Company NameStackhouse Poland Limited
Company StatusActive
Company Number01163431
CategoryPrivate Limited Company
Incorporation Date18 March 1974(50 years, 1 month ago)
Previous NamesCannon Rogers (Insurance Brokers) Limited and Poland Insurance Brokers Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Secretary NameMr Alistair Peel
StatusCurrent
Appointed05 April 2019(45 years after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressThe Walbrook Building, 25 Walbrook
London
EC4N 8AW
Director NameMr Michael Peter Rea
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2019(45 years, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building, 25 Walbrook
London
EC4N 8AW
Director NameMr David Michael Edwin Cousins
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2019(45 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building, 25 Walbrook
London
EC4N 8AW
Director NameMr James Oliver Whittingham
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2019(45 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameBeryl Bailey
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(17 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 October 1991)
RoleInsurance Broker
Correspondence AddressDown Court
Court Hill Road
Haslemere
Surrey
Director NameMichael Desmond Poland
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(17 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 09 November 2001)
RoleCompany Director
Correspondence AddressLower Preshaw House
Upham
Southampton
Hampshire
SO32 1HP
Director NameMichael Berwick Cooper
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(17 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 May 1996)
RoleInsurance Broker
Correspondence AddressWoodstock
Riverside Close
Liss
Hampshire
GU33 7HE
Director NameMr Simon Charles Fisher
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(17 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 December 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Moorend Lane
Slimbridge
Gloucester
Gloucestershire
GL2 7DG
Wales
Secretary NameMrs Simon Charles Fisher
NationalityBritish
StatusResigned
Appointed23 August 1991(17 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 09 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House Moorend Lane
Slimbridge
Gloucester
Gloucestershire
GL2 7DG
Wales
Director NameMr John Hutchinson
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(17 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 1994)
RoleInsurance Broker
Correspondence Address32 Lower Teddington Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HJ
Director NameMr Michael David Graham
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(18 years, 12 months after company formation)
Appointment Duration5 months (resigned 09 August 1993)
RoleInsurance Broker
Correspondence Address8 Vickers Close
Woodley
Reading
Berkshire
RG5 4PA
Director NameColin Spencer Penn
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(19 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 1996)
RoleInsurance Broker
Correspondence Address25 The Mead
Liphook
Hampshire
GU30 7AU
Director NameMr Simon Paul Gubbins
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(19 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 July 2001)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address5 Wetherdown
Petersfield
Hampshire
GU31 4PN
Director NamePeter Kenneth Poland
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(20 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pond Cottages
Ramsdean
Petersfield
Hampshire
GU32 1RR
Director NameMrs Simon Charles Fisher
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(21 years after company formation)
Appointment Duration6 years, 7 months (resigned 09 November 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeech House Moorend Lane
Slimbridge
Gloucester
Gloucestershire
GL2 7DG
Wales
Director NameMurray Blandford Skyrme
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(22 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1998)
RoleRegistered Insurance Broker
Correspondence Address6 Dudsbury Avenue
Ferndown
Dorset
BH22 8DU
Director NameJames Denison
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(23 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 November 2001)
RoleInsurance Broker
Correspondence Address24 Tonsley Hill
London
SW18 1BB
Director NameMr Christopher Mark Milam
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(24 years, 9 months after company formation)
Appointment Duration18 years (resigned 31 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Tawny Grove
Four Marks
Alton
Hampshire
GU34 5DU
Director NameMartin Paul Wicks
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(24 years, 9 months after company formation)
Appointment Duration5 years (resigned 04 January 2004)
RoleInsurance Broker
Correspondence Address47 Alma Way
Farnham
Surrey
GU9 0QH
Director NameMr Keith Alexander Hester
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(27 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 18 December 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Llanvair Drive
South Ascot
Berkshire
SL5 9HT
Director NameMr James Ion Daniel Agnew
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(27 years, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 05 April 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressGreenbank House Fyning Lane
Rogate
Petersfield
Hampshire
GU31 5DD
Director NameMr Jeremy Michael George Cary
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(27 years, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 05 April 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House
Tilford
Farnham
