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

SMITH & PINCHING GENERAL INSURANCE SERVICES LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
02426474
Private Limited Company
Liquidation

Company Overview

About Smith & Pinching General Insurance Services Ltd
SMITH & PINCHING GENERAL INSURANCE SERVICES LIMITED was founded on 1989-09-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Smith & Pinching General Insurance Services 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
SMITH & PINCHING GENERAL INSURANCE SERVICES LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in ME14
 
Filing Information
Company Number 02426474
Company ID Number 02426474
Date formed 1989-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts DORMANT
Last Datalog update: 2019-09-06 16:10:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMITH & PINCHING GENERAL INSURANCE SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT LIMITED   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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.

Company Officers of SMITH & PINCHING GENERAL INSURANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY COSTERTON GOURIET
Company Secretary 2018-08-03
ANTONIOS EROTOCRITOU
Director 2017-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE ANNE GREGORY
Company Secretary 2017-01-24 2018-08-03
MARK STEPHEN MUGGE
Director 2015-09-11 2018-03-02
JENNIFER OWENS
Company Secretary 2013-11-25 2016-03-01
SCOTT EGAN
Director 2012-09-03 2015-09-14
MICHAEL WILLIAM CHAPMAN
Director 1997-03-07 2015-05-29
MICHAEL PETER REA
Director 2010-05-17 2015-04-16
PHILIP TUCKWOOD
Director 1997-11-04 2014-12-19
MARK STEVEN HODGES
Director 2012-09-03 2014-10-17
DAVID JAMES BRUCE
Director 2012-09-03 2014-01-17
SAMUEL THOMAS BUDGEN CLARK
Company Secretary 2012-09-03 2013-11-01
SAMUEL THOMAS BUDGEN CLARK
Director 2011-01-21 2013-10-08
SCOTT BARRY PINCHING
Company Secretary 1997-03-07 2012-09-03
DAVID WILLIAM HUGHFF
Director 1997-03-07 2012-09-03
SCOTT BARRY PINCHING
Director 1997-03-07 2012-09-03
GAVIN FIELDING
Director 1997-11-04 2012-08-16
KEITH GORDON INSCH
Director 2009-12-07 2011-05-11
ROGER MICHAEL BROWN
Director 2007-05-31 2010-05-11
TIMOTHY DAVID JOHNSON
Director 2007-05-31 2009-12-07
ROBERT MICHAEL KERRIDGE
Director 1997-11-04 2009-05-29
RICHARD ROGER COE
Director 2004-02-26 2007-03-16
ROBIN CHRISTOPHER GOODFELLOW
Director 1997-03-07 2004-01-15
GEOFFREY HORTON
Director 1997-07-03 1997-11-04
IAN DOUGLAS MACGREGOR
Director 1997-03-07 1997-11-04
GERALD SIDNEY SMITH
Director 1997-03-07 1997-11-04
PHILIP TUCKWOOD
Company Secretary 1991-08-31 1997-03-07
PHILIP TUCKWOOD
Director 1991-08-31 1997-03-07
JOHN GILBERT SOLOMON
Director 1991-08-31 1996-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONIOS EROTOCRITOU MASTERCOVER INSURANCE SERVICES LIMITED Director 2018-07-13 CURRENT 1978-10-12 Active
ANTONIOS EROTOCRITOU AIUA HOLDINGS LIMITED Director 2018-03-02 CURRENT 2002-12-02 Liquidation
ANTONIOS EROTOCRITOU OAK AFFINITY CONSULTANCY LTD Director 2018-03-02 CURRENT 2003-05-21 Liquidation
ANTONIOS EROTOCRITOU NEVADA INVESTMENTS 6 LIMITED Director 2018-03-02 CURRENT 2017-03-16 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU NEVADA INVESTMENTS 7 LIMITED Director 2018-03-02 CURRENT 2017-04-21 Active
ANTONIOS EROTOCRITOU NEVADA INVESTMENT HOLDINGS 7 LIMITED Director 2018-03-02 CURRENT 2017-04-24 Active
ANTONIOS EROTOCRITOU CRAWFORD DAVIS INSURANCE CONSULTANTS LIMITED Director 2018-03-02 CURRENT 1994-07-28 Liquidation
ANTONIOS EROTOCRITOU GEO SPECIALTY LIMITED Director 2018-03-02 CURRENT 2017-02-16 Active
