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

MASTERCOVER INSURANCE SERVICES LIMITED

2 MINSTER COURT, MINCING LANE, LONDON, EC3R 7PD,
Company Registration Number
01393740
Private Limited Company
Active

Company Overview

About Mastercover Insurance Services Ltd
MASTERCOVER INSURANCE SERVICES LIMITED was founded on 1978-10-12 and has its registered office in London. The organisation's status is listed as "Active". Mastercover Insurance Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MASTERCOVER INSURANCE SERVICES LIMITED
 
Legal Registered Office
2 MINSTER COURT
MINCING LANE
LONDON
EC3R 7PD
Other companies in WD6
 
Filing Information
Company Number 01393740
Company ID Number 01393740
Date formed 1978-10-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-02-05 12:46:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASTERCOVER INSURANCE SERVICES 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.

Company Officers of MASTERCOVER INSURANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANTONIOS EROTOCRITOU
Director 2018-07-13
IAN HUNTER
Director 2005-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE TIMOTHY ROBERTS
Company Secretary 2013-03-21 2018-07-13
PHILIPPE-HENRI JACQUES BURLISSON
Director 2016-07-01 2017-12-20
CHARLES MARIE PHILIPPE DE TINGUY DE LA GIROULIERE
Director 2013-03-21 2017-12-20
PAUL WILLIAM PICKNETT
Director 1998-07-01 2017-12-20
LAURENT JEAN THUILLIER
Director 2013-03-21 2016-03-17
DAVID LAWRENCE SIMPSON
Director 2008-06-13 2013-03-12
ANDREW STEWART HUNTER
Company Secretary 2011-08-15 2012-12-31
BENJAMIN ROBERT SPEERS
Company Secretary 2009-03-05 2011-06-16
HARVEY EDMUND PINK
Director 1992-01-31 2010-05-31
ROSEMARY WHITFIELD JONES
Company Secretary 1999-06-09 2009-03-05
JACK RONALD BROWNHILL
Director 2007-11-02 2008-03-07
DEREK GRANT FINDLAYSON
Director 2006-05-26 2008-01-02
ANDREW KENNETH GOLDBY
Director 2006-03-31 2007-12-31
JACK RONALD BROWNHILL
Director 2001-03-06 2007-11-01
FRANCOIS-XAVIER BERNARD BOISSEAU
Director 2003-11-03 2006-05-26
AMANDA JAYNE BLANC
Director 2004-03-12 2006-03-01
LORRAINE MCDAID
Director 1992-10-02 2003-05-09
TIMOTHY ANDREW ABLETT
Director 1999-08-13 2003-04-17
ANTHONY PHILIP DAWSON LANCASTER
Director 1999-07-02 2002-04-12
TIMOTHY PETER OSBORNE
Director 1997-10-01 2001-03-06
KENNETH MACIVER
Director 1995-09-28 1999-08-13
ELIZABETH ANNE TULLOCH
Company Secretary 1998-03-19 1999-06-09
DAVID WILLIAM DREW
Director 1995-09-28 1999-06-02
ANDREW KEITH LAING
Director 1995-09-28 1998-10-02
JAMES PIUS MANNING
Company Secretary 1995-09-28 1998-03-19
JAMES PIUS MANNING
Director 1995-09-28 1998-03-19
KELVIN BARRY PHILIPS
Director 1996-12-24 1997-09-12
DAVID MORRISON WILSON
Director 1995-09-28 1996-12-11
JOHN ANTHONY CLENCH
Director 1995-09-28 1996-05-31
GERALD GARFEN
Company Secretary 1992-01-31 1995-09-28
TERRY WILLIAM MILLS
Director 1992-01-31 1994-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONIOS EROTOCRITOU AIUA HOLDINGS LIMITED Director 2018-03-02 CURRENT 2002-12-02 Liquidation
ANTONIOS EROTOCRITOU OAK AFFINITY CONSULTANCY LTD Director 2018-03-02 CURRENT 2003-05-21 Liquidation
ANTONIOS EROTOCRITOU NEVADA INVESTMENTS 6 LIMITED Director 2018-03-02 CURRENT 2017-03-16 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU NEVADA INVESTMENTS 7 LIMITED Director 2018-03-02 CURRENT 2017-04-21 Active
