Agf Insurance Limited

  • Active
  • Incorporated on 1 Jun 1960

Reg Address: 1 Alie Street, London E1 8DE, England

Previous Names:
Nem Insurance Company Limited - 23 Feb 1990
N.E.M. Insurance Company Limited - 5 Aug 1987
Employers' Mutual Insurance Association Limited - 1 Jun 1960

Company Classifications:
65120 - Non-life insurance


  • Summary The company with name "Agf Insurance Limited" is a ltd and located in 1 Alie Street, London E1 8DE. Agf Insurance Limited is currently in active status and it was incorporated on 1 Jun 1960 (64 years 3 months 21 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Agf Insurance Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Andrew Bernard Diaz-Matos Director 30 Sep 2022 American Resigned
31 May 2023
2 Kaye White Secretary 20 Jun 2022 - Active
3 Ian David Parker Director 19 Apr 2022 British Active
4 Guy Lether Director 6 Dec 2021 British Resigned
31 May 2023
5 Penelope Margaret Shaw Director 18 Jan 2021 British Active
6 Penelope Shaw Director 18 Jan 2021 British Resigned
31 May 2023
7 Anthony Denzil Mason Director 10 Dec 2020 British Active
8 Anthony Denzil Mason Director 10 Dec 2020 British Resigned
31 May 2023
9 Roland Philip Jackson Secretary 31 Mar 2020 - Resigned
14 Jun 2022
10 Roland Philip Jackson Secretary 31 Mar 2020 - Active
11 Steven Michael Ryland Director 25 Mar 2020 British Resigned
19 Apr 2022
12 Steven Michael Ryland Director 25 Mar 2020 British Active
13 Walter Joseph Gontarek Director 27 Aug 2019 American Resigned
31 May 2023
14 Walter Joseph Gontarek Director 27 Aug 2019 American Active
15 Robert David Howe Director 25 Jul 2019 British Resigned
29 Jul 2022
16 Robert David Howe Director 25 Jul 2019 British Active
17 Roland Philip Jackson Director 6 Jun 2019 British Resigned
29 Jul 2022
18 Roland Philip Jackson Director 6 Jun 2019 British Active
19 David O'Connor Director 29 Apr 2019 Irish Active
20 David O'Connor Director 29 Apr 2019 Irish Resigned
31 Mar 2021
21 Gerald Sidney Haase Director 25 Oct 2018 American Resigned
3 Sep 2021
22 Gerald Sidney Haase Director 25 Oct 2018 American Active
23 Graeme John Mcandrew Director 2 Oct 2017 Australian Active
24 Ian John Grottick Director 10 Oct 2016 British Resigned
29 Jun 2018
25 Timothy Michael Cox Director 10 Oct 2016 British Active
26 Steven John Richardson Director 10 Oct 2016 British Active
27 Christopher John Fleming Director 10 Oct 2016 British Resigned
1 May 2020
28 Timothy Michael Cox Director 10 Oct 2016 British Resigned
19 May 2021
29 Christopher Scott Masson Secretary 10 Oct 2016 British Resigned
2 Jan 2020
30 Philip Michael Hernon Director 10 Oct 2016 British Resigned
30 May 2019
31 Peter Durwood Johnson Director 10 Oct 2016 American Resigned
25 Oct 2018
32 Steven John Richardson Director 10 Oct 2016 British Resigned
3 Sep 2021
33 Richard Owen Hudson Director 8 Jan 2015 British Resigned
30 Jun 2019
34 Jonathan Mark Dye Director 7 Aug 2013 British Resigned
10 Oct 2016
35 Brigitte Bovermann Director 30 Sep 2011 German Resigned
10 Oct 2016
36 David Andrew Torrance Director 30 Sep 2011 British Resigned
30 Jun 2013
37 Jeroen Kruisdijk Director 7 Apr 2011 Dutch Resigned
6 Oct 2011
38 Graham Arthur Gibson Director 4 Jan 2011 British Resigned
10 Oct 2016
39 Herve Gloaguen Director 1 Jul 2010 French Resigned
6 Oct 2011
40 Robin Christian Jack-Kee Secretary 29 Jul 2009 British Resigned
10 Oct 2016
41 Mark John Churchlow Director 1 May 2009 British Resigned
10 Oct 2016
42 Simon Paul White Secretary 28 Oct 2008 British Resigned
29 Jul 2009
43 Christopher John Kiddle Morris Secretary 12 Oct 2007 - Resigned
28 Oct 2008
44 Cheryl Joanne Price Secretary 21 Sep 2005 - Resigned
31 Jul 2007
45 Michel Guy Luzi Director 1 Feb 2005 French Resigned
6 Oct 2011
46 Christopher John Kiddle Morris Director 11 Jul 2003 - Resigned
