Halifax
HX3 5AX
Director Name | Christopher Moat |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2021(62 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Independent Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | A&B Mill Dean Clough Halifax HX3 5AX |
Director Name | Mr Francois Bucchini |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | French |
Status | Current |
Appointed | 05 May 2023(64 years, 7 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | A&B Mill Dean Clough Halifax HX3 5AX |
Director Name | Mr Georges De Macedo |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | French |
Status | Current |
Appointed | 09 May 2023(64 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | A&B Mill Dean Clough Halifax HX3 5AX |
Director Name | Mr Nicolas Moreau |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 June 2023(64 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | France |
Correspondence Address | A&B Mill Dean Clough Halifax HX3 5AX |
Director Name | Mr Jeffrey Niven Herdman |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2023(64 years, 12 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | A&B Mills Dean Clough Halifax HX3 5AX |
Director Name | Mr Jonathan Lancelot Eddis |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2023(65 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | A&B Mills Dean Clough Halifax HX3 5AX |
Secretary Name | Mrs Rebecca Lawry |
---|---|
Status | Current |
Appointed | 05 December 2023(65 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Correspondence Address | A&B Mills Dean Clough Halifax HX3 5AX |
Director Name | Mr Nicolas Brooke |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 January 2024(65 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Lawyer |
Country of Residence | France |
Correspondence Address | A&B Mills Dean Clough Halifax HX3 5AX |
Director Name | Mr Emeric De Souance |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 January 2024(65 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Chief Risk Officer |
Country of Residence | France |
Correspondence Address | A&B Mills Dean Clough Halifax HX3 5AX |
Director Name | Claire Ferrari |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 January 2024(65 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | A&B Mills Dean Clough Halifax HX3 5AX |
Director Name | Mr Louis Armagnat |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 May 1991(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 April 1993) |
Role | Insurance Executive |
Correspondence Address | 11 Allee Charles Pegny Ruaudim 72230 Foreign |
Director Name | Mr Claude Gerard Barre |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 May 1991(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 March 1994) |
Role | Insurance Executive |
Correspondence Address | 47 High Street Sutton Courtenay Abingdon Oxfordshire OX14 4AT |
Director Name | Mr Paul Henri Brochu |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 May 1991(32 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 December 1991) |
Role | Insurance Executive |
Correspondence Address | 17 Marguerite Dyouville Levis Quebec Foreign |
Director Name | Mr Rene Joseph Cornic |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 May 1991(32 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 December 1991) |
Role | Insurance Executive |
Correspondence Address | 13 Rue Des Hirondelles Le Mans 72000 Foreign |
Secretary Name | Mr Steven Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(32 years, 7 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 13 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rexcote, Bethesda Street Upper Basildon Reading Berkshire RG8 8NU |
Director Name | Jacques Marie Joseph Dupont |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 April 1993(34 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 May 1998) |
Role | Manager For The Foreign Depart |
Correspondence Address | 18 Route De Sable Louplande France 72210 |
Director Name | Jean-Yves Barre |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 April 1994(35 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 04 May 2001) |
Role | Company Director |
Correspondence Address | 107 Rue De La Fuie 72000 Le Mans France |
Director Name | Mr Garry Michael Fearn |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(38 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months (resigned 15 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Fairfax Road Teddington Middlesex TW11 9BZ |
Director Name | Sebastien Naric Naurice Coste |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 January 2003(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 May 2005) |
Role | Actuary |
Correspondence Address | Le Prieure D'Availles Saint Gelais 79410 France |
