Company Information for MYTILUS INSURANCE COMPANY LIMITED
15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
01112993
Private Limited Company
Liquidation |
Company Name | |
---|---|
MYTILUS INSURANCE COMPANY LIMITED | |
Legal Registered Office | |
15 CANADA SQUARE LONDON E14 5GL Other companies in SE1 | |
Company Number | 01112993 | |
---|---|---|
Company ID Number | 01112993 | |
Date formed | 1973-05-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-02-06 06:28:59 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MYTILUS INSURANCE COMPANY LIMITED | Active | Company formed on the 1981-01-01 |
Officer | Role | Date Appointed |
---|---|---|
SHELL CORPORATE SECRETARY LIMITED |
||
ALAN JOHN DAVIES |
||
FRANCES HINDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS WAKEFIELD |
Director | ||
ANDREW WILLIAM LONGDEN |
Director | ||
THOMAS JOHN ANTHONY SHIEL |
Director | ||
DOREEN CAMPBELL |
Director | ||
NICHOLAS ANTONY NORMAN STUART ROBERTSON |
Director | ||
FREDERIC MARRET |
Director | ||
DAVID THOMAS ANDERSON |
Director | ||
RALPH NEIL GASKELL |
Director | ||
PHILIP JAMES BURTON |
Director | ||
RUPERT MICHAEL COX |
Director | ||
GORDON ARTHUR CROSSLEY |
Director | ||
DIPA RAIVADERA |
Company Secretary | ||
MARTYN GERALD BLACK |
Director | ||
JAN ARIE DE KREIJ |
Director | ||
PERRY DUNCAN CRISPIN NEWENT KITCHEN |
Director | ||
GEOFFREY GORDON SCOTT KAY |
Director | ||
DERICK LESLIE JOHN MASSEY |
Director | ||
MELANIE ANNE LEE |
Company Secretary | ||
ALBERT HEENEMAN |
Director | ||
DONALD CAMPBELL MCNEIL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHELL CLUB CORRINGHAM LIMITED | Company Secretary | 2008-12-21 | CURRENT | 1988-10-14 | Active | |
THE SHELL TRANSPORT AND TRADING COMPANY LIMITED | Company Secretary | 2006-12-20 | CURRENT | 1897-10-18 | Active | |
SHELL PETROLEUM COMPANY LIMITED(THE) | Company Secretary | 2006-11-23 | CURRENT | 1903-06-29 | Active | |
SHELL TREASURY UK LIMITED | Company Secretary | 2006-05-17 | CURRENT | 2006-05-17 | Active | |
SHELL VENTURES NEW ZEALAND LIMITED | Company Secretary | 2005-12-14 | CURRENT | 2005-12-14 | Active | |
SHELL OVERSEAS HOLDINGS LIMITED | Company Secretary | 2005-09-13 | CURRENT | 1957-12-30 | Active | |
STT (DAS BENEFICIARY) LIMITED | Company Secretary | 2005-05-17 | CURRENT | 2005-04-07 | Active | |
SHELL SAUDI VENTURES LIMITED | Company Secretary | 2003-11-24 | CURRENT | 2003-11-24 | Liquidation | |
SHELL CHEMICALS LIMITED | Company Secretary | 2003-07-01 | CURRENT | 1928-03-19 | Active | |
SHELL U.K. NORTH ATLANTIC LIMITED | Company Secretary | 2003-06-17 | CURRENT | 2003-06-17 | Active | |
SHELL INTERNATIONAL INVESTMENTS LIMITED | Company Secretary | 2003-06-13 | CURRENT | 2003-06-13 | Dissolved 2016-03-23 | |
SHELL ENERGY INVESTMENTS LIMITED | Company Secretary | 2002-12-05 | CURRENT | 2002-12-05 | Active | |
SHELL CHEMICALS SUPPORT SERVICES ASIA LIMITED | Company Secretary | 2002-12-02 | CURRENT | 2002-12-02 | Liquidation | |
ENTERPRISE OIL LIMITED | Company Secretary | 2002-07-01 | CURRENT | 1982-11-26 | Active | |
