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

TRAFALGAR INSURANCE LIMITED

57 LADYMEAD, GUILDFORD, SURREY, GU1 1DB,
Company Registration Number
00096205
Private Limited Company
Active

Company Overview

About Trafalgar Insurance Ltd
TRAFALGAR INSURANCE LIMITED was founded on 1907-12-23 and has its registered office in Surrey. The organisation's status is listed as "Active". Trafalgar Insurance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TRAFALGAR INSURANCE LIMITED
 
Legal Registered Office
57 LADYMEAD
GUILDFORD
SURREY
GU1 1DB
Other companies in GU1
 
Filing Information
Company Number 00096205
Company ID Number 00096205
Date formed 1907-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts FULL
Last Datalog update: 2023-12-05 15:07:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAFALGAR INSURANCE 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 TRAFALGAR INSURANCE LIMITED
The following companies were found which have the same name as TRAFALGAR INSURANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRAFALGAR INSURANCE BROKERS LTD Kingfisher House 11 Hoffmanns Way Chelmsford ESSEX CM1 1GU Active - Proposal to Strike off Company formed on the 2008-03-27
TRAFALGAR INSURANCE PUBLIC LIMITED COMPANY Active Company formed on the 1981-01-01
TRAFALGAR INSURANCE COMPANY OF CANADA Prince Edward Island Unknown Company formed on the 2001-12-11
Trafalgar Insurance Company of Canada New Brunswick Unknown
TRAFALGAR INSURANCE AGENCY INC California Unknown

