City General Insurance Company Limited GODALMING


City General Insurance Company started in year 1951 as Private Limited Company with registration number 00501027. The City General Insurance Company company has been functioning successfully for seventy three years now and its status is active. The firm's office is based in Godalming at Ashcombe Court. Postal code: GU7 1LQ.

Currently there are 2 directors in the the company, namely Juliette W. and John W.. In addition one secretary - Juliette W. - is with the firm. 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.

City General Insurance Company Limited Address / Contact

Office Address Ashcombe Court
Office Address2 Woolsack Way
Town Godalming
Post code GU7 1LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00501027
Date of Incorporation Mon, 5th Nov 1951
Industry Non-life insurance
End of financial Year 31st December
Company age 73 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Juliette W.

Position: Secretary

Appointed: 20 July 2017

Juliette W.

Position: Director

Appointed: 02 June 2009

John W.

Position: Director

Appointed: 20 December 2001

Sarah O.

Position: Secretary

Appointed: 02 November 2015

Resigned: 20 July 2017

Katrina H.

Position: Secretary

Appointed: 28 February 2011

Resigned: 02 November 2015

Philip G.

Position: Director

Appointed: 01 September 2007

Resigned: 31 December 2015

Elizabeth C.

Position: Director

Appointed: 14 March 2005

Resigned: 31 October 2008

Scot R.

Position: Director

Appointed: 14 March 2005

Resigned: 28 February 2011

Richard M.

Position: Director

Appointed: 05 November 2003

Resigned: 18 January 2006

Scot R.

Position: Secretary

Appointed: 06 October 2003

Resigned: 28 February 2011

Stephen L.

Position: Secretary

Appointed: 20 December 2001

Resigned: 06 October 2003

Stephen L.

Position: Director

Appointed: 20 December 2001

Resigned: 31 October 2003

Michael H.

Position: Director

Appointed: 20 December 2001

Resigned: 30 April 2005

Roger N.

Position: Director

Appointed: 07 December 1998

Resigned: 20 December 2001

Gilles P.

Position: Director

Appointed: 07 December 1998

Resigned: 20 December 2001

Claude D.

Position: Director

Appointed: 07 December 1998

Resigned: 20 December 2001

Jean M.

Position: Director

Appointed: 25 June 1996

Resigned: 07 December 1998

Andre R.

Position: Director

Appointed: 01 March 1995

Resigned: 01 August 1997

Jean L.

Position: Director

Appointed: 14 January 1994

Resigned: 07 December 1998

Roger N.

Position: Secretary

Appointed: 15 January 1993

Resigned: 20 December 2001

Louis L.

Position: Director

Appointed: 02 July 1992

Resigned: 25 June 1996

Jean-Pierre P.

Position: Director

Appointed: 02 July 1992

Resigned: 06 June 1997

Bryan R.

Position: Secretary

Appointed: 02 July 1992

Resigned: 15 January 1993

Jean-Daniel L.

Position: Director

Appointed: 02 July 1992

Resigned: 07 December 1998

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Ruxley Enterprises Limited from Godalming, United Kingdom. This PSC is categorised as "a private limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Ruxley Enterprises Limited

Ashcombe Court Woolsack Way, Godalming, Surrey, GU7 1LQ, United Kingdom

Legal authority Companies Act 1985
Legal form Private Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand47 066215 37516 983146153304310
Current Assets2 637 7682 569 6072 566 634669 124669 079669 203668 983
Debtors2 590 7022 354 2322 549 651668 978668 926668 899668 673
Net Assets Liabilities5 549 8202 620 3962 618 305669 124   
Other Debtors275 986268     
Other
Accrued Liabilities29 1473 3732 503    
Amounts Owed By Related Parties2 313 6392 353 1932 549 651668 978668 926668 899668 673
Amounts Owed To Group Undertakings     171 
Average Number Employees During Period  22222
Creditors29 1473 3732 503  171 
Managed Funds 54 16254 174    
Net Current Assets Liabilities2 608 6212 566 2342 564 131669 124669 079669 032668 983
Nominal Value Allotted Share Capital  1 944 6861 649   
Number Shares Issued Fully Paid1 750 0001 750 0001 750 0001 0001 000  
Other Investments Other Than Loans2 941 19954 16254 174    
Par Value Share 1111  
Prepayments1 077771     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, June 2023
Free Download (7 pages)

Company search

Advertisements