Company NameCovea Insurance Plc
Company StatusActive
Company Number00613259
CategoryPublic Limited Company
Incorporation Date20 October 1958(65 years, 6 months ago)
Previous NamesNorman Insurance Company Limited and MMA Insurance Plc

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMiss Jane Elizabeth Dale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(58 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA&B Mill Dean Clough
Halifax
HX3 5AX
Director NameChristopher Moat
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(62 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleIndependent Non-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressA&B Mill Dean Clough
Halifax
HX3 5AX
Director NameMr Francois Bucchini
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed05 May 2023(64 years, 7 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressA&B Mill Dean Clough
Halifax
HX3 5AX
Director NameMr Georges De Macedo
Date of BirthOctober 1981 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed09 May 2023(64 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA&B Mill Dean Clough
Halifax
HX3 5AX
Director NameMr Nicolas Moreau
Date of BirthApril 1977 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed15 June 2023(64 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressA&B Mill Dean Clough
Halifax
HX3 5AX
Director NameMr Jeffrey Niven Herdman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2023(64 years, 12 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceWales
Correspondence AddressA&B Mills Dean Clough
Halifax
HX3 5AX
Director NameMr Jonathan Lancelot Eddis
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2023(65 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA&B Mills Dean Clough
Halifax
HX3 5AX
Secretary NameMrs Rebecca Lawry
StatusCurrent
Appointed05 December 2023(65 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence AddressA&B Mills Dean Clough
Halifax
HX3 5AX
Director NameMr Nicolas Brooke
Date of BirthNovember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed02 January 2024(65 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleLawyer
Country of ResidenceFrance
Correspondence AddressA&B Mills Dean Clough
Halifax
HX3 5AX
Director NameMr Emeric De Souance
Date of BirthMarch 1980 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed02 January 2024(65 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleChief Risk Officer
Country of ResidenceFrance
Correspondence AddressA&B Mills Dean Clough
Halifax
HX3 5AX
Director NameClaire Ferrari
Date of BirthMay 1969 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed02 January 2024(65 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressA&B Mills Dean Clough
Halifax
HX3 5AX
Director NameMr Louis Armagnat
Date of BirthMarch 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed25 May 1991(32 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 1993)
RoleInsurance Executive
Correspondence Address11 Allee Charles Pegny
Ruaudim 72230
Foreign
Director NameMr Claude Gerard Barre
Date of BirthNovember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed25 May 1991(32 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 March 1994)
RoleInsurance Executive
Correspondence Address47 High Street
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4AT
Director NameMr Paul Henri Brochu
Date of BirthApril 1933 (Born 91 years ago)
NationalityCanadian
StatusResigned
Appointed25 May 1991(32 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 December 1991)
RoleInsurance Executive
Correspondence Address17 Marguerite Dyouville
Levis
Quebec
Foreign
Director NameMr Rene Joseph Cornic
Date of BirthJuly 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed25 May 1991(32 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 December 1991)
RoleInsurance Executive
Correspondence Address13 Rue Des Hirondelles
Le Mans 72000
Foreign
Secretary NameMr Steven Whittaker
NationalityBritish
StatusResigned
Appointed25 May 1991(32 years, 7 months after company formation)
Appointment Duration21 years, 6 months (resigned 13 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRexcote, Bethesda Street
Upper Basildon
Reading
Berkshire
RG8 8NU
Director NameJacques Marie Joseph Dupont
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed16 April 1993(34 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 May 1998)
RoleManager For The Foreign Depart
Correspondence Address18 Route De Sable
Louplande
France 72210
Director NameJean-Yves Barre
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed29 April 1994(35 years, 6 months after company formation)
Appointment Duration7 years (resigned 04 May 2001)
RoleCompany Director
Correspondence Address107 Rue De La Fuie
72000 Le Mans
France
Director NameMr Garry Michael Fearn
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(38 years, 1 month after company formation)
