Company NameMarket Insurance Brokers Limited
DirectorsMehran Eftekhar and Kamel Abunahl
Company StatusActive
Company Number02733989
CategoryPrivate Limited Company
Incorporation Date23 July 1992(31 years, 9 months ago)

Business Activity

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

Directors

Director NameMehran Eftekhar
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1996(3 years, 11 months after company formation)
Appointment Duration27 years, 9 months
RoleFellow Chartered Accountant
Country of ResidenceCyprus
Correspondence Address2 Dragastantou Street
PO Box 54857
Limassol
Cyprus 3728
Director NameMr Kamel Abunahl
Date of BirthJune 1974 (Born 49 years ago)
NationalityCypriot
StatusCurrent
Appointed10 August 2021(29 years after company formation)
Appointment Duration2 years, 8 months
RoleChair Person
Country of ResidenceCyprus
Correspondence Address60 Cannon Street
London
EC4N 6NP
Director NameMiss Sandra Jennifer Wright
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(same day as company formation)
RoleTrainee Legal Executive
Correspondence AddressThana Orchard Drive
Ashtead
Surrey
KT21 2PD
Director NameMr Patric John Randle Sankey-Barker
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(same day as company formation)
RoleSolicitor
Correspondence Address23 Kidbrooke Grove
Blackheath
London
SE3 0LE
Secretary NameMiss Sandra Jennifer Wright
NationalityBritish
StatusResigned
Appointed23 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThana Orchard Drive
Ashtead
Surrey
KT21 2PD
Director NameMiss Dawn Marie Stevens
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(6 months, 4 weeks after company formation)
Appointment Duration1 day (resigned 17 February 1993)
RoleSolicitor
Correspondence AddressFlat B 7 Farnan Road
London
SW16 2EY
Director NameJulia Rose Burge
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(6 months, 4 weeks after company formation)
Appointment Duration1 day (resigned 17 February 1993)
RoleSolicitor
Correspondence AddressFlat 1 75 Cromwell Avenue
Highgate
London
N6 5HS
Secretary NameMiss Dawn Marie Stevens
NationalityBritish
StatusResigned
Appointed16 February 1993(6 months, 4 weeks after company formation)
Appointment Duration1 day (resigned 17 February 1993)
RoleSolicitor
Correspondence AddressFlat B 7 Farnan Road
London
SW16 2EY
Director NameMr Barry Francis Woods
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed17 February 1993(6 months, 4 weeks after company formation)
Appointment Duration7 months (resigned 17 September 1993)
RoleInsurance Broker
Correspondence Address106 Oak Avenue
Shirley
Croydon
Surrey
CR0 8EG
Director NameMr Khaled Abu Nahel
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBelizean
StatusResigned
Appointed17 February 1993(6 months, 4 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 06 April 1999)
RoleInsurance Broker
Correspondence Address239 The Colonnades
Porchester Square
London
W2 6AS
Director NameMowaffaq Hassan Ridha
Date of BirthJuly 1939 (Born 84 years ago)
NationalityIraqi
StatusResigned
Appointed17 February 1993(6 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 23 August 1999)
RoleInsurance
Correspondence Address97 Oakwood Court
Abbotsbury Road
London
W14
Director NameMr Albert George Marcus Loveday
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(6 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 26 April 1994)
RoleInsurance
Correspondence AddressCulverwood
Cross In Hand
Heathfield
East Sussex
TN21 0AX
Secretary NameJohn Raymond Baker
NationalityBritish
StatusResigned
Appointed17 February 1993(6 months, 4 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 16 September 2002)
RoleCompany Director
Correspondence AddressThameside Vicarage Walk
Bray
Maidenhead
Berkshire
SL6 2AE
Director NameWael Khatib
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(6 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 June 2007)
RoleInsurence Broker
Correspondence Address42 Park Avenue
Hutton
Brentwood
Essex
CM13 2QP
Director NameDerek Ford
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(6 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 10 August 2010)
RoleInsurance Broker
Country of ResidenceSt Kitts
Correspondence Address39 Vernon Walk
Tadworth
Surrey
KT20 5QP
Director NameMichael Hollies Lewis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2000)
RoleInsurance Broker/Company Direc
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Cottage Old Haslemere Road
Haslemere
Surrey
GU27 2NN
