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.
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 | : |
|
Registered Address | : | 38 Borough High Street, London, SE1 1XW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Borough High Street, London, SE1 1XW | Director | 03 November 1999 | Active |
38, Borough High Street, London, SE1 1XW | Director | 16 September 1998 | Active |
5 Eldon Road, Eastbourne, BN21 1UD | Secretary | 16 September 1998 | Active |
Alderville Lodge, Alderville Road, London, SW6 3RL | Secretary | 20 April 2005 | Active |
42 Stoatley Rise, Haslemere, GU27 1AG | Secretary | 02 October 2006 | Active |
Flat 5 Regents Court, 279 Kingsland Road, London, E2 8AS | Secretary | 06 April 2006 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 16 September 1998 | Active |
Elvetham Estate Office/Farm House, Hartley Wintney, Hook, RG27 8AW | Director | 03 November 1999 | Active |
38, Borough High Street, London, SE1 1XW | Director | 25 July 2017 | Active |
38 Borough High Street, London, England, SE1 1XW | Director | 11 February 2016 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 16 September 1998 | Active |
41, Morton Close, London, E1 2QT | Director | 20 August 2009 | Active |
Pashley Manor, Ticehurst, Wadhurst, TN5 7HE | Director | 03 November 1999 | Active |
38, Borough High Street, London, SE1 1XW | Director | 25 July 2017 | Active |
38, Borough High Street, London, SE1 1XW | Director | 20 April 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Officers | Termination director company with name termination date. | Download |
2022-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-23 | Capital | Capital return purchase own shares. | Download |
2019-03-14 | Capital | Capital variation of rights attached to shares. | Download |
2019-03-14 | Capital | Capital cancellation shares. | Download |
2019-03-14 | Resolution | Resolution. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-02 | Capital | Capital return purchase own shares. | Download |
2018-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-22 | Capital | Capital variation of rights attached to shares. | Download |
2018-06-22 | Capital | Capital cancellation shares. | Download |
2018-06-22 | Resolution | Resolution. | Download |
2018-04-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.