Company NameBritish Insurance Brokers' Association
Company StatusActive
Company Number01293232
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 January 1977(47 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Graeme Michael Trudgill
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(36 years, 4 months after company formation)
Appointment Duration10 years, 12 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address8th Floor John Stow House 18 Bevis Marks
London
EC3A 7JB
Director NameMr Jonathan Peter Evans
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(41 years, 4 months after company formation)
Appointment Duration5 years, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor John Stow House 18 Bevis Marks
London
EC3A 7JB
Director NameMs Caroline Jane Barr
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2019(42 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor John Stow House 18 Bevis Marks
London
EC3A 7JB
Director NameMr John Harry Batty
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2019(42 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8th Floor John Stow House 18 Bevis Marks
London
EC3A 7JB
Director NameMrs Karen Weir
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2020(43 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor John Stow House 18 Bevis Marks
London
EC3A 7JB
Director NameMr Christopher George Hugh Rolland
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2020(43 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleInsurance Director
Country of ResidenceEngland
Correspondence Address8th Floor John Stow House 18 Bevis Marks
London
EC3A 7JB
Director NameMrs Jane Elizabeth Kielty-O'Gara
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2020(43 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8th Floor John Stow House 18 Bevis Marks
London
EC3A 7JB
Director NameMr Paul Richard Gordon Dickson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2020(43 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8th Floor John Stow House 18 Bevis Marks
London
EC3A 7JB
Director NameMr Carl Evans
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2020(43 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleInsurance Broker
Country of ResidenceWales
Correspondence Address8th Floor John Stow House 18 Bevis Marks
London
EC3A 7JB
Director NameMr Ryan Lesley Bond
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(44 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address8th Floor John Stow House 18 Bevis Marks
London
EC3A 7JB
Secretary NameMs Mary Christine Theresa Ryan
StatusCurrent
Appointed04 May 2021(44 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address8th Floor John Stow House 18 Bevis Marks
London
EC3A 7JB
Director NameMiss Emma Chapman
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(46 years, 7 months after company formation)
Appointment Duration9 months
RoleConference Director
Country of ResidenceEngland
Correspondence Address8th Floor John Stow House 18 Bevis Marks
London
EC3A 7JB
Director NameMr Terence David Sparkes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(46 years, 7 months after company formation)
Appointment Duration9 months
RoleRegulation Director
Country of ResidenceEngland
Correspondence Address8th Floor John Stow House 18 Bevis Marks
London
EC3A 7JB
Director NameDavid Michael Berliand
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(15 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 November 1997)
RoleInsurance Broker
Correspondence AddressBridgefoot Farm
Ripley
Surrey
GU23 6BA
Director NameMr Philip Kelvryn Baynham
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(15 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 1993)
RoleInsurance Broker
Correspondence Address1 Ridgeway
Lisvane
Cardiff
South Glamorgan
CF4 5RR
Wales
Director NameMr John Barker
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(15 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 1993)
RoleLloyds Broker
Correspondence Address16 Shirley Avenue
Sutton
Surrey
SM1 3QT
Director NameRoger Adrian Bailey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(15 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 1993)
RoleDirector Insurance Broker
Correspondence AddressChestnuts
Woodside Grange Road
London
N12 8SS
Secretary NameMr Gordon Polson
NationalityBritish
StatusResigned
