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

AGF INSURANCE LIMITED

1 ALIE STREET, LONDON, E1 8DE,
Company Registration Number
00661294
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Agf Insurance Ltd
AGF INSURANCE LIMITED was founded on 1960-06-01 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Agf Insurance Limited is a Private Limited Company registered in ENGLAND 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
AGF INSURANCE LIMITED
 
Legal Registered Office
1 ALIE STREET
LONDON
E1 8DE
Other companies in GU1
 
Filing Information
Company Number 00661294
Company ID Number 00661294
Date formed 1960-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 22:22:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGF 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 AGF INSURANCE LIMITED
The following companies were found which have the same name as AGF INSURANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AGF INSURANCE LIMITED Active Company formed on the 1900-01-01
AGF INSURANCE AGENCIES SDN. BHD. Active

Company Officers of AGF INSURANCE LIMITED

Current Directors
Officer Role Date Appointed
KEITH ANDREW LYON
Company Secretary 2016-10-10
TIMOTHY MICHAEL COX
Director 2016-10-10
CHRISTOPHER JOHN FLEMING
Director 2016-10-10
PHILIP MICHAEL HERNON
Director 2016-10-10
RICHARD OWEN HUDSON
Director 2015-01-08
PETER DURWOOD JOHNSON
Director 2016-10-10
GRAEME JOHN MCANDREW
Director 2017-10-02
STEVEN JOHN RICHARDSON
Director 2016-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JOHN GROTTICK
Director 2016-10-10 2018-06-29
ROBIN CHRISTIAN JACK-KEE
Company Secretary 2009-07-29 2016-10-10
BRIGITTE BOVERMANN
Director 2011-09-30 2016-10-10
MARK JOHN CHURCHLOW
Director 2009-05-01 2016-10-10
JONATHAN MARK DYE
Director 2013-08-07 2016-10-10
GRAHAM ARTHUR GIBSON
Director 2011-01-04 2016-10-10
HERVE GLOAGUEN
Director 2010-07-01 2011-10-06
JEROEN KRUISDIJK
Director 2011-04-07 2011-10-06
MICHEL GUY LUZI
Director 2005-02-01 2011-10-06
STEVEN JAMES HUTCHINGS
Company Secretary 2008-10-28 2009-07-29
CHRISTOPHER JOHN KIDDLE MORRIS
Director 2003-07-11 2009-05-02
CHRISTOPHER JOHN KIDDLE MORRIS
Company Secretary 2007-10-12 2008-10-28
CHERYL JOANNE PRICE
Company Secretary 2005-09-21 2007-07-31
CHRISTOPHER JOHN KIDDLE MORRIS
Company Secretary 2001-06-11 2005-09-21
JOEL AZOUZ
Director 2000-10-01 2004-12-10
DETLEV BREMKAMP
Director 1998-11-09 2002-02-20
ROGER WILLIAM NEAL
Company Secretary 1992-12-31 2001-06-11
LOUIS DE MONTFERRAND
Director 1998-10-16 2001-06-11
CLAUDE RICHARD PIERRE NESTOR DELFORGE
Director 1998-10-16 2000-10-01
HUGUES GEORGES DE ROQUETTE-BUISSON
Director 1997-08-19 1998-10-16
JEAN-EDMOND GUIU
Director 1997-08-19 1998-10-16
YVES MICHEL HENRI DE GAULLE
Director 1997-06-25 1998-07-31
PHILIPPE BERNARD ESPINASSE
Director 1997-08-19 1998-04-01
JAMES GARLAND BATY
Director 1995-07-04 1998-02-27
JEAN-DANIEL LE FRANC
Director 1992-07-02 1997-08-19
ROY ERNEST CAIN
Director 1992-07-02 1997-06-25
BRYAN ROBINSON
Company Secretary 1992-07-02 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY MICHAEL COX CATALINA WORTHING INSURANCE LIMITED Director 2017-05-10 CURRENT 2006-10-13 Active
TIMOTHY MICHAEL COX KX REINSURANCE COMPANY LIMITED Director 2013-04-16 CURRENT 1951-04-17 Active - Proposal to Strike off
TIMOTHY MICHAEL COX CATALINA LONDON LIMITED Director 2010-02-26 CURRENT 1980-12-02 Active - Proposal to Strike off
CHRISTOPHER JOHN FLEMING CATALINA WORTHING INSURANCE LIMITED Director 2017-05-10 CURRENT 2006-10-13 Active
CHRISTOPHER JOHN FLEMING DOWNLANDS LIABILITY MANAGEMENT LIMITED Director 2017-05-10 CURRENT 1998-09-02 Active - Proposal to Strike off
CHRISTOPHER JOHN FLEMING CATALINA GOLF LIMITED Director 2013-05-23 CURRENT 2013-05-23 Dissolved 2016-07-12
CHRISTOPHER JOHN FLEMING CATALINA GOLF HOLDINGS LIMITED Director 2013-05-23 CURRENT 2013-05-23 Dissolved 2017-08-29
CHRISTOPHER JOHN FLEMING OX REINSURANCE COMPANY LIMITED Director 2013-04-16 CURRENT 1972-01-14 Active - Proposal to Strike off
CHRISTOPHER JOHN FLEMING KX REINSURANCE COMPANY LIMITED Director 2013-04-16 CURRENT 1951-04-17 Active - Proposal to Strike off
CHRISTOPHER JOHN FLEMING CATALINA FOXTROT HOLDINGS LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
CHRISTOPHER JOHN FLEMING CATALINA FOXTROT LIMITED Director 2012-04-23 CURRENT 2012-04-23 Dissolved 2016-07-12
