Company NameKorean Insurance Brokers (Europe) Limited
DirectorKeisaku Sano
Company StatusActive
Company Number02785651
CategoryPrivate Limited Company
Incorporation Date1 February 1993(31 years, 3 months ago)
Previous NameKorean International Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Keisaku Sano
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityJapanese
StatusCurrent
Appointed02 February 1993(1 day after company formation)
Appointment Duration31 years, 3 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressFirst Floor 3 London Wall Buildings
London
EC2M 5PD
Secretary NameMr Sam Pau Lau
NationalityMalaysian
StatusCurrent
Appointed27 April 2006(13 years, 2 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 3 London Wall Buildings
London
EC2M 5PD
Director NameMr Anthony Blackburn Dyson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFrazers Lodge
Gason Lane, Queen Camel
Yeovil
Somerset
BA22 7PQ
Director NameYuji Kohchi
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed01 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address68 Elmfield Way
Sanderstead
South Croydon
Surrey
CR2 0EF
Secretary NameMr Anthony Blackburn Dyson
NationalityBritish
StatusResigned
Appointed01 February 1993(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFrazers Lodge
Gason Lane, Queen Camel
Yeovil
Somerset
BA22 7PQ
Secretary NameMr Praful Shah
NationalityBritish
StatusResigned
Appointed02 February 1993(1 day after company formation)
Appointment Duration5 years, 8 months (resigned 16 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dukes Avenue
Harrow
Middlesex
HA1 1XP
Director NameSimon Hugo De Burgh Galwey
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(4 weeks, 1 day after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1997)
RoleInsurance Broker
Correspondence Address5 Lower Green Road
Pembury
Kent
TN2 4DZ
Director NameMr David Paul Taylor
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(2 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 February 1996)
RoleInsurance Broker
Correspondence Address242 Grasmere Way
Leighton Buzzard
Bedfordshire
LU7 7QB
Director NameDong-Ha Cho
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityKorean
StatusResigned
Appointed01 May 1996(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address22-19 Hei Hwa Dong
Chongro-Ku
Seoul
Korea
Director NameAlan Frankland Hepburn
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 1999)
RoleInsurance Broker
Correspondence Address57 Pier House
Cheyne Walk
London
Sw3
Director NameAndrew Furniss
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 1999)
RoleInsurance Broker
Correspondence Address2 Dell Road
Watford
Hertfordshire
WD2 5PB
Director NameYoon Hee Park
Date of BirthMarch 1957 (Born 67 years ago)
NationalityKorean
StatusResigned
Appointed13 January 1998(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2000)
RoleManaging Director
Correspondence Address60 Manor Drive North
New Malden
Surrey
KT3 5PA
Director NameYuji Kohchi
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed30 April 1999(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2002)
RoleIns Broker
Correspondence Address68 Elmfield Way
Sanderstead
South Croydon
Surrey
CR2 0EF
Secretary NameAkira Hirosawa
NationalityJapanese
StatusResigned
Appointed01 February 2001(8 years after company formation)
Appointment Duration5 years, 2 months (resigned 27 April 2006)
RoleCompany Director
Correspondence Address76 Cleveland Road
New Malden
Surrey
KT3 3QJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address3rd Floor 14 Austin Friars
London
EC2N 2HE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

90k at £1Japan England International Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Filing History

21 August 2023Micro company accounts made up to 31 December 2022 (5 pages)
6 March 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
27 June 2022Registered office address changed from 80 Clarence Gate Gardens Glentworth Street London NW1 6QR England to 3rd Floor 14 Austin Friars London EC2N 2HE on 27 June 2022 (1 page)
24 June 2022Registered office address changed from First Floor 3 London Wall Buildings London EC2M 5PD to 80 Clarence Gate Gardens Glentworth Street London NW1 6QR on 24 June 2022 (1 page)
31 May 2022Micro company accounts made up to 31 December 2021 (5 pages)
11 March 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
9 August 2021Micro company accounts made up to 31 December 2020 (5 pages)
19 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
22 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
14 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 December 2018 (5 pages)
13 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
21 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
15 February 2018Change of details for Mr Keisaku Sano as a person with significant control on 6 April 2016 (2 pages)
14 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
13 February 2018Notification of Keisaku Sano as a person with significant control on 6 April 2016 (2 pages)
13 February 2018Cessation of Keisaku Sano as a person with significant control on 6 April 2016 (1 page)
5 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 90,000
(3 pages)
19 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 90,000
(3 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 90,000
(3 pages)
20 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 90,000
(3 pages)
20 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 90,000
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 90,000
(3 pages)
26 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 90,000
(3 pages)
26 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 90,000
(3 pages)
13 December 2013Registered office address changed from London Wall Buildings First Floor 3 London Wall Buildings London EC2M 5PD England on 13 December 2013 (1 page)
13 December 2013Registered office address changed from 2Nd Floor 53 New Broad Street London EC2M 1JJ on 13 December 2013 (1 page)
13 December 2013Registered office address changed from London Wall Buildings First Floor 3 London Wall Buildings London EC2M 5PD England on 13 December 2013 (1 page)
13 December 2013Registered office address changed from 2Nd Floor 53 New Broad Street London EC2M 1JJ on 13 December 2013 (1 page)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 May 2010Registered office address changed from 53 New Broad Street London EC2M 1JJ England on 5 May 2010 (1 page)
