Advanced company searchLink opens in new window

THE WORLD MARINE & GENERAL INSURANCE LIMITED

Company number 00042652

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)
14 Jan 2021 AP01 Appointment of Mr Richard James Finney as a director on 31 December 2020
14 Jan 2021 AP01 Appointment of Mr Paul Raymond Corver as a director on 31 December 2020
14 Jan 2021 TM01 Termination of appointment of Alan Edward Reynolds as a director on 31 December 2020
14 Jan 2021 TM01 Termination of appointment of Matthew Dennis Frost as a director on 31 December 2020
14 Jan 2021 TM01 Termination of appointment of George Elliott as a director on 31 December 2020
14 Jan 2021 AD01 Registered office address changed from One America Square 17 Crosswall London EC3N 2LB United Kingdom to 71 Fenchurch Street London EC3M 4BS on 14 January 2021
08 Dec 2020 AA Full accounts made up to 30 June 2020
30 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
14 Oct 2019 AA Full accounts made up to 30 June 2019
25 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with updates
24 Sep 2019 PSC05 Change of details for Bhp Billiton Ltd as a person with significant control on 19 November 2018
10 Apr 2019 AD01 Registered office address changed from C/O Chiltington International Limited 88 Leadenhall Street London EC3A 3BP England to One America Square 17 Crosswall London EC3N 2LB on 10 April 2019
09 Apr 2019 CH01 Director's details changed for Mr George Elliott on 8 April 2019
09 Apr 2019 CH04 Secretary's details changed for Chiltington International Limited on 8 April 2019
26 Oct 2018 AA Full accounts made up to 30 June 2018
06 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
09 Nov 2017 AA Full accounts made up to 30 June 2017
04 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
21 Sep 2017 CH04 Secretary's details changed for Chiltington International Limited on 21 September 2017
14 Oct 2016 AA Full accounts made up to 30 June 2016
29 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
02 Feb 2016 AD01 Registered office address changed from C/O Chiltington International Ltd Walsingham House 35 Seething Lane London EC3N 4AH to C/O Chiltington International Limited 88 Leadenhall Street London EC3A 3BP on 2 February 2016
02 Dec 2015 AA Full accounts made up to 30 June 2015
25 Nov 2015 AP01 Appointment of Mr George Elliott as a director on 25 November 2015
14 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 11,400,000