Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONARCH ASSURANCE PLC
Company Information for

MONARCH ASSURANCE PLC

1 PORTLAND STREET, 3RD FLOOR - 3B, MANCHESTER, M1 3BE,
Company Registration Number
00862397
Public Limited Company
Active

Company Overview

About Monarch Assurance Plc
MONARCH ASSURANCE PLC was founded on 1965-10-26 and has its registered office in Manchester. The organisation's status is listed as "Active". Monarch Assurance Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MONARCH ASSURANCE PLC
 
Legal Registered Office
1 PORTLAND STREET
3RD FLOOR - 3B
MANCHESTER
M1 3BE
Other companies in M33
 
Filing Information
Company Number 00862397
Company ID Number 00862397
Date formed 1965-10-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/06/2019
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts FULL
Last Datalog update: 2018-10-04 15:04:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONARCH ASSURANCE PLC
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 MONARCH ASSURANCE PLC
The following companies were found which have the same name as MONARCH ASSURANCE PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MONARCH ASSURANCE GROUP (NOMINEES) LIMITED 24 GLADSTONE ROAD ALTRINCHAM CHESHIRE WA14 1NS Active Company formed on the 1982-10-08
MONARCH ASSURANCE HOLDINGS LIMITED SUNNYSIDE CRANFIELD ROAD MOULSOE NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0HL Active Company formed on the 1979-02-22
MONARCH ASSURANCE INVESTMENTS LIMITED SUNNYSIDE CRANFIELD ROAD MOULSOE NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0HL Dissolved Company formed on the 1975-05-14
MONARCH ASSURANCE PLC Active Company formed on the 1981-01-01
MONARCH ASSURANCE REASSURANCE LIMITED 43, FITZWILLIAM PLACE, DUBLIN 2. Dissolved Company formed on the 1982-12-07
MONARCH ASSURANCE SE 10TH FLOOR 3 HARDMAN STREET SPINNINGFIELDS MANCHESTER M3 3HF Active Company formed on the 2019-04-12
MONARCH ASSURANCE INVESTMENTS, LLC 803 E HOUSTON ST CLEVELAND TX 77327 Forfeited Company formed on the 2020-12-14
MONARCH ASSURANCE HOLDINGS LTD Singapore Active Company formed on the 2008-10-09
MONARCH ASSURANCE SE 4TH FLOOR DEVELOPMENT HOUSE ST. ANNE STREET FLORIANA FRN 9010 Active Company formed on the 2022-11-28

