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

GLOBAL INSURANCE SOLUTIONS LIMITED

CUTLERS EXCHANGE, 123 HOUNDSDITCH, LONDON, EC3A 7BU,
Company Registration Number
02128045
Private Limited Company
Liquidation

Company Overview

About Global Insurance Solutions Ltd
GLOBAL INSURANCE SOLUTIONS LIMITED was founded on 1987-05-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Global Insurance Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GLOBAL INSURANCE SOLUTIONS LIMITED
 
Legal Registered Office
CUTLERS EXCHANGE
123 HOUNDSDITCH
LONDON
EC3A 7BU
Other companies in EC3A
 
Previous Names
INTERNATIONAL COLLECTION LIMITED07/09/2001
LOYALTY SYSTEMS LIMITED31/08/2001
Filing Information
Company Number 02128045
Company ID Number 02128045
Date formed 1987-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2015
Account next due 31/01/2017
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts DORMANT
Last Datalog update: 2018-09-07 01:14:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBAL INSURANCE SOLUTIONS 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 GLOBAL INSURANCE SOLUTIONS LIMITED
The following companies were found which have the same name as GLOBAL INSURANCE SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Global Insurance Solutions Inc. 100 Mural Street 201 Richmond Hill Ontario L4B 1J3 Inactive - Amalgamated Company formed on the 2000-12-13
Global Insurance Solutions Inc. 100 MURAL STREET SUITE 201 RICHMOND HILL Ontario L4B 1J3 Active Company formed on the 2011-08-01
GLOBAL INSURANCE SOLUTIONS PTY. LTD. VIC 3028 Active Company formed on the 2016-04-18
GLOBAL INSURANCE SOLUTIONS INC. #1900, 520 - 3RD AVENUE S.W. CALGARY ALBERTA T2P 0R3 Active Company formed on the 2011-10-20
Global Insurance Solutions Inc. 655 N. Sunnyslope Ave. Pasadena CA 91107 FTB Suspended Company formed on the 2002-05-17
Global Insurance Solutions, Inc. 1525 Grant Avenue, Suite 150 Novato CA 94945 Active Company formed on the 2011-12-29
GLOBAL INSURANCE SOLUTIONS, L.L.C. 6051 N. OCEAN DR SUITE 1401 HOLLYWOOD FL 33019 Inactive Company formed on the 2001-11-13
GLOBAL INSURANCE SOLUTIONS, LLC. 10435 SW 22 STREET MIAMI FL 33165 Active Company formed on the 2004-04-08
GLOBAL INSURANCE SOLUTIONS GROUP, INC. 1441 BRICKELL AVENUE, SUITE 1400 MIAMI FL 33131 Inactive Company formed on the 2013-11-18
GLOBAL INSURANCE SOLUTIONS GROUP, INC. 2 BALA PLZ STE 525 BALA CYNWYD PA 19004 Active Company formed on the 2002-03-15
GLOBAL INSURANCE SOLUTIONS GROUP, INC. 1478 HUNTINGTON RD RICHMOND VT 05477 Withdrawn Company formed on the 2009-06-03
GLOBAL INSURANCE SOLUTIONS INC Georgia Unknown
GLOBAL INSURANCE SOLUTIONS GROUP INCORPORATED Michigan UNKNOWN
GLOBAL INSURANCE SOLUTIONS & ASSET PROTECTION LLC 475 BRICKELL AVENUE MIAMI FL 33131 Active Company formed on the 2019-01-02
Global Insurance Solutions Bermuda, Ltd. Active Company formed on the 2009-02-20
GLOBAL INSURANCE SOLUTIONS, INC. 4445 CORPORATION LANE STE 264 VIRGINIA BEACH VA 23462 WITHDRAWN(VOL) (CORP) Company formed on the 2016-01-28
Global Insurance Solutions Group, Inc. 7288 HANOVER GREEN DRIVE MECHANICSVILLE VA 23111 ACTIVE Company formed on the 2008-04-11
Global Insurance Solutions (AGENCY), INC. (USED IN VA BY: GLOBAL INSURANCE SOLUTIONS, INC.) 4701 COX ROAD, SUITE 285 GLEN ALLEN VA 23060 REVOKED-AUTO AR/$ CORP-NO REPORT AND/OR FEES Company formed on the 2007-06-13
GLOBAL INSURANCE SOLUTIONS INC North Carolina Unknown
Global Insurance Solutions Group Inc Indiana Unknown

Company Officers of GLOBAL INSURANCE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MARK RICHARD HAMPTON
Company Secretary 2014-05-01
DAVID EVANS
Director 2015-04-29
MARK RICHARD HAMPTON
Director 2014-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN ROBERT EVANS
Director 1992-09-15 2015-04-29
DAVID ROBERT GOODERSON
Company Secretary 2003-02-12 2014-04-30
DAVID ROBERT GOODERSON
Director 2004-02-19 2013-04-30
SIMON JOHN MCVEY
Director 2001-08-06 2004-02-19
LINDA BROWN
Company Secretary 2001-08-06 2003-02-12
STUART JAMES RUSSELL
