Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOLICITORS INDEMNITY MUTUAL INSURANCE ASSOCIATION LIMITED(THE)
Company Information for

SOLICITORS INDEMNITY MUTUAL INSURANCE ASSOCIATION LIMITED(THE)

90 FENCHURCH STREET, LONDON, EC3M 4ST,
Company Registration Number
01985809
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Solicitors Indemnity Mutual Insurance Association Limited(the)
SOLICITORS INDEMNITY MUTUAL INSURANCE ASSOCIATION LIMITED(THE) was founded on 1986-02-04 and has its registered office in London. The organisation's status is listed as "Active". Solicitors Indemnity Mutual Insurance Association Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
SOLICITORS INDEMNITY MUTUAL INSURANCE ASSOCIATION LIMITED(THE)
 
Legal Registered Office
90 FENCHURCH STREET
LONDON
EC3M 4ST
Other companies in EC3M
 
Filing Information
Company Number 01985809
Company ID Number 01985809
Date formed 1986-02-04
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts FULL
Last Datalog update: 2020-01-12 10:18:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLICITORS INDEMNITY MUTUAL INSURANCE ASSOCIATION LIMITED(THE)
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 SOLICITORS INDEMNITY MUTUAL INSURANCE ASSOCIATION LIMITED(THE)

Current Directors
Officer Role Date Appointed
KIERAN PATRICK HALPENNY
Company Secretary 2009-12-31
CHRISTOPHER JEFFREY HARRIS
Director 2008-10-10
ANGELA MARIE HORNE
Director 2010-11-03
BRIAN WILLIAM DARRELL RICHARDS
Director 2006-08-03
PATRICK JAMES RUSSELL
Director 1991-06-25
PHILIP JOHN HOPE VAUGHAN
Director 2006-07-28
EDWARD CHRISTIAN JOHN WELLS
Director 1999-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN PATON
Director 2008-08-06 2018-01-01
PETER MORTIMER CROSSLEY
Director 2005-12-07 2013-02-26
ROGER JOHN PARKER
Director 2005-10-04 2013-02-26
CHRISTOPHER COURTENAY PERRIN
Director 2003-08-01 2013-02-26
JOHN FRANK ROSENHEIM
Director 2001-04-10 2012-12-31
RICHARD CHALLANDS
Director 2003-05-14 2011-02-22
JOHN ARTHUR GOSLING
Director 1999-06-29 2010-02-23
IAN RICHARD JARRETT
Company Secretary 1991-06-25 2009-12-31
MICHAEL ANDREW HARTLAND PAYTON
Director 1991-06-25 2008-07-01
KEVIN MCLOUGHLIN
Director 1999-06-29 2007-04-27
DAVID JAMES FLETCHER HUNT
Director 2001-04-10 2005-12-09
SIMON DAVID BROOKS
Director 2004-06-01 2005-10-12
DAVID BERNARD LANCASTER
Director 2005-05-16 2005-07-05
DAVID HENRY CARY BATTEN
Director 1991-06-25 2005-06-22
CHRISTOPHER JAMES GREEN
Director 1994-04-26 2005-06-22
RICHARD HAROLD TAPSFIELD
Director 1996-11-05 2004-10-14
DAVID WALLACE RUSSELL
Director 1991-06-25 2004-07-01
PEREGRINE ANTHONY LITTON SIMSON
Director 1995-04-25 2003-06-24
MICHAEL MURRAY MACCABE
Director 1991-06-25 2002-11-05
RICHARD JOHN MOSELEY
Director 1993-04-20 2001-06-26
DEREK HAYES
Director 1991-06-25 1999-06-29
JOHN CHARLES JOHNSON ORCHARD
Director 1991-06-25 1999-01-26
RICHARD HAROLD TAPSFIELD
Director 1994-11-01 1996-06-18
CHRISTOPHER JOHN ARNOLD DIXON
Director 1991-06-25 1995-06-28
CHRISTOPHER SHELLEY BARKER
Director 1991-06-25 1993-06-22
RICHARD HAROLD MALTHOUSE
Director 1991-06-25 1993-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN WILLIAM DARRELL RICHARDS LG LAWYERS LIMITED Director 2007-05-04 CURRENT 2007-04-16 Dissolved 2013-12-03
BRIAN WILLIAM DARRELL RICHARDS LG SOLICITORS LIMITED Director 2007-05-04 CURRENT 2007-04-16 Dissolved 2013-12-03
PHILIP JOHN HOPE VAUGHAN 27 BRAMHAM GARDENS LIMITED Director 1994-05-20 CURRENT 1994-05-20 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
2019-12-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2018-08-06RES01ADOPT ARTICLES 06/08/18
2018-07-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-19RES01ADOPT ARTICLES 19/07/18
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PATON
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PATON
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-01-10RES01ADOPT ARTICLES 10/01/18
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-02-01AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-01-04AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES RUSSELL / 04/10/2016
2016-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PATON / 04/10/2016
2016-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JEFFREY HARRIS / 04/10/2016
2016-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHRISTIAN JOHN WELLS / 04/10/2016
2016-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN HOPE VAUGHAN / 04/10/2016
2016-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM DARRELL RICHARDS / 04/10/2016
2016-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA MARIE HORNE / 04/10/2016
2016-06-30AR0128/06/16 ANNUAL RETURN FULL LIST
2015-12-22AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-07-24AR0128/06/15 ANNUAL RETURN FULL LIST