Appointment Duration16 years, 10 months (resigned 15 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Fairfax Road
Teddington
Middlesex
TW11 9BZ
Director NameSebastien Naric Naurice Coste
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed16 January 2003(44 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 May 2005)
RoleActuary
Correspondence AddressLe Prieure D'Availles
Saint Gelais
79410
France
Director NameMr Jean Bernard Marie Dubois
Date of BirthNovember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed28 January 2004(45 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 April 2007)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCalle Valle Del Roncal, No 26
Villafranca Del Castillo
Villanueva De Lacanada Madrid
28692
Foreign
Director NameMr Jean Eugene Alfred Fleury
Date of BirthMay 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed10 April 2007(48 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 June 2013)
RoleInsurance Executive Director
Country of ResidenceFrance
Correspondence Address13 Avenue De Petit Parc
Vincennes
94300
Director NameMr Graham Vincent Doswell
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(48 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorseshoe Cottage Union Street
Stow On The Wold
Cheltenham
Gloucestershire
GL54 1BU
Wales
Director NameMr Colin Batabyal
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(51 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorman Place
Reading
Berkshire
RG1 8DA
Director NameMr Bernard Barrere
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed13 December 2011(53 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 February 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressNorman Place
Reading
Berkshire
RG1 8DA
Secretary NameAnnabel Felicity Wilson
NationalityBritish
StatusResigned
Appointed13 December 2012(54 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 July 2023)
RoleCompany Director
Correspondence AddressA&B Mill Dean Clough
Halifax
HX3 5AX
Director NameMr Patrice Pierre Jacques Forget
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2013(54 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressNorman Place
Reading
Berkshire
RG1 8DA
Director NameMr Stephen Andrew Clarke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(56 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA&B Mills Dean Clough
Halifax
HX3 5AX
Director NameMr John Giles Blundell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(57 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorman Place
Reading
Berkshire
RG1 8DA
Director NameMr Simon Joseph Cooter
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(57 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2019)
RoleInsurance Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorman Place
Reading
Berkshire
RG1 8DA
Director NameCarol Evans
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(58 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorman Place
Reading
Berkshire
RG1 8DA
Director NameMr Nicholas Michael Caplan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(58 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2023)
RoleIndependent Non-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorman Place
Reading
RG1 8DA
Director NameMr Thierry Francq
Date of BirthApril 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed10 June 2021(62 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressA&B Mill Dean Clough
Halifax
HX3 5AX
Director NameMr John Peter Clarkson Allen
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2023(64 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 October 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressA&B Mill Dean Clough
Halifax
HX3 5AX
Secretary NameMs Sarah Robinson
StatusResigned
Appointed01 August 2023(64 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 December 2023)
RoleCompany Director
Correspondence AddressA&B Mills Dean Clough
Halifax
HX3 5AX

Contact

Websitehttps://www.coveainsurance.co.uk
Telephone08449021000
Telephone regionUnknown

Location

Registered AddressA&B Mills
Dean Clough
Halifax
HX3 5AX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

126.1m at £1Mma Holdings Uk PLC
100.00%
Ordinary
1 at £1Mma Iard
0.00%
Ordinary

Financials

Year2014
Turnover£372,546,000
Net Worth£217,650,000
Cash£67,461,000
Current Liabilities£27,497,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

1 November 1993Delivered on: 18 November 1993
Persons entitled: Pool Reinsurance Company Limited

Classification: Memorandum of deposit
Secured details: All monies due from the company to the chargee on any account whatsoever under the terms of a supplemental deed dated 01/11/93.
Particulars: The beaarer and registered UK goverment debt securities and additional UK goverment securities,and all other securities rights monies and property whatsoever. See the mortgage charge document for full details.
