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

BRAMPTON INSURANCE COMPANY LIMITED

SURREY, UNITED KINGDOM, GU2,
Company Registration Number
01272965
Private Limited Company
Dissolved

Dissolved 2017-07-27

Company Overview

About Brampton Insurance Company Ltd
BRAMPTON INSURANCE COMPANY LIMITED was founded on 1976-08-12 and had its registered office in Surrey. The company was dissolved on the 2017-07-27 and is no longer trading or active.

Key Data
Company Name
BRAMPTON INSURANCE COMPANY LIMITED
 
Legal Registered Office
SURREY
UNITED KINGDOM
 
Previous Names
AIOI INSURANCE COMPANY OF EUROPE LIMITED29/03/2006
THE CHIYODA FIRE AND MARINE INSURANCE COMPANY (EUROPE) LIMITED02/04/2001
Filing Information
Company Number 01272965
Date formed 1976-08-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-07-27
Type of accounts FULL
Last Datalog update: 2017-09-16 22:00:53
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.

Company Officers of BRAMPTON INSURANCE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SIOBHAN MARY HEXTALL
Company Secretary 2007-11-20
PATRICK COGAVIN
Director 2014-09-09
MAX BARRIE LEWIS
Director 2006-09-15
CLIVE PAUL THOMAS
Director 2008-06-12
ALAN JOHN TURNER
Director 2006-08-14
STEVEN ROGER WESTERN
Director 2011-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
ALBERT MAASS
Director 2007-11-01 2010-11-02
STEPHEN DAVID ALDOUS
Director 2006-03-30 2008-11-06
CORNHILL SECRETARIES LIMITED
Nominated Secretary 2006-03-29 2007-11-20
MARK NICHOLAS CUTIS
Director 2006-12-14 2007-11-01
NIGEL SPENCER LOXTON-READ
Company Secretary 2005-06-21 2006-03-30
NIGEL JOHN ANTONY HOWARD JONES
Director 2002-07-12 2006-03-30
RONALD ALFRED ILES
Director 2001-09-18 2006-03-30
KATSUYA KIMURA
Director 2001-05-21 2006-03-30
MASANOBU KOBAYASHI
Director 2002-04-10 2006-03-30
CHRISTOPHER JOHN HOPPER
Company Secretary 2001-07-26 2005-05-26
NAOTATSU MOMOI
Director 2004-07-13 2005-03-31
AUGUSTINE JOHN HATCH
Director 2001-08-14 2002-09-20
ROBERT GEORGE MCKIBBIN
Director 1996-01-01 2001-10-22
TORU MOROTA
Director 2000-09-21 2001-10-22
MITSUYUKI HARADA
Director 1998-04-28 2001-08-14
DIETER RONALD LOSSE
Director 2000-05-04 2001-08-14
LESLIE DAVID LUCAS
Director 1999-03-10 2001-08-14
ROBERT GEORGE MCKIBBIN
Company Secretary 1992-09-17 2001-07-26
KOJI FUKUDA
Director 1997-06-24 2001-05-09
GERALD CLIFFORD LARN
Director 1992-06-26 2001-05-09
TSUTOMU KOZAI
Director 1996-09-26 2000-09-21
CHARLES HENRY MOORE
Director 1992-06-26 1999-04-27
GEORGE LESLIE FELTON
Director 1992-06-26 1998-08-31
TORU MOROTA
Director 1994-04-20 1998-04-28
YOSHIHIKO ARAI
Director 1993-06-30 1996-09-26
KAZUTERU FUJINAGA
Director 1994-10-21 1996-04-19
MICHIO JIBIKI
Director 1992-06-26 1995-09-18
TADAO KAWAMURA
Director 1992-06-26 1992-12-09
ROY EDWARD TOWNSEND
Company Secretary 1992-06-26 1992-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIOBHAN MARY HEXTALL KNAPTON HOLDINGS LIMITED Company Secretary 2009-09-09 CURRENT 2009-09-09 Active
SIOBHAN MARY HEXTALL SHELBOURNE SYNDICATE SERVICES LIMITED Company Secretary 2009-08-27 CURRENT 1994-08-18 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL SHELBOURNE GROUP LIMITED Company Secretary 2009-08-27 CURRENT 2006-12-13 Active
SIOBHAN MARY HEXTALL ENSTAR (US ASIA-PAC) HOLDINGS LIMITED Company Secretary 2009-05-27 CURRENT 2009-05-27 Active
SIOBHAN MARY HEXTALL GOSHAWK INSURANCE HOLDINGS LIMITED Company Secretary 2009-01-01 CURRENT 1990-07-02 Liquidation
SIOBHAN MARY HEXTALL UNIONAMERICA ACQUISITION COMPANY LIMITED Company Secretary 2008-12-30 CURRENT 1993-05-21 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL UNIONAMERICA HOLDINGS LIMITED Company Secretary 2008-12-30 CURRENT 1993-05-28 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL UNIONAMERICA INSURANCE COMPANY LIMITED Company Secretary 2008-12-30 CURRENT 1971-09-01 Dissolved 2017-07-27
