Company NameProbus Insurance Plans Limited
DirectorAndrew Geoffrey Sparrow
Company StatusActive
Company Number02880051
CategoryPrivate Limited Company
Incorporation Date13 December 1993(30 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Andrew Geoffrey Sparrow
Date of BirthNovember 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed12 December 2014(21 years after company formation)
Appointment Duration9 years, 4 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressBoundary House 7th Floor
7 - 17 Jewry Street
London
EC3N 2EX
Director NameTimothy Thomas Cripps
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address11 Tristan Gardens
Rusthall
Tunbridge Wells
Kent
TN4 8PD
Director NameMr Richard Hobart John De Courcy Moore
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr John William Pilsbury
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address52 The Avenue
West Wickham
Kent
BR4 0DY
Director NameMr Anthony John Baylis
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(2 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 07 May 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Michael Anthony Brecknell
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(2 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 07 May 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 72
8 New Crane Place
London
E1W 3TX
Director NameMr Stuart James Markley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(19 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Dukes House 32-38 Dukes Place
London
EC3A 7LP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 December 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1993(same day as company formation)
Correspondence Address8 Baden Place
Crosby Row
London
SE1 1YW
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.fidentiains.com
Email address[email protected]
Telephone020 31500080
Telephone regionLondon

Location

Registered AddressLloyd's Avenue House
6 Lloyd's Avenue
London
EC3N 3AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (8 months from now)

