Background WavePink WaveYellow Wave

EXPORT & GENERAL INSURANCE SERVICES LIMITED (01748787)

EXPORT & GENERAL INSURANCE SERVICES LIMITED (01748787) is an active UK company. incorporated on 30 August 1983. with registered office in Kingston Upon Thames. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. EXPORT & GENERAL INSURANCE SERVICES LIMITED has been registered for 42 years. Current directors include KREMER, David.

Company Number
01748787
Status
active
Type
ltd
Incorporated
30 August 1983
Age
42 years
Address
Brylai, Kingston Upon Thames, KT2 7DY
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
KREMER, David
SIC Codes
65120, 77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPORT & GENERAL INSURANCE SERVICES LIMITED

EXPORT & GENERAL INSURANCE SERVICES LIMITED is an active company incorporated on 30 August 1983 with the registered office located in Kingston Upon Thames. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. EXPORT & GENERAL INSURANCE SERVICES LIMITED was registered 42 years ago.(SIC: 65120, 77110)

Status

active

Active since 42 years ago

Company No

01748787

LTD Company

Age

42 Years

Incorporated 30 August 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Brylai Coombe Hill Road Kingston Upon Thames, KT2 7DY,

Previous Addresses

Ferneberga House Alexandra Road Farnborough GU14 6DQ England
From: 20 March 2023To: 27 November 2023
Beverley Meads Recreation Ground Barham Road London SW20 0ET England
From: 7 December 2021To: 20 March 2023
1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR England
From: 1 November 2018To: 7 December 2021
24 24 Pound Road Overton Hampshire RG23 8PY England
From: 24 September 2018To: 1 November 2018
1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR England
From: 14 December 2017To: 24 September 2018
Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB
From: 13 September 2011To: 14 December 2017
10 Halletts Way Portishead Bristol BS20 6BT
From: 30 August 1983To: 13 September 2011
Timeline

20 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Aug 83
Director Joined
Jan 11
Director Left
Sept 11
Director Joined
Feb 13
Director Left
Sept 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Left
May 21
Owner Exit
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Owner Exit
Jun 22
New Owner
Jun 22
Funding Round
Jan 23
Director Left
Nov 23
Capital Update
Nov 24
4
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

KREMER, David

Active
Alexandra Road, FarnboroughGU14 6DQ
Born February 1964
Director
Appointed 03 Jul 2019

DUVIVIER, Jeanne

Resigned
GL12
Secretary
Appointed N/A
Resigned 02 Dec 2010

MITCHELL, Emma

Resigned
Quadrant Way, WeybridgeKT13 8DR
Secretary
Appointed 11 Oct 2018
Resigned 01 Nov 2018

PEMBROKE CONSULTING LIMITED

Resigned
Quadrant Way, WeybridgeKT13 8DR
Corporate secretary
Appointed 01 Nov 2018
Resigned 19 Apr 2022

PEMBROKE CONSULTING LIMITED

Resigned
Queens Road, WeybridgeKT13 9XB
Corporate secretary
Appointed 08 Dec 2010
Resigned 11 Oct 2018

DUVIVIER, Jeanne

Resigned
17 Quantock Road, BristolBS20 8AR
Born May 1940
Director
Appointed N/A
Resigned 22 Oct 1993

HASHMI, Nouman Ahmed

Resigned
Alexandra Road, FarnboroughGU14 6DQ
Born July 1968
Director
Appointed 31 Dec 2018
Resigned 27 Nov 2023

MITCHELL, John Charles, Dr

Resigned
Quadrant Way, WeybridgeKT13 8DR
Born November 1967
Director
Appointed 30 Nov 2014
Resigned 31 Dec 2018

PLAISTER, John Clifford

Resigned
Halletts Way, BristolBS20 6BT
Born October 1939
Director
Appointed 18 Sept 2012
Resigned 30 Nov 2014

PLAISTER, John Clifford

Resigned
10 Halletts Way, BristolBS20 6BT
Born October 1939
Director
Appointed N/A
Resigned 01 Sept 2011

VARLEY, Christopher John

Resigned
Quadrant Way, WeybridgeKT13 8DR
Born June 1958
Director
Appointed 01 Jun 2019
Resigned 04 May 2021

VARLEY, Christopher John

Resigned
Church Road, RichmondTW10 6LR
Born June 1958
Director
Appointed 08 Dec 2010
Resigned 25 Sept 2014

Persons with significant control

3

1 Active
2 Ceased

David Kremer

Ceased
Barham Road, LondonSW20 0ET
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2021
Ceased 17 Jun 2021
Lambton Place, LondonW11 2SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jun 2021

Chris Varley

Ceased
Church Road, RichmondTW10 6LR
Born June 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Sept 2016
Ceased 16 Jun 2021
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
4 November 2024
SH19Statement of Capital
Legacy
4 November 2024
SH20SH20
Legacy
4 November 2024
CAP-SSCAP-SS
Resolution
4 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Capital Allotment Shares
14 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Resolution
13 June 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
9 June 2022
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2022
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
19 April 2022
TM02Termination of Secretary
Gazette Filings Brought Up To Date
6 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
1 April 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement
1 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
1 November 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 November 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 November 2018
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
11 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 September 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
5 January 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
5 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 April 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 November 2008
AAAnnual Accounts
Legacy
6 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 November 2007
AAAnnual Accounts
Legacy
11 August 2007
363sAnnual Return (shuttle)
Legacy
10 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 July 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 May 2002
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 2001
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2000
AAAnnual Accounts
Legacy
12 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1999
AAAnnual Accounts
Accounts With Accounts Type Small
23 July 1998
AAAnnual Accounts
Legacy
3 July 1998
363sAnnual Return (shuttle)
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1997
AAAnnual Accounts
Legacy
19 August 1997
287Change of Registered Office
Accounts With Accounts Type Small
28 October 1996
AAAnnual Accounts
Legacy
15 August 1996
363sAnnual Return (shuttle)
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1995
AAAnnual Accounts
Accounts With Accounts Type Small
12 September 1994
AAAnnual Accounts
Legacy
28 June 1994
363sAnnual Return (shuttle)
Legacy
17 January 1994
287Change of Registered Office
Legacy
19 November 1993
288288
Legacy
8 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1993
AAAnnual Accounts
Legacy
19 August 1993
287Change of Registered Office
Auditors Resignation Company
17 February 1993
AUDAUD
Legacy
21 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1992
AAAnnual Accounts
Auditors Resignation Company
5 January 1992
AUDAUD
Legacy
6 November 1991
287Change of Registered Office
Accounts With Accounts Type Small
2 August 1991
AAAnnual Accounts
Legacy
2 August 1991
363b363b
Accounts With Accounts Type Small
21 August 1990
AAAnnual Accounts
Legacy
21 August 1990
363363
Accounts With Accounts Type Small
18 July 1989
AAAnnual Accounts
Legacy
18 July 1989
288288
Legacy
18 July 1989
363363
Legacy
2 June 1989
288288
Accounts With Accounts Type Small
19 July 1988
AAAnnual Accounts
Legacy
19 July 1988
363363
Accounts With Accounts Type Small
23 August 1987
AAAnnual Accounts
Legacy
23 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
24 July 1986
AAAnnual Accounts
Legacy
24 July 1986
363363
Incorporation Company
30 August 1983
NEWINCIncorporation