Company NameChicago Holdco Limited
Company StatusActive
Company Number06989180
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 8 months ago)
Previous NamesUK General Insurance Limited and UK General Insurance Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Ryan Mark Gill
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(4 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBrookfield Court Selby Road
Garforth
Leeds
LS25 1NB
Director NameMr Timothy John Smyth
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(10 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBrookfield Court Selby Road
Garforth
Leeds
LS25 1NB
Secretary NameMrs Penelope Jane Fullerton
StatusCurrent
Appointed01 June 2022(12 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressBrookfield Court Selby Road
Garforth
Leeds
LS25 1NB
Director NameMr Craig Richard Hunter
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2022(13 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressBrookfield Court Selby Road
Garforth
Leeds
LS25 1NB
Director NameMr Howard Michael Posner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressEaves House Stocks Lane
Luddenden
Halifax
HX2 6PR
Director NameMr Timothy Paul Rolfe
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Overhill
Warlingham
Surrey
CR6 9JR
Director NameMr Michael Ian Warren
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Director NameMrs Karen Anne Beales
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chalet Marling Road
Ainley Top
Huddersfield
HD2 2EE
Secretary NameMr Stephen Blott
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address30 Low Wood
Wilsden
Bradford
West Yorkshire
BD15 0JS
Director NameMr Peter John Hubbard
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(2 weeks, 6 days after company formation)
Appointment Duration6 years, 6 months (resigned 29 February 2016)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressHuddaknoll House Sevenleaze Lane
Edge
Stroud
Gloucestershire
GL6 6NL
Wales
Director NameMr Oliver Walter Laird
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(7 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Director NameMr Malachy Paul Smith
Date of BirthJune 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed20 May 2010(9 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 29 June 2018)
RoleNon Executive Director
Country of ResidenceIreland
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Secretary NameMr Stacey Zaczkiewicz
StatusResigned
Appointed03 July 2012(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2013)
RoleCompany Director
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Director NameLord Patrick Robert Carter
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(3 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 24 May 2017)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Secretary NameMrs Penelope Jane Fullerton
StatusResigned
Appointed01 November 2013(4 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 February 2014)
RoleCompany Director
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Secretary NameMr Jeffrey Christopher Orton
StatusResigned
Appointed26 February 2014(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2015)
RoleCompany Director
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Secretary NameMr Stephen Blott
StatusResigned
Appointed01 November 2015(6 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 March 2016)
RoleCompany Director
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Secretary NameMrs Penny Fullerton
StatusResigned
Appointed24 March 2016(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2018)
RoleCompany Director
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Director NameMr Jonathan James Cox
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(7 years, 9 months after company formation)
Appointment Duration3 years (resigned 18 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Director NameMr Timothy John Hanford
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(7 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Director NameMr John William James Spencer
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(7 years, 9 months after company formation)
Appointment Duration3 years (resigned 18 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Director NameMr Richard Charles William Lewis
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2017(7 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Director NameMrs Jane Ann Bean
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 February 2020)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Director NameMrs Clare Ryder
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(8 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Secretary NameMr Trevor Charles William Hopkins
StatusResigned
Appointed01 September 2018(9 years after company formation)
Appointment Duration1 year, 10 months (resigned 24 July 2020)
RoleCompany Director
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Director NameMr Michael Ian Warren
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2020(10 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 February 2022)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address3.1 Carrwood Park Selby Road
Swillington Common
Leeds
West Yorkshire
LS15 4LG
Director NameMr Justin Anthony Tweedie
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(10 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 October 2022)
RoleNon Executive Chairman
Country of ResidenceBahamas
Correspondence AddressBrookfield Court Selby Road
Garforth
Leeds
LS25 1NB
Secretary NameMs Elizabeth Anne Brophy
StatusResigned
Appointed24 July 2020(10 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2022)
RoleCompany Director
Correspondence Address3.1 Carrwood Park Selby Road
Swillington Common
Leeds
West Yorkshire
LS15 4LG
Director NamePangaea Group Holdings Limited (Corporation)
StatusResigned
Appointed24 October 2022(13 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 24 October 2022)
Correspondence Address68 Baker Street
Weybridge
Surrey
KT13 8AL

Contact

Websitewww.ukgeneral.com/
Telephone0113 2729079
Telephone regionLeeds

Location

Registered AddressBrookfield Court Selby Road
Garforth
Leeds
LS25 1NB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2013
Turnover£22,780,984
Net Worth-£30,286,788
Cash£25,166,469
Current Liabilities£59,033,697

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Charges

18 June 2020Delivered on: 25 June 2020
Persons entitled: Primary Group (UK) LTD

Classification: A registered charge
Particulars: No land, ship, aircraft or intellectual property is charged by the instrument. Please see the instrument for full details of the charges created.
Outstanding
18 June 2020Delivered on: 22 June 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
17 February 2019Delivered on: 21 February 2019
Persons entitled: Great Lakes Insurance SE, UK Branch