ANTONIOS EROTOCRITOU NEVADA INVESTMENT HOLDINGS 7 LIMITED Director 2018-03-02 CURRENT 2017-04-24 Active
ANTONIOS EROTOCRITOU CRAWFORD DAVIS INSURANCE CONSULTANTS LIMITED Director 2018-03-02 CURRENT 1994-07-28 Liquidation
ANTONIOS EROTOCRITOU GEO SPECIALTY LIMITED Director 2018-03-02 CURRENT 2017-02-16 Active
ANTONIOS EROTOCRITOU NEVADA INVESTMENTS 4 LIMITED Director 2018-03-02 CURRENT 2017-03-16 Active
ANTONIOS EROTOCRITOU NEVADA INVESTMENTS 3 LIMITED Director 2018-03-02 CURRENT 2017-03-16 Active
ANTONIOS EROTOCRITOU NEVADA INVESTMENTS 2 LIMITED Director 2018-03-02 CURRENT 2017-03-16 Active
ANTONIOS EROTOCRITOU ARDONAGH MIDCO 2 LIMITED Director 2018-03-02 CURRENT 2017-03-20 Active
ANTONIOS EROTOCRITOU ARDONAGH MIDCO 3 LIMITED Director 2018-03-02 CURRENT 2017-04-21 Active
ANTONIOS EROTOCRITOU NEVADA INVESTMENT HOLDINGS 5 LIMITED Director 2018-03-02 CURRENT 2017-04-24 Active
ANTONIOS EROTOCRITOU NEVADA INVESTMENT HOLDINGS 6 LIMITED Director 2018-03-02 CURRENT 2017-04-24 Active
ANTONIOS EROTOCRITOU ATLANTA INVESTMENT HOLDINGS A LIMITED Director 2018-03-02 CURRENT 2017-09-27 Active
ANTONIOS EROTOCRITOU DAWSON PENNINGTON & COMPANY LIMITED Director 2018-03-02 CURRENT 1970-10-14 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU BROKER NETWORK HOLDINGS LIMITED Director 2018-03-02 CURRENT 2004-02-16 Active
ANTONIOS EROTOCRITOU GEO SPECIALTY GROUP HOLDINGS LIMITED Director 2018-03-02 CURRENT 2005-09-07 Active
ANTONIOS EROTOCRITOU BISHOP SKINNER ACQUISITIONS LIMITED Director 2018-03-02 CURRENT 2005-09-21 Active
ANTONIOS EROTOCRITOU AINSBURY (INSURANCE BROKERS) LIMITED Director 2018-03-02 CURRENT 2006-05-18 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU EXECCOVER LIMITED Director 2018-03-02 CURRENT 2006-08-04 Liquidation
ANTONIOS EROTOCRITOU HS 428 LIMITED Director 2018-03-02 CURRENT 2007-02-15 Liquidation
ANTONIOS EROTOCRITOU ANTUR (WEST WALES) LIMITED Director 2018-03-02 CURRENT 2008-03-05 Active
ANTONIOS EROTOCRITOU BISHOP SKINNER INSURANCE BROKERS HOLDINGS LIMITED Director 2018-03-02 CURRENT 2008-08-06 Active
ANTONIOS EROTOCRITOU MORGAN LAW (HOLDINGS) LIMITED Director 2018-03-02 CURRENT 1992-06-26 Active
ANTONIOS EROTOCRITOU ROUNDCROFT LIMITED Director 2018-03-02 CURRENT 1997-09-18 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU TOWERGATE WILSONS LIMITED Director 2018-03-02 CURRENT 2001-04-10 Liquidation
ANTONIOS EROTOCRITOU PROTECTAGROUP HOLDINGS LIMITED Director 2018-03-02 CURRENT 2004-03-23 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU T F BELL HOLDINGS LIMITED Director 2018-03-02 CURRENT 2004-06-24 Liquidation
ANTONIOS EROTOCRITOU OYSTER PROPERTY INSURANCE SPECIALISTS LIMITED Director 2018-03-02 CURRENT 2007-01-26 Active
ANTONIOS EROTOCRITOU TOWERGATE RISK SOLUTIONS LIMITED Director 2018-03-02 CURRENT 2007-03-28 Active
ANTONIOS EROTOCRITOU ARDONAGH SERVICES LIMITED Director 2018-03-02 CURRENT 2010-12-22 Active
ANTONIOS EROTOCRITOU PAYMENTSHIELD SERVICES LIMITED Director 2018-03-02 CURRENT 2016-04-08 Active
ANTONIOS EROTOCRITOU GEO SPECIALTY LIABILITY LIMITED Director 2018-03-02 CURRENT 2017-02-16 Active
ANTONIOS EROTOCRITOU NEVADA INVESTMENTS 5 LIMITED Director 2018-03-02 CURRENT 2017-03-16 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU NEVADA INVESTMENTS 1 LIMITED Director 2018-03-02 CURRENT 2017-03-16 Active
