London
EC3M 4BS
Director Name | Mr Peter Geoffrey Harmer |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 October 2022(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Non-Executive Director |
Country of Residence | Australia |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Michael Patrick Cheere Emmett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 October 2022(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Executive |
Country of Residence | Australia |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Andrew James Kendrick |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Rodenhurst Road London SW4 8AP |
Secretary Name | Mrs Catherine Jane Theresa Sharich |
---|---|
Status | Current |
Appointed | 18 October 2023(29 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Toby James Humphreys |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994 |
Appointment Duration | 22 years, 9 months (resigned 07 March 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Secretary Name | Mr Simon Edward Haggas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(5 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 November 2000) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Littlebridge House Collingbourne Ducis Marlborough Wiltshire SN8 3EQ |
Director Name | Mr Simon Edward Haggas |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 06 August 2008) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Littlebridge House Collingbourne Ducis Marlborough Wiltshire SN8 3EQ |
Director Name | Mr Brian Anthony King |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 21 October 2008) |
Role | Lloyds Broker |
Country of Residence | England |
Correspondence Address | Cherry Tree Cottage Abinger Common Dorking Surrey RH5 6LW |
Director Name | Mr John Gerard Owens |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(4 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (resigned 02 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Secretary Name | Mr John Gerard Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 15 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 23 Capital Wharf 50 Wapping High Street London E1W 1LY |
Director Name | Mr John Clements |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 November 2005(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Peter Francis Garvey |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2005(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 May 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 211 North End Avenue Appartment 21c New York Ny 10282 |
Director Name | Mr Julian Mark Andrew Samengo-Turner |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 May 2013) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 24/25 Haxted Road Edenbridge Kent TN8 6PT |
Director Name | Mr Marcus David Hopkins |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(13 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 February 2008) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Belmont Road London SW4 0BZ |
Director Name | Mr William Frederick Goldstein |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2012(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 March 2018) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr William Paul Costantini |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2013(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 October 2015) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Secretary Name | Mr Peter John Burton |
---|---|
Status | Resigned |
Appointed | 15 December 2013(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 May 2019) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mrs Claire Victoria Clough |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Robert Alan Pybus |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 May 2020) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr David Mathew Abraham |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 May 2023) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Neil Martin Clayton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 November 2021) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Jason Hugh Collins |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 May 2023) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Adam John Cockburn |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 May 2019) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Keith Michael Anderson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2017(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Andrew Edward Behrends |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 2018(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2020) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Peter Colin Frank Haynes |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2018(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 January 2023) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Mr Simon John Harriman Palmer |