Surrey
GU10 2AL
Secretary NameMr Christopher Mark Milam
NationalityBritish
StatusResigned
Appointed09 November 2001(27 years, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Tawny Grove
Four Marks
Alton
Hampshire
GU34 5DU
Director NameMr Peter Richard Robinson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(32 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 April 2018)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address9 Downs Road
Purley
Surrey
CR8 1DS
Director NameMr Mark Ralph Shand
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(34 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 The Street
Crowmarsh Gifford
Wallingford
Oxfordshire
OX10 8EF
Director NameMr David Ronald Fangen
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(34 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedchester House
Bedchester
Shaftesbury
Dorset
SP7 0JU
Director NameMr Stephen Smith
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(39 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2018)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address15 Pentland Street
London
SW18 2AW
Director NameMr Timothy David Johnson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(40 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 May 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address314 Hardhorn Road
Poulton-Le-Fylde
Lancashire
FY6 8DH
Director NameMr Darren Humphray
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(41 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim House 1-2 Bridge Street
Guildford
Surrey
GU1 4RY
Director NameMr Charles Anthony Coulter Hurst
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(41 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim House 1-2 Bridge Street
Guildford
Surrey
GU1 4RY
Director NameMr Iain Alexander Jamieson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(42 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 April 2019)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBlenheim House 1-2 Bridge Street
Guildford
Surrey
GU1 4RY
Secretary NameMr Iain Jamieson
StatusResigned
Appointed31 December 2016(42 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 April 2019)
RoleCompany Director
Correspondence AddressBlenheim House 1-2 Bridge Street
Guildford
Surrey
GU1 4RY
Director NameMr Robin Anthony Gordon Lucas
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(44 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim House 1-2 Bridge Street
Guildford
Surrey
GU1 4RY
Director NameMr Charles Douglas Scott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(45 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building, 25 Walbrook
London
EC4N 8AW

Contact

Websitewww.stackhouse.co.uk
Telephone01483 407440
Telephone regionGuildford

Location

Registered AddressThe Walbrook Building, 25
Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£9,360,320
Gross Profit£4,685,223
Net Worth£781,370
Cash£2,956,426
Current Liabilities£6,519,005

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

19 October 2011Delivered on: 26 October 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
24 June 2009Delivered on: 30 June 2009
Persons entitled: In the Marketplace (London) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit of £7,875.00 see image for full details.
Outstanding
30 April 2007Delivered on: 3 May 2007
Persons entitled: In Marketplace (London) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in the deposit of £10,000.00 plus an amount equivalent to value added tax on that sum and the amount from time to time standing to the credit of the deposit account.
Outstanding
31 March 2017Delivered on: 5 April 2017
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
18 December 2014Delivered on: 23 December 2014
Persons entitled: Synova Capital General Partner 4 LTD in Its Capacity as General Partner of Synova Capital General Partnership Ii LP Which is the General Partner of Synova Capital Fund Ii LP (The Security Agent)

Classification: A registered charge
Outstanding
18 December 2014Delivered on: 19 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 January 2002Delivered on: 12 February 2002
Satisfied on: 9 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policies with st james's place (policy numbers 16C49G67 & 16C49J66) all sums assured and all bonuses and benefits and the companys whole right title and interest in the policy.
Fully Satisfied
9 November 2001Delivered on: 13 November 2001
Satisfied on: 9 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture deed
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.
Fully Satisfied
9 November 2001Delivered on: 13 November 2001
Satisfied on: 9 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title benefit and interest in and to the policies with st james' place numbered 15C63H38 15C65C08 15C63F39 & 15C65Y09 all sums bonuses and benefits arising therefrom.
Fully Satisfied
9 November 2001Delivered on: 13 November 2001
Satisfied on: 9 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title benefit and interest in and to the policies with st james' place numbered 15C61K05 & 15C61H06 all bonuses and declarations arising therefrom.
Fully Satisfied
9 November 2001Delivered on: 13 November 2001
Satisfied on: 9 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title benefit and interest in and to the policies with st james' policies numbered 15C70R52 & 15C70N53 all sums bonuses and benefits thereof.
Fully Satisfied
18 August 1981Delivered on: 18 August 1981
Satisfied on: 14 November 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts floating charge over other undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital.