Appointed14 June 1992(15 years, 5 months after company formation)
Appointment Duration5 years (resigned 27 June 1997)
RoleCompany Director
Correspondence Address133 Engadine Street
Southfields
London
SW18 5DU
Director NameBrian Bolshaw
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(15 years, 9 months after company formation)
Appointment Duration11 months (resigned 15 September 1993)
RoleInsurance Broker
Correspondence AddressBuckingham House Middlecot
Quarley
Andover
Hampshire
SP11 8PS
Director NameJohn Dickins Bridel
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(16 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 December 1994)
RoleDirector Financial Services
Correspondence AddressThe Shieling 4 Hurst Close
Woking
Surrey
GU22 0DU
Director NameMr Gilbert Lawrence Bland
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(16 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Middle Lane
Stoke Albany
Market Harborough
Leicestershire
LE16 8QA
Director NameSimon Rory Arnold
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(17 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 July 1996)
RoleInsurance Broker
Correspondence AddressBulls Barn
Ditchling Common, Ditchling
Hassocks
West Sussex
BN6 8TN
Director NameMr George Boden
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(17 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 14 October 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Hundred Whitechapel
Whitechapel Road
London
E1 1JG
Director NameBarry Keith Blakley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(18 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 June 1998)
RoleInsurance Broker
Correspondence Address9 Verlands
Congresbury
Avon
BS19 5BL
Director NameMr Simon Bolam
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1996(19 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 July 2000)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address14 Ramsay Garden
Edinburgh
EH1 2NA
Scotland
Director NameMr Eamonn Francis Browne
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed04 June 1997(20 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 July 2001)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address60 Bevington Crescent
Coventry
West Midlands
CV6 1PE
Secretary NameMs Mary Frances Shearer
NationalityBritish
StatusResigned
Appointed09 July 1997(20 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Grove Lodge
London
SW4 7AE
Secretary NameMrs Geraldine Alethea Wright
NationalityBritish
StatusResigned
Appointed30 October 1999(22 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 July 2008)
RoleCompany Director
Correspondence AddressChilcott The Highlands
East Horsley
Leatherhead
Surrey
KT24 5BQ
Director NameMr Andrew Mark Briscoe
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(26 years after company formation)
Appointment Duration1 year, 7 months (resigned 08 September 2004)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressRiverside House
Priory Lane
Frensham
Surrey
GU10 3DW
Secretary NameLindsay Carole Campbell
NationalityBritish
StatusResigned
Appointed22 July 2008(31 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 04 May 2021)
RoleExecutive Assistant
Correspondence Address8th Floor John Stow House 18 Bevis Marks
London
EC3A 7JB
Director NameRobert Iain Cameron Brown
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(32 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 May 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAon Limited 8 Devonshire Square
London
EC2M 4PL
Director NameMrs Barbara Bradshaw
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(34 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 May 2014)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address8th Floor John Stow House 18 Bevis Marks
London
EC3A 7JB
Director NameMr Peter William Blanc
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(37 years, 4 months after company formation)
Appointment Duration6 years (resigned 05 May 2020)
RoleGroup Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor John Stow House 18 Bevis Marks
London
EC3A 7JB
Director NameMr Paul Anthony Anscombe
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(39 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 March 2020)
RoleChief Executive Of An Insurance Brokerage
Country of ResidenceEngland