Outstanding

Filing History

20 October 2023Termination of appointment of John Peter Clarkson Allen as a director on 16 October 2023 (1 page)
6 October 2023Appointment of Mr Jeffrey Niven Herdman as a director on 3 October 2023 (2 pages)
10 August 2023Appointment of Ms Sarah Robinson as a secretary on 1 August 2023 (2 pages)
1 August 2023Termination of appointment of Annabel Felicity Wilson as a secretary on 28 July 2023 (1 page)
6 July 2023Full accounts made up to 31 December 2022 (60 pages)
16 June 2023Appointment of Mr Nicolas Moreau as a director on 15 June 2023 (2 pages)
16 June 2023Termination of appointment of Adrian Charles Furness as a director on 15 June 2023 (1 page)
6 June 2023Confirmation statement made on 1 June 2023 with updates (5 pages)
6 June 2023Registered office address changed from A&B Mill Dean Clough Halifax HX3 5AX United Kingdom to A&B Mills Dean Clough Halifax HX3 5AX on 6 June 2023 (1 page)
2 June 2023Secretary's details changed (1 page)
2 June 2023Director's details changed for Mr Georges De Macedo on 1 June 2023 (2 pages)
2 June 2023Director's details changed for Mr John Peter Clarkson Allen on 1 June 2023 (2 pages)
1 June 2023Secretary's details changed for Annabel Felicity Wilson on 1 June 2023 (1 page)
1 June 2023Director's details changed for Mr Francois Bucchini on 1 June 2023 (2 pages)
1 June 2023Director's details changed for Mr Thierry Francq on 1 June 2023 (2 pages)
1 June 2023Director's details changed for Christopher Moat on 1 June 2023 (2 pages)
1 June 2023Registered office address changed from Norman Place Reading Berkshire RG1 8DA to A&B Mill Dean Clough Halifax HX3 5AX on 1 June 2023 (1 page)
1 June 2023Director's details changed for Mr Adrian Charles Furness on 1 June 2023 (2 pages)
1 June 2023Director's details changed for Miss Jane Elizabeth Dale on 1 June 2023 (2 pages)
9 May 2023Appointment of Mr Francois Bucchini as a director on 5 May 2023 (2 pages)
9 May 2023Appointment of Mr Georges De Macedo as a director on 9 May 2023 (2 pages)
28 February 2023Termination of appointment of Nicholas Michael Caplan as a director on 31 January 2023 (1 page)
9 February 2023Appointment of Mr John Peter Clarkson Allen as a director on 31 January 2023 (2 pages)
13 January 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 January 2023Statement of capital following an allotment of shares on 15 December 2022
  • GBP 265,224,365.00
(4 pages)
3 January 2023Termination of appointment of François Xavier Michel Josse as a director on 20 December 2022 (1 page)
21 December 2022Termination of appointment of Dominique Salvy as a director on 8 December 2022 (1 page)
19 October 2022Director's details changed for Christopher Moat on 19 October 2022 (2 pages)
19 October 2022Director's details changed for Christopher Moat on 19 October 2022 (2 pages)
14 September 2022Termination of appointment of James Tobin Gearey as a director on 31 August 2022 (1 page)
11 August 2022Termination of appointment of Maria Louise Leighton as a director on 31 July 2022 (1 page)
15 June 2022Full accounts made up to 31 December 2021 (57 pages)
9 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
21 October 2021Termination of appointment of James William Reader as a director on 11 October 2021 (1 page)
21 June 2021Appointment of Mr Thierry Francq as a director on 10 June 2021 (2 pages)
15 June 2021Termination of appointment of Pierre Albert Jean Michel as a director on 10 June 2021 (1 page)
8 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
13 May 2021Full accounts made up to 31 December 2020 (59 pages)
25 March 2021Appointment of Christopher Moat as a director on 17 March 2021 (2 pages)
25 March 2021Termination of appointment of Karl Peter Murphy as a director on 15 March 2021 (1 page)
9 November 2020Appointment of Mr James Tobin Gearey as a director on 4 November 2020 (2 pages)
2 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
2 June 2020Termination of appointment of Carol Evans as a director on 19 May 2020 (1 page)
15 April 2020Full accounts made up to 31 December 2019 (57 pages)
3 April 2020Appointment of Mrs Maria Louise Leighton as a director on 24 March 2020 (2 pages)
28 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 207,224,365
