UKBizDB.co.uk

WALSINGHAM MOTOR INSURANCE LIMITED

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

This company is commonly known as Walsingham Motor Insurance Limited. The company was founded 11 years ago and was given the registration number 08164227. The firm's registered office is in LONDON. You can find them at 2nd Floor, 6 Bevis Marks, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:WALSINGHAM MOTOR INSURANCE LIMITED
Company Number:08164227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:2nd Floor, 6 Bevis Marks, London, England, EC3A 7BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Binns Road, London, United Kingdom, W4 2BS

Director01 August 2012Active
Arquen House, 4-6 Spicer Street, St. Albans, England, AL3 4PQ

Director07 July 2021Active
Arquen House, 4-6 Spicer Street, St. Albans, England, AL3 4PQ

Director24 November 2021Active
Arquen House, 4 - 6 Spicer Street, St. Albans, England, AL3 4PQ

Director01 August 2012Active
7th Floor, 1 Minster Court, Mincing Lane, London, England, EC3R 7AA

Director01 August 2012Active
Northover House, 132a Bournemouth Road, Chandlers Ford, Eastleigh, England, SO53 3AL

Director31 May 2013Active
We Work C/O Humn.Ai Limited, 184 Shepherds Bush Road, London, England, W6 7NL

Director21 December 2021Active
5th Floor, 4 Matthew Parker Street, London, England, SW1H 9NP

Director02 December 2013Active

People with Significant Control

Humn.Ai Ltd
Notified on:21 December 2021
Status:Active
Country of residence:England
Address:12, Hammersmith Grove, London, England, W6 7AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Garry Clifford Watson
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Northover & Co, Bournemouth Road, Eastleigh, England, SO53 3AL
Nature of control:
  • Significant influence or control
Mr Martin Bevis Gray
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:31, Binns Road, London, England, W4 2BS
Nature of control:
  • Significant influence or control
B P Marsh & Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, Matthew Parker Street, London, England, SW1H 9NP
Nature of control:
  • Significant influence or control
Ambant Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Marlow House Fifth Floor, 1a, Lloyd's Avenue, London, England, EC3N 3AA
Nature of control:
  • Significant influence or control

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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Address

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

Download
2023-09-27Officers

Change person director company with change date.

Download
2023-09-27Officers

Change person director company with change date.

Download
2023-09-27Officers

Change person director company with change date.

Download
2023-09-27Address

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

Download
2023-09-20Address

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

Download
2023-09-18Address

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

Download
2023-07-08Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2022-11-29Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Change account reference date company current extended.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-04-12Accounts

Accounts with accounts type small.

Download
2022-03-07Address

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

Download
2021-12-24Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-23Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Persons with significant control

Notification of a person with significant control.

Download
2021-12-23Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.