Director NameMr Christopher Anderson Gooding
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressParklands
Park Lane Brook
Godalming
Surrey
GU8 5LA
Director NameMr Keith Raymond Webb
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(8 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 April 2002)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address63 Crescent Road
Ramsgate
CT11 9QY
Secretary NameRita Parmar
NationalityBritish
StatusResigned
Appointed16 September 2002(10 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 15 December 2004)
RoleFinance Manager
Correspondence Address88 Brook Avenue
Edgware
Middlesex
HA8 9XA
Director NameRita Parmar
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(11 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 2004)
RoleAccountant
Correspondence Address88 Brook Avenue
Edgware
Middlesex
HA8 9XA
Director NameGerard Michael Dickinson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(12 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 12 March 2009)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address133 Surrenden Road
Brighton
East Sussex
BN1 6ZA
Secretary NameMr Simon Alexander Ashton Radford
NationalityEnglish
StatusResigned
Appointed16 December 2004(12 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 September 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address16 Hillier Road
London
SW11 6AU
Director NameTrevor Watts
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(13 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 29 January 2010)
RoleAccountant
Correspondence Address345 South End Road
Hornchurch
Essex
RM12 5NP
Secretary NameTrevor Watts
NationalityBritish
StatusResigned
Appointed08 September 2005(13 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 29 January 2010)
RoleAccountant
Correspondence Address345 South End Road
Hornchurch
Essex
RM12 5NP
Director NameMichael Hollies Lewis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(15 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 October 2010)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Cottage Old Haslemere Road
Haslemere
Surrey
GU27 2NN
Director NameMr Nigel Roy Pierlejewski
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(16 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 March 2010)
RoleCompany Director
Correspondence Address36 Poppy Field
Biggleswade
Bedfordshire
SG18 8TU
Director NameMr Hugh Hovey Bohling
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(16 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 March 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Liskeard Gardens
Blackheath
London
SE3 0PE
Director NameProf Derek Rhys Atkins
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(17 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 03 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnights Place Whichford
Shipston-On-Stour
Warwickshire
CV36 5PG
Director NameMr Mufid Sukkar
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(17 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 December 2018)
RoleNon- Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Fenchurch Street
London
EC3M 5JF
Director NameMr Derek Thornton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(18 years after company formation)
Appointment Duration5 years, 1 month (resigned 26 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Fenchurch Street
London
EC3M 5JF
Director NameMr Atul Sudra
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(18 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 04 August 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Cannon Street
London
EC4N 6NP
Director NameMr Paul Cotterill
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(21 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 March 2016)
RoleNon Executive Director
Country of ResidencePortugal
Correspondence AddressCasa Do Lago Sitio Dos Quartos
Loule 8100-256
Portugal
Director NameMr Neil Russell Hitchcock
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(22 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 March 2016)
RoleCheif Executive Officer
Country of ResidenceEngland
Correspondence Address107 Fenchurch Street
London
EC3M 5JF
Director NameMr Simon Alexander Ashton Radford
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed11 April 2016(23 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 August 2022)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address60 Cannon Street
London
EC4N 6NP

