UKBizDB.co.uk

FAIRMEAD INSURANCE LIMITED

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

This company is commonly known as Fairmead Insurance Limited. The company was founded 77 years ago and was given the registration number 00423930. The firm's registered office is in GUILDFORD. You can find them at 57 Ladymead, , Guildford, Surrey. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:FAIRMEAD INSURANCE LIMITED
Company Number:00423930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1946
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:57 Ladymead, Guildford, Surrey, England, GU1 1DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57 Ladymead, Guildford, England, GU1 1DB

Secretary01 February 2021Active
57 Ladymead, Guildford, England, GU1 1DB

Director01 January 2020Active
57, Ladymead, Guildford, England, GU1 1DB

Director07 November 2023Active
57 Ladymead, Guildford, England, GU1 1DB

Director01 July 2023Active
28 Wedon Way, Bygrave, Baldock, SG7 5DX

Secretary-Active
61 Queens Road, East Sheen, SW14 8PH

Secretary01 January 2001Active
One Coleman Street, London, EC2R 5AA

Secretary20 March 2008Active
Temple Court, 11 Queen Victoria Street, London, EC4N 4TP

Secretary01 September 2005Active
5 Kings Road, Benfleet, SS7 1JP

Secretary15 July 1996Active
Flat 4, 5 Corkran Road, Surbiton, KT6 6PL

Secretary05 July 2007Active
57, Ladymead, Guildford, England, GU1 1DB

Secretary01 January 2020Active
One Coleman Street, London, EC2R 5AA

Secretary22 July 2009Active
12 St Pancras Court, High Road East Finchley, London, N2 9AE

Secretary01 October 2002Active
12, Piccadilly Way, Prestbury, Cheltenham, GL52 54Q

Secretary27 August 2008Active
99 Hollies Avenue, West Byfleet, KT14 6AN

Secretary23 August 1993Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Corporate Secretary21 April 2011Active
1, Coleman Street, London, United Kingdom, EC2R 5AA

Director25 April 2017Active
Temple Court, 11 Queen Victoria Street, London, EC4N 4TP

Director01 January 2001Active
One Coleman Street, London, EC2R 5AA

Director10 December 2018Active
57 Ladymead, Guildford, England, GU1 1DB

Director20 January 2022Active
One Coleman Street, London, EC2R 5AA

Director25 July 2013Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Director03 July 2012Active
49 Prospect Road, New Barnet, EN5 5AD

Director02 December 1999Active
32 Oaklea, Welwyn, AL6 0QN

Director-Active
One Coleman Street, London, EC2R 5AA

Director08 December 2008Active
57 Ladymead, Guildford, England, GU1 1DB

Director01 January 2020Active
Apartment 243 Liberty Place, Sheepcote Street, Birmingham, B16 8JZ

Director18 August 2005Active
8, College Hill, Sutton Coldfield, United Kingdom, B73 6HA

Director21 July 2004Active
8 Heron Close, Lower Halstow, Sittingbourne, ME9 7EF

Director03 October 2005Active
One Coleman Street, London, EC2R 5AA

Director15 February 2011Active
One, Coleman Street, London, United Kingdom, EC2R 5AA

Director07 May 2015Active
Marlands Court, Itchingfield, Horsham, RH13 0NN

Director25 September 1998Active
1 Meare Close, Tadworth, KT20 5RZ

Director25 September 1998Active
One Coleman Street, London, EC2R 5AA

Director23 April 2008Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Director21 February 2011Active

People with Significant Control

Liverpool Victoria General Insurance Group Limited
Notified on:01 January 2020
Status:Active
Country of residence:England
Address:57, Ladymead, Guildford, England, GU1 1DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Allianz Holdings Plc
Notified on:31 December 2019
Status:Active
Country of residence:England
Address:57, Ladymead, Guildford, England, GU1 1DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Legal And General Assurance Society Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:One, Coleman Street, London, United Kingdom, EC2R 5AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-03Accounts

Accounts with accounts type full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Capital

Capital statement capital company with date currency figure.

Download
2022-07-19Capital

Legacy.

Download
2022-07-19Insolvency

Legacy.

Download
2022-07-19Resolution

Resolution.

Download
2022-06-27Accounts

Change account reference date company current shortened.

Download
2022-06-07Accounts

Accounts with accounts type full.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-26Accounts

Accounts with accounts type full.

Download
2021-04-16Officers

Change person director company with change date.

Download
2021-02-09Officers

Appoint person secretary company with name date.

Download
2021-02-09Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.