Company Officers of TRAFALGAR INSURANCE LIMITED

Current Directors
Officer Role Date Appointed
ROBIN CHRISTIAN JACK-KEE
Company Secretary 2009-09-24
MARK JOHN CHURCHLOW
Director 2011-01-28
JONATHAN MARK DYE
Director 2009-10-21
SIMON CAVENDISH MCGINN
Director 2016-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL DAVID BRETTELL
Director 2014-03-17 2016-04-30
DAVID ANDREW TORRANCE
Director 2001-04-27 2013-06-30
GEORGE RICHARD STRATFORD
Director 2000-01-01 2010-09-29
CHRISTOPHER JOHN KIDDLE MORRIS
Company Secretary 1997-01-30 2009-09-24
CHRISTOPHER JOHN KIDDLE MORRIS
Director 2007-11-09 2009-09-24
GARETH AUSTIN JONES
Director 1999-07-01 2007-11-30
RUEDIGER ERMARD SCHAEFER
Director 2003-07-01 2005-12-31
WILLIAM RAYMOND TREEN
Director 1992-05-21 2003-06-30
ROBERT EVELEIGH
Director 1997-01-30 2001-04-27
WERNER EDUARD ZEDELIUS
Director 1996-10-30 1999-12-31
DENIS CROFTON LORETTO
Director 1992-05-21 1999-01-31
JOHN DARBY
Company Secretary 1992-05-21 1997-01-30
KARL HERMANN LOWE
Director 1993-09-02 1996-08-31
DONALD ROBIN MEAD
Director 1992-05-21 1994-03-31
THOMAS REINEKE
Director 1992-05-21 1993-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN CHRISTIAN JACK-KEE ALLIANZ INTERNATIONAL LIMITED Company Secretary 2009-09-25 CURRENT 1993-11-02 Active - Proposal to Strike off
ROBIN CHRISTIAN JACK-KEE TREEWALK INVESTMENT PROPERTIES LIMITED Company Secretary 2009-09-24 CURRENT 1968-03-01 Dissolved 2015-02-03
ROBIN CHRISTIAN JACK-KEE ALLIANZ SPECIALISED INVESTMENTS LIMITED Company Secretary 2009-09-24 CURRENT 1936-03-05 Dissolved 2018-01-09
ROBIN CHRISTIAN JACK-KEE ALLIANZ PRIVATE EQUITY UK HOLDINGS LIMITED Company Secretary 2009-09-24 CURRENT 2002-05-14 Dissolved 2018-01-09
ROBIN CHRISTIAN JACK-KEE ALLIANZ RENEWABLE ENERGY FUND MANAGEMENT 1 LIMITED Company Secretary 2009-09-24 CURRENT 2008-01-16 Active
ROBIN CHRISTIAN JACK-KEE ALLIANZ PENSION FUND TRUSTEES LIMITED Company Secretary 2009-09-24 CURRENT 1972-12-29 Active
ROBIN CHRISTIAN JACK-KEE ALLIANZ PROPERTIES LIMITED Company Secretary 2009-09-24 CURRENT 1986-11-06 Active
ROBIN CHRISTIAN JACK-KEE ALLIANZ EQUITY INVESTMENTS LIMITED Company Secretary 2009-09-24 CURRENT 1987-09-16 Active
ROBIN CHRISTIAN JACK-KEE ALLIANZ MANAGEMENT SERVICES LIMITED Company Secretary 2009-09-24 CURRENT 2000-03-14 Active
ROBIN CHRISTIAN JACK-KEE PET PLAN LIMITED Company Secretary 2009-09-24 CURRENT 1976-10-22 Active
ROBIN CHRISTIAN JACK-KEE THREE PILLARS BUSINESS SOLUTIONS LIMITED Company Secretary 2009-09-24 CURRENT 1981-10-26 Active - Proposal to Strike off
ROBIN CHRISTIAN JACK-KEE BRITISH RESERVE INSURANCE COMPANY LIMITED Company Secretary 2009-09-24 CURRENT 1935-11-29 Active
ROBIN CHRISTIAN JACK-KEE THE M.I.GROUP LIMITED Company Secretary 2009-09-24 CURRENT 1986-11-06 Active - Proposal to Strike off
ROBIN CHRISTIAN JACK-KEE ALLIANZ ENGINEERING INSPECTION SERVICES LIMITED Company Secretary 2009-09-24 CURRENT 2005-05-03 Active
ROBIN CHRISTIAN JACK-KEE AGF HOLDINGS (UK) LIMITED Company Secretary 2009-07-29 CURRENT 1973-10-25 Active - Proposal to Strike off
ROBIN CHRISTIAN JACK-KEE TREEWALK (HLH) LIMITED Company Secretary 2009-07-21 CURRENT 2003-07-08 Dissolved 2015-12-29
ROBIN CHRISTIAN JACK-KEE HOME AND LEGACY INSURANCE SERVICES LIMITED Company Secretary 2009-07-21 CURRENT 1995-01-09 Active
MARK JOHN CHURCHLOW THE M.I.GROUP LIMITED Director 2012-04-17 CURRENT 1986-11-06 Active - Proposal to Strike off
MARK JOHN CHURCHLOW TREEWALK (HLH) LIMITED Director 2011-01-28 CURRENT 2003-07-08 Dissolved 2015-12-29
MARK JOHN CHURCHLOW ALLIANZ INSURANCE PLC Director 2011-01-28 CURRENT 1905-05-18 Active
MARK JOHN CHURCHLOW HOME AND LEGACY INSURANCE SERVICES LIMITED Director 2011-01-28 CURRENT 1995-01-09 Active
MARK JOHN CHURCHLOW PET PLAN LIMITED Director 2011-01-28 CURRENT 1976-10-22 Active
MARK JOHN CHURCHLOW BRITISH RESERVE INSURANCE COMPANY LIMITED Director 2011-01-28 CURRENT 1935-11-29 Active
MARK JOHN CHURCHLOW LUC HOLDINGS LIMITED Director 2011-01-14 CURRENT 1996-04-03 Liquidation
