UKBizDB.co.uk

TOKIO MARINE KILN GROUP LIMITED

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

This company is commonly known as Tokio Marine Kiln Group Limited. The company was founded 29 years ago and was given the registration number 02949032. The firm's registered office is in LONDON. You can find them at 20 Fenchurch Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TOKIO MARINE KILN GROUP LIMITED
Company Number:02949032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:20 Fenchurch Street, London, EC3M 3BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Fenchurch Street, London, EC3M 3BY

Secretary01 November 2020Active
20, Fenchurch Street, London, EC3M 3BY

Director22 June 2021Active
20, Fenchurch Street, London, EC3M 3BY

Director21 September 2018Active
20, Fenchurch Street, London, EC3M 3BY

Director01 October 2018Active
20, Fenchurch Street, London, EC3M 3BY

Director01 April 2024Active
20, Fenchurch Street, London, EC3M 3BY

Director01 April 2024Active
20, Fenchurch Street, London, EC3M 3BY

Director11 June 2020Active
20, Fenchurch Street, London, EC3M 3BY

Director21 June 2023Active
Heydour,24 Glebe Road, Purley On Thames, Reading, England, RG8 8DP

Secretary15 May 2000Active
Heydour,24 Glebe Road, Purley On Thames, Reading, England, RG8 8DP

Secretary11 July 1994Active
106 Fenchurch Street, London, EC3M 5NR

Secretary11 December 2000Active
28 Lyndhurst Gardens, Ilford, IG2 7DH

Secretary15 July 1998Active
112 Coniston Road, Gunthorpe, Peterborough, PE4 7GU

Secretary02 July 1997Active
20, Fenchurch Street, London, England, EC3M 3BY

Secretary12 June 2012Active
106 Fenchurch Street, London, EC3M 5NR

Secretary01 August 2010Active
Hoeland House, Watersfield, Pulborough, RH20 1NJ

Director07 July 1998Active
20, Fenchurch Street, London, England, EC3M 3BY

Director24 May 2013Active
150 Doubling Road, Greenwich, Usa, 06830

Director18 September 2002Active
2 Lauder Way, Greenwich, Connecticut, United States,

Director18 September 2002Active
20, Fenchurch Street, London, England, EC3M 3BY

Director10 March 2008Active
27 Glenesk Road, London, SE9 1AG

Director23 July 2001Active
The Forts, Ranmore Common, Dorking, RH5 6SP

Director19 October 1994Active
43 Stanley Avenue, Beckenham, BR3 2PU

Director19 October 1994Active
Flat 217 Butler's Wharf Building, 36 Shad Thames, London, SE1 2YE

Director19 October 1994Active
Heydour,24 Glebe Road, Purley On Thames, Reading, England, RG8 8DP

Director19 October 1994Active
4 Ryders Terrace, St John's Wood, London, NW8 0EE

Director03 April 1995Active
106, Fenchurch Street, London, EC3M 5NR

Director19 October 1994Active
61 Leopold Road, Wimbledon, London, SW19 7JG

Director09 November 2004Active
106 Fenchurch Street, London, EC3M 5NR

Director10 March 2008Active
Mill House, Burgh, Woodbridge, IP13 6PU

Director22 June 2000Active
20, Fenchurch Street, London, EC3M 3BY

Director01 April 2016Active
Cuppes House Bells Lane, Hoo, Rochester, ME3 9HT

Director11 July 1994Active
20, Fenchurch Street, London, England, EC3M 3BY

Director01 April 2010Active
Old Reading Room Cottage, Church Road, Penn, HP10 8NX

Director13 July 2007Active
17 Tirlemont Road, South Croydon, CR2 6DS

Director03 April 1995Active

People with Significant Control

Tokio Marine & Nichido Fire Insurance Co. Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Fenchurch Street, London, England, EC3M 3BY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type full.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-04-14Capital

Capital allotment shares.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type full.

Download
2022-04-26Officers

Change person director company with change date.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Officers

Appoint person secretary company with name date.

Download
2020-11-10Officers

Termination secretary company with name termination date.

Download
2020-10-07Accounts

Accounts with accounts type group.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-04-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.