UKBizDB.co.uk

THE GRIFFIN INSURANCE ASSOCIATION LIMITED

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

This company is commonly known as The Griffin Insurance Association Limited. The company was founded 36 years ago and was given the registration number 02134231. The firm's registered office is in LONDON. You can find them at Regis House, 45 King William Street, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:THE GRIFFIN INSURANCE ASSOCIATION LIMITED
Company Number:02134231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1987
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Regis House, 45 King William Street, London, EC4R 9AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regis House, 45 King William Street, London, EC4R 9AN

Secretary16 March 2017Active
Regis House, 45 King William Street, London, EC4R 9AN

Director05 July 2018Active
Regis House, 45 King William Street, London, EC4R 9AN

Director04 October 2018Active
Regis House, 45 King William Street, London, EC4R 9AN

Director26 March 2024Active
Regis House, 45 King William Street, London, EC4R 9AN

Director19 December 2019Active
Regis House, 45 King William Street, London, EC4R 9AN

Director04 July 2019Active
Regis House, 45 King William Street, London, EC4R 9AN

Director20 December 2023Active
Regis House, 45 King William Street, London, EC4R 9AN

Director06 July 2017Active
Regis House, 45 King William Street, London, EC4R 9AN

Director06 July 2017Active
Regis House, 45 King William Street, London, EC4R 9AN

Director21 December 2022Active
Regis House, 45 King William Street, London, EC4R 9AN

Director04 July 2019Active
Regis House, 45 King William Street, London, EC4R 9AN

Director06 October 2016Active
Portland House, 29 High Street, Botley, Southampton, SO30 2EA

Secretary20 July 2000Active
Rest Harrow, Hall Road, South Wallington, SM6 0RT

Secretary-Active
65, Gordian Way, Stevenage, England, SG2 7QH

Secretary01 July 2013Active
Dux Barn, Dux Lane, Plaxtol, Sevenoaks, TN15 0RB

Director08 December 2005Active
48 Park Avenue, Hutton, Brentwood, CM13 2QP

Director11 December 2002Active
6 Billings Hill Shaw, Hartley, Longfield, DA3 8EU

Director06 December 2007Active
301 Luton Road, Harpenden, AL5 3LW

Director25 February 1998Active
50, St. Marys Road, Benfleet, SS7 1NN

Director13 July 2010Active
Shafford Mill, Childwick Bury, St Albans, AL3 6LB

Director11 December 2002Active
Thomas Wood Bank Lane, Hildenborough, Tonbridge, TN11 8NR

Director13 July 1994Active
Ives Farm, Stratfield Saye, Reading, RG7 2DE

Director-Active
New City Court, 20 St Thomas Street, London, SE1 9RR

Director10 December 2009Active
Le Paradou, Forest, Guernsey, GY8 0AE

Director10 December 2003Active
Sutton Grange, Nene Way, Sutton, PE5 7XD

Director13 February 2002Active
Regis House, 45 King William Street, London, EC4R 9AN

Director07 September 2015Active
Hardye House Sandy Drive, Cobham, KT11 2ET

Director-Active
2 Sutherland Street, London, SW1V 4LB

Director13 July 2006Active
12 Grove Road, Beaconsfield, HP9 1UP

Director16 July 2003Active
The Mill House, Mill Lane Fellbridge, East Grinstead, RH19 2PQ

Director10 July 2002Active
Coombe Lodge Coombe Lane, Sunninghill, Ascot, SL5 7DQ

Director-Active
41 Bures Road, Great Cornard, Sudbury, CO10 0EJ

Director11 December 2002Active
2 Gordon Place, London, W8 4JD

Director-Active
Bracken Hill, Midhurst, GU29 0QG

Director-Active

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
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2024-03-07Accounts

Accounts with accounts type full.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type full.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Incorporation

Memorandum articles.

Download
2022-02-09Resolution

Resolution.

Download
2022-02-09Accounts

Accounts with accounts type full.

Download
2021-10-07Officers

Second filing of director appointment with name.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type full.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.