UKBizDB.co.uk

ESTATE INSURANCE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Estate Insurance Group Limited. The company was founded 25 years ago and was given the registration number 03632168. The firm's registered office is in LONDON. You can find them at 38 Borough High Street, , London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:ESTATE INSURANCE GROUP LIMITED
Company Number:03632168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:38 Borough High Street, London, SE1 1XW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Borough High Street, London, SE1 1XW

Director03 November 1999Active
38, Borough High Street, London, SE1 1XW

Director16 September 1998Active
5 Eldon Road, Eastbourne, BN21 1UD

Secretary16 September 1998Active
Alderville Lodge, Alderville Road, London, SW6 3RL

Secretary20 April 2005Active
42 Stoatley Rise, Haslemere, GU27 1AG

Secretary02 October 2006Active
Flat 5 Regents Court, 279 Kingsland Road, London, E2 8AS

Secretary06 April 2006Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary16 September 1998Active
Elvetham Estate Office/Farm House, Hartley Wintney, Hook, RG27 8AW

Director03 November 1999Active
38, Borough High Street, London, SE1 1XW

Director25 July 2017Active
38 Borough High Street, London, England, SE1 1XW

Director11 February 2016Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director16 September 1998Active
41, Morton Close, London, E1 2QT

Director20 August 2009Active
Pashley Manor, Ticehurst, Wadhurst, TN5 7HE

Director03 November 1999Active
38, Borough High Street, London, SE1 1XW

Director25 July 2017Active
38, Borough High Street, London, SE1 1XW

Director20 April 2005Active

People with Significant Control

Mr Nicholas Alan Sellick
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:38 Borough High Street, London, United Kingdom, SE1 1XW
Nature of control:
  • Significant influence or control
Mr Nicholas Alan Sellick
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:38 Borough High Street, London, United Kingdom, SE1 1XW
Nature of control:
  • Significant influence or control
Mrs Joanna Tamsin Sellick
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:38 Borough High Street, London, England, SE1 1XW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Capital

Capital return purchase own shares.

Download
2019-03-14Capital

Capital variation of rights attached to shares.

Download
2019-03-14Capital

Capital cancellation shares.

Download
2019-03-14Resolution

Resolution.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Capital

Capital return purchase own shares.

Download
2018-09-28Persons with significant control

Change to a person with significant control.

Download
2018-09-28Persons with significant control

Cessation of a person with significant control.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Capital

Capital variation of rights attached to shares.

Download
2018-06-22Capital

Capital cancellation shares.

Download
2018-06-22Resolution

Resolution.

Download
2018-04-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.