(3 pages)
3 July 2019Termination of appointment of Edgardo Paunlagui Penollar as a director on 30 June 2019 (1 page)
11 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
14 May 2019Appointment of Mr François Xavier Michel Josse as a director on 1 May 2019 (2 pages)
14 May 2019Termination of appointment of Simon Joseph Cooter as a director on 1 May 2019 (1 page)
14 May 2019Termination of appointment of Bertrand Lefebvre as a director on 1 May 2019 (1 page)
30 April 2019Full accounts made up to 31 December 2018 (51 pages)
21 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
19 February 2019Statement of capital following an allotment of shares on 5 February 2019
  • GBP 188,224,365
(4 pages)
19 February 2019Statement of capital following an allotment of shares on 5 February 2019
  • GBP 188,224,365
(4 pages)
30 May 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
2 May 2018Full accounts made up to 31 December 2017 (50 pages)
21 February 2018Appointment of Mr Pierre Albert Jean Michel as a director on 20 February 2018 (2 pages)
9 January 2018Termination of appointment of Patrice Pierre Jacques Forget as a director on 31 December 2017 (1 page)
9 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
4 June 2017Full accounts made up to 31 December 2016 (52 pages)
4 June 2017Full accounts made up to 31 December 2016 (52 pages)
1 June 2017Appointment of Mr Nicholas Michael Caplan as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr Nicholas Michael Caplan as a director on 1 June 2017 (2 pages)
25 May 2017Appointment of Mr Karl Peter Murphy as a director on 22 May 2017 (2 pages)
25 May 2017Appointment of Mr Karl Peter Murphy as a director on 22 May 2017 (2 pages)
28 April 2017Termination of appointment of Simon Clive Kneller as a director on 18 April 2017 (1 page)
28 April 2017Termination of appointment of Simon Clive Kneller as a director on 18 April 2017 (1 page)
28 April 2017Appointment of Carol Evans as a director on 18 April 2017 (2 pages)
28 April 2017Appointment of Carol Evans as a director on 18 April 2017 (2 pages)
5 April 2017Termination of appointment of Henry James Kenyon as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Henry James Kenyon as a director on 31 March 2017 (1 page)
7 March 2017Appointment of Ms Jane Elizabeth Dale as a director on 22 February 2017 (2 pages)
7 March 2017Appointment of Ms Jane Elizabeth Dale as a director on 22 February 2017 (2 pages)
24 October 2016Termination of appointment of Graham Vincent Doswell as a director on 14 October 2016 (1 page)
24 October 2016Termination of appointment of Graham Vincent Doswell as a director on 14 October 2016 (1 page)
24 October 2016Appointment of Mr Simon Joseph Cooter as a director on 1 October 2016 (2 pages)
24 October 2016Appointment of Mr Simon Joseph Cooter as a director on 1 October 2016 (2 pages)
9 June 2016Full accounts made up to 31 December 2015 (49 pages)
9 June 2016Full accounts made up to 31 December 2015 (49 pages)
1 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 158,224,365
(9 pages)
1 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 158,224,365
(9 pages)
12 May 2016Termination of appointment of John Giles Blundell as a director on 30 April 2016 (1 page)
12 May 2016Termination of appointment of John Giles Blundell as a director on 30 April 2016 (1 page)
15 April 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 158,224,365
(3 pages)
15 April 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 158,224,365
(3 pages)
22 January 2016Appointment of Mr John Giles Blundell as a director on 20 January 2016 (2 pages)
22 January 2016Appointment of Mr John Giles Blundell as a director on 20 January 2016 (2 pages)
15 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 153,705,691
(3 pages)
15 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 153,705,691
(3 pages)
22 September 2015Appointment of Mr Edgardo Paunlagui Penollar as a director on 1 September 2015 (2 pages)
22 September 2015Appointment of Mr Edgardo Paunlagui Penollar as a director on 1 September 2015 (2 pages)
22 September 2015Appointment of Mr Edgardo Paunlagui Penollar as a director on 1 September 2015 (2 pages)
22 September 2015Appointment of Mr Stephen Andrew Clarke as a director on 30 June 2015 (2 pages)