ANTONIOS EROTOCRITOU NEVADA INVESTMENTS 4 LIMITED Director 2018-03-02 CURRENT 2017-03-16 Active
ANTONIOS EROTOCRITOU NEVADA INVESTMENTS 3 LIMITED Director 2018-03-02 CURRENT 2017-03-16 Active
ANTONIOS EROTOCRITOU NEVADA INVESTMENTS 2 LIMITED Director 2018-03-02 CURRENT 2017-03-16 Active
ANTONIOS EROTOCRITOU ARDONAGH MIDCO 2 LIMITED Director 2018-03-02 CURRENT 2017-03-20 Active
ANTONIOS EROTOCRITOU ARDONAGH MIDCO 3 LIMITED Director 2018-03-02 CURRENT 2017-04-21 Active
ANTONIOS EROTOCRITOU NEVADA INVESTMENT HOLDINGS 5 LIMITED Director 2018-03-02 CURRENT 2017-04-24 Active
ANTONIOS EROTOCRITOU NEVADA INVESTMENT HOLDINGS 6 LIMITED Director 2018-03-02 CURRENT 2017-04-24 Active
ANTONIOS EROTOCRITOU ATLANTA INVESTMENT HOLDINGS A LIMITED Director 2018-03-02 CURRENT 2017-09-27 Active
ANTONIOS EROTOCRITOU DAWSON PENNINGTON & COMPANY LIMITED Director 2018-03-02 CURRENT 1970-10-14 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU BROKER NETWORK HOLDINGS LIMITED Director 2018-03-02 CURRENT 2004-02-16 Active
ANTONIOS EROTOCRITOU GEO SPECIALTY GROUP HOLDINGS LIMITED Director 2018-03-02 CURRENT 2005-09-07 Active
ANTONIOS EROTOCRITOU BISHOP SKINNER ACQUISITIONS LIMITED Director 2018-03-02 CURRENT 2005-09-21 Active
ANTONIOS EROTOCRITOU AINSBURY (INSURANCE BROKERS) LIMITED Director 2018-03-02 CURRENT 2006-05-18 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU EXECCOVER LIMITED Director 2018-03-02 CURRENT 2006-08-04 Liquidation
ANTONIOS EROTOCRITOU HS 428 LIMITED Director 2018-03-02 CURRENT 2007-02-15 Liquidation
ANTONIOS EROTOCRITOU ANTUR (WEST WALES) LIMITED Director 2018-03-02 CURRENT 2008-03-05 Active
ANTONIOS EROTOCRITOU BISHOP SKINNER INSURANCE BROKERS HOLDINGS LIMITED Director 2018-03-02 CURRENT 2008-08-06 Active
ANTONIOS EROTOCRITOU MORGAN LAW (HOLDINGS) LIMITED Director 2018-03-02 CURRENT 1992-06-26 Active
ANTONIOS EROTOCRITOU ROUNDCROFT LIMITED Director 2018-03-02 CURRENT 1997-09-18 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU TOWERGATE WILSONS LIMITED Director 2018-03-02 CURRENT 2001-04-10 Liquidation
ANTONIOS EROTOCRITOU PROTECTAGROUP HOLDINGS LIMITED Director 2018-03-02 CURRENT 2004-03-23 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU T F BELL HOLDINGS LIMITED Director 2018-03-02 CURRENT 2004-06-24 Liquidation
ANTONIOS EROTOCRITOU OYSTER PROPERTY INSURANCE SPECIALISTS LIMITED Director 2018-03-02 CURRENT 2007-01-26 Active
ANTONIOS EROTOCRITOU TOWERGATE RISK SOLUTIONS LIMITED Director 2018-03-02 CURRENT 2007-03-28 Active
ANTONIOS EROTOCRITOU ARDONAGH SERVICES LIMITED Director 2018-03-02 CURRENT 2010-12-22 Active
ANTONIOS EROTOCRITOU PAYMENTSHIELD SERVICES LIMITED Director 2018-03-02 CURRENT 2016-04-08 Active
ANTONIOS EROTOCRITOU GEO SPECIALTY LIABILITY LIMITED Director 2018-03-02 CURRENT 2017-02-16 Active
ANTONIOS EROTOCRITOU NEVADA INVESTMENTS 5 LIMITED Director 2018-03-02 CURRENT 2017-03-16 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU NEVADA INVESTMENTS 1 LIMITED Director 2018-03-02 CURRENT 2017-03-16 Active
ANTONIOS EROTOCRITOU NEVADA INVESTORCO LIMITED Director 2018-03-02 CURRENT 2017-04-21 Active
ANTONIOS EROTOCRITOU MOFFATT & CO LIMITED Director 2018-03-02 CURRENT 1973-12-13 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU M. WOOD INSURANCE SERVICES LIMITED Director 2018-03-02 CURRENT 1995-07-25 Active
ANTONIOS EROTOCRITOU COX LEE & CO. LIMITED Director 2018-03-02 CURRENT 1996-07-24 Liquidation
ANTONIOS EROTOCRITOU PROTECTAGROUP LIMITED Director 2018-03-02 CURRENT 1998-07-17 Liquidation
