This company is commonly known as British Reserve Insurance Company Limited. The company was founded 88 years ago and was given the registration number 00307622. The firm's registered office is in SURREY. You can find them at 57 Ladymead, Guilford, Surrey, . This company's SIC code is 65120 - Non-life insurance.
Name | : | BRITISH RESERVE INSURANCE COMPANY LIMITED |
---|---|---|
Company Number | : | 00307622 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 1935 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 57 Ladymead, Guilford, Surrey, GU1 1DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
'The Grange', Bishops Cleeve, Cheltenham, United Kingdom, GL52 8YQ | Corporate Secretary | 01 July 2023 | Active |
24, Monument Street, 4th Floor, London, United Kingdom, EC3R 8AJ | Director | 26 March 2024 | Active |
65, Gresham Street, London, England, EC2V 7NQ | Director | 31 December 2020 | Active |
7, Howard Gardens, Guildford, England, GU1 2NX | Director | 31 December 2020 | Active |
65, Gresham Street, London, England, EC2V 7NQ | Director | 31 December 2020 | Active |
7, Howard Gardens, Guildford, England, GU1 2NX | Director | 31 December 2020 | Active |
7, Howard Gardens, Guildford, England, GU1 2NX | Director | 31 December 2020 | Active |
Warrenfields Warren Road, Guildford, GU1 2HQ | Secretary | - | Active |
C/O Hackwood Secretaries Limited, 1 Silk Street, London, England, EC2Y 8HQ | Secretary | 24 September 2009 | Active |
207 Station Road, Knowle, Solihull, B93 0PU | Secretary | 30 January 1997 | Active |
1, Silk Street, London, England, EC2Y 8HQ | Corporate Secretary | 31 December 2020 | Active |
7, Howard Gardens, Guildford, England, GU1 2NX | Director | 31 December 2020 | Active |
57 Ladymead, Guilford, Surrey, GU1 1DB | Director | 17 March 2014 | Active |
57 Ladymead, Guilford, Surrey, GU1 1DB | Director | 03 March 2008 | Active |
57, Ladymead, Guildford, England, GU1 1DB | Director | 28 January 2011 | Active |
C/O Hackwood Secretaries Limited, 1 Silk Street, London, England, EC2Y 8HQ | Director | 12 November 2007 | Active |
C/O Hackwood Secretaries Limited, 1 Silk Street, London, England, EC2Y 8HQ | Director | 14 May 2019 | Active |
10 Clandon Road, Guildford, GU1 1DB | Director | 01 July 2003 | Active |
107 Lower Road, Fetcham, Leatherhead, KT22 9NQ | Director | - | Active |
7 The Orangery, Ham, Richmond, TW10 7HJ | Director | 02 September 1993 | Active |
C/O Hackwood Secretaries Limited, 1 Silk Street, London, England, EC2Y 8HQ | Director | 07 October 2016 | Active |
6 Stonedene Close, Headley, Bordon, GU35 8HW | Director | 01 January 2000 | Active |
7 The Green, Richmond, TW9 1PL | Director | - | Active |
57 Ladymead, Guilford, Surrey, GU1 1DB | Director | 05 September 1996 | Active |
57 Ladymead, Guilford, Surrey, GU1 1DB | Director | 01 July 2003 | Active |
38 Sheldon Avenue, Highgate, London, N6 4JR | Director | - | Active |
Flat 839 Nell Gwynn House, Sloane Avenue, London, SW3 3AX | Director | 01 February 1999 | Active |
Oaktree Capital Group, Llc | ||
Notified on | : | 31 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 251, Little Falls Drive, Wilmington, United States, 19808 |
Nature of control | : |
|
Allianz Insurance Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 57, Ladymead, Guildford, England, GU1 1DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Accounts | Accounts with accounts type full. | Download |
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2024-01-09 | Address | Change registered office address company with date old address new address. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-09-20 | Accounts | Accounts with accounts type full. | Download |
2023-07-06 | Officers | Appoint corporate secretary company with name date. | Download |
2023-07-06 | Address | Change registered office address company with date old address new address. | Download |
2023-06-30 | Officers | Termination secretary company with name termination date. | Download |
2022-11-14 | Officers | Change person director company with change date. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Officers | Change person director company with change date. | Download |
2022-04-25 | Accounts | Accounts with accounts type full. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type full. | Download |
2021-02-18 | Officers | Change person director company with change date. | Download |
2021-02-10 | Auditors | Auditors resignation company. | Download |
2021-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.