SIOBHAN MARY HEXTALL GRACECHURCH UTG NO. 397 LIMITED Company Secretary 2008-10-14 CURRENT 1994-10-25 Active
SIOBHAN MARY HEXTALL ROYSTON RUN-OFF LIMITED Company Secretary 2008-09-26 CURRENT 2008-09-26 Dissolved 2017-11-21
SIOBHAN MARY HEXTALL BOSWORTH RUN-OFF LIMITED Company Secretary 2008-08-26 CURRENT 2008-08-26 Dissolved 2017-07-27
SIOBHAN MARY HEXTALL ENSTAR ACQUISITIONS LIMITED Company Secretary 2008-07-31 CURRENT 2008-06-13 Active
SIOBHAN MARY HEXTALL MAKE A DIFFERENCE LEADERSHIP FOUNDATION Company Secretary 2008-07-31 CURRENT 2008-07-31 Active
SIOBHAN MARY HEXTALL GUILDHALL INSURANCE COMPANY LIMITED Company Secretary 2008-02-29 CURRENT 1919-12-30 Dissolved 2013-10-31
SIOBHAN MARY HEXTALL ROMBALDS RUN-OFF LIMITED Company Secretary 2007-11-29 CURRENT 2007-11-29 Active
SIOBHAN MARY HEXTALL CAVELL INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1919-08-02 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL FIELDMILL INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1979-10-26 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL LONGMYND INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1979-10-12 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL UNIONE ITALIANA (U.K.) REINSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1924-07-03 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL MARLON INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1971-01-01 Active
SIOBHAN MARY HEXTALL FLATTS LIMITED Company Secretary 2007-11-20 CURRENT 2007-05-08 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL ENSTAR (EU) HOLDINGS LIMITED Company Secretary 2007-11-20 CURRENT 1996-03-05 Active
SIOBHAN MARY HEXTALL ENSTAR (EU) LIMITED Company Secretary 2007-11-20 CURRENT 1996-03-05 Active
SIOBHAN MARY HEXTALL CRANMORE (UK) LIMITED Company Secretary 2007-11-20 CURRENT 1998-05-06 Active
SIOBHAN MARY HEXTALL RIVER THAMES INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1948-12-29 Active
SIOBHAN MARY HEXTALL REGIS AGENCIES LIMITED Company Secretary 2007-11-20 CURRENT 1968-10-01 Active
SIOBHAN MARY HEXTALL MERCANTILE INDEMNITY COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1980-06-06 Active
SIOBHAN MARY HEXTALL CAVELL HOLDINGS LIMITED Company Secretary 2007-11-20 CURRENT 1973-02-12 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL HILLCOT RE LIMITED Company Secretary 2007-11-13 CURRENT 1979-10-26 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL HILLCOT UNDERWRITING MANAGEMENT LIMITED Company Secretary 2007-11-13 CURRENT 1978-02-02 Dissolved 2016-04-12
SIOBHAN MARY HEXTALL KINSALE BROKERS LIMITED Company Secretary 2007-11-13 CURRENT 2002-08-14 Active
PATRICK COGAVIN COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE) Director 2014-09-09 CURRENT 1906-03-22 Dissolved 2015-12-30
PATRICK COGAVIN MARLON INSURANCE COMPANY LIMITED Director 2014-09-09 CURRENT 1971-01-01 Active
PATRICK COGAVIN RIVER THAMES INSURANCE COMPANY LIMITED Director 2014-09-09 CURRENT 1948-12-29 Active
MAX BARRIE LEWIS ROMBALDS RUN-OFF LIMITED Director 2017-08-01 CURRENT 2007-11-29 Active
MAX BARRIE LEWIS RIVER THAMES INSURANCE COMPANY LIMITED Director 1992-06-07 CURRENT 1948-12-29 Active
CLIVE PAUL THOMAS ENSTAR MANAGING AGENCY LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
CLIVE PAUL THOMAS LAGUNA LIFE (UK) LIMITED Director 2015-07-22 CURRENT 2015-07-22 Dissolved 2018-02-27
CLIVE PAUL THOMAS GRACECHURCH UTG NO. 394 LIMITED Director 2013-03-14 CURRENT 1994-10-27 Active - Proposal to Strike off
