Company NameKey Insurance Group Limited
Company StatusDissolved
Company Number02865749
CategoryPrivate Limited Company
Incorporation Date25 October 1993(30 years, 6 months ago)
Dissolution Date9 January 2024 (3 months, 1 week ago)
Previous NameSurveyreport Enterprises Limited

Business Activity

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

Directors

Secretary NameMr Andrew Stewart Hunter
StatusClosed
Appointed21 December 2018(25 years, 2 months after company formation)
Appointment Duration5 years (closed 09 January 2024)
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Neil Thornton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2019(25 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 09 January 2024)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMs Debra Jane Airey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2019(25 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 09 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Ernest Clive Holt
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(2 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address15 Elms Drive
Morecambe
Lancashire
LA4 6DG
Director NameJeffrey Grundy
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(2 months, 2 weeks after company formation)
Appointment Duration24 years, 11 months (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Turnpike
Fulwood
Preston
Lancashire
PR2 3WT
Director NameMr Clive Francis Turner
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(2 months, 2 weeks after company formation)
Appointment Duration27 years, 12 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NamePamela Jane Turner
NationalityBritish
StatusResigned
Appointed12 January 1994(2 months, 2 weeks after company formation)
Appointment Duration24 years, 11 months (resigned 21 December 2018)
RoleCompany Director
Correspondence AddressMaldon House 10 Chapel Hill
Longridge
Preston
Lancashire
PR3 3JY
Director NameMrs Agnes Pamela Cliff
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(5 months, 2 weeks after company formation)
Appointment Duration18 years, 2 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Chapel Hill
Longridge
Preston
Lancashire
PR3 3JY
Director NameMrs Margaret Holt
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(5 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 05 October 1995)
RoleCompany Director
Correspondence Address15 Elms Drive
Morecambe
Lancashire
LA4 6DG
Director NameBarry Edwin Walters
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(1 year, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 17 February 2003)
RoleCompany Director
Correspondence Address17 Yew Tree Avenue
Grimsargh
Preston
PR2 5LA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesmallbusinessinsurancedirect.co.

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
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

5.3k at £1Clive Turner
51.94%
Ordinary A
326 at £1Jeffrey Grundy & Clive Turner
3.20%
Ordinary A
2.5k at £1Jeffrey Grundy
24.50%
Ordinary A
275 at £1Agnes Cliff
2.70%
Ordinary A
1.6k at £1Pamela Jane Turner
15.70%
Ordinary A
115 at £1Clive Turner
1.13%
Ordinary B
85 at £1Jeffrey Grundy
0.83%
Ordinary B