Director Name | Mr Jean Bernard Marie Dubois |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 January 2004(45 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 April 2007) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Calle Valle Del Roncal, No 26 Villafranca Del Castillo Villanueva De Lacanada Madrid 28692 Foreign |
Director Name | Mr Jean Eugene Alfred Fleury |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 April 2007(48 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 June 2013) |
Role | Insurance Executive Director |
Country of Residence | France |
Correspondence Address | 13 Avenue De Petit Parc Vincennes 94300 |
Director Name | Mr Graham Vincent Doswell |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(48 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horseshoe Cottage Union Street Stow On The Wold Cheltenham Gloucestershire GL54 1BU Wales |
Director Name | Mr Colin Batabyal |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(51 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norman Place Reading Berkshire RG1 8DA |
Director Name | Mr Bernard Barrere |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 December 2011(53 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 February 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Norman Place Reading Berkshire RG1 8DA |
Secretary Name | Annabel Felicity Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(54 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 July 2023) |
Role | Company Director |
Correspondence Address | A&B Mill Dean Clough Halifax HX3 5AX |
Director Name | Mr Patrice Pierre Jacques Forget |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2013(54 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Norman Place Reading Berkshire RG1 8DA |
Director Name | Mr Stephen Andrew Clarke |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(56 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | A&B Mills Dean Clough Halifax HX3 5AX |
Director Name | Mr John Giles Blundell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(57 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norman Place Reading Berkshire RG1 8DA |
Director Name | Mr Simon Joseph Cooter |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(57 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2019) |
Role | Insurance Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norman Place Reading Berkshire RG1 8DA |
Director Name | Carol Evans |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2017(58 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norman Place Reading Berkshire RG1 8DA |
Director Name | Mr Nicholas Michael Caplan |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(58 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2023) |
Role | Independent Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Norman Place Reading RG1 8DA |
Director Name | Mr Thierry Francq |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 June 2021(62 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | A&B Mill Dean Clough Halifax HX3 5AX |
Director Name | Mr John Peter Clarkson Allen |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2023(64 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 October 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | A&B Mill Dean Clough Halifax HX3 5AX |
Secretary Name | Ms Sarah Robinson |
---|---|
Status | Resigned |
Appointed | 01 August 2023(64 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 December 2023) |
Role | Company Director |
Correspondence Address | A&B Mills Dean Clough Halifax HX3 5AX |
Website | https://www.coveainsurance.co.uk |
---|---|
Telephone | 08449021000 |
Telephone region | Unknown |
Registered Address | A&B Mills Dean Clough Halifax HX3 5AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
126.1m at £1 | Mma Holdings Uk PLC 100.00% Ordinary |
---|---|
1 at £1 | Mma Iard 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £372,546,000 |
Net Worth | £217,650,000 |
Cash | £67,461,000 |
Current Liabilities | £27,497,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
1 November 1993 | Delivered 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 |
---|
20 October 2023 | Termination of appointment of John Peter Clarkson Allen as a director on 16 October 2023 (1 page) |
---|---|
6 October 2023 | Appointment of Mr Jeffrey Niven Herdman as a director on 3 October 2023 (2 pages) |
10 August 2023 | Appointment of Ms Sarah Robinson as a secretary on 1 August 2023 (2 pages) |
1 August 2023 | Termination of appointment of Annabel Felicity Wilson as a secretary on 28 July 2023 (1 page) |
6 July 2023 | Full accounts made up to 31 December 2022 (60 pages) |