Classification: A registered charge
Outstanding
17 February 2019Delivered on: 21 February 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
24 May 2017Delivered on: 26 May 2017
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
20 May 2016Delivered on: 2 June 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
20 May 2016Delivered on: 2 June 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
8 December 2014Delivered on: 19 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
24 October 2022Delivered on: 27 October 2022
Persons entitled: Pangaea Loanco Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
14 June 2011Delivered on: 28 June 2011
Satisfied on: 23 February 2016
Persons entitled: Primary Group (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

26 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-24
(3 pages)
10 November 2020Confirmation statement made on 9 October 2020 with updates (3 pages)
22 September 2020Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
11 September 2020Full accounts made up to 31 March 2019 (22 pages)
24 August 2020Satisfaction of charge 069891800007 in full (1 page)
23 August 2020All of the property or undertaking has been released from charge 069891800007 (1 page)
17 August 2020Registered office address changed from 3 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to 3.1 Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 17 August 2020 (1 page)
17 August 2020Registered office address changed from 3.1 Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to 3.1 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 17 August 2020 (1 page)
3 August 2020Registered office address changed from Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ to 3 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 3 August 2020 (1 page)
3 August 2020Director's details changed for Mr Ryan Mark Gill on 3 August 2020 (2 pages)
3 August 2020Director's details changed for Mr Michael Ian Warren on 3 August 2020 (2 pages)
24 July 2020Appointment of Ms Elizabeth Anne Brophy as a secretary on 24 July 2020 (2 pages)
24 July 2020Termination of appointment of Trevor Charles William Hopkins as a secretary on 24 July 2020 (1 page)
14 July 2020Appointment of Mr Justin Anthony Tweedie as a director on 30 June 2020 (2 pages)
25 June 2020Registration of charge 069891800009, created on 18 June 2020 (49 pages)
24 June 2020Director's details changed for Mr Michael Ian Warren on 18 June 2020 (2 pages)
24 June 2020Director's details changed for Mr Ryan Mark Gill on 18 June 2020 (2 pages)
22 June 2020Registration of charge 069891800008, created on 18 June 2020 (51 pages)
19 June 2020Appointment of Mr Timothy John Smyth as a director on 18 June 2020 (2 pages)
19 June 2020Termination of appointment of Jonathan James Cox as a director on 18 June 2020 (1 page)
19 June 2020Termination of appointment of John William James Spencer as a director on 18 June 2020 (1 page)
19 June 2020Appointment of Mr Michael Ian Warren as a director on 18 June 2020 (2 pages)
2 March 2020Termination of appointment of Jane Ann Bean as a director on 19 February 2020 (1 page)
27 November 2019Termination of appointment of Timothy John Hanford as a director on 11 November 2019 (1 page)
28 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
23 May 2019Termination of appointment of Richard Charles William Lewis as a director on 22 May 2019 (1 page)
23 May 2019Termination of appointment of Clare Ryder as a director on 22 May 2019 (1 page)
21 February 2019Registration of charge 069891800006, created on 17 February 2019 (51 pages)
21 February 2019Registration of charge 069891800007, created on 17 February 2019 (113 pages)
21 February 2019Full accounts made up to 31 March 2018 (22 pages)
29 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
11 September 2018Termination of appointment of Karen Anne Beales as a director on 6 September 2018 (1 page)
7 September 2018Termination of appointment of Penny Fullerton as a secretary on 1 September 2018 (1 page)
7 September 2018Appointment of Mr Trevor Charles William Hopkins as a secretary on 1 September 2018 (2 pages)
9 July 2018Appointment of Mrs Clare Ryder as a director on 6 July 2018 (2 pages)
9 July 2018Termination of appointment of Malachy Paul Smith as a director on 29 June 2018 (1 page)
3 April 2018Appointment of Mrs Jane Ann Bean as a director on 28 March 2018 (2 pages)
5 January 2018Group of companies' accounts made up to 31 March 2017 (32 pages)
5 January 2018Group of companies' accounts made up to 31 March 2017 (32 pages)
2 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
21 August 2017Appointment of Mr Richard Charles William Lewis as a director on 2 August 2017 (2 pages)
21 August 2017Appointment of Mr Richard Charles William Lewis as a director on 2 August 2017 (2 pages)
19 July 2017Cessation of Philip William, Henry James as a person with significant control on 24 May 2017 (1 page)
19 July 2017Cessation of Philip William, Henry James as a person with significant control on 24 May 2017 (1 page)
19 July 2017Cessation of Philip William, Henry Jame as a person with significant control on 19 July 2017 (1 page)
18 July 2017Notification of Chicago Bidco Limited as a person with significant control on 24 May 2017 (1 page)