2 May 2009
47 Francois Thomazeau Director 11 Jun 2001 French Resigned
1 Aug 2010
48 Roger William Neal Director 11 Jun 2001 - Resigned
31 Dec 2002
49 Benoit Redon Director 11 Jun 2001 France Resigned
8 Mar 2011
50 Christopher John Kiddle Morris Secretary 11 Jun 2001 - Resigned
21 Sep 2005
51 Joel Azouz Director 1 Oct 2000 French Resigned
10 Dec 2004
52 George Richard Stratford Director 24 Jan 2000 British Resigned
29 Sep 2010
53 Detlev Bremkamp Director 9 Nov 1998 German Resigned
20 Feb 2002
54 William Raymond Treen Director 9 Nov 1998 Welsh Resigned
30 Jun 2003
55 Werner Eduard Zedelius Director 9 Nov 1998 German Resigned
21 Jan 2000
56 Louis De Montferrand Director 16 Oct 1998 French Resigned
11 Jun 2001
57 Claude Richard Pierre Nestor Delforge Director 16 Oct 1998 Belgian Resigned
1 Oct 2000
58 Gilles Pestre Director 3 Feb 1998 French Resigned
11 Jun 2001
59 Jean-Edmond Guiu Director 19 Aug 1997 French Resigned
16 Oct 1998
60 Philippe Bernard Espinasse Director 19 Aug 1997 French Resigned
1 Apr 1998
61 Hugues Georges De Roquette-Buisson Director 19 Aug 1997 French Resigned
16 Oct 1998
62 Yves Michel Henri De Gaulle Director 25 Jun 1997 French Resigned
31 Jul 1998
63 John Redmond Ohanlon Director 26 Sep 1996 Irish Resigned
16 Oct 1998
64 Jean Rene Moulin Director 4 Jul 1995 French Resigned
19 Aug 1997
65 James Garland Baty Director 4 Jul 1995 British Resigned
27 Feb 1998
66 Andre Renaudin Director 16 Feb 1993 British Resigned
1 Aug 1997
67 Roger William Neal Secretary 31 Dec 1992 - Resigned
11 Jun 2001


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Catalina Holdings Uk Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
10 Oct 2016 - Active
2 Agf Holdings (Uk) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent As Firm
Voting Rights 75 To 100 Percent As Firm
Right To Appoint And Remove Directors As Firm
6 Apr 2016 - Ceased
10 Oct 2016


Latest Filing Activity

List of company filings like confirmation statements, accounts for Agf Insurance Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Notice Voluntary 5 Sep 2023 Download PDF
2 Dissolution - Application Strike Off Company 24 Aug 2023 Download PDF
3 Officers - Termination Director Company With Name Termination Date 9 Jun 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 9 Jun 2023 Download PDF
5 Officers - Termination Director Company With Name Termination Date 9 Jun 2023 Download PDF
6 Officers - Termination Director Company With Name Termination Date 9 Jun 2023 Download PDF
7 Officers - Termination Director Company With Name Termination Date 9 Jun 2023 Download PDF
8 Resolution 31 May 2023 Download PDF
9 Capital - Statement Company With Date Currency Figure 31 May 2023 Download PDF
10 Capital - Legacy 31 May 2023 Download PDF
11 Insolvency - Legacy 31 May 2023 Download PDF
12 Insolvency - Legacy 30 May 2023 Download PDF
13 Resolution 30 May 2023 Download PDF
14 Capital - Allotment Shares 30 May 2023 Download PDF
15 Capital - Legacy 30 May 2023 Download PDF
16 Capital - Statement Company With Date Currency Figure 30 May 2023 Download PDF
17 Capital - Allotment Shares 26 May 2023 Download PDF
18 Capital - Statement Company With Date Currency Figure 26 May 2023 Download PDF
19 Insolvency - Legacy 26 May 2023 Download PDF
20 Capital - Legacy 26 May 2023 Download PDF
21 Resolution 26 May 2023 Download PDF
22 Officers - Appoint Person Director Company With Name Date 5 Oct 2022 Download PDF
23 Officers - Termination Director Company With Name Termination Date 5 Oct 2022 Download PDF
24 Officers - Termination Director Company With Name Termination Date 1 Aug 2022 Download PDF
1 Pages
25 Officers - Termination Director Company With Name Termination Date 1 Aug 2022 Download PDF
1 Pages
26 Confirmation Statement - No Updates 12 Jul 2022 Download PDF