16 June 2023 | Appointment of Mr Nicolas Moreau as a director on 15 June 2023 (2 pages) |
16 June 2023 | Termination of appointment of Adrian Charles Furness as a director on 15 June 2023 (1 page) |
6 June 2023 | Confirmation statement made on 1 June 2023 with updates (5 pages) |
6 June 2023 | Registered 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 2023 | Secretary's details changed (1 page) |
2 June 2023 | Director's details changed for Mr Georges De Macedo on 1 June 2023 (2 pages) |
2 June 2023 | Director's details changed for Mr John Peter Clarkson Allen on 1 June 2023 (2 pages) |
1 June 2023 | Secretary's details changed for Annabel Felicity Wilson on 1 June 2023 (1 page) |
1 June 2023 | Director's details changed for Mr Francois Bucchini on 1 June 2023 (2 pages) |
1 June 2023 | Director's details changed for Mr Thierry Francq on 1 June 2023 (2 pages) |
1 June 2023 | Director's details changed for Christopher Moat on 1 June 2023 (2 pages) |
1 June 2023 | Registered 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 2023 | Director's details changed for Mr Adrian Charles Furness on 1 June 2023 (2 pages) |
1 June 2023 | Director's details changed for Miss Jane Elizabeth Dale on 1 June 2023 (2 pages) |
9 May 2023 | Appointment of Mr Francois Bucchini as a director on 5 May 2023 (2 pages) |
9 May 2023 | Appointment of Mr Georges De Macedo as a director on 9 May 2023 (2 pages) |
28 February 2023 | Termination of appointment of Nicholas Michael Caplan as a director on 31 January 2023 (1 page) |
9 February 2023 | Appointment of Mr John Peter Clarkson Allen as a director on 31 January 2023 (2 pages) |
13 January 2023 | Resolutions
|
13 January 2023 | Statement of capital following an allotment of shares on 15 December 2022
|
3 January 2023 | Termination of appointment of François Xavier Michel Josse as a director on 20 December 2022 (1 page) |
21 December 2022 | Termination of appointment of Dominique Salvy as a director on 8 December 2022 (1 page) |
19 October 2022 | Director's details changed for Christopher Moat on 19 October 2022 (2 pages) |
19 October 2022 | Director's details changed for Christopher Moat on 19 October 2022 (2 pages) |
14 September 2022 | Termination of appointment of James Tobin Gearey as a director on 31 August 2022 (1 page) |
11 August 2022 | Termination of appointment of Maria Louise Leighton as a director on 31 July 2022 (1 page) |
15 June 2022 | Full accounts made up to 31 December 2021 (57 pages) |
9 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
21 October 2021 | Termination of appointment of James William Reader as a director on 11 October 2021 (1 page) |
21 June 2021 | Appointment of Mr Thierry Francq as a director on 10 June 2021 (2 pages) |
15 June 2021 | Termination of appointment of Pierre Albert Jean Michel as a director on 10 June 2021 (1 page) |
8 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
13 May 2021 | Full accounts made up to 31 December 2020 (59 pages) |
25 March 2021 | Appointment of Christopher Moat as a director on 17 March 2021 (2 pages) |
25 March 2021 | Termination of appointment of Karl Peter Murphy as a director on 15 March 2021 (1 page) |
9 November 2020 | Appointment of Mr James Tobin Gearey as a director on 4 November 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
2 June 2020 | Termination of appointment of Carol Evans as a director on 19 May 2020 (1 page) |
15 April 2020 | Full accounts made up to 31 December 2019 (57 pages) |
3 April 2020 | Appointment of Mrs Maria Louise Leighton as a director on 24 March 2020 (2 pages) |
28 January 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
3 July 2019 | Termination of appointment of Edgardo Paunlagui Penollar as a director on 30 June 2019 (1 page) |
11 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
14 May 2019 | Appointment of Mr François Xavier Michel Josse as a director on 1 May 2019 (2 pages) |
14 May 2019 | Termination of appointment of Simon Joseph Cooter as a director on 1 May 2019 (1 page) |
14 May 2019 | Termination of appointment of Bertrand Lefebvre as a director on 1 May 2019 (1 page) |
30 April 2019 | Full accounts made up to 31 December 2018 (51 pages) |
21 February 2019 | Resolutions
|
19 February 2019 | Statement of capital following an allotment of shares on 5 February 2019
|
19 February 2019 | Statement of capital following an allotment of shares on 5 February 2019
|
30 May 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
2 May 2018 | Full accounts made up to 31 December 2017 (50 pages) |
21 February 2018 | Appointment of Mr Pierre Albert Jean Michel as a director on 20 February 2018 (2 pages) |
9 January 2018 | Termination of appointment of Patrice Pierre Jacques Forget as a director on 31 December 2017 (1 page) |
9 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
