About

Registered Number: 05078303
Date of Incorporation: 19/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 2nd Floor 50 Fenchurch Street, London, EC3M 3JY,

 

Commercial & General Insurance Services Ltd was founded on 19 March 2004. The business has 4 directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Stewart Andrew 10 November 2017 - 1
BUGLER, Derek Roger 09 July 2004 10 November 2017 1
CRAN, John Andrew George 15 July 2004 10 November 2017 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, Andrew Stewart 10 November 2017 - 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 06 February 2020
PARENT_ACC - N/A 07 January 2020
AGREEMENT2 - N/A 07 January 2020
GUARANTEE2 - N/A 07 January 2020
RESOLUTIONS - N/A 26 September 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 August 2019
PSC05 - N/A 06 August 2019
CH01 - Change of particulars for director 31 July 2019
CH01 - Change of particulars for director 31 July 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 28 January 2019
PARENT_ACC - N/A 28 January 2019
GUARANTEE2 - N/A 28 January 2019
AGREEMENT2 - N/A 28 January 2019
CS01 - N/A 03 April 2018
PSC02 - N/A 13 November 2017
PSC07 - N/A 13 November 2017
CH01 - Change of particulars for director 13 November 2017
AP01 - Appointment of director 13 November 2017
AP01 - Appointment of director 13 November 2017
TM01 - Termination of appointment of director 13 November 2017
TM01 - Termination of appointment of director 13 November 2017
TM02 - Termination of appointment of secretary 13 November 2017
TM01 - Termination of appointment of director 13 November 2017
AP03 - Appointment of secretary 13 November 2017
AD01 - Change of registered office address 13 November 2017
AA - Annual Accounts 17 August 2017
CH01 - Change of particulars for director 20 March 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 29 November 2016
MR04 - N/A 23 March 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 23 September 2015
CH03 - Change of particulars for secretary 17 June 2015
CH01 - Change of particulars for director 17 June 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 20 March 2013
CH01 - Change of particulars for director 20 March 2013
CH03 - Change of particulars for secretary 20 March 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 21 March 2011
AP01 - Appointment of director 01 November 2010
RESOLUTIONS - N/A 30 July 2010
SH19 - Statement of capital 30 July 2010
MEM/ARTS - N/A 30 July 2010
CAP-SS - N/A 30 July 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 22 March 2010
AD01 - Change of registered office address 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
RESOLUTIONS - N/A 08 February 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 February 2010
RESOLUTIONS - N/A 24 September 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 September 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 19 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 November 2008
363a - Annual Return 03 November 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 13 November 2007
RESOLUTIONS - N/A 05 November 2007
RESOLUTIONS - N/A 05 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2007
MEM/ARTS - N/A 05 November 2007
363s - Annual Return 05 April 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 21 August 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
AA - Annual Accounts 01 December 2005
395 - Particulars of a mortgage or charge 01 September 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
363s - Annual Return 13 June 2005
288b - Notice of resignation of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
287 - Change in situation or address of Registered Office 16 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
287 - Change in situation or address of Registered Office 07 June 2004
CERTNM - Change of name certificate 19 May 2004
NEWINC - New incorporation documents 19 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 26 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.