22 September 2015Termination of appointment of Steven Whittaker as a director on 1 September 2015 (1 page)
22 September 2015Appointment of Mr Stephen Andrew Clarke as a director on 30 June 2015 (2 pages)
22 September 2015Termination of appointment of Steven Whittaker as a director on 1 September 2015 (1 page)
22 September 2015Termination of appointment of Steven Whittaker as a director on 1 September 2015 (1 page)
13 July 2015Termination of appointment of Barry Malcolm Hulbert as a director on 13 July 2015 (1 page)
13 July 2015Termination of appointment of Barry Malcolm Hulbert as a director on 13 July 2015 (1 page)
18 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 126,144,691
(11 pages)
18 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 126,144,691
(11 pages)
20 May 2015Full accounts made up to 31 December 2014 (35 pages)
20 May 2015Full accounts made up to 31 December 2014 (35 pages)
27 October 2014Termination of appointment of Gilles Normand as a director on 17 October 2014 (1 page)
27 October 2014Termination of appointment of Gilles Normand as a director on 17 October 2014 (1 page)
6 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 126,144,691
(11 pages)
6 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 126,144,691
(11 pages)
4 June 2014Appointment of Mr Gilles Normand as a director (2 pages)
4 June 2014Appointment of Mr Gilles Normand as a director (2 pages)
13 May 2014Termination of appointment of Colin Batabyal as a director (1 page)
13 May 2014Termination of appointment of Colin Batabyal as a director (1 page)
29 April 2014Full accounts made up to 31 December 2013 (39 pages)
29 April 2014Full accounts made up to 31 December 2013 (39 pages)
27 February 2014Director's details changed for Mr. Graham Vincent Doswell on 25 February 2014 (2 pages)
27 February 2014Director's details changed for Mr. Graham Vincent Doswell on 25 February 2014 (2 pages)
14 January 2014Termination of appointment of Michel Roux as a director (1 page)
14 January 2014Termination of appointment of Michel Roux as a director (1 page)
25 November 2013Director's details changed for Mr Steven Whittaker on 19 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Steven Whittaker on 19 November 2013 (2 pages)
18 September 2013Termination of appointment of Garry Fearn as a director (1 page)
18 September 2013Termination of appointment of Garry Fearn as a director (1 page)
2 July 2013Appointment of Mr Patrice Pierre Jacques Forget as a director (2 pages)
2 July 2013Appointment of Mr Patrice Pierre Jacques Forget as a director (2 pages)
27 June 2013Termination of appointment of Jean Fleury as a director (1 page)
27 June 2013Termination of appointment of Jean Fleury as a director (1 page)
7 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (14 pages)
7 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (14 pages)
16 May 2013Full accounts made up to 31 December 2012 (40 pages)
16 May 2013Full accounts made up to 31 December 2012 (40 pages)
24 January 2013Appointment of Annabel Felicity Wilson as a secretary (3 pages)
24 January 2013Appointment of Annabel Felicity Wilson as a secretary (3 pages)
11 January 2013Termination of appointment of Steven Whittaker as a secretary (2 pages)
11 January 2013Termination of appointment of Steven Whittaker as a secretary (2 pages)
7 January 2013Statement of capital following an allotment of shares on 7 December 2012
  • GBP 126,144,691
(4 pages)
7 January 2013Statement of capital following an allotment of shares on 7 December 2012
  • GBP 126,144,691
(4 pages)
7 January 2013Statement of capital following an allotment of shares on 7 December 2012
  • GBP 126,144,691
(4 pages)
18 December 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 188,382,487
  • ANNOTATION The SH01 was replaced on 18/06/2013 as it was not properly delivered
(12 pages)
18 December 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 188,382,487
  • ANNOTATION The SH01 was replaced on 18/06/2013 as it was not properly delivered
(12 pages)
15 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 111,267,000
(4 pages)
15 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 111,267,000
(4 pages)