4 June 2017 | Full accounts made up to 31 December 2016 (52 pages) |
4 June 2017 | Full accounts made up to 31 December 2016 (52 pages) |
1 June 2017 | Appointment of Mr Nicholas Michael Caplan as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Mr Nicholas Michael Caplan as a director on 1 June 2017 (2 pages) |
25 May 2017 | Appointment of Mr Karl Peter Murphy as a director on 22 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Karl Peter Murphy as a director on 22 May 2017 (2 pages) |
28 April 2017 | Termination of appointment of Simon Clive Kneller as a director on 18 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Simon Clive Kneller as a director on 18 April 2017 (1 page) |
28 April 2017 | Appointment of Carol Evans as a director on 18 April 2017 (2 pages) |
28 April 2017 | Appointment of Carol Evans as a director on 18 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Henry James Kenyon as a director on 31 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Henry James Kenyon as a director on 31 March 2017 (1 page) |
7 March 2017 | Appointment of Ms Jane Elizabeth Dale as a director on 22 February 2017 (2 pages) |
7 March 2017 | Appointment of Ms Jane Elizabeth Dale as a director on 22 February 2017 (2 pages) |
24 October 2016 | Termination of appointment of Graham Vincent Doswell as a director on 14 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Graham Vincent Doswell as a director on 14 October 2016 (1 page) |
24 October 2016 | Appointment of Mr Simon Joseph Cooter as a director on 1 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Simon Joseph Cooter as a director on 1 October 2016 (2 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (49 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (49 pages) |
1 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
12 May 2016 | Termination of appointment of John Giles Blundell as a director on 30 April 2016 (1 page) |
12 May 2016 | Termination of appointment of John Giles Blundell as a director on 30 April 2016 (1 page) |
15 April 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
15 April 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
22 January 2016 | Appointment of Mr John Giles Blundell as a director on 20 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr John Giles Blundell as a director on 20 January 2016 (2 pages) |
15 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
15 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
22 September 2015 | Appointment of Mr Edgardo Paunlagui Penollar as a director on 1 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Edgardo Paunlagui Penollar as a director on 1 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Edgardo Paunlagui Penollar as a director on 1 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Stephen Andrew Clarke as a director on 30 June 2015 (2 pages) |
22 September 2015 | Termination of appointment of Steven Whittaker as a director on 1 September 2015 (1 page) |
22 September 2015 | Appointment of Mr Stephen Andrew Clarke as a director on 30 June 2015 (2 pages) |
22 September 2015 | Termination of appointment of Steven Whittaker as a director on 1 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Steven Whittaker as a director on 1 September 2015 (1 page) |
13 July 2015 | Termination of appointment of Barry Malcolm Hulbert as a director on 13 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Barry Malcolm Hulbert as a director on 13 July 2015 (1 page) |
18 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
20 May 2015 | Full accounts made up to 31 December 2014 (35 pages) |
20 May 2015 | Full accounts made up to 31 December 2014 (35 pages) |
27 October 2014 | Termination of appointment of Gilles Normand as a director on 17 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Gilles Normand as a director on 17 October 2014 (1 page) |
6 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
4 June 2014 | Appointment of Mr Gilles Normand as a director (2 pages) |
4 June 2014 | Appointment of Mr Gilles Normand as a director (2 pages) |
13 May 2014 | Termination of appointment of Colin Batabyal as a director (1 page) |
13 May 2014 | Termination of appointment of Colin Batabyal as a director (1 page) |
29 April 2014 | Full accounts made up to 31 December 2013 (39 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (39 pages) |
27 February 2014 | Director's details changed for Mr. Graham Vincent Doswell on 25 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr. Graham Vincent Doswell on 25 February 2014 (2 pages) |
14 January 2014 | Termination of appointment of Michel Roux as a director (1 page) |
14 January 2014 | Termination of appointment of Michel Roux as a director (1 page) |
