UKBizDB.co.uk

THE LONDON AND OVERSEAS INSURANCE COMPANY LIMITED

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

This company is commonly known as The London And Overseas Insurance Company Limited. The company was founded 131 years ago and was given the registration number 00038706. The firm's registered office is in BIRMINGHAM. You can find them at 1 Chamberlain Square Cs, , Birmingham, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:THE LONDON AND OVERSEAS INSURANCE COMPANY LIMITED
Company Number:00038706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1893
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:1 Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Secretary01 September 2002Active
Pricewaterhousecoopers Llp 7 More London Riverside, London, United Kingdom, SE1 2RT

Director22 August 2022Active
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director28 November 2001Active
10 Carshalton Road, Woodmansterne, Banstead, SM7 3HR

Secretary21 June 1993Active
12 Kingfisher Place, South Cerney, Cirencester, GL7 5TG

Secretary01 May 1996Active
10 Cliffe Road, Kingsdown, Deal, CT14 8AJ

Secretary10 July 1991Active
24 Godwyn Road, Folkestone, CT20 2LA

Secretary31 January 1993Active
3 Gainsborough Avenue, St Albans, AL1 4NJ

Secretary28 October 1997Active
The Oak House, 140 North Road, Hertford, SG14 2BZ

Director10 March 1997Active
Serel House Fairview, Old London Road, Milton Common, OX9 2JR

Director05 January 1994Active
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director10 March 1997Active
6 Bridgeford Way, Bridge, Canterbury, CT4 5LE

Director-Active
48 Elizabeth Gardens, Sunbury On Thames, TW16 5LF

Director05 September 1995Active
24 Godwyn Road, Folkestone, CT20 2LA

Director-Active
31 Riverview Gardens, Barnes, London, SW13 8QY

Director01 November 1996Active
15 Benbow Close, Malvern, WR14 4JJ

Director23 February 1996Active
83 Laan Van Ypenhof, Rotterdam, The Netherlands, 3062ZN

Director01 October 1991Active
17 Whitecroft Way, Park Langley, Beckenham, BR3 3AQ

Director-Active

People with Significant Control

Oic Run-Off Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 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
2023-11-15Accounts

Accounts with accounts type full.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type full.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Address

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

Download
2020-02-21Persons with significant control

Change to a person with significant control.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Address

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

Download
2016-10-17Accounts

Accounts with accounts type full.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-27Miscellaneous

Court order.

Download
2015-10-07Accounts

Accounts with accounts type full.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.