Trafalgar Insurance Limited

  • Active
  • Incorporated on 23 Dec 1907

Reg Address: 57 Ladymead, Guildford, Surrey GU1 1DB

Previous Names:
Trafalgar Insurance Public Limited Company - 23 Dec 1907

Company Classifications:
65120 - Non-life insurance


  • Summary The company with name "Trafalgar Insurance Limited" is a ltd and located in 57 Ladymead, Guildford, Surrey GU1 1DB. Trafalgar Insurance Limited is currently in active status and it was incorporated on 23 Dec 1907 (116 years 8 months 30 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 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Trafalgar Insurance Limited.

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

# Name Role Appt Date Nationality Status
1 Graham Arthur Gibson Director 3 Feb 2024 British Active
2 Ulf Lange Director 30 May 2023 German Active
3 Colm Joseph Holmes Director 1 May 2023 Irish Active
4 Catherine Nicola Dixon Director 1 Dec 2021 British Resigned
2 Feb 2024
5 Christopher Mcgowan Twemlow Secretary 1 Feb 2021 - Active
6 Fernley Keith Dyson Director 14 May 2019 British Resigned
29 May 2023
7 Fernley Keith Dyson Director 14 May 2019 British Active
8 Simon Cavendish Mcginn Director 4 Oct 2016 British Active
9 Simon Cavendish Mcginn Director 4 Oct 2016 British Resigned
30 Apr 2023
10 Neil David Brettell Director 17 Mar 2014 British Resigned
30 Apr 2016
11 Mark John Churchlow Director 28 Jan 2011 British Resigned
31 Dec 2018
12 Jonathan Mark Dye Director 21 Oct 2009 British Active
13 Jonathan Mark Dye Director 21 Oct 2009 British Resigned
30 Nov 2021
14 Robin Christian Jack-Kee Secretary 24 Sep 2009 British Resigned
1 Feb 2021
15 Christopher John Kiddle Morris Director 9 Nov 2007 - Resigned
24 Sep 2009
16 Ruediger Ermard Schaefer Director 1 Jul 2003 German Resigned
31 Dec 2005
17 David Andrew Torrance Director 27 Apr 2001 British Resigned
30 Jun 2013
18 George Richard Stratford Director 1 Jan 2000 British Resigned
29 Sep 2010
19 Gareth Austin Jones Director 1 Jul 1999 British Resigned
30 Nov 2007
20 Christopher John Kiddle Morris Secretary 30 Jan 1997 - Resigned
24 Sep 2009
21 Robert Eveleigh Director 30 Jan 1997 British Resigned
27 Apr 2001
22 Werner Eduard Zedelius Director 30 Oct 1996 German Resigned
31 Dec 1999
23 Karl Hermann Lowe Director 2 Sep 1993 German Resigned
31 Aug 1996


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 Allianz Insurance Plc
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 - Active


