About

Registered Number: 03331820
Date of Incorporation: 12/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 2nd Floor 50 Fenchurch Street, London, England, EC3M 3JY,

 

S.L.K. General Insurance Services Ltd was setup in 1997, it's status at Companies House is "Active". There are 7 directors listed as Hunter, Andrew Stewart, Green, Jane Elizabeth, Rayner, Julia, Keutgen, Edward Theodore, Locke, Helen, Locke, Shaun, Spencer, John Peter for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEUTGEN, Edward Theodore 12 March 1997 21 July 2000 1
LOCKE, Helen 01 July 2011 20 September 2016 1
LOCKE, Shaun 01 June 1998 11 April 2018 1
SPENCER, John Peter 12 March 1997 21 July 2000 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, Andrew Stewart 20 September 2016 - 1
GREEN, Jane Elizabeth 31 March 2005 20 September 2016 1
RAYNER, Julia 12 March 1997 31 March 2005 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 08 January 2020
PARENT_ACC - N/A 08 January 2020
AGREEMENT2 - N/A 08 January 2020
GUARANTEE2 - N/A 08 January 2020
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
TM01 - Termination of appointment of director 09 July 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 22 February 2019
PARENT_ACC - N/A 22 February 2019
AGREEMENT2 - N/A 22 February 2019
GUARANTEE2 - N/A 22 February 2019
TM01 - Termination of appointment of director 12 April 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 02 January 2018
AP01 - Appointment of director 15 December 2017
TM01 - Termination of appointment of director 28 September 2017
AD01 - Change of registered office address 03 April 2017
CS01 - N/A 16 March 2017
AP01 - Appointment of director 14 November 2016
AP01 - Appointment of director 14 November 2016
AP03 - Appointment of secretary 10 November 2016
TM01 - Termination of appointment of director 10 November 2016
TM02 - Termination of appointment of secretary 10 November 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 31 January 2012
AP01 - Appointment of director 04 August 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH03 - Change of particulars for secretary 18 March 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 20 May 2009
AA - Annual Accounts 27 May 2008
363s - Annual Return 21 April 2008
AA - Annual Accounts 22 December 2007
363s - Annual Return 31 March 2007
AA - Annual Accounts 08 June 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 18 August 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 10 January 2005
AAMD - Amended Accounts 17 August 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 06 May 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 26 April 2002
AA - Annual Accounts 04 February 2002
288b - Notice of resignation of directors or secretaries 30 May 2001
363s - Annual Return 09 May 2001
225 - Change of Accounting Reference Date 15 March 2001
AA - Annual Accounts 10 January 2001
288b - Notice of resignation of directors or secretaries 01 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
363s - Annual Return 05 July 2000
AA - Annual Accounts 25 February 2000
363s - Annual Return 07 May 1999
288c - Notice of change of directors or secretaries or in their particulars 07 May 1999
225 - Change of Accounting Reference Date 29 March 1999
AA - Annual Accounts 04 January 1999
288a - Notice of appointment of directors or secretaries 09 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1998
363s - Annual Return 17 March 1998
288b - Notice of resignation of directors or secretaries 26 March 1997
NEWINC - New incorporation documents 12 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.