
dot icon04/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon10/12/2019
Appointment of Ms Anne Leigh Tavaziva as a director on 2019-11-22
dot icon07/10/2019
Appointment of Mr Michael David Kirwan as a director on 2019-09-13
dot icon01/10/2019
Termination of appointment of David Alan Johnson as a director on 2019-09-30
dot icon01/10/2019
Termination of appointment of Sarwjit Sambhi as a director on 2019-09-13
dot icon01/07/2019
Termination of appointment of John Castagno as a director on 2019-06-30
dot icon14/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon14/06/2019
Termination of appointment of Stephen John O’Dwyer as a director on 2019-05-13
dot icon17/05/2019
Appointment of Charles Lee Mcleod as a director on 2019-05-13
dot icon15/04/2019
Appointment of Matthew James Bateman as a director on 2019-04-03
dot icon15/04/2019
Full accounts made up to 2018-12-31
dot icon04/02/2019
Appointment of Mr Stuart Robert Vann as a director on 2019-01-23
dot icon08/01/2019
Appointment of Sarwjit Sambhi as a director on 2019-01-02
dot icon08/01/2019
Appointment of Mrs Amanda Helen Bowe as a director on 2019-01-02
dot icon07/01/2019
Appointment of Elizabeth Margaret Catchpole as a director on 2019-01-02
dot icon31/12/2018
Termination of appointment of Edward Michael Dutton as a director on 2018-12-31
dot icon31/12/2018
Termination of appointment of David Thomas Mcaree Young as a director on 2018-12-31
dot icon06/12/2018
Appointment of Mr Robin Ashley Phipps as a director on 2018-12-05
dot icon06/12/2018
Termination of appointment of Christopher John Stern as a director on 2018-09-30
dot icon14/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon31/05/2018
Full accounts made up to 2017-12-31
dot icon19/01/2018
Appointment of David John Hindley as a director on 2018-01-01
dot icon14/11/2017
Termination of appointment of Alistair Mark Todd as a director on 2017-10-24
dot icon16/08/2017
Appointment of Mr Stephen John O’Dwyer as a director on 2017-07-10
dot icon26/06/2017
Auditor's resignation
dot icon08/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon02/05/2017
Termination of appointment of Kevin D'arcy as a director on 2017-03-31
dot icon29/03/2017
Full accounts made up to 2016-12-31
dot icon09/02/2017
Appointment of Mr David Alan Johnson as a director on 2017-01-31
dot icon22/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon06/04/2016
Full accounts made up to 2015-12-31
dot icon06/01/2016
Termination of appointment of Kevin Morris Sinclair as a director on 2015-12-31
dot icon18/06/2015
Resolutions
dot icon10/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon14/04/2015
Full accounts made up to 2014-12-31
dot icon11/03/2015
Appointment of Mr Alistair Mark Todd as a director on 2015-03-03
dot icon21/10/2014
Termination of appointment of Steven John Buck as a director on 2014-09-30
dot icon05/09/2014
Termination of appointment of Nicholas Lawrence Luff as a director on 2014-08-31
dot icon18/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon01/04/2014
Full accounts made up to 2013-12-31
dot icon10/03/2014
Director's details changed for Mr Kevin Morris Sinclair on 2014-02-19
dot icon31/01/2014
Director's details changed for Edward Michael Dutton on 2013-12-19
dot icon12/11/2013
Director's details changed for Mr David Thomas Mcaree Young on 2013-10-29
dot icon28/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon25/03/2013
Full accounts made up to 2012-12-31
dot icon14/08/2012
Appointment of Steven John Buck as a director
dot icon14/08/2012
Termination of appointment of Michael Uzielli as a director
dot icon06/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon03/04/2012
Full accounts made up to 2011-12-31
dot icon28/02/2012
Director's details changed for John Castagno on 2012-02-27
dot icon18/08/2011
Termination of appointment of Pamela Coles as a director
dot icon09/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon19/04/2011
Full accounts made up to 2010-12-31
dot icon15/04/2011
Resolutions
dot icon04/02/2011
Appointment of Michael Robin Uzielli as a director
dot icon17/01/2011
Termination of appointment of Toby Siddall as a director
dot icon06/10/2010
Termination of appointment of Mark Borsey as a director
dot icon03/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon01/06/2010
Director's details changed for Kevin Darcy on 2010-05-27
dot icon26/05/2010
Director's details changed for Mr Kevin Morris Sinclair on 2010-05-26
dot icon26/05/2010
Appointment of Edward Michael Dutton as a director
dot icon27/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/04/2010
Director's details changed for Mr Christopher John Stern on 2010-04-15
dot icon09/03/2010
Director's details changed for Mr Christopher John Stern on 2010-03-09
dot icon18/12/2009
Appointment of John Castagno as a director
dot icon16/12/2009
Director's details changed for Mr David Thomas Mcaree Young on 2009-12-16
dot icon16/12/2009
Director's details changed for Toby James Bailey Siddall on 2009-12-16
dot icon16/12/2009
Director's details changed for Mark Edward Borsey on 2009-12-16
dot icon24/11/2009
Director's details changed for Pamela Mary Coles on 2009-10-01
dot icon24/11/2009
Director's details changed for Mr Nicholas Lawrence Luff on 2009-11-19
dot icon13/10/2009
Director's details changed for Toby James Bailey Siddall on 2009-10-06
dot icon25/08/2009
Director appointed nicholas lawrence luff
dot icon12/08/2009
Director appointed kevin morris sinclair
dot icon05/08/2009
Director appointed david thomas mcaree young
dot icon21/07/2009
Ad 10/07/09\gbp si 5000000@1=5000000\gbp ic 100/5000100\
dot icon21/07/2009
Nc inc already adjusted 22/06/09
dot icon21/07/2009
Resolutions
dot icon08/07/2009
Appointment terminated director paul hedley
dot icon16/06/2009
Return made up to 02/06/09; full list of members
dot icon01/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/05/2009
Director's change of particulars / toby siddall / 05/05/2009
dot icon07/05/2009
Appointment terminated director william green
dot icon23/09/2008
Director appointed toby james bailey siddall
dot icon23/09/2008
Director appointed william george green
dot icon23/09/2008
Director appointed kevin darcy
dot icon23/09/2008
Director appointed pamela mary coles
dot icon23/09/2008
Director appointed mark edward borsey
dot icon30/06/2008
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon02/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tavaziva, Anne Leigh
Director
21/11/2019 - 09/06/2020
4
Phillips, Stuart David
Director
16/12/2021 - 01/12/2022
36
Siber, Jana
Director
21/07/2022 - 28/02/2025
41
Coles, Pamela Mary
Director
18/09/2008 - 15/08/2011
321
Mcleod, Charles Lee
Director
12/05/2019 - 15/12/2021
4

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 BRITISH GAS INSURANCE LIMITED

BRITISH GAS INSURANCE LIMITED is an(a) Active company incorporated on 02/06/2008 with the registered office located at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD. There are currently 6 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 BRITISH GAS INSURANCE LIMITED?

toggle

BRITISH GAS INSURANCE LIMITED is currently Active. It was registered on 02/06/2008 .

Where is BRITISH GAS INSURANCE LIMITED located?

toggle

BRITISH GAS INSURANCE LIMITED is registered at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD.

What does BRITISH GAS INSURANCE LIMITED do?

toggle

BRITISH GAS INSURANCE LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BRITISH GAS INSURANCE LIMITED?

toggle

The latest filing was on 18/04/2026: Full accounts made up to 2025-12-31.