Correspondence Address8th Floor John Stow House 18 Bevis Marks
London
EC3A 7JB
Director NameMrs Lindsay Carole Campbell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2020(43 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2023)
RoleConference Director
Country of ResidenceEngland
Correspondence Address8th Floor John Stow House 18 Bevis Marks
London
EC3A 7JB

Contact

Websitebiba.org.uk
Telephone020 73970223
Telephone regionLondon

Location

Registered Address8th Floor John Stow House
18 Bevis Marks
London
EC3A 7JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Turnover£3,778,067
Net Worth£2,065,173
Cash£4,636,702
Current Liabilities£3,945,763

Accounts

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

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months from now)

Filing History

4 March 2021Termination of appointment of Ian John Cooper as a director on 2 March 2021 (1 page)
13 July 2020Accounts for a small company made up to 31 December 2019 (13 pages)
8 July 2020Appointment of Mr Carl Evans as a director on 7 July 2020 (2 pages)
26 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
11 May 2020Appointment of Mrs Lindsay Carole Campbell as a director on 5 May 2020 (2 pages)
7 May 2020Appointment of Mr Christopher George Hugh Rolland as a director on 5 May 2020 (2 pages)
7 May 2020Termination of appointment of Peter William Blanc as a director on 5 May 2020 (1 page)
7 May 2020Appointment of Ms Karen Weir as a director on 5 May 2020 (2 pages)
7 May 2020Appointment of Ms Jane Elizabeth Kielty-O’Gara as a director on 5 May 2020 (2 pages)
7 May 2020Appointment of Mr Paul Richard Gordon Dickson as a director on 5 May 2020 (2 pages)
12 March 2020Termination of appointment of Andrew Gibbons as a director on 3 March 2020 (1 page)
12 March 2020Termination of appointment of Ashley Rogoff as a director on 3 March 2020 (1 page)
12 March 2020Termination of appointment of Paul Anthony Anscombe as a director on 3 March 2020 (1 page)
12 March 2020Termination of appointment of Timothy Mark Ryan as a director on 3 March 2020 (1 page)
8 January 2020Termination of appointment of David Hunt as a director on 1 January 2020 (1 page)
20 November 2019Appointment of Lord David Hunt as a director on 12 November 2019 (2 pages)
19 November 2019Termination of appointment of David Hunt as a director on 12 November 2019 (1 page)
10 September 2019Appointment of Mr John Harry Batty as a director on 10 September 2019 (2 pages)
13 August 2019Accounts for a small company made up to 31 December 2018 (11 pages)
9 July 2019Termination of appointment of Julie Anne Page as a director on 9 July 2019 (1 page)
28 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
20 May 2019Appointment of Ms Caroline Jane Barr as a director on 7 May 2019 (2 pages)
19 July 2018Accounts for a small company made up to 31 December 2017 (12 pages)
19 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
1 May 2018Appointment of Mr Jonathan Peter Evans as a director on 1 May 2018 (2 pages)
8 March 2018Appointment of Mr Ian John Cooper as a director on 6 March 2018 (2 pages)
1 September 2017Director's details changed for Lord David Hunt on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Lord David Hunt on 1 September 2017 (2 pages)
7 August 2017Accounts for a small company made up to 31 December 2016 (14 pages)
7 August 2017Accounts for a small company made up to 31 December 2016 (14 pages)
1 August 2017Secretary's details changed for Lindsay Carole Campbell on 1 August 2017 (1 page)
1 August 2017Secretary's details changed for Lindsay Carole Campbell on 1 August 2017 (1 page)
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
13 July 2017Termination of appointment of Mary Teresa Fritz as a director on 11 July 2017 (1 page)
13 July 2017Termination of appointment of Mary Teresa Fritz as a director on 11 July 2017 (1 page)
5 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
15 May 2017Appointment of Ms Laura High as a director on 2 May 2017 (2 pages)
15 May 2017Appointment of Ms Laura High as a director on 2 May 2017 (2 pages)
16 March 2017Termination of appointment of Grant Alexander Scott as a director on 7 March 2017 (1 page)
16 March 2017Termination of appointment of Grant Alexander Scott as a director on 7 March 2017 (1 page)
22 September 2016Full accounts made up to 31 December 2015 (18 pages)