---|---|
Status | Resigned |
Appointed | 30 July 2019(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2021) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Simon John Harriman Palmer |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2019(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2021) |
Role | Director Of Legal & Compliance |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Clive Stephen Buesnel |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2021(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Martin David Elton |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2021(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Ms Sian Woods |
---|---|
Status | Resigned |
Appointed | 24 August 2021(27 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2023) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Robert Alan Pybus |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2021(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | White House Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Correspondence Address | The Old School 51 Princes Road Weybridge Surrey KT13 9DA |
Website | integrouk.com |
---|---|
Telephone | 020 74446000 |
Telephone region | London |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
500k at £1 | Integro Insurance Brokers Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,653,080 |
Net Worth | £9,810,474 |
Cash | £15,283,923 |
Current Liabilities | £44,596,314 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 7 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months, 3 weeks from now) |
27 May 2022 | Delivered on: 1 June 2022 Persons entitled: Goldman Sachs Bank Usa Classification: A registered charge Outstanding |
---|---|
27 May 2022 | Delivered on: 31 May 2022 Persons entitled: Goldman Sachs Bank Usa Classification: A registered charge Outstanding |
20 February 2020 | Delivered on: 27 February 2020 Persons entitled: Goldman Sachs Bank Usa Classification: A registered charge Outstanding |
20 February 2020 | Delivered on: 26 February 2020 Persons entitled: Goldman Sachs Bank Usa Classification: A registered charge Particulars: N/A. Outstanding |
21 December 2022 | Delivered on: 5 January 2023 Persons entitled: Global Loan Agency Services Australia Nominees Pty Limited Acn 608 945 008 Classification: A registered charge Particulars: The following trademarks with trademark numbers: UK00003559897, UK00801482206, UK00918064107, UK00918064109, UK00918064113 , UK00918064116, UK00918064118, UK00918064122, UK00918064124, UK00918064127, UK00003243580, UK00003242835, UK00003207623, UK00003207629, UK00003207633, UK00003207272, UK00003207314 , UK00003207334, UK00003144247, UK00003144256, UK00003144102, UK00003144086, UK00003130803, UK00002012941.. Please see schedule 4 of the security document for further detail. Outstanding |
2 February 2015 | Delivered on: 4 February 2015 Satisfied on: 3 November 2015 Persons entitled: Newstar Financial, Inc. Classification: A registered charge Particulars: 1. all registered or unregistered estates and interests in freehold and leasehold properties at the date of the charge or thereafter owned by integro insurance brokers limited (the "company") or in which the company has an interest from time to time;. 2. lease of 2ND floor, 100 leadenhall street, london EC3A 3BP; and. 3. any present or future interests (whether legal or equitable, and including the benefit of all licences) relating to any registered or unregistered trade marks, patents, copyrights, design rights, domain names, business names, confidential information, know-how and other intellectual property rights together with the rights to use any of the foregoing. Fully Satisfied |
4 November 2011 | Delivered on: 10 November 2011 Satisfied on: 10 December 2014 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
25 September 2007 | Delivered on: 27 September 2007 Satisfied on: 20 October 2015 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to the account with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
25 October 1999 | Delivered on: 27 October 1999 Satisfied on: 24 August 2000 Persons entitled: Lloyd's (A Statutory Corporation)(as Trustee for the Creditors for the Time Being of the Company in Respect of Insurance Transactions) Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 4 august 1998 (the "principal deed")) Secured details: The payment of all costs charges expenses and other liabilities properly incurred by the chargee its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto including all remuneration payable to any such receiver and the payment of all debts and obligations for the time being due owing or incurred whether actually or contingently by the company in respect of insurance transactions. Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company (and all assets which would be approved). Fully Satisfied |