Contact

Websitemib.co.uk
Telephone020 72641100
Telephone regionLondon

Location

Registered Address60 Cannon Street
London
EC4N 6NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

4.4m at £1Market Insurance Brokers (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,088,797
Net Worth£909,283
Cash£1,569,837
Current Liabilities£10,461,042

Accounts

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

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Charges

5 January 2011Delivered on: 11 January 2011
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

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: £29,920.80.
Outstanding
12 August 1999Delivered on: 20 August 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
24 March 2000Delivered on: 31 March 2000
Satisfied on: 18 September 2001
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re market insurance brokers limited business premium accoun number 00701033. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied

Filing History

21 November 2023Statement of capital following an allotment of shares on 31 October 2023
  • GBP 7,687,616
(3 pages)
7 November 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
8 August 2023Statement of capital following an allotment of shares on 30 June 2023
  • GBP 7,647,616
(3 pages)
18 July 2023Confirmation statement made on 15 July 2023 with updates (5 pages)
5 September 2022Statement of capital following an allotment of shares on 31 August 2022
  • GBP 7,247,616
(3 pages)
5 August 2022Termination of appointment of Simon Alexander Ashton Radford as a director on 5 August 2022 (1 page)
4 August 2022Termination of appointment of Atul Sudra as a director on 4 August 2022 (1 page)
15 July 2022Confirmation statement made on 15 July 2022 with updates (4 pages)
7 July 2022Full accounts made up to 31 December 2021 (26 pages)
21 June 2022Statement of capital following an allotment of shares on 14 June 2022
  • GBP 7,247,616
(3 pages)
29 December 2021Statement of capital following an allotment of shares on 10 November 2021
  • GBP 6,985,543
(3 pages)
22 August 2021Full accounts made up to 31 December 2020 (29 pages)
15 August 2021Appointment of Mr Kamel Abunahl as a director on 10 August 2021 (2 pages)
20 July 2021Confirmation statement made on 16 July 2021 with updates (5 pages)
27 April 2021Cessation of Fadi Abu Nahl as a person with significant control on 10 February 2021 (1 page)
10 March 2021Satisfaction of charge 1 in full (2 pages)
5 October 2020Registered office address changed from 107 Fenchurch Street London EC3M 5JF to 60 Cannon Street London EC4N 6NP on 5 October 2020 (1 page)
22 July 2020Full accounts made up to 31 December 2019 (29 pages)
16 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
1 July 2020Notification of Kamel Abu Nahl as a person with significant control on 13 May 2020 (2 pages)
1 July 2020Notification of Amal Abu Nahl as a person with significant control on 13 May 2020 (2 pages)
1 July 2020Notification of Reem Abu Nahl as a person with significant control on 13 May 2020 (2 pages)
1 July 2020Notification of Hamad Abu Nahl as a person with significant control on 13 May 2020 (2 pages)
1 July 2020Cessation of Ghazi Abu Nahl as a person with significant control on 13 May 2020 (1 page)
1 July 2020Notification of Fadi Abu Nahl as a person with significant control on 13 May 2020 (2 pages)
24 September 2019Full accounts made up to 31 December 2018 (28 pages)
17 September 2019Statement of capital following an allotment of shares on 17 August 2019
  • GBP 6,799,034
(3 pages)
19 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
11 March 2019Auditor's resignation (2 pages)
2 January 2019Termination of appointment of Mufid Sukkar as a director on 19 December 2018 (1 page)
17 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
21 March 2018Full accounts made up to 31 December 2017 (26 pages)
15 March 2018Statement of capital following an allotment of shares on 15 March 2018
  • GBP 6,718,034
(3 pages)
15 December 2017Statement of capital following an allotment of shares on 24 November 2017
  • GBP 6,698,034
(3 pages)
15 December 2017Statement of capital following an allotment of shares on 24 November 2017
  • GBP 6,698,034
(3 pages)
31 July 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 6,673,034
(3 pages)
31 July 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 6,673,034
(3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
3 July 2017Termination of appointment of Derek Rhys Atkins as a director on 3 July 2017 (1 page)
3 July 2017Termination of appointment of Derek Rhys Atkins as a director on 3 July 2017 (1 page)