CLIVE PAUL THOMAS GRACECHURCH UTG NO. 395 LIMITED Director 2013-03-14 CURRENT 1998-06-15 Active
CLIVE PAUL THOMAS GRACECHURCH UTG NO. 396 LIMITED Director 2013-03-14 CURRENT 1999-06-01 Active
CLIVE PAUL THOMAS ENSTAR (EU) HOLDINGS LIMITED Director 2012-08-01 CURRENT 1996-03-05 Active
CLIVE PAUL THOMAS CRANMORE (UK) LIMITED Director 2012-07-23 CURRENT 1998-05-06 Active
CLIVE PAUL THOMAS KINSALE BROKERS LIMITED Director 2012-07-23 CURRENT 2002-08-14 Active
CLIVE PAUL THOMAS HILLCOT UNDERWRITING MANAGEMENT LIMITED Director 2011-06-08 CURRENT 1978-02-02 Dissolved 2016-04-12
CLIVE PAUL THOMAS UNIONAMERICA ACQUISITION COMPANY LIMITED Director 2011-06-08 CURRENT 1993-05-21 Active - Proposal to Strike off
CLIVE PAUL THOMAS UNIONAMERICA HOLDINGS LIMITED Director 2011-06-08 CURRENT 1993-05-28 Active - Proposal to Strike off
CLIVE PAUL THOMAS FLATTS LIMITED Director 2011-06-08 CURRENT 2007-05-08 Active - Proposal to Strike off
CLIVE PAUL THOMAS ROYSTON RUN-OFF LIMITED Director 2011-06-08 CURRENT 2008-09-26 Dissolved 2017-11-21
CLIVE PAUL THOMAS KNAPTON HOLDINGS LIMITED Director 2011-06-08 CURRENT 2009-09-09 Active
CLIVE PAUL THOMAS ROMBALDS RUN-OFF LIMITED Director 2011-06-08 CURRENT 2007-11-29 Active
CLIVE PAUL THOMAS GOSHAWK INSURANCE HOLDINGS LIMITED Director 2011-06-08 CURRENT 1990-07-02 Liquidation
CLIVE PAUL THOMAS GRACECHURCH UTG NO. 397 LIMITED Director 2011-06-08 CURRENT 1994-10-25 Active
CLIVE PAUL THOMAS ENSTAR ACQUISITIONS LIMITED Director 2011-06-08 CURRENT 2008-06-13 Active
CLIVE PAUL THOMAS REGIS AGENCIES LIMITED Director 2011-06-08 CURRENT 1968-10-01 Active
CLIVE PAUL THOMAS CAVELL HOLDINGS LIMITED Director 2011-06-08 CURRENT 1973-02-12 Active - Proposal to Strike off
CLIVE PAUL THOMAS ENSTAR (EU) FINANCE LIMITED Director 2011-06-06 CURRENT 2011-05-04 Active
CLIVE PAUL THOMAS BOSWORTH RUN-OFF LIMITED Director 2010-05-18 CURRENT 2008-08-26 Dissolved 2017-07-27
CLIVE PAUL THOMAS KNAPTON INSURANCE LIMITED Director 2010-03-02 CURRENT 1880-11-18 Active
CLIVE PAUL THOMAS COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE) Director 2009-10-15 CURRENT 1906-03-22 Dissolved 2015-12-30
CLIVE PAUL THOMAS UNIONAMERICA INSURANCE COMPANY LIMITED Director 2009-01-21 CURRENT 1971-09-01 Dissolved 2017-07-27
CLIVE PAUL THOMAS CAVELL INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1919-08-02 Dissolved 2014-07-29
CLIVE PAUL THOMAS HILLCOT RE LIMITED Director 2008-06-12 CURRENT 1979-10-26 Dissolved 2014-07-29
CLIVE PAUL THOMAS FIELDMILL INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1979-10-26 Dissolved 2014-07-29
CLIVE PAUL THOMAS GUILDHALL INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1919-12-30 Dissolved 2013-10-31
CLIVE PAUL THOMAS LONGMYND INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1979-10-12 Dissolved 2014-07-29
CLIVE PAUL THOMAS UNIONE ITALIANA (U.K.) REINSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1924-07-03 Dissolved 2014-07-29
CLIVE PAUL THOMAS RIVER THAMES INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1948-12-29 Active
CLIVE PAUL THOMAS MERCANTILE INDEMNITY COMPANY LIMITED Director 2008-06-12 CURRENT 1980-06-06 Active
CLIVE PAUL THOMAS MARLON INSURANCE COMPANY LIMITED Director 2007-08-28 CURRENT 1971-01-01 Active
CLIVE PAUL THOMAS ENSTAR (EU) LIMITED Director 2006-03-29 CURRENT 1996-03-05 Active
ALAN JOHN TURNER KNAPTON INSURANCE LIMITED Director 2016-12-15 CURRENT 1880-11-18 Active
ALAN JOHN TURNER HARPER VERSICHERUNGS AG Director 2016-12-08 CURRENT 1993-01-01 Active
ALAN JOHN TURNER COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE) Director 2009-10-15 CURRENT 1906-03-22 Dissolved 2015-12-30