MARK JOHN CHURCHLOW ALLIANZ HOLDINGS PLC Director 2010-12-02 CURRENT 2004-05-21 Active
MARK JOHN CHURCHLOW ALLIANZ (UK) LIMITED Director 2010-12-02 CURRENT 1986-02-13 Active
MARK JOHN CHURCHLOW TREEWALK INVESTMENT PROPERTIES LIMITED Director 2010-10-28 CURRENT 1968-03-01 Dissolved 2015-02-03
MARK JOHN CHURCHLOW ALLIANZ PROPERTIES LIMITED Director 2010-10-28 CURRENT 1986-11-06 Active
MARK JOHN CHURCHLOW ALLIANZ EQUITY INVESTMENTS LIMITED Director 2010-10-28 CURRENT 1987-09-16 Active
MARK JOHN CHURCHLOW ALLIANZ MANAGEMENT SERVICES LIMITED Director 2010-10-28 CURRENT 2000-03-14 Active
MARK JOHN CHURCHLOW THREE PILLARS BUSINESS SOLUTIONS LIMITED Director 2010-10-28 CURRENT 1981-10-26 Active - Proposal to Strike off
MARK JOHN CHURCHLOW ALLIANZ INTERNATIONAL LIMITED Director 2010-10-28 CURRENT 1993-11-02 Active - Proposal to Strike off
MARK JOHN CHURCHLOW AGF HOLDINGS (UK) LIMITED Director 2009-05-01 CURRENT 1973-10-25 Active - Proposal to Strike off
MARK JOHN CHURCHLOW PINELANDS (WEYBRIDGE) ESTATE LIMITED Director 2009-02-24 CURRENT 2001-08-23 Active
JONATHAN MARK DYE LIVERPOOL VICTORIA GENERAL INSURANCE GROUP LIMITED Director 2017-12-28 CURRENT 2001-12-03 Active
JONATHAN MARK DYE LIVERPOOL VICTORIA INSURANCE COMPANY LIMITED Director 2017-12-28 CURRENT 1996-07-26 Active
JONATHAN MARK DYE LV REPAIR SERVICES LIMITED Director 2017-12-28 CURRENT 2014-12-23 Active
JONATHAN MARK DYE LV ASSISTANCE SERVICES LIMITED Director 2017-12-28 CURRENT 1928-03-21 Active
JONATHAN MARK DYE HIGHWAY INSURANCE GROUP LIMITED Director 2017-12-28 CURRENT 1994-11-30 Active
JONATHAN MARK DYE HIGHWAY INSURANCE COMPANY LIMITED Director 2017-12-28 CURRENT 1999-03-10 Active
JONATHAN MARK DYE LV INSURANCE MANAGEMENT LIMITED Director 2017-12-28 CURRENT 2005-11-25 Active
JONATHAN MARK DYE ALLIANZ HOLDINGS PLC Director 2013-09-09 CURRENT 2004-05-21 Active
JONATHAN MARK DYE ALLIANZ INSURANCE PLC Director 2013-09-09 CURRENT 1905-05-18 Active
JONATHAN MARK DYE ALLIANZ (UK) LIMITED Director 2013-09-09 CURRENT 1986-02-13 Active
JONATHAN MARK DYE ALLIANZ BUSINESS SERVICES LIMITED Director 2013-08-07 CURRENT 2002-08-29 Active
JONATHAN MARK DYE AGF HOLDINGS (UK) LIMITED Director 2013-08-07 CURRENT 1973-10-25 Active - Proposal to Strike off
JONATHAN MARK DYE ALLIANZ PROPERTIES LIMITED Director 2013-07-01 CURRENT 1986-11-06 Active
JONATHAN MARK DYE ALLIANZ EQUITY INVESTMENTS LIMITED Director 2013-07-01 CURRENT 1987-09-16 Active
JONATHAN MARK DYE ALLIANZ MANAGEMENT SERVICES LIMITED Director 2013-07-01 CURRENT 2000-03-14 Active
JONATHAN MARK DYE THE M.I.GROUP LIMITED Director 2013-07-01 CURRENT 1986-11-06 Active - Proposal to Strike off
JONATHAN MARK DYE ALLIANZ INTERNATIONAL LIMITED Director 2013-07-01 CURRENT 1993-11-02 Active - Proposal to Strike off
JONATHAN MARK DYE PET PLAN LIMITED Director 2007-11-12 CURRENT 1976-10-22 Active
JONATHAN MARK DYE THREE PILLARS BUSINESS SOLUTIONS LIMITED Director 2007-11-12 CURRENT 1981-10-26 Active - Proposal to Strike off
JONATHAN MARK DYE BRITISH RESERVE INSURANCE COMPANY LIMITED Director 2007-11-12 CURRENT 1935-11-29 Active
SIMON CAVENDISH MCGINN PET PLAN LIMITED Director 2016-10-17 CURRENT 1976-10-22 Active
SIMON CAVENDISH MCGINN BRITISH RESERVE INSURANCE COMPANY LIMITED Director 2016-10-07 CURRENT 1935-11-29 Active
SIMON CAVENDISH MCGINN THREE PILLARS BUSINESS SOLUTIONS LIMITED Director 2016-05-26 CURRENT 1981-10-26 Active - Proposal to Strike off
SIMON CAVENDISH MCGINN ALLIANZ ENGINEERING INSPECTION SERVICES LIMITED Director 2013-07-01 CURRENT 2005-05-03 Active
SIMON CAVENDISH MCGINN POLARIS U.K. LIMITED Director 2010-01-12 CURRENT 1994-03-22 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
2024-02-12APPOINTMENT TERMINATED, DIRECTOR CATHERINE NICOLA DIXON
2023-11-20CS01CONFIRMATION STATEMENT MADE ON 03/11/23, WITH NO UPDATES
2023-10-10Director's details changed for Dr Ulf Lange on 2023-09-08
2023-10-10CH01Director's details changed for Dr Ulf Lange on 2023-09-08
