Company NamePharos Insurance Brokers Limited
Company StatusDissolved
Company Number00716939
CategoryPrivate Limited Company
Incorporation Date2 March 1962(62 years, 2 months ago)
Dissolution Date26 September 2023 (7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Bernard Turner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(39 years, 10 months after company formation)
Appointment Duration21 years, 9 months (closed 26 September 2023)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameStephen James Kempe
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2004(41 years, 12 months after company formation)
Appointment Duration19 years, 7 months (closed 26 September 2023)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Peter William Blanc
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2018(56 years, 7 months after company formation)
Appointment Duration5 years (closed 26 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Stuart Paul Rootham
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2018(56 years, 7 months after company formation)
Appointment Duration5 years (closed 26 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr John Robert Vinson Graeme
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(29 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 27 November 2007)
RoleInsurance Broker
Correspondence Address7 Herdson Road
Folkestone
Kent
CT20 2PB
Director NameMr Robert John Vinson Graeme
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(29 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 10 April 2002)
RoleInsurance Broker
Correspondence Address79 Leyburne Road
Dover
Kent
CT16 1SH
Director NameMr Robert Charles Hayward
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(29 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 September 2001)
RoleInsurance Broker
Correspondence Address9 River Meadow
River
Dover
Kent
CT17 0XA
Secretary NameMr Robert Charles Hayward
NationalityBritish
StatusResigned
Appointed31 May 1991(29 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address9 River Meadow
River
Dover
Kent
CT17 0XA
Secretary NameElaine Ann Graeme
NationalityBritish
StatusResigned
Appointed01 October 2001(39 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 November 2007)
RoleCompany Director
Correspondence Address7 Herdson Road
Folkestone
Kent
CT20 2PB
Director NameMr Stephen Colin Corner
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(42 years, 10 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 November 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8th Floor Ibex House
42-47 Minories
London
EC3N 1DY
Secretary NameStephen Colin Corner
NationalityBritish
StatusResigned
Appointed27 November 2007(45 years, 9 months after company formation)
Appointment Duration10 years, 12 months (resigned 21 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPharos House Honeywood Road
Whitfield
Dover
Kent
CT16 3EH
Director NameMr Carl Whitmore Brown
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(56 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor Ibex House
42-47 Minories
London
EC3N 1DY
Director NameMr Timothy Mark Holland
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(56 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Stephen John Starling Lark
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2019(57 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Ibex House
42-47 Minories
London
EC3N 1DY

Contact

Websitepharos.co.uk
Telephone01304 215522
Telephone regionDover

Location

Registered AddressOne
Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.4k at £1Pharos Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,564,702
Gross Profit£790,359
Net Worth£123,884
Cash£628,025
Current Liabilities£579,287

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Charges

1 November 2018Delivered on: 12 November 2018
Persons entitled: Glas Trust Corporation Limited (In Its Capacity as Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details please refer to the deed.
Outstanding
14 February 2014Delivered on: 18 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 November 2007Delivered on: 11 December 2007
Satisfied on: 17 March 2014
Persons entitled: Macquarie Bank Limited