ALAN JOHN TURNER A/S DET KJOBENHAVNSKE REASSURANCE-COMPAGNI Director 2009-10-15 CURRENT 1997-10-01 Converted / Closed
ALAN JOHN TURNER UNIONAMERICA INSURANCE COMPANY LIMITED Director 2008-12-30 CURRENT 1971-09-01 Dissolved 2017-07-27
ALAN JOHN TURNER BOSWORTH RUN-OFF LIMITED Director 2008-08-26 CURRENT 2008-08-26 Dissolved 2017-07-27
ALAN JOHN TURNER GUILDHALL INSURANCE COMPANY LIMITED Director 2008-02-29 CURRENT 1919-12-30 Dissolved 2013-10-31
ALAN JOHN TURNER MARLON INSURANCE COMPANY LIMITED Director 2007-08-28 CURRENT 1971-01-01 Active
ALAN JOHN TURNER UNIONE ITALIANA (U.K.) REINSURANCE COMPANY LIMITED Director 2006-10-19 CURRENT 1924-07-03 Dissolved 2014-07-29
ALAN JOHN TURNER CAVELL INSURANCE COMPANY LIMITED Director 2006-10-04 CURRENT 1919-08-02 Dissolved 2014-07-29
ALAN JOHN TURNER HILLCOT RE LIMITED Director 2006-08-14 CURRENT 1979-10-26 Dissolved 2014-07-29
ALAN JOHN TURNER FIELDMILL INSURANCE COMPANY LIMITED Director 2006-08-14 CURRENT 1979-10-26 Dissolved 2014-07-29
ALAN JOHN TURNER LONGMYND INSURANCE COMPANY LIMITED Director 2006-08-14 CURRENT 1979-10-12 Dissolved 2014-07-29
ALAN JOHN TURNER HILLCOT UNDERWRITING MANAGEMENT LIMITED Director 2006-08-14 CURRENT 1978-02-02 Dissolved 2016-04-12
ALAN JOHN TURNER RIVER THAMES INSURANCE COMPANY LIMITED Director 2006-03-15 CURRENT 1948-12-29 Active
ALAN JOHN TURNER MERCANTILE INDEMNITY COMPANY LIMITED Director 2006-03-15 CURRENT 1980-06-06 Active
STEVEN ROGER WESTERN ROMBALDS RUN-OFF LIMITED Director 2017-07-26 CURRENT 2007-11-29 Active
STEVEN ROGER WESTERN MERCANTILE INDEMNITY COMPANY LIMITED Director 2016-04-13 CURRENT 1980-06-06 Active
STEVEN ROGER WESTERN RIVER THAMES INSURANCE COMPANY LIMITED Director 2013-06-04 CURRENT 1948-12-29 Active
STEVEN ROGER WESTERN COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE) Director 2011-06-03 CURRENT 1906-03-22 Dissolved 2015-12-30
STEVEN ROGER WESTERN MARLON INSURANCE COMPANY LIMITED Director 2011-06-03 CURRENT 1971-01-01 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
2017-08-10MISCDISSOLUTION BY COURT ORDER EFFECTIVE 27/07/2017 MANUAL GAZETTE ISSUED
2017-08-10OCDISS BY C/ORDER EFDATE MAN GAZ
2017-07-27GAZ2DISSOLVED BY STATUTORY INSTRUMENT
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;USD 15000000
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-06-30PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENSTAR GROUP LIMITED
2016-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 3 GUILDFORD BUSINESS PARK GUILDFORD ENGLAND AND WALES GU2 8XG UNITED KINGDOM
2016-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2016 FROM AVAYA HOUSE 2 CATHEDRAL HILL GUILDFORD SURREY GU2 7YL
2016-07-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;USD 15000000
2016-06-27AR0126/06/16 FULL LIST
2015-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROGER WESTERN / 30/11/2015
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;USD 15000000
2015-10-02SH1407/09/15 STATEMENT OF CAPITAL USD 15000000
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 10000000
2015-06-29AR0126/06/15 FULL LIST
2015-04-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-18SH20STATEMENT BY DIRECTORS
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 10000000
2014-11-18SH1918/11/14 STATEMENT OF CAPITAL GBP 10000000
2014-11-18CAP-SSSOLVENCY STATEMENT DATED 12/11/14
2014-11-18RES06REDUCE ISSUED CAPITAL 12/11/2014
2014-09-22AP01DIRECTOR APPOINTED PATRICK COGAVIN
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-20LATEST SOC20/07/14 STATEMENT OF CAPITAL;GBP 33872000
2014-07-20AR0126/06/14 FULL LIST
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR THEO WILKES