15 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 111,267,000
(4 pages)
1 October 2012Change of name with request to seek comments from relevant body (2 pages)
1 October 2012Company name changed mma insurance PLC\certificate issued on 01/10/12
  • RES15 ‐ Change company name resolution on 2012-09-24
(2 pages)
1 October 2012Appointment of Mr James William Reader as a director (2 pages)
1 October 2012Change of name notice (2 pages)
1 October 2012Appointment of Mr Adrian Charles Furness as a director (2 pages)
1 October 2012Appointment of Mr Adrian Charles Furness as a director (2 pages)
1 October 2012Appointment of Mr Simon Clive Kneller as a director (2 pages)
1 October 2012Change of name with request to seek comments from relevant body (2 pages)
1 October 2012Change of name notice (2 pages)
1 October 2012Appointment of Mr James William Reader as a director (2 pages)
1 October 2012Company name changed mma insurance PLC\certificate issued on 01/10/12
  • RES15 ‐ Change company name resolution on 2012-09-24
(2 pages)
1 October 2012Appointment of Mr Simon Clive Kneller as a director (2 pages)
28 September 2012Director's details changed for Mr Garry Michael Fearn on 16 September 2012 (2 pages)
28 September 2012Director's details changed for Mr Garry Michael Fearn on 16 September 2012 (2 pages)
9 July 2012Termination of appointment of Derek Plummer as a director (1 page)
9 July 2012Termination of appointment of Derek Plummer as a director (1 page)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (13 pages)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (13 pages)
18 May 2012Full accounts made up to 31 December 2011 (41 pages)
18 May 2012Full accounts made up to 31 December 2011 (41 pages)
10 February 2012Termination of appointment of Bernard Barrere as a director (1 page)
10 February 2012Termination of appointment of Bernard Barrere as a director (1 page)
15 December 2011Appointment of Mr Bernard Barrere as a director (2 pages)
15 December 2011Termination of appointment of Gilles Mongis as a director (1 page)
15 December 2011Appointment of Mr Bernard Barrere as a director (2 pages)
15 December 2011Termination of appointment of Gilles Mongis as a director (1 page)
11 October 2011Director's details changed for Mr Michel Roux on 11 October 2011 (2 pages)
11 October 2011Termination of appointment of Bertrand Roland Guerinon as a director (1 page)
11 October 2011Termination of appointment of Bertrand Roland Guerinon as a director (1 page)
11 October 2011Director's details changed for Mr Michel Roux on 11 October 2011 (2 pages)
20 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (15 pages)
20 June 2011Full accounts made up to 31 December 2010 (38 pages)
20 June 2011Full accounts made up to 31 December 2010 (38 pages)
20 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (15 pages)
4 April 2011Termination of appointment of George Nixon as a director (1 page)
4 April 2011Termination of appointment of George Nixon as a director (1 page)
11 January 2011Statement of capital following an allotment of shares on 28 April 2010
  • GBP 25,000,000
(4 pages)
11 January 2011Statement of capital following an allotment of shares on 28 April 2010
  • GBP 25,000,000
(4 pages)
11 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 November 2010Appointment of Mr Colin Batabyal as a director (2 pages)
18 November 2010Appointment of Mr Colin Batabyal as a director (2 pages)
12 November 2010Appointment of Mr Henry James Kenyon as a director (2 pages)
12 November 2010Appointment of Mr Henry James Kenyon as a director (2 pages)
7 July 2010Appointment of Mr Bertrand Guerinon as a director (2 pages)
7 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (10 pages)
7 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (10 pages)
7 July 2010Appointment of Mr Bertrand Guerinon as a director (2 pages)
6 July 2010Director's details changed for Dominique Salvy on 25 May 2010 (2 pages)
6 July 2010Director's details changed for Gilles Mongis on 25 May 2010 (2 pages)
6 July 2010Termination of appointment of Jean Pescheux as a director (1 page)
6 July 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 14,000,000
(2 pages)
6 July 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 14,000,000
(2 pages)
