Company NameH. Bernstein Insurance Brokers Limited
DirectorsScott William Hough and Andrew David Wallin
Company StatusActive
Company Number00515681
CategoryPrivate Limited Company
Incorporation Date31 January 1953(71 years, 3 months ago)
Previous NamePototzky & Co.(Insurance Brokers)Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Scott William Hough
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(70 years, 4 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Andrew David Wallin
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(71 years, 2 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed12 August 2022(69 years, 6 months after company formation)
Appointment Duration1 year, 8 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Harry Ernest Bernstein
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(38 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Decoy Avenue
London
NW11 0ET
Director NameMrs Clare Marie Louise Lane
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(38 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 02 May 2006)
RoleCompany Director
Correspondence Address6 Farnham Close
London
N20 9PU
Director NameMr David Hamilton Robson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(38 years, 4 months after company formation)
Appointment Duration30 years, 9 months (resigned 15 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD
Director NameMr John Rowan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(38 years, 4 months after company formation)
Appointment Duration25 years, 6 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address389 Watford Road
St Albans
Hertfordshire
AL2 3DF
Secretary NameMr John Anthony Roth
NationalityBritish
StatusResigned
Appointed14 June 1991(38 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 11 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 North End House
London
W14 0RX
Secretary NameMrs Clare Marie Louise Lane
NationalityBritish
StatusResigned
Appointed11 June 1997(44 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 May 2006)
RoleCompany Director
Correspondence Address6 Farnham Close
London
N20 9PU
Secretary NameDavid Jonathan Field
NationalityBritish
StatusResigned
Appointed02 May 2006(53 years, 3 months after company formation)
Appointment Duration16 years, 3 months (resigned 12 August 2022)
RoleCompany Director
Correspondence Address31 Barrards Way
Seer Green
Buckinghamshire
HP9 2YZ
Director NameMr Colin David Marshall
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(53 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Mulberries
Homestead Road
Ramsden Bellhouse
Essex
CM11 1RP
Director NameMr Colin George Bird
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(53 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 28 February 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWolves Farm
Wyatts Green Road Wyatts Green
Brentwood
Essex
CM15 0QE
Director NameAlan David Fuller
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(53 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 August 2015)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address19 Halt Drive
Linford
Stanford Le Hope
Essex
SS17 0QZ
Director NameDonald Robert Walton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(53 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address58c London Road
Brentwood
Essex
CM14 4NJ
Director NamePeter Graham Sweet
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(53 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodlands
Wokingham
Berkshire
RG41 4UY
Director NameMs Samantha Jane Hovey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(66 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2022)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD
Director NameMr Mark William Farley
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2022(69 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 53 years ago)
NationalityCypriot
StatusResigned
Appointed13 March 2023(70 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 March 2024)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD

Contact

Websitebtconnect.com

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300 at £1Besso LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
14 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
8 June 2023Termination of appointment of Mark William Farley as a director on 1 June 2023 (1 page)
7 June 2023Director's details changed for Mr Scott William Hough on 1 June 2023 (2 pages)
7 June 2023Appointment of Mr Scott William Hough as a director on 1 June 2023 (2 pages)
13 April 2023Appointment of Mr Antonios Erotocritou as a director on 13 March 2023 (2 pages)
10 January 2023Accounts for a dormant company made up to 31 December 2021 (7 pages)
5 September 2022Appointment of Ardonagh Corporate Secretary Limited as a secretary on 12 August 2022 (2 pages)
1 September 2022Termination of appointment of David Jonathan Field as a secretary on 12 August 2022 (1 page)
20 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
15 June 2022Termination of appointment of Samantha Jane Hovey as a director on 31 May 2022 (1 page)
15 June 2022Appointment of Mr Mark William Farley as a director on 31 May 2022 (2 pages)