CHRISTOPHER JOHN FLEMING MARLIN END (BERKHAMSTED) LIMITED Director 2011-08-29 CURRENT 1998-08-12 Active
CHRISTOPHER JOHN FLEMING CATALINA ECHO LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
CHRISTOPHER JOHN FLEMING CATALINA SERVICES UK LIMITED Director 2009-10-29 CURRENT 1945-09-18 Active
CHRISTOPHER JOHN FLEMING CATALINA LONDON LIMITED Director 2009-10-29 CURRENT 1980-12-02 Active - Proposal to Strike off
CHRISTOPHER JOHN FLEMING CATALINA HOLDINGS UK LIMITED Director 2009-10-29 CURRENT 1999-03-02 Active
PHILIP MICHAEL HERNON ARKLE CONSULTANTS LIMITED Director 2016-01-07 CURRENT 2016-01-07 Dissolved 2017-07-18
PHILIP MICHAEL HERNON OX REINSURANCE COMPANY LIMITED Director 2014-06-30 CURRENT 1972-01-14 Active - Proposal to Strike off
PHILIP MICHAEL HERNON KX REINSURANCE COMPANY LIMITED Director 2014-06-30 CURRENT 1951-04-17 Active - Proposal to Strike off
PHILIP MICHAEL HERNON CATALINA LONDON LIMITED Director 2014-06-30 CURRENT 1980-12-02 Active - Proposal to Strike off
PHILIP MICHAEL HERNON CATALINA SERVICES UK LIMITED Director 2014-04-12 CURRENT 1945-09-18 Active
PHILIP MICHAEL HERNON CATALINA HOLDINGS UK LIMITED Director 2014-04-12 CURRENT 1999-03-02 Active
RICHARD OWEN HUDSON ALLIANZ HOLDINGS PLC Director 2011-05-13 CURRENT 2004-05-21 Active
RICHARD OWEN HUDSON ALLIANZ INSURANCE PLC Director 2011-05-13 CURRENT 1905-05-18 Active
RICHARD OWEN HUDSON ALLIANZ (UK) LIMITED Director 2011-05-13 CURRENT 1986-02-13 Active
RICHARD OWEN HUDSON NATIONAL VULCAN ENGINEERING INSURANCE GROUP LIMITED Director 2002-12-18 CURRENT 1966-11-14 Converted / Closed
PETER DURWOOD JOHNSON OX REINSURANCE COMPANY LIMITED Director 2013-04-16 CURRENT 1972-01-14 Active - Proposal to Strike off
PETER DURWOOD JOHNSON KX REINSURANCE COMPANY LIMITED Director 2013-04-16 CURRENT 1951-04-17 Active - Proposal to Strike off
PETER DURWOOD JOHNSON CATALINA SERVICES UK LIMITED Director 2009-10-29 CURRENT 1945-09-18 Active
PETER DURWOOD JOHNSON CATALINA LONDON LIMITED Director 2009-10-29 CURRENT 1980-12-02 Active - Proposal to Strike off
PETER DURWOOD JOHNSON CATALINA HOLDINGS UK LIMITED Director 2009-10-29 CURRENT 1999-03-02 Active
GRAEME JOHN MCANDREW CATALINA SERVICES UK LIMITED Director 2017-10-02 CURRENT 1945-09-18 Active
GRAEME JOHN MCANDREW OX REINSURANCE COMPANY LIMITED Director 2017-10-02 CURRENT 1972-01-14 Active - Proposal to Strike off
GRAEME JOHN MCANDREW KX REINSURANCE COMPANY LIMITED Director 2017-10-02 CURRENT 1951-04-17 Active - Proposal to Strike off
GRAEME JOHN MCANDREW CATALINA LONDON LIMITED Director 2017-10-02 CURRENT 1980-12-02 Active - Proposal to Strike off
GRAEME JOHN MCANDREW CATALINA HOLDINGS UK LIMITED Director 2017-10-02 CURRENT 1999-03-02 Active
STEVEN JOHN RICHARDSON OX REINSURANCE COMPANY LIMITED Director 2015-02-27 CURRENT 1972-01-14 Active - Proposal to Strike off
STEVEN JOHN RICHARDSON KX REINSURANCE COMPANY LIMITED Director 2015-02-27 CURRENT 1951-04-17 Active - Proposal to Strike off
STEVEN JOHN RICHARDSON MIAMI BEACH (SUTTON ON SEA) LIMITED Director 2006-05-04 CURRENT 1960-10-28 Active
STEVEN JOHN RICHARDSON HUMBERSIDE SERVICES LIMITED Director 2006-05-04 CURRENT 1963-01-24 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
2023-09-05FIRST GAZETTE notice for voluntary strike-off
2023-08-24Application to strike the company off the register
2023-07-18CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES
2023-06-09APPOINTMENT TERMINATED, DIRECTOR ANDREW BERNARD DIAZ-MATOS
2023-06-09APPOINTMENT TERMINATED, DIRECTOR WALTER JOSEPH GONTAREK
2023-06-09APPOINTMENT TERMINATED, DIRECTOR GUY LETHER
2023-06-09APPOINTMENT TERMINATED, DIRECTOR ANTHONY DENZIL MASON
2023-06-09APPOINTMENT TERMINATED, DIRECTOR PENELOPE SHAW
2023-05-31Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-05-31Solvency Statement dated 24/05/23
2023-05-31Statement by Directors
2023-05-31Statement of capital on GBP 1
2023-05-30Statement by Directors
2023-05-30Solvency Statement dated 29/05/23
2023-05-30Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-05-30Statement of capital on GBP 1
2023-05-3030/05/23 STATEMENT OF CAPITAL GBP 1308386
2023-05-26Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-05-26Solvency Statement dated 26/05/23
2023-05-26Statement by Directors
