Company NameOakeshott Insurance Group Limited
Company StatusActive
Company Number02844271
CategoryPrivate Limited Company
Incorporation Date11 August 1993(30 years, 9 months ago)
Previous NamesStandarrive Limited and Oakeshott Insurance Consultants Limited

Business Activity

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

Directors

Director NameMr George Grishin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1994(8 months, 1 week after company formation)
Appointment Duration30 years
RoleInsurance Broker
Country of ResidenceSpain
Correspondence Address150 Minories
London
EC3N 1LS
Director NameBarry John Pierce
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(18 years, 8 months after company formation)
Appointment Duration12 years
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address150 Minories
London
EC3N 1LS
Secretary NameMr Barry Pierce
StatusCurrent
Appointed02 December 2021(28 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address150 Minories
London
EC3N 1LS
Director NameMr Alan Edward Thomas
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(28 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address150 Minories
London
EC3N 1LS
Director NameMr Pavel Boyko
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Tenterden Gardens
London
NW4 1TE
Director NameSergei Koziar
Date of BirthMay 1955 (Born 69 years ago)
NationalityRussian
StatusResigned
Appointed21 September 1993(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 25 March 1997)
RoleCompany Director
Correspondence Address5 Highview Gardens
London
N3
Secretary NameGalina Grishin
NationalityRussian
StatusResigned
Appointed15 August 1997(4 years after company formation)
Appointment Duration24 years, 3 months (resigned 02 December 2021)
RoleCompany Director
Correspondence Address1 Cheviot Gardens
Golders Green
London
NW2 1QP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 August 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameAbel Company Secretarial Services (Corporation)
StatusResigned
Appointed21 September 1993(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 15 August 1997)
Correspondence Address53 The Cliff
Brighton
BN2 5RF

Contact

Websiteoakinsur.com

Location

Registered Address150 Minories
London
EC3N 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6.7k at £1George Grishin
61.00%
Ordinary
2.1k at £1Mrs Katherina Grishina
19.00%
Ordinary
1.1k at £1Mr Barry Pierce
10.00%
Ordinary
1.1k at £1Mr Samson Akande
10.00%
Ordinary

Financials

Year2014
Turnover£1,348,296
Gross Profit£984,418
Net Worth£291,525
Cash£372,320
Current Liabilities£1,372,519

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 3 weeks from now)

Charges

9 February 2007Delivered on: 16 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Forward foreign exchange contract incorporating a charge over cash
Secured details: Us$360.000 Due or to become due from the company to.
Particulars: Any deposit on a/c wgfwds-USD149. See the mortgage charge document for full details.
Outstanding
30 May 1997Delivered on: 14 June 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of us$24,000 credited to account number/designation wgfwds-USD149 with the bank and any addition thereto.
Outstanding
3 April 1997Delivered on: 5 April 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Counter indemnity
Secured details: All monies due or to become due from the company to the chargee in respect of a guarantee dated 3 april 1997.
Particulars: Full cash cover held in the name of the bank held on a separate account styled rbs provision for guarantee no.7166 Re oakeshott insurance consultantsltd.
Outstanding