25 November 2013 | Director's details changed for Mr Steven Whittaker on 19 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Steven Whittaker on 19 November 2013 (2 pages) |
18 September 2013 | Termination of appointment of Garry Fearn as a director (1 page) |
18 September 2013 | Termination of appointment of Garry Fearn as a director (1 page) |
2 July 2013 | Appointment of Mr Patrice Pierre Jacques Forget as a director (2 pages) |
2 July 2013 | Appointment of Mr Patrice Pierre Jacques Forget as a director (2 pages) |
27 June 2013 | Termination of appointment of Jean Fleury as a director (1 page) |
27 June 2013 | Termination of appointment of Jean Fleury as a director (1 page) |
7 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (14 pages) |
7 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (14 pages) |
16 May 2013 | Full accounts made up to 31 December 2012 (40 pages) |
16 May 2013 | Full accounts made up to 31 December 2012 (40 pages) |
24 January 2013 | Appointment of Annabel Felicity Wilson as a secretary (3 pages) |
24 January 2013 | Appointment of Annabel Felicity Wilson as a secretary (3 pages) |
11 January 2013 | Termination of appointment of Steven Whittaker as a secretary (2 pages) |
11 January 2013 | Termination of appointment of Steven Whittaker as a secretary (2 pages) |
7 January 2013 | Statement of capital following an allotment of shares on 7 December 2012
|
7 January 2013 | Statement of capital following an allotment of shares on 7 December 2012
|
7 January 2013 | Statement of capital following an allotment of shares on 7 December 2012
|
18 December 2012 | Statement of capital following an allotment of shares on 20 November 2012
|
18 December 2012 | Statement of capital following an allotment of shares on 20 November 2012
|
15 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
15 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
15 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
1 October 2012 | Change of name with request to seek comments from relevant body (2 pages) |
1 October 2012 | Company name changed mma insurance PLC\certificate issued on 01/10/12
|
1 October 2012 | Appointment of Mr James William Reader as a director (2 pages) |
1 October 2012 | Change of name notice (2 pages) |
1 October 2012 | Appointment of Mr Adrian Charles Furness as a director (2 pages) |
1 October 2012 | Appointment of Mr Adrian Charles Furness as a director (2 pages) |
1 October 2012 | Appointment of Mr Simon Clive Kneller as a director (2 pages) |
1 October 2012 | Change of name with request to seek comments from relevant body (2 pages) |
1 October 2012 | Change of name notice (2 pages) |
1 October 2012 | Appointment of Mr James William Reader as a director (2 pages) |
1 October 2012 | Company name changed mma insurance PLC\certificate issued on 01/10/12
|
1 October 2012 | Appointment of Mr Simon Clive Kneller as a director (2 pages) |
28 September 2012 | Director's details changed for Mr Garry Michael Fearn on 16 September 2012 (2 pages) |
28 September 2012 | Director's details changed for Mr Garry Michael Fearn on 16 September 2012 (2 pages) |
9 July 2012 | Termination of appointment of Derek Plummer as a director (1 page) |
9 July 2012 | Termination of appointment of Derek Plummer as a director (1 page) |
29 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (13 pages) |
29 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (13 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (41 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (41 pages) |
10 February 2012 | Termination of appointment of Bernard Barrere as a director (1 page) |
10 February 2012 | Termination of appointment of Bernard Barrere as a director (1 page) |
15 December 2011 | Appointment of Mr Bernard Barrere as a director (2 pages) |
15 December 2011 | Termination of appointment of Gilles Mongis as a director (1 page) |
15 December 2011 | Appointment of Mr Bernard Barrere as a director (2 pages) |
15 December 2011 | Termination of appointment of Gilles Mongis as a director (1 page) |
11 October 2011 | Director's details changed for Mr Michel Roux on 11 October 2011 (2 pages) |
11 October 2011 | Termination of appointment of Bertrand Roland Guerinon as a director (1 page) |
11 October 2011 | Termination of appointment of Bertrand Roland Guerinon as a director (1 page) |
11 October 2011 | Director's details changed for Mr Michel Roux on 11 October 2011 (2 pages) |
20 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (15 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (38 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (38 pages) |
20 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (15 pages) |
4 April 2011 | Termination of appointment of George Nixon as a director (1 page) |
4 April 2011 | Termination of appointment of George Nixon as a director (1 page) |