5 May 2010Registered office address changed from 53 New Broad Street London EC2M 1JJ England on 5 May 2010 (1 page)
5 May 2010Registered office address changed from 53 New Broad Street London EC2M 1JJ England on 5 May 2010 (1 page)
25 February 2010Registered office address changed from Staple Hall, Stone House Court 87-90 Houndsditch London EC3A 7AX on 25 February 2010 (1 page)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Mr Keisaku Sano on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Keisaku Sano on 1 February 2010 (2 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
25 February 2010Registered office address changed from Staple Hall, Stone House Court 87-90 Houndsditch London EC3A 7AX on 25 February 2010 (1 page)
25 February 2010Secretary's details changed for Sam Pau Lau on 1 February 2010 (1 page)
25 February 2010Secretary's details changed for Sam Pau Lau on 1 February 2010 (1 page)
25 February 2010Secretary's details changed for Sam Pau Lau on 1 February 2010 (1 page)
25 February 2010Director's details changed for Mr Keisaku Sano on 1 February 2010 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 February 2009Director's change of particulars / keisaku sano / 03/01/2009 (1 page)
26 February 2009Return made up to 01/02/09; full list of members (3 pages)
26 February 2009Director's change of particulars / keisaku sano / 03/01/2009 (1 page)
26 February 2009Return made up to 01/02/09; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 March 2008Return made up to 01/02/08; full list of members (4 pages)
6 March 2008Return made up to 01/02/08; full list of members (4 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 February 2007Return made up to 01/02/07; full list of members (2 pages)
16 February 2007Return made up to 01/02/07; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006Secretary resigned (1 page)
9 May 2006New secretary appointed (2 pages)
9 May 2006Secretary resigned (1 page)
1 February 2006Return made up to 01/02/06; full list of members (2 pages)
1 February 2006Return made up to 01/02/06; full list of members (2 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 July 2005Registered office changed on 11/07/05 from: staple hall 87-90 houndsditch london EC3A 7NP (1 page)
11 July 2005Registered office changed on 11/07/05 from: staple hall 87-90 houndsditch london EC3A 7NP (1 page)
5 April 2005Registered office changed on 05/04/05 from: 64-66 mark lane london EC3R 7PJ (1 page)
5 April 2005Registered office changed on 05/04/05 from: 64-66 mark lane london EC3R 7PJ (1 page)
2 March 2005Return made up to 01/02/05; full list of members (6 pages)
2 March 2005Return made up to 01/02/05; full list of members (6 pages)
29 September 2004Full accounts made up to 31 December 2003 (15 pages)
29 September 2004Full accounts made up to 31 December 2003 (15 pages)
25 March 2004Return made up to 01/02/04; full list of members (6 pages)
25 March 2004Return made up to 01/02/04; full list of members (6 pages)
16 January 2004Director's particulars changed (1 page)
16 January 2004Director's particulars changed (1 page)
23 September 2003Full accounts made up to 31 December 2002 (15 pages)
23 September 2003Full accounts made up to 31 December 2002 (15 pages)
10 February 2003Return made up to 01/02/03; full list of members (6 pages)
10 February 2003Return made up to 01/02/03; full list of members (6 pages)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
20 August 2002Full accounts made up to 31 December 2001 (14 pages)
20 August 2002Full accounts made up to 31 December 2001 (14 pages)
18 February 2002Return made up to 01/02/02; full list of members (6 pages)
18 February 2002Return made up to 01/02/02; full list of members (6 pages)
25 October 2001Full accounts made up to 31 December 2000 (15 pages)
25 October 2001Full accounts made up to 31 December 2000 (15 pages)
11 May 2001Secretary's particulars changed (1 page)
11 May 2001Secretary's particulars changed (1 page)
22 March 2001Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
22 March 2001Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
23 February 2001Secretary resigned (1 page)
23 February 2001Secretary resigned (1 page)
9 February 2001New secretary appointed (2 pages)
9 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 February 2001New secretary appointed (2 pages)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
4 September 2000Full accounts made up to 31 December 1999 (14 pages)
4 September 2000Full accounts made up to 31 December 1999 (14 pages)
7 March 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999Director resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999Director resigned (1 page)
15 April 1999Return made up to 01/02/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 15/04/99
(8 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999Return made up to 01/02/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 15/04/99
(8 pages)
15 April 1999New secretary appointed (2 pages)
14 October 1998Full accounts made up to 31 December 1997 (9 pages)
14 October 1998Full accounts made up to 31 December 1997 (9 pages)
14 August 1998Ad 03/08/98--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages)
14 August 1998Ad 03/08/98--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 February 1998Return made up to 01/02/98; no change of members (6 pages)
13 February 1998Return made up to 01/02/98; no change of members (6 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
13 July 1997Full accounts made up to 31 December 1996 (9 pages)
13 July 1997Full accounts made up to 31 December 1996 (9 pages)
27 February 1997Return made up to 01/02/97; full list of members (8 pages)
27 February 1997Return made up to 01/02/97; full list of members (8 pages)
21 February 1997Ad 12/07/96--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
21 February 1997Ad 12/07/96--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
28 July 1996New director appointed (2 pages)
28 July 1996New director appointed (2 pages)
22 July 1996Full accounts made up to 31 December 1995 (8 pages)
22 July 1996Full accounts made up to 31 December 1995 (8 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
20 February 1996Return made up to 01/02/96; no change of members (4 pages)
20 February 1996Director resigned (2 pages)
20 February 1996Return made up to 01/02/96; no change of members (4 pages)
20 February 1996Director resigned (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (8 pages)
2 November 1995Full accounts made up to 31 December 1994 (8 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)