UKBizDB.co.uk

TOBACCO INSURANCE COMPANY LIMITED

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

This company is commonly known as Tobacco Insurance Company Limited. The company was founded 95 years ago and was given the registration number 00239917. The firm's registered office is in . You can find them at Globe House 4 Temple Place, London, , . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:TOBACCO INSURANCE COMPANY LIMITED
Company Number:00239917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1929
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:Globe House 4 Temple Place, London, WC2R 2PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Globe House 4 Temple Place, London, WC2R 2PG

Secretary07 March 2022Active
Globe House, 4 Temple Place, London, England, WC2R 2PG

Director02 December 2020Active
Globe House, 1 Water Street, London, England, WC2R 3LA

Corporate Director02 December 2020Active
Dormer Cottage 30 Oxshott Way, Cobham, KT11 2RT

Secretary-Active
Willow Mead, Wonston, Winchester, SO21 3LW

Secretary11 September 1998Active
1, Water Street, London, United Kingdom, WC2R 3LA

Secretary17 March 2008Active
19 Connaught Road, Harpenden, AL5 4TW

Secretary01 February 2001Active
Kainga 12 Portsmouth Avenue, Thames Ditton, KT7 0RD

Secretary01 August 1992Active
1, Water Street, London, United Kingdom, WC2R 3LA

Secretary16 March 2015Active
Globe House 4 Temple Place, London, WC2R 2PG

Secretary10 September 2019Active
26 Bushy Park Road, Teddington, TW11 9DG

Secretary31 May 1999Active
Globe House 4 Temple Place, London, WC2R 2PG

Secretary02 December 2020Active
7 Cleaver Square, Kennington, London, SE11 4DW

Secretary01 August 1993Active
76 Newton Wood Road, Ashtead, KT21 1NW

Secretary31 December 1997Active
23 Hambleden Place, Dulwich Common, London, SE21 7EY

Director-Active
60b Priests Lane, Brentwood, CM15 8BY

Director02 June 2005Active
Farways, South Hunstead, Godalming, GU8 4AE

Director-Active
Rosemary House Woodhurst Park, Oxted, RH8 9HA

Director30 July 1992Active
Willow Mead, Wonston, Winchester, SO21 3LW

Director11 September 1998Active
The Spinney Kiln Lane, Binfield Heath Henley On Thames, Reading, RG9 4EH

Director01 December 1993Active
22 Slaidburn Street, London, SW10 0JP

Director11 September 1998Active
Flat 12 53 Drayton Gardens, London, SW10 9RX

Director-Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director11 July 2007Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director10 April 2015Active
Cradle Barn, Kingston Road Frilford, Abingdon, OX13 5NX

Director22 March 1995Active
1 Water Street, London, WC2R 3LA

Director11 December 2006Active
34 Howe Drive, Beaconsfield, HP9 2BD

Director-Active
5 Carson Road, London, SE21 8HT

Director11 September 1998Active
Campions, Tanyard Hill, Shorne, DA12 3EN

Director11 September 1998Active
Squirrels The Ridge, Cold Ash, Thatcham, RG18 9HY

Director01 July 1995Active
Earley House, Earleydene, Sunninghill, Ascot, SL5 9JY

Director08 March 2002Active
25 Temple Fortune Hill, London, NW11 7XL

Director-Active
11 Eldon Road, London, W8 5PU

Director-Active
Globe House 4 Temple Place, London, WC2R 2PG

Director13 December 2010Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director10 January 2005Active

People with Significant Control

Weston (2009) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Globe House, 4 Temple Place, London, England, WC2R 2PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

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
2024-01-19Gazette

Gazette dissolved liquidation.

Download
2023-10-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-10Resolution

Resolution.

Download
2022-08-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-07-13Officers

Change person director company with change date.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type dormant.

Download
2022-03-08Officers

Appoint person secretary company with name date.

Download
2021-12-08Officers

Termination secretary company with name termination date.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type dormant.

Download
2021-01-12Accounts

Accounts with accounts type dormant.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Appoint corporate director company with name date.

Download
2020-12-03Officers

Appoint person secretary company with name date.

Download
2020-08-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Termination secretary company with name termination date.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-09-11Officers

Appoint person secretary company with name date.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.