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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Corporate Secretary | 31 December 2020 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 31 December 2020 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 31 December 2020 | Active |
80 Kynance Gardens, Stanmore, HA7 2QL | Secretary | - | Active |
One America Square, 17 Crosswall, London, England, EC3N 2LB | Corporate Secretary | 31 March 2002 | Active |
15a Norfolk Road, Surrey Hills, Melbourne, Australia, | Director | 13 November 1992 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 31 December 2020 | Active |
Busbridge Lakes House, Godalming, GU8 4AY | Director | - | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 25 November 2015 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 22 April 2003 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 31 December 2020 | Active |
81 Parkside, Wimbledon, London, SW19 5LP | Director | - | Active |
86a Halifax Street, Brighton, Melbourne, Australia, | Director | 15 June 1998 | Active |
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 | Director | 07 February 2006 | Active |
100 Longview Road, North Balwyn, Australia, FOREIGN | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-08-29 | Gazette | Gazette notice compulsory. | Download |
2023-07-18 | Capital | Capital statement capital company with date currency figure. | Download |
2023-07-07 | Capital | Legacy. | Download |
2023-07-07 | Insolvency | Legacy. | Download |
2023-07-07 | Resolution | Resolution. | Download |
2023-06-23 | Miscellaneous | Miscellaneous. | Download |
2023-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-14 | Resolution | Resolution. | Download |
2023-06-14 | Incorporation | Re registration memorandum articles. | Download |
2023-06-14 | Change of name | Certificate re registration public limited company to private. | Download |
2023-06-14 | Change of name | Reregistration public to private company. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type full. | Download |
2021-12-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Officers | Appoint corporate secretary company with name date. | Download |
2021-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-25 | Officers | Termination secretary company with name termination date. | Download |
2021-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-25 | Accounts | Change account reference date company current extended. | Download |
2021-01-14 | Officers | Appoint person director company with name date. | Download |
2021-01-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.