Company Officers of MONARCH ASSURANCE PLC

Current Directors
Officer Role Date Appointed
WILLIAM PETER ANDRESEN
Company Secretary 2009-06-30
JOHAN ARTHUR FRANS CUYPERS
Director 2015-09-03
ALEXANDER RODERICK JONES
Director 2010-01-29
ALAN SCOTT MORGAN MOODIE
Director 2005-01-01
STEPHEN PAUL ROBINSON
Director 2007-06-27
JOHN KEITH TENCONI
Director 2005-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
THIERRY THEODORE CLEMENT MOOIJ
Director 2013-01-18 2015-07-31
B & T SECRETARIES LIMITED
Company Secretary 1991-11-16 2009-06-30
THOMAS PATRICK DENTON TAYLOR
Director 1991-11-16 2008-05-23
ROYSTON CLIFFE WALKER
Director 1996-10-30 2007-06-30
JANET IRENE TAYLOR
Director 1991-11-16 1998-12-20
ROYSTON CLIFFE WALKER
Director 1991-11-16 1996-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM PETER ANDRESEN DIRCOR DIRECTORS LIMITED Company Secretary 2009-08-10 CURRENT 2009-08-10 Dissolved 2016-08-16
JOHAN ARTHUR FRANS CUYPERS MONARCH ENDOWMENTS LIMITED Director 2015-09-17 CURRENT 1979-05-15 Active
JOHAN ARTHUR FRANS CUYPERS KOMBURG INVESTMENT CO. LIMITED Director 2015-09-17 CURRENT 1971-02-26 Active - Proposal to Strike off
JOHAN ARTHUR FRANS CUYPERS MONARCH ASSURANCE GROUP (NOMINEES) LIMITED Director 2015-09-17 CURRENT 1982-10-08 Active
JOHAN ARTHUR FRANS CUYPERS SOOGEN HOLDINGS LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
STEPHEN PAUL ROBINSON SIXTY ONE FINANCE LIMITED Director 2009-11-04 CURRENT 2009-11-04 Active
STEPHEN PAUL ROBINSON DIRCOR DIRECTORS LIMITED Director 2009-08-10 CURRENT 2009-08-10 Dissolved 2016-08-16
STEPHEN PAUL ROBINSON PROCAY LIMITED Director 2009-06-27 CURRENT 2009-06-27 Dissolved 2016-08-16
STEPHEN PAUL ROBINSON MONARCH ENDOWMENTS LIMITED Director 2008-10-20 CURRENT 1979-05-15 Active
STEPHEN PAUL ROBINSON KOMBURG INVESTMENT CO. LIMITED Director 2008-10-20 CURRENT 1971-02-26 Active - Proposal to Strike off
STEPHEN PAUL ROBINSON CALLOSA LIMITED Director 2008-09-26 CURRENT 2006-11-06 Active - Proposal to Strike off
STEPHEN PAUL ROBINSON MONARCH ASSURANCE GROUP (NOMINEES) LIMITED Director 2008-09-26 CURRENT 1982-10-08 Active
STEPHEN PAUL ROBINSON MISTLEA LIMITED Director 2008-09-15 CURRENT 1997-11-27 Active - Proposal to Strike off
JOHN KEITH TENCONI SHARED HOME EQUITY LIMITED Director 2012-01-10 CURRENT 2004-06-17 Active
JOHN KEITH TENCONI SIXTY ONE FINANCE LIMITED Director 2010-08-17 CURRENT 2009-11-04 Active
JOHN KEITH TENCONI DIRCOR DIRECTORS LIMITED Director 2009-08-10 CURRENT 2009-08-10 Dissolved 2016-08-16
JOHN KEITH TENCONI PROCAY LIMITED Director 2009-06-27 CURRENT 2009-06-27 Dissolved 2016-08-16
JOHN KEITH TENCONI CHASETHORN LIMITED Director 2008-11-27 CURRENT 1963-03-11 Dissolved 2015-03-17
JOHN KEITH TENCONI MONARCH ENDOWMENTS LIMITED Director 2008-10-20 CURRENT 1979-05-15 Active
JOHN KEITH TENCONI KOMBURG INVESTMENT CO. LIMITED Director 2008-10-20 CURRENT 1971-02-26 Active - Proposal to Strike off
JOHN KEITH TENCONI CALLOSA LIMITED Director 2008-09-26 CURRENT 2006-11-06 Active - Proposal to Strike off
JOHN KEITH TENCONI MONARCH ASSURANCE GROUP (NOMINEES) LIMITED Director 2008-09-26 CURRENT 1982-10-08 Active
JOHN KEITH TENCONI MISTLEA LIMITED Director 2008-09-15 CURRENT 1997-11-27 Active - Proposal to Strike off
JOHN KEITH TENCONI THE MICHAEL SIEFF FOUNDATION Director 2007-11-09 CURRENT 2004-04-08 Active
JOHN KEITH TENCONI DELTA COMPLIANCE LIMITED Director 2006-10-01 CURRENT 2000-10-19 Active
JOHN KEITH TENCONI BRIDGELAND MANAGEMENT LIMITED Director 1999-03-01 CURRENT 1990-01-08 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
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN ARTHUR FRANS CUYPERS / 07/02/2018
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES
2017-11-17PSC05PSC'S CHANGE OF PARTICULARS / SOOGEN HOLDINGS LIMITED / 17/11/2017
2017-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN ARTHUR FRANS CUYPERS / 17/11/2017
2017-06-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2017 FROM STAFFORD COURT 145 WASHWAY ROAD SALE CHESHIRE M33 7PE ENGLAND
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 1665600
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2016 FROM MONARCH ASSURANCE HOUSE 61 WASHWAY ROAD SALE CHESHIRE M33 7SS
2015-12-14AR0116/11/15 FULL LIST
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 1665600
2015-12-03SH0116/11/15 STATEMENT OF CAPITAL GBP 1665600
2015-11-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-11-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-28AP01DIRECTOR APPOINTED MR JOHAN ARTHUR FRANS CUYPERS
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY MOOIJ
2015-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL ROBINSON / 03/07/2015
