K.G.M.MOTOR POLICIES LIMITED(THE) - LONDON
Company Profile | Company Filings |
Overview
K.G.M.MOTOR POLICIES LIMITED(THE) is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
K.G.M.MOTOR POLICIES LIMITED(THE) was incorporated 67 years ago on 07/12/1956 and has the registered number: 00575312. The accounts status is DORMANT.
K.G.M.MOTOR POLICIES LIMITED(THE) was incorporated 67 years ago on 07/12/1956 and has the registered number: 00575312. The accounts status is DORMANT.
K.G.M.MOTOR POLICIES LIMITED(THE) - LONDON
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
FLOOR 29
LONDON
EC2N 4BQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2022 | 14/01/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. GAVIN MARK PHILLIPS | Aug 1969 | British | Director | 2022-01-04 | CURRENT |
TONY STOUOLD | Jan 1962 | British | Secretary | 2005-06-01 UNTIL 2007-04-02 | RESIGNED |
TERENCE VERNON STOKES | Mar 1947 | British | Director | RESIGNED | |
MR. NIGEL SINCLAIR MEYER | Jun 1967 | British | Director | 2018-05-31 UNTIL 2021-12-31 | RESIGNED |
MR MICHAEL CLIVE WATSON | Jun 1954 | British | Director | 2010-08-13 UNTIL 2016-07-29 | RESIGNED |
MR STEPHEN TREVOR MANNING | Jun 1963 | British | Director | 2010-08-13 UNTIL 2016-07-29 | RESIGNED |
MR ROBERT DAVID LAW | Feb 1960 | British | Director | 2010-08-13 UNTIL 2013-02-22 | RESIGNED |
ALFRED JOHN MARTIN | Jan 1925 | British | Director | RESIGNED | |
ADRIANNE CORMACK | Secretary | 2010-10-20 UNTIL 2012-06-30 | RESIGNED | ||
TONY STOUOLD | Jan 1962 | British | Director | 2005-06-01 UNTIL 2007-04-02 | RESIGNED |
MS. JOANNE MARSHALL | Secretary | 2019-06-21 UNTIL 2019-10-10 | RESIGNED | ||
ADAM CLIVE SEAGER | May 1963 | British | Secretary | 2007-04-03 UNTIL 2010-10-20 | RESIGNED |
JAMES WILLIAM GREENFIELD | Secretary | 2013-05-07 UNTIL 2016-02-10 | RESIGNED | ||
ANDREW PETER HAZEL | Jul 1956 | Secretary | RESIGNED | ||
COLIN HART | Feb 1964 | English | Secretary | 2004-05-20 UNTIL 2005-06-01 | RESIGNED |
PAUL DONOVAN | Secretary | 2012-07-05 UNTIL 2013-05-07 | RESIGNED | ||
MRS. MARIANA DAOUD-O'CONNELL | Secretary | 2017-06-27 UNTIL 2019-06-04 | RESIGNED | ||
COLIN EVANS WHITE | Aug 1935 | British | Director | RESIGNED | |
DAVID CHARLES WARDLE | Feb 1967 | British | Director | 2006-11-01 UNTIL 2010-08-13 | RESIGNED |
ANDREW PETER HAZEL | Jul 1956 | Director | RESIGNED | ||
RICHARD EDWARD KEITH HUTCHINGS | Nov 1964 | British | Director | 1998-01-21 UNTIL 2002-01-31 | RESIGNED |
MS. LAURIE ESTHER DAVISON | Jul 1980 | Irish | Director | 2018-05-31 UNTIL 2021-05-20 | RESIGNED |
COLIN HART | Feb 1964 | English | Director | 1996-10-01 UNTIL 1998-12-31 | RESIGNED |
COLIN HART | Feb 1964 | English | Director | 2002-05-31 UNTIL 2010-08-13 | RESIGNED |
MR ROBERT JOHN HARDEN | Nov 1971 | British | Director | 2017-01-16 UNTIL 2018-05-31 | RESIGNED |
PETER CHARLES FRY | Oct 1946 | British | Director | RESIGNED | |
MICHAEL DUFFY | Apr 1964 | British | Director | 2016-08-04 UNTIL 2022-04-04 | RESIGNED |
MR. STUART ROBERT DAVIES | Nov 1967 | British | Director | 2016-07-28 UNTIL 2016-11-22 | RESIGNED |
PAUL DAVID COOPER | Oct 1972 | British | Director | 2016-07-28 UNTIL 2017-12-31 | RESIGNED |
MALCOLM ROBERT BLAND | Sep 1946 | British | Director | RESIGNED | |
MS INGA KRISTINE BEALE | May 1963 | British | Director | 2012-04-27 UNTIL 2014-01-10 | RESIGNED |
JAGDIS SOMA BARBER | Feb 1970 | British | Director | 2004-05-20 UNTIL 2006-10-31 | RESIGNED |
ALLEN EDWARD ALSFORD | Dec 1944 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Canopius Holdings Uk Limited | 2017-12-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Canopius Holdings Uk Limited | 2016-04-06 - 2017-12-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |