Company NameSummit Insurance Services Limited
DirectorsSimon James Knevett Barratt and David John Milner
Company StatusActive
Company Number02714711
CategoryPrivate Limited Company
Incorporation Date14 May 1992(31 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Simon James Knevett Barratt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1992(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31 Dalebury Road
London
SW17 7HQ
Director NameMr David John Milner
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1995(3 years, 1 month after company formation)
Appointment Duration28 years, 9 months
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address29 Grassholme Drive
Loughborough
Leicestershire
LE11 4NS
Secretary NameMr Simon James Knevett Barratt
NationalityBritish
StatusCurrent
Appointed31 December 1998(6 years, 7 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Dalebury Road
London
SW17 7HQ
Director NameDavid Quixano Henriques
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(same day as company formation)
RoleInsurance Manager
Correspondence Address53 Eglantine Road
London
SW18 2DE
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusResigned
Appointed14 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Byam Street
London
SW6 2RB
Director NameChristopher Paul Sibley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1996)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressAsh Trees
Green Lane East
Normandy
Surrey
GU3 2JL
Director NameMr David Dury
Date of BirthMarch 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed19 September 2000(8 years, 4 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 December 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence Address15 Daventry Road
Barby
Rugby
Warwickshire
CV23 8TP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesummit-insurance-services.co.uk
Email address[email protected]
Telephone01788 563100
Telephone regionRugby

Location

Registered Address5 Cloisters House
8 Battersea Park Road
London
SW8 4BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

89 at £1Summit Corporate Finance LTD
89.00%
Ordinary
10 at £1Alliance Trust Pensions LTD
10.00%
Ordinary
1 at £1S.j.k. Barratt
1.00%
Ordinary

Financials

Year2014
Turnover£1,081,929
Gross Profit£1,081,733
Net Worth£632,711
Cash£2,685
Current Liabilities£147,601

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

14 October 2014Delivered on: 16 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 July 2020Full accounts made up to 31 March 2020 (18 pages)
14 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
19 July 2019Full accounts made up to 31 March 2019 (19 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
6 July 2018Full accounts made up to 31 March 2018 (18 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
8 August 2017Full accounts made up to 31 March 2017 (17 pages)
8 August 2017Full accounts made up to 31 March 2017 (17 pages)
14 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
14 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
11 July 2016Full accounts made up to 31 March 2016 (17 pages)
11 July 2016Full accounts made up to 31 March 2016 (17 pages)
14 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 100
(5 pages)
14 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 100
(5 pages)
31 December 2015Termination of appointment of David Dury as a director on 31 December 2015 (1 page)
31 December 2015Termination of appointment of David Dury as a director on 31 December 2015 (1 page)
9 July 2015Full accounts made up to 31 March 2015 (17 pages)
9 July 2015Full accounts made up to 31 March 2015 (17 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(6 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(6 pages)
16 October 2014Registration of charge 027147110001, created on 14 October 2014 (18 pages)
16 October 2014Registration of charge 027147110001, created on 14 October 2014 (18 pages)
5 August 2014Full accounts made up to 31 March 2014 (17 pages)
5 August 2014Full accounts made up to 31 March 2014 (17 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(6 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(6 pages)
10 July 2013Full accounts made up to 31 March 2013 (16 pages)
10 July 2013Full accounts made up to 31 March 2013 (16 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
4 July 2012Full accounts made up to 31 March 2012 (16 pages)
4 July 2012Full accounts made up to 31 March 2012 (16 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
20 July 2011Full accounts made up to 31 March 2011 (14 pages)
20 July 2011Full accounts made up to 31 March 2011 (14 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
20 July 2010Full accounts made up to 31 March 2010 (14 pages)
20 July 2010Full accounts made up to 31 March 2010 (14 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for David Dury on 14 May 2010 (2 pages)
14 May 2010Director's details changed for David Dury on 14 May 2010 (2 pages)
2 July 2009Full accounts made up to 31 March 2009 (15 pages)
2 July 2009Full accounts made up to 31 March 2009 (15 pages)
14 May 2009Ad 26/01/09\gbp si 97@1=97\gbp ic 3/100\ (2 pages)
14 May 2009Return made up to 14/05/09; full list of members (4 pages)
14 May 2009Ad 26/01/09\gbp si 97@1=97\gbp ic 3/100\ (2 pages)
14 May 2009Return made up to 14/05/09; full list of members (4 pages)
4 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 June 2008Full accounts made up to 31 March 2008 (15 pages)
26 June 2008Full accounts made up to 31 March 2008 (15 pages)
14 May 2008Return made up to 14/05/08; full list of members (4 pages)
14 May 2008Return made up to 14/05/08; full list of members (4 pages)
10 July 2007Full accounts made up to 31 March 2007 (15 pages)
10 July 2007Full accounts made up to 31 March 2007 (15 pages)
14 May 2007Return made up to 14/05/07; full list of members (3 pages)
14 May 2007Return made up to 14/05/07; full list of members (3 pages)
24 April 2007Registered office changed on 24/04/07 from: the pavilion 3 broadgate london EC2M 2QS (1 page)
24 April 2007Registered office changed on 24/04/07 from: the pavilion 3 broadgate london EC2M 2QS (1 page)
25 July 2006Full accounts made up to 31 March 2006 (13 pages)
25 July 2006Full accounts made up to 31 March 2006 (13 pages)
15 May 2006Return made up to 14/05/06; full list of members (3 pages)
15 May 2006Return made up to 14/05/06; full list of members (3 pages)
31 August 2005Full accounts made up to 31 March 2005 (13 pages)
31 August 2005Full accounts made up to 31 March 2005 (13 pages)
16 May 2005Return made up to 14/05/05; full list of members (3 pages)
16 May 2005Return made up to 14/05/05; full list of members (3 pages)
12 August 2004Full accounts made up to 31 March 2004 (13 pages)
12 August 2004Full accounts made up to 31 March 2004 (13 pages)
19 May 2004Return made up to 14/05/04; full list of members (7 pages)
19 May 2004Return made up to 14/05/04; full list of members (7 pages)
9 September 2003Full accounts made up to 31 March 2003 (13 pages)
9 September 2003Full accounts made up to 31 March 2003 (13 pages)
22 May 2003Return made up to 14/05/03; full list of members (7 pages)
22 May 2003Return made up to 14/05/03; full list of members (7 pages)
16 September 2002Full accounts made up to 31 March 2002 (13 pages)
16 September 2002Full accounts made up to 31 March 2002 (13 pages)
5 June 2002Auditor's resignation (1 page)
5 June 2002Auditor's resignation (1 page)
17 May 2002Return made up to 14/05/02; full list of members (7 pages)
17 May 2002Return made up to 14/05/02; full list of members (7 pages)
28 August 2001Full accounts made up to 31 March 2001 (12 pages)
28 August 2001Full accounts made up to 31 March 2001 (12 pages)
17 May 2001Return made up to 14/05/01; full list of members (7 pages)
17 May 2001Return made up to 14/05/01; full list of members (7 pages)
20 February 2001Ad 05/02/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 February 2001Ad 05/02/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
16 August 2000Full accounts made up to 31 March 2000 (12 pages)
16 August 2000Full accounts made up to 31 March 2000 (12 pages)
18 May 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1999Full accounts made up to 31 March 1999 (12 pages)
9 September 1999Full accounts made up to 31 March 1999 (12 pages)
14 June 1999Return made up to 14/05/99; no change of members (4 pages)
14 June 1999Return made up to 14/05/99; no change of members (4 pages)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
20 January 1999Secretary resigned (1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999New secretary appointed (2 pages)
20 January 1999Secretary resigned (1 page)
28 July 1998Full accounts made up to 31 March 1998 (11 pages)
28 July 1998Full accounts made up to 31 March 1998 (11 pages)
24 May 1998Return made up to 14/05/98; full list of members (9 pages)
24 May 1998Return made up to 14/05/98; full list of members (9 pages)
30 July 1997Full accounts made up to 31 March 1997 (11 pages)
30 July 1997Full accounts made up to 31 March 1997 (11 pages)
17 July 1997Director's particulars changed (1 page)
17 July 1997Director's particulars changed (1 page)
4 June 1997Return made up to 14/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1997Return made up to 14/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1996Registered office changed on 04/12/96 from: 84 st katharines way london E1 9YS (1 page)
4 December 1996Registered office changed on 04/12/96 from: 84 st katharines way london E1 9YS (1 page)
5 July 1996Full accounts made up to 31 March 1996 (10 pages)
5 July 1996Full accounts made up to 31 March 1996 (10 pages)
21 May 1996Return made up to 14/05/96; no change of members (6 pages)
21 May 1996Return made up to 14/05/96; no change of members (6 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
22 August 1995Registered office changed on 22/08/95 from: 2 clerkenwell green london EC1R odh (1 page)
22 August 1995Registered office changed on 22/08/95 from: 2 clerkenwell green london EC1R odh (1 page)
10 August 1995Full accounts made up to 31 March 1995 (10 pages)
10 August 1995Full accounts made up to 31 March 1995 (10 pages)
24 July 1995New director appointed (4 pages)
24 July 1995New director appointed (4 pages)
17 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 July 1995Memorandum and Articles of Association (22 pages)
17 July 1995Memorandum and Articles of Association (22 pages)
17 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 May 1995Return made up to 14/05/95; full list of members (6 pages)
24 May 1995Return made up to 14/05/95; full list of members (6 pages)