CONTINGENCY INSURANCE COMPANY,LIMITED(THE)

Register to unlock more data on OkredoRegister

CONTINGENCY INSURANCE COMPANY,LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00150422

Incorporation date

13/05/1918

Size

Full

Contacts

Registered address

Registered address

25 Bank Street, Canary Wharf, London E14 5JPCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1918)
dot icon07/10/2014
Final Gazette dissolved following liquidation
dot icon07/07/2014
Return of final meeting in a members' voluntary winding up
dot icon01/07/2014
Termination of appointment of Ian Lyall as a director
dot icon28/01/2014
Declaration of solvency
dot icon28/01/2014
Appointment of a voluntary liquidator
dot icon28/01/2014
Resolutions
dot icon20/01/2014
Director's details changed for Peter Bradford Demong on 2011-11-01
dot icon02/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon16/01/2013
Full accounts made up to 2012-04-30
dot icon06/12/2012
Statement of capital on 2012-12-06
dot icon24/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon06/07/2012
Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 2012-07-06
dot icon06/07/2012
Registered office address changed from 125 London Wall London EC2Y 5AJ on 2012-07-06
dot icon17/02/2012
Statement by directors
dot icon17/02/2012
Solvency statement dated 30/01/11
dot icon17/02/2012
Resolutions
dot icon17/02/2012
Director's details changed for Peter Bradford Demong on 2012-02-16
dot icon14/02/2012
Director's details changed for Mr James Lee Saitch on 2012-02-13
dot icon10/02/2012
Director's details changed for Mr Ian Robert Lyall on 2012-02-09
dot icon10/02/2012
Termination of appointment of Joseph Madigan as a director
dot icon01/02/2012
Secretary's details changed for J P Morgan Secretaries Uk Limited on 2012-01-30
dot icon14/12/2011
Termination of appointment of Caspar Gilroy as a director
dot icon29/11/2011
Termination of appointment of Graham Meadows as a director
dot icon21/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon28/06/2011
Full accounts made up to 2011-04-30
dot icon17/06/2011
Statement by directors
dot icon17/06/2011
Solvency statement dated 17/06/11
dot icon17/06/2011
Statement of capital on 2011-06-17
dot icon17/06/2011
Resolutions
dot icon16/03/2011
Current accounting period extended from 2010-12-31 to 2011-04-30
dot icon30/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon30/07/2010
Secretary's details changed for J P Morgan Secretaries Uk Limited on 2010-07-01
dot icon29/07/2010
Director's details changed for Mr James Lee Saitch on 2010-07-01
dot icon13/04/2010
Full accounts made up to 2009-12-31
dot icon01/04/2010
Court order
dot icon12/01/2010
Director's details changed for Mr Graham John Meadows on 2009-12-11
dot icon18/09/2009
Director appointed graham john meadows
dot icon07/09/2009
Appointment terminated director tushar morzaria
dot icon02/07/2009
Return made up to 01/07/09; full list of members
dot icon25/06/2009
Appointment terminated director mark pearlman
dot icon11/06/2009
Director appointed ian robert lyall
dot icon11/06/2009
Director appointed tushar morzaria
dot icon04/05/2009
Full accounts made up to 2008-12-31
dot icon03/12/2008
Registered office changed on 03/12/2008 from one canada square london E14 5AD
dot icon21/11/2008
Director appointed james lee saitch
dot icon16/10/2008
Appointment terminated director robert barclay
dot icon02/09/2008
Director appointed joseph charles madigan
dot icon14/08/2008
Full accounts made up to 2007-12-31
dot icon16/07/2008
Return made up to 03/07/08; full list of members
dot icon16/07/2008
Director appointed peter bradford demong
dot icon15/07/2008
Appointment terminated secretary nicola constantine
dot icon04/07/2008
Director appointed mark saul pearlman
dot icon01/07/2008
Secretary appointed j p morgan secretaries uk LIMITED
dot icon30/06/2008
Location of register of members
dot icon09/06/2008
Appointment terminated director jens jantzen
dot icon09/06/2008
Appointment terminated director alan mintz
dot icon11/02/2008
Secretary's particulars changed
dot icon07/08/2007