22 September 2016Full accounts made up to 31 December 2015 (18 pages)
21 June 2016Annual return made up to 19 June 2016 no member list (7 pages)
21 June 2016Annual return made up to 19 June 2016 no member list (7 pages)
23 May 2016Appointment of Mr Paul Anthony Anscombe as a director on 3 May 2016 (2 pages)
23 May 2016Appointment of Mr Paul Anthony Anscombe as a director on 3 May 2016 (2 pages)
8 July 2015Full accounts made up to 31 December 2014 (23 pages)
8 July 2015Full accounts made up to 31 December 2014 (23 pages)
24 June 2015Annual return made up to 19 June 2015 no member list (7 pages)
24 June 2015Annual return made up to 19 June 2015 no member list (7 pages)
15 May 2015Termination of appointment of Stuart Charles Reid as a director on 5 May 2015 (1 page)
15 May 2015Termination of appointment of Stuart Charles Reid as a director on 5 May 2015 (1 page)
15 May 2015Termination of appointment of Stuart Charles Reid as a director on 5 May 2015 (1 page)
4 March 2015Appointment of Mr Ashley Rogoff as a director on 3 March 2015 (2 pages)
4 March 2015Appointment of Mr Ashley Rogoff as a director on 3 March 2015 (2 pages)
4 March 2015Appointment of Mr Ashley Rogoff as a director on 3 March 2015 (2 pages)
15 January 2015Termination of appointment of Kevin Jonathan Hancock as a director on 13 January 2015 (1 page)
15 January 2015Termination of appointment of Kevin Jonathan Hancock as a director on 13 January 2015 (1 page)
2 September 2014Appointment of Ms Mary Teresa Fritz as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Ms Mary Teresa Fritz as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Ms Mary Teresa Fritz as a director on 1 September 2014 (2 pages)
16 July 2014Full accounts made up to 31 December 2013 (23 pages)
16 July 2014Full accounts made up to 31 December 2013 (23 pages)
9 July 2014Annual return made up to 19 June 2014 no member list (7 pages)
9 July 2014Annual return made up to 19 June 2014 no member list (7 pages)
27 May 2014Appointment of Mr Andrew Gibbons as a director (2 pages)
27 May 2014Appointment of Mr Andrew Gibbons as a director (2 pages)
22 May 2014Appointment of Mr Grant Scott as a director (2 pages)
22 May 2014Appointment of Mr Grant Scott as a director (2 pages)
21 May 2014Appointment of Ms Julie Page as a director (2 pages)
21 May 2014Appointment of Mr Peter William Blanc as a director (2 pages)
21 May 2014Appointment of Mr Stuart Charles Reid as a director (2 pages)
21 May 2014Appointment of Mr Tim Ryan as a director (2 pages)
21 May 2014Appointment of Mr Stuart Charles Reid as a director (2 pages)
21 May 2014Appointment of Mr Tim Ryan as a director (2 pages)
21 May 2014Appointment of Ms Julie Page as a director (2 pages)
21 May 2014Appointment of Mr Peter William Blanc as a director (2 pages)
20 May 2014Termination of appointment of David Perry as a director (1 page)
20 May 2014Termination of appointment of Barbara Bradshaw as a director (1 page)
20 May 2014Termination of appointment of Robert Pybus as a director (1 page)
20 May 2014Termination of appointment of Barry Fehler as a director (1 page)
20 May 2014Termination of appointment of Neil Thornton as a director (1 page)
20 May 2014Termination of appointment of Bryan Whicher as a director (1 page)
20 May 2014Termination of appointment of Robert Brown as a director (1 page)
20 May 2014Termination of appointment of David Perry as a director (1 page)
20 May 2014Termination of appointment of Robert Brown as a director (1 page)
20 May 2014Termination of appointment of Brendan Mcmanus as a director (1 page)
20 May 2014Termination of appointment of Bryan Whicher as a director (1 page)
20 May 2014Termination of appointment of Barbara Bradshaw as a director (1 page)
20 May 2014Termination of appointment of Brendan Mcmanus as a director (1 page)
20 May 2014Termination of appointment of Robert Pybus as a director (1 page)
20 May 2014Termination of appointment of Barry Fehler as a director (1 page)
20 May 2014Termination of appointment of Neil Thornton as a director (1 page)
9 December 2013Termination of appointment of David Oliver as a director (1 page)
9 December 2013Termination of appointment of David Oliver as a director (1 page)
13 November 2013Appointment of Lord David Hunt as a director (2 pages)
13 November 2013Appointment of Lord David Hunt as a director (2 pages)
8 November 2013Statement of company's objects (2 pages)