Latest Filing Activity

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

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

# Filing Type Filing Date
1 Address - Move Registers To Sail Company With New 7 Jun 2024 Download PDF
2 Address - Change Sail Company With New 5 Jun 2024 Download PDF
3 Officers - Appoint Person Director Company With Name Date 19 Feb 2024 Download PDF
4 Officers - Termination Director Company With Name Termination Date 12 Feb 2024 Download PDF
5 Officers - Appoint Person Director Company With Name Date 15 Jun 2023 Download PDF
6 Officers - Second Filing Of Director Termination With Name 14 Jun 2023 Download PDF
7 Officers - Termination Director Company With Name Termination Date 4 Jun 2023 Download PDF
8 Officers - Appoint Person Director Company With Name Date 4 May 2023 Download PDF
9 Officers - Termination Director Company With Name Termination Date 3 May 2023 Download PDF
10 Accounts - Full 21 Apr 2023 Download PDF
11 Confirmation Statement - No Updates 4 Nov 2022 Download PDF
3 Pages
12 Officers - Second Filing Of Director Appointment With Name 8 Jun 2022 Download PDF
13 Officers - Appoint Person Director Company With Name Date 13 Dec 2021 Download PDF
2 Pages
14 Accounts - Full 6 May 2021 Download PDF
15 Officers - Appoint Person Secretary Company With Name Date 11 Feb 2021 Download PDF
2 Pages
16 Officers - Termination Secretary Company With Name Termination Date 9 Feb 2021 Download PDF
1 Pages
17 Insolvency - Legacy 20 Nov 2020 Download PDF
1 Pages
18 Capital - Statement Company With Date Currency Figure 20 Nov 2020 Download PDF
3 Pages
19 Resolution 20 Nov 2020 Download PDF
1 Pages
20 Capital - Legacy 20 Nov 2020 Download PDF
1 Pages
21 Officers - Change Person Director Company With Change Date 21 Oct 2020 Download PDF
2 Pages
22 Confirmation Statement - No Updates 20 Oct 2020 Download PDF
3 Pages
23 Accounts - Full 17 Jun 2020 Download PDF
35 Pages
24 Confirmation Statement - No Updates 9 Jun 2020 Download PDF
3 Pages
25 Change Of Name - Reregistration Public To Private Company 29 Aug 2019 Download PDF
1 Pages
26 Incorporation - Re Registration Memorandum Articles 29 Aug 2019 Download PDF
31 Pages
27 Change Of Name - Certificate Re Registration Public Limited Company To Private 29 Aug 2019 Download PDF
1 Pages
28 Resolution 29 Aug 2019 Download PDF
2 Pages
29 Confirmation Statement - No Updates 3 Jun 2019 Download PDF
3 Pages
30 Accounts - Full 14 May 2019 Download PDF
29 Pages
31 Officers - Appoint Person Director Company With Name Date 14 May 2019 Download PDF
2 Pages
32 Officers - Termination Director Company With Name Termination Date 2 Jan 2019 Download PDF
1 Pages
33 Auditors - Resignation Company 7 Jun 2018 Download PDF
1 Pages
34 Confirmation Statement - No Updates 31 May 2018 Download PDF
3 Pages
35 Accounts - Full 30 May 2018 Download PDF
32 Pages
36 Mortgage - Satisfy Charge Full 14 Aug 2017 Download PDF
1 Pages
37 Confirmation Statement - Updates 22 May 2017 Download PDF
6 Pages
38 Accounts - Full 11 Apr 2017 Download PDF
30 Pages
39 Officers - Appoint Person Director Company With Name Date 10 Oct 2016 Download PDF
2 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 23 May 2016 Download PDF
4 Pages
41 Officers - Termination Director Company With Name Termination Date 3 May 2016 Download PDF
1 Pages
42 Accounts - Full 22 Apr 2016 Download PDF
31 Pages
43 Incorporation - Memorandum Articles 3 Dec 2015 Download PDF
41 Pages
44 Resolution 3 Dec 2015 Download PDF
1 Pages
45 Officers - Change Person Director Company With Change Date 29 Sep 2015 Download PDF
2 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 26 May 2015 Download PDF
4 Pages
47 Accounts - Full 24 Apr 2015 Download PDF
30 Pages
48 Auditors - Resignation Company 16 Oct 2014 Download PDF
4 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 6 Jun 2014 Download PDF
4 Pages
50 Accounts - Full 17 Apr 2014 Download PDF
31 Pages
51 Officers - Appoint Person Director Company With Name 1 Apr 2014 Download PDF
2 Pages
52 Officers - Change Person Director Company With Change Date 7 Oct 2013 Download PDF
2 Pages
53 Officers - Termination Director Company With Name 1 Jul 2013 Download PDF
1 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 31 May 2013 Download PDF
5 Pages
55 Accounts - Full 15 Apr 2013 Download PDF
31 Pages
56 Officers - Change Person Director Company With Change Date 8 Nov 2012 Download PDF
2 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 24 May 2012 Download PDF
5 Pages
58 Accounts - Full 29 Mar 2012 Download PDF
31 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 24 May 2011 Download PDF
8 Pages
60 Accounts - Full 4 Apr 2011 Download PDF
30 Pages
61 Officers - Change Person Director Company With Change Date 17 Mar 2011 Download PDF
