LEGAL & GENERAL INSURANCE HOLDINGS LIMITED

Hellopages » City of London » City of London » EC2R 5AA

Company number 02646277
Status Active
Incorporation Date 17 September 1991
Company Type Private Limited Company
Address ONE COLEMAN STREET, LONDON, EC2R 5AA
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Appointment of Mr Garvan O’Neill as a director on 4 November 2016; Termination of appointment of Andrew Christopher Price as a director on 4 November 2016; Confirmation statement made on 1 October 2016 with updates. The most likely internet sites of LEGAL & GENERAL INSURANCE HOLDINGS LIMITED are www.legalgeneralinsuranceholdings.co.uk, and www.legal-general-insurance-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Legal General Insurance Holdings Limited is a Private Limited Company. The company registration number is 02646277. Legal General Insurance Holdings Limited has been working since 17 September 1991. The present status of the company is Active. The registered address of Legal General Insurance Holdings Limited is One Coleman Street London Ec2r 5aa. . LEGAL & GENERAL CO SEC LIMITED is a Secretary of the company. BURKE, Simon Jonathan is a Director of the company. O’NEILL, Garvan is a Director of the company. WILSON, Nigel David, Dr is a Director of the company. Secretary AYER, Vijay Subramanyam has been resigned. Secretary DOCKRELL, Carol Ann has been resigned. Secretary SMITH, Thomas Andrew Forwood has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLANCE, Andrea Margaret has been resigned. Director COLLARD, Nigel Leslie has been resigned. Director DOWNING, Wadham St John has been resigned. Director HICKMAN, Bernard Leigh has been resigned. Director HOBSON, Anthony John has been resigned. Director PALMER, Andrew William has been resigned. Director PRICE, Andrew Christopher has been resigned. Director PROSSER, David John has been resigned. Director ROUGH, David has been resigned. Director WHORWOOD, John Derek has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
LEGAL & GENERAL CO SEC LIMITED
Appointed Date: 01 October 2002

Director
BURKE, Simon Jonathan
Appointed Date: 31 October 2012
62 years old

Director
O’NEILL, Garvan
Appointed Date: 04 November 2016
59 years old

Director
WILSON, Nigel David, Dr
Appointed Date: 01 September 2009
68 years old

Resigned Directors

Secretary
AYER, Vijay Subramanyam
Resigned: 23 August 1993

Secretary
DOCKRELL, Carol Ann
Resigned: 01 October 2002
Appointed Date: 15 July 1996

Secretary
SMITH, Thomas Andrew Forwood
Resigned: 15 July 1996
Appointed Date: 23 August 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 October 1991
Appointed Date: 17 September 1991

Director
BLANCE, Andrea Margaret
Resigned: 02 November 2010
Appointed Date: 31 December 2001
61 years old

Director
COLLARD, Nigel Leslie
Resigned: 08 September 2008
Appointed Date: 31 December 2001
77 years old

Director
DOWNING, Wadham St John
Resigned: 01 April 2013
Appointed Date: 02 November 2010
58 years old

Director
HICKMAN, Bernard Leigh
Resigned: 01 September 2014
Appointed Date: 01 April 2013
50 years old

Director
HOBSON, Anthony John
Resigned: 28 February 2001
78 years old

Director
PALMER, Andrew William
Resigned: 01 September 2009
Appointed Date: 31 December 2001
72 years old

Director
PRICE, Andrew Christopher
Resigned: 04 November 2016
Appointed Date: 01 September 2014
50 years old

Director
PROSSER, David John
Resigned: 31 December 2001
Appointed Date: 11 October 1991
81 years old

Director
ROUGH, David
Resigned: 31 December 2001
Appointed Date: 11 October 1991
74 years old

Director
WHORWOOD, John Derek
Resigned: 31 October 2012
Appointed Date: 31 December 2001
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 October 1991
Appointed Date: 17 September 1991

Persons With Significant Control

Legal & General Insurance Holdings No. 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEGAL & GENERAL INSURANCE HOLDINGS LIMITED Events

22 Nov 2016
Appointment of Mr Garvan O’Neill as a director on 4 November 2016
10 Nov 2016
Termination of appointment of Andrew Christopher Price as a director on 4 November 2016
14 Oct 2016
Confirmation statement made on 1 October 2016 with updates
10 Jun 2016
Full accounts made up to 31 December 2015
16 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 115,157,370

...
... and 118 more events
08 Nov 1991
Director resigned;new director appointed

08 Nov 1991
Secretary resigned;new director appointed

08 Nov 1991
Registered office changed on 08/11/91 from: 2 baches street london N1 6UB

17 Sep 1991
Incorporation

17 Sep 1991
Incorporation