Company Secretary 1992-09-15 2001-08-06
ANDREW STEPHEN REID
Director 1992-09-15 1996-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID EVANS CRISIS24 GLOBAL LIMITED Director 2015-05-08 CURRENT 2001-06-26 Active
DAVID EVANS COLLINSON SERVICE SOLUTIONS LIMITED Director 2014-07-02 CURRENT 1990-02-27 Active
DAVID EVANS COLLINSON INSURANCE SERVICES LIMITED Director 2013-10-02 CURRENT 1963-04-26 Active
DAVID EVANS ASTRENSKA INSURANCE LIMITED Director 2013-10-02 CURRENT 1983-03-22 Active
DAVID EVANS COLLINSON INTERNATIONAL LIMITED Director 2012-04-12 CURRENT 1991-01-28 Active
DAVID EVANS COLLINSON IG (MANAGEMENT) LTD Director 2011-11-29 CURRENT 2008-07-16 Active
DAVID EVANS PREFERENTIAL GROUP LIMITED Director 2011-11-07 CURRENT 2007-03-08 Liquidation
DAVID EVANS GLOBAL CLAIMS SERVICES LIMITED Director 2011-11-07 CURRENT 1994-06-23 Liquidation
DAVID EVANS PREFERENTIAL HOLDINGS LIMITED Director 2011-11-07 CURRENT 1997-06-19 Liquidation
DAVID EVANS PREFERENTIAL GROUP HOLDINGS LIMITED Director 2011-11-07 CURRENT 2005-06-16 Liquidation
DAVID EVANS ASTRENSKA LIMITED Director 2011-03-16 CURRENT 2000-02-14 Liquidation
DAVID EVANS CLUB DIRECT (UK) LIMITED Director 2011-03-16 CURRENT 2002-10-25 Liquidation
DAVID EVANS PREFERENTIAL INSURANCE SERVICES LIMITED Director 2011-03-16 CURRENT 1996-04-25 Liquidation
DAVID EVANS OPTIMUM UNDERWRITING LIMITED Director 2011-03-16 CURRENT 1999-07-12 Liquidation
DAVID EVANS PREFERENTIAL DIRECT LIMITED Director 2011-03-16 CURRENT 1997-05-23 Active
DAVID EVANS COLUMBUS INSURANCE SERVICES LIMITED Director 2010-10-21 CURRENT 1991-09-02 Active
DAVID EVANS COLLINSON INSURANCE BROKERS LTD. Director 2010-07-09 CURRENT 1994-07-25 Active
DAVID EVANS COLLINSON INSURANCE GROUP LIMITED Director 2010-07-09 CURRENT 2007-07-13 Active
MARK RICHARD HAMPTON PREFERENTIAL INSURANCE SERVICES LIMITED Director 2018-07-02 CURRENT 1996-04-25 Liquidation
MARK RICHARD HAMPTON OPTIMUM UNDERWRITING LIMITED Director 2018-07-02 CURRENT 1999-07-12 Liquidation
MARK RICHARD HAMPTON GLOBAL MARKETING SOFTWARE LIMITED Director 2017-01-26 CURRENT 2006-11-06 Liquidation
MARK RICHARD HAMPTON PRIORITY PASS (FAR EAST) LIMITED Director 2016-12-23 CURRENT 2012-01-20 Liquidation
MARK RICHARD HAMPTON ASTRENSKA INSURANCE HOLDINGS LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active
MARK RICHARD HAMPTON HOSPICE OF ST. FRANCIS (BERKHAMSTED) LIMITED Director 2016-01-16 CURRENT 1980-07-14 Active
MARK RICHARD HAMPTON WORLDWIDE TRAVEL CONCIERGE LTD Director 2016-01-07 CURRENT 2012-03-02 Liquidation
MARK RICHARD HAMPTON AESOP ARTS AND SOCIETY LIMITED Director 2015-09-08 CURRENT 2009-08-24 Active
MARK RICHARD HAMPTON ASTRENSKA INSURANCE LIMITED Director 2015-03-18 CURRENT 1983-03-22 Active
MARK RICHARD HAMPTON COLLINSON FINANCE LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
MARK RICHARD HAMPTON WORLD TREKKER LIMITED Director 2014-05-01 CURRENT 1999-03-10 Dissolved 2017-06-06
MARK RICHARD HAMPTON TRAVEL INSURANCE CLUB LIMITED Director 2014-05-01 CURRENT 2003-02-04 Dissolved 2017-06-06
MARK RICHARD HAMPTON RAPIDINSURE DIRECT LIMITED Director 2014-05-01 CURRENT 2000-11-28 Dissolved 2017-06-06
MARK RICHARD HAMPTON PREFERENTIAL ADMINISTRATION SERVICES LIMITED Director 2014-05-01 CURRENT 2003-02-12 Dissolved 2017-06-06
MARK RICHARD HAMPTON PREFERENTIAL UNDERWRITING LIMITED Director 2014-05-01 CURRENT 1997-05-23 Dissolved 2017-06-06
MARK RICHARD HAMPTON ONE CLAIMS & ASSISTANCE LTD Director 2014-05-01 CURRENT 2000-02-28 Dissolved 2017-06-06
MARK RICHARD HAMPTON ONE CLAIMS LTD Director 2014-05-01 CURRENT 2000-02-14 Dissolved 2017-06-06
MARK RICHARD HAMPTON NOMAD INSURANCE SERVICES LIMITED Director 2014-05-01 CURRENT 1998-03-05 Dissolved 2017-06-06
MARK RICHARD HAMPTON LOYALTY SYSTEMS LIMITED Director 2014-05-01 CURRENT 1993-05-27 Dissolved 2017-06-06
MARK RICHARD HAMPTON EXECUTIVE CLUB LIMITED(THE) Director 2014-05-01 CURRENT 1980-09-29 Dissolved 2017-06-06
MARK RICHARD HAMPTON COLUMBUS TRAVEL INSURANCE SERVICES LIMITED Director 2014-05-01 CURRENT 2007-08-09 Dissolved 2017-06-06