6 July 2010Director's details changed for George Frederick Nixon on 25 May 2010 (2 pages)
6 July 2010Director's details changed for George Frederick Nixon on 25 May 2010 (2 pages)
6 July 2010Capitals not rolled up (2 pages)
6 July 2010Termination of appointment of Jean Pescheux as a director (1 page)
6 July 2010Director's details changed for Dominique Salvy on 25 May 2010 (2 pages)
6 July 2010Capitals not rolled up (2 pages)
6 July 2010Director's details changed for Gilles Mongis on 25 May 2010 (2 pages)
12 April 2010Full accounts made up to 31 December 2009 (39 pages)
12 April 2010Full accounts made up to 31 December 2009 (39 pages)
23 June 2009Director appointed mr. Graham vincent doswell (2 pages)
23 June 2009Return made up to 25/05/09; full list of members (7 pages)
23 June 2009Director appointed mr. Graham vincent doswell (2 pages)
23 June 2009Return made up to 25/05/09; full list of members (7 pages)
22 June 2009Appointment terminated director thomas nelson (1 page)
22 June 2009Appointment terminated director thomas nelson (1 page)
22 June 2009Appointment terminated director bruno mercier (1 page)
22 June 2009Appointment terminated director bruno mercier (1 page)
13 May 2009Full accounts made up to 31 December 2008 (38 pages)
13 May 2009Full accounts made up to 31 December 2008 (38 pages)
30 June 2008Return made up to 25/05/08; full list of members (7 pages)
30 June 2008Return made up to 25/05/08; full list of members (7 pages)
1 May 2008Full accounts made up to 31 December 2007 (36 pages)
1 May 2008Full accounts made up to 31 December 2007 (36 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
29 June 2007Return made up to 25/05/07; no change of members (12 pages)
29 June 2007Director resigned (1 page)
29 June 2007Return made up to 25/05/07; no change of members (12 pages)
29 June 2007Director resigned (1 page)
28 April 2007Full accounts made up to 31 December 2006 (37 pages)
28 April 2007Full accounts made up to 31 December 2006 (37 pages)
25 July 2006New director appointed (2 pages)
25 July 2006Return made up to 25/05/06; full list of members (11 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006Return made up to 25/05/06; full list of members (11 pages)
25 July 2006New director appointed (2 pages)
27 April 2006Full accounts made up to 31 December 2005 (37 pages)
27 April 2006Full accounts made up to 31 December 2005 (37 pages)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
7 July 2005Return made up to 25/05/05; full list of members (4 pages)
7 July 2005Return made up to 25/05/05; full list of members (4 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
9 April 2005Full accounts made up to 31 December 2004 (39 pages)
9 April 2005Full accounts made up to 31 December 2004 (39 pages)
22 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2004Nc inc already adjusted 10/12/04 (1 page)
22 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2004Nc inc already adjusted 10/12/04 (1 page)
22 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 June 2004Return made up to 25/05/04; full list of members (13 pages)
7 June 2004Return made up to 25/05/04; full list of members (13 pages)
21 April 2004Full accounts made up to 31 December 2003 (36 pages)
21 April 2004Full accounts made up to 31 December 2003 (36 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
11 June 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
11 June 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
10 April 2003Full accounts made up to 31 December 2002 (42 pages)
10 April 2003Full accounts made up to 31 December 2002 (42 pages)
9 April 2003New director appointed (3 pages)
9 April 2003New director appointed (3 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
10 June 2002Return made up to 25/05/02; full list of members (10 pages)
10 June 2002Return made up to 25/05/02; full list of members (10 pages)
25 April 2002Full accounts made up to 31 December 2001 (34 pages)
25 April 2002Full accounts made up to 31 December 2001 (34 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
5 July 2001Return made up to 25/05/01; full list of members (8 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001Return made up to 25/05/01; full list of members (8 pages)
