THE LONDON AND OVERSEAS INSURANCE COMPANY LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2RD
Company number 00038706
Status Active
Incorporation Date 25 April 1893
Company Type Private Limited Company
Address HAYS GALLERIA, 1 HAYS LANE, LONDON, UNITED KINGDOM, SE1 2RD
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017; Full accounts made up to 31 December 2015; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 7,000,000 . The most likely internet sites of THE LONDON AND OVERSEAS INSURANCE COMPANY LIMITED are www.thelondonandoverseasinsurancecompany.co.uk, and www.the-london-and-overseas-insurance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-two years and ten months. The London and Overseas Insurance Company Limited is a Private Limited Company. The company registration number is 00038706. The London and Overseas Insurance Company Limited has been working since 25 April 1893. The present status of the company is Active. The registered address of The London and Overseas Insurance Company Limited is Hays Galleria 1 Hays Lane London United Kingdom Se1 2rd. . SCHWARZMANN, Dan Yoram is a Secretary of the company. EVANS, Paul Anthony Brereton is a Director of the company. SCHWARZMANN, Dan Yoram is a Director of the company. Secretary BRAZIER, David Alfred William has been resigned. Secretary CHRISTIE, Malcolm Bell has been resigned. Secretary CORDES, Madeleine Ann has been resigned. Secretary HOPKIN, Duncan James has been resigned. Secretary KELLY, Simon Joe has been resigned. Director BIRD, Colin Graham has been resigned. Director BRUNA, Sergio Eugenio has been resigned. Director FORDYCE, John Govan has been resigned. Director HITCHINS, Mark Vernon has been resigned. Director HOPKIN, Duncan James has been resigned. Director MASNEY, Thomas Peter has been resigned. Director MCQUEEN, Anthony Robert has been resigned. Director VAN KOERT, Albert Lijkles has been resigned. Director WHITE, David John has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
SCHWARZMANN, Dan Yoram
Appointed Date: 01 September 2002

Director
EVANS, Paul Anthony Brereton
Appointed Date: 10 March 1997
75 years old

Director
SCHWARZMANN, Dan Yoram
Appointed Date: 28 November 2001
62 years old

Resigned Directors

Secretary
BRAZIER, David Alfred William
Resigned: 30 April 1996
Appointed Date: 21 June 1993

Secretary
CHRISTIE, Malcolm Bell
Resigned: 28 October 1997
Appointed Date: 01 May 1996

Secretary
CORDES, Madeleine Ann
Resigned: 31 January 1993
Appointed Date: 10 July 1991

Secretary
HOPKIN, Duncan James
Resigned: 21 June 1993
Appointed Date: 31 January 1993

Secretary
KELLY, Simon Joe
Resigned: 01 September 2002
Appointed Date: 28 October 1997

Director
BIRD, Colin Graham
Resigned: 30 November 2001
Appointed Date: 10 March 1997
76 years old

Director
BRUNA, Sergio Eugenio
Resigned: 31 December 1995
Appointed Date: 05 January 1994
82 years old

Director
FORDYCE, John Govan
Resigned: 30 September 1991
90 years old

Director
HITCHINS, Mark Vernon
Resigned: 01 November 1996
Appointed Date: 05 September 1995
76 years old

Director
HOPKIN, Duncan James
Resigned: 31 March 1993
82 years old

Director
MASNEY, Thomas Peter
Resigned: 10 March 1997
Appointed Date: 01 November 1996
72 years old

Director
MCQUEEN, Anthony Robert
Resigned: 10 March 1997
Appointed Date: 23 February 1996
75 years old

Director
VAN KOERT, Albert Lijkles
Resigned: 31 December 1995
Appointed Date: 01 October 1991
96 years old

Director
WHITE, David John
Resigned: 06 January 1994
85 years old

THE LONDON AND OVERSEAS INSURANCE COMPANY LIMITED Events

20 Mar 2017
Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017
17 Oct 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 7,000,000

27 Jan 2016
Amending scheme of arrangement
07 Oct 2015
Full accounts made up to 31 December 2014
...
... and 124 more events
23 Aug 1987
Return made up to 20/07/87; full list of members

22 Jun 1987
25/06/86 full list

23 Mar 1987
Delivery of annual acc. Ext. By 3 mths to ****

10 Jul 1986
Full accounts made up to 31 December 1985

09 Jun 1986
New director appointed

THE LONDON AND OVERSEAS INSURANCE COMPANY LIMITED Charges

8 February 1991
A security agreement
Delivered: 19 February 1991
Status: Outstanding
Persons entitled: Citibank, N.A.
Description: All the chargor's rights, title and interest in and to: 1)…
12 September 1988
Reinsurance deposit agreement.
Delivered: 29 September 1988
Status: Outstanding
Persons entitled: Citibank, N.A.
Description: All monies standing to the credit of:- a) each reinsurance…