Financials

Year2014
Net Worth-£44,272
Current Liabilities£84,992

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

9 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2023First Gazette notice for voluntary strike-off (1 page)
15 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
15 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
15 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
15 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages)
12 October 2023Application to strike the company off the register (1 page)
31 August 2023Solvency Statement dated 03/05/23 (1 page)
31 August 2023Statement of capital on 31 August 2023
  • GBP 2
(3 pages)
31 August 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 August 2023Statement by Directors (1 page)
12 May 2023Solvency Statement dated 03/05/23 (1 page)
12 May 2023Statement by Directors (1 page)
12 May 2023Statement of capital on 12 May 2023
  • GBP 2
(5 pages)
12 May 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages)
6 February 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
6 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
6 February 2023Audit exemption subsidiary accounts made up to 31 March 2022 (39 pages)
13 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
31 August 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
14 June 2022Termination of appointment of Clive Francis Turner as a director on 1 January 2022 (1 page)
12 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages)
12 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
12 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages)
12 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
8 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
1 May 2021Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page)
10 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (37 pages)
10 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
10 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
10 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages)
14 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
8 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
8 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages)
8 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
20 December 2019Confirmation statement made on 6 December 2019 with updates (5 pages)
17 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
17 September 2019Statement of company's objects (2 pages)
14 August 2019Previous accounting period extended from 30 March 2019 to 31 March 2019 (1 page)
28 May 2019Director's details changed for Mr Clive Francis Turner on 21 December 2018 (2 pages)
28 May 2019Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
28 May 2019Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
11 March 2019Appointment of Ms Debra Jane Airey as a director on 11 March 2019 (2 pages)
5 March 2019Appointment of Mr Neil Thornton as a director on 19 February 2019 (2 pages)
15 January 2019Termination of appointment of Jeffrey Grundy as a director on 21 December 2018 (1 page)
15 January 2019Current accounting period shortened from 30 June 2019 to 30 March 2019 (1 page)
15 January 2019Registered office address changed from 38 Berry Lane Longridge Preston Lancashire PR3 3JJ to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 15 January 2019 (1 page)
15 January 2019Cessation of Clive Francis Turner as a person with significant control on 21 December 2018 (1 page)
15 January 2019Termination of appointment of Pamela Jane Turner as a secretary on 21 December 2018 (1 page)
15 January 2019Appointment of Mr Andrew Stewart Hunter as a secretary on 21 December 2018 (2 pages)
15 January 2019Notification of Ccib Holdings Limited as a person with significant control on 21 December 2018 (2 pages)
20 December 2018Micro company accounts made up to 30 June 2018 (5 pages)
6 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
28 November 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
22 December 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
23 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 10,202
(6 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 10,202
(6 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
26 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 10,202
(6 pages)
26 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 10,202
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
12 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,202
(6 pages)
12 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,202
(6 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (7 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (7 pages)
26 October 2012Termination of appointment of Agnes Cliff as a director (1 page)
26 October 2012Termination of appointment of Agnes Cliff as a director (1 page)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
9 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (7 pages)
9 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
22 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
16 January 2010Director's details changed for Clive Turner on 1 October 2009 (2 pages)
16 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (7 pages)
16 January 2010Director's details changed for Jeffrey Grundy on 1 October 2009 (2 pages)
16 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (7 pages)
16 January 2010Director's details changed for Clive Turner on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Jeffrey Grundy on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Mrs Agnes Pamela Cliff on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Clive Turner on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Mrs Agnes Pamela Cliff on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Jeffrey Grundy on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Mrs Agnes Pamela Cliff on 1 October 2009 (2 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
12 December 2008Return made up to 25/10/08; full list of members (6 pages)
12 December 2008Return made up to 25/10/08; full list of members (6 pages)
8 January 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
8 January 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
31 October 2007Return made up to 25/10/07; full list of members (4 pages)
31 October 2007Return made up to 25/10/07; full list of members (4 pages)
30 November 2006Total exemption small company accounts made up to 30 June 2006 (9 pages)
30 November 2006Total exemption small company accounts made up to 30 June 2006 (9 pages)
20 November 2006Return made up to 25/10/06; full list of members (4 pages)
20 November 2006Return made up to 25/10/06; full list of members (4 pages)
10 January 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
10 January 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
25 October 2005Return made up to 25/10/05; full list of members (3 pages)
25 October 2005Return made up to 25/10/05; full list of members (3 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (9 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (9 pages)
30 November 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 November 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (9 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (9 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003Return made up to 25/10/03; full list of members (11 pages)
27 November 2003Return made up to 25/10/03; full list of members (11 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (9 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (9 pages)
27 November 2002Return made up to 25/10/02; full list of members (11 pages)
27 November 2002Return made up to 25/10/02; full list of members (11 pages)
24 April 2002Accounts for a small company made up to 30 June 2001 (10 pages)
24 April 2002Accounts for a small company made up to 30 June 2001 (10 pages)
14 December 2001Return made up to 25/10/01; full list of members (10 pages)
14 December 2001Return made up to 25/10/01; full list of members (10 pages)
29 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
29 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
21 November 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 November 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
10 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
24 November 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 November 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
30 April 1999Full accounts made up to 30 June 1998 (20 pages)
30 April 1999Full accounts made up to 30 June 1998 (20 pages)
9 November 1998Return made up to 25/10/98; no change of members (6 pages)
9 November 1998Return made up to 25/10/98; no change of members (6 pages)
5 January 1998Full accounts made up to 30 June 1997 (19 pages)
5 January 1998Full accounts made up to 30 June 1997 (19 pages)
21 November 1997Return made up to 25/10/97; full list of members (8 pages)
21 November 1997Return made up to 25/10/97; full list of members (8 pages)
5 February 1997Director's particulars changed (1 page)
5 February 1997Director's particulars changed (1 page)
29 November 1996Full accounts made up to 30 June 1996 (21 pages)
29 November 1996Full accounts made up to 30 June 1996 (21 pages)
28 October 1996Return made up to 25/10/96; no change of members (6 pages)
28 October 1996Return made up to 25/10/96; no change of members (6 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
10 January 1996Full accounts made up to 30 June 1995 (19 pages)
10 January 1996Full accounts made up to 30 June 1995 (19 pages)
22 November 1995Return made up to 25/10/95; full list of members (8 pages)
22 November 1995Return made up to 25/10/95; full list of members (8 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Director resigned (2 pages)
28 April 1995Full accounts made up to 30 June 1994 (8 pages)
28 April 1995Full accounts made up to 30 June 1994 (8 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
12 January 1995Return made up to 25/10/94; full list of members
  • 363(287) ‐ Registered office changed on 12/01/95
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
22 November 1994Ad 01/07/94--------- £ si 10000@1 (2 pages)
22 November 1994Statement of affairs (10 pages)
22 November 1994Ad 01/07/94--------- £ si 10000@1 (2 pages)
14 September 1994Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
14 September 1994Ad 01/07/94--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
6 July 1994Accounting reference date notified as 30/06 (1 page)
9 May 1994Nc inc already adjusted 12/04/94 (1 page)
9 May 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
24 February 1994Memorandum and Articles of Association (15 pages)
24 February 1994Memorandum and Articles of Association (15 pages)
21 February 1994Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(3 pages)
21 February 1994Nc inc already adjusted 12/01/94 (1 page)
8 February 1994Company name changed\certificate issued on 08/02/94 (2 pages)
4 February 1994Registered office changed on 04/02/94 from: 2 baches street london N1 6UB (1 page)
3 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 October 1993Incorporation (9 pages)
25 October 1993Incorporation (9 pages)