2023-05-26Statement of capital on GBP 1
2023-05-2626/05/23 STATEMENT OF CAPITAL GBP 22132220
2022-12-13DIRECTOR APPOINTED MR GREGG DANIEL JARVIS
2022-10-05APPOINTMENT TERMINATED, DIRECTOR IAN DAVID PARKER
2022-10-05DIRECTOR APPOINTED MR ANDREW BERNARD DIAZ-MATOS
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID HOWE
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-06-20Termination of appointment of Roland Philip Jackson on 2022-06-14
2022-06-20Appointment of Mrs Kaye White as company secretary on 2022-06-20
2022-06-20AP03Appointment of Mrs Kaye White as company secretary on 2022-06-20
2022-06-20TM02Termination of appointment of Roland Philip Jackson on 2022-06-14
2022-06-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-19AP01DIRECTOR APPOINTED MR IAN DAVID PARKER
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MICHAEL RYLAND
2021-12-10AP01DIRECTOR APPOINTED MR GUY LETHER
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR GERALD SIDNEY HAASE
2021-08-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL COX
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID O'CONNOR
2021-01-22AP01DIRECTOR APPOINTED MRS PENELOPE MARGARET SHAW
2020-12-11AP01DIRECTOR APPOINTED MR ANTHONY DENZIL MASON
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-06-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN FLEMING
2020-05-01CH01Director's details changed for Mr Roland Philip Jackson on 2020-04-07
2020-04-01AP01DIRECTOR APPOINTED MR STEVEN MICHAEL RYLAND
2020-04-01AP03Appointment of Mr Roland Philip Jackson as company secretary on 2020-03-31
2020-02-10CH01Director's details changed for Mr Gerald Sidney Haase on 2020-02-10
2020-01-03TM02Termination of appointment of Keith Andrew Lyon on 2020-01-02
2019-09-03AP01DIRECTOR APPOINTED MR WALTER JOSEPH GONTAREK
2019-08-19AP01DIRECTOR APPOINTED MR ROBERT DAVID HOWE
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OWEN HUDSON
2019-06-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-07AP01DIRECTOR APPOINTED MR ROLAND PHILIP JACKSON
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAEL HERNON
2019-05-01AP01DIRECTOR APPOINTED MR DAVID O'CONNOR
2019-04-24MEM/ARTSARTICLES OF ASSOCIATION
2019-04-24RES01ADOPT ARTICLES 24/04/19
2019-04-12CH01Director's details changed for Mr Philip Michael Hernon on 2019-04-12
2018-10-31AP01DIRECTOR APPOINTED MR GERALD SIDNEY HAASE
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER DURWOOD JOHNSON
2018-09-07PSC05Change of details for Catalina Holdings Uk Limited as a person with significant control on 2017-10-23
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN GROTTICK
2018-05-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-25AP01DIRECTOR APPOINTED MR GRAEME JOHN MCANDREW
2017-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/17 FROM 18 Mansell Street 5th Floor London E1 8AA England
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2017-08-11PSC07CESSATION OF AGF HOLDINGS (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-08-11PSC02Notification of Catalina Holdings Uk Limited as a person with significant control on 2016-10-10
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-24AP01DIRECTOR APPOINTED MR PETER DURWOOD JOHNSON
2016-10-24AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL COX
2016-10-21AP01DIRECTOR APPOINTED MR IAN JOHN GROTTICK
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM GIBSON
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DYE
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHURCHLOW
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIGITTE BOVERMANN
2016-10-21TM02APPOINTMENT TERMINATED, SECRETARY ROBIN JACK-KEE
2016-10-21AP03SECRETARY APPOINTED MR KEITH ANDREW LYON
2016-10-21AP01DIRECTOR APPOINTED MR STEVEN JOHN RICHARDSON
2016-10-21AP01DIRECTOR APPOINTED MR PHILIP MICHAEL HERNON
2016-10-21AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN FLEMING
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 57 LADYMEAD GUILDFORD SURREY GU1 1DB
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 210484665
2016-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD OWEN HUDSON / 01/07/2016
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-20MEM/ARTSARTICLES OF ASSOCIATION
2015-11-17RES01ALTER ARTICLES 26/10/2015
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 210484665