ANTONIOS EROTOCRITOU NEVADA INVESTORCO LIMITED Director 2018-03-02 CURRENT 2017-04-21 Active
ANTONIOS EROTOCRITOU MOFFATT & CO LIMITED Director 2018-03-02 CURRENT 1973-12-13 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU M. WOOD INSURANCE SERVICES LIMITED Director 2018-03-02 CURRENT 1995-07-25 Active
ANTONIOS EROTOCRITOU COX LEE & CO. LIMITED Director 2018-03-02 CURRENT 1996-07-24 Liquidation
ANTONIOS EROTOCRITOU PROTECTAGROUP LIMITED Director 2018-03-02 CURRENT 1998-07-17 Liquidation
ANTONIOS EROTOCRITOU PORTISHEAD INSURANCE MANAGEMENT LIMITED Director 2018-03-02 CURRENT 1999-12-17 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU JUST INSURANCE BROKERS LIMITED Director 2018-03-02 CURRENT 2001-05-02 Liquidation
ANTONIOS EROTOCRITOU FOUR COUNTIES FINANCE LIMITED Director 2018-03-02 CURRENT 2003-07-29 Liquidation
ANTONIOS EROTOCRITOU BROKER NETWORK INSURANCE BROKERS LIMITED Director 2018-03-02 CURRENT 2004-02-13 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU PAYMENTSHIELD HOLDINGS LIMITED Director 2018-03-02 CURRENT 2004-05-18 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU B.I.B. (DARLINGTON) ACQUISITIONS LIMITED Director 2018-03-02 CURRENT 2004-08-27 Active
ANTONIOS EROTOCRITOU B.I.B.U. ACQUISITIONS LIMITED Director 2018-03-02 CURRENT 2004-08-27 Active
ANTONIOS EROTOCRITOU CULLUM CAPITAL VENTURES LIMITED Director 2018-03-02 CURRENT 2005-10-10 Active
ANTONIOS EROTOCRITOU HS 426 LIMITED Director 2018-03-02 CURRENT 2007-02-15 Liquidation
ANTONIOS EROTOCRITOU PROTECTAGROUP ACQUISITIONS LIMITED Director 2018-03-02 CURRENT 2008-02-25 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU PURELY INSURANCE LIMITED Director 2018-03-02 CURRENT 2011-07-06 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU PRICE FORBES GROUP LIMITED Director 2018-03-02 CURRENT 2011-07-06 Active
ANTONIOS EROTOCRITOU ARDONAGH FINCO UK LIMITED Director 2018-03-02 CURRENT 2015-02-05 Active
ANTONIOS EROTOCRITOU LUNAR 101 LIMITED Director 2018-03-02 CURRENT 2016-03-31 Active
ANTONIOS EROTOCRITOU PRICE FORBES HOLDINGS LIMITED Director 2018-03-02 CURRENT 2015-09-10 Active
ANTONIOS EROTOCRITOU JW GROUP LIMITED Director 2018-03-02 CURRENT 2002-01-11 Liquidation
ANTONIOS EROTOCRITOU WAVENEY INSURANCE BROKERS (COMMERCIAL) LIMITED Director 2018-03-02 CURRENT 1990-06-14 Active
ANTONIOS EROTOCRITOU RICHARD V WALLIS & CO LIMITED Director 2018-03-02 CURRENT 1973-09-11 Liquidation
ANTONIOS EROTOCRITOU TOWERGATE CHASE PARKINSON LIMITED Director 2018-03-02 CURRENT 1987-11-11 Liquidation
ANTONIOS EROTOCRITOU WAVENEY INSURANCE BROKERS LIMITED Director 2018-03-02 CURRENT 1964-10-19 Active
ANTONIOS EROTOCRITOU WALTER AINSBURY & SON LIMITED Director 2018-03-02 CURRENT 1946-11-30 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU TL RISK SOLUTIONS LIMITED Director 2018-03-02 CURRENT 1965-02-17 Liquidation
ANTONIOS EROTOCRITOU THREE COUNTIES INSURANCE BROKERS LIMITED Director 2018-03-02 CURRENT 1979-10-18 Liquidation
ANTONIOS EROTOCRITOU ECLIPSE PARK ACQUISITIONS LIMITED Director 2018-03-02 CURRENT 1975-12-02 Liquidation
ANTONIOS EROTOCRITOU DUNCAN POCOCK (HOLDINGS) LTD Director 2018-03-02 CURRENT 1997-03-03 Liquidation
ANTONIOS EROTOCRITOU HLI (UK) LIMITED Director 2018-03-02 CURRENT 2000-04-19 Liquidation