15 March 2017Full accounts made up to 31 December 2016 (27 pages)
15 March 2017Full accounts made up to 31 December 2016 (27 pages)
10 March 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 6,624,034
(3 pages)
10 March 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 6,624,034
(3 pages)
14 December 2016Statement of capital following an allotment of shares on 13 December 2016
  • GBP 6,563,034
(3 pages)
14 December 2016Statement of capital following an allotment of shares on 13 December 2016
  • GBP 6,563,034
(3 pages)
2 December 2016Auditor's resignation (1 page)
2 December 2016Auditor's resignation (1 page)
28 July 2016Full accounts made up to 31 December 2015 (30 pages)
28 July 2016Full accounts made up to 31 December 2015 (30 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
13 June 2016Statement of capital following an allotment of shares on 13 June 2016
  • GBP 6,508,034
(3 pages)
13 June 2016Statement of capital following an allotment of shares on 13 June 2016
  • GBP 6,508,034
(3 pages)
13 April 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 6,240,034
(3 pages)
13 April 2016Appointment of Mr Simon Alexander Ashton Radford as a director on 11 April 2016 (2 pages)
13 April 2016Appointment of Mr Simon Alexander Ashton Radford as a director on 11 April 2016 (2 pages)
13 April 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 6,240,034
(3 pages)
15 March 2016Termination of appointment of Neil Russell Hitchcock as a director on 4 March 2016 (1 page)
15 March 2016Termination of appointment of Neil Russell Hitchcock as a director on 4 March 2016 (1 page)
4 March 2016Termination of appointment of Hugh Hovey Bohling as a director on 4 March 2016 (1 page)
4 March 2016Termination of appointment of Paul Cotterill as a director on 4 March 2016 (1 page)
4 March 2016Termination of appointment of Hugh Hovey Bohling as a director on 4 March 2016 (1 page)
4 March 2016Termination of appointment of Paul Cotterill as a director on 4 March 2016 (1 page)
23 December 2015Statement of capital following an allotment of shares on 17 December 2015
  • GBP 5,511,063
(3 pages)
23 December 2015Statement of capital following an allotment of shares on 17 December 2015
  • GBP 5,511,063
(3 pages)
9 September 2015Full accounts made up to 31 December 2014 (22 pages)
9 September 2015Full accounts made up to 31 December 2014 (22 pages)
27 August 2015Termination of appointment of Derek Thornton as a director on 26 August 2015 (1 page)
27 August 2015Termination of appointment of Derek Thornton as a director on 26 August 2015 (1 page)
26 August 2015Statement of capital following an allotment of shares on 26 August 2015
  • GBP 4,761,063
(3 pages)
26 August 2015Statement of capital following an allotment of shares on 26 August 2015
  • GBP 4,761,063
(3 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4,411,063
(8 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4,411,063
(8 pages)
10 June 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 4,411,063
(3 pages)
10 June 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 4,411,063
(3 pages)
10 June 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 4,411,063
(3 pages)
10 March 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 4,111,063
(3 pages)
10 March 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 4,111,063
(3 pages)
10 March 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 4,111,063
(3 pages)
16 January 2015Appointment of Mr Neil Russell Hitchcock as a director on 15 January 2015 (2 pages)
16 January 2015Appointment of Mr Neil Russell Hitchcock as a director on 15 January 2015 (2 pages)
11 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • GBP 3,811,063
(3 pages)
11 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • GBP 3,811,063
(3 pages)
24 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 3,486,063
(3 pages)
24 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 3,486,063
(3 pages)
24 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 3,486,063
(3 pages)
24 July 2014Director's details changed for Mr Paul Cotterill on 24 July 2014 (2 pages)
24 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 3,386,063
(8 pages)
24 July 2014Director's details changed for Mr Paul Cotterill on 24 July 2014 (2 pages)
24 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 3,386,063
(8 pages)
1 July 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment 12/06/2014
(6 pages)
1 July 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment 12/06/2014
(6 pages)
13 June 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 2,836,063
  • ANNOTATION A second filed SH01 registered on 01/07/2014
(4 pages)
