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

CITY GENERAL INSURANCE COMPANY LIMITED

ASHCOMBE COURT, WOOLSACK WAY, GODALMING, SURREY, GU7 1LQ,
Company Registration Number
00501027
Private Limited Company
Active

Company Overview

About City General Insurance Company Ltd
CITY GENERAL INSURANCE COMPANY LIMITED was founded on 1951-11-05 and has its registered office in Godalming. The organisation's status is listed as "Active". City General Insurance Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CITY GENERAL INSURANCE COMPANY LIMITED
 
Legal Registered Office
ASHCOMBE COURT
WOOLSACK WAY
GODALMING
SURREY
GU7 1LQ
Other companies in EC2M
 
Filing Information
Company Number 00501027
Company ID Number 00501027
Date formed 1951-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-08-05 14:10:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY GENERAL INSURANCE COMPANY LIMITED
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 CITY GENERAL INSURANCE COMPANY LIMITED
The following companies were found which have the same name as CITY GENERAL INSURANCE COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITY GENERAL INSURANCE COMPANY LIMITED Active Company formed on the 1981-01-01

Company Officers of CITY GENERAL INSURANCE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JULIETTE LISA WINTER
Company Secretary 2017-07-20
JOHN HUBERT WINTER
Director 2001-12-20
JULIETTE LISA WINTER
Director 2009-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH ELIZABETH OUARBYA
Company Secretary 2015-11-02 2017-07-20
PHILIP JAMES GRANT
Director 2007-09-01 2015-12-31
KATRINA HOLFORD
Company Secretary 2011-02-28 2015-11-02
SCOT HUNTER ANDERSON RAMSAY
Company Secretary 2003-10-06 2011-02-28
SCOT HUNTER ANDERSON RAMSAY
Director 2005-03-14 2011-02-28
ELIZABETH JANE COESHALL
Director 2005-03-14 2008-10-31
RICHARD JOHN MURPHY
Director 2003-11-05 2006-01-18
MICHAEL JOHN HARRIS
Director 2001-12-20 2005-04-30
STEPHEN JOSEPH LEWIS
Director 2001-12-20 2003-10-31
STEPHEN JOSEPH LEWIS
Company Secretary 2001-12-20 2003-10-06
ROGER WILLIAM NEAL
Company Secretary 1993-01-15 2001-12-20
CLAUDE RICHARD PIERRE NESTOR DELFORGE
Director 1998-12-07 2001-12-20
ROGER WILLIAM NEAL
Director 1998-12-07 2001-12-20
GILLES PESTRE
Director 1998-12-07 2001-12-20
JEAN-DANIEL LE FRANC
Director 1992-07-02 1998-12-07
JEAN FRANCOIS LE GARREC
Director 1994-01-14 1998-12-07
JEAN RENE MOULIN
Director 1996-06-25 1998-12-07
ANDRE RENAUDIN
Director 1995-03-01 1997-08-01
JEAN-PIERRE PAUMIER
Director 1992-07-02 1997-06-06
LOUIS LEURET
Director 1992-07-02 1996-06-25
BRYAN ROBINSON
Company Secretary 1992-07-02 1993-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HUBERT WINTER RUXLEY ENTERPRISES LIMITED Director 2008-02-15 CURRENT 2008-02-15 Active
JOHN HUBERT WINTER AVIATION & GENERAL INSURANCE COMPANY LIMITED Director 2003-10-03 CURRENT 1935-01-17 Active
JOHN HUBERT WINTER RUXLEY MANAGEMENT SERVICES LIMITED Director 2002-05-13 CURRENT 2002-05-13 Active
JOHN HUBERT WINTER RUXLEY VENTURES LIMITED Director 2000-10-19 CURRENT 2000-10-18 Active
JULIETTE LISA WINTER RUXLEY VENTURES LIMITED Director 2009-06-02 CURRENT 2000-10-18 Active
JULIETTE LISA WINTER RUXLEY MANAGEMENT SERVICES LIMITED Director 2009-06-02 CURRENT 2002-05-13 Active
JULIETTE LISA WINTER RUXLEY ENTERPRISES LIMITED Director 2009-06-02 CURRENT 2008-02-15 Active
JULIETTE LISA WINTER AVIATION & GENERAL INSURANCE COMPANY LIMITED Director 2009-06-02 CURRENT 1935-01-17 Active