3 Pages
27 Officers - Termination Secretary Company With Name Termination Date 20 Jun 2022 Download PDF
1 Pages
28 Officers - Appoint Person Secretary Company With Name Date 20 Jun 2022 Download PDF
2 Pages
29 Accounts - Full 1 Jun 2022 Download PDF
30 Confirmation Statement - No Updates 16 Jul 2021 Download PDF
31 Officers - Termination Director Company With Name Termination Date 24 May 2021 Download PDF
32 Officers - Termination Director Company With Name Termination Date 8 Apr 2021 Download PDF
33 Officers - Appoint Person Director Company With Name Date 22 Jan 2021 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name Date 11 Dec 2020 Download PDF
2 Pages
35 Confirmation Statement - No Updates 10 Jul 2020 Download PDF
3 Pages
36 Accounts - Full 4 Jun 2020 Download PDF
44 Pages
37 Officers - Change Person Director Company With Change Date 1 May 2020 Download PDF
2 Pages
38 Officers - Termination Director Company With Name Termination Date 1 May 2020 Download PDF
1 Pages
39 Officers - Appoint Person Secretary Company With Name Date 1 Apr 2020 Download PDF
2 Pages
40 Officers - Appoint Person Director Company With Name Date 1 Apr 2020 Download PDF
2 Pages
41 Officers - Change Person Director Company With Change Date 10 Feb 2020 Download PDF
2 Pages
42 Officers - Termination Secretary Company With Name Termination Date 3 Jan 2020 Download PDF
1 Pages
43 Officers - Appoint Person Director Company With Name Date 3 Sep 2019 Download PDF
2 Pages
44 Officers - Appoint Person Director Company With Name Date 19 Aug 2019 Download PDF
2 Pages
45 Confirmation Statement - No Updates 18 Jul 2019 Download PDF
3 Pages
46 Officers - Termination Director Company With Name Termination Date 2 Jul 2019 Download PDF
1 Pages
47 Accounts - Full 13 Jun 2019 Download PDF
38 Pages
48 Officers - Appoint Person Director Company With Name Date 7 Jun 2019 Download PDF
2 Pages
49 Officers - Termination Director Company With Name Termination Date 31 May 2019 Download PDF
1 Pages
50 Officers - Appoint Person Director Company With Name Date 1 May 2019 Download PDF
2 Pages
51 Incorporation - Memorandum Articles 24 Apr 2019 Download PDF
22 Pages
52 Resolution 24 Apr 2019 Download PDF
2 Pages
53 Officers - Change Person Director Company With Change Date 12 Apr 2019 Download PDF
2 Pages
54 Officers - Termination Director Company With Name Termination Date 31 Oct 2018 Download PDF
1 Pages
55 Officers - Appoint Person Director Company With Name Date 31 Oct 2018 Download PDF
2 Pages
56 Persons With Significant Control - Change To A Person With Significant Control 7 Sep 2018 Download PDF
2 Pages
57 Confirmation Statement - No Updates 14 Aug 2018 Download PDF
3 Pages
58 Officers - Termination Director Company With Name Termination Date 2 Jul 2018 Download PDF
1 Pages
59 Accounts - Full 11 May 2018 Download PDF
38 Pages
60 Address - Change Registered Office Company With Date Old New 25 Oct 2017 Download PDF
1 Pages
61 Officers - Appoint Person Director Company With Name Date 25 Oct 2017 Download PDF
2 Pages
62 Persons With Significant Control - Cessation Of A Person With Significant Control 11 Aug 2017 Download PDF
1 Pages
63 Persons With Significant Control - Notification Of A Person With Significant Control 11 Aug 2017 Download PDF
1 Pages
64 Confirmation Statement - Updates 11 Aug 2017 Download PDF
4 Pages
65 Accounts - Full 18 Jul 2017 Download PDF
37 Pages
66 Officers - Appoint Person Director Company With Name Date 24 Oct 2016 Download PDF
2 Pages
67 Officers - Appoint Person Director Company With Name Date 24 Oct 2016 Download PDF
2 Pages
68 Officers - Appoint Person Director Company With Name Date 21 Oct 2016 Download PDF
2 Pages
69 Officers - Appoint Person Director Company With Name Date 21 Oct 2016 Download PDF
