Eggar Forrester Insurance Limited LONDON


Founded in 2003, Eggar Forrester Insurance, classified under reg no. 04908667 is an active company. Currently registered at City Tower EC2V 5DE, London the company has been in the business for twenty one years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Wed, 14th Apr 2004 Eggar Forrester Insurance Limited is no longer carrying the name Goldfoil.

At present there are 5 directors in the the firm, namely Rakesh Z., Martine D. and Kevin G. and others. In addition one secretary - Rakesh Z. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eggar Forrester Insurance Limited Address / Contact

Office Address City Tower
Office Address2 40 Basinghall Street
Town London
Post code EC2V 5DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04908667
Date of Incorporation Tue, 23rd Sep 2003
Industry Non-life insurance
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Rakesh Z.

Position: Secretary

Appointed: 23 October 2023

Rakesh Z.

Position: Director

Appointed: 23 October 2023

Martine D.

Position: Director

Appointed: 01 June 2022

Kevin G.

Position: Director

Appointed: 29 October 2014

Thomas H.

Position: Director

Appointed: 01 July 2014

Michael H.

Position: Director

Appointed: 17 February 2005

Rakesh Z.

Position: Secretary

Appointed: 01 March 2005

Resigned: 30 September 2023

Paul W.

Position: Director

Appointed: 01 October 2003

Resigned: 06 December 2022

Colin H.

Position: Secretary

Appointed: 01 October 2003

Resigned: 01 March 2005

Colin H.

Position: Director

Appointed: 01 October 2003

Resigned: 27 April 2005

Rakesh Z.

Position: Director

Appointed: 30 September 2003

Resigned: 30 September 2023

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 2003

Resigned: 08 October 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 23 September 2003

Resigned: 08 October 2003

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we found, there is Michael Edward H. This PSC. The second entity in the persons with significant control register is Thomas H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Eggar Forrester Group Ltd, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Michael Edward H.

Notified on 6 December 2022
Nature of control: right to appoint and remove directors

Thomas H.

Notified on 6 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Eggar Forrester Group Ltd

Fifth Floor,2 London Wall Buildings London Wall Buildings, London, EC2M 5PP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 0465334
Notified on 6 April 2016
Ceased on 6 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Goldfoil April 14, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand292 073345 989492 293775 999855 359
Current Assets470 408461 684719 4101 062 8571 196 530
Debtors  227 117286 858 
Net Assets Liabilities80 74385 820175 824260 191350 529
Other Debtors34 06730 15655 644112 753 
Property Plant Equipment    1 814
Other
Accrued Liabilities Deferred Income   108 929105 525
Accumulated Amortisation Impairment Intangible Assets3 5765 36413 98015 66017 340
Accumulated Depreciation Impairment Property Plant Equipment    454
Administrative Expenses373 104447 791704 110880 1691 008 855
Amounts Owed By Related Parties56 58525 93367 46942 985 
Amounts Owed To Group Undertakings7 80929 07728 81237 209 
Average Number Employees During Period  8910
Corporation Tax Payable 2 73513 79422 2976 945
Creditors393 956378 761546 308804 027847 496
Fixed Assets   1 6801 814
Increase From Amortisation Charge For Year Intangible Assets 1 788 1 6801 680
Increase From Depreciation Charge For Year Property Plant Equipment    454
Intangible Assets5 3643 5763 3601 680 
Intangible Assets Gross Cost8 940 17 34017 340 
Net Current Assets Liabilities76 45282 923173 102258 830349 034
Operating Profit Loss-18 7336 75667 630102 754 
Other Creditors58 30955 114135 009134 962 
Other Interest Receivable Similar Income Finance Income1896621 8423 591288
Prepayments Accrued Income   112 753162 972
Profit Loss-15 7805 07755 99884 367112 321
Profit Loss On Ordinary Activities Before Tax-18 5447 41869 472106 345112 321
Property Plant Equipment Gross Cost    2 268
Provisions For Liabilities Balance Sheet Subtotal1 073679638319319
Tax Tax Credit On Profit Or Loss On Ordinary Activities-2 7642 34113 47421 97821 983
Total Additions Including From Business Combinations Property Plant Equipment    2 268
Total Assets Less Current Liabilities81 81686 499176 462260 510350 848
Trade Creditors Trade Payables327 838291 835368 693609 559702 831
Trade Debtors Trade Receivables87 68359 606104 004131 120122 683
Turnover Revenue354 371454 547771 740982 923 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Securities allotment resolution
filed on: 5th, February 2024
Free Download (4 pages)

Company search