Return made up to 03/07/07; full list of members
dot icon22/06/2007
Full accounts made up to 2006-12-31
dot icon20/04/2007
Memorandum and Articles of Association
dot icon20/04/2007
Resolutions
dot icon15/03/2007
Location of register of members
dot icon15/03/2007
Registered office changed on 15/03/07 from: 20 black friars lane london EC4V 6HD
dot icon15/03/2007
Secretary resigned
dot icon15/03/2007
New secretary appointed
dot icon27/02/2007
New director appointed
dot icon20/02/2007
New secretary appointed
dot icon20/02/2007
New director appointed
dot icon20/02/2007
New director appointed
dot icon19/02/2007
Auditor's resignation
dot icon18/02/2007
New director appointed
dot icon13/02/2007
Director resigned
dot icon13/02/2007
Director resigned
dot icon13/02/2007
Director resigned
dot icon13/02/2007
Secretary resigned
dot icon13/02/2007
Director resigned
dot icon13/02/2007
Registered office changed on 13/02/07 from: groupama house 24-26 minories london EC3N 1DE
dot icon25/07/2006
Full accounts made up to 2005-12-31
dot icon03/07/2006
Return made up to 03/07/06; full list of members
dot icon05/07/2005
Return made up to 03/07/05; full list of members
dot icon16/05/2005
Full accounts made up to 2004-12-31
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon30/07/2004
Director's particulars changed
dot icon01/07/2004
Return made up to 03/07/04; full list of members
dot icon05/11/2003
New director appointed
dot icon07/10/2003
Director resigned
dot icon02/07/2003
Return made up to 03/07/03; full list of members
dot icon23/06/2003
Full accounts made up to 2002-12-31
dot icon12/06/2003
New director appointed
dot icon09/06/2003
Director resigned
dot icon30/04/2003
Director resigned
dot icon08/04/2003
Location of register of directors' interests
dot icon08/04/2003
Location of register of members
dot icon08/04/2003
Registered office changed on 08/04/03 from: 2 minster court mincing lane london EC3R 7FB
dot icon17/10/2002
New director appointed
dot icon27/09/2002
Director's particulars changed
dot icon27/08/2002
Full accounts made up to 2001-12-31
dot icon08/08/2002
Director's particulars changed
dot icon03/08/2002
Director's particulars changed
dot icon22/07/2002
Director resigned
dot icon19/07/2002
New director appointed
dot icon09/07/2002
New director appointed
dot icon06/07/2002
New director appointed
dot icon05/07/2002
New director appointed
dot icon05/07/2002
Return made up to 03/07/02; full list of members
dot icon07/05/2002
Director resigned
dot icon23/01/2002
Director resigned
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon28/06/2001
Return made up to 03/07/01; full list of members
dot icon12/04/2001
Director resigned
dot icon31/07/2000
Return made up to 03/07/00; full list of members
dot icon08/06/2000
Registered office changed on 08/06/00 from: gan house 12 arthur street london EC4R 9BJ
dot icon08/06/2000
Location of register of directors' interests
dot icon08/06/2000
Location of register of members
dot icon06/06/2000
Full group accounts made up to 1999-12-31
dot icon05/05/2000
New director appointed
dot icon29/12/1999
Director resigned
dot icon26/10/1999
Full group accounts made up to 1998-12-31
dot icon02/07/1999
Return made up to 03/07/99; full list of members
dot icon03/06/1999
New director appointed
dot icon29/01/1999
Director resigned
dot icon04/01/1999
Director resigned
dot icon11/08/1998
Auditor's resignation
dot icon11/08/1998
Resolutions
dot icon11/08/1998
Auditor's resignation
dot icon11/08/1998
Auditor's resignation
dot icon22/07/1998
Return made up to 03/07/98; full list of members
dot icon08/05/1998
Full group accounts made up to 1997-12-31
dot icon24/07/1997
Auditor's resignation
dot icon11/07/1997
Return made up to 03/07/97; no change of members
dot icon29/05/1997
Full group accounts made up to 1996-12-31
dot icon31/01/1997
Director's particulars changed
dot icon25/10/1996
Full accounts made up to 1995-12-31
dot icon30/07/1996
Return made up to 03/07/96; no change of members
dot icon19/07/1995
Return made up to 03/07/95; full list of members
dot icon19/06/1995