8 November 2013Termination of appointment of Andrew Homer as a director (1 page)
8 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 November 2013Statement of company's objects (2 pages)
8 November 2013Termination of appointment of Andrew Homer as a director (1 page)
2 July 2013Full accounts made up to 31 December 2012 (19 pages)
2 July 2013Full accounts made up to 31 December 2012 (19 pages)
26 June 2013Annual return made up to 19 June 2013 no member list (13 pages)
26 June 2013Termination of appointment of Alec Finch as a director (1 page)
26 June 2013Annual return made up to 19 June 2013 no member list (13 pages)
26 June 2013Termination of appointment of Alec Finch as a director (1 page)
2 May 2013Appointment of Mr Graeme Michael Trudgill as a director (2 pages)
2 May 2013Appointment of Mr Steven Gerald White as a director (2 pages)
2 May 2013Appointment of Mr Graeme Michael Trudgill as a director (2 pages)
2 May 2013Appointment of Mr Steven Gerald White as a director (2 pages)
23 November 2012Termination of appointment of Kenneth Davidson as a director (1 page)
23 November 2012Termination of appointment of Kenneth Davidson as a director (1 page)
30 July 2012Appointment of Mr Kevin Jonathan Hancock as a director (2 pages)
30 July 2012Termination of appointment of Lorraine Dillett as a director (1 page)
30 July 2012Termination of appointment of Ian Dickinson as a director (1 page)
30 July 2012Termination of appointment of Ian Dickinson as a director (1 page)
30 July 2012Termination of appointment of Lorraine Dillett as a director (1 page)
30 July 2012Appointment of Mr Kevin Jonathan Hancock as a director (2 pages)
26 July 2012Full accounts made up to 31 December 2011 (19 pages)
26 July 2012Full accounts made up to 31 December 2011 (19 pages)
29 June 2012Annual return made up to 19 June 2012 no member list (13 pages)
29 June 2012Annual return made up to 19 June 2012 no member list (13 pages)
28 June 2012Director's details changed for Mr Robert Alan Pybus on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Robert Alan Pybus on 28 June 2012 (2 pages)
24 January 2012Termination of appointment of Patrick Smith as a director (1 page)
24 January 2012Termination of appointment of Patrick Smith as a director (1 page)
14 December 2011Appointment of Mr Andrew Charles Homer as a director (2 pages)
14 December 2011Appointment of Mr Andrew Charles Homer as a director (2 pages)
6 December 2011Appointment of Mr Barry Fehler as a director (2 pages)
6 December 2011Appointment of Mr Barry Fehler as a director (2 pages)
6 December 2011Appointment of Miss Barbara Bradshaw as a director (2 pages)
6 December 2011Appointment of Miss Barbara Bradshaw as a director (2 pages)
5 December 2011Appointment of Mr Robert Alan Pybus as a director (2 pages)
5 December 2011Appointment of Mr Robert Alan Pybus as a director (2 pages)
2 December 2011Appointment of Mr Bryan Lawrence Whicher as a director (2 pages)
2 December 2011Appointment of Mr Bryan Lawrence Whicher as a director (2 pages)
29 July 2011Termination of appointment of Jeremy Wilson as a director (1 page)
29 July 2011Termination of appointment of Jeremy Wilson as a director (1 page)
21 July 2011Full accounts made up to 31 December 2010 (18 pages)
21 July 2011Full accounts made up to 31 December 2010 (18 pages)
27 June 2011Annual return made up to 19 June 2011 no member list (12 pages)
27 June 2011Annual return made up to 19 June 2011 no member list (12 pages)
3 August 2010Appointment of Mr Ian Peter Dickinson as a director (2 pages)
3 August 2010Termination of appointment of Peter Kelly as a director (1 page)
3 August 2010Termination of appointment of Peter Kelly as a director (1 page)
3 August 2010Termination of appointment of Michael Cowburn as a director (1 page)
3 August 2010Termination of appointment of Richard Persson as a director (1 page)
3 August 2010Appointment of Mr Ian Peter Dickinson as a director (2 pages)
3 August 2010Termination of appointment of Richard Persson as a director (1 page)
3 August 2010Termination of appointment of Michael Cowburn as a director (1 page)
1 July 2010Director's details changed for Lorraine Dillett on 19 June 2010 (2 pages)
1 July 2010Director's details changed for Neil Thornton on 19 June 2010 (2 pages)
1 July 2010Director's details changed for David Martin Oliver on 19 June 2010 (2 pages)