11 January 2011 | Statement of capital following an allotment of shares on 28 April 2010
|
11 January 2011 | Statement of capital following an allotment of shares on 28 April 2010
|
11 January 2011 | Resolutions
|
11 January 2011 | Resolutions
|
18 November 2010 | Appointment of Mr Colin Batabyal as a director (2 pages) |
18 November 2010 | Appointment of Mr Colin Batabyal as a director (2 pages) |
12 November 2010 | Appointment of Mr Henry James Kenyon as a director (2 pages) |
12 November 2010 | Appointment of Mr Henry James Kenyon as a director (2 pages) |
7 July 2010 | Appointment of Mr Bertrand Guerinon as a director (2 pages) |
7 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (10 pages) |
7 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (10 pages) |
7 July 2010 | Appointment of Mr Bertrand Guerinon as a director (2 pages) |
6 July 2010 | Director's details changed for Dominique Salvy on 25 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Gilles Mongis on 25 May 2010 (2 pages) |
6 July 2010 | Termination of appointment of Jean Pescheux as a director (1 page) |
6 July 2010 | Statement of capital following an allotment of shares on 28 April 2010
|
6 July 2010 | Statement of capital following an allotment of shares on 28 April 2010
|
6 July 2010 | Director's details changed for George Frederick Nixon on 25 May 2010 (2 pages) |
6 July 2010 | Director's details changed for George Frederick Nixon on 25 May 2010 (2 pages) |
6 July 2010 | Capitals not rolled up (2 pages) |
6 July 2010 | Termination of appointment of Jean Pescheux as a director (1 page) |
6 July 2010 | Director's details changed for Dominique Salvy on 25 May 2010 (2 pages) |
6 July 2010 | Capitals not rolled up (2 pages) |
6 July 2010 | Director's details changed for Gilles Mongis on 25 May 2010 (2 pages) |
12 April 2010 | Full accounts made up to 31 December 2009 (39 pages) |
12 April 2010 | Full accounts made up to 31 December 2009 (39 pages) |
23 June 2009 | Director appointed mr. Graham vincent doswell (2 pages) |
23 June 2009 | Return made up to 25/05/09; full list of members (7 pages) |
23 June 2009 | Director appointed mr. Graham vincent doswell (2 pages) |
23 June 2009 | Return made up to 25/05/09; full list of members (7 pages) |
22 June 2009 | Appointment terminated director thomas nelson (1 page) |
22 June 2009 | Appointment terminated director thomas nelson (1 page) |
22 June 2009 | Appointment terminated director bruno mercier (1 page) |
22 June 2009 | Appointment terminated director bruno mercier (1 page) |
13 May 2009 | Full accounts made up to 31 December 2008 (38 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (38 pages) |
30 June 2008 | Return made up to 25/05/08; full list of members (7 pages) |
30 June 2008 | Return made up to 25/05/08; full list of members (7 pages) |
1 May 2008 | Full accounts made up to 31 December 2007 (36 pages) |
1 May 2008 | Full accounts made up to 31 December 2007 (36 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
29 June 2007 | Return made up to 25/05/07; no change of members (12 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Return made up to 25/05/07; no change of members (12 pages) |
29 June 2007 | Director resigned (1 page) |
28 April 2007 | Full accounts made up to 31 December 2006 (37 pages) |
28 April 2007 | Full accounts made up to 31 December 2006 (37 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | Return made up to 25/05/06; full list of members (11 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | Return made up to 25/05/06; full list of members (11 pages) |
25 July 2006 | New director appointed (2 pages) |
27 April 2006 | Full accounts made up to 31 December 2005 (37 pages) |
27 April 2006 | Full accounts made up to 31 December 2005 (37 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
7 July 2005 | Return made up to 25/05/05; full list of members (4 pages) |
7 July 2005 | Return made up to 25/05/05; full list of members (4 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
9 April 2005 | Full accounts made up to 31 December 2004 (39 pages) |
9 April 2005 | Full accounts made up to 31 December 2004 (39 pages) |
22 December 2004 | Resolutions
|
22 December 2004 | Nc inc already adjusted 10/12/04 (1 page) |
22 December 2004 | Resolutions
|
22 December 2004 | Nc inc already adjusted 10/12/04 (1 page) |
22 December 2004 | Resolutions
|
22 December 2004 | Resolutions
|
7 June 2004 | Return made up to 25/05/04; full list of members (13 pages) |
7 June 2004 | Return made up to 25/05/04; full list of members (13 pages) |
21 April 2004 | Full accounts made up to 31 December 2003 (36 pages) |
21 April 2004 | Full accounts made up to 31 December 2003 (36 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