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-02AR0126/06/13 FULL LIST
2012-09-17AP01DIRECTOR APPOINTED THEO JAMES RICKUS WILKES
2012-07-11AUDAUDITOR'S RESIGNATION
2012-07-03AR0126/06/12 FULL LIST
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GARETH NOKES
2011-07-05AR0126/06/11 FULL LIST
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE PAUL THOMAS / 05/07/2011
2011-06-07AP01DIRECTOR APPOINTED STEVEN ROGER WESTERN
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NICHOLS
2011-04-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-29SH1929/12/10 STATEMENT OF CAPITAL GBP 33872000
2010-12-29SH20STATEMENT BY DIRECTORS
2010-12-29CAP-SSSOLVENCY STATEMENT DATED 22/12/10
2010-12-29RES06REDUCE ISSUED CAPITAL 22/12/2010
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT MAASS
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-28AR0126/06/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN TURNER / 01/10/2009
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE PAUL THOMAS / 01/10/2009
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HOWARD JOHN NOKES / 01/10/2009
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES NICHOLS / 01/10/2009
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT MAASS / 01/10/2009
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MAX BARRIE LEWIS / 01/10/2009
2010-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / MS SIOBHAN MARY HEXTALL / 01/10/2009
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-03363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-05-26288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN TURNER / 26/05/2009
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN ALDOUS
2008-07-01363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-06-27288aDIRECTOR APPOINTED THOMAS JAMES NICHOLS
2008-06-27288aDIRECTOR APPOINTED CLIVE PAUL THOMAS
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROCKE
2008-06-16288aDIRECTOR APPOINTED GARETH HOWARD JOHN NOKES
2008-03-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-31288cDIRECTOR'S PARTICULARS CHANGED
2007-12-13288aNEW DIRECTOR APPOINTED
2007-12-06288bSECRETARY RESIGNED
2007-11-28288bDIRECTOR RESIGNED
2007-11-23288aNEW SECRETARY APPOINTED
2007-11-23287REGISTERED OFFICE CHANGED ON 23/11/07 FROM: ST PAUL'S HOUSE WARWICK LANE LONDON EC4M 7BP
2007-08-15288aNEW DIRECTOR APPOINTED
2007-06-27363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-06-27288cSECRETARY'S PARTICULARS CHANGED
2007-06-26288cDIRECTOR'S PARTICULARS CHANGED
2007-06-26288cDIRECTOR'S PARTICULARS CHANGED
2007-06-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-18288aNEW DIRECTOR APPOINTED
2007-03-02288aNEW DIRECTOR APPOINTED
2006-09-25288aNEW DIRECTOR APPOINTED
2006-09-25288bDIRECTOR RESIGNED
2006-09-13363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-09-13288cDIRECTOR'S PARTICULARS CHANGED
2006-09-13288cDIRECTOR'S PARTICULARS CHANGED
2006-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
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 BRAMPTON 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 BRAMPTON INSURANCE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2001-11-15 Satisfied AD (MARK LANE) NOMINEE LIMITED(AS TRUSTEE FOR ALLIED DUNBAR ASSURANCE PLC)
LEGAL CHARGE 1996-07-12 Satisfied THE SECRETARY OF STATE FOR HEALTH
A REINSURANCE DEPOSIT AGREEMENT 1996-02-29 Outstanding CITIBANK N.A.
MEMORANDUM OF DEPOSIT AND CHARGE 1993-11-01 Satisfied POOL REINSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 BRAMPTON INSURANCE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BRAMPTON INSURANCE COMPANY LIMITED registering or being granted any patents
Domain Names