ANTONIOS EROTOCRITOU PAYMENTSHIELD LIFE UNDERWRITING SERVICES LIMITED Director 2018-03-02 CURRENT 2001-03-14 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU THE T F BELL GROUP LIMITED Director 2018-03-02 CURRENT 2004-06-17 Liquidation
ANTONIOS EROTOCRITOU CAPITAL & COUNTY INSURANCE BROKERS LIMITED Director 2018-03-02 CURRENT 2004-12-03 Liquidation
ANTONIOS EROTOCRITOU PFIH LIMITED Director 2018-03-02 CURRENT 2005-09-27 Active
ANTONIOS EROTOCRITOU WILLIAM ROGERS HOLDING COMPANY LIMITED Director 2018-03-02 CURRENT 2007-10-26 Liquidation
ANTONIOS EROTOCRITOU HEALTHY PETS LIMITED Director 2018-02-12 CURRENT 1996-06-07 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU PAYMENTSHIELD GROUP HOLDINGS LIMITED Director 2018-02-07 CURRENT 2006-08-30 Active
ANTONIOS EROTOCRITOU SMITH & PINCHING GENERAL INSURANCE SERVICES LIMITED Director 2017-07-27 CURRENT 1989-09-26 Liquidation
ANTONIOS EROTOCRITOU OYSTER RISK SOLUTIONS LIMITED Director 2017-04-07 CURRENT 2007-03-07 Active
ANTONIOS EROTOCRITOU BISHOP SKINNER INSURANCE BROKERS LIMITED Director 2017-03-23 CURRENT 1973-07-04 Active
ANTONIOS EROTOCRITOU PAYMENTSHIELD LIMITED Director 2017-03-22 CURRENT 1992-07-06 Active
ANTONIOS EROTOCRITOU B.I.B. UNDERWRITERS LIMITED Director 2017-03-22 CURRENT 1988-11-25 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU ADVISORY INSURANCE BROKERS LIMITED Director 2017-03-15 CURRENT 2000-07-31 Active
ANTONIOS EROTOCRITOU TOWERGATE FJC LIMITED Director 2017-03-15 CURRENT 2010-02-26 Active
ANTONIOS EROTOCRITOU BERKELEY ALEXANDER LIMITED Director 2017-03-15 CURRENT 2000-11-06 Active
ANTONIOS EROTOCRITOU FOUR COUNTIES INSURANCE BROKERS LIMITED Director 2017-03-15 CURRENT 2003-07-29 Active
ANTONIOS EROTOCRITOU ARISTA INSURANCE LIMITED Director 2017-03-15 CURRENT 2006-09-18 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU MORGAN LAW LIMITED Director 2017-03-15 CURRENT 1992-03-12 Active
ANTONIOS EROTOCRITOU TOWERGATE FINANCIAL (GROUP) LIMITED Director 2017-03-15 CURRENT 1998-03-02 Active
ANTONIOS EROTOCRITOU TOWERGATE FINANCIAL (HUDDERSFIELD) LIMITED Director 2017-03-15 CURRENT 1998-09-29 Active
ANTONIOS EROTOCRITOU TOWERGATE FINANCIAL (EAST) LIMITED Director 2017-03-15 CURRENT 2002-07-24 Active
ANTONIOS EROTOCRITOU TOWERGATE FINANCIAL (EAST) INTERMEDIATE LIMITED Director 2017-03-15 CURRENT 2007-02-08 Active
ANTONIOS EROTOCRITOU TOWERGATE FINANCIAL (EAST) HOLDINGS LIMITED Director 2017-03-15 CURRENT 2008-04-25 Active
ANTONIOS EROTOCRITOU TOWERGATE FINANCIAL (NORTH) HOLDINGS LIMITED Director 2017-03-15 CURRENT 2008-07-17 Active
ANTONIOS EROTOCRITOU TOWERGATE FINANCIAL (LONDON) LIMITED Director 2017-03-15 CURRENT 2009-08-28 Active
ANTONIOS EROTOCRITOU TOWERGATE FINANCIAL (SCOTLAND) LIMITED Director 2017-03-15 CURRENT 1990-09-06 Active
ANTONIOS EROTOCRITOU TOWERGATE FINANCIAL (EDINBURGH) LIMITED Director 2017-03-15 CURRENT 2000-08-04 Active
ANTONIOS EROTOCRITOU TOWERGATE FINANCIAL (SCOTLAND) HOLDINGS LIMITED Director 2017-03-15 CURRENT 2008-01-07 Active
ANTONIOS EROTOCRITOU B.I.B. (DARLINGTON) LIMITED Director 2017-03-15 CURRENT 1981-11-30 Active
ANTONIOS EROTOCRITOU MANAGING AGENTS REFERENCE ASSISTANCE SERVICES LIMITED Director 2017-03-15 CURRENT 1995-01-31 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU GEO UNDERWRITING SERVICES LIMITED Director 2017-03-15 CURRENT 2000-09-13 Active
ANTONIOS EROTOCRITOU CCG FINANCIAL SERVICES LIMITED Director 2017-03-15 CURRENT 2000-12-15 Active