2015-06-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 1554400
2014-11-19AR0116/11/14 FULL LIST
2014-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL ROBINSON / 18/07/2014
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 1554400
2013-12-05AR0116/11/13 FULL LIST
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-06MEM/ARTSARTICLES OF ASSOCIATION
2013-06-06RES01ALTER ARTICLES 24/05/2013
2013-01-18AP01DIRECTOR APPOINTED THIERRY THEODORE CLEMENT MOOIJ
2012-12-04AR0116/11/12 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-22AR0116/11/11 FULL LIST
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER RODERICK JONES / 16/11/2011
2011-06-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-23AR0116/11/10 FULL LIST
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEITH TENCONI / 16/11/2010
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL ROBINSON / 16/11/2010
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN SCOTT MORGAN MOODIE / 16/11/2010
2010-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM PETER ANDRESEN / 16/11/2010
2010-05-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-11AP01DIRECTOR APPOINTED MR ALEXANDER RODERICK JONES
2009-11-17AR0116/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN SCOTT MORGAN MOODIE / 16/11/2009
2009-07-06288bAPPOINTMENT TERMINATED SECRETARY B & T SECRETARIES LIMITED
2009-07-06288aSECRETARY APPOINTED WILLIAM PETER ANDRESEN
2009-04-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-17363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-12-17288cSECRETARY'S CHANGE OF PARTICULARS / B & T SECRETARIES LIMITED / 17/11/2008
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR THOMAS TAYLOR
2008-04-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-05363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-12-05353LOCATION OF REGISTER OF MEMBERS
2007-10-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-10-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-30400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2007-07-30400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2007-07-30400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2007-07-30400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2007-07-25288aNEW DIRECTOR APPOINTED
2007-07-25288bDIRECTOR RESIGNED
2007-07-19288aNEW DIRECTOR APPOINTED
2007-04-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-18363sRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-07-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-07-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-23363(288)SECRETARY'S PARTICULARS CHANGED
2005-12-23363sRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-08-02RES13DIVISION 12/04/05
2005-08-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-26288aNEW DIRECTOR APPOINTED
2004-11-15363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-06-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-20363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-07-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-20287REGISTERED OFFICE CHANGED ON 20/12/02 FROM: GUILFORD HOUSE 120 EAST ROAD LONDON N1 6AA
2002-12-17363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65110 - Life insurance




Licences & Regulatory approval
We could not find any licences issued to MONARCH ASSURANCE PLC 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 MONARCH ASSURANCE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RELEASE AND EQUITABLE CHARGE BY WAY OF SUBSTITUTED SECURITY 2007-07-06 Satisfied MONARCH ASSURANCE PLC
EQUITABLE CHARGE 1997-10-02 Satisfied MONARCH ASSURANCE PLC
AGREEMENT 1997-10-02 Satisfied MONARCH ASSURANCE PLC
EQUITABLE CHARGE 1997-05-30 Satisfied MONARCH ASSURANCE PLC
Filed Financial Reports
Annual Accounts
2014-12-31
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

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 MONARCH ASSURANCE PLC

Intangible Assets
Patents
We have not found any records of MONARCH ASSURANCE PLC registering or being granted any patents
Domain Names

MONARCH ASSURANCE PLC owns 1 domain names.

monarchassurance.co.uk  

Trademarks
We have not found any records of MONARCH ASSURANCE PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONARCH ASSURANCE PLC. 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 (65110 - Life insurance) as MONARCH ASSURANCE PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where MONARCH ASSURANCE PLC 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 MONARCH ASSURANCE PLC 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 MONARCH ASSURANCE PLC 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.