ENTERPRISE OIL NORGE LIMITED | Company Secretary | 2002-07-01 | CURRENT | 1982-11-26 | Active | |
ENTERPRISE OIL U.K. LIMITED | Company Secretary | 2002-07-01 | CURRENT | 1988-08-26 | Active | |
ENTERPRISE OIL MIDDLE EAST LIMITED | Company Secretary | 2002-07-01 | CURRENT | 1991-09-30 | Active | |
SAXON OIL MILLER LIMITED | Company Secretary | 2002-07-01 | CURRENT | 1996-06-10 | Active | |
SHELL SUPPLEMENTARY PENSION PLAN TRUSTEES LIMITED | Company Secretary | 2002-07-01 | CURRENT | 1996-06-28 | Active | |
SHELL GAS HOLDINGS (MALAYSIA) LIMITED | Company Secretary | 2002-07-01 | CURRENT | 2002-07-01 | Active | |
ENTERPRISE OIL OPERATIONS LIMITED | Company Secretary | 2002-07-01 | CURRENT | 1997-02-26 | Liquidation | |
SAXON OIL LIMITED | Company Secretary | 2002-07-01 | CURRENT | 1980-02-06 | Active | |
SHELL EP OFFSHORE VENTURES LIMITED | Company Secretary | 2002-07-01 | CURRENT | 1982-11-26 | Active | |
HEATHROW HYDRANT COMPANY LIMITED | Company Secretary | 2002-04-30 | CURRENT | 1999-02-16 | Dissolved 2015-04-07 | |
HEATHROW HYDRANT OPERATING COMPANY LIMITED | Company Secretary | 2002-04-30 | CURRENT | 1993-06-21 | Active | |
SHELL ARABIA CAR SERVICE LIMITED | Company Secretary | 2002-04-26 | CURRENT | 2002-04-26 | Liquidation | |
SHELL CARIBBEAN INVESTMENTS LIMITED | Company Secretary | 2001-12-17 | CURRENT | 2001-12-17 | Active | |
SHELL EMPLOYEE BENEFITS TRUSTEE LIMITED | Company Secretary | 2001-04-30 | CURRENT | 2001-04-30 | Active | |
SHELL NEW ENERGIES UK LTD | Company Secretary | 2001-02-02 | CURRENT | 2001-02-02 | Active | |
SHELL SHARED SERVICE CENTRE - GLASGOW LIMITED | Company Secretary | 2000-11-20 | CURRENT | 2000-02-18 | Liquidation | |
SHELL PROPERTY ASIA LIMITED | Company Secretary | 2000-10-27 | CURRENT | 2000-10-27 | Dissolved 2013-11-22 | |
SHELL INTERNATIONAL HOLDINGS LIMITED | Company Secretary | 2000-07-10 | CURRENT | 1918-05-14 | Dissolved 2018-07-05 | |
SHELL TREASURY CENTRE LIMITED | Company Secretary | 2000-07-10 | CURRENT | 1997-11-12 | Active | |
SHELL TREASURY EURO COMPANY LIMITED | Company Secretary | 2000-07-10 | CURRENT | 1997-11-17 | Liquidation | |
SHELL INTERNATIONAL PETROLEUM COMPANY LIMITED | Company Secretary | 2000-07-10 | CURRENT | 1959-02-16 | Active | |
SHELL INTERNATIONAL GAS LIMITED | Company Secretary | 2000-07-10 | CURRENT | 1969-07-28 | Active | |
SHELL TREASURY DOLLAR COMPANY LIMITED | Company Secretary | 2000-07-10 | CURRENT | 1997-11-17 | Active | |
P.D.C. FUELS LIMITED | Company Secretary | 2000-05-22 | CURRENT | 1982-05-13 | Dissolved 2015-06-03 | |
SHELL AND BP SCOTLAND LIMITED | Company Secretary | 2000-05-22 | CURRENT | 1931-12-21 | Dissolved 2015-03-14 | |
EASTHAM REFINERY LIMITED | Company Secretary | 2000-05-22 | CURRENT | 1987-12-16 | Active | |
TELEGRAPH SERVICE STATIONS LIMITED | Company Secretary | 2000-05-22 | CURRENT | 1973-03-08 | Active | |
SYNTHETIC CHEMICALS (NORTHERN) LIMITED | Company Secretary | 2000-05-22 | CURRENT | 1996-04-23 | Active | |
SHELL U.K. OIL PRODUCTS LIMITED | Company Secretary | 2000-05-22 | CURRENT | 1998-09-03 | Active | |