1 July 2010Full accounts made up to 31 December 2009 (18 pages)
1 July 2010Director's details changed for Michael Dan Cowburn on 19 June 2010 (2 pages)
1 July 2010Director's details changed for Michael Dan Cowburn on 19 June 2010 (2 pages)
1 July 2010Annual return made up to 19 June 2010 no member list (9 pages)
1 July 2010Director's details changed for Neil Thornton on 19 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Jeremy Vaughan Herbert Wilson on 19 June 2010 (2 pages)
1 July 2010Director's details changed for David Martin Oliver on 19 June 2010 (2 pages)
1 July 2010Director's details changed for Lorraine Dillett on 19 June 2010 (2 pages)
1 July 2010Director's details changed for David Andrew Perry on 19 June 2010 (2 pages)
1 July 2010Full accounts made up to 31 December 2009 (18 pages)
1 July 2010Director's details changed for David Andrew Perry on 19 June 2010 (2 pages)
1 July 2010Annual return made up to 19 June 2010 no member list (9 pages)
1 July 2010Director's details changed for Mr Jeremy Vaughan Herbert Wilson on 19 June 2010 (2 pages)
29 June 2010Director's details changed for Neil Thornton on 8 November 2006 (1 page)
29 June 2010Director's details changed for Lorraine Dillett on 16 September 2008 (1 page)
29 June 2010Director's details changed for David Martin Oliver on 16 September 2008 (1 page)
29 June 2010Director's details changed for Michael Dan Cowburn on 12 July 2006 (1 page)
29 June 2010Director's details changed for David Andrew Perry on 16 September 2008 (1 page)
29 June 2010Director's details changed for David Martin Oliver on 16 September 2008 (1 page)
29 June 2010Director's details changed for Mr Jeremy Vaughan Herbert Wilson on 12 July 2006 (1 page)
29 June 2010Director's details changed for Mr Jeremy Vaughan Herbert Wilson on 12 July 2006 (1 page)
29 June 2010Director's details changed for Lorraine Dillett on 16 September 2008 (1 page)
29 June 2010Director's details changed for David Andrew Perry on 16 September 2008 (1 page)
29 June 2010Director's details changed for Neil Thornton on 8 November 2006 (1 page)
29 June 2010Director's details changed for Neil Thornton on 8 November 2006 (1 page)
29 June 2010Director's details changed for Michael Dan Cowburn on 12 July 2006 (1 page)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 January 2010Appointment of Mr Kenneth Muir Davidson as a director (2 pages)
27 January 2010Appointment of Mr Kenneth Muir Davidson as a director (2 pages)
4 December 2009Director's details changed for Robert Iain Cameron Brown on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Robert Iain Cameron Brown on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Robert Iain Cameron Brown on 4 December 2009 (2 pages)
2 December 2009Appointment of Mr Brendan James Mcmanus as a director (2 pages)
2 December 2009Appointment of Mr Brendan James Mcmanus as a director (2 pages)
13 November 2009Amending dob 288A (2 pages)
13 November 2009Amending dob 288A (2 pages)
4 November 2009Director's details changed for Robert Iain Cameron Brown on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Robert Iain Cameron Brown on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Robert Iain Cameron Brown on 4 November 2009 (2 pages)
24 September 2009Appointment terminated director derek thornton (1 page)
24 September 2009Appointment terminated director derek thornton (1 page)
30 July 2009Director appointed robert iain cameron brown (1 page)
30 July 2009Appointment terminated director michael slack (1 page)
30 July 2009Director appointed patrick smith (1 page)
30 July 2009Appointment terminated director john mclaren-stewart (1 page)
30 July 2009Director appointed robert iain cameron brown (1 page)
30 July 2009Director's change of particulars / peter kelly / 30/07/2009 (1 page)
30 July 2009Director appointed patrick smith (1 page)
30 July 2009Appointment terminated director michael slack (1 page)
30 July 2009Appointment terminated director john mclaren-stewart (1 page)
30 July 2009Director's change of particulars / peter kelly / 30/07/2009 (1 page)
24 June 2009Full accounts made up to 31 December 2008 (18 pages)
24 June 2009Full accounts made up to 31 December 2008 (18 pages)
22 June 2009Annual return made up to 19/06/09 (6 pages)
22 June 2009Annual return made up to 19/06/09 (6 pages)
17 February 2009Registered office changed on 17/02/2009 from biba house 14 bevis marks london EC3A 7NT (1 page)