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
2024-07-2931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-29AA31/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-03CONFIRMATION STATEMENT MADE ON 02/07/24, WITH NO UPDATES
2024-07-03CS01CONFIRMATION STATEMENT MADE ON 02/07/24, WITH NO UPDATES
2023-07-10CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-07-10CS01CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-06-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-30AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-26CH01Director's details changed for Mr John Hubert Winter on 2022-06-30
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES
2022-06-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2020-12-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES
2019-11-21SH20Statement by Directors
2019-11-21SH19Statement of capital on 2019-11-21 GBP 1,000
2019-11-21CAP-SSSolvency Statement dated 13/11/19
2019-11-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-09-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2017-10-23PSC05Change of details for Ruxley Enterprises Ltd as a person with significant control on 2017-08-11
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-11AP03Appointment of Juliette Lisa Winter as company secretary on 2017-07-20
2017-08-11TM02Termination of appointment of Sarah Elizabeth Ouarbya on 2017-07-20
2017-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/17 FROM Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 300000;USD 1450000
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/16 FROM New Broad Street House 35 New Broad Street London EC2M 1NH
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES GRANT
2015-11-09AP03Appointment of Sarah Elizabeth Ouarbya as company secretary on 2015-11-02
2015-11-09TM02Termination of appointment of Katrina Holford on 2015-11-02
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 300000;USD 1450000
2015-07-10AR0102/07/15 ANNUAL RETURN FULL LIST
2015-07-09CH01Director's details changed for Mr Philip James Grant on 2015-07-09
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 300000;USD 1450000
2014-07-04AR0102/07/14 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-17AR0102/07/13 ANNUAL RETURN FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-02AR0102/07/12 ANNUAL RETURN FULL LIST
2011-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 1 LIVERPOOL STREET LONDON EC2M 7QD
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE LISA WINTER / 22/08/2011
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUBERT WINTER / 22/08/2011
2011-08-22CH03SECRETARY'S CHANGE OF PARTICULARS / KATRINA HOLFORD / 22/08/2011
2011-07-05AR0102/07/11 FULL LIST
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-07AP03SECRETARY APPOINTED KATRINA HOLFORD
2011-03-07TM02APPOINTMENT TERMINATED, SECRETARY SCOT RAMSAY
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR SCOT RAMSAY
2010-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 3RD FLOOR NO 1 LIVERPOOL STREET LONDON EC2M 7QD
2010-07-07AR0102/07/10 FULL LIST
2010-04-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-14363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-06-11288aDIRECTOR APPOINTED JULIETTE LISA WINTER
2009-04-27OCSCHEME OF ARRANGEMENT
2009-04-02287REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 150 MINORIES LONDON EC3N 1LS
2009-04-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH COESHALL
2008-11-04287REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 20 NEW STREET BRAINTREE ESSEX CM7 1ES
2008-07-23363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WINTER / 02/07/2008
2008-05-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-2088(2)RAD 11/10/07--------- US$ SI 1450000@1=1450000 US$ IC /1450000
2007-10-22RES04US$ NC 0/10000000
2007-10-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-07288aNEW DIRECTOR APPOINTED
2007-07-10363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2006-07-31363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-04-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-01288bDIRECTOR RESIGNED
2005-07-19363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-07-14288bDIRECTOR RESIGNED
2005-04-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-05288aNEW DIRECTOR APPOINTED
2005-04-05288aNEW DIRECTOR APPOINTED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-22363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2003-11-11288aNEW DIRECTOR APPOINTED
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-27288bDIRECTOR RESIGNED
2003-10-16287REGISTERED OFFICE CHANGED ON 16/10/03 FROM: SUITE 208 COPPERGATE HOUSE 16 BRUNE STREET LONDON E1 7NJ
2003-10-13288bSECRETARY RESIGNED
2003-10-13288aNEW SECRETARY APPOINTED
2003-07-09363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2002-10-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-18CERT15REDUCTION OF ISSUED CAPITAL
2002-10-18RES13SCHEME OF ARRANGEMENT 16/05/02
2002-10-18RES06REDUCE ISSUED CAPITAL 16/05/02
2002-10-14OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 4150000/ 300000
2002-10-07OC425SCHEME OF ARRANGEMENT - AMALGAMATION
2002-07-09363sRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2002-06-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-12287REGISTERED OFFICE CHANGED ON 12/03/02 FROM: FLOOR 4 BOUNDARY HOUSE 7-17 JEWRY STREET LONDON EC3N 2EX
2002-01-27288aNEW DIRECTOR APPOINTED
2002-01-03288bDIRECTOR RESIGNED
2002-01-03287REGISTERED OFFICE CHANGED ON 03/01/02 FROM: AGF HOUSE 500 AVEBURY BOULEVARD MILTON KEYNES MK9 2LA
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 CITY GENERAL 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 CITY GENERAL INSURANCE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A REINSURANCE DEPOSIT ARGEEMENT 1988-03-14 Satisfied CITIBANK N.A.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITY GENERAL INSURANCE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CITY GENERAL INSURANCE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY GENERAL INSURANCE COMPANY LIMITED
Trademarks
We have not found any records of CITY GENERAL INSURANCE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY GENERAL 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 CITY GENERAL 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 CITY GENERAL 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 CITY GENERAL 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 CITY GENERAL INSURANCE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.