Warning: file_put_contents(c/e28ee132e611ed6383fc8c49deb3fd3c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
World Marine & General Insurance P L C(the), EC3N 2LB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WORLD MARINE & GENERAL INSURANCE P L C(THE)

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

This company is commonly known as World Marine & General Insurance P L C(the). The company was founded 129 years ago and was given the registration number 00042652. The firm's registered office is in LONDON. You can find them at One America Square, 17 Crosswall, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:WORLD MARINE & GENERAL INSURANCE P L C(THE)
Company Number:00042652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1894
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:One America Square, 17 Crosswall, London, United Kingdom, EC3N 2LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Corporate Secretary31 December 2020Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director31 December 2020Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director31 December 2020Active
80 Kynance Gardens, Stanmore, HA7 2QL

Secretary-Active
One America Square, 17 Crosswall, London, England, EC3N 2LB

Corporate Secretary31 March 2002Active
15a Norfolk Road, Surrey Hills, Melbourne, Australia,

Director13 November 1992Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director31 December 2020Active
Busbridge Lakes House, Godalming, GU8 4AY

Director-Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director25 November 2015Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director22 April 2003Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director31 December 2020Active
81 Parkside, Wimbledon, London, SW19 5LP

Director-Active
86a Halifax Street, Brighton, Melbourne, Australia,

Director15 June 1998Active
25 Court Drive, Waddon, Croydon, CR0 4QA

Director-Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director-Active
Walsingham House, 35 Seething Lane, London, England, EC3N 4AH

Director07 February 2006Active
100 Longview Road, North Balwyn, Australia, FOREIGN

Director-Active

People with Significant Control

Randall & Quilter Ii Holdings Limited
Notified on:31 December 2020
Status:Active
Country of residence:United Kingdom
Address:71, Fenchurch Street, London, United Kingdom, EC3M 4BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bhp Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Australia
Address:Level 18, 171 Collins Street, Melbourne, Australia,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control 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
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-07-18Capital

Capital statement capital company with date currency figure.

Download
2023-07-07Capital

Legacy.

Download
2023-07-07Insolvency

Legacy.

Download
2023-07-07Resolution

Resolution.

Download
2023-06-23Miscellaneous

Miscellaneous.

Download
2023-06-15Mortgage

Mortgage satisfy charge full.

Download
2023-06-14Resolution

Resolution.

Download
2023-06-14Incorporation

Re registration memorandum articles.

Download
2023-06-14Change of name

Certificate re registration public limited company to private.

Download
2023-06-14Change of name

Reregistration public to private company.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type full.

Download
2021-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Officers

Appoint corporate secretary company with name date.

Download
2021-01-25Persons with significant control

Notification of a person with significant control.

Download
2021-01-25Officers

Termination secretary company with name termination date.

Download
2021-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Accounts

Change account reference date company current extended.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2021-01-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.