13 June 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 2,836,063
  • ANNOTATION A second filed SH01 registered on 01/07/2014
(4 pages)
10 April 2014Second filing of SH01 previously delivered to Companies House (6 pages)
10 April 2014Second filing of SH01 previously delivered to Companies House (6 pages)
1 April 2014Appointment of Mr Paul Cotterill as a director (2 pages)
1 April 2014Appointment of Mr Paul Cotterill as a director (2 pages)
20 March 2014Full accounts made up to 31 December 2013 (22 pages)
20 March 2014Full accounts made up to 31 December 2013 (22 pages)
10 March 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 2,536,063
  • ANNOTATION A second filed SH01 was registered on 10/04/2014
(4 pages)
10 March 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 2,536,063
  • ANNOTATION A second filed SH01 was registered on 10/04/2014
(4 pages)
16 December 2013Statement of capital following an allotment of shares on 16 December 2013
  • GBP 2,536,063
(3 pages)
16 December 2013Statement of capital following an allotment of shares on 16 December 2013
  • GBP 2,536,063
(3 pages)
18 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 2,276,063
(3 pages)
18 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 2,276,063
(3 pages)
18 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 2,276,063
(3 pages)
26 July 2013Annual return made up to 17 July 2013 with a full list of shareholders (7 pages)
26 July 2013Annual return made up to 17 July 2013 with a full list of shareholders (7 pages)
4 April 2013Full accounts made up to 31 December 2012 (23 pages)
4 April 2013Full accounts made up to 31 December 2012 (23 pages)
21 March 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 1,842,834
(3 pages)
21 March 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 1,842,834
(3 pages)
14 December 2012Statement of capital following an allotment of shares on 13 December 2012
  • GBP 1,540,000
(3 pages)
14 December 2012Statement of capital following an allotment of shares on 13 December 2012
  • GBP 1,540,000
(3 pages)
12 October 2012Statement of capital following an allotment of shares on 6 September 2012
  • GBP 1,440,000
(3 pages)
12 October 2012Statement of capital following an allotment of shares on 6 September 2012
  • GBP 1,440,000
(3 pages)
12 October 2012Statement of capital following an allotment of shares on 6 September 2012
  • GBP 1,440,000
(3 pages)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 pages)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 pages)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 23/05/2012
(2 pages)
22 June 2012Memorandum and Articles of Association (14 pages)
22 June 2012Memorandum and Articles of Association (14 pages)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 23/05/2012
(2 pages)
8 March 2012Full accounts made up to 31 December 2011 (22 pages)
8 March 2012Full accounts made up to 31 December 2011 (22 pages)
27 February 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 740,000
(3 pages)
27 February 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 740,000
(3 pages)
20 December 2011Auditor's resignation (1 page)
20 December 2011Auditor's resignation (1 page)
16 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 740,000
(3 pages)
16 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 740,000
(3 pages)
16 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 740,000
(3 pages)
12 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 pages)
12 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 pages)
12 August 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 600,000
(3 pages)
12 August 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 600,000
(3 pages)
12 August 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 600,000
(3 pages)
11 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 600,000
(3 pages)
11 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 600,000
(3 pages)
11 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 600,000
(3 pages)
6 May 2011Full accounts made up to 31 December 2010 (21 pages)
6 May 2011Full accounts made up to 31 December 2010 (21 pages)
31 March 2011Cancellation of shares. Statement of capital on 31 March 2011
  • GBP 600,000
(4 pages)
31 March 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 2,564,773
(5 pages)
31 March 2011Cancellation of shares. Statement of capital on 31 March 2011
  • GBP 600,000
(4 pages)
31 March 2011Statement by directors (1 page)
31 March 2011Statement by directors (1 page)
31 March 2011Statement of capital on 31 March 2011
  • GBP 600,000
(4 pages)
31 March 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 2,564,773
