Background WavePink WaveYellow Wave

CITY GENERAL INSURANCE COMPANY LIMITED (00501027)

CITY GENERAL INSURANCE COMPANY LIMITED (00501027) is an active UK company. incorporated on 5 November 1951. with registered office in Godalming. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. CITY GENERAL INSURANCE COMPANY LIMITED has been registered for 74 years. Current directors include WINTER, John Hubert, WINTER, Juliette Lisa.

Company Number
00501027
Status
active
Type
ltd
Incorporated
5 November 1951
Age
74 years
Address
Ashcombe Court, Godalming, GU7 1LQ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
WINTER, John Hubert, WINTER, Juliette Lisa
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY GENERAL INSURANCE COMPANY LIMITED

CITY GENERAL INSURANCE COMPANY LIMITED is an active company incorporated on 5 November 1951 with the registered office located in Godalming. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. CITY GENERAL INSURANCE COMPANY LIMITED was registered 74 years ago.(SIC: 65120)

Status

active

Active since 74 years ago

Company No

00501027

LTD Company

Age

74 Years

Incorporated 5 November 1951

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 29 July 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Ashcombe Court Woolsack Way Godalming, GU7 1LQ,

Previous Addresses

Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom
From: 8 June 2016To: 11 August 2017
New Broad Street House 35 New Broad Street London EC2M 1NH
From: 23 August 2011To: 8 June 2016
1 Liverpool Street London EC2M 7QD
From: 15 July 2010To: 23 August 2011
3Rd Floor No 1 Liverpool Street London EC2M 7QD
From: 5 November 1951To: 15 July 2010
Timeline

3 key events • 2011 - 2019

Funding Officers Ownership
Director Left
Mar 11
Director Left
Jan 16
Capital Update
Nov 19
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

WINTER, Juliette Lisa

Active
Woolsack Way, GodalmingGU7 1LQ
Secretary
Appointed 20 Jul 2017

WINTER, John Hubert

Active
Woolsack Way, GodalmingGU7 1LQ
Born June 1945
Director
Appointed 20 Dec 2001

WINTER, Juliette Lisa

Active
Woolsack Way, GodalmingGU7 1LQ
Born October 1966
Director
Appointed 02 Jun 2009

HOLFORD, Katrina

Resigned
35 New Broad Street, LondonEC2M 1NH
Secretary
Appointed 28 Feb 2011
Resigned 02 Nov 2015

LEWIS, Stephen Joseph

Resigned
28 Long Meadow, SevenoaksTN13 2QY
Secretary
Appointed 20 Dec 2001
Resigned 06 Oct 2003

NEAL, Roger William

Resigned
21-22 Barnwell, PeterboroughPE8 5QB
Secretary
Appointed 15 Jan 1993
Resigned 20 Dec 2001

OUARBYA, Sarah Elizabeth

Resigned
St. Katharines Way, LondonE1W 1DD
Secretary
Appointed 02 Nov 2015
Resigned 20 Jul 2017

RAMSAY, Scot Hunter Anderson

Resigned
5 Alpha Place, Bishops StortfordCM23 2HN
Secretary
Appointed 06 Oct 2003
Resigned 28 Feb 2011

ROBINSON, Bryan

Resigned
36 Vine Gardens, IlfordIG1 2QJ
Secretary
Appointed N/A
Resigned 15 Jan 1993

COESHALL, Elizabeth Jane

Resigned
17 Brook Close, MaldonCM9 8PE
Born January 1951
Director
Appointed 14 Mar 2005
Resigned 31 Oct 2008

DELFORGE, Claude Richard Pierre Nestor

Resigned
49 Rue Des Bollandistes, BrusselsFOREIGN
Born August 1949
Director
Appointed 07 Dec 1998
Resigned 20 Dec 2001

GRANT, Philip James

Resigned
35 New Broad Street, LondonEC2M 1NH
Born May 1957
Director
Appointed 01 Sept 2007
Resigned 31 Dec 2015

HARRIS, Michael John

Resigned
Old Beech Farm, CuckfieldRH17 5NY
Born October 1941
Director
Appointed 20 Dec 2001
Resigned 30 Apr 2005

LE FRANC, Jean-Daniel

Resigned
7 Avenue Rene Isidore, France
Born December 1933
Director
Appointed N/A
Resigned 07 Dec 1998

LE GARREC, Jean Francois

Resigned
5 Rue Des Fosses St Denis, 92100 Boulogne Billancourt
Born February 1952
Director
Appointed 14 Jan 1994
Resigned 07 Dec 1998

LEURET, Louis

Resigned
12 Rue Alfred De Vigny, FranceFOREIGN
Born June 1924
Director
Appointed N/A
Resigned 25 Jun 1996

LEWIS, Stephen Joseph

Resigned
28 Long Meadow, SevenoaksTN13 2QY
Born January 1954
Director
Appointed 20 Dec 2001
Resigned 31 Oct 2003

MOULIN, Jean Rene

Resigned
158 Avenue Ronce, Sartrouville78500
Born September 1947
Director
Appointed 25 Jun 1996
Resigned 07 Dec 1998

MURPHY, Richard John

Resigned
33 Chase Court Gardens, EnfieldEN2 8DJ
Born February 1956
Director
Appointed 05 Nov 2003
Resigned 18 Jan 2006