SHELL TRUSTEE SOLUTIONS LIMITED | Company Secretary | 2000-05-22 | CURRENT | 1973-05-01 | Active | |
HEATHROW AIRPORT FUEL COMPANY LIMITED | Company Secretary | 2000-05-22 | CURRENT | 1996-04-23 | Active | |
SHELL SUBSIDIARY DISTRIBUTORS PENSION TRUSTEE LIMITED | Company Secretary | 2000-05-22 | CURRENT | 1987-10-16 | Active - Proposal to Strike off | |
SHELL CHEMICALS U.K. LIMITED | Company Secretary | 2000-05-22 | CURRENT | 1946-03-28 | Active | |
SHELL DISTRIBUTOR (HOLDINGS) LIMITED | Company Secretary | 2000-05-22 | CURRENT | 1898-05-24 | Active | |
SHELL PROPERTY COMPANY LIMITED | Company Secretary | 2000-05-22 | CURRENT | 1937-04-19 | Active | |
SHELL DIRECT (U.K.) LIMITED | Company Secretary | 2000-05-22 | CURRENT | 1961-07-20 | Liquidation | |
SHELL RESEARCH LIMITED | Company Secretary | 2000-05-22 | CURRENT | 1954-10-30 | Active | |
SHELL MEX AND B.P. LIMITED | Company Secretary | 2000-05-22 | CURRENT | 1931-11-12 | Active | |
SHELL VENTURES U.K. LIMITED | Company Secretary | 2000-05-22 | CURRENT | 1953-10-03 | Active | |
THERMOCOMFORT LIMITED | Company Secretary | 2000-05-22 | CURRENT | 1979-06-25 | Active | |
NAMEPACK LIMITED | Company Secretary | 2000-05-22 | CURRENT | 1939-07-03 | Liquidation | |
METEOR LEAD LIMITED | Company Secretary | 2000-05-22 | CURRENT | 1919-10-09 | Liquidation | |
GOGB LIMITED | Company Secretary | 2000-05-22 | CURRENT | 1913-03-12 | Active | |
GLOSSOP LIMITED | Company Secretary | 2000-05-22 | CURRENT | 1935-04-18 | Liquidation | |
GATWICK AIRPORT STORAGE AND HYDRANT COMPANY LIMITED | Company Secretary | 2000-05-22 | CURRENT | 1994-01-06 | Active | |
GAINRACE LIMITED | Company Secretary | 2000-05-22 | CURRENT | 1998-09-08 | Active | |
SHELL HOLDINGS (U.K.) LIMITED | Company Secretary | 1999-10-26 | CURRENT | 1980-03-17 | Active | |
SHELL CORPORATE DIRECTOR LIMITED | Company Secretary | 1999-09-10 | CURRENT | 1999-09-10 | Active | |
SHELL INTERNATIONAL LIMITED | Company Secretary | 1999-09-09 | CURRENT | 1995-06-29 | Active | |
THE SHELL COMPANY OF THE ISLANDS LTD | Company Secretary | 1999-09-06 | CURRENT | 1960-08-18 | Dissolved 2014-11-05 | |
SHELL OBAIYED LIMITED | Company Secretary | 1999-09-06 | CURRENT | 1997-09-30 | Dissolved 2015-11-11 | |
SHELL U.K. LIMITED | Company Secretary | 1999-06-28 | CURRENT | 1915-04-30 | Active | |
SHELL ADDITIVES UK LIMITED | Company Secretary | 1998-11-30 | CURRENT | 1998-11-30 | Dissolved 2013-12-03 | |
LENSBURY LIMITED | Company Secretary | 1998-09-30 | CURRENT | 1998-09-30 | Active | |
SHELL INFORMATION TECHNOLOGY INTERNATIONAL LIMITED | Company Secretary | 1998-01-01 | CURRENT | 1920-03-25 | Active | |
SHELL PLANAXIS LIMITED | Company Secretary | 1997-11-26 | CURRENT | 1892-08-09 | Dissolved 2015-06-03 | |
SHELL & BP SERVICES LIMITED | Company Secretary | 1997-11-26 | CURRENT | 1967-10-03 | Dissolved 2015-06-03 | |
SHELL MARINE PRODUCTS LIMITED | Company Secretary | 1997-11-26 | CURRENT | 1997-04-30 | Active | |
SHELL AVIATION LIMITED | Company Secretary | 1997-11-26 | CURRENT | 1997-08-12 | Active | |
ASIATIC PETROLEUM COMPANY LIMITED(THE) | Company Secretary | 1997-11-26 | CURRENT | 1946-01-25 | Active | |