BRAMPTON INSURANCE COMPANY LIMITED owns 1 domain names.

aioi-europe.co.uk  

Trademarks
We have not found any records of BRAMPTON INSURANCE COMPANY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL MORTGAGE SEDLEY ESTATES LIMITED 2001-11-01 Outstanding

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

Income
Government Income
We have not found government income sources for BRAMPTON 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 BRAMPTON 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 BRAMPTON 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 BRAMPTON 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 BRAMPTON INSURANCE COMPANY LIMITED any grants or awards.
Ownership
    • Castlewood Holdings LTD : Ultimate parent company : BM
      • Enstar (EU) Holdings Limited
      • Enstar (EU) Holdings Ltd
      • ) Enstar (EU) Ltd
      • a) Enstar (EU) Limited
      • a) Enstar (EU) Ltd
      • b) Cranmore Adjusters Limited
      • b) Cranmore Adjusters Ltd
      • i) Kinsale Brokers Limited
      • i) Kinsale Brokers Ltd
      • ) River Thames Insurance Co
      • a) River Thames Insurance Company
      • c) Regis Agencies Limited
      • c) Regis Agencies Ltd
      • b) Harper Financing Limited
      • b) Harper Financing Ltd
      • Mercantile Indemnity Co Ltd
      • Mercantile Indemnity Company Limited
      • Mercantile Indemnity Company Ltd
      • Longmynd Insurance Co Ltd
      • Longmynd Insurance Company Limited
      • Longmynd Insurance Company Ltd
      • Fieldmill Insurance Co Ltd
      • Fieldmill Insurance Company Limited
      • Fieldmill Insurance Company Ltd
      • i) Cavell Insurance Co Ltd
      • i) Cavell Insurance Company Limited
      • Flatts Limited
      • Flatts Ltd
      • ) Marlon Insurance Co Ltd
      • a) Marlon Insurance Company Limited
      • i) Marlon Management Services Limited
      • i) Marlon Management Services Ltd
      • Rombalds Limited
      • Rombalds Ltd
      • Hillcot Re Limited
      • Hillcot Re Ltd
      • ) Hillcot Underwriting Management
      • a) Hillcot Underwriting Management
      • Brampton Insurance Co Ltd
      • Brampton Insurance Company Limited
      • F. Shelbourne Group Limited
      • F. Shelbourne Group Ltd
      • ) Unione Italiana (UK) Reinsurance Co
      • a) Unione Italiana (UK) Reinsurance Company
      • b) Cavell Holdings (U.K.)
      • ) Castlewood (EU) Ltd
      • a) Castlewood (EU) Ltd
      • ) Enstar Acquisitions Ltd
      • a) Enstar Acquisitions Limited
      • ) Marlon Management Services Ltd
      • a) Marlon Management Services Limited
      • ) Unionamerica Holdings Ltd
      • A) Unionamerica Holdings Limited
      • B) Goshawk Dedicated Limited
      • B) Goshawk Dedicated Ltd
      • B) Unionamerica Acquisition Co Ltd
      • B) Unionamerica Acquisition Company Limited
      • c) Cavell Holdings (U.K.)
      • C) GK Consortium Management Limited
      • C) GK Consortium Management Ltd
      • Castlewood (EU) Holdings Ltd
      • Guildhall Insurance Co Ltd
      • Guildhall Insurance company Ltd
      • Hillcot Reinsurance Limited
