Advanced company searchLink opens in new window

LLOYDS BANK GENERAL INSURANCE HOLDINGS LIMITED

Company number 01628564

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)
26 Oct 2015 AP01 Appointment of Ms Karin Alexandra Cook as a director on 21 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 12/11/2015.
03 Aug 2015 TM01 Termination of appointment of Norval Mackenzie Bryson as a director on 31 July 2015
28 Jul 2015 AP01 Appointment of Miss Andrea Margaret Blance as a director on 17 July 2015
30 Jun 2015 TM01 Termination of appointment of David James Stanley Oldfield as a director on 30 June 2015
05 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 May 2015
28 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 399,326,373
  • ANNOTATION Clarification a second filing AR01 was registered on 05/06/15.
23 Apr 2015 AA Full accounts made up to 31 December 2014
25 Mar 2015 AP01 Appointment of Mr John Francis Hylands as a director on 19 March 2015
17 Feb 2015 TM01 Termination of appointment of Jeremy Goford as a director on 13 February 2015
20 Nov 2014 TM01 Termination of appointment of Cornelis Antonius Carolus Maria Schrauwers as a director on 18 November 2014
20 Nov 2014 AP01 Appointment of Mrs Jane Elizabeth Mary Curtis as a director on 11 November 2014
25 Jul 2014 AP01 Appointment of Mr David James Stanley Oldfield as a director on 18 July 2014
30 Jun 2014 AP01 Appointment of Mr Nicholas Edward Tucker Prettejohn as a director
25 Jun 2014 TM01 Termination of appointment of Lord Blackwell as a director
06 Jun 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 399,326,373
30 Apr 2014 AP03 Appointment of Mrs Joanne Margaret Jolly as a secretary
30 Apr 2014 TM01 Termination of appointment of Mark Fisher as a director
30 Apr 2014 TM02 Termination of appointment of Catriona Herd as a secretary
09 Apr 2014 AA Full accounts made up to 31 December 2013
29 Jan 2014 CH01 Director's details changed for Mr Andrew Mark Parsons on 28 January 2014
14 Nov 2013 CH01 Director's details changed for Mr Toby Emil Strauss on 11 November 2013
14 Oct 2013 CC04 Statement of company's objects
14 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Sep 2013 CERTNM Company name changed lloyds tsb general insurance holdings LIMITED\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
23 Sep 2013 NM06 Change of name with request to seek comments from relevant body