Fully Satisfied

Filing History

25 August 2023Satisfaction of charge 011634310011 in full (1 page)
23 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
7 July 2023Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
9 March 2023Termination of appointment of James Oliver Whittingham as a director on 24 February 2023 (1 page)
7 October 2022Full accounts made up to 31 December 2021 (18 pages)
23 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
13 October 2021Full accounts made up to 31 December 2020 (18 pages)
25 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
23 June 2021Director's details changed for Mr David Michael Edwin Cousins on 1 October 2019 (2 pages)
14 October 2020Full accounts made up to 31 December 2019 (22 pages)
1 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
13 November 2019Termination of appointment of Charles Douglas Scott as a director on 11 November 2019 (1 page)
31 October 2019Appointment of Mr James Oliver Whittingham as a director on 30 October 2019 (2 pages)
10 October 2019Full accounts made up to 31 December 2018 (27 pages)
28 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
5 June 2019Termination of appointment of Timothy David Johnson as a director on 13 May 2019 (1 page)
24 May 2019Appointment of Mr Charles Douglas Scott as a director on 30 April 2019 (2 pages)
24 May 2019Appointment of Mr David Michael Edwin Cousins as a director on 7 May 2019 (2 pages)
7 May 2019Appointment of Mr Michael Peter Rea as a director on 3 May 2019 (2 pages)
17 April 2019Satisfaction of charge 011634310012 in full (1 page)
12 April 2019Termination of appointment of Iain Alexander Jamieson as a director on 5 April 2019 (1 page)
12 April 2019Termination of appointment of Jeremy Michael George Cary as a director on 5 April 2019 (1 page)
12 April 2019Termination of appointment of James Ion Daniel Agnew as a director on 5 April 2019 (1 page)
12 April 2019Termination of appointment of Iain Jamieson as a secretary on 5 April 2019 (1 page)
12 April 2019Registered office address changed from Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY England to The Walbrook Building, 25 Walbrook London EC4N 8AW on 12 April 2019 (1 page)
12 April 2019Appointment of Mr Alistair Peel as a secretary on 5 April 2019 (2 pages)
5 October 2018Termination of appointment of Robin Anthony Gordon Lucas as a director on 30 September 2018 (1 page)
5 October 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (28 pages)
18 April 2018Termination of appointment of Charles Anthony Coulter Hurst as a director on 1 April 2018 (1 page)
18 April 2018Termination of appointment of Peter Richard Robinson as a director on 1 April 2018 (1 page)
18 April 2018Termination of appointment of Darren Humphray as a director on 1 April 2018 (1 page)
18 April 2018Termination of appointment of Mark Ralph Shand as a director on 1 April 2018 (1 page)
18 April 2018Termination of appointment of Stephen Smith as a director on 1 April 2018 (1 page)
18 April 2018Appointment of Mr Robin Anthony Gordon Lucas as a director on 18 April 2018 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (28 pages)
6 October 2017Full accounts made up to 31 December 2016 (28 pages)
4 October 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
16 May 2017Satisfaction of charge 011634310010 in full (1 page)
16 May 2017Satisfaction of charge 011634310010 in full (1 page)
2 May 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 15,326,116
(3 pages)
2 May 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 16,826,116
(3 pages)
2 May 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 15,326,116
(3 pages)
2 May 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 16,826,116
(3 pages)
5 April 2017Registration of charge 011634310012, created on 31 March 2017 (54 pages)
5 April 2017Registration of charge 011634310012, created on 31 March 2017 (54 pages)
14 February 2017Satisfaction of charge 9 in full (1 page)
14 February 2017Satisfaction of charge 9 in full (1 page)
4 January 2017Termination of appointment of Christopher Mark Milam as a secretary on 31 December 2016 (1 page)
4 January 2017Appointment of Mr Iain Alexander Jamieson as a director on 31 December 2016 (2 pages)
4 January 2017Termination of appointment of Christopher Mark Milam as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Christopher Mark Milam as a director on 31 December 2016 (1 page)
4 January 2017Appointment of Mr Iain Jamieson as a secretary on 31 December 2016 (2 pages)
4 January 2017Termination of appointment of Christopher Mark Milam as a secretary on 31 December 2016 (1 page)
4 January 2017Appointment of Mr Iain Alexander Jamieson as a director on 31 December 2016 (2 pages)
4 January 2017Appointment of Mr Iain Jamieson as a secretary on 31 December 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (30 pages)
13 October 2016Full accounts made up to 31 December 2015 (30 pages)
