About

Registered Number: 04541379
Date of Incorporation: 20/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 5 months ago)
Registered Address: 7th Floor Eaton House, 1 Eaton Road, Coventry, CV1 2FJ

 

Having been setup in 2002, Global Insurance Management Group Ltd has its registered office in Coventry, it has a status of "Dissolved". The companies directors are listed as Loy, Michael, Parker, Elaine Bridget in the Companies House registry. Currently we aren't aware of the number of employees at the Global Insurance Management Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LOY, Michael 27 September 2018 14 May 2019 1
PARKER, Elaine Bridget 01 February 2014 27 September 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2019
DS01 - Striking off application by a company 01 August 2019
TM02 - Termination of appointment of secretary 17 May 2019
CS01 - N/A 27 September 2018
AP03 - Appointment of secretary 27 September 2018
TM02 - Termination of appointment of secretary 27 September 2018
PSC02 - N/A 06 September 2018
AA - Annual Accounts 04 July 2018
RESOLUTIONS - N/A 12 February 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 February 2018
SH19 - Statement of capital 12 February 2018
CAP-SS - N/A 12 February 2018
SH08 - Notice of name or other designation of class of shares 02 February 2018
TM01 - Termination of appointment of director 29 January 2018
TM01 - Termination of appointment of director 29 January 2018
TM01 - Termination of appointment of director 29 January 2018
RESOLUTIONS - N/A 16 January 2018
MAR - Memorandum and Articles - used in re-registration 16 January 2018
CERT10 - Re-registration of a company from public to private 16 January 2018
RR02 - Application by a public company for re-registration as a private limited company 16 January 2018
CS01 - N/A 20 September 2017
TM01 - Termination of appointment of director 02 August 2017
PSC07 - N/A 02 August 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 05 October 2016
AUD - Auditor's letter of resignation 25 January 2016
AA01 - Change of accounting reference date 27 November 2015
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 29 September 2015
CH01 - Change of particulars for director 28 September 2015
CH01 - Change of particulars for director 28 September 2015
CH01 - Change of particulars for director 28 September 2015
CH01 - Change of particulars for director 28 September 2015
CH01 - Change of particulars for director 28 September 2015
AP01 - Appointment of director 25 September 2015
AP01 - Appointment of director 25 September 2015
AP01 - Appointment of director 25 September 2015
AP01 - Appointment of director 25 September 2015
TM01 - Termination of appointment of director 14 September 2015
TM01 - Termination of appointment of director 14 September 2015
TM01 - Termination of appointment of director 14 September 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 29 September 2014
AD01 - Change of registered office address 29 September 2014
AP03 - Appointment of secretary 05 February 2014
TM02 - Termination of appointment of secretary 05 February 2014
AD01 - Change of registered office address 05 February 2014
MR04 - N/A 17 October 2013
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 24 September 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 24 September 2012
AP01 - Appointment of director 15 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
SH01 - Return of Allotment of shares 30 April 2010
AD01 - Change of registered office address 12 November 2009
AA - Annual Accounts 22 October 2009
363a - Annual Return 23 September 2009
353 - Register of members 23 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 September 2009
395 - Particulars of a mortgage or charge 03 September 2009
CERTNM - Change of name certificate 02 April 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 14 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 2008
RESOLUTIONS - N/A 13 June 2008
123 - Notice of increase in nominal capital 13 June 2008
CERT5 - Re-registration of a company from private to public 07 February 2008
AUDR - Auditor's report 07 February 2008
AUDS - Auditor's statement 07 February 2008
BS - Balance sheet 07 February 2008
43(3)e - Declaration on application by a private company for re-registration as a public company 07 February 2008
43(3) - Application by a private company for re-registration as a public company 07 February 2008
MAR - Memorandum and Articles - used in re-registration 07 February 2008
RESOLUTIONS - N/A 29 January 2008
RESOLUTIONS - N/A 29 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
RESOLUTIONS - N/A 18 December 2007
RESOLUTIONS - N/A 18 December 2007
123 - Notice of increase in nominal capital 18 December 2007
AA - Annual Accounts 28 November 2007
363a - Annual Return 12 October 2007
MEM/ARTS - N/A 05 September 2007
CERTNM - Change of name certificate 28 August 2007
287 - Change in situation or address of Registered Office 17 August 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 18 January 2006
288a - Notice of appointment of directors or secretaries 12 December 2005
363s - Annual Return 12 December 2005
RESOLUTIONS - N/A 24 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 02 September 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
225 - Change of Accounting Reference Date 16 June 2004
363a - Annual Return 22 October 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
287 - Change in situation or address of Registered Office 23 January 2003
288b - Notice of resignation of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
287 - Change in situation or address of Registered Office 04 October 2002
NEWINC - New incorporation documents 20 September 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.