ANTONIOS EROTOCRITOU ARDONAGH PORTFOLIO SOLUTIONS LIMITED Director 2017-03-15 CURRENT 2001-04-04 Active
ANTONIOS EROTOCRITOU ARTHUR MARSH & SON LIMITED Director 2017-03-15 CURRENT 2001-10-05 Active
ANTONIOS EROTOCRITOU M2 FINANCIAL FEES LIMITED Director 2017-03-15 CURRENT 2004-01-28 Active
ANTONIOS EROTOCRITOU FUSION INSURANCE SERVICES SCANDINAVIA LIMITED Director 2017-03-15 CURRENT 2004-09-24 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU CCV RISK SOLUTIONS LIMITED Director 2017-03-15 CURRENT 2006-07-18 Active
ANTONIOS EROTOCRITOU DAWSON WHYTE LIMITED Director 2017-03-15 CURRENT 2003-03-19 Active
ANTONIOS EROTOCRITOU SUDDARDS DAVIES & ASSOCIATES LIMITED Director 2017-03-15 CURRENT 1991-04-18 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU TOWERGATE FINANCIAL (WEST) LIMITED Director 2017-03-15 CURRENT 1988-09-02 Active
ANTONIOS EROTOCRITOU BISHOPSGATE INSURANCE BROKERS LIMITED Director 2017-03-15 CURRENT 1918-02-04 Active
ANTONIOS EROTOCRITOU WAVENEY GROUP SCHEMES LIMITED Director 2017-03-15 CURRENT 1996-09-19 Active
ANTONIOS EROTOCRITOU TOWERGATE FINANCIAL (HUDDERSFIELD) INTERMEDIATE LIMITED Director 2017-03-15 CURRENT 1997-12-19 Active
ANTONIOS EROTOCRITOU TOWERGATE FINANCIAL (NORTH) LIMITED Director 2017-03-15 CURRENT 2004-10-01 Active
ANTONIOS EROTOCRITOU TOWERGATE FINANCIAL (WEST) HOLDINGS LIMITED Director 2017-03-15 CURRENT 2008-07-25 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
2025-01-20CONFIRMATION STATEMENT MADE ON 19/01/25, WITH NO UPDATES
2024-09-22Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-09-22Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-09-22Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-09-22Audit exemption subsidiary accounts made up to 2023-12-31
2024-06-10Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-06-10Statement by Directors
2024-06-10Solvency Statement dated 29/05/24
2024-06-10Statement of capital on GBP 1
2024-01-31CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES
2023-09-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-25Audit exemption subsidiary accounts made up to 2022-12-31
2023-01-19CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2023-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/22 FROM 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS England
2022-02-28TM02Termination of appointment of Dean Clarke on 2022-02-22
2022-02-28AP04Appointment of Ardonagh Corporate Secretary Limited as company secretary on 2022-02-22
2022-01-19CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-12-01MEM/ARTSARTICLES OF ASSOCIATION
2021-11-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-06MEM/ARTSARTICLES OF ASSOCIATION
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2021-01-19PSC05Change of details for Ardonagh Services Limited as a person with significant control on 2020-07-14
2020-11-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LAURANCE WORRELL
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR HUW SCOTT WILLIAMS
2020-10-02AP01DIRECTOR APPOINTED MS DIANE COUGILL
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES
2020-01-20PSC02Notification of Ardonagh Services Limited as a person with significant control on 2019-03-28
2020-01-20PSC07CESSATION OF NEVADA INVESTMENT HOLDINGS 7 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIOS EROTOCRITOU