12 October 2016Registered office address changed from New House Bedford Road Guildford Surrey GU1 4SJ to Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY on 12 October 2016 (1 page)
12 October 2016Registered office address changed from New House Bedford Road Guildford Surrey GU1 4SJ to Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY on 12 October 2016 (1 page)
11 October 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
29 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 14,826,116
(11 pages)
29 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 14,826,116
(11 pages)
7 September 2015Full accounts made up to 31 December 2014 (17 pages)
7 September 2015Full accounts made up to 31 December 2014 (17 pages)
18 August 2015Appointment of Mr Darren Humphray as a director on 1 May 2015 (2 pages)
18 August 2015Appointment of Mr Charles Hurst as a director on 1 May 2015 (2 pages)
18 August 2015Appointment of Mr Darren Humphray as a director on 1 May 2015 (2 pages)
18 August 2015Appointment of Mr Charles Hurst as a director on 1 May 2015 (2 pages)
18 August 2015Appointment of Mr Charles Hurst as a director on 1 May 2015 (2 pages)
18 August 2015Appointment of Mr Darren Humphray as a director on 1 May 2015 (2 pages)
12 January 2015Termination of appointment of Keith Alexander Hester as a director on 18 December 2014 (2 pages)
12 January 2015Termination of appointment of Keith Alexander Hester as a director on 18 December 2014 (2 pages)
23 December 2014Registration of charge 011634310011, created on 18 December 2014 (60 pages)
23 December 2014Registration of charge 011634310011, created on 18 December 2014 (60 pages)
19 December 2014Registration of charge 011634310010, created on 18 December 2014 (53 pages)
19 December 2014Registration of charge 011634310010, created on 18 December 2014 (53 pages)
18 November 2014Director's details changed for Mr Christopher Mark Milam on 24 February 2014 (2 pages)
18 November 2014Secretary's details changed for Mr Christopher Mark Milam on 24 February 2014 (1 page)
18 November 2014Secretary's details changed for Mr Christopher Mark Milam on 24 February 2014 (1 page)
18 November 2014Director's details changed for Mr Christopher Mark Milam on 24 February 2014 (2 pages)
18 November 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 14,826,116
(11 pages)
18 November 2014Director's details changed for Mr Mark Ralph Shand on 1 January 2014 (2 pages)
18 November 2014Director's details changed for Mr Mark Ralph Shand on 1 January 2014 (2 pages)
18 November 2014Director's details changed for Mr Mark Ralph Shand on 1 January 2014 (2 pages)
18 November 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 14,826,116
(11 pages)
16 October 2014Full accounts made up to 31 December 2013 (17 pages)
16 October 2014Full accounts made up to 31 December 2013 (17 pages)
30 September 2014Appointment of Mr Timothy David Johnson as a director on 24 July 2014 (2 pages)
30 September 2014Appointment of Mr Timothy David Johnson as a director on 24 July 2014 (2 pages)
25 March 2014Appointment of Mr Stephen Smith as a director (2 pages)
25 March 2014Appointment of Mr Stephen Smith as a director (2 pages)
2 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 14,826,116
(9 pages)
2 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 14,826,116
(9 pages)
30 September 2013Full accounts made up to 31 December 2012 (16 pages)
30 September 2013Full accounts made up to 31 December 2012 (16 pages)
15 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ No cap limit 31/01/2013
(2 pages)
15 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ No cap limit 31/01/2013
(2 pages)
15 February 2013Memorandum and Articles of Association (11 pages)
15 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 14,826,116
(4 pages)
15 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 14,826,116
(4 pages)
15 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreements 31/01/2013
(3 pages)
15 February 2013Memorandum and Articles of Association (11 pages)
15 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreements 31/01/2013
(3 pages)
14 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
3 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (9 pages)
3 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (9 pages)
23 May 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 3,026,116
(3 pages)
23 May 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 3,026,116
(3 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 9 (11 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 9 (11 pages)
29 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (9 pages)
29 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (9 pages)
29 September 2011Termination of appointment of David Fangen as a director (1 page)
29 September 2011Director's details changed for Mr Mark Ralph Shand on 23 August 2011 (2 pages)