Classification: Security debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 January 2021Termination of appointment of Carl Whitmore Brown as a director on 1 January 2021 (1 page)
8 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
8 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages)
8 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
8 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (45 pages)
12 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
11 October 2019Director's details changed for Mr Timothy Mark Holland on 11 October 2019 (2 pages)
11 October 2019Director's details changed for Mr Stephen Colin Corner on 11 October 2019 (2 pages)
11 October 2019Director's details changed for Mr Stephen Bernard Turner on 11 October 2019 (2 pages)
11 October 2019Director's details changed for Mr Stuart Paul Rootham on 11 October 2019 (2 pages)
11 October 2019Director's details changed for Stephen James Kempe on 11 October 2019 (2 pages)
11 October 2019Registered office address changed from Malling House Town Hill West Malling Kent ME19 6QL United Kingdom to 8th Floor Ibex House 42-47 Minories London EC3N 1DY on 11 October 2019 (1 page)
11 October 2019Director's details changed for Mr Stephen John Starling Lark on 11 October 2019 (2 pages)
11 October 2019Director's details changed for Mr Peter William Blanc on 11 October 2019 (2 pages)
11 October 2019Director's details changed for Mr Carl Whitmore Brown on 11 October 2019 (2 pages)
10 October 2019Cessation of Pharos Holdings Limited as a person with significant control on 7 May 2019 (1 page)
10 October 2019Notification of Aston Lark Group Limited as a person with significant control on 7 May 2019 (2 pages)
18 September 2019Cessation of Bowmark Capital Llp as a person with significant control on 2 September 2019 (1 page)
30 July 2019Full accounts made up to 31 December 2018 (22 pages)
2 July 2019Appointment of Mr Stephen John Starling Lark as a director on 20 May 2019 (2 pages)
13 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
13 March 2019Change of details for Pharos Holdings Limited as a person with significant control on 15 February 2019 (2 pages)
13 March 2019Notification of Bowmark Capital Llp as a person with significant control on 21 September 2018 (2 pages)
15 February 2019Registered office address changed from Pharos House Honeywood Road Whitfield Dover Kent CT16 3EH to Malling House Town Hill West Malling Kent ME19 6QL on 15 February 2019 (1 page)
22 November 2018Termination of appointment of Stephen Colin Corner as a secretary on 21 November 2018 (1 page)
12 November 2018Registration of charge 007169390003, created on 1 November 2018 (17 pages)
9 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
31 October 2018Appointment of Mr Peter William Blanc as a director on 25 September 2018 (2 pages)
31 October 2018Appointment of Mr Timothy Mark Holland as a director on 25 September 2018 (2 pages)
31 October 2018Appointment of Mr Carl Whitmore Brown as a director on 25 September 2018 (2 pages)
31 October 2018Appointment of Mr Stuart Paul Rootham as a director on 25 September 2018 (2 pages)
3 October 2018Satisfaction of charge 007169390002 in full (1 page)
30 August 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
6 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,420
(6 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,420
(6 pages)
29 February 2016Auditor's resignation (1 page)
29 February 2016Auditor's resignation (1 page)
19 February 2016Auditor's resignation (1 page)
19 February 2016Auditor's resignation (1 page)
27 August 2015Full accounts made up to 31 December 2014 (14 pages)
27 August 2015Full accounts made up to 31 December 2014 (14 pages)
14 July 2015Section 519 (1 page)
14 July 2015Section 519 (1 page)
26 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,420
(4 pages)
26 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,420
(4 pages)
17 October 2014Director's details changed for Stephen Colin Corner on 15 September 2014 (2 pages)
17 October 2014Director's details changed for Stephen Colin Corner on 15 September 2014 (2 pages)
22 August 2014Full accounts made up to 31 December 2013 (15 pages)
22 August 2014Full accounts made up to 31 December 2013 (15 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,420
(4 pages)
17 March 2014Satisfaction of charge 1 in full (1 page)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,420
(4 pages)
17 March 2014Satisfaction of charge 1 in full (1 page)
14 March 2014Secretary's details changed for Stephen Colin Corner on 12 March 2014 (1 page)
14 March 2014Director's details changed for Stephen Bernard Turner on 27 September 2013 (2 pages)
14 March 2014Director's details changed for Stephen Colin Corner on 12 March 2014 (2 pages)
14 March 2014Director's details changed for Stephen James Kempe on 4 November 2013 (2 pages)
14 March 2014Director's details changed for Stephen Bernard Turner on 27 September 2013 (2 pages)
14 March 2014Director's details changed for Stephen James Kempe on 4 November 2013 (2 pages)
14 March 2014Director's details changed for Stephen James Kempe on 4 November 2013 (2 pages)
14 March 2014Director's details changed for Stephen Colin Corner on 12 March 2014 (2 pages)
14 March 2014Secretary's details changed for Stephen Colin Corner on 12 March 2014 (1 page)
18 February 2014Registration of charge 007169390002 (26 pages)
18 February 2014Registration of charge 007169390002 (26 pages)
28 January 2014Registered office address changed from 20 London Road Dover CT17 0ST on 28 January 2014 (1 page)
28 January 2014Registered office address changed from 20 London Road Dover CT17 0ST on 28 January 2014 (1 page)
15 July 2013Full accounts made up to 31 December 2012 (13 pages)
15 July 2013Full accounts made up to 31 December 2012 (13 pages)
19 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
24 July 2012Full accounts made up to 31 December 2011 (13 pages)
24 July 2012Full accounts made up to 31 December 2011 (13 pages)
22 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
17 June 2011Full accounts made up to 31 December 2010 (14 pages)
