UKBizDB.co.uk

WELSH INSURANCE CORPORATION LIMITED

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

This company is commonly known as Welsh Insurance Corporation Limited. The company was founded 113 years ago and was given the registration number 00115938. The firm's registered office is in LONDON. You can find them at St Helen's, 1 Undershaft, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WELSH INSURANCE CORPORATION LIMITED
Company Number:00115938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1911
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:St Helen's, 1 Undershaft, London, EC3P 3DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Helen's, 1 Undershaft, London, England, EC3P 3DQ

Corporate Secretary-Active
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Director31 December 2020Active
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Director18 February 2021Active
St Helen's, 1 Undershaft, London, EC3P 3DQ

Director12 August 2014Active
415 Unthank Road, Norwich, NR4 7QB

Director01 November 2000Active
St Helens, 1 Undershaft, London, England, EC3P 3DQ

Director12 September 2018Active
42 Wolsey Road, Moor Park, Northwood, HA6 2EN

Director-Active
St Helen's, 1 Undershaft, London, EC3P 3DQ

Director04 October 2007Active
St Helen's, 1 Undershaft, London, EC3P 3DQ

Director31 December 2009Active
Mare Reeds, Fawke Common, Sevenoaks, TN15 0JX

Director01 January 1994Active
The Willows Pondtail Drive, Horsham, RH12 5HY

Director-Active
33 Burnsall Street, Chelsea, London, SW3 3SR

Director26 November 2001Active
St Helens, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director10 April 2019Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director25 September 2015Active
15 The Glade, Corbets Tey, Upminster, RM14 3YX

Director22 April 2006Active
St Helen's, 1 Undershaft, London, EC3P 3DQ

Director29 July 2004Active
St Helen's, 1 Undershaft, London, EC3P 3DQ

Director08 March 2018Active
St Helen's, 1 Undershaft, London, EC3P 3DQ

Director22 April 2006Active
Nancherrow 14 Littleworth Avenue, Esher, KT10 9PB

Director07 December 1999Active
Whitegate Farm, Silver Streeet, Burgh St Margaret, Great Yarmouth, England, NR29 3DB

Director26 November 2001Active
St Helen's, 1 Undershaft, London, EC3P 3DQ

Director26 November 2001Active
61 Rowan Lodge, Kensington Green Marloes Road, London, W8 5UJ

Director26 November 2001Active
14 Suffield Close, Selsdon, South Croydon, CR2 8SZ

Director01 January 1994Active
1 Sudeley Street, Islington, London, N1 8HP

Director-Active
Strathblane Ashgrove Road, Sevenoaks, TN13 1SS

Director01 July 1998Active
14 Grove Terrace, Highgate Road, London, NW5 1PH

Director26 November 2001Active
St Helen's, 1 Undershaft, London, EC3P 3DQ

Corporate Director29 March 2006Active
St. Helen's, 1 Undershaft, London, EC3P 3DQ

Corporate Director29 March 2006Active

People with Significant Control

Aviva Insurance Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Pitheavlis, Perth, United Kingdom, PH2 0NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-27Address

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

Download
2023-07-24Accounts

Accounts with accounts type dormant.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type dormant.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Officers

Change person director company with change date.

Download
2021-07-20Accounts

Accounts with accounts type dormant.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-12-24Accounts

Accounts with accounts type dormant.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-09-24Accounts

Accounts with accounts type dormant.

Download
2018-09-20Officers

Appoint person director company with name date.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2017-09-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.