(5 pages)
31 March 2011Solvency statement dated 29/03/11 (1 page)
31 March 2011Statement of capital on 31 March 2011
  • GBP 600,000
(4 pages)
31 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 March 2011Solvency statement dated 29/03/11 (1 page)
11 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 January 2011Appointment of Mr Atul Sudra as a director (2 pages)
7 January 2011Appointment of Mr Atul Sudra as a director (2 pages)
1 November 2010Termination of appointment of Michael Lewis as a director (1 page)
1 November 2010Termination of appointment of Michael Lewis as a director (1 page)
7 October 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 2,314,773
(3 pages)
7 October 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 2,314,773
(3 pages)
7 October 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 2,314,773
(3 pages)
23 September 2010Full accounts made up to 31 December 2009 (20 pages)
23 September 2010Full accounts made up to 31 December 2009 (20 pages)
13 September 2010Appointment of Mr Mufid Sukkar as a director (2 pages)
13 September 2010Appointment of Mr Mufid Sukkar as a director (2 pages)
11 August 2010Termination of appointment of Derek Ford as a director (1 page)
11 August 2010Termination of appointment of Derek Ford as a director (1 page)
22 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
22 July 2010Director's details changed for Mr Hugh Hovey Bohling on 17 July 2010 (2 pages)
22 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
22 July 2010Director's details changed for Derek Ford on 17 July 2010 (2 pages)
22 July 2010Director's details changed for Derek Ford on 17 July 2010 (2 pages)
22 July 2010Director's details changed for Mr Hugh Hovey Bohling on 17 July 2010 (2 pages)
21 July 2010Appointment of Mr Derek Thornton as a director (2 pages)
21 July 2010Appointment of Mr Derek Thornton as a director (2 pages)
8 June 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
8 June 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
18 March 2010Termination of appointment of Simon Radford as a director (1 page)
18 March 2010Termination of appointment of Nigel Pierlejewski as a director (1 page)
18 March 2010Termination of appointment of Nigel Pierlejewski as a director (1 page)
18 March 2010Termination of appointment of Simon Radford as a director (1 page)
10 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(15 pages)
10 March 2010Statement of capital following an allotment of shares on 11 February 2010
  • GBP 1,906,470
(4 pages)
10 March 2010Statement of capital following an allotment of shares on 11 February 2010
  • GBP 1,906,470
(4 pages)
10 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(15 pages)
8 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(26 pages)
8 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(26 pages)
3 February 2010Termination of appointment of Trevor Watts as a secretary (1 page)
3 February 2010Termination of appointment of Trevor Watts as a director (1 page)
3 February 2010Termination of appointment of Trevor Watts as a director (1 page)
3 February 2010Termination of appointment of Trevor Watts as a secretary (1 page)
12 November 2009Appointment of Professor Derek Rhys Atkins as a director (2 pages)
12 November 2009Appointment of Professor Derek Rhys Atkins as a director (2 pages)
5 October 2009Full accounts made up to 31 March 2009 (18 pages)
5 October 2009Full accounts made up to 31 March 2009 (18 pages)
28 July 2009Return made up to 17/07/09; full list of members (5 pages)
28 July 2009Return made up to 17/07/09; full list of members (5 pages)
5 June 2009Director appointed mr hugh hovey bohling (1 page)
5 June 2009Director appointed mr hugh hovey bohling (1 page)
25 March 2009Appointment terminated director gerard dickinson (1 page)
25 March 2009Appointment terminated director gerard dickinson (1 page)
6 February 2009Director appointed mr nigel roy pierlejewski (1 page)
6 February 2009Director appointed mr nigel roy pierlejewski (1 page)
19 August 2008Full accounts made up to 31 March 2008 (17 pages)
19 August 2008Full accounts made up to 31 March 2008 (17 pages)
18 July 2008Return made up to 17/07/08; full list of members (5 pages)
18 July 2008Return made up to 17/07/08; full list of members (5 pages)
18 April 2008Auditor's resignation (1 page)
18 April 2008Auditor's resignation (1 page)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
7 September 2007Full accounts made up to 31 March 2007 (18 pages)
7 September 2007Full accounts made up to 31 March 2007 (18 pages)
10 August 2007Secretary's particulars changed;director's particulars changed (1 page)