18 July 2017Notification of Chicago Bidco Limited as a person with significant control on 24 May 2017 (1 page)
18 July 2017Notification of Chicago Bidco Limited as a person with significant control on 18 July 2017 (1 page)
7 June 2017Memorandum and Articles of Association (34 pages)
7 June 2017Memorandum and Articles of Association (34 pages)
7 June 2017Resolutions
  • RES13 ‐ Senior facilities agreement 24/05/2017
(5 pages)
7 June 2017Resolutions
  • RES13 ‐ Senior facilities agreement 24/05/2017
(5 pages)
2 June 2017Appointment of Mr Jonathan James Cox as a director on 24 May 2017 (2 pages)
2 June 2017Appointment of Mr Jonathan James Cox as a director on 24 May 2017 (2 pages)
2 June 2017Appointment of Mr Timothy John Hanford as a director on 24 May 2017 (2 pages)
2 June 2017Appointment of Mr Timothy John Hanford as a director on 24 May 2017 (2 pages)
26 May 2017Termination of appointment of Patrick Robert Carter as a director on 24 May 2017 (1 page)
26 May 2017Registration of charge 069891800005, created on 24 May 2017 (16 pages)
26 May 2017Termination of appointment of Patrick Robert Carter as a director on 24 May 2017 (1 page)
26 May 2017Registration of charge 069891800005, created on 24 May 2017 (16 pages)
26 May 2017Satisfaction of charge 069891800004 in full (1 page)
26 May 2017Appointment of Mr John William James Spencer as a director on 24 May 2017 (2 pages)
26 May 2017Satisfaction of charge 069891800003 in full (1 page)
26 May 2017Appointment of Mr John William James Spencer as a director on 24 May 2017 (2 pages)
26 May 2017Satisfaction of charge 069891800003 in full (1 page)
26 May 2017Satisfaction of charge 069891800004 in full (1 page)
21 December 2016Group of companies' accounts made up to 31 March 2016 (31 pages)
21 December 2016Group of companies' accounts made up to 31 March 2016 (31 pages)
16 November 2016Memorandum and Articles of Association (39 pages)
16 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 November 2016Memorandum and Articles of Association (39 pages)
16 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
2 June 2016Satisfaction of charge 069891800002 in full (4 pages)
2 June 2016Registration of charge 069891800003, created on 20 May 2016 (22 pages)
2 June 2016Registration of charge 069891800004, created on 20 May 2016 (53 pages)
2 June 2016Registration of charge 069891800003, created on 20 May 2016 (22 pages)
2 June 2016Registration of charge 069891800004, created on 20 May 2016 (53 pages)
2 June 2016Satisfaction of charge 069891800002 in full (4 pages)
7 April 2016Appointment of Mrs Penny Fullerton as a secretary on 24 March 2016 (2 pages)
7 April 2016Termination of appointment of Stephen Blott as a secretary on 24 March 2016 (1 page)
7 April 2016Appointment of Mrs Penny Fullerton as a secretary on 24 March 2016 (2 pages)
7 April 2016Termination of appointment of Stephen Blott as a secretary on 24 March 2016 (1 page)
1 March 2016Termination of appointment of Peter John Hubbard as a director on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Peter John Hubbard as a director on 29 February 2016 (1 page)
23 February 2016Satisfaction of charge 1 in full (1 page)
23 February 2016Satisfaction of charge 1 in full (1 page)
9 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(6 pages)
9 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(6 pages)
2 November 2015Termination of appointment of Jeffrey Christopher Orton as a secretary on 1 November 2015 (1 page)
2 November 2015Appointment of Mr Stephen Blott as a secretary on 1 November 2015 (2 pages)
2 November 2015Appointment of Mr Stephen Blott as a secretary on 1 November 2015 (2 pages)
2 November 2015Termination of appointment of Jeffrey Christopher Orton as a secretary on 1 November 2015 (1 page)
20 October 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
20 October 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
19 December 2014Registration of charge 069891800002, created on 8 December 2014 (41 pages)
19 December 2014Registration of charge 069891800002, created on 8 December 2014 (41 pages)
19 December 2014Registration of charge 069891800002, created on 8 December 2014 (41 pages)
3 December 2014Statement by Directors (4 pages)
3 December 2014Solvency Statement dated 28/11/14 (4 pages)
3 December 2014Statement of capital on 3 December 2014
  • GBP 1,000
(4 pages)
3 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
3 December 2014Solvency Statement dated 28/11/14 (4 pages)
3 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
3 December 2014Statement of capital on 3 December 2014
  • GBP 1,000
(4 pages)
3 December 2014Statement by Directors (4 pages)
3 December 2014Statement of capital on 3 December 2014
  • GBP 1,000
(4 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 20,746,715
(7 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 20,746,715
(7 pages)
2 October 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
2 October 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 11,786,711.42657
(7 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 11,786,711.42657
(7 pages)
3 March 2014Termination of appointment of Penelope Fullerton as a secretary (1 page)
3 March 2014Appointment of Mr Jeffrey Christopher Orton as a secretary (2 pages)