SHELL TANKERS (U.K) LIMITED | Company Secretary | 1997-11-26 | CURRENT | 1912-02-29 | Active | |
SHELL COMPANY OF HONG KONG LIMITED (THE) | Company Secretary | 1997-11-26 | CURRENT | 1913-08-11 | Liquidation | |
SHELL COMPANY (HELLAS) LIMITED | Company Secretary | 1997-11-26 | CURRENT | 1926-05-03 | Liquidation | |
THE SHELL COMPANY OF NIGERIA LIMITED | Company Secretary | 1997-11-26 | CURRENT | 1938-05-27 | Active | |
SHELL OVERSEAS SERVICES LIMITED | Company Secretary | 1997-11-26 | CURRENT | 1969-11-21 | Active | |
THE SHELL COMPANY OF THAILAND LIMITED | Company Secretary | 1997-11-26 | CURRENT | 1913-08-11 | Active | |
THE SHELL COMPANY (W.I.) LIMITED | Company Secretary | 1997-11-26 | CURRENT | 1923-01-22 | Active | |
SHELL AIRCRAFT LIMITED | Company Secretary | 1997-11-26 | CURRENT | 1958-04-16 | Active | |
SHELL COMPANY OF INDIA LIMITED(THE) | Company Secretary | 1997-11-26 | CURRENT | 1911-07-08 | Liquidation | |
SHELL BUSINESS DEVELOPMENT MIDDLE EAST LIMITED | Company Secretary | 1997-11-26 | CURRENT | 1951-06-05 | Active | |
SHELL COMPANY OF WEST AFRICA LIMITED(THE) | Company Secretary | 1997-11-26 | CURRENT | 1960-03-22 | Liquidation | |
SHELL THAILAND MANUFACTURING LIMITED | Company Secretary | 1997-11-26 | CURRENT | 1914-06-08 | Liquidation | |
THE SHELL MARKETING COMPANY OF BORNEO LIMITED | Company Secretary | 1997-11-26 | CURRENT | 1938-12-23 | Active | |
SHELL COMPANY OF TÜRKIYE LIMITED | Company Secretary | 1997-11-26 | CURRENT | 1923-03-07 | Active | |
SHELL CHEMICAL COMPANY OF EASTERN AFRICA LIMITED | Company Secretary | 1997-11-26 | CURRENT | 1960-09-27 | Active | |
SHELL EAST EUROPE COMPANY LIMITED | Company Secretary | 1997-11-26 | CURRENT | 1927-07-09 | Liquidation | |
SHELL CHEMICALS (HELLAS) LIMITED | Company Secretary | 1997-11-26 | CURRENT | 1927-07-09 | Liquidation | |
SHELL COAL CHINA LIMITED | Company Secretary | 1997-11-26 | CURRENT | 1945-02-26 | Liquidation | |
SELAP LIMITED | Company Secretary | 1997-11-26 | CURRENT | 1927-12-30 | Active | |
MEXICAN EAGLE OIL COMPANY LIMITED(THE) | Company Secretary | 1997-11-26 | CURRENT | 1913-07-10 | Active | |
CONSOLIDATED PETROLEUM COMPANY LIMITED(THE) | Company Secretary | 1997-11-26 | CURRENT | 1928-10-17 | Active | |
CONSOLIDATED PETROLEUM SUPPLY COMPANY LIMITED(THE) | Company Secretary | 1997-11-26 | CURRENT | 1960-03-30 | Active | |
THE ANGLO-SAXON PETROLEUM COMPANY LIMITED | Company Secretary | 1997-11-26 | CURRENT | 1907-06-29 | Active | |
INTERNATIONAL INLAND WATERWAYS,LIMITED | Company Secretary | 1997-11-26 | CURRENT | 1926-11-30 | Liquidation | |
ANGKOR SHELL LIMITED | Company Secretary | 1997-11-26 | CURRENT | 1993-03-31 | Liquidation | |
KHMER SHELL LIMITED | Company Secretary | 1997-11-26 | CURRENT | 1993-03-31 | Liquidation | |
SHELL PENSIONS TRUST LIMITED | Director | 2018-06-01 | CURRENT | 1938-12-17 | Active | |
SHELL QGC HOLDINGS LIMITED | Director | 2016-06-30 | CURRENT | 2008-04-09 | Active | |
BG ENERGY CAPITAL PLC | Director | 2016-02-15 | CURRENT | 2001-05-23 | Active | |