2 Pages
70 Officers - Appoint Person Director Company With Name Date 21 Oct 2016 Download PDF
2 Pages
71 Officers - Appoint Person Secretary Company With Name Date 21 Oct 2016 Download PDF
2 Pages
72 Officers - Termination Secretary Company With Name Termination Date 21 Oct 2016 Download PDF
1 Pages
73 Officers - Termination Director Company With Name Termination Date 21 Oct 2016 Download PDF
1 Pages
74 Officers - Termination Director Company With Name Termination Date 21 Oct 2016 Download PDF
1 Pages
75 Officers - Termination Director Company With Name Termination Date 21 Oct 2016 Download PDF
1 Pages
76 Officers - Termination Director Company With Name Termination Date 21 Oct 2016 Download PDF
1 Pages
77 Officers - Appoint Person Director Company With Name Date 21 Oct 2016 Download PDF
2 Pages
78 Address - Change Registered Office Company With Date Old New 13 Oct 2016 Download PDF
1 Pages
79 Confirmation Statement - Updates 6 Jul 2016 Download PDF
6 Pages
80 Officers - Change Person Director Company With Change Date 4 Jul 2016 Download PDF
2 Pages
81 Accounts - Full 22 Apr 2016 Download PDF
25 Pages
82 Incorporation - Memorandum Articles 20 Nov 2015 Download PDF
20 Pages
83 Resolution 17 Nov 2015 Download PDF
2 Pages
84 Annual Return - Company With Made Up Date Full List Shareholders 6 Jul 2015 Download PDF
6 Pages
85 Accounts - Full 24 Apr 2015 Download PDF
26 Pages
86 Officers - Appoint Person Director Company With Name Date 19 Jan 2015 Download PDF
2 Pages
87 Auditors - Resignation Company 16 Oct 2014 Download PDF
4 Pages
88 Annual Return - Company With Made Up Date Full List Shareholders 2 Jul 2014 Download PDF
5 Pages
89 Accounts - Full 15 Apr 2014 Download PDF
26 Pages
90 Officers - Change Person Director Company With Change Date 7 Oct 2013 Download PDF
2 Pages
91 Officers - Change Person Director Company With Change Date 29 Aug 2013 Download PDF
2 Pages
92 Officers - Appoint Person Director Company With Name 20 Aug 2013 Download PDF
2 Pages
93 Annual Return - Company With Made Up Date Full List Shareholders 3 Jul 2013 Download PDF
4 Pages
94 Officers - Termination Director Company With Name 1 Jul 2013 Download PDF
1 Pages
95 Accounts - Full 15 Apr 2013 Download PDF
26 Pages
96 Annual Return - Company With Made Up Date Full List Shareholders 4 Jul 2012 Download PDF
5 Pages
97 Accounts - Full 29 Mar 2012 Download PDF
26 Pages
98 Resolution 27 Oct 2011 Download PDF
1 Pages
99 Incorporation - Memorandum Articles 27 Oct 2011 Download PDF
19 Pages
100 Officers - Termination Director Company With Name 6 Oct 2011 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Catalina Worthing Insurance Limited
Mutual People: Penelope Margaret Shaw , Steven John Richardson , Gerald Sidney Haase , Robert David Howe , Anthony Denzil Mason , Graeme John Mcandrew , Roland Philip Jackson , Walter Joseph Gontarek , Timothy Michael Cox , Steven Michael Ryland , David O'Connor
Active
2 Penelope Shaw Ltd
Mutual People: Penelope Margaret Shaw
Active
3 Catalina London Limited
Mutual People: Penelope Margaret Shaw , Steven John Richardson , Gerald Sidney Haase , Robert David Howe , Anthony Denzil Mason , Graeme John Mcandrew , Roland Philip Jackson , Walter Joseph Gontarek , Timothy Michael Cox , Steven Michael Ryland , David O'Connor
dissolved
4 Assured Guaranty Uk Limited
Mutual People: Penelope Margaret Shaw
Active
5 Chaucer Syndicates Limited
Mutual People: Penelope Margaret Shaw
Active
6 Pool Reinsurance (Nuclear) Limited
Mutual People: Penelope Margaret Shaw
Active
7 Humberside Services Limited
Mutual People: Steven John Richardson
Active
8 Miami Beach (Sutton On Sea) Limited
Mutual People: Steven John Richardson
Active
9 Catalina Services Uk Limited
Mutual People: Gerald Sidney Haase , Graeme John Mcandrew , Roland Philip Jackson , Steven Michael Ryland
