UKBizDB.co.uk

EXPORT & GENERAL INSURANCE SERVICES LIMITED

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

This company is commonly known as Export & General Insurance Services Limited. The company was founded 40 years ago and was given the registration number 01748787. The firm's registered office is in WEYBRIDGE. You can find them at 1a The Quadrant Courtyard, Quadrant Way, Weybridge, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:EXPORT & GENERAL INSURANCE SERVICES LIMITED
Company Number:01748787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:1a The Quadrant Courtyard, Quadrant Way, Weybridge, England, KT13 8DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ferneberga House, Alexandra Road, Farnborough, England, GU14 6DQ

Director03 July 2019Active
GL12

Secretary-Active
1a The Quadrant Courtyard, Quadrant Way, Weybridge, England, KT13 8DR

Secretary11 October 2018Active
1a The Quadrant Courtyard, Quadrant Way, Weybridge, England, KT13 8DR

Corporate Secretary01 November 2018Active
Clive House 12-18, Queens Road, Weybridge, KT13 9XB

Corporate Secretary08 December 2010Active
17 Quantock Road, Portishead, Bristol, BS20 8AR

Director-Active
Ferneberga House, Alexandra Road, Farnborough, England, GU14 6DQ

Director31 December 2018Active
1a The Quadrant Courtyard, Quadrant Way, Weybridge, England, KT13 8DR

Director30 November 2014Active
10, Halletts Way, Portishead, Bristol, England, BS20 6BT

Director18 September 2012Active
10 Halletts Way, Portishead, Bristol, BS20 6BT

Director-Active
1a The Quadrant Courtyard, Quadrant Way, Weybridge, England, KT13 8DR

Director01 June 2019Active
22 Selwyn Court, Church Road, Richmond, TW10 6LR

Director08 December 2010Active

People with Significant Control

David Kremer
Notified on:16 June 2021
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Beverley Meads Recreation Ground, Barham Road, London, England, SW20 0ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Seven Town Limited
Notified on:16 June 2021
Status:Active
Country of residence:England
Address:7, Lambton Place, London, England, W11 2SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Chris Varley
Notified on:15 September 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:22, Church Road, Richmond, England, TW10 6LR
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Officers

Termination director company with name termination date.

Download
2023-11-27Address

Change registered office address company with date old address new address.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Officers

Change person director company with change date.

Download
2023-03-20Officers

Change person director company with change date.

Download
2023-03-20Address

Change registered office address company with date old address new address.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-14Capital

Capital allotment shares.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Resolution

Resolution.

Download
2022-06-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Capital

Capital allotment shares.

Download
2022-06-08Capital

Capital allotment shares.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Persons with significant control

Notification of a person with significant control.

Download
2022-04-19Officers

Termination secretary company with name termination date.

Download
2022-04-06Gazette

Gazette filings brought up to date.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download
2022-04-01Confirmation statement

Confirmation statement.

Download
2021-12-07Address

Change registered office address company with date old address new address.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.