4 August 1998 | Delivered on: 6 August 1998 Satisfied on: 24 August 2000 Persons entitled: Lloyd's Classification: Security and trust deed Secured details: All monies due or to become due from the company to the chargee. Particulars: All monies standing to the credit of or pursuant to lloyd's brokers bylwaw (NO5 of 1988) into an insurance broking account. See the mortgage charge document for full details. Fully Satisfied |
23 October 2023 | Appointment of Mrs Catherine Jane Theresa Sharich as a secretary on 18 October 2023 (2 pages) |
---|---|
6 September 2023 | Director's details changed for Mr Michael Patrick Cheere Emmett on 31 August 2023 (2 pages) |
22 August 2023 | Termination of appointment of Clive Stephen Buesnel as a director on 22 August 2023 (1 page) |
13 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
5 June 2023 | Termination of appointment of Robert Alan Pybus as a director on 26 May 2023 (1 page) |
5 June 2023 | Termination of appointment of Jason Hugh Collins as a director on 26 May 2023 (1 page) |
5 June 2023 | Termination of appointment of David Mathew Abraham as a director on 26 May 2023 (1 page) |
5 June 2023 | Termination of appointment of Andrew Thomas Karl Westenberger as a director on 26 May 2023 (1 page) |
14 April 2023 | Part of the property or undertaking has been released from charge 029576270010 (2 pages) |
3 April 2023 | Termination of appointment of Sian Woods as a secretary on 31 March 2023 (1 page) |
15 March 2023 | Termination of appointment of Martin David Elton as a director on 10 March 2023 (1 page) |
2 February 2023 | Termination of appointment of Peter Colin Frank Haynes as a director on 26 January 2023 (1 page) |
11 January 2023 | Appointment of Mr Andrew James Kendrick as a director on 1 December 2022 (2 pages) |
5 January 2023 | Registration of charge 029576270010, created on 21 December 2022 (33 pages) |
14 October 2022 | Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
3 October 2022 | Satisfaction of charge 029576270007 in full (1 page) |
3 October 2022 | Satisfaction of charge 029576270006 in full (1 page) |
3 October 2022 | Satisfaction of charge 029576270008 in full (1 page) |
3 October 2022 | Appointment of Mr Michael Patrick Cheere Emmett as a director on 1 October 2022 (2 pages) |
3 October 2022 | Satisfaction of charge 029576270009 in full (1 page) |
3 October 2022 | Appointment of Mr Peter Geoffrey Harmer as a director on 1 October 2022 (2 pages) |
9 August 2022 | Full accounts made up to 31 December 2021 (60 pages) |
7 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
1 June 2022 | Registration of charge 029576270009, created on 27 May 2022 (51 pages) |
31 May 2022 | Registration of charge 029576270008, created on 27 May 2022 (49 pages) |
10 January 2022 | Full accounts made up to 31 December 2020 (58 pages) |
8 November 2021 | Termination of appointment of Neil Martin Clayton as a director on 4 November 2021 (1 page) |
8 November 2021 | Appointment of Robert Alan Pybus as a director on 4 November 2021 (2 pages) |
1 September 2021 | Appointment of Ms Sian Woods as a secretary on 24 August 2021 (2 pages) |
4 August 2021 | Termination of appointment of Simon John Harriman Palmer as a secretary on 1 July 2021 (1 page) |
4 August 2021 | Termination of appointment of Simon John Harriman Palmer as a director on 1 July 2021 (1 page) |
29 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
27 April 2021 | Appointment of Mr Martin David Elton as a director on 23 April 2021 (2 pages) |
6 April 2021 | Second filing of Confirmation Statement dated 11 August 2016 (7 pages) |
15 January 2021 | Appointment of Miss Belinda Anne Schofield as a director on 17 December 2020 (2 pages) |
11 January 2021 | Appointment of Mr Clive Stephen Buesnel as a director on 5 January 2021 (2 pages) |
16 October 2020 | Full accounts made up to 31 December 2019 (32 pages) |
29 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
6 July 2020 | Change of name with request to seek comments from relevant body (2 pages) |
6 July 2020 | Company name changed integro insurance brokers LIMITED\certificate issued on 06/07/20
|
29 May 2020 | Termination of appointment of Toby James Humphreys as a director on 20 May 2020 (1 page) |
29 May 2020 | Termination of appointment of Robert Alan Pybus as a director on 20 May 2020 (1 page) |
27 February 2020 | Registration of charge 029576270007, created on 20 February 2020 (50 pages) |
26 February 2020 | Registration of charge 029576270006, created on 20 February 2020 (49 pages) |
7 January 2020 | Termination of appointment of Andrew Edward Behrends as a director on 1 January 2020 (1 page) |
3 January 2020 | Resolutions
|
3 January 2020 | Memorandum and Articles of Association (25 pages) |
11 October 2019 | Appointment of Mr Andrew Westenberger as a director on 11 October 2019 (2 pages) |
11 October 2019 | Appointment of Mr Simon John Harriman Palmer as a director on 11 October 2019 (2 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (32 pages) |