30 May 2001Full accounts made up to 31 December 2000 (34 pages)
30 May 2001Full accounts made up to 31 December 2000 (34 pages)
29 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
29 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
26 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 June 2000New director appointed (2 pages)
26 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 June 2000New director appointed (2 pages)
9 June 2000Full accounts made up to 31 December 1999 (40 pages)
9 June 2000Full accounts made up to 31 December 1999 (40 pages)
27 April 2000Auditor's statement (1 page)
27 April 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
27 April 2000Application for reregistration from private to PLC (1 page)
27 April 2000Auditor's report (1 page)
27 April 2000Declaration on reregistration from private to PLC (1 page)
27 April 2000Auditor's report (1 page)
27 April 2000Application for reregistration from private to PLC (1 page)
27 April 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
27 April 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
27 April 2000Balance Sheet (2 pages)
27 April 2000Re-registration of Memorandum and Articles (18 pages)
27 April 2000Balance Sheet (2 pages)
27 April 2000Declaration on reregistration from private to PLC (1 page)
27 April 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
27 April 2000Re-registration of Memorandum and Articles (18 pages)
27 April 2000Auditor's statement (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
26 October 1999Auditor's resignation (1 page)
26 October 1999Auditor's resignation (1 page)
4 June 1999Return made up to 25/05/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 June 1999Return made up to 25/05/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
2 June 1999Full accounts made up to 31 December 1998 (33 pages)
2 June 1999Full accounts made up to 31 December 1998 (33 pages)
29 May 1998Director resigned (1 page)
29 May 1998Director resigned (1 page)
29 May 1998Return made up to 25/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 May 1998Director resigned (1 page)
29 May 1998Return made up to 25/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 May 1998Director resigned (1 page)
26 May 1998Full accounts made up to 31 December 1997 (26 pages)
26 May 1998Full accounts made up to 31 December 1997 (26 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
9 June 1997Full accounts made up to 31 December 1996 (26 pages)
9 June 1997Full accounts made up to 31 December 1996 (26 pages)
29 May 1997Return made up to 25/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 May 1997Return made up to 25/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 January 1997New director appointed (2 pages)
14 January 1997Director resigned (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997Director resigned (1 page)
6 August 1996Registered office changed on 06/08/96 from: norman insurance house kings road reading berkshire RG1 4LL (1 page)
6 August 1996Registered office changed on 06/08/96 from: norman insurance house kings road reading berkshire RG1 4LL (1 page)
10 June 1996Full accounts made up to 31 December 1995 (26 pages)
10 June 1996Return made up to 25/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1996Return made up to 25/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1996Full accounts made up to 31 December 1995 (26 pages)
12 October 1995Full accounts made up to 31 December 1994 (17 pages)
12 October 1995Full accounts made up to 31 December 1994 (17 pages)
6 June 1995Return made up to 25/05/95; no change of members (6 pages)
6 June 1995Return made up to 25/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
23 May 1994Return made up to 25/05/94; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 May 1994Return made up to 25/05/94; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 November 1993Particulars of mortgage/charge (3 pages)
11 February 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 February 1988Nc inc already adjusted (1 page)
20 October 1958Certificate of incorporation (1 page)
20 October 1958Incorporation (23 pages)
20 October 1958Incorporation (23 pages)
20 October 1958Certificate of incorporation (1 page)