29 September 2011Termination of appointment of David Fangen as a director (1 page)
29 September 2011Director's details changed for Mr Mark Ralph Shand on 23 August 2011 (2 pages)
18 August 2011Full accounts made up to 31 December 2010 (16 pages)
18 August 2011Full accounts made up to 31 December 2010 (16 pages)
21 September 2010Director's details changed for Mr David Ronald Fangen on 23 August 2010 (2 pages)
21 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (10 pages)
21 September 2010Director's details changed for Mr David Ronald Fangen on 23 August 2010 (2 pages)
21 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (10 pages)
20 September 2010Director's details changed for Mr James Ion Daniel Agnew on 23 August 2010 (2 pages)
20 September 2010Director's details changed for Mr James Ion Daniel Agnew on 23 August 2010 (2 pages)
15 July 2010Full accounts made up to 31 December 2009 (15 pages)
15 July 2010Full accounts made up to 31 December 2009 (15 pages)
21 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
17 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 8,726,116
(2 pages)
17 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 8,726,116
(2 pages)
14 October 2009Statement of capital following an allotment of shares on 1 April 2008
  • GBP 6,326,116
(2 pages)
14 October 2009Statement of capital following an allotment of shares on 1 April 2008
  • GBP 6,326,116
(2 pages)
14 October 2009Statement of capital following an allotment of shares on 1 April 2008
  • GBP 6,326,116
(2 pages)
9 October 2009Form 123 increasing nominal capital from £4,000,000 to £8,000,000 (1 page)
9 October 2009123 form increasing nominal capital from £500,000 to £1,000,000 (1 page)
9 October 2009Form 123 increasing nominal capital from £4,000,000 to £8,000,000 (1 page)
9 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 October 2009123 form increasing nominal capital from £500,000 to £1,000,000 (1 page)
9 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2009Full accounts made up to 31 December 2008 (14 pages)
6 August 2009Full accounts made up to 31 December 2008 (14 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
29 October 2008Return made up to 23/08/08; full list of members (5 pages)
29 October 2008Return made up to 23/08/08; full list of members (5 pages)
16 June 2008Director appointed mark ralph shand (2 pages)
16 June 2008Director appointed david ronald fangen (2 pages)
16 June 2008Director appointed mark ralph shand (2 pages)
16 June 2008Director appointed david ronald fangen (2 pages)
12 June 2008Full accounts made up to 31 December 2007 (14 pages)
12 June 2008Full accounts made up to 31 December 2007 (14 pages)
5 September 2007Return made up to 23/08/07; full list of members (3 pages)
5 September 2007Return made up to 23/08/07; full list of members (3 pages)
21 June 2007Full accounts made up to 31 December 2006 (14 pages)
21 June 2007Full accounts made up to 31 December 2006 (14 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
18 September 2006Return made up to 23/08/06; full list of members (3 pages)
18 September 2006Return made up to 23/08/06; full list of members (3 pages)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
4 August 2006Full accounts made up to 31 December 2005 (14 pages)
4 August 2006Full accounts made up to 31 December 2005 (14 pages)
27 September 2005Return made up to 23/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2005Return made up to 23/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2005Full accounts made up to 31 December 2004 (14 pages)
15 August 2005Full accounts made up to 31 December 2004 (14 pages)
19 October 2004Registered office changed on 19/10/04 from: exchange house station road liphook hants GU30 7ER (1 page)
19 October 2004Registered office changed on 19/10/04 from: exchange house station road liphook hants GU30 7ER (1 page)
29 September 2004Return made up to 23/08/04; full list of members (8 pages)
29 September 2004Return made up to 23/08/04; full list of members (8 pages)
17 June 2004Full accounts made up to 31 December 2003 (14 pages)
17 June 2004Full accounts made up to 31 December 2003 (14 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
8 September 2003Return made up to 23/08/03; full list of members (9 pages)
8 September 2003Return made up to 23/08/03; full list of members (9 pages)
6 July 2003Full accounts made up to 31 December 2002 (14 pages)
6 July 2003Full accounts made up to 31 December 2002 (14 pages)
16 September 2002Return made up to 23/08/02; full list of members (9 pages)
16 September 2002Full accounts made up to 31 December 2001 (14 pages)
16 September 2002Full accounts made up to 31 December 2001 (14 pages)
16 September 2002Return made up to 23/08/02; full list of members (9 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