13 August 2019 | Termination of appointment of Christopher Michael Spratt as a director on 1 July 2019 (1 page) |
31 July 2019 | Appointment of Mr Simon John Harriman Palmer as a secretary on 30 July 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
22 May 2019 | Termination of appointment of Peter John Burton as a secretary on 22 May 2019 (1 page) |
15 May 2019 | Appointment of Mr Toby James Humphreys as a director on 15 May 2019 (2 pages) |
14 May 2019 | Termination of appointment of Adam John Cockburn as a director on 12 May 2019 (1 page) |
5 February 2019 | Termination of appointment of Keith Michael Anderson as a director on 31 January 2019 (1 page) |
13 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
25 July 2018 | Appointment of Mr Peter Colin Frank Haynes as a director on 25 July 2018 (2 pages) |
25 July 2018 | Appointment of Mr Christopher Michael Spratt as a director on 25 July 2018 (2 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (29 pages) |
30 May 2018 | Appointment of Mr Andrew Edward Behrends as a director on 30 May 2018 (2 pages) |
19 March 2018 | Termination of appointment of William Frederick Goldstein as a director on 13 March 2018 (1 page) |
20 November 2017 | Registered office address changed from 100 Leadenhall Street London EC3A 3BP to 71 Fenchurch Street London EC3M 4BS on 20 November 2017 (1 page) |
20 November 2017 | Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Registered office address changed from 100 Leadenhall Street London EC3A 3BP to 71 Fenchurch Street London EC3M 4BS on 20 November 2017 (1 page) |
20 November 2017 | Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 20 November 2017 (2 pages) |
26 October 2017 | Appointment of Mr Keith Michael Anderson as a director on 26 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Claire Victoria Clough as a director on 26 October 2017 (1 page) |
26 October 2017 | Appointment of Mr Keith Michael Anderson as a director on 26 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Claire Victoria Clough as a director on 26 October 2017 (1 page) |
14 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (28 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (28 pages) |
3 July 2017 | Appointment of Mr Adam John Cockburn as a director on 1 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr Adam John Cockburn as a director on 1 July 2017 (2 pages) |
9 March 2017 | Termination of appointment of John David Sutton as a director on 7 March 2017 (1 page) |
9 March 2017 | Termination of appointment of John David Sutton as a director on 7 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Toby James Humphreys as a director on 7 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Toby James Humphreys as a director on 7 March 2017 (1 page) |
26 October 2016 | Resolutions
|
26 October 2016 | Statement of company's objects (2 pages) |
26 October 2016 | Statement of company's objects (2 pages) |
26 October 2016 | Resolutions
|
19 August 2016 | Full accounts made up to 31 December 2015 (28 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (28 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates
|
28 June 2016 | Appointment of Mr Neil Martin Clayton as a director on 28 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr David Mathew Abraham as a director on 28 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr David Mathew Abraham as a director on 28 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Jason Hugh Collins as a director on 28 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Robert Alan Pybus as a director on 28 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Neil Martin Clayton as a director on 28 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Jason Hugh Collins as a director on 28 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Robert Alan Pybus as a director on 28 June 2016 (2 pages) |
3 February 2016 | Termination of appointment of John Gerard Owens as a director on 2 February 2016 (1 page) |
3 February 2016 | Termination of appointment of John Gerard Owens as a director on 2 February 2016 (1 page) |
2 February 2016 | Appointment of Mrs Claire Victoria Clough as a director on 2 February 2016 (2 pages) |
2 February 2016 | Appointment of Mrs Claire Victoria Clough as a director on 2 February 2016 (2 pages) |
9 November 2015 | Termination of appointment of John Clements as a director on 30 October 2015 (1 page) |
9 November 2015 | Termination of appointment of John Clements as a director on 30 October 2015 (1 page) |
9 November 2015 | Termination of appointment of William Paul Costantini as a director on 30 October 2015 (1 page) |
9 November 2015 | Termination of appointment of William Paul Costantini as a director on 30 October 2015 (1 page) |
3 November 2015 | Satisfaction of charge 029576270005 in full (1 page) |
3 November 2015 | Satisfaction of charge 029576270005 in full (1 page) |
20 October 2015 | Satisfaction of charge 3 in full (4 pages) |
