Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MINSTER INSURANCE COMPANY LIMITED
Company Information for

MINSTER INSURANCE COMPANY LIMITED

LONDON, UNITED KINGDOM, E14,
Company Registration Number
00361302
Private Limited Company
Dissolved

Dissolved 2015-01-07

Company Overview

About Minster Insurance Company Ltd
MINSTER INSURANCE COMPANY LIMITED was founded on 1940-05-13 and had its registered office in London. The company was dissolved on the 2015-01-07 and is no longer trading or active.

Key Data
Company Name
MINSTER INSURANCE COMPANY LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Previous Names
GROUPAMA INSURANCE COMPANY LIMITED31/03/2003
GAN INSURANCE COMPANY LIMITED01/06/2000
Filing Information
Company Number 00361302
Date formed 1940-05-13
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-04-30
Date Dissolved 2015-01-07
Type of accounts GROUP
Last Datalog update: 2015-05-16 20:56:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MINSTER INSURANCE COMPANY LIMITED
The following companies were found which have the same name as MINSTER INSURANCE COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MINSTER INSURANCE COMPANY LIMITED Active Company formed on the 1981-01-01

Company Officers of MINSTER INSURANCE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
J.P. MORGAN SECRETARIES (UK) LIMITED
Company Secretary 2008-06-27
PETER BRADFORD DEMONG
Director 2008-06-02
JAMES LEE SAITCH
Director 2008-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
CASPAR ALEXANDER EDWIN PERINE GILROY
Director 2007-01-31 2011-12-09
ROBERT LYNAM BARCLAY
Director 2008-12-04 2011-07-31
ROBERT LYNAM BARCLAY
Director 2007-01-31 2008-08-05
NICOLA ANN CONSTANTINE
Company Secretary 2007-02-28 2008-06-27
JENS JANTZEN
Director 2007-01-31 2008-05-19
MAWLAW SECRETARIES LIMITED
Company Secretary 2007-01-31 2007-02-28
ROSEMARY WHITFIELD JONES
Company Secretary 1991-07-04 2007-01-31
JEAN LUC BAUCHEREL
Director 2000-12-06 2003-11-03
TERENCE HARVEY BISHOP
Director 1999-04-01 2003-11-03
FRANCOIS-XAVIER BERNARD BOISSEAU
Director 2003-06-13 2003-11-03
GILLES OLLIVER BOUCHARD
Director 2003-03-07 2003-11-03
JACK NOEL ANDRE DARBOUX
Director 2000-12-06 2003-11-03
JEAN MARC FABRE
Director 2000-12-06 2003-11-03
JEAN PAUL BOUQUIN
Director 2002-02-13 2003-09-30
MICHEL ANDRE BERTRAND MARIE BEAUCHESNE
Director 2001-02-01 2003-07-11
ANDRE CLYTI
Director 2000-12-06 2003-06-13
TIMOTHY ANDREW ABLETT
Director 1999-08-09 2003-04-17
LAWRENCE KENNETH ARNOLD
Director 1994-09-16 2002-07-11
STEPHEN ALEXANDER HARTIGAN
Director 1995-03-10 2002-02-13
ANTHONY PHILIP DAWSON LANCASTER
Director 1991-07-04 2002-02-13
EMMANUEL DU BOULLAY
Director 1999-09-24 2001-01-31
PAUL ADRIAN FRANCIS DINGLI
Director 1992-03-01 2000-10-23
DAVID WILLIAM DREW
Director 1999-04-01 1999-06-02
ALEXANDER DUNN
Director 1994-09-16 1998-12-31
ROBERT LESLIE GREEN
Director 1994-03-23 1998-03-11
BERTRAND JEAN MARIE BELINGUIER
Director 1991-07-04 1997-03-31
JEAN-JAQUES BONNAUD
Director 1991-07-04 1996-12-03
JOHN ATKINSON
Director 1994-09-16 1995-02-09
CHARLES MARIE PHILIPPE DE TINGUY
Director 1991-07-04 1994-09-19
FRANCOIS HEILBRONNER
Director 1991-07-04 1994-06-28
VINCENT ISAACS
Director 1991-07-04 1994-01-20
WALTER CHARLES CORBETT
Director 1991-07-04 1991-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BRADFORD DEMONG MINSTER MANAGEMENT SERVICES LIMITED Director 2008-06-02 CURRENT 2001-07-13 Dissolved 2014-10-07
PETER BRADFORD DEMONG DUDLEY HILL INVESTMENTS LIMITED Director 2008-06-02 CURRENT 1996-02-28 Dissolved 2014-10-07
PETER BRADFORD DEMONG MALVERN INSURANCE COMPANY LIMITED Director 2008-06-02 CURRENT 1954-02-18 Dissolved 2014-10-07
PETER BRADFORD DEMONG CONTINGENCY INSURANCE COMPANY,LIMITED(THE) Director 2008-06-02 CURRENT 1918-05-13 Dissolved 2014-10-07
PETER BRADFORD DEMONG PROGRESS INSURANCE COMPANY LIMITED Director 2008-06-02 CURRENT 1937-08-14 Dissolved 2014-10-04
PETER BRADFORD DEMONG BSG INSURANCE HOLDINGS LIMITED Director 2008-06-02 CURRENT 2006-06-29 Dissolved 2016-07-02
JAMES LEE SAITCH THE RAYLEIGH CLUB LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
JAMES LEE SAITCH MALVERN INSURANCE COMPANY LIMITED Director 2008-11-13 CURRENT 1954-02-18 Dissolved 2014-10-07
JAMES LEE SAITCH CONTINGENCY INSURANCE COMPANY,LIMITED(THE) Director 2008-11-13 CURRENT 1918-05-13 Dissolved 2014-10-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-01-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-06COLIQDEFERMENT OF DISSOLUTION (VOLUNTARY): DEFER TO 07/01/2015: DEFER TO 07/01/2015
2014-07-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN LYALL
2014-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-284.70DECLARATION OF SOLVENCY