ANTONIOS EROTOCRITOU PORTISHEAD INSURANCE MANAGEMENT LIMITED Director 2018-03-02 CURRENT 1999-12-17 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU JUST INSURANCE BROKERS LIMITED Director 2018-03-02 CURRENT 2001-05-02 Liquidation
ANTONIOS EROTOCRITOU FOUR COUNTIES FINANCE LIMITED Director 2018-03-02 CURRENT 2003-07-29 Liquidation
ANTONIOS EROTOCRITOU BROKER NETWORK INSURANCE BROKERS LIMITED Director 2018-03-02 CURRENT 2004-02-13 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU PAYMENTSHIELD HOLDINGS LIMITED Director 2018-03-02 CURRENT 2004-05-18 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU B.I.B. (DARLINGTON) ACQUISITIONS LIMITED Director 2018-03-02 CURRENT 2004-08-27 Active
ANTONIOS EROTOCRITOU B.I.B.U. ACQUISITIONS LIMITED Director 2018-03-02 CURRENT 2004-08-27 Active
ANTONIOS EROTOCRITOU CULLUM CAPITAL VENTURES LIMITED Director 2018-03-02 CURRENT 2005-10-10 Active
ANTONIOS EROTOCRITOU HS 426 LIMITED Director 2018-03-02 CURRENT 2007-02-15 Liquidation
ANTONIOS EROTOCRITOU PROTECTAGROUP ACQUISITIONS LIMITED Director 2018-03-02 CURRENT 2008-02-25 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU PURELY INSURANCE LIMITED Director 2018-03-02 CURRENT 2011-07-06 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU PRICE FORBES GROUP LIMITED Director 2018-03-02 CURRENT 2011-07-06 Active
ANTONIOS EROTOCRITOU ARDONAGH FINCO UK LIMITED Director 2018-03-02 CURRENT 2015-02-05 Active
ANTONIOS EROTOCRITOU LUNAR 101 LIMITED Director 2018-03-02 CURRENT 2016-03-31 Active
ANTONIOS EROTOCRITOU PRICE FORBES HOLDINGS LIMITED Director 2018-03-02 CURRENT 2015-09-10 Active
ANTONIOS EROTOCRITOU JW GROUP LIMITED Director 2018-03-02 CURRENT 2002-01-11 Liquidation
ANTONIOS EROTOCRITOU WAVENEY INSURANCE BROKERS (COMMERCIAL) LIMITED Director 2018-03-02 CURRENT 1990-06-14 Active
ANTONIOS EROTOCRITOU RICHARD V WALLIS & CO LIMITED Director 2018-03-02 CURRENT 1973-09-11 Liquidation
ANTONIOS EROTOCRITOU TOWERGATE CHASE PARKINSON LIMITED Director 2018-03-02 CURRENT 1987-11-11 Liquidation
ANTONIOS EROTOCRITOU WAVENEY INSURANCE BROKERS LIMITED Director 2018-03-02 CURRENT 1964-10-19 Active
ANTONIOS EROTOCRITOU WALTER AINSBURY & SON LIMITED Director 2018-03-02 CURRENT 1946-11-30 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU TL RISK SOLUTIONS LIMITED Director 2018-03-02 CURRENT 1965-02-17 Liquidation
ANTONIOS EROTOCRITOU THREE COUNTIES INSURANCE BROKERS LIMITED Director 2018-03-02 CURRENT 1979-10-18 Liquidation
ANTONIOS EROTOCRITOU ECLIPSE PARK ACQUISITIONS LIMITED Director 2018-03-02 CURRENT 1975-12-02 Liquidation
ANTONIOS EROTOCRITOU DUNCAN POCOCK (HOLDINGS) LTD Director 2018-03-02 CURRENT 1997-03-03 Liquidation
ANTONIOS EROTOCRITOU HLI (UK) LIMITED Director 2018-03-02 CURRENT 2000-04-19 Liquidation
ANTONIOS EROTOCRITOU PAYMENTSHIELD LIFE UNDERWRITING SERVICES LIMITED Director 2018-03-02 CURRENT 2001-03-14 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU THE T F BELL GROUP LIMITED Director 2018-03-02 CURRENT 2004-06-17 Liquidation
ANTONIOS EROTOCRITOU CAPITAL & COUNTY INSURANCE BROKERS LIMITED Director 2018-03-02 CURRENT 2004-12-03 Liquidation
ANTONIOS EROTOCRITOU PFIH LIMITED Director 2018-03-02 CURRENT 2005-09-27 Active
ANTONIOS EROTOCRITOU WILLIAM ROGERS HOLDING COMPANY LIMITED Director 2018-03-02 CURRENT 2007-10-26 Liquidation
ANTONIOS EROTOCRITOU HEALTHY PETS LIMITED Director 2018-02-12 CURRENT 1996-06-07 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU PAYMENTSHIELD GROUP HOLDINGS LIMITED Director 2018-02-07 CURRENT 2006-08-30 Active
ANTONIOS EROTOCRITOU OYSTER RISK SOLUTIONS LIMITED Director 2017-04-07 CURRENT 2007-03-07 Active