Full accounts made up to 1994-12-31
dot icon12/01/1995
Registered office changed on 12/01/95 from: minster house arthur street london EC4R 9BJ
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
New director appointed
dot icon30/09/1994
Full accounts made up to 1993-12-31
dot icon03/08/1994
Return made up to 03/07/94; no change of members
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon22/07/1993
Return made up to 03/07/93; no change of members
dot icon18/08/1992
Director resigned
dot icon06/08/1992
Auditor's resignation
dot icon27/07/1992
Full accounts made up to 1991-12-31
dot icon27/07/1992
Return made up to 03/07/92; full list of members
dot icon27/02/1992
Director resigned;new director appointed
dot icon07/02/1992
Director resigned
dot icon28/01/1992
Ad 19/12/91--------- £ si 4000000@1=4000000 £ ic 2000000/6000000
dot icon28/01/1992
Nc inc already adjusted 18/12/91
dot icon28/01/1992
Resolutions
dot icon24/07/1991
Full accounts made up to 1990-12-31
dot icon24/07/1991
Return made up to 03/07/91; full list of members
dot icon05/04/1991
New director appointed
dot icon12/03/1991
Director resigned
dot icon26/02/1991
Director resigned;new director appointed
dot icon18/01/1991
Resolutions
dot icon10/01/1991
Ad 20/12/90--------- £ si 1000000@1=1000000 £ ic 1000000/2000000
dot icon10/01/1991
£ nc 1000000/2000000 19/12/90
dot icon08/08/1990
Full accounts made up to 1989-12-31
dot icon08/08/1990
Return made up to 03/07/90; full list of members
dot icon03/07/1990
Director resigned
dot icon21/06/1990
Secretary resigned;new secretary appointed
dot icon09/08/1989
Full accounts made up to 1988-12-31
dot icon09/08/1989
Return made up to 14/07/89; full list of members
dot icon06/02/1989
New director appointed
dot icon28/10/1988
New director appointed
dot icon18/08/1988
Full accounts made up to 1987-12-31
dot icon18/08/1988
Return made up to 05/07/88; full list of members
dot icon27/04/1988
New director appointed
dot icon21/08/1987
Full accounts made up to 1986-12-31
dot icon21/08/1987
Return made up to 07/07/87; full list of members
dot icon29/07/1987
Director's particulars changed
dot icon20/11/1986
Director resigned
dot icon30/07/1986
Full accounts made up to 1985-12-31
dot icon30/07/1986
Return made up to 01/07/86; full list of members
dot icon11/07/1986
Director resigned;new director appointed
dot icon27/07/1982
Accounts made up to 1981-12-31
dot icon04/08/1981
Accounts made up to 1980-12-31
dot icon15/02/1973
Memorandum and Articles of Association
dot icon13/05/1918
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2012
dot iconLast change occurred
30/04/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2012
dot iconNext account date
30/04/2013
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Picknett, Paul William
Director
03/11/2003 - 31/01/2007
22
Tessier, Emmanuel Rene Bernard
Director
08/10/2002 - 30/05/2003
4
Madigan, Joseph Charles
Director
02/06/2008 - 27/01/2012
4
Szejnbaum, Henri
Director
12/05/1999 - 17/01/2002
-
Gilroy, Caspar Alexander Edwin Perine
Director
31/01/2007 - 09/12/2011
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 CONTINGENCY INSURANCE COMPANY,LIMITED(THE)

CONTINGENCY INSURANCE COMPANY,LIMITED(THE) is an(a) Dissolved company incorporated on 13/05/1918 with the registered office located at 25 Bank Street, Canary Wharf, London E14 5JP. There are currently 3 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 CONTINGENCY INSURANCE COMPANY,LIMITED(THE)?

toggle

CONTINGENCY INSURANCE COMPANY,LIMITED(THE) is currently Dissolved. It was registered on 13/05/1918 and dissolved on 07/10/2014.

Where is CONTINGENCY INSURANCE COMPANY,LIMITED(THE) located?

toggle

CONTINGENCY INSURANCE COMPANY,LIMITED(THE) is registered at 25 Bank Street, Canary Wharf, London E14 5JP.

What does CONTINGENCY INSURANCE COMPANY,LIMITED(THE) do?

toggle

CONTINGENCY INSURANCE COMPANY,LIMITED(THE) operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CONTINGENCY INSURANCE COMPANY,LIMITED(THE)?

toggle

The latest filing was on 07/10/2014: Final Gazette dissolved following liquidation.