2023-06-15DIRECTOR APPOINTED DR ULF LANGE
2023-06-15AP01DIRECTOR APPOINTED DR ULF LANGE
2023-06-14Second filing for the termination of Simon Cavendish Mcginn
2023-06-14Second filing for the termination of Simon Cavendish Mcginn
2023-06-14RP04TM01Second filing for the termination of Simon Cavendish Mcginn
2023-06-04APPOINTMENT TERMINATED, DIRECTOR FERNLEY KEITH DYSON
2023-06-04TM01APPOINTMENT TERMINATED, DIRECTOR FERNLEY KEITH DYSON
2023-05-04DIRECTOR APPOINTED MR COLM JOSEPH HOLMES
2023-05-04AP01DIRECTOR APPOINTED MR COLM JOSEPH HOLMES
2023-05-03APPOINTMENT TERMINATED, DIRECTOR SIMON CAVENDISH MCGINN
2023-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CAVENDISH MCGINN
2023-04-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-21AAFULL ACCOUNTS MADE UP TO 31/12/22
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-06-08RP04AP01Second filing of director appointment of Ms Catherine Nicola Dixon
2022-05-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-13APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK DYE
2021-12-13DIRECTOR APPOINTED MS CATHERINE NICIOLA DIXON
2021-12-13AP01DIRECTOR APPOINTED MS CATHERINE NICIOLA DIXON
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK DYE
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES
2021-05-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-11AP03Appointment of Mr Christopher Mcgowan Twemlow as company secretary on 2021-02-01
2021-02-09TM02Termination of appointment of Robin Christian Jack-Kee on 2021-02-01
2020-11-20SH19Statement of capital on 2020-11-20 GBP 6,000,000
2020-11-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-11-20SH20Statement by Directors
2020-11-20CAP-SSSolvency Statement dated 06/11/20
2020-10-21CH01Director's details changed for Mr Fernley Keith Dyson on 2020-10-20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-06-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2019-08-29RES02Resolutions passed:
  • Resolution of re-registration
2019-08-29MARRe-registration of memorandum and articles of association
2019-08-29CERT10Certificate of re-registration from Public Limited Company to Private
2019-08-29RR02Re-registration from a public company to a private limited company
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2019-05-14AP01DIRECTOR APPOINTED MR FERNLEY KEITH DYSON
2019-05-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN CHURCHLOW
2018-06-07AUDAUDITOR'S RESIGNATION
2018-06-07AUDAUDITOR'S RESIGNATION
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-05-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-08-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 38000000
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-04-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-10AP01DIRECTOR APPOINTED MR SIMON CAVENDISH MCGINN
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 38000000
2016-05-23AR0121/05/16 ANNUAL RETURN FULL LIST
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID BRETTELL
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-03MEM/ARTSARTICLES OF ASSOCIATION
2015-12-03RES01ADOPT ARTICLES 03/12/15
2015-09-29CH01Director's details changed for Mr Neil David Brettell on 2015-09-28
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 38000000
2015-05-26AR0121/05/15 ANNUAL RETURN FULL LIST
2015-04-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-16AUDAUDITOR'S RESIGNATION
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 38000000
2014-06-06AR0121/05/14 ANNUAL RETURN FULL LIST
2014-04-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-01AP01DIRECTOR APPOINTED MR NEIL DAVID BRETTELL
2013-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK DYE / 07/10/2013
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TORRANCE
2013-05-31AR0121/05/13 FULL LIST
2013-04-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK DYE / 06/11/2012
2012-05-24AR0121/05/12 FULL LIST