17 February 2009Registered office changed on 17/02/2009 from biba house 14 bevis marks london EC3A 7NT (1 page)
17 October 2008Appointment terminated director george boden (1 page)
17 October 2008Appointment terminated director george boden (1 page)
18 September 2008Director appointed david martin oliver (2 pages)
18 September 2008Director appointed david martin oliver (2 pages)
18 September 2008Director appointed david andrew perry (2 pages)
18 September 2008Director appointed lorraine dillett (2 pages)
18 September 2008Director appointed lorraine dillett (2 pages)
18 September 2008Director appointed david andrew perry (2 pages)
28 August 2008Secretary appointed lindsay carole campbell (2 pages)
28 August 2008Appointment terminated secretary geraldine wright (1 page)
28 August 2008Appointment terminated secretary geraldine wright (1 page)
28 August 2008Appointment terminated director patrick smith (1 page)
28 August 2008Secretary appointed lindsay carole campbell (2 pages)
28 August 2008Appointment terminated director patrick smith (1 page)
30 June 2008Full accounts made up to 31 December 2007 (18 pages)
30 June 2008Annual return made up to 19/06/08 (5 pages)
30 June 2008Full accounts made up to 31 December 2007 (18 pages)
30 June 2008Annual return made up to 19/06/08 (5 pages)
9 June 2008Appointment terminated director john taylor (1 page)
9 June 2008Appointment terminated director john taylor (1 page)
9 October 2007Full accounts made up to 31 December 2006 (20 pages)
9 October 2007Full accounts made up to 31 December 2006 (20 pages)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
29 June 2007Annual return made up to 19/06/07
  • 363(288) ‐ Director resigned
(10 pages)
29 June 2007Annual return made up to 19/06/07
  • 363(288) ‐ Director resigned
(10 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
9 August 2006Full accounts made up to 31 December 2005 (18 pages)
9 August 2006Full accounts made up to 31 December 2005 (18 pages)
26 June 2006Annual return made up to 14/06/06 (8 pages)
26 June 2006Annual return made up to 14/06/06 (8 pages)
2 February 2006New director appointed (5 pages)
2 February 2006New director appointed (5 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
8 August 2005Full accounts made up to 31 December 2004 (15 pages)
8 August 2005Full accounts made up to 31 December 2004 (15 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
28 July 2005Annual return made up to 14/06/05 (9 pages)
28 July 2005Annual return made up to 14/06/05 (9 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
1 October 2004New director appointed (1 page)
1 October 2004New director appointed (1 page)
14 July 2004Director resigned (1 page)
14 July 2004New director appointed (1 page)
14 July 2004New director appointed (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
6 July 2004Full accounts made up to 31 December 2003 (15 pages)
6 July 2004Annual return made up to 14/06/04 (9 pages)
6 July 2004Full accounts made up to 31 December 2003 (15 pages)
6 July 2004Annual return made up to 14/06/04 (9 pages)
11 February 2004Director's particulars changed (1 page)
11 February 2004Director's particulars changed (1 page)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
27 August 2003Annual return made up to 14/06/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 2003Annual return made up to 14/06/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
18 July 2003Full accounts made up to 31 December 2002 (14 pages)
18 July 2003Full accounts made up to 31 December 2002 (14 pages)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
11 September 2002Full accounts made up to 31 December 2001 (15 pages)
11 September 2002Full accounts made up to 31 December 2001 (15 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Annual return made up to 14/06/02 (9 pages)
5 August 2002Annual return made up to 14/06/02 (9 pages)
5 August 2002Director resigned (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
23 May 2002New director appointed (3 pages)
23 May 2002New director appointed (3 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
17 August 2001Full accounts made up to 31 December 2000 (12 pages)
17 August 2001Full accounts made up to 31 December 2000 (12 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
10 July 2001Annual return made up to 14/06/01 (6 pages)