      • Hillcot Reinsurance Ltd
      • i) Bosworth Run Off Ltd
      • i) Bosworth Run-Off Limited
      • i) Goshawk Insurance Holdings plc
      • i) Royston Run off Ltd
      • i) Royston Run-off Limited
      • i) Royston Run-off Ltd
      • i) Unionamerica Insurance Co Ltd
      • i) Unionamerica Insurance Company Limited
      • ii) SPRE Limited
      • ii) SPRE Ltd
      • Marlon Insurance Co Ltd
      • Marlon Insurance Company Limited
      • SGL No 1 Ltd
      • Shelbourne Group Limited
      • Shelbourne Group Ltd
      • Shelbourne Syndicate Services Ltd
      • ) Guildhall Insurance Co Ltd
      • a) Guildhall Insurance company Ltd
      • ) SGL No 1 Ltd
      • a) SGL No 1 Ltd
      • b) Shelbourne Syndicate Services Ltd
      • Bosworth Run Off Ltd
      • Bosworth Run-Off Limited
      • i) The Copenhagen Reinsurance Co (UK) Ltd
      • i) The Copenhagen Reinsurance Company (UK) Limited
      • ii) Copenhagen Reinsurance Services Limited
      • ii) Copenhagen Reinsurance Services Ltd
      • Knapton Holdings Limited
      • Knapton Holdings Ltd
      • Nordic Run off Ltd
      • Nordic Run-off Limited
      • ) Bosworth Run Off Ltd
      • a) Bosworth Run-Off Limited
      • ) Knapton Insurance Ltd
      • a) Knapton Insurance Limited
      • ) The Copenhagen Reinsurance Co (UK) Ltd
      • A) The Copenhagen Reinsurance Company (UK) Limited
      • B) Goshawk Dedicated Limited
      • B) Goshawk Dedicated Ltd
      • d) Rombalds Limited
      • d) Rombalds Ltd
      • I) Copenhagen Reinsurance Services Limited
      • I) Copenhagen Reinsurance Services Ltd
      • i) Guildhall Insurance Co Ltd
      • i) Guildhall Insurance Company Limited
      • i) Guildhall Insurance Company Ltd
      • i) Harper Financing Limited
      • i) Harper Financing Ltd
      • I) Unionamerica Acquisition Co Ltd
      • I) Unionamerica Acquisition Company Limited
      • xa) Unionamerica Insurance Co Ltd
      • xa) Unionamerica Insurance Company Limited
      • xb) SPRE Limited
      • xb) SPRE Ltd
      • ) Hillcot Underwriting Management Ltd
      • a) Hillcot Underwriting Management Limited
      • ) River Thames Insurance Co Ltd
      • a) River Thames Insurance Company Limited
      • ) SGL No.1 Ltd
      • a) SGL No.1 Ltd.
      • ) Unione Italiana (U.K.) Reinsurance Co Ltd
      • a) Unione Italiana (U.K.) Reinsurance Company Limited
      • b) SGL No.2 Ltd
      • b) SGL No.2 Ltd.
      • c) Cavell Holdings Limited
      • c) Cavell Holdings Ltd
      • c) Enstar (EU) Finance Limited
      • c) Enstar (EU) Finance Ltd
      • c) Shelbourne Syndicate Services Limited
      • c) Shelbourne Syndicate Services Ltd
      • i) Goshawk Insurance Holdings Limited
      • i) Goshawk Insurance Holdings Ltd
      • x) Unionamerica Insurance Co Ltd
      • x) Unionamerica Insurance Company Limited
      • xi) SPRE Limited
      • xi) SPRE Ltd
      • b) Cranmore (UK) Limited
      • b) Cranmore (UK) Ltd
      • b) SGL No 2 Ltd
      • c) SGL No 3 Ltd
      • d) Shelbourne Syndicate Services Ltd
    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.