10 August 2007Secretary's particulars changed;director's particulars changed (1 page)
10 August 2007Return made up to 17/07/07; full list of members (3 pages)
10 August 2007Return made up to 17/07/07; full list of members (3 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
5 December 2006Full accounts made up to 31 March 2006 (17 pages)
5 December 2006Full accounts made up to 31 March 2006 (17 pages)
23 August 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 November 2005Full accounts made up to 31 March 2005 (15 pages)
11 November 2005Full accounts made up to 31 March 2005 (15 pages)
21 September 2005Secretary resigned (1 page)
21 September 2005New secretary appointed;new director appointed (2 pages)
21 September 2005New secretary appointed;new director appointed (2 pages)
21 September 2005Secretary resigned (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 August 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 August 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
20 December 2004Full accounts made up to 31 March 2004 (15 pages)
20 December 2004Full accounts made up to 31 March 2004 (15 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
17 August 2004Return made up to 17/07/04; full list of members (8 pages)
17 August 2004Return made up to 17/07/04; full list of members (8 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
17 November 2003Full accounts made up to 31 March 2003 (15 pages)
17 November 2003Full accounts made up to 31 March 2003 (15 pages)
29 July 2003Return made up to 17/07/03; full list of members (8 pages)
29 July 2003Return made up to 17/07/03; full list of members (8 pages)
31 October 2002Full accounts made up to 31 March 2002 (13 pages)
31 October 2002Full accounts made up to 31 March 2002 (13 pages)
25 October 2002New secretary appointed (2 pages)
25 October 2002New secretary appointed (2 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002Secretary resigned (1 page)
30 July 2002Return made up to 17/07/02; full list of members (7 pages)
30 July 2002Return made up to 17/07/02; full list of members (7 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
18 September 2001Declaration of satisfaction of mortgage/charge (1 page)
18 September 2001Declaration of satisfaction of mortgage/charge (1 page)
13 September 2001Full accounts made up to 31 March 2001 (12 pages)
13 September 2001Full accounts made up to 31 March 2001 (12 pages)
24 July 2001Return made up to 17/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
(7 pages)
24 July 2001Return made up to 17/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
(7 pages)
26 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2001Ad 18/01/01--------- £ si 390000@1=390000 £ ic 860000/1250000 (2 pages)
26 March 2001Ad 18/01/01--------- £ si 390000@1=390000 £ ic 860000/1250000 (2 pages)
26 March 2001£ nc 1000000/1500000 18/01/01 (1 page)
26 March 2001£ nc 1000000/1500000 18/01/01 (1 page)
26 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
10 December 2000Full accounts made up to 31 March 2000 (12 pages)
10 December 2000Full accounts made up to 31 March 2000 (12 pages)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
22 August 2000Return made up to 23/07/00; full list of members (7 pages)
22 August 2000Return made up to 23/07/00; full list of members (7 pages)
5 May 2000Ad 24/03/00--------- £ si 297000@1=297000 £ ic 563000/860000 (2 pages)
5 May 2000Ad 24/03/00--------- £ si 297000@1=297000 £ ic 563000/860000 (2 pages)
20 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
20 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
31 March 2000Particulars of mortgage/charge (5 pages)
31 March 2000Particulars of mortgage/charge (5 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
16 September 1999Ad 23/08/99--------- premium £ si 533000@1=533000 £ ic 30000/563000 (2 pages)
16 September 1999Ad 23/08/99--------- premium £ si 533000@1=533000 £ ic 30000/563000 (2 pages)
13 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 September 1999£ nc 50000/1000000 23/08/99 (1 page)
13 September 1999Full accounts made up to 31 March 1999 (12 pages)
13 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 September 1999£ nc 50000/1000000 23/08/99 (1 page)
13 September 1999Full accounts made up to 31 March 1999 (12 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
20 August 1999Particulars of mortgage/charge (5 pages)
20 August 1999Particulars of mortgage/charge (5 pages)
11 August 1999Return made up to 23/07/99; no change of members (6 pages)
11 August 1999Return made up to 23/07/99; no change of members (6 pages)
2 May 1999New director appointed (2 pages)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