10 July 2001Annual return made up to 14/06/01 (6 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Full accounts made up to 31 December 1999 (15 pages)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Full accounts made up to 31 December 1999 (15 pages)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
19 June 2000Annual return made up to 14/06/00
  • 363(287) ‐ Registered office changed on 19/06/00
(6 pages)
19 June 2000Annual return made up to 14/06/00
  • 363(287) ‐ Registered office changed on 19/06/00
(6 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
8 November 1999New secretary appointed (2 pages)
8 November 1999New secretary appointed (2 pages)
2 November 1999Secretary resigned (1 page)
2 November 1999Secretary resigned (1 page)
28 October 1999New director appointed (3 pages)
28 October 1999New director appointed (3 pages)
6 September 1999Memorandum and Articles of Association (13 pages)
6 September 1999Memorandum and Articles of Association (13 pages)
1 September 1999Company name changed british insurance and investment brokers' association\certificate issued on 02/09/99 (2 pages)
1 September 1999Company name changed british insurance and investment brokers' association\certificate issued on 02/09/99 (2 pages)
6 July 1999Annual return made up to 14/06/99
  • 363(288) ‐ Director's particulars changed
(15 pages)
6 July 1999Full group accounts made up to 31 December 1998 (17 pages)
6 July 1999Full group accounts made up to 31 December 1998 (17 pages)
6 July 1999Annual return made up to 14/06/99
  • 363(288) ‐ Director's particulars changed
(15 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998Director's particulars changed (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998Director resigned (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998Director resigned (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998Annual return made up to 14/06/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 1998Director's particulars changed (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Annual return made up to 14/06/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 1998Full group accounts made up to 31 December 1997 (17 pages)
21 May 1998Full group accounts made up to 31 December 1997 (17 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
25 July 1997New secretary appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New secretary appointed (2 pages)
25 July 1997New director appointed (2 pages)
2 July 1997Annual return made up to 14/06/97 (12 pages)
2 July 1997Annual return made up to 14/06/97 (12 pages)
1 July 1997New director appointed (2 pages)
1 July 1997Secretary resigned (1 page)
1 July 1997Secretary resigned (1 page)
1 July 1997New director appointed (2 pages)
11 June 1997Full group accounts made up to 31 December 1996 (13 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Full group accounts made up to 31 December 1996 (13 pages)
11 June 1997Director resigned (1 page)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
10 July 1996Director resigned (1 page)
10 July 1996New director appointed (1 page)
10 July 1996New director appointed (1 page)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (2 pages)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (2 pages)
10 July 1996Full group accounts made up to 31 December 1995 (12 pages)
10 July 1996Director resigned (1 page)
10 July 1996Full group accounts made up to 31 December 1995 (12 pages)
27 June 1996Annual return made up to 14/06/96
  • 363(288) ‐ Director's particulars changed
(14 pages)
27 June 1996Annual return made up to 14/06/96
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
1 February 1996Director resigned (1 page)
1 February 1996Director resigned (1 page)
17 July 1995Annual return made up to 14/06/95 (24 pages)
17 July 1995Annual return made up to 14/06/95 (24 pages)
10 July 1995Full group accounts made up to 31 December 1994 (12 pages)
10 July 1995Full group accounts made up to 31 December 1994 (12 pages)
20 June 1995Director resigned (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (295 pages)
7 January 1988Memorandum and Articles of Association (41 pages)
7 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(38 pages)
7 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(38 pages)
7 January 1988Memorandum and Articles of Association (41 pages)