ANTONIOS EROTOCRITOU BISHOP SKINNER INSURANCE BROKERS LIMITED Director 2017-03-23 CURRENT 1973-07-04 Active
ANTONIOS EROTOCRITOU PAYMENTSHIELD LIMITED Director 2017-03-22 CURRENT 1992-07-06 Active
ANTONIOS EROTOCRITOU B.I.B. UNDERWRITERS LIMITED Director 2017-03-22 CURRENT 1988-11-25 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU ADVISORY INSURANCE BROKERS LIMITED Director 2017-03-15 CURRENT 2000-07-31 Active
ANTONIOS EROTOCRITOU TOWERGATE FJC LIMITED Director 2017-03-15 CURRENT 2010-02-26 Active
ANTONIOS EROTOCRITOU BERKELEY ALEXANDER LIMITED Director 2017-03-15 CURRENT 2000-11-06 Active
ANTONIOS EROTOCRITOU FOUR COUNTIES INSURANCE BROKERS LIMITED Director 2017-03-15 CURRENT 2003-07-29 Active
ANTONIOS EROTOCRITOU ARISTA INSURANCE LIMITED Director 2017-03-15 CURRENT 2006-09-18 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU MORGAN LAW LIMITED Director 2017-03-15 CURRENT 1992-03-12 Active
ANTONIOS EROTOCRITOU TOWERGATE FINANCIAL (GROUP) LIMITED Director 2017-03-15 CURRENT 1998-03-02 Active
ANTONIOS EROTOCRITOU TOWERGATE FINANCIAL (HUDDERSFIELD) LIMITED Director 2017-03-15 CURRENT 1998-09-29 Active
ANTONIOS EROTOCRITOU TOWERGATE FINANCIAL (EAST) LIMITED Director 2017-03-15 CURRENT 2002-07-24 Active
ANTONIOS EROTOCRITOU TOWERGATE FINANCIAL (EAST) INTERMEDIATE LIMITED Director 2017-03-15 CURRENT 2007-02-08 Active
ANTONIOS EROTOCRITOU TOWERGATE FINANCIAL (EAST) HOLDINGS LIMITED Director 2017-03-15 CURRENT 2008-04-25 Active
ANTONIOS EROTOCRITOU TOWERGATE FINANCIAL (NORTH) HOLDINGS LIMITED Director 2017-03-15 CURRENT 2008-07-17 Active
ANTONIOS EROTOCRITOU TOWERGATE FINANCIAL (LONDON) LIMITED Director 2017-03-15 CURRENT 2009-08-28 Active
ANTONIOS EROTOCRITOU TOWERGATE FINANCIAL (SCOTLAND) LIMITED Director 2017-03-15 CURRENT 1990-09-06 Active
ANTONIOS EROTOCRITOU TOWERGATE FINANCIAL (EDINBURGH) LIMITED Director 2017-03-15 CURRENT 2000-08-04 Active
ANTONIOS EROTOCRITOU TOWERGATE FINANCIAL (SCOTLAND) HOLDINGS LIMITED Director 2017-03-15 CURRENT 2008-01-07 Active
ANTONIOS EROTOCRITOU B.I.B. (DARLINGTON) LIMITED Director 2017-03-15 CURRENT 1981-11-30 Active
ANTONIOS EROTOCRITOU MANAGING AGENTS REFERENCE ASSISTANCE SERVICES LIMITED Director 2017-03-15 CURRENT 1995-01-31 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU GEO UNDERWRITING SERVICES LIMITED Director 2017-03-15 CURRENT 2000-09-13 Active
ANTONIOS EROTOCRITOU CCG FINANCIAL SERVICES LIMITED Director 2017-03-15 CURRENT 2000-12-15 Active
ANTONIOS EROTOCRITOU ARDONAGH PORTFOLIO SOLUTIONS LIMITED Director 2017-03-15 CURRENT 2001-04-04 Active
ANTONIOS EROTOCRITOU ARTHUR MARSH & SON LIMITED Director 2017-03-15 CURRENT 2001-10-05 Active
ANTONIOS EROTOCRITOU M2 FINANCIAL FEES LIMITED Director 2017-03-15 CURRENT 2004-01-28 Active
ANTONIOS EROTOCRITOU FUSION INSURANCE SERVICES SCANDINAVIA LIMITED Director 2017-03-15 CURRENT 2004-09-24 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU CCV RISK SOLUTIONS LIMITED Director 2017-03-15 CURRENT 2006-07-18 Active
ANTONIOS EROTOCRITOU DAWSON WHYTE LIMITED Director 2017-03-15 CURRENT 2003-03-19 Active
ANTONIOS EROTOCRITOU SUDDARDS DAVIES & ASSOCIATES LIMITED Director 2017-03-15 CURRENT 1991-04-18 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU TOWERGATE FINANCIAL (WEST) LIMITED Director 2017-03-15 CURRENT 1988-09-02 Active
ANTONIOS EROTOCRITOU BISHOPSGATE INSURANCE BROKERS LIMITED Director 2017-03-15 CURRENT 1918-02-04 Active
ANTONIOS EROTOCRITOU WAVENEY GROUP SCHEMES LIMITED Director 2017-03-15 CURRENT 1996-09-19 Active