21 September 1998Full accounts made up to 31 March 1998 (11 pages)
21 September 1998Full accounts made up to 31 March 1998 (11 pages)
29 July 1998Return made up to 23/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 July 1998Return made up to 23/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 August 1997Return made up to 23/07/97; full list of members (6 pages)
20 August 1997Return made up to 23/07/97; full list of members (6 pages)
29 July 1997Full accounts made up to 31 March 1997 (11 pages)
29 July 1997Full accounts made up to 31 March 1997 (11 pages)
24 April 1997Company name changed market insurance services (uk) l imited\certificate issued on 25/04/97 (2 pages)
24 April 1997Company name changed market insurance services (uk) l imited\certificate issued on 25/04/97 (2 pages)
12 August 1996Return made up to 23/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 August 1996Return made up to 23/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 August 1996Full accounts made up to 31 March 1996 (11 pages)
12 August 1996Full accounts made up to 31 March 1996 (11 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
21 December 1995Full accounts made up to 31 March 1995 (11 pages)
21 December 1995Full accounts made up to 31 March 1995 (11 pages)
31 August 1995Return made up to 23/07/95; no change of members (4 pages)
31 August 1995Return made up to 23/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
30 December 1994Company name changed quanta insurance services limite d\certificate issued on 01/01/95 (2 pages)
30 December 1994Company name changed quanta insurance services limite d\certificate issued on 01/01/95 (2 pages)
4 October 1994Full accounts made up to 31 March 1994 (11 pages)
4 October 1994Full accounts made up to 31 March 1994 (11 pages)
26 September 1994Return made up to 23/07/94; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 September 1994Return made up to 23/07/94; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 September 1994Return made up to 23/07/93; full list of members (7 pages)
12 September 1994Return made up to 23/07/93; full list of members (7 pages)
30 August 1994Registered office changed on 30/08/94 from: 85 gracechurch street london EC3V 0AA (1 page)
30 August 1994Secretary resigned (2 pages)
30 August 1994Secretary resigned (2 pages)
30 August 1994Registered office changed on 30/08/94 from: 85 gracechurch street london EC3V 0AA (1 page)
9 May 1994Director resigned (2 pages)
9 May 1994Director resigned (2 pages)
16 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 March 1994Ad 02/03/94--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages)
16 March 1994£ nc 10000/50000 02/03/94 (1 page)
16 March 1994Ad 02/03/94--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages)
16 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 March 1994£ nc 10000/50000 02/03/94 (1 page)
13 February 1994Full accounts made up to 31 March 1993 (13 pages)
13 February 1994Full accounts made up to 31 March 1993 (13 pages)
23 September 1993Director resigned (2 pages)
23 September 1993Director resigned (2 pages)
18 March 1993New director appointed (2 pages)
18 March 1993Memorandum and Articles of Association (17 pages)
18 March 1993Memorandum and Articles of Association (17 pages)
18 March 1993New director appointed (2 pages)
9 March 1993New secretary appointed (2 pages)
9 March 1993New secretary appointed (2 pages)
28 February 1993Nc inc already adjusted 17/02/93 (1 page)
28 February 1993Nc inc already adjusted 17/02/93 (1 page)
25 February 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
25 February 1993Registered office changed on 25/02/93 from: waltons & morse plantation hse 31/35 fenchurch st london EC3M 3NN (1 page)
25 February 1993Accounting reference date notified as 31/03 (1 page)
25 February 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
25 February 1993Ad 17/02/93--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
25 February 1993Accounting reference date notified as 31/03 (1 page)
25 February 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 February 1993Registered office changed on 25/02/93 from: waltons & morse plantation hse 31/35 fenchurch st london EC3M 3NN (1 page)
25 February 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 February 1993Ad 17/02/93--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
17 February 1993Company name changed esrom 131 LIMITED\certificate issued on 17/02/93 (2 pages)
17 February 1993Company name changed esrom 131 LIMITED\certificate issued on 17/02/93 (2 pages)
23 July 1992Incorporation (23 pages)
23 July 1992Incorporation (23 pages)