Advanced company searchLink opens in new window

THE NATIONAL INSURANCE AND GUARANTEE CORPORATION LIMITED

Company number 00042133

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
21 Feb 2014 AD01 Registered office address changed from Crown House 145 City Road London EC1V 1LP on 21 February 2014
22 Jan 2014 AP03 Appointment of Roger Cheston Clifton as a secretary
24 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-24
19 Dec 2013 TM02 Termination of appointment of Penelope Hutchings as a secretary
30 Oct 2013 TM01 Termination of appointment of Paul Geddes as a director
30 Oct 2013 TM01 Termination of appointment of Anthony Reizenstein as a director
04 Sep 2013 AA Full accounts made up to 31 December 2012
02 Sep 2013 AP01 Appointment of Craig Euan Morton as a director
  • ANNOTATION This document is a duplicate of the AP01 registered on 30/08/2013 for Craig Euan Morton
30 Aug 2013 AP01 Appointment of Humphrey Michael Tomlinson as a director
  • ANNOTATION This document is a duplicate of the other form AP01 registered on 30/08/2013 for Humphrey Michael Tomlinson
30 Aug 2013 AP01 Appointment of Mr Peter Graham Edwards as a director
30 Aug 2013 AP01 Appointment of Humphrey Michael Tomlinson as a director
30 Aug 2013 AP01 Appointment of Craig Euan Morton as a director
30 Aug 2013 AP01 Appointment of Mr Peter Graham Edwards as a director
08 Jul 2013 TM01 Termination of appointment of Andrew Palmer as a director
08 Jul 2013 TM01 Termination of appointment of Jane Hanson as a director
04 Apr 2013 TM01 Termination of appointment of Sheree Howard as a director
03 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
30 Oct 2012 CH03 Secretary's details changed for Penelope Ann Hutchings on 29 October 2012
30 Oct 2012 CH01 Director's details changed for Paul Robert Geddes on 29 October 2012
30 Oct 2012 CH01 Director's details changed for Sheree Kim Howard on 29 October 2012
30 Oct 2012 CH01 Director's details changed for Paul Robert Geddes on 29 October 2012
30 Oct 2012 CH01 Director's details changed for Mr Andrew William Palmer on 29 October 2012
29 Oct 2012 CH01 Director's details changed for Mr Anthony Jonathan Reizenstein on 29 October 2012
29 Oct 2012 CH01 Director's details changed for Ms Jane Carolyn Hanson on 29 October 2012