BG ENERGY HOLDINGS LIMITED | Director | 2016-02-15 | CURRENT | 1999-04-28 | Active | |
SHELL ENERGY INVESTMENTS LIMITED | Director | 2014-08-01 | CURRENT | 2002-12-05 | Active | |
SHELL TREASURY CENTRE LIMITED | Director | 2014-08-01 | CURRENT | 1997-11-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/17 FROM 8 York Road London SE1 7NA | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WAKEFIELD | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 5000000 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 5000000 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS FRANCES HINDEN | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 5000000 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS SHIEL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LONGDEN | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM LONGDEN / 15/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM LONGDEN / 02/07/2010 | |
AR01 | 31/03/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
288a | DIRECTOR APPOINTED NICHOLAS WAKEFIELD | |
288b | APPOINTMENT TERMINATED DIRECTOR DOREEN CAMPBELL | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR NICHOLAS ROBERTSON | |
288a | DIRECTOR APPOINTED ALAN JOHN DAVIES | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 |
Appointment of Liquidators | 2016-12-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 16.42 | 97 |
MortgagesNumMortOutstanding | 15.15 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance
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 MYTILUS INSURANCE COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as MYTILUS INSURANCE COMPANY 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 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MYTILUS INSURANCE COMPANY LIMITED | Event Date | 2016-12-28 |
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about this case is available from Laura Williamson at the offices of KPMG LLP on +44 (0) 20 7311 8208 or at laura.williamson@kpmg.co.uk. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MYTILUS INSURANCE COMPANY LIMITED | Event Date | 2016-12-22 |
(In Members Voluntary Liquidation) (the Company) In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 27 January 2017 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 27 January 2017. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 22 December 2016 . Further information about this case is available from Laura Williamson at the offices of KPMG LLP on +44 (0) 20 7311 8208 or at laura.williamson@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated 23 December 2016 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MYTILUS INSURANCE COMPANY LIMITED | Event Date | 2016-12-22 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 22 December 2016 Special resolution That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 22 December 2016 . Further information about this case is available from Laura Williamson at the offices of KPMG LLP on +44 (0) 20 7311 8208 or at laura.williamson@kpmg.co.uk. Alan John Davies , Director : | |||
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. |