2014-12-18AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-07-18AR0128/06/14 ANNUAL RETURN FULL LIST
2013-12-16AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-07-26AR0128/06/13 ANNUAL RETURN FULL LIST
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JEFFREY HARRIS / 10/07/2013
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHRISTIAN JOHN WELLS / 10/07/2013
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PARKER
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PERRIN
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROSENHEIM
2012-12-18AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-07-18AR0128/06/12 NO MEMBER LIST
2012-07-17RES01ADOPT ARTICLES 10/07/2012
2012-07-09RES01ADOPT ARTICLES 23/02/2010
2012-04-12CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-12RES01ADOPT ARTICLES 23/02/2010
2012-01-26AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHALLANDS
2011-07-27AR0128/06/11 NO MEMBER LIST
2011-01-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-08AP01DIRECTOR APPOINTED MS ANGELA MARIE HORNE
2010-10-26AP01DIRECTOR APPOINTED CHRISTOPHER JEFFREY HARRIS
2010-09-01AR0128/06/10 NO MEMBER LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PATON / 28/06/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES RUSSELL / 28/06/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COURTENAY PERRIN / 28/06/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MORTIMER CROSSLEY / 28/06/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN HOPE VAUGHAN / 28/06/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM DARRELL RICHARDS / 28/06/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN PARKER / 28/06/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHALLANDS / 28/06/2010
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAYTON
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GOSLING
2010-01-18AP03SECRETARY APPOINTED KIERAN PATRICK HALPENNY
2010-01-12TM02APPOINTMENT TERMINATED, SECRETARY IAN JARRETT
2009-12-23AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-09-25363aANNUAL RETURN MADE UP TO 28/06/09
2008-12-22AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-09-23288aDIRECTOR APPOINTED ANDREW JOHN PATON
2008-08-08287REGISTERED OFFICE CHANGED ON 08/08/2008 FROM INTERNATIONAL HOUSE 26 CREECHURCH LANE LONDON EC3A 5BA
2008-08-05363sANNUAL RETURN MADE UP TO 28/06/08
2008-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / PETER CROSSLEY / 12/03/2008
2007-12-13AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-07-19363sANNUAL RETURN MADE UP TO 28/06/07
2007-06-06288bDIRECTOR RESIGNED
2006-12-19AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-07-26288cDIRECTOR'S PARTICULARS CHANGED
2006-07-19363sANNUAL RETURN MADE UP TO 28/06/06
2006-03-23288cDIRECTOR'S PARTICULARS CHANGED
2006-03-14288bDIRECTOR RESIGNED
2006-02-08288aNEW DIRECTOR APPOINTED
2005-12-21AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-10-21288aNEW DIRECTOR APPOINTED
2005-10-20288bDIRECTOR RESIGNED
2005-07-25288bDIRECTOR RESIGNED
2005-07-08363(288)DIRECTOR RESIGNED
2005-07-08363sANNUAL RETURN MADE UP TO 28/06/05
2005-06-09288aNEW DIRECTOR APPOINTED
2005-05-18288cDIRECTOR'S PARTICULARS CHANGED
2004-12-21AAFULL ACCOUNTS MADE UP TO 30/09/04
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 SOLICITORS INDEMNITY MUTUAL INSURANCE ASSOCIATION LIMITED(THE) 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 SOLICITORS INDEMNITY MUTUAL INSURANCE ASSOCIATION LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOLICITORS INDEMNITY MUTUAL INSURANCE ASSOCIATION LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

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 SOLICITORS INDEMNITY MUTUAL INSURANCE ASSOCIATION LIMITED(THE)

Intangible Assets
Patents
We have not found any records of SOLICITORS INDEMNITY MUTUAL INSURANCE ASSOCIATION LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for SOLICITORS INDEMNITY MUTUAL INSURANCE ASSOCIATION LIMITED(THE)
Trademarks
We have not found any records of SOLICITORS INDEMNITY MUTUAL INSURANCE ASSOCIATION LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLICITORS INDEMNITY MUTUAL INSURANCE ASSOCIATION LIMITED(THE). 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 SOLICITORS INDEMNITY MUTUAL INSURANCE ASSOCIATION LIMITED(THE) 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 SOLICITORS INDEMNITY MUTUAL INSURANCE ASSOCIATION LIMITED(THE) 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 SOLICITORS INDEMNITY MUTUAL INSURANCE ASSOCIATION LIMITED(THE) 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 SOLICITORS INDEMNITY MUTUAL INSURANCE ASSOCIATION LIMITED(THE) 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.