2014-01-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-28LRESSPSPECIAL RESOLUTION TO WIND UP
2014-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BRADFORD DEMONG / 01/11/2011
2013-07-02LATEST SOC02/07/13 STATEMENT OF CAPITAL;GBP 14000000
2013-07-02AR0101/07/13 FULL LIST
2013-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-12-06SH1906/12/12 STATEMENT OF CAPITAL GBP 14000000
2012-07-24AR0101/07/12 FULL LIST
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 125 LONDON WALL LONDON EC2Y 5AJ
2012-07-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 06/07/2012
2012-05-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-02-17SH20STATEMENT BY DIRECTORS
2012-02-17CAP-SSSOLVENCY STATEMENT DATED 30/01/12
2012-02-17RES06REDUCE ISSUED CAPITAL 30/01/2012
2012-02-17RES13ARTICLE 4.2 WAIVED 30/01/2012
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BRADFORD DEMONG / 16/02/2012
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEE SAITCH / 13/02/2012
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT LYALL / 09/02/2012
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MADIGAN
2012-01-31CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J P MORGAN SECRETARIES UK LIMITED / 30/01/2012
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CASPAR GILROY
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MEADOWS
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARCLAY
2011-07-21AR0101/07/11 FULL LIST
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LYNAM BARCLAY / 01/01/2010
2011-07-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J P MORGAN SECRETARIES UK LIMITED / 01/01/2010
2011-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-06-20SH20STATEMENT BY DIRECTORS
2011-06-20CAP-SSSOLVENCY STATEMENT DATED 17/06/11
2011-06-20SH1920/06/11 STATEMENT OF CAPITAL GBP 157600000
2011-06-20RES06REDUCE ISSUED CAPITAL 17/06/2011
2011-03-16AA01CURREXT FROM 31/12/2010 TO 30/04/2011
2010-08-20AR0101/07/10 FULL LIST
2010-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-01OCC/O SCHEME OF ARRANGEMENT
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN MEADOWS / 11/12/2009
2009-09-18288aDIRECTOR APPOINTED GRAHAM JOHN MEADOWS
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR TUSHAR MORZARIA
2009-07-22363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-07-22288cDIRECTOR'S CHANGE OF PARTICULARS / PETER DEMONG / 02/06/2008
2009-07-22288cDIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MADIGAN / 02/06/2008
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR MARK PEARLMAN
2009-06-11288aDIRECTOR APPOINTED IAN ROBERT LYALL
2009-06-11288aDIRECTOR APPOINTED TUSHAR MORZARIA
2009-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-12-17288cSECRETARY'S CHANGE OF PARTICULARS J P MORGAN SECRETARIES UK LIMITED LOGGED FORM
2008-12-05288aDIRECTOR APPOINTED ROBERT LYNAM BARCLAY
2008-12-03287REGISTERED OFFICE CHANGED ON 03/12/2008 FROM ONE CANADA SQUARE LONDON E14 5AD
2008-11-21288aDIRECTOR APPOINTED JAMES LEE SAITCH
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BARCLAY
2008-09-02288aDIRECTOR APPOINTED JOSEPH CHARLES MADIGAN
2008-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-30363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-07-23MISCSCHEMES OF ARRANGEMENT
2008-07-16288aDIRECTOR APPOINTED PETER BRADFORD DEMONG
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to MINSTER INSURANCE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MINSTER INSURANCE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 1999-11-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SECURITY AGREEMENT 1994-12-12 Satisfied CITIBANK, N.A.
REINSURANCE DEPOSIT AGREEMENT 1994-12-05 Satisfied CITIBANK, N.A.
SECURITY AGREEMENT 1994-12-05 Satisfied CITIBANK, N.A.
SUPPLEMENTAL LETTER OF CREDIT COLLATERAL DEPOSIT AGREEMENT 1993-09-24 Satisfied CITIBANK N.A.
Intangible Assets
Patents
We have not found any records of MINSTER INSURANCE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINSTER INSURANCE COMPANY LIMITED
Trademarks
We have not found any records of MINSTER INSURANCE COMPANY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENTAL DEPOSIT DEED. COMMERCIAL LIMITED 1991-07-03 Outstanding

We have found 1 mortgage charges which are owed to MINSTER INSURANCE COMPANY LIMITED

Income
Government Income
We have not found government income sources for MINSTER INSURANCE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as MINSTER INSURANCE COMPANY LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where MINSTER INSURANCE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MINSTER INSURANCE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MINSTER INSURANCE COMPANY LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode E14