NEAL, Roger William

Resigned
21-22 Barnwell, PeterboroughPE8 5QB
Born December 1949
Director
Appointed 07 Dec 1998
Resigned 20 Dec 2001

PAUMIER, Jean-Pierre

Resigned
21 Hartswood Road, LondonW12 9NE
Born July 1946
Director
Appointed N/A
Resigned 06 Jun 1997

PESTRE, Gilles

Resigned
18 Rue General Leclerc, FranceFOREIGN
Born July 1956
Director
Appointed 07 Dec 1998
Resigned 20 Dec 2001

RAMSAY, Scot Hunter Anderson

Resigned
5 Alpha Place, Bishops StortfordCM23 2HN
Born August 1965
Director
Appointed 14 Mar 2005
Resigned 28 Feb 2011

RENAUDIN, Andre

Resigned
1 Rue De La Redoute, France
Born December 1955
Director
Appointed 01 Mar 1995
Resigned 01 Aug 1997

Persons with significant control

1

Ruxley Enterprises Limited

Active
Woolsack Way, GodalmingGU7 1LQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 January 2026
DS01DS01
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Legacy
21 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 November 2019
SH19Statement of Capital
Legacy
21 November 2019
CAP-SSCAP-SS
Resolution
21 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 August 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 August 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 March 2011
TM02Termination of Secretary
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Full
8 April 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
11 June 2009
288aAppointment of Director or Secretary
Court Order
27 April 2009
OCOC
Legacy
2 April 2009
287Change of Registered Office
Accounts With Accounts Type Full
1 April 2009
AAAnnual Accounts
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
287Change of Registered Office
Legacy
23 July 2008
363aAnnual Return
Legacy
23 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Legacy
20 November 2007
88(2)R88(2)R
Resolution
22 October 2007
RESOLUTIONSResolutions
Resolution
22 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
363aAnnual Return
Legacy
31 July 2006
363aAnnual Return
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
14 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 2005
AAAnnual Accounts
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
11 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
287Change of Registered Office
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Certificate Capital Reduction Issued Capital
18 October 2002
CERT15CERT15
Resolution
18 October 2002
RESOLUTIONSResolutions
Resolution
18 October 2002
RESOLUTIONSResolutions
Legacy
14 October 2002
OC138OC138
Legacy
7 October 2002
OC425OC425
Legacy
9 July 2002
363sAnnual Return (shuttle)
Resolution
7 June 2002
RESOLUTIONSResolutions
Legacy
12 March 2002
287Change of Registered Office
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
3 January 2002
287Change of Registered Office
Resolution
3 January 2002
RESOLUTIONSResolutions
Legacy
9 August 2001
403aParticulars of Charge Subject to s859A
Legacy
2 July 2001
363aAnnual Return
Legacy
2 July 2001
288cChange of Particulars
Accounts With Accounts Type Full
15 June 2001
AAAnnual Accounts
Legacy
8 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
11 October 2000
288cChange of Particulars
Legacy
3 August 2000
123Notice of Increase in Nominal Capital
Legacy
28 July 2000
363sAnnual Return (shuttle)
Resolution
23 January 2000
RESOLUTIONSResolutions
Resolution
23 January 2000
RESOLUTIONSResolutions
Legacy
23 January 2000
123Notice of Increase in Nominal Capital
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1999
AAAnnual Accounts
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
363aAnnual Return
Accounts With Accounts Type Full
6 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
363aAnnual Return
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
18 July 1996
288288
Legacy
10 July 1996
363sAnnual Return (shuttle)
Legacy
10 July 1996
288288
Legacy
12 February 1996
288288
Legacy
12 September 1995
287Change of Registered Office
Legacy
9 August 1995
363x363x
Accounts With Accounts Type Full
5 July 1995
AAAnnual Accounts
Legacy
30 March 1995
288288
Legacy
7 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 August 1994
363x363x
Accounts With Made Up Date
29 June 1994
AAAnnual Accounts
Resolution
19 May 1994
RESOLUTIONSResolutions
Legacy
3 February 1994
288288
Accounts With Made Up Date
4 August 1993
AAAnnual Accounts
Legacy
4 August 1993
363x363x
Legacy
2 February 1993
288288
Accounts With Accounts Type Full
21 August 1992
AAAnnual Accounts
Legacy
22 July 1992
363x363x
Legacy
25 April 1992
288288
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Legacy
1 August 1991
363x363x
Accounts With Accounts Type Full
30 July 1990
AAAnnual Accounts
Legacy
30 July 1990
363363
Accounts With Accounts Type Full
20 July 1989
AAAnnual Accounts
Legacy
20 July 1989
363363
Resolution
16 January 1989
RESOLUTIONSResolutions
Resolution
6 December 1988
RESOLUTIONSResolutions
Legacy
6 December 1988
287Change of Registered Office
Accounts With Accounts Type Full
27 September 1988
AAAnnual Accounts
Legacy
27 September 1988
363363
Legacy
30 March 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 September 1987
AAAnnual Accounts
Legacy
9 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 July 1986
AAAnnual Accounts
Legacy
19 July 1986
363363
Legacy
16 June 1986
288288
Miscellaneous
5 November 1951
MISCMISC