ANTONIOS EROTOCRITOU TOWERGATE FINANCIAL (HUDDERSFIELD) INTERMEDIATE LIMITED Director 2017-03-15 CURRENT 1997-12-19 Active
ANTONIOS EROTOCRITOU TOWERGATE FINANCIAL (NORTH) LIMITED Director 2017-03-15 CURRENT 2004-10-01 Active
ANTONIOS EROTOCRITOU TOWERGATE FINANCIAL (WEST) HOLDINGS LIMITED Director 2017-03-15 CURRENT 2008-07-25 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
2020-10-15LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-09-02LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-19
2020-07-14PSC05Change of details for Cullum Capital Ventures Limited as a person with significant control on 2020-07-14
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2019-09-19LIQ01Voluntary liquidation declaration of solvency
2019-09-19LRESSPResolutions passed:
  • Special resolution to wind up on 2019-06-20
2019-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/19 FROM Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
2019-07-17600Appointment of a voluntary liquidator
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2019-01-04AP03Appointment of Dean Clarke as company secretary on 2018-12-11
2019-01-04TM02Termination of appointment of Geoffrey Costerton Gouriet on 2018-12-11
2018-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-14TM02Termination of appointment of Jacqueline Anne Gregory on 2018-08-03
2018-08-03AP03Appointment of Mr Geoffrey Costerton Gouriet as company secretary on 2018-08-03
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN MUGGE
2017-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM CHAPMAN
2017-08-14AP01DIRECTOR APPOINTED MR ANTONIOS EROTOCRITOU
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-01-24AP03Appointment of Mrs Jacqueline Anne Gregory as company secretary on 2017-01-24
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 564000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-10TM02Termination of appointment of Jennifer Owens on 2016-03-01
2015-12-01AP01DIRECTOR APPOINTED MR MARK STEPHEN MUGGE
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 564000
2015-10-19AR0126/09/15 ANNUAL RETURN FULL LIST
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT EGAN
2015-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER REA
2015-03-23AUDAUDITOR'S RESIGNATION
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TUCKWOOD
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK HODGES
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 564000
2014-09-26AR0126/09/14 FULL LIST
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRUCE
2013-11-29AP03SECRETARY APPOINTED JENNIFER OWENS
2013-11-04TM02APPOINTMENT TERMINATED, SECRETARY SAMUEL CLARK
2013-10-23AR0126/09/13 FULL LIST
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL CLARK
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-15AUDAUDITOR'S RESIGNATION
2013-07-17SH0101/05/13 STATEMENT OF CAPITAL GBP 564000
2012-10-09AR0126/09/12 FULL LIST
2012-09-12AP01DIRECTOR APPOINTED SCOTT EGAN
2012-09-12AP01DIRECTOR APPOINTED MR DAVID JAMES BRUCE
2012-09-12AP01DIRECTOR APPOINTED MR MARK STEVEN HODGES
2012-09-12AP03SECRETARY APPOINTED SAMUEL THOMAS BUDGEN CLARK
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHFF
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT PINCHING
2012-09-12TM02APPOINTMENT TERMINATED, SECRETARY SCOTT PINCHING
2012-09-11RES13THAT THE DIRECTORS BE AND THEY ARE HEREBY PERMITTED TO AUTHORISE ANY CONFLICT OR POTENTIAL CONFLICT SITUATION PROPOSED TO THEM UNDER SECTION 175(5)(A) OF THE ACT 03/09/2012
2012-09-11RES12VARYING SHARE RIGHTS AND NAMES