Filing History

5 May 2023Registered office address changed from Boundary House 7th Floor 7 - 17 Jewry Street London EC3N 2EX England to Lloyd's Avenue House 6 Lloyd's Avenue London EC3N 3AX on 5 May 2023 (1 page)
6 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
6 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
11 February 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
15 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
18 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
10 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
16 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
4 January 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
16 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
20 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
15 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
14 June 2016Registered office address changed from 3rd Floor Dukes House 32-38 Dukes Place London EC3A 7LP to Boundary House 7th Floor 7 - 17 Jewry Street London EC3N 2EX on 14 June 2016 (1 page)
14 June 2016Registered office address changed from 3rd Floor Dukes House 32-38 Dukes Place London EC3A 7LP to Boundary House 7th Floor 7 - 17 Jewry Street London EC3N 2EX on 14 June 2016 (1 page)
4 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
4 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
4 January 2016Register(s) moved to registered office address 3rd Floor Dukes House 32-38 Dukes Place London EC3A 7LP (1 page)
4 January 2016Register(s) moved to registered office address 3rd Floor Dukes House 32-38 Dukes Place London EC3A 7LP (1 page)
4 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
13 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Termination of appointment of Stuart James Markley as a director on 12 December 2014 (1 page)
6 January 2015Appointment of Mr Andrew Geoffrey Sparrow as a director on 12 December 2014 (2 pages)
6 January 2015Termination of appointment of Stuart James Markley as a director on 12 December 2014 (1 page)
6 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Appointment of Mr Andrew Geoffrey Sparrow as a director on 12 December 2014 (2 pages)
24 February 2014Termination of appointment of Richard Moore as a director (1 page)
24 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Termination of appointment of Michael Brecknell as a director (1 page)
24 February 2014Appointment of Mr Stuart James Markley as a director (2 pages)
24 February 2014Termination of appointment of John Pilsbury as a director (1 page)
24 February 2014Termination of appointment of Michael Brecknell as a director (1 page)
24 February 2014Termination of appointment of Anthony Baylis as a director (1 page)
24 February 2014Appointment of Mr Stuart James Markley as a director (2 pages)
24 February 2014Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page)
24 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Termination of appointment of John Pilsbury as a director (1 page)
24 February 2014Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom (1 page)
24 February 2014Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom (1 page)
24 February 2014Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom on 24 February 2014 (1 page)
24 February 2014Termination of appointment of Anthony Baylis as a director (1 page)
24 February 2014Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page)
24 February 2014Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom on 24 February 2014 (1 page)
24 February 2014Termination of appointment of Richard Moore as a director (1 page)
3 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
6 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
13 December 2012Director's details changed for Mr Anthony John Baylis on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Mr Anthony John Baylis on 13 December 2012 (2 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (8 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (8 pages)
1 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
1 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
15 December 2011Director's details changed for Mr Richard Hobart John De Courcy Moore on 13 December 2011 (2 pages)
15 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (8 pages)
15 December 2011Director's details changed for Mr Richard Hobart John De Courcy Moore on 13 December 2011 (2 pages)
15 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (8 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
29 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (8 pages)
29 December 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
29 December 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
29 December 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
29 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (8 pages)
24 December 2010Registered office address changed from 150 Aldersgate Street London EC1A 4HY on 24 December 2010 (1 page)
24 December 2010Registered office address changed from 150 Aldersgate Street London EC1A 4HY on 24 December 2010 (1 page)
21 April 2010Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (4 pages)
21 April 2010Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (4 pages)
24 December 2009Director's details changed for Anthony John Baylis on 1 October 2009 (2 pages)
24 December 2009Director's details changed for John William Pilsbury on 1 October 2009 (2 pages)
24 December 2009Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
24 December 2009Register(s) moved to registered inspection location (1 page)
24 December 2009Director's details changed for Mr Michael Anthony Brecknell on 1 October 2009 (2 pages)
24 December 2009Register(s) moved to registered inspection location (1 page)
24 December 2009Register inspection address has been changed (1 page)
24 December 2009Director's details changed for Anthony John Baylis on 1 October 2009 (2 pages)
24 December 2009Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
24 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (7 pages)
24 December 2009Director's details changed for John William Pilsbury on 1 October 2009 (2 pages)
24 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (7 pages)
24 December 2009Director's details changed for Mr Michael Anthony Brecknell on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Anthony John Baylis on 1 October 2009 (2 pages)
24 December 2009Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
24 December 2009Register inspection address has been changed (1 page)
24 December 2009Director's details changed for Mr Michael Anthony Brecknell on 1 October 2009 (2 pages)
24 December 2009Director's details changed for John William Pilsbury on 1 October 2009 (2 pages)
24 November 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
24 November 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
16 April 2009Return made up to 13/12/08; full list of members; amend (6 pages)
16 April 2009Return made up to 13/12/08; full list of members; amend (6 pages)
18 December 2008Return made up to 13/12/08; full list of members (4 pages)
18 December 2008Return made up to 13/12/08; full list of members (4 pages)
16 September 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
16 September 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
3 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
3 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
13 December 2007Secretary's particulars changed (1 page)
13 December 2007Secretary's particulars changed (1 page)
13 December 2007Return made up to 13/12/07; full list of members (3 pages)
13 December 2007Return made up to 13/12/07; full list of members (3 pages)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
15 December 2006Location of register of members (1 page)
15 December 2006Location of debenture register (1 page)
15 December 2006Return made up to 13/12/06; full list of members (3 pages)
15 December 2006Location of register of members (1 page)
15 December 2006Location of debenture register (1 page)
15 December 2006Return made up to 13/12/06; full list of members (3 pages)
28 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
28 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
14 December 2005Return made up to 13/12/05; full list of members (3 pages)
14 December 2005Return made up to 13/12/05; full list of members (3 pages)
14 December 2005Registered office changed on 14/12/05 from: st pauls house warwick lane london EC4P 4BN (1 page)
14 December 2005Registered office changed on 14/12/05 from: st pauls house warwick lane london EC4P 4BN (1 page)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
14 December 2004Return made up to 13/12/04; full list of members (8 pages)
14 December 2004Return made up to 13/12/04; full list of members (8 pages)
10 December 2004Director's particulars changed (1 page)
10 December 2004Director's particulars changed (1 page)
22 December 2003Return made up to 13/12/03; full list of members (6 pages)
22 December 2003Return made up to 13/12/03; full list of members (6 pages)
1 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
1 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
15 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
15 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
2 January 2003Return made up to 13/12/02; full list of members (6 pages)
2 January 2003Return made up to 13/12/02; full list of members (6 pages)
14 August 2002Director's particulars changed (1 page)
14 August 2002Director's particulars changed (1 page)
17 January 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
17 January 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
13 December 2001Return made up to 13/12/01; full list of members (6 pages)
13 December 2001Return made up to 13/12/01; full list of members (6 pages)
15 December 2000Return made up to 13/12/00; full list of members (6 pages)
15 December 2000Return made up to 13/12/00; full list of members (6 pages)
8 December 2000Director's particulars changed (1 page)
8 December 2000Director's particulars changed (1 page)
8 December 2000Director's particulars changed (1 page)
8 December 2000Director's particulars changed (1 page)
13 September 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
13 September 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
31 January 2000Director's particulars changed (1 page)
31 January 2000Return made up to 13/12/99; full list of members (6 pages)
31 January 2000Return made up to 13/12/99; full list of members (6 pages)
31 January 2000Director's particulars changed (1 page)
4 October 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
4 October 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
16 December 1998Return made up to 13/12/98; full list of members (7 pages)
16 December 1998Return made up to 13/12/98; full list of members (7 pages)
2 September 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
2 September 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
22 December 1997Return made up to 13/12/97; full list of members (7 pages)
22 December 1997Return made up to 13/12/97; full list of members (7 pages)
17 October 1997Accounts for a dormant company made up to 30 April 1997 (4 pages)
17 October 1997Accounts for a dormant company made up to 30 April 1997 (4 pages)
15 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 1997Full accounts made up to 30 April 1996 (4 pages)
14 February 1997Full accounts made up to 30 April 1996 (4 pages)
17 December 1996Return made up to 13/12/96; full list of members (7 pages)
17 December 1996Return made up to 13/12/96; full list of members (7 pages)
18 August 1996New director appointed (4 pages)
18 August 1996Director resigned (3 pages)
18 August 1996Director resigned (3 pages)
18 August 1996New director appointed (4 pages)
18 August 1996New director appointed (1 page)
18 August 1996New director appointed (1 page)
9 January 1996Return made up to 13/12/95; full list of members (7 pages)
9 January 1996Return made up to 13/12/95; full list of members (7 pages)
9 January 1996Registered office changed on 09/01/96 from: 1 snow hill london EC1A 2EN (1 page)
9 January 1996Registered office changed on 09/01/96 from: 1 snow hill london EC1A 2EN (1 page)
16 October 1995Full accounts made up to 30 April 1995 (6 pages)
16 October 1995Full accounts made up to 30 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
13 December 1993Incorporation (15 pages)
13 December 1993Incorporation (15 pages)