Filing History

6 September 2023Appointment of Mr Samson Omotayo Akande as a secretary on 4 September 2023 (2 pages)
6 September 2023Termination of appointment of Barry Pierce as a secretary on 4 September 2023 (1 page)
25 August 2023Confirmation statement made on 11 August 2023 with updates (4 pages)
23 August 2023Director's details changed for Mr George Grishin on 17 July 2023 (2 pages)
23 August 2023Change of details for Mr George Grishin as a person with significant control on 17 July 2023 (2 pages)
4 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
1 June 2023Termination of appointment of Alan Edward Thomas as a director on 1 June 2023 (1 page)
25 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
10 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
2 February 2022Director's details changed for Barry John Pierce on 27 January 2022 (2 pages)
2 February 2022Appointment of Mr Alan Edward Thomas as a director on 27 January 2022 (2 pages)
26 January 2022Change of details for Mr George Grishin as a person with significant control on 26 January 2022 (2 pages)
26 January 2022Director's details changed for Mr George Grishin on 26 January 2022 (2 pages)
26 January 2022Appointment of Mr Barry Pierce as a secretary on 2 December 2021 (2 pages)
26 January 2022Termination of appointment of Galina Grishin as a secretary on 2 December 2021 (1 page)
18 January 2022Company name changed oakeshott insurance consultants LIMITED\certificate issued on 18/01/22
  • RES15 ‐ Change company name resolution on 2021-11-04
(2 pages)
18 January 2022Change of name notice (2 pages)
18 January 2022Change of name with request to seek comments from relevant body (2 pages)
24 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
24 August 2021Change of details for Mr George Grishin as a person with significant control on 24 August 2021 (2 pages)
24 August 2021Director's details changed for Mr George Grishin on 24 August 2021 (2 pages)
24 August 2021Registered office address changed from Ibex House 42/47 the Minories London EC3N 1DY to 150 Minories London EC3N 1LS on 24 August 2021 (1 page)
26 July 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
19 July 2021Satisfaction of charge 3 in full (1 page)
19 July 2021Satisfaction of charge 1 in full (1 page)
19 July 2021Satisfaction of charge 2 in full (1 page)
25 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
22 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
29 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
23 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
31 May 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
26 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
19 August 2016Total exemption full accounts made up to 30 November 2015 (11 pages)
19 August 2016Total exemption full accounts made up to 30 November 2015 (11 pages)
13 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 11,000
(5 pages)
13 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 11,000
(5 pages)
10 July 2015Total exemption full accounts made up to 30 November 2014 (11 pages)
10 July 2015Total exemption full accounts made up to 30 November 2014 (11 pages)
5 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 11,000
(5 pages)
5 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 11,000
(5 pages)
7 May 2014Total exemption full accounts made up to 30 November 2013 (11 pages)
7 May 2014Total exemption full accounts made up to 30 November 2013 (11 pages)
11 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 11,000
(5 pages)
11 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 11,000
(5 pages)
17 July 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
17 July 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
13 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
10 September 2012Appointment of Barry John Pierce as a director (2 pages)
10 September 2012Appointment of Barry John Pierce as a director (2 pages)
28 March 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
28 March 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
1 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
17 March 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
17 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for George Grishin on 11 August 2010 (2 pages)
17 September 2010Director's details changed for George Grishin on 11 August 2010 (2 pages)
17 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
12 July 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
12 July 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
20 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (4 pages)
14 July 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
14 July 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
3 October 2008Return made up to 11/08/08; full list of members (4 pages)
3 October 2008Return made up to 11/08/08; full list of members (4 pages)
30 June 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
30 June 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
22 October 2007Return made up to 11/08/07; no change of members (6 pages)
22 October 2007Return made up to 11/08/07; no change of members (6 pages)
6 August 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
6 August 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