MARK RICHARD HAMPTON COLUMBUS DIRECT INSURANCE SERVICES LIMITED Director 2014-05-01 CURRENT 1998-05-18 Dissolved 2017-06-06
MARK RICHARD HAMPTON COLUMBUS DIRECT LIMITED Director 2014-05-01 CURRENT 1998-08-28 Dissolved 2017-06-06
MARK RICHARD HAMPTON CLUB DIRECT INSURANCE SERVICES LIMITED Director 2014-05-01 CURRENT 2003-01-02 Dissolved 2017-06-06
MARK RICHARD HAMPTON BACKPACKERS TRAVEL INSURANCE SERVICES LIMITED Director 2014-05-01 CURRENT 2003-02-04 Dissolved 2017-06-06
MARK RICHARD HAMPTON PARTNERSHIP MARKETING (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-11 Liquidation
MARK RICHARD HAMPTON COLLINSON DIGITAL (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-11 Liquidation
MARK RICHARD HAMPTON INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-13 Active
MARK RICHARD HAMPTON PRIORITY PASS (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-13 Liquidation
MARK RICHARD HAMPTON INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES (OVERSEAS HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-13 Active
MARK RICHARD HAMPTON PARTNERSHIP MARKETING AGENCY LIMITED Director 2014-05-01 CURRENT 2006-03-07 Active
MARK RICHARD HAMPTON ICLP WORLDWIDE LTD Director 2014-05-01 CURRENT 2007-06-29 Active
MARK RICHARD HAMPTON COLLINSON INSURANCE (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-13 Active
MARK RICHARD HAMPTON COGENT ANALYTICS LTD Director 2014-05-01 CURRENT 2008-04-16 Liquidation
MARK RICHARD HAMPTON LOUNGE ACCESS LIMITED Director 2014-05-01 CURRENT 2009-01-15 Liquidation
MARK RICHARD HAMPTON CHASE RESPONSE (MANAGEMENT SERVICES) LIMITED Director 2014-05-01 CURRENT 2012-01-11 Active - Proposal to Strike off
MARK RICHARD HAMPTON LOUNGE KEY LIMITED Director 2014-05-01 CURRENT 2013-11-27 Active
MARK RICHARD HAMPTON PRIORITY COLLECTION LIMITED Director 2014-05-01 CURRENT 2006-01-06 Liquidation
MARK RICHARD HAMPTON PREFERENTIAL GROUP LIMITED Director 2014-05-01 CURRENT 2007-03-08 Liquidation
MARK RICHARD HAMPTON THE COLLINSON GROUP (IT) LIMITED Director 2014-05-01 CURRENT 2007-07-11 Liquidation
MARK RICHARD HAMPTON PRIORITY TRAVEL GROUP (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-11 Active
MARK RICHARD HAMPTON PARTNERSHIP MARKETING (OVERSEAS HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-13 Liquidation
MARK RICHARD HAMPTON PRIORITY PASS (UK HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2008-09-24 Liquidation
MARK RICHARD HAMPTON PRIORITY PASS (OVERSEAS HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2008-09-25 Liquidation
MARK RICHARD HAMPTON INTERNATIONAL AIRLINE PASSENGERS ASSOCIATION (GROUP PUBLICATIONS) LIMITED Director 2014-05-01 CURRENT 1984-09-07 Active
MARK RICHARD HAMPTON INTERNATIONAL AIRLINE PASSENGERS ASSOCIATION (EAME) LIMITED Director 2014-05-01 CURRENT 1991-01-28 Liquidation
MARK RICHARD HAMPTON IAPA (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 1991-01-28 Liquidation
MARK RICHARD HAMPTON AERO24 LTD Director 2014-05-01 CURRENT 1987-12-28 Active - Proposal to Strike off
MARK RICHARD HAMPTON IAPA (SERVICES EAME) LIMITED Director 2014-05-01 CURRENT 1991-01-28 Active - Proposal to Strike off
MARK RICHARD HAMPTON PREFERENTIAL HOLDINGS LIMITED Director 2014-05-01 CURRENT 1997-06-19 Liquidation
MARK RICHARD HAMPTON PREFERENTIAL GROUP HOLDINGS LIMITED Director 2014-05-01 CURRENT 2005-06-16 Liquidation
MARK RICHARD HAMPTON COLLINSON (PRODUCT INNOVATION) LTD Director 2014-05-01 CURRENT 2006-12-13 Liquidation
MARK RICHARD HAMPTON PARTNERSHIP MARKETING (UK HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-13 Liquidation
MARK RICHARD HAMPTON COLLINSON INSURANCE GROUP LIMITED Director 2014-05-01 CURRENT 2007-07-13 Active
MARK RICHARD HAMPTON PARTNERSHIP MARKETING LIMITED Director 2014-05-01 CURRENT 2007-07-13 Active - Proposal to Strike off
MARK RICHARD HAMPTON CORE8 LIMITED Director 2014-05-01 CURRENT 2008-04-16 Liquidation
MARK RICHARD HAMPTON COLLINSON IG (MANAGEMENT) LTD Director 2014-05-01 CURRENT 2008-07-16 Active