2015-07-06AR0102/07/15 FULL LIST
2015-04-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-19AP01DIRECTOR APPOINTED MR RICHARD OWEN HUDSON
2014-10-16AUDAUDITOR'S RESIGNATION
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 210484665
2014-07-02AR0102/07/14 FULL LIST
2014-04-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK DYE / 07/10/2013
2013-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ARTHUR GIBSON / 06/08/2013
2013-08-20AP01DIRECTOR APPOINTED JONATHAN DYE
2013-07-03AR0102/07/13 FULL LIST
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TORRANCE
2013-04-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-04AR0102/07/12 FULL LIST
2012-03-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-27MEM/ARTSARTICLES OF ASSOCIATION
2011-10-27RES01ALTER ARTICLES 20/10/2011
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL LUZI
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JEROEN KRUISDIJK
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR HERVE GLOAGUEN
2011-10-05AP01DIRECTOR APPOINTED DR BRIGITTE BOVERMANN
2011-10-05AP01DIRECTOR APPOINTED MR DAVID ANDREW TORRANCE
2011-07-05AR0102/07/11 FULL LIST
2011-04-14AP01DIRECTOR APPOINTED JEROEN KRUISDIJK
2011-03-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR BENOIT REDON
2011-01-05AP01DIRECTOR APPOINTED MR GRAHAM ARTHUR GIBSON
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE STRATFORD
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS THOMAZEAU
2010-07-26AR0102/07/10 FULL LIST
2010-07-26AP01DIRECTOR APPOINTED HERVE GLOAGUEN
2010-04-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/04/2010
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS THOMAZEAU / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RICHARD STRATFORD / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BENOIT REDON / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHEL GUY LUZI / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN CHURCHLOW / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN CHRISTIAN JACK-KEE / 01/10/2009
2009-08-05288aSECRETARY APPOINTED ROBIN CHRISTIAN JACK-KEE
2009-08-03288bAPPOINTMENT TERMINATED SECRETARY STEVEN HUTCHINGS
2009-07-06363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-05-14288aDIRECTOR APPOINTED MARK JOHN CHURCHLOW
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KIDDLE MORRIS
2009-04-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-12288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER KIDDLE MORRIS
2008-11-11288aSECRETARY APPOINTED STEVEN JAMES HUTCHINGS
2008-07-03363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-04-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-23288aNEW SECRETARY APPOINTED
2007-08-01288bSECRETARY RESIGNED
2007-07-04363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-07-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-12363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-07-10AUDAUDITOR'S RESIGNATION
2006-06-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-12288aNEW SECRETARY APPOINTED
2005-10-12288bSECRETARY RESIGNED
2005-07-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-11363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-06-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-17288aNEW DIRECTOR APPOINTED
2004-12-23288bDIRECTOR RESIGNED
2004-07-12363aRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-07-12288cDIRECTOR'S PARTICULARS CHANGED
2004-06-30AAFULL ACCOUNTS MADE UP TO 31/12/03
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 AGF 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 AGF INSURANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AGF INSURANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 AGF INSURANCE LIMITED

Intangible Assets
Patents
We have not found any records of AGF INSURANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGF INSURANCE LIMITED
Trademarks
We have not found any records of AGF INSURANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGF 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 AGF 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 AGF 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 AGF 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 AGF 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.