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 295 AYLSHAM ROAD NORWICH NORFOLK NR3 2RY
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN FIELDING
2012-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-17AR0126/09/11 FULL LIST
2011-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR KEITH INSCH
2011-01-28AP01DIRECTOR APPOINTED MR SAMUEL THOMAS BUDGEN CLARK
2010-10-01AR0126/09/10 FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP TUCKWOOD / 01/01/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN FIELDING / 01/01/2010
2010-06-11AP01DIRECTOR APPOINTED MR MICHAEL PETER REA
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BROWN
2010-05-21AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2010-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-12-11AP01DIRECTOR APPOINTED MR KEITH GORDON INSCH
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHNSON
2009-09-30363aRETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS
2009-06-06288bAPPOINTMENT TERMINATED DIRECTOR ROBERT KERRIDGE
2009-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-12-01363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-12-01287REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 295/7 AYLSHAM ROAD NORWICH NORFOLK NR3 2RY
2008-10-23288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER BROWN / 17/10/2008
2008-04-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2007-10-22363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-06-15288aNEW DIRECTOR APPOINTED
2007-06-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-15288aNEW DIRECTOR APPOINTED
2007-06-15ELRESS252 DISP LAYING ACC 31/05/07
2007-06-15ELRESS386 DISP APP AUDS 31/05/07
2007-06-15RES12VARYING SHARE RIGHTS AND NAMES
2007-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-26288bDIRECTOR RESIGNED
2007-03-12AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-30363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-10-30288cDIRECTOR'S PARTICULARS CHANGED
2006-10-30288cDIRECTOR'S PARTICULARS CHANGED
2006-03-17AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-29123NC INC ALREADY ADJUSTED 30/06/05
2005-12-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-29RES04£ NC 100000/1000000 30/0
2005-09-28363aRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-03-21AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-10-04363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-05-05AAFULL ACCOUNTS MADE UP TO 30/06/03
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 SMITH & PINCHING GENERAL INSURANCE SERVICES 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 SMITH & PINCHING GENERAL INSURANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2000-10-06 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1989-11-16 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of SMITH & PINCHING GENERAL INSURANCE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMITH & PINCHING GENERAL INSURANCE SERVICES LIMITED
Trademarks
We have not found any records of SMITH & PINCHING GENERAL INSURANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMITH & PINCHING GENERAL INSURANCE SERVICES 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 SMITH & PINCHING GENERAL INSURANCE SERVICES 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 SMITH & PINCHING GENERAL INSURANCE SERVICES 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 SMITH & PINCHING GENERAL INSURANCE SERVICES 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 SMITH & PINCHING GENERAL INSURANCE SERVICES 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.