17 June 2011Full accounts made up to 31 December 2010 (14 pages)
6 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
22 June 2010Full accounts made up to 31 December 2009 (14 pages)
22 June 2010Full accounts made up to 31 December 2009 (14 pages)
29 March 2010Director's details changed for Stephen Colin Corner on 31 December 2009 (2 pages)
29 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Stephen James Kempe on 31 December 2009 (2 pages)
29 March 2010Director's details changed for Stephen Bernard Turner on 31 December 2009 (2 pages)
29 March 2010Director's details changed for Stephen Bernard Turner on 31 December 2009 (2 pages)
29 March 2010Director's details changed for Stephen James Kempe on 31 December 2009 (2 pages)
29 March 2010Director's details changed for Stephen Colin Corner on 31 December 2009 (2 pages)
30 June 2009Full accounts made up to 31 December 2008 (14 pages)
30 June 2009Full accounts made up to 31 December 2008 (14 pages)
13 March 2009Return made up to 13/03/09; full list of members (4 pages)
13 March 2009Return made up to 13/03/09; full list of members (4 pages)
26 June 2008Full accounts made up to 31 December 2007 (15 pages)
26 June 2008Full accounts made up to 31 December 2007 (15 pages)
27 March 2008Return made up to 13/03/08; full list of members (4 pages)
27 March 2008Return made up to 13/03/08; full list of members (4 pages)
11 December 2007Particulars of mortgage/charge (8 pages)
11 December 2007Particulars of mortgage/charge (8 pages)
7 December 2007Director resigned (1 page)
7 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 December 2007Director resigned (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007Declaration of assistance for shares acquisition (4 pages)
7 December 2007Declaration of assistance for shares acquisition (4 pages)
7 December 2007New secretary appointed (2 pages)
7 December 2007Secretary resigned (1 page)
7 December 2007New secretary appointed (2 pages)
23 September 2007Full accounts made up to 31 December 2006 (14 pages)
23 September 2007Full accounts made up to 31 December 2006 (14 pages)
24 March 2007Return made up to 13/03/07; full list of members (8 pages)
24 March 2007Return made up to 13/03/07; full list of members (8 pages)
11 July 2006Full accounts made up to 31 December 2005 (12 pages)
11 July 2006Full accounts made up to 31 December 2005 (12 pages)
7 April 2006Return made up to 13/03/06; full list of members (8 pages)
7 April 2006Return made up to 13/03/06; full list of members (8 pages)
1 June 2005Full accounts made up to 31 December 2004 (12 pages)
1 June 2005Full accounts made up to 31 December 2004 (12 pages)
19 April 2005Return made up to 13/04/05; full list of members (8 pages)
19 April 2005Return made up to 13/04/05; full list of members (8 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
8 July 2004Full accounts made up to 31 December 2003 (12 pages)
8 July 2004Full accounts made up to 31 December 2003 (12 pages)
8 May 2004Return made up to 29/04/04; full list of members (7 pages)
8 May 2004Return made up to 29/04/04; full list of members (7 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
22 July 2003Full accounts made up to 31 December 2002 (12 pages)
22 July 2003Full accounts made up to 31 December 2002 (12 pages)
5 June 2003Return made up to 16/05/03; full list of members (7 pages)
5 June 2003Return made up to 16/05/03; full list of members (7 pages)
26 July 2002Full accounts made up to 31 December 2001 (12 pages)
26 July 2002Full accounts made up to 31 December 2001 (12 pages)
26 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 May 2002£ ic 1700/1420 10/04/02 £ sr 280@1=280 (1 page)
7 May 2002£ ic 1700/1420 10/04/02 £ sr 280@1=280 (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
16 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001New secretary appointed (2 pages)
7 November 2001£ ic 3120/1700 30/09/01 £ sr 1420@1=1420 (1 page)
7 November 2001Director resigned (1 page)
7 November 2001New secretary appointed (2 pages)
7 November 2001£ ic 3120/1700 30/09/01 £ sr 1420@1=1420 (1 page)
25 September 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 September 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2001Full accounts made up to 31 December 2000 (12 pages)
26 June 2001Full accounts made up to 31 December 2000 (12 pages)
16 June 2001Return made up to 31/05/01; full list of members (7 pages)
16 June 2001Return made up to 31/05/01; full list of members (7 pages)
4 July 2000Full accounts made up to 31 December 1999 (12 pages)
4 July 2000Full accounts made up to 31 December 1999 (12 pages)
21 June 2000Return made up to 31/05/00; full list of members (7 pages)
21 June 2000Return made up to 31/05/00; full list of members (7 pages)
1 July 1999Return made up to 31/05/99; full list of members (6 pages)
1 July 1999Return made up to 31/05/99; full list of members (6 pages)
10 June 1999Full accounts made up to 31 December 1998 (12 pages)
10 June 1999Full accounts made up to 31 December 1998 (12 pages)
23 June 1998Full accounts made up to 31 December 1997 (12 pages)
23 June 1998Full accounts made up to 31 December 1997 (12 pages)
12 June 1998Return made up to 31/05/98; no change of members (4 pages)
12 June 1998Return made up to 31/05/98; no change of members (4 pages)
17 June 1997Return made up to 31/05/97; no change of members (4 pages)
17 June 1997Return made up to 31/05/97; no change of members (4 pages)
12 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
12 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
19 June 1996Full accounts made up to 31 December 1995 (10 pages)
19 June 1996Full accounts made up to 31 December 1995 (10 pages)
6 June 1996Return made up to 31/05/96; full list of members (6 pages)
6 June 1996Return made up to 31/05/96; full list of members (6 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
6 June 1995Return made up to 31/05/95; no change of members (4 pages)
6 June 1995Return made up to 31/05/95; no change of members (4 pages)
2 March 1962Incorporation (14 pages)
2 March 1962Incorporation (14 pages)