2020-01-03AP01DIRECTOR APPOINTED MR HUW SCOTT WILLIAMS
2019-12-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2019-01-04AP03Appointment of Dean Clarke as company secretary on 2018-12-11
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUNTER
2018-09-10AP01DIRECTOR APPOINTED MR ROBERT LAURANCE WORRELL
2018-07-19TM02Termination of appointment of Clive Timothy Roberts on 2018-07-13
2018-07-19AP01DIRECTOR APPOINTED MR ANTONIOS EROTOCRITOU
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2018-01-16PSC02Notification of Nevada Investment Holdings 7 Limited as a person with significant control on 2017-12-20
2018-01-15PSC07CESSATION OF GUK BROKING SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE-HENRI BURLISSON
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PICKNETT
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DE TINGUY DE LA GIROULIERE
2017-09-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 131000
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-08-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-05AP01DIRECTOR APPOINTED MR PHILIPPE-HENRI JACQUES BURLISSON
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT JEAN THUILLIER
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 131000
2016-02-25AR0105/02/16 ANNUAL RETURN FULL LIST
2016-02-25AD02Register inspection address changed from 3rd Floor Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN United Kingdom to 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS
2016-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/16 FROM 3rd Floor 1 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 131000
2015-02-19AR0105/02/15 FULL LIST
2014-09-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 131000
2014-02-05AR0105/02/14 FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON
2013-04-05AR0108/02/13 FULL LIST
2013-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HUNTER / 08/02/2013
2013-04-05AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-04-05AD02SAIL ADDRESS CHANGED FROM: 6TH FLOOR, ONE AMERICA SQUARE 17 CROSSWALL LONDON EC3N 2LB UNITED KINGDOM
2013-04-03AP03SECRETARY APPOINTED MR CLIVE TIMOTHY ROBERTS
2013-03-27AP01DIRECTOR APPOINTED MR CHARLES MARIE PHILIPPE DE TINGUY DE LA GIROULIERE
2013-03-22AP01DIRECTOR APPOINTED MR LAURENT JEAN THUILLIER
2013-01-03TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HUNTER
2012-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 6TH FLOOR ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB UNITED KINGDOM
2012-04-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-10AR0108/02/12 FULL LIST
2011-08-25AP03SECRETARY APPOINTED MR ANDREW STEWART HUNTER
2011-07-27TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN SPEERS
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-24AR0108/02/11 FULL LIST
2010-09-29AD02SAIL ADDRESS CHANGED FROM: 28 DINGWALL ROAD CROYDON SURREY CR0 2NH UNITED KINGDOM
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY PINK
2010-05-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-22RES01ADOPT ARTICLES 07/04/2010
2010-02-12AR0108/02/10 FULL LIST
2010-02-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC
2010-02-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 237-DIR INDEM