27 September 2006Return made up to 11/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 September 2006Return made up to 11/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 2006Total exemption full accounts made up to 30 November 2005 (13 pages)
16 May 2006Total exemption full accounts made up to 30 November 2005 (13 pages)
7 March 2006Return made up to 11/08/05; full list of members (6 pages)
7 March 2006Return made up to 11/08/05; full list of members (6 pages)
7 September 2005Full accounts made up to 30 November 2004 (14 pages)
7 September 2005Full accounts made up to 30 November 2004 (14 pages)
25 November 2004Return made up to 11/08/04; full list of members (6 pages)
25 November 2004Return made up to 11/08/04; full list of members (6 pages)
2 August 2004Full accounts made up to 30 November 2003 (14 pages)
2 August 2004Full accounts made up to 30 November 2003 (14 pages)
17 September 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
17 September 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 August 2003Full accounts made up to 30 November 2002 (14 pages)
30 August 2003Full accounts made up to 30 November 2002 (14 pages)
14 October 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2002Full accounts made up to 30 November 2001 (15 pages)
28 June 2002Full accounts made up to 30 November 2001 (15 pages)
15 October 2001Return made up to 11/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 October 2001Return made up to 11/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 July 2001Full accounts made up to 30 November 2000 (15 pages)
23 July 2001Full accounts made up to 30 November 2000 (15 pages)
17 November 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
17 November 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
31 August 2000Return made up to 11/08/00; full list of members (5 pages)
31 August 2000Return made up to 11/08/00; full list of members (5 pages)
31 July 2000Full accounts made up to 30 November 1999 (13 pages)
31 July 2000Full accounts made up to 30 November 1999 (13 pages)
22 October 1999Accounts for a small company made up to 30 November 1998 (8 pages)
22 October 1999Accounts for a small company made up to 30 November 1998 (8 pages)
18 August 1999Return made up to 11/08/99; full list of members (6 pages)
18 August 1999Return made up to 11/08/99; full list of members (6 pages)
14 August 1998Return made up to 11/08/98; full list of members (6 pages)
14 August 1998Location of register of members (1 page)
14 August 1998Location of register of members (1 page)
14 August 1998Return made up to 11/08/98; full list of members (6 pages)
29 June 1998Accounts for a small company made up to 30 November 1997 (8 pages)
29 June 1998Accounts for a small company made up to 30 November 1997 (8 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997New secretary appointed (2 pages)
30 September 1997Accounts for a small company made up to 30 November 1996 (8 pages)
30 September 1997Accounts for a small company made up to 30 November 1996 (8 pages)
19 August 1997Return made up to 11/08/97; full list of members (6 pages)
19 August 1997Return made up to 11/08/97; full list of members (6 pages)
14 June 1997Particulars of mortgage/charge (3 pages)
14 June 1997Particulars of mortgage/charge (3 pages)
8 May 1997Auditor's resignation (1 page)
8 May 1997Auditor's resignation (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
5 April 1997Particulars of mortgage/charge (3 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
2 February 1997Accounts for a small company made up to 30 November 1995 (7 pages)
2 February 1997Accounts for a small company made up to 30 November 1995 (7 pages)
26 September 1996Delivery ext'd 3 mth 30/11/95 (2 pages)
26 September 1996Delivery ext'd 3 mth 30/11/95 (2 pages)
18 August 1996Return made up to 11/08/96; full list of members (6 pages)
18 August 1996Return made up to 11/08/96; full list of members (6 pages)
31 May 1996Secretary's particulars changed (1 page)
31 May 1996Secretary's particulars changed (1 page)
23 May 1996Amending 882(r) 5/5/94 (2 pages)
23 May 1996Amending 882(r) 5/5/94 (2 pages)
11 September 1995Registered office changed on 11/09/95 from: ibex house minories london EC3N 1DY (1 page)
11 September 1995Registered office changed on 11/09/95 from: ibex house minories london EC3N 1DY (1 page)
30 August 1995Return made up to 11/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 August 1995Return made up to 11/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 August 1995Accounts for a small company made up to 30 November 1994 (6 pages)
9 August 1995Accounts for a small company made up to 30 November 1994 (6 pages)
25 July 1995Registered office changed on 25/07/95 from: 140 station road redhill surrey RH1 1ET (1 page)
25 July 1995Registered office changed on 25/07/95 from: 140 station road redhill surrey RH1 1ET (1 page)
4 November 1993Memorandum and Articles of Association (8 pages)
4 November 1993Memorandum and Articles of Association (8 pages)
5 October 1993Company name changed standarrive LIMITED\certificate issued on 06/10/93 (2 pages)
5 October 1993Company name changed standarrive LIMITED\certificate issued on 06/10/93 (2 pages)
11 August 1993Incorporation (9 pages)
11 August 1993Incorporation (9 pages)