3 March 2014Termination of appointment of Penelope Fullerton as a secretary (1 page)
3 March 2014Termination of appointment of Michael Warren as a director (1 page)
3 March 2014Termination of appointment of Penelope Fullerton as a secretary (1 page)
3 March 2014Termination of appointment of Penelope Fullerton as a secretary (1 page)
3 March 2014Appointment of Mr Jeffrey Christopher Orton as a secretary (2 pages)
3 March 2014Termination of appointment of Michael Warren as a director (1 page)
8 January 2014Appointment of Mr Ryan Mark Gill as a director (2 pages)
8 January 2014Appointment of Mrs Penelope Jane Fullerton as a secretary (2 pages)
8 January 2014Termination of appointment of Stacey Zaczkiewicz as a secretary (1 page)
8 January 2014Appointment of Mrs Penelope Jane Fullerton as a secretary (2 pages)
8 January 2014Appointment of Mr Ryan Mark Gill as a director (2 pages)
8 January 2014Termination of appointment of Stacey Zaczkiewicz as a secretary (1 page)
7 November 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
7 November 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
14 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 11,786,711.42657
(7 pages)
14 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 11,786,711.42657
(7 pages)
11 October 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
11 October 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
4 October 2012Appointment of Mr Patrick Robert Carter as a director (2 pages)
4 October 2012Appointment of Mr Patrick Robert Carter as a director (2 pages)
31 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
3 July 2012Appointment of Mr Stacey Zaczkiewicz as a secretary (1 page)
3 July 2012Termination of appointment of Stephen Blott as a secretary (1 page)
3 July 2012Appointment of Mr Stacey Zaczkiewicz as a secretary (1 page)
3 July 2012Termination of appointment of Stephen Blott as a secretary (1 page)
24 May 2012Director's details changed for Mr Peter John Hubbard on 9 May 2012 (2 pages)
24 May 2012Director's details changed for Mr Peter John Hubbard on 9 May 2012 (2 pages)
24 May 2012Termination of appointment of Howard Posner as a director (1 page)
24 May 2012Termination of appointment of Howard Posner as a director (1 page)
24 May 2012Director's details changed for Mr Peter John Hubbard on 9 May 2012 (2 pages)
14 December 2011Termination of appointment of Oliver Laird as a director (1 page)
14 December 2011Termination of appointment of Oliver Laird as a director (1 page)
13 December 2011Termination of appointment of Oliver Laird as a director (1 page)
13 December 2011Termination of appointment of Oliver Laird as a director (1 page)
10 November 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
10 November 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
31 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (9 pages)
31 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (9 pages)
3 August 2011Director's details changed for Ms Karen Anne Smith on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Ms Karen Anne Smith on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Ms Karen Anne Smith on 3 August 2011 (2 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 April 2011Group of companies' accounts made up to 31 March 2010 (27 pages)
18 April 2011Group of companies' accounts made up to 31 March 2010 (27 pages)
11 April 2011Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
11 April 2011Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
11 April 2011Director's details changed for Mr Michael Ian Warren on 11 April 2011 (2 pages)
11 April 2011Company name changed uk general insurance LIMITED\certificate issued on 11/04/11
  • NM06 ‐
(3 pages)
11 April 2011Director's details changed for Mr Michael Ian Warren on 11 April 2011 (2 pages)
11 April 2011Company name changed uk general insurance LIMITED\certificate issued on 11/04/11
  • NM06 ‐
(3 pages)
17 March 2011Change of name notice (2 pages)
17 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-10
(3 pages)
17 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-10
(3 pages)
17 March 2011Change of name notice (2 pages)
9 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (10 pages)
9 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (10 pages)
18 June 2010Appointment of Mr Malachy Smith as a director (2 pages)
18 June 2010Appointment of Mr Malachy Smith as a director (2 pages)
15 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 11,786,712
(4 pages)
15 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 11,786,712
(4 pages)
12 April 2010Statement of company's objects (2 pages)
12 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
12 April 2010Statement of company's objects (2 pages)
12 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
9 April 2010Appointment of Mr Oliver Walter Laird as a director (2 pages)
9 April 2010Appointment of Mr Oliver Walter Laird as a director (2 pages)
1 April 2010Termination of appointment of Timothy Rolfe as a director (1 page)
1 April 2010Termination of appointment of Timothy Rolfe as a director (1 page)
15 September 2009Director appointed mr peter john hubbard (1 page)
15 September 2009Director appointed mr peter john hubbard (1 page)
12 August 2009Incorporation (21 pages)
12 August 2009Incorporation (21 pages)