11 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 November 2001Secretary resigned;director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Secretary resigned;director resigned (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001Director resigned (1 page)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001Declaration of assistance for shares acquisition (6 pages)
14 November 2001New director appointed (2 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001Director resigned (1 page)
14 November 2001Declaration of assistance for shares acquisition (6 pages)
14 November 2001New secretary appointed (2 pages)
14 November 2001New secretary appointed (2 pages)
14 November 2001Director resigned (1 page)
13 November 2001Particulars of mortgage/charge (3 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
13 November 2001Particulars of mortgage/charge (7 pages)
13 November 2001Particulars of mortgage/charge (7 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
13 November 2001Memorandum and Articles of Association (9 pages)
13 November 2001Memorandum and Articles of Association (9 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
18 September 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 September 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 August 2001Full accounts made up to 31 December 2000 (14 pages)
7 August 2001Full accounts made up to 31 December 2000 (14 pages)
27 September 2000Nc inc already adjusted 01/01/93 (1 page)
27 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 September 2000Nc inc already adjusted 01/01/93 (1 page)
11 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2000Full accounts made up to 31 December 1999 (14 pages)
4 July 2000Full accounts made up to 31 December 1999 (14 pages)
29 September 1999Return made up to 23/08/99; full list of members (9 pages)
29 September 1999Return made up to 23/08/99; full list of members (9 pages)
26 May 1999Full accounts made up to 31 December 1998 (14 pages)
26 May 1999Full accounts made up to 31 December 1998 (14 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
23 September 1998Return made up to 23/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 1998Full accounts made up to 31 December 1997 (14 pages)
23 September 1998Full accounts made up to 31 December 1997 (14 pages)
23 September 1998Return made up to 23/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
6 November 1997Full accounts made up to 31 December 1996 (14 pages)
6 November 1997Full accounts made up to 31 December 1996 (14 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
8 October 1997Return made up to 23/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 1997Return made up to 23/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 1996Company name changed poland insurance brokers LIMITED\certificate issued on 13/12/96 (2 pages)
12 December 1996Company name changed poland insurance brokers LIMITED\certificate issued on 13/12/96 (2 pages)
10 December 1996Return made up to 23/08/96; full list of members (10 pages)
10 December 1996Return made up to 23/08/96; full list of members (10 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
10 June 1996Full accounts made up to 31 December 1995 (14 pages)
10 June 1996Full accounts made up to 31 December 1995 (14 pages)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
25 September 1995Full accounts made up to 31 December 1994 (14 pages)
25 September 1995Full accounts made up to 31 December 1994 (14 pages)
22 September 1995Return made up to 23/08/95; no change of members (10 pages)
22 September 1995Return made up to 23/08/95; no change of members (10 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
3 November 1992Full accounts made up to 31 December 1991 (15 pages)
3 November 1992Full accounts made up to 31 December 1991 (15 pages)
8 November 1991Return made up to 23/08/91; no change of members (8 pages)
8 November 1991Return made up to 23/08/91; no change of members (8 pages)
21 October 1991Full accounts made up to 31 December 1990 (16 pages)
21 October 1991Full accounts made up to 31 December 1990 (16 pages)
9 January 1991Return made up to 17/05/90; full list of members (5 pages)
9 January 1991Return made up to 17/05/90; full list of members (5 pages)
24 December 1990Full accounts made up to 31 December 1989 (15 pages)
24 December 1990Full accounts made up to 31 December 1989 (15 pages)
19 December 1989New secretary appointed;new director appointed (6 pages)
19 December 1989New secretary appointed;new director appointed (6 pages)
17 April 1987Return made up to 16/12/86; full list of members (6 pages)
17 April 1987Return made up to 16/12/86; full list of members (6 pages)
10 January 1986Company name changed\certificate issued on 10/01/86 (2 pages)
10 January 1986Company name changed\certificate issued on 10/01/86 (2 pages)
18 March 1974Incorporation (14 pages)
18 March 1974Incorporation (14 pages)