MOORGATE INSURANCE COMPANY LIMITED
LONDON

Hellopages » City of London » City of London » EC3N 1DD
Company number 00147862
Status Active
Incorporation Date 12 July 1917
Company Type Private Limited Company
Address 4TH FLOOR, ST CLARE HOUSE, 30-33 MINORIES, LONDON, EC3N 1DD
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 2,500,000 ; Termination of appointment of Charles Wesley Singh as a director on 25 September 2015. The most likely internet sites of MOORGATE INSURANCE COMPANY LIMITED are www.moorgateinsurancecompany.co.uk, and www.moorgate-insurance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eight years and seven months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moorgate Insurance Company Limited is a Private Limited Company. The company registration number is 00147862. Moorgate Insurance Company Limited has been working since 12 July 1917. The present status of the company is Active. The registered address of Moorgate Insurance Company Limited is 4th Floor St Clare House 30 33 Minories London Ec3n 1dd. . COMPRE SERVICES (UK) LIMITED is a Secretary of the company. BRIDGER, William Angus is a Director of the company. STEER, Nicholas John is a Director of the company. WILLIAMS, Rhydian is a Director of the company. Secretary BURKE, Philip Brian has been resigned. Secretary CAPITA LONDON MARKET SERVICES LIMITED has been resigned. Secretary EASTGATE INSURANCE SERVICES LIMITED has been resigned. Secretary TRINITY SQUARE SERVICES LIMITED has been resigned. Secretary COMPRE SERVICES (UK) LIMITED has been resigned. Director AROPUU, Reino Rainer Juhani has been resigned. Director AROPUU, Reino Rainer Juhani has been resigned. Director BENTGARDE -CHILDERS, Tarja Terttu Hannele has been resigned. Director BIRNIE, Neil has been resigned. Director DAVIES, Kenneth Harold has been resigned. Director EKMAN, Leena Kaarina has been resigned. Director HARDIE, Stanley Ernest has been resigned. Director KAUMA, Jussi Kari Arvid has been resigned. Director KAUPPILA, Olavi Antero has been resigned. Director LUCAS, Leslie David has been resigned. Director MAKYNEN, Toivo Henrik has been resigned. Director MCKENZIE, Malcolm Gordon has been resigned. Director PELTOLA, Jukka Sakari Viljami has been resigned. Director SINGH, Charles Wesley has been resigned. Director SINKO, Mikko Martti has been resigned. Director TOIVONEN, Jarkko has been resigned. Director VARIS, Jorma Veijo Ilmari has been resigned. Director WATSON, Ian James has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
COMPRE SERVICES (UK) LIMITED
Appointed Date: 01 March 2012

Director
BRIDGER, William Angus
Appointed Date: 28 February 2011
58 years old

Director
STEER, Nicholas John
Appointed Date: 01 June 2006
67 years old

Director
WILLIAMS, Rhydian
Appointed Date: 28 February 2011
65 years old

Resigned Directors

Secretary
BURKE, Philip Brian
Resigned: 18 August 1995

Secretary
CAPITA LONDON MARKET SERVICES LIMITED
Resigned: 11 May 2004
Appointed Date: 21 August 2002

Secretary
EASTGATE INSURANCE SERVICES LIMITED
Resigned: 21 August 2002
Appointed Date: 05 June 1997

Secretary
TRINITY SQUARE SERVICES LIMITED
Resigned: 05 June 1997
Appointed Date: 18 August 1995

Secretary
COMPRE SERVICES (UK) LIMITED
Resigned: 01 July 2011
Appointed Date: 12 May 2004

Director
AROPUU, Reino Rainer Juhani
Resigned: 01 June 2006
Appointed Date: 04 December 2000
76 years old

Director
AROPUU, Reino Rainer Juhani
Resigned: 27 November 1998
Appointed Date: 30 March 1993
76 years old

Director
BENTGARDE -CHILDERS, Tarja Terttu Hannele
Resigned: 31 December 1996
Appointed Date: 02 December 1992
70 years old

Director
BIRNIE, Neil
Resigned: 23 December 2008
Appointed Date: 01 June 2006
65 years old

Director
DAVIES, Kenneth Harold
Resigned: 01 June 2006
Appointed Date: 14 June 2004
69 years old

Director
EKMAN, Leena Kaarina
Resigned: 30 April 2004
Appointed Date: 24 September 1996
70 years old

Director
HARDIE, Stanley Ernest
Resigned: 23 March 2004
Appointed Date: 10 November 1995
89 years old

Director
KAUMA, Jussi Kari Arvid
Resigned: 02 December 1992
74 years old

Director
KAUPPILA, Olavi Antero
Resigned: 01 July 1994
Appointed Date: 02 December 1992
82 years old

Director
LUCAS, Leslie David
Resigned: 12 June 1998
82 years old

Director
MAKYNEN, Toivo Henrik
Resigned: 01 July 1994
82 years old

Director
MCKENZIE, Malcolm Gordon
Resigned: 31 March 2010
Appointed Date: 26 November 2001
78 years old

Director
PELTOLA, Jukka Sakari Viljami
Resigned: 15 June 2001
Appointed Date: 02 December 1993
78 years old

Director
SINGH, Charles Wesley
Resigned: 25 September 2015
Appointed Date: 11 May 2012
61 years old

Director
SINKO, Mikko Martti
Resigned: 28 February 2011
Appointed Date: 01 June 2006
81 years old

Director
TOIVONEN, Jarkko
Resigned: 02 September 1992
78 years old

Director
VARIS, Jorma Veijo Ilmari
Resigned: 01 July 1994
84 years old

Director
WATSON, Ian James
Resigned: 23 December 2008
Appointed Date: 01 June 2006
65 years old

MOORGATE INSURANCE COMPANY LIMITED Events

29 Jun 2016
Full accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,500,000

07 Oct 2015
Termination of appointment of Charles Wesley Singh as a director on 25 September 2015
05 Aug 2015
Full accounts made up to 31 December 2014
13 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2,500,000

...
... and 162 more events
10 Jan 1987
Secretary resigned

13 Sep 1986
New director appointed

01 Aug 1986
Full accounts made up to 31 December 1985

01 Aug 1986
Return made up to 25/06/86; full list of members

26 Feb 1985
Particulars of mortgage/charge

MOORGATE INSURANCE COMPANY LIMITED Charges

29 August 2002
Security agreement
Delivered: 2 September 2002
Status: Satisfied on 20 August 2010
Persons entitled: Citibank N.A.
Description: Right title and interest in and to all securities, all…
21 January 1993
A reinsurance deposit agreement
Delivered: 28 January 1993
Status: Outstanding
Persons entitled: Citibank N.A.
Description: All monies at the date of the reinsurance deposit agreement…
21 January 1993
Security agreement
Delivered: 28 January 1993
Status: Satisfied on 20 August 2010
Persons entitled: Citibank N.A.
Description: All the chargor's right title and interest in and to all…
26 July 1988
A security agreement
Delivered: 15 August 1988
Status: Satisfied on 4 June 2014
Persons entitled: Citibank N.A.
Description: All the chargor's rights, title and interest in and to…
21 January 1985
Charge
Delivered: 11 February 1985
Status: Satisfied on 4 June 2014
Persons entitled: The Chase Manhattan Bank Na
Description: All sums of monies or securites which are held by or for…