Folgate Insurance Company Limited LONDON


Founded in 1877, Folgate Insurance Company, classified under reg no. 00011615 is an active company. Currently registered at 80 Leadenhall Street EC3A 3DH, London the company has been in the business for one hundred and fourty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 6 directors, namely David P., Sean R. and Adrian H. and others. Of them, Ian R., Brian R., Jonathan B. have been with the company the longest, being appointed on 29 August 2014 and David P. has been with the company for the least time - from 24 November 2021. Currently 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.

Folgate Insurance Company Limited Address / Contact

Office Address 80 Leadenhall Street
Town London
Post code EC3A 3DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00011615
Date of Incorporation Sat, 21st Jul 1877
Industry Non-life insurance
Industry Non-life reinsurance
End of financial Year 31st December
Company age 147 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

David P.

Position: Director

Appointed: 24 November 2021

Sean R.

Position: Director

Appointed: 05 November 2021

Adrian H.

Position: Director

Appointed: 01 February 2015

Ian R.

Position: Director

Appointed: 29 August 2014

Brian R.

Position: Director

Appointed: 29 August 2014

Jonathan B.

Position: Director

Appointed: 29 August 2014

Alexander G.

Position: Director

Resigned: 06 August 2002

Paul C.

Position: Director

Appointed: 01 June 2018

Resigned: 31 May 2022

Zoe S.

Position: Director

Appointed: 22 May 2018

Resigned: 31 October 2021

Zoe S.

Position: Secretary

Appointed: 15 March 2018

Resigned: 31 October 2021

Charles E.

Position: Director

Appointed: 01 September 2015

Resigned: 11 September 2018

Stephen M.

Position: Director

Appointed: 01 September 2014

Resigned: 31 August 2021

Zoe S.

Position: Secretary

Appointed: 29 August 2014

Resigned: 02 March 2018

Stephen W.

Position: Director

Appointed: 29 August 2014

Resigned: 02 March 2018

Jennifer O.

Position: Secretary

Appointed: 25 November 2013

Resigned: 29 August 2014

Scott E.

Position: Director

Appointed: 19 April 2012

Resigned: 29 August 2014

Clive N.

Position: Director

Appointed: 26 March 2012

Resigned: 29 August 2014

Mark H.

Position: Director

Appointed: 25 October 2011

Resigned: 29 August 2014

Samuel C.

Position: Secretary

Appointed: 22 July 2011

Resigned: 01 November 2013

Andrew H.

Position: Secretary

Appointed: 03 December 2010

Resigned: 22 July 2011

Andrew H.

Position: Secretary

Appointed: 03 December 2010

Resigned: 03 December 2010

Darryl C.

Position: Secretary

Appointed: 01 October 2008

Resigned: 03 December 2010

Alexander G.

Position: Director

Appointed: 03 March 2004

Resigned: 27 October 2005

Timothy C.

Position: Secretary

Appointed: 27 November 2002

Resigned: 01 October 2008

Adrian G.

Position: Director

Appointed: 09 May 2002

Resigned: 31 March 2006

Kenneth M.

Position: Director

Appointed: 11 April 2002

Resigned: 29 June 2009

Timothy P.

Position: Director

Appointed: 11 April 2002

Resigned: 30 June 2012

John R.

Position: Secretary

Appointed: 11 April 2002

Resigned: 27 November 2002

Peter C.

Position: Director

Appointed: 11 April 2002

Resigned: 04 February 2013

Andrew H.

Position: Director

Appointed: 11 April 2002

Resigned: 04 February 2013

Antony P.

Position: Director

Appointed: 11 April 2002

Resigned: 13 January 2003

Wolfram F.

Position: Director

Appointed: 28 September 2001

Resigned: 11 April 2002

Michael F.

Position: Director

Appointed: 09 March 2001

Resigned: 29 August 2014

David D.

Position: Director

Appointed: 01 December 1999

Resigned: 30 June 2002

Darryl C.

Position: Director

Appointed: 14 July 1998

Resigned: 27 January 2011

Carlos S.

Position: Director

Appointed: 01 January 1998

Resigned: 09 March 2001

David W.

Position: Director

Appointed: 28 May 1997

Resigned: 11 April 2002

Darryl C.

Position: Secretary

Appointed: 16 May 1997

Resigned: 11 April 2002

Iain B.

Position: Director

Appointed: 01 January 1997

Resigned: 30 September 1999

Nicholas B.

Position: Director

Appointed: 01 July 1994

Resigned: 16 May 1997

Christopher G.

Position: Director

Appointed: 01 July 1993

Resigned: 11 April 2002

Ulrich V.

Position: Director

Appointed: 01 January 1992

Resigned: 24 March 1995

Frederic D.

Position: Director

Appointed: 27 July 1991

Resigned: 31 December 1991

Georg B.

Position: Director

Appointed: 27 July 1991

Resigned: 31 December 1993

Nicholas B.

Position: Secretary

Appointed: 27 July 1991

Resigned: 16 May 1997

Anthony N.

Position: Director

Appointed: 27 July 1991

Resigned: 31 December 1991

Franz M.

Position: Director

Appointed: 27 July 1991

Resigned: 04 December 2000

Juergen H.

Position: Director

Appointed: 27 July 1991

Resigned: 28 September 2001

John S.

Position: Director

Appointed: 27 July 1991

Resigned: 01 January 1998

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Anglo London Ltd from London, England. The abovementioned PSC is classified as "a limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Anglo London Ltd

80 Leadenhall Street, London, EC3A 3DH, England

Legal authority Companies Act
Legal form Limited By Shares
Country registered England
Place registered Uk Companies House
Registration number 08470590
Notified on 30 June 2016
Ceased on 31 January 2024
Nature of control: significiant influence or control
75,01-100% shares
right to appoint and remove directors
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 13th, May 2023
Free Download (46 pages)

Company search

Advertisements