MARK RICHARD HAMPTON VALUEDYNAMX LIMITED Director 2014-05-01 CURRENT 2008-09-25 Active
MARK RICHARD HAMPTON LOUNGE GATEWAY LIMITED Director 2014-05-01 CURRENT 2008-09-26 Active
MARK RICHARD HAMPTON COLLINSON (CENTRAL SERVICES) LTD Director 2014-05-01 CURRENT 2000-02-14 Active
MARK RICHARD HAMPTON PARTNERSHIP MARKETING NETWORK LIMITED Director 2014-05-01 CURRENT 2006-01-06 Liquidation
MARK RICHARD HAMPTON THE COLLINSON GROUP (OVERSEAS HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2008-06-02 Active
MARK RICHARD HAMPTON COLLINSON INTERNATIONAL LIMITED Director 2013-12-18 CURRENT 1991-01-28 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
2018-04-17LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/01/2018:LIQ. CASE NO.1
2017-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EVANS / 16/11/2017
2017-11-09LIQ MISCINSOLVENCY:NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE IN MVL OR CVL
2017-07-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-26LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009369
2017-02-204.70DECLARATION OF SOLVENCY
2017-02-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-20LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-06SH1906/02/17 STATEMENT OF CAPITAL GBP 1
2017-02-06ANNOTATIONClarification
2017-01-13SH1913/01/17 STATEMENT OF CAPITAL GBP 0.01
2017-01-12SH20STATEMENT BY DIRECTORS
2017-01-12CAP-SSSOLVENCY STATEMENT DATED 12/01/17
2017-01-12RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 12/01/2017
2017-01-12RES06REDUCE ISSUED CAPITAL 12/01/2017
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-06-16AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2016-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-22AR0114/09/15 FULL LIST
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN EVANS
2015-04-29AP01DIRECTOR APPOINTED MR DAVID EVANS
2015-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-17AR0114/09/14 FULL LIST
2014-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-09AP03SECRETARY APPOINTED MR MARK RICHARD HAMPTON
2014-05-09AP01DIRECTOR APPOINTED MR MARK RICHARD HAMPTON
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOODERSON
2014-05-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID GOODERSON
2013-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 17 DEVONSHIRE SQUARE LONDON EC2M 4SQ ENGLAND
2013-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-09-16AR0114/09/13 FULL LIST
2013-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-09-17AR0114/09/12 FULL LIST
2012-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-09-15AR0114/09/11 FULL LIST
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 25/08/2011
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT EVANS / 25/08/2011
2011-08-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 25/08/2011
2011-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-09-29AR0114/09/10 FULL LIST
2010-09-29AD02SAIL ADDRESS CREATED
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 5 BRIGHTON ROAD CROYDON SURREY CR2 6EA
2010-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-09-15363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2008-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-09-22363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-02-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-09-19363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2006-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-11-17363sRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-05-09AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-09-23363sRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-01-26244DELIVERY EXT'D 3 MTH 30/04/04
2004-12-13AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-09-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-09-21363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-07-02288cDIRECTOR'S PARTICULARS CHANGED
2004-03-01288aNEW DIRECTOR APPOINTED
2004-02-25288bDIRECTOR RESIGNED