2012-03-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-05-24AR0121/05/11 FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW TORRANCE / 01/10/2009
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW TORRANCE / 01/10/2009
2011-01-31AP01DIRECTOR APPOINTED MR MARK JOHN CHURCHLOW
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE STRATFORD
2010-09-16RES01ADOPT ARTICLES 02/09/2010
2010-05-25AR0121/05/10 FULL LIST
2010-04-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-26AP01DIRECTOR APPOINTED MR JONATHAN MARK DYE
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW TORRANCE / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RICHARD STRATFORD / 01/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN CHRISTIAN JACK-KEE / 01/10/2009
2009-09-28288aSECRETARY APPOINTED MR ROBIN CHRISTIAN JACK-KEE
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KIDDLE MORRIS
2009-09-28288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER KIDDLE MORRIS
2009-06-05363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-04-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-05-27363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-04-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-30288bDIRECTOR RESIGNED
2007-11-15288aNEW DIRECTOR APPOINTED
2007-07-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-24363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2006-07-10AUDAUDITOR'S RESIGNATION
2006-06-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-02363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2006-01-17288bDIRECTOR RESIGNED
2005-06-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-06363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2004-08-04288cDIRECTOR'S PARTICULARS CHANGED
2004-06-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-10288cDIRECTOR'S PARTICULARS CHANGED
2004-06-10363aRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2003-07-16288bDIRECTOR RESIGNED
2003-07-15288aNEW DIRECTOR APPOINTED
2003-06-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-06-21363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2003-04-03287REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 32, CORNHILL LONDON EC3V 3ND
2002-05-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-29363aRETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2001-12-13123£ NC 30000000/40000000 05/12/01
2001-12-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-12-13RES04NC INC ALREADY ADJUSTED 05/12/01
2001-12-1388(2)RAD 05/12/01--------- £ SI 11000000@1=11000000 £ IC 27000000/38000000
2001-05-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-30363aRETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS
2001-05-11288bDIRECTOR RESIGNED
2001-05-11288aNEW DIRECTOR APPOINTED
2001-04-24288cDIRECTOR'S PARTICULARS CHANGED
2000-09-18123£ NC 20000000/30000000 01/09/00
2000-09-18ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/09/00
2000-09-18ORES04NC INC ALREADY ADJUSTED 01/09/00
1907-12-23New incorporation
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to TRAFALGAR INSURANCE 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 TRAFALGAR INSURANCE 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
MEMORANDUM OF DEPOSIT AND CHARGE 1993-12-15 Satisfied POOL REINSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 TRAFALGAR INSURANCE LIMITED

Intangible Assets
Patents
We have not found any records of TRAFALGAR INSURANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAFALGAR INSURANCE LIMITED
Trademarks
We have not found any records of TRAFALGAR INSURANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAFALGAR INSURANCE 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 (65120 - Non-life insurance) as TRAFALGAR INSURANCE 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 TRAFALGAR INSURANCE 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 TRAFALGAR INSURANCE 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 TRAFALGAR INSURANCE 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.