Get an alert when LONDON GENERAL INSURANCE COMPANY LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-02-21 (in 9mo)

Last made up 2026-02-07

Watchouts

1 item

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

Average over period

Profit before tax

£54K

-98.7% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. LONDON GENERAL INSURANCE COMPANY LIMITED 1985-04-19 → present
  2. LEGIBUS 510 LIMITED 1984-11-22 → 1985-04-19

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Gross written premiums £17,429,000£10,918,000
Net earned premiums £22,725,000£20,732,000
Claims incurred £6,811,000£8,412,000
Investment return £3,738,000£1,857,000
Profit before tax £4,088,000£54,000
Net profit £4,174,000-£16,000
Insurance contract liabilities £30,904,000£20,898,000
Total assets £86,077,000£64,524,000
Total liabilities £48,530,000£35,066,000
Equity £37,547,000£29,458,000
Average employees

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors consider it appropriate to adopt the going concern basis of accounting when preparing these financial statements. In making this assessment, the directors have taken into consideration the financial position and performance of the company, its principal risks and its external solvency and capital requirements. Further details regarding the directors' assessment is included in note 2c on pages 19 and 20.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 39 resigned

Name Role Appointed Born Nationality
PADDOCK, Natalie Ann Secretary 2019-01-01
MACHIN, Timothy Director 2025-09-23 Mar 1986 British
SACHDEV, Helen Elizabeth Director 2026-04-01 Sep 1965 British
SCHOFIELD, Michael James Director 2023-02-02 Jan 1977 British
SHEPHERD, Suzanne Marie Director 2023-02-02 Sep 1982 American
STURGEON, Lee Harry Director 2025-07-09 Jun 1977 British
THOMAS, Perry Ian Director 2023-04-26 Jun 1967 British
Show 39 resigned officers
Name Role Appointed Resigned
BLAKE, David Michael Victor Secretary 1996-04-17
HOPE, Duncan Patrick Nicholson Secretary 2007-05-21 2010-12-10
OWEN, David Mark Secretary 2010-12-10 2018-12-31
WITT, Geoffrey Alan Secretary 1996-04-17 2007-05-21
BARTLETT, George Derek Wilson Director 2023-01-01 2023-06-30
BARTLETT, George Derek Wilson Director 2019-01-01 2019-12-31
BLAKE, David Michael Victor Director 1996-04-17
CARTER, Michael John Director 2019-01-01 2021-12-31
COLE, David Lee Director 2011-12-30
DIZIJ, Julian Melchior Pierre Director 2004-10-14 2012-06-19
FORMBY HERNANDEZ, Christian Wesley Director 2019-11-04 2025-07-10
GREEN, Richard William Director 2017-06-07 2018-12-31
HURST, Geoff, Sir Director 1996-04-17 1998-12-14
INSLEY, James Christopher Paul Director 2016-09-15 2018-12-31
JENNISON, Gary Antony Director 2015-10-01 2017-02-15
JOHNSTON, John Edward Director 1996-04-17
KELLY, John Michael Director 2012-05-04 2018-12-31
KENNEDY, Kevin John Paul Director 2003-09-15 2012-06-19
KENNY, Ian Steven Director 1998-12-14 2012-06-19
KERSLEY, Colin Martin Director 2019-01-01 2022-12-31
KNAUP, Rimke Director 1994-01-18 2002-01-30
MEDVIN, Harvey Norman Director 1993-07-18
MILLER, Desmond Director 2005-04-01 2014-12-31
MORALES-GOMEZ, Ricardo Jesus Director 2019-01-21 2023-02-02
MORRIS, Andrew James Director 2019-01-01 2019-11-04
OWEN, Elizabeth Jane Director 2012-02-15 2018-12-31
POWELL, Roger Charles Jeremy Director 1994-01-18 2015-03-31
PROCTOR, Edmund Justin Director 2003-09-15 2011-07-22
PURDY, Stuart Edward Director 2019-11-01 2026-03-31
RYAN, Patrick George Director 1993-07-18
SARFO-AGYARE, Claude Kwasi Director 2019-01-01 2022-12-20
SHANKS, Geoffrey David Lorimer Director 2015-08-07 2018-12-31
SKILLING, Raymond Inwood Director 2006-11-28
SULLIVAN, Thomas Francis Director 1994-07-05
SWAIN, Andrew Donald Director 1996-04-17 2002-03-27
VICKERS, David Irving Director 2012-05-30 2016-08-10
WAGNER, Edward Harris Director 2016-08-01 2018-08-31
WALKER, Paul Reginald Director 1996-04-17 2000-06-16
WITT, Geoffrey Alan Director 2002-02-15 2012-06-19

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Assurant Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-07-03 Active
Twg Europe Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2024-07-03
Mr David Bonderman Individual Significant influence 2016-04-06 Ceased 2016-04-06
Mr James George Coulter Individual Significant influence 2016-04-06 Ceased 2016-04-06

Filing timeline

Last 20 of 237 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-10-16 RESOLUTIONS Resolution
  • 2023-10-16 RESOLUTIONS Resolution
Date Type Category Description
2026-04-01 AP01 officers Appoint person director company with name date PDF
2026-04-01 TM01 officers Termination director company with name termination date PDF
2026-02-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-23 AP01 officers Appoint person director company with name date PDF
2025-09-10 AD01 address Change registered office address company with date old address new address PDF
2025-07-10 AP01 officers Appoint person director company with name date PDF
2025-07-10 TM01 officers Termination director company with name termination date PDF
2025-06-30 AA accounts Accounts with accounts type full
2025-02-07 CS01 confirmation-statement Confirmation statement with updates PDF
2024-07-08 AA accounts Accounts with accounts type full
2024-07-05 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-07-05 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-04-11 CS01 confirmation-statement Confirmation statement with updates PDF
2023-10-16 SH19 capital Capital statement capital company with date currency figure
2023-10-16 RESOLUTIONS resolution Resolution
2023-10-16 SH20 capital Legacy
2023-10-16 CAP-SS insolvency Legacy
2023-10-16 RESOLUTIONS resolution Resolution
2023-07-06 AA accounts Accounts with accounts type full
2023-06-30 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page