13 May 2022Termination of appointment of David Hamilton Robson as a director on 15 March 2022 (1 page)
22 March 2022Registered office address changed from 8 - 11 Crescent London EC3N 2LY to 2 Minster Court Mincing Lane London EC3R 7PD on 22 March 2022 (1 page)
29 October 2021Cessation of Besso Limited as a person with significant control on 27 July 2021 (1 page)
29 October 2021Notification of Besso Insurance Group Limited as a person with significant control on 27 July 2021 (2 pages)
5 October 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
3 August 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
18 January 2021Accounts for a dormant company made up to 31 December 2019 (7 pages)
27 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
30 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
1 April 2019Appointment of Ms Samantha Jane Hovey as a director on 28 February 2019 (2 pages)
1 April 2019Termination of appointment of Colin George Bird as a director on 28 February 2019 (1 page)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
25 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
14 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
18 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
18 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
19 January 2017Termination of appointment of John Rowan as a director on 31 December 2016 (1 page)
19 January 2017Termination of appointment of John Rowan as a director on 31 December 2016 (1 page)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
13 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 300
(7 pages)
13 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 300
(7 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
19 August 2015Termination of appointment of Alan David Fuller as a director on 14 August 2015 (1 page)
19 August 2015Termination of appointment of Colin David Marshall as a director on 30 June 2015 (1 page)
19 August 2015Termination of appointment of Alan David Fuller as a director on 14 August 2015 (1 page)
19 August 2015Termination of appointment of Colin David Marshall as a director on 30 June 2015 (1 page)
3 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 300
(8 pages)
3 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 300
(8 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
25 July 2014Annual return made up to 14 June 2014 with a full list of shareholders (8 pages)
25 July 2014Annual return made up to 14 June 2014 with a full list of shareholders (8 pages)
17 September 2013Full accounts made up to 31 December 2012 (11 pages)
17 September 2013Full accounts made up to 31 December 2012 (11 pages)
17 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(8 pages)
17 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(8 pages)
15 August 2012Full accounts made up to 31 December 2011 (13 pages)
15 August 2012Full accounts made up to 31 December 2011 (13 pages)
16 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (8 pages)
16 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (8 pages)
27 September 2011Full accounts made up to 31 December 2010 (16 pages)
27 September 2011Full accounts made up to 31 December 2010 (16 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (8 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (8 pages)
6 May 2011Termination of appointment of Peter Sweet as a director (2 pages)
6 May 2011Termination of appointment of Peter Sweet as a director (2 pages)
30 September 2010Full accounts made up to 31 December 2009 (16 pages)
30 September 2010Full accounts made up to 31 December 2009 (16 pages)
30 July 2010Director's details changed for Mr David Hamilton Robson on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Mr David Hamilton Robson on 1 October 2009 (2 pages)
30 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (9 pages)
30 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (9 pages)
30 July 2010Director's details changed for Mr David Hamilton Robson on 1 October 2009 (2 pages)
24 September 2009Full accounts made up to 31 December 2008 (15 pages)
24 September 2009Full accounts made up to 31 December 2008 (15 pages)
18 June 2009Return made up to 14/06/09; full list of members (6 pages)
18 June 2009Return made up to 14/06/09; full list of members (6 pages)
20 January 2009Appointment terminated director donald walton (1 page)
20 January 2009Appointment terminated director donald walton (1 page)
4 September 2008Return made up to 14/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
4 September 2008Return made up to 14/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
28 August 2008Full accounts made up to 31 December 2007 (16 pages)
28 August 2008Full accounts made up to 31 December 2007 (16 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
23 July 2007Return made up to 14/06/07; full list of members (9 pages)
23 July 2007Return made up to 14/06/07; full list of members (9 pages)
16 May 2007Full accounts made up to 31 December 2006 (18 pages)
16 May 2007Full accounts made up to 31 December 2006 (18 pages)
9 May 2007Auditor's resignation (1 page)
9 May 2007Auditor's resignation (1 page)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