11 June 2003 | Return made up to 25/05/03; full list of members
|
11 June 2003 | Return made up to 25/05/03; full list of members
|
10 April 2003 | Full accounts made up to 31 December 2002 (42 pages) |
10 April 2003 | Full accounts made up to 31 December 2002 (42 pages) |
9 April 2003 | New director appointed (3 pages) |
9 April 2003 | New director appointed (3 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
10 June 2002 | Return made up to 25/05/02; full list of members (10 pages) |
10 June 2002 | Return made up to 25/05/02; full list of members (10 pages) |
25 April 2002 | Full accounts made up to 31 December 2001 (34 pages) |
25 April 2002 | Full accounts made up to 31 December 2001 (34 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
5 July 2001 | Return made up to 25/05/01; full list of members (8 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Return made up to 25/05/01; full list of members (8 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (34 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (34 pages) |
29 December 2000 | Resolutions
|
29 December 2000 | Resolutions
|
26 June 2000 | Return made up to 25/05/00; full list of members
|
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Return made up to 25/05/00; full list of members
|
26 June 2000 | New director appointed (2 pages) |
9 June 2000 | Full accounts made up to 31 December 1999 (40 pages) |
9 June 2000 | Full accounts made up to 31 December 1999 (40 pages) |
27 April 2000 | Auditor's statement (1 page) |
27 April 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
27 April 2000 | Application for reregistration from private to PLC (1 page) |
27 April 2000 | Auditor's report (1 page) |
27 April 2000 | Declaration on reregistration from private to PLC (1 page) |
27 April 2000 | Auditor's report (1 page) |
27 April 2000 | Application for reregistration from private to PLC (1 page) |
27 April 2000 | Resolutions
|
27 April 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
27 April 2000 | Balance Sheet (2 pages) |
27 April 2000 | Re-registration of Memorandum and Articles (18 pages) |
27 April 2000 | Balance Sheet (2 pages) |
27 April 2000 | Declaration on reregistration from private to PLC (1 page) |
27 April 2000 | Resolutions
|
27 April 2000 | Re-registration of Memorandum and Articles (18 pages) |
27 April 2000 | Auditor's statement (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
26 October 1999 | Auditor's resignation (1 page) |
26 October 1999 | Auditor's resignation (1 page) |
4 June 1999 | Return made up to 25/05/99; no change of members
|
4 June 1999 | Return made up to 25/05/99; no change of members
|
2 June 1999 | Full accounts made up to 31 December 1998 (33 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (33 pages) |
29 May 1998 | Director resigned (1 page) |
29 May 1998 | Director resigned (1 page) |
29 May 1998 | Return made up to 25/05/98; no change of members
|
29 May 1998 | Director resigned (1 page) |
29 May 1998 | Return made up to 25/05/98; no change of members
|
29 May 1998 | Director resigned (1 page) |
26 May 1998 | Full accounts made up to 31 December 1997 (26 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (26 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (26 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (26 pages) |
29 May 1997 | Return made up to 25/05/97; full list of members
|
29 May 1997 | Return made up to 25/05/97; full list of members
|
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | Director resigned (1 page) |
6 August 1996 | Registered office changed on 06/08/96 from: norman insurance house kings road reading berkshire RG1 4LL (1 page) |
6 August 1996 | Registered office changed on 06/08/96 from: norman insurance house kings road reading berkshire RG1 4LL (1 page) |
10 June 1996 | Full accounts made up to 31 December 1995 (26 pages) |
10 June 1996 | Return made up to 25/05/96; no change of members
|
10 June 1996 | Return made up to 25/05/96; no change of members
|
10 June 1996 | Full accounts made up to 31 December 1995 (26 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
6 June 1995 | Return made up to 25/05/95; no change of members (6 pages) |
6 June 1995 | Return made up to 25/05/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (83 pages) |
23 May 1994 | Return made up to 25/05/94; full list of members
|
23 May 1994 | Return made up to 25/05/94; full list of members
|
18 November 1993 | Particulars of mortgage/charge (3 pages) |
11 February 1988 | Resolutions
|
11 February 1988 | Nc inc already adjusted (1 page) |
20 October 1958 | Certificate of incorporation (1 page) |
20 October 1958 | Incorporation (23 pages) |
20 October 1958 | Incorporation (23 pages) |
20 October 1958 | Certificate of incorporation (1 page) |