Active
10 Catalina Holdings Uk Limited
Mutual People: Gerald Sidney Haase , Anthony Denzil Mason , Graeme John Mcandrew , Roland Philip Jackson , Timothy Michael Cox , Steven Michael Ryland
Active
11 Electricity Industry Run Off Services Limited
Mutual People: Robert David Howe
Active
12 Institute Of London Underwriters
Mutual People: Robert David Howe
Active
13 R&Q Eta Company Limited
Mutual People: Anthony Denzil Mason
dissolved
14 Alexander Forbes International Limited
Mutual People: Anthony Denzil Mason
Active
15 Cardiac Risk In The Young
Mutual People: Anthony Denzil Mason
Active
16 The Mps Periodical Payments Trustee Limited
Mutual People: Anthony Denzil Mason
Active
17 Mpi (London) Limited
Mutual People: Anthony Denzil Mason
Active
18 Dental Protection Limited
Mutual People: Anthony Denzil Mason
Active
19 The Medical Protection Society Limited
Mutual People: Anthony Denzil Mason
Active
20 Lcp Trustees Limited
Mutual People: Anthony Denzil Mason
Active
21 Catalina Echo Limited
Mutual People: Graeme John Mcandrew
Active
22 Catalina Foxtrot Holdings Limited
Mutual People: Graeme John Mcandrew
Active
23 Employers' Liability Tracing Office
Mutual People: Roland Philip Jackson
Active
24 Classic International Cruises (Uk) Limited
Mutual People: Roland Philip Jackson
dissolved
25 Wiserfunding Limited
Mutual People: Walter Joseph Gontarek
Active
26 Everlands House Management Company Limited
Mutual People: Walter Joseph Gontarek
Active
27 Everlands Roads Management Company Limited
Mutual People: Walter Joseph Gontarek
Active
28 Channel Digital Holdings Limited
Mutual People: Walter Joseph Gontarek
Active
29 Channel Sme Holdings Limited
Mutual People: Walter Joseph Gontarek
Active
30 Channel Digital Finance Limited
Mutual People: Walter Joseph Gontarek
Active
31 Channel Capital Limited
Mutual People: Walter Joseph Gontarek
Active
32 Polo Managing Agency Limited
Mutual People: Timothy Michael Cox
Active
33 Polo Commercial Insurance Services Limited
Mutual People: Timothy Michael Cox
Active
34 Cmgl Holdings Limited
Mutual People: Timothy Michael Cox
Liquidation
35 Cmgl Group Limited
Mutual People: Timothy Michael Cox
Liquidation
36 Mercantile Indemnity Company Limited
Mutual People: Timothy Michael Cox
Active
37 Industry-Wide Coal Staff Superannuation Scheme Co-Ordinator Limited
Mutual People: Timothy Michael Cox
Active
38 Cmgl Limited
Mutual People: Timothy Michael Cox
dissolved
39 Capita 02516598 Limited
Mutual People: Timothy Michael Cox
dissolved
40 Property & Casualty (Wellington) Limited
Mutual People: Steven Michael Ryland
Active - Proposal To Strike Off
41 Cory Environmental Acquisitions Limited
Mutual People: Steven Michael Ryland
Liquidation
42 Cory Environmental (Central Holdings) Limited
Mutual People: Steven Michael Ryland
Liquidation
43 Cory Environmental Finance Limited
Mutual People: Steven Michael Ryland
Liquidation
44 Reliance National Insurance Company (Europe) Limited
Mutual People: Steven Michael Ryland
Active
45 Armour Risk Management Limited
Mutual People: Steven Michael Ryland
Active
46 Xitus Insurance Limited
Mutual People: Steven Michael Ryland
Active
47 Secure Legal Title Limited
Mutual People: Steven Michael Ryland
Liquidation
48 East West Insurance Company Limited
Mutual People: Steven Michael Ryland
In Administration
49 Enovert Management Limited
Mutual People: Steven Michael Ryland
Active
50 Enovert Limited
Mutual People: Steven Michael Ryland
Active
51 Enovert Energy Limited
Mutual People: Steven Michael Ryland
Active
52 Lyme And Wood Developments Limited
Mutual People: Steven Michael Ryland
Active
53 Enovert North Limited
Mutual People: Steven Michael Ryland
Active
54 Enovert South Limited
Mutual People: Steven Michael Ryland
Active