Brightgrey Limited LONDON


Brightgrey started in year 1957 as Private Limited Company with registration number 00590091. The Brightgrey company has been functioning successfully for sixty seven years now and its status is active. The firm's office is based in London at 80 Fenchurch Street. Postal code: EC3M 4BY. Since Wednesday 24th August 2011 Brightgrey Limited is no longer carrying the name United Friendly General Insurance.

The company has one director. Richard G., appointed on 24 July 2019. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brightgrey Limited Address / Contact

Office Address 80 Fenchurch Street
Town London
Post code EC3M 4BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00590091
Date of Incorporation Mon, 9th Sep 1957
Industry Dormant Company
End of financial Year 31st December
Company age 67 years old
Account next due date Mon, 30th Sep 2024 (134 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Richard G.

Position: Director

Appointed: 24 July 2019

Royal London Management Services Limited

Position: Corporate Secretary

Appointed: 03 June 2005

Fergus S.

Position: Director

Appointed: 28 July 2021

Resigned: 02 March 2022

Michelle H.

Position: Director

Appointed: 01 October 2017

Resigned: 30 April 2019

John D.

Position: Director

Appointed: 01 October 2017

Resigned: 02 August 2019

Gurdeep R.

Position: Director

Appointed: 01 October 2017

Resigned: 30 September 2019

Matt B.

Position: Director

Appointed: 01 October 2017

Resigned: 29 July 2021

Timothy H.

Position: Director

Appointed: 18 July 2016

Resigned: 06 November 2018

Hilary S.

Position: Director

Appointed: 18 July 2016

Resigned: 21 April 2017

Simon M.

Position: Director

Appointed: 11 March 2015

Resigned: 31 July 2016

Shingirai N.

Position: Director

Appointed: 15 August 2014

Resigned: 22 July 2016

Anya O.

Position: Director

Appointed: 13 February 2013

Resigned: 15 August 2014

Bernadette B.

Position: Secretary

Appointed: 22 March 2003

Resigned: 03 June 2005

Murray R.

Position: Director

Appointed: 30 June 2000

Resigned: 28 June 2007

Stephen S.

Position: Director

Appointed: 30 June 2000

Resigned: 13 February 2013

Michael Y.

Position: Director

Appointed: 30 June 2000

Resigned: 01 July 2011

Murray R.

Position: Secretary

Appointed: 01 June 2000

Resigned: 22 March 2003

David A.

Position: Director

Appointed: 08 November 1999

Resigned: 30 June 2000

Paul G.

Position: Secretary

Appointed: 10 August 1999

Resigned: 31 May 2000

William M.

Position: Secretary

Appointed: 09 February 1999

Resigned: 09 August 1999

David S.

Position: Secretary

Appointed: 04 January 1999

Resigned: 08 February 1999

Alan F.

Position: Director

Appointed: 07 August 1998

Resigned: 14 August 2000

James B.

Position: Secretary

Appointed: 19 February 1998

Resigned: 04 January 1999

Francis C.

Position: Director

Appointed: 10 December 1997

Resigned: 31 December 1998

John M.

Position: Director

Appointed: 10 December 1997

Resigned: 31 August 1999

William M.

Position: Director

Appointed: 06 January 1997

Resigned: 30 June 2000

James B.

Position: Director

Appointed: 15 February 1993

Resigned: 01 June 1995

Edward F.

Position: Director

Appointed: 15 February 1993

Resigned: 06 June 1997

Richard B.

Position: Director

Appointed: 31 July 1991

Resigned: 06 January 1997

Kenneth P.

Position: Director

Appointed: 31 July 1991

Resigned: 31 March 1994

George M.

Position: Director

Appointed: 31 July 1991

Resigned: 06 February 1998

Peter W.

Position: Secretary

Appointed: 31 July 1991

Resigned: 19 February 1998

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is Royal London Mutual Insurance Society Limited (The) from London, United Kingdom. The abovementioned PSC is categorised as "a limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Royal London Mutual Insurance Society Limited (The)

80 Fenchurch Street, London, EC3M 4BY, United Kingdom

Legal authority United Kingdom
Legal form Limited By Guarantee
Country registered United Kingdom
Place registered Companies House
Registration number 00099064
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

United Friendly General Insurance August 24, 2011
Federation General Insurance Company November 1, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 19th, June 2023
Free Download (3 pages)

Company search