2 Pages
62 Officers - Change Person Director Company With Change Date 17 Mar 2011 Download PDF
2 Pages
63 Officers - Appoint Person Director Company With Name 31 Jan 2011 Download PDF
2 Pages
64 Officers - Termination Director Company With Name 5 Oct 2010 Download PDF
1 Pages
65 Resolution 16 Sep 2010 Download PDF
42 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 25 May 2010 Download PDF
9 Pages
67 Accounts - Full 28 Apr 2010 Download PDF
29 Pages
68 Officers - Appoint Person Director Company With Name 26 Oct 2009 Download PDF
2 Pages
69 Officers - Change Person Director Company With Change Date 14 Oct 2009 Download PDF
2 Pages
70 Officers - Change Person Secretary Company With Change Date 14 Oct 2009 Download PDF
1 Pages
71 Officers - Change Person Director Company With Change Date 14 Oct 2009 Download PDF
2 Pages
72 Officers - Legacy 28 Sep 2009 Download PDF
1 Pages
73 Officers - Legacy 28 Sep 2009 Download PDF
1 Pages
74 Officers - Legacy 28 Sep 2009 Download PDF
1 Pages
75 Annual Return - Legacy 5 Jun 2009 Download PDF
4 Pages
76 Accounts - Full 27 Apr 2009 Download PDF
32 Pages
77 Annual Return - Legacy 27 May 2008 Download PDF
4 Pages
78 Accounts - Full 7 Apr 2008 Download PDF
32 Pages
79 Officers - Legacy 30 Nov 2007 Download PDF
1 Pages
80 Officers - Legacy 15 Nov 2007 Download PDF
2 Pages
81 Accounts - Full 3 Jul 2007 Download PDF
33 Pages
82 Annual Return - Legacy 24 May 2007 Download PDF
2 Pages
83 Auditors - Resignation Company 10 Jul 2006 Download PDF
1 Pages
84 Accounts - Full 19 Jun 2006 Download PDF
22 Pages
85 Annual Return - Legacy 2 Jun 2006 Download PDF
2 Pages
86 Officers - Legacy 17 Jan 2006 Download PDF
1 Pages
87 Accounts - Full 27 Jun 2005 Download PDF
22 Pages
88 Annual Return - Legacy 6 Jun 2005 Download PDF
3 Pages
89 Officers - Legacy 4 Aug 2004 Download PDF
1 Pages
90 Accounts - Full 30 Jun 2004 Download PDF
21 Pages
91 Annual Return - Legacy 10 Jun 2004 Download PDF
8 Pages
92 Officers - Legacy 10 Jun 2004 Download PDF
1 Pages
93 Officers - Legacy 16 Jul 2003 Download PDF
1 Pages
94 Officers - Legacy 15 Jul 2003 Download PDF
1 Pages
95 Accounts - Full 26 Jun 2003 Download PDF
23 Pages
96 Annual Return - Legacy 21 Jun 2003 Download PDF
8 Pages
97 Address - Legacy 3 Apr 2003 Download PDF
1 Pages
98 Accounts - Full 29 May 2002 Download PDF
19 Pages
99 Annual Return - Legacy 29 May 2002 Download PDF
6 Pages
100 Resolution 13 Dec 2001 Download PDF
2 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 British Reserve Insurance Company Limited
Mutual People: Simon Cavendish Mcginn , Jonathan Mark Dye , Fernley Keith Dyson
Active
2 Polaris U.K. Limited
Mutual People: Simon Cavendish Mcginn
Active
3 Three Pillars Business Solutions Limited
Mutual People: Simon Cavendish Mcginn , Jonathan Mark Dye , Fernley Keith Dyson
Active
4 Premierline Limited
Mutual People: Simon Cavendish Mcginn , Jonathan Mark Dye
Active
5 Allianz Engineering Inspection Services Limited
Mutual People: Simon Cavendish Mcginn , Jonathan Mark Dye
Active
6 Vet Envoy Limited
Mutual People: Simon Cavendish Mcginn , Fernley Keith Dyson
Active
7 Pet Plan Limited
Mutual People: Simon Cavendish Mcginn , Jonathan Mark Dye , Fernley Keith Dyson
Active
8 Agf Insurance Limited
Mutual People: Jonathan Mark Dye
Active
9 Allianz Insurance Plc
Mutual People: Jonathan Mark Dye , Fernley Keith Dyson
Active
10 Allianz Equity Investments Limited
Mutual People: Jonathan Mark Dye , Fernley Keith Dyson
Active
11 Allianz International Limited
Mutual People: Jonathan Mark Dye , Fernley Keith Dyson
Active
12 Allianz Management Services Limited
Mutual People: Jonathan Mark Dye , Fernley Keith Dyson
Active
13 Allianz Holdings Plc
Mutual People: Jonathan Mark Dye , Fernley Keith Dyson
Active
14 Liverpool Victoria General Insurance Group Limited
Mutual People: Jonathan Mark Dye , Fernley Keith Dyson
Active
15 Liverpool Victoria Insurance Company Limited
Mutual People: Jonathan Mark Dye , Fernley Keith Dyson
Active
16 Lv Assistance Services Limited
Mutual People: Jonathan Mark Dye
Active
17 Lv Insurance Management Limited
Mutual People: Jonathan Mark Dye
Active
18 Lv Repair Services Limited
Mutual People: Jonathan Mark Dye
Active
19 The M.I.Group Limited
Mutual People: Jonathan Mark Dye
Active
20 Allianz (Uk) Limited
Mutual People: Jonathan Mark Dye , Fernley Keith Dyson
Active
21 Allianz Properties Limited
Mutual People: Jonathan Mark Dye , Fernley Keith Dyson
Active
22 Highway Insurance Company Limited
Mutual People: Jonathan Mark Dye , Fernley Keith Dyson
Active
23 Highway Insurance Group Limited
Mutual People: Jonathan Mark Dye
Active
24 Home And Legacy Insurance Services Limited
Mutual People: Jonathan Mark Dye , Fernley Keith Dyson
Active
25 Thatcham Research
Mutual People: Jonathan Mark Dye
Active