2010-02-12AD02SAIL ADDRESS CHANGED FROM: GROUPAMA HOUSE 24-26 MINORIES LONDON EC3N 1DE
2009-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2009 FROM GROUPAMA HOUSE 24-26 MINORIES LONDON EC3N 1DE
2009-10-22AD02SAIL ADDRESS CHANGED FROM: GROUPAMA HOUSE 24-26 MINORIES LONDON EC3N 1DE UNITED KINGDOM
2009-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWRENCE SIMPSON / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HARVEY EDMUND PINK / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM PICKNETT / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HUNTER / 01/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN ROBERT SPEERS / 01/10/2009
2009-10-07AD02SAIL ADDRESS CREATED
2009-06-22288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMPSON / 09/06/2009
2009-05-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-18288aSECRETARY APPOINTED BENJAMIN ROBERT SPEERS
2009-03-13288bAPPOINTMENT TERMINATED SECRETARY ROSEMARY WHITFIELD JONES
2009-02-12363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-07-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-24288aDIRECTOR APPOINTED DAVID LAWRENCE SIMPSON
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR JACK BROWNHILL
2008-02-19363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2008-02-19288aNEW DIRECTOR APPOINTED
2008-01-16288bDIRECTOR RESIGNED
2008-01-08288bDIRECTOR RESIGNED
2007-11-28288bDIRECTOR RESIGNED
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-08363aRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-07-27MISCAUDITORS RESIGNATION
2006-07-18RES13MAZARS LLP APT AS AUDIT 04/07/06
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-09288aNEW DIRECTOR APPOINTED
2006-06-07288bDIRECTOR RESIGNED
2006-05-02288aNEW DIRECTOR APPOINTED
2006-03-08288bDIRECTOR RESIGNED
2006-02-09288cDIRECTOR'S PARTICULARS CHANGED
2006-02-08363aRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to MASTERCOVER INSURANCE SERVICES 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 MASTERCOVER INSURANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MASTERCOVER INSURANCE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8797
MortgagesNumMortOutstanding1.5599
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.329

This shows the max and average number of mortgages for companies with the same SIC code of 66290 - Other activities auxiliary to insurance and pension funding

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 MASTERCOVER INSURANCE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of MASTERCOVER INSURANCE SERVICES LIMITED registering or being granted any patents
Domain Names

MASTERCOVER INSURANCE SERVICES LIMITED owns 3 domain names.

insuredrisks.co.uk   remocover.co.uk   mastercoverinsurance.co.uk  

Trademarks
We have not found any records of MASTERCOVER INSURANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASTERCOVER INSURANCE SERVICES 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 (66290 - Other activities auxiliary to insurance and pension funding) as MASTERCOVER INSURANCE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MASTERCOVER INSURANCE SERVICES 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 MASTERCOVER INSURANCE SERVICES 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 MASTERCOVER INSURANCE SERVICES 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.