22 August 2006Return made up to 14/06/06; full list of members (7 pages)
22 August 2006Return made up to 14/06/06; full list of members (7 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
20 June 2006New secretary appointed (2 pages)
20 June 2006Secretary resigned;director resigned (1 page)
20 June 2006Registered office changed on 20/06/06 from: 2ND floor britannia house 958/964 high road north finchley N12 9RY (1 page)
20 June 2006Registered office changed on 20/06/06 from: 2ND floor britannia house 958/964 high road north finchley N12 9RY (1 page)
20 June 2006Secretary resigned;director resigned (1 page)
20 June 2006New secretary appointed (2 pages)
15 March 2006Full accounts made up to 31 December 2005 (17 pages)
15 March 2006Full accounts made up to 31 December 2005 (17 pages)
24 June 2005Return made up to 14/06/05; full list of members (7 pages)
24 June 2005Return made up to 14/06/05; full list of members (7 pages)
20 June 2005Full accounts made up to 31 December 2004 (17 pages)
20 June 2005Full accounts made up to 31 December 2004 (17 pages)
18 June 2004Return made up to 14/06/04; full list of members (7 pages)
18 June 2004Return made up to 14/06/04; full list of members (7 pages)
3 June 2004Full accounts made up to 31 December 2003 (17 pages)
3 June 2004Full accounts made up to 31 December 2003 (17 pages)
24 August 2003Full accounts made up to 31 December 2002 (18 pages)
24 August 2003Full accounts made up to 31 December 2002 (18 pages)
26 June 2003Return made up to 14/06/03; full list of members (7 pages)
26 June 2003Return made up to 14/06/03; full list of members (7 pages)
24 June 2002Return made up to 14/06/02; full list of members
  • 363(287) ‐ Registered office changed on 24/06/02
(7 pages)
24 June 2002Return made up to 14/06/02; full list of members
  • 363(287) ‐ Registered office changed on 24/06/02
(7 pages)
13 June 2002Full accounts made up to 31 December 2001 (17 pages)
13 June 2002Full accounts made up to 31 December 2001 (17 pages)
8 November 2001Director's particulars changed (1 page)
8 November 2001Director's particulars changed (1 page)
20 June 2001Return made up to 14/06/01; full list of members (7 pages)
20 June 2001Return made up to 14/06/01; full list of members (7 pages)
14 June 2001Full accounts made up to 31 December 2000 (18 pages)
14 June 2001Full accounts made up to 31 December 2000 (18 pages)
3 November 2000Full accounts made up to 31 December 1999 (18 pages)
3 November 2000Full accounts made up to 31 December 1999 (18 pages)
20 June 2000Return made up to 14/06/00; full list of members (7 pages)
20 June 2000Return made up to 14/06/00; full list of members (7 pages)
30 June 1999Return made up to 14/06/99; full list of members (7 pages)
30 June 1999Return made up to 14/06/99; full list of members (7 pages)
23 June 1999Full accounts made up to 31 December 1998 (18 pages)
23 June 1999Full accounts made up to 31 December 1998 (18 pages)
20 January 1999Ad 09/03/98--------- £ si 200@1 (2 pages)
20 January 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 January 1999Ad 09/03/98--------- £ si 200@1 (2 pages)
20 January 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
10 June 1998Return made up to 14/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 June 1998Full accounts made up to 31 December 1997 (18 pages)
10 June 1998Full accounts made up to 31 December 1997 (18 pages)
10 June 1998Return made up to 14/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 August 1997New secretary appointed (2 pages)
7 August 1997Return made up to 14/06/97; full list of members (6 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997Return made up to 14/06/97; full list of members (6 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997New secretary appointed (2 pages)
19 June 1997Full accounts made up to 31 December 1996 (18 pages)
19 June 1997Full accounts made up to 31 December 1996 (18 pages)
13 January 1997Registered office changed on 13/01/97 from: 24/28 friern park london N12 9DA (1 page)
13 January 1997Registered office changed on 13/01/97 from: 24/28 friern park london N12 9DA (1 page)
18 October 1996Auditor's resignation (1 page)
18 October 1996Auditor's resignation (1 page)
25 June 1996Full accounts made up to 31 December 1995 (14 pages)
25 June 1996Full accounts made up to 31 December 1995 (14 pages)
18 June 1996Return made up to 14/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 June 1996Return made up to 14/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 June 1995Return made up to 14/06/95; no change of members (4 pages)
27 June 1995Return made up to 14/06/95; no change of members (4 pages)
26 June 1995Full accounts made up to 31 December 1994 (15 pages)
26 June 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
20 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
20 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
24 April 1978Memorandum and Articles of Association (14 pages)
24 April 1978Memorandum and Articles of Association (14 pages)
20 February 1978Company name changed\certificate issued on 20/02/78 (2 pages)
20 February 1978Company name changed\certificate issued on 20/02/78 (2 pages)
31 January 1953Incorporation (16 pages)
31 January 1953Incorporation (16 pages)