2003-10-18363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-10-18AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-10-18363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-06288bSECRETARY RESIGNED
2003-10-06288aNEW SECRETARY APPOINTED
2003-02-11287REGISTERED OFFICE CHANGED ON 11/02/03 FROM: ROSE HOUSE 109A SOUTH END CROYDON SURREY CRO 1BG
2002-12-07AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-10-11363(288)SECRETARY'S PARTICULARS CHANGED
2002-10-11363sRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-06-17395PARTICULARS OF MORTGAGE/CHARGE
2001-09-20363sRETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2001-09-14287REGISTERED OFFICE CHANGED ON 14/09/01 FROM: 520 FULHAM ROAD LONDON SW6 5NJ
2001-09-07CERTNMCOMPANY NAME CHANGED INTERNATIONAL COLLECTION LIMITED CERTIFICATE ISSUED ON 07/09/01
2001-09-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-31CERTNMCOMPANY NAME CHANGED LOYALTY SYSTEMS LIMITED CERTIFICATE ISSUED ON 31/08/01
2001-08-13288aNEW SECRETARY APPOINTED
2001-08-13288aNEW DIRECTOR APPOINTED
2001-08-13288bSECRETARY RESIGNED
2001-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2000-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-09-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-09-18363sRETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS
2000-02-24353LOCATION OF REGISTER OF MEMBERS
1999-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GLOBAL INSURANCE SOLUTIONS 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 GLOBAL INSURANCE SOLUTIONS 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
GUARANTEE & DEBENTURE 2002-06-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2015-04-30

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 GLOBAL INSURANCE SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of GLOBAL INSURANCE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBAL INSURANCE SOLUTIONS LIMITED
Trademarks
We have not found any records of GLOBAL INSURANCE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL INSURANCE SOLUTIONS 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 (99999 - Dormant Company) as GLOBAL INSURANCE SOLUTIONS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL INSURANCE SOLUTIONS 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.
Legal Notices/Action
Initiating party Event Type
Defending partyGLOBAL INSURANCE SOLUTIONS LIMITEDEvent Date2017-01-31
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 31 January 2017 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1. THAT the Company be wound up voluntarily. Ordinary resolution 2. THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London, Riverside SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 31 January 2017 . Further information about these cases is available from Amanda Lewis at the above office of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Initiating party Event Type
Defending partyGLOBAL INSURANCE SOLUTIONS LIMITEDEvent Date2017-01-31
Laura May Waters and Karen Lesley Dukes of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about these cases is available from Amanda Lewis at the above office of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Initiating party Event Type
Defending partyGLOBAL INSURANCE SOLUTIONS LIMITEDEvent Date
On 31 January 2017 the companies named above which have not traded for at least 12 months and whose registered office is at Cutlers Exchange, 123 Houndsditch, London EC3A 7BU were placed into members voluntary liquidation and Laura Waters (office holder no: 9477) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 14 March 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London, Riverside, London SE1 2RT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Amanda Lewis at the above office of PricewaterhouseCoopers LLP on 0121 265 5497. Laura May Waters , Joint Liquidator Dated: 9 February 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBAL INSURANCE SOLUTIONS 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 GLOBAL INSURANCE SOLUTIONS 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.