20 October 2015 | Satisfaction of charge 3 in full (4 pages) |
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
14 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
4 February 2015 | Registration of charge 029576270005, created on 2 February 2015 (32 pages) |
4 February 2015 | Registration of charge 029576270005, created on 2 February 2015 (32 pages) |
4 February 2015 | Registration of charge 029576270005, created on 2 February 2015 (32 pages) |
26 January 2015 | Resolutions
|
26 January 2015 | Resolutions
|
10 December 2014 | Satisfaction of charge 4 in full (4 pages) |
10 December 2014 | Satisfaction of charge 4 in full (4 pages) |
11 August 2014 | Director's details changed for Mr John Gerard Owens on 11 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr John Clements on 11 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr William Paul Costantini on 11 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Toby James Humphreys on 11 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr John Clements on 11 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr John Gerard Owens on 11 August 2014 (2 pages) |
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Director's details changed for Mr Toby James Humphreys on 11 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr William Paul Costantini on 11 August 2014 (2 pages) |
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
23 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
23 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 May 2014 | Termination of appointment of Peter Garvey as a director (1 page) |
7 May 2014 | Termination of appointment of Peter Garvey as a director (1 page) |
17 December 2013 | Termination of appointment of John Owens as a secretary (1 page) |
17 December 2013 | Termination of appointment of John Owens as a secretary (1 page) |
17 December 2013 | Appointment of Mr Peter John Burton as a secretary (2 pages) |
17 December 2013 | Appointment of Mr Peter John Burton as a secretary (2 pages) |
16 October 2013 | Section 519 (3 pages) |
16 October 2013 | Section 519 (3 pages) |
8 October 2013 | Auditor's resignation (1 page) |
8 October 2013 | Auditor's resignation (1 page) |
8 October 2013 | Auditor's resignation (1 page) |
8 October 2013 | Auditor's resignation (1 page) |
2 October 2013 | Auditor's resignation (2 pages) |
2 October 2013 | Auditor's resignation (2 pages) |
23 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
18 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
10 June 2013 | Appointment of Mr William Paul Costantini as a director (2 pages) |
10 June 2013 | Appointment of Mr William Paul Costantini as a director (2 pages) |
29 May 2013 | Termination of appointment of Ronald Whyte as a director (1 page) |
29 May 2013 | Termination of appointment of Ronald Whyte as a director (1 page) |
29 May 2013 | Termination of appointment of Julian Samengo-Turner as a director (1 page) |
29 May 2013 | Termination of appointment of Julian Samengo-Turner as a director (1 page) |
30 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (11 pages) |
30 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (11 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
1 February 2012 | Appointment of Mr William Goldstein as a director (2 pages) |
1 February 2012 | Appointment of Mr William Goldstein as a director (2 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
23 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (10 pages) |
23 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (10 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
1 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (10 pages) |
1 September 2010 | Director's details changed for Julian Mark Andrew Samengo-Turner on 1 January 2010 (2 pages) |
1 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (10 pages) |
1 September 2010 | Director's details changed for Julian Mark Andrew Samengo-Turner on 1 January 2010 (2 pages) |
1 September 2010 | Director's details changed for John David Sutton on 23 October 2009 (3 pages) |
1 September 2010 | Director's details changed for John David Sutton on 23 October 2009 (3 pages) |
1 September 2010 | Director's details changed for Julian Mark Andrew Samengo-Turner on 1 January 2010 (2 pages) |
7 September 2009 | Return made up to 11/08/09; full list of members (5 pages) |
7 September 2009 | Return made up to 11/08/09; full list of members (5 pages) |
7 September 2009 | Director's change of particulars / julian samengo-turner / 01/06/2009 (1 page) |
7 September 2009 | Director's change of particulars / julian samengo-turner / 01/06/2009 (1 page) |
24 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
26 February 2009 | Appointment terminated director marcus hopkins (1 page) |
26 February 2009 | Appointment terminated director marcus hopkins (1 page) |
1 November 2008 | Appointment terminated director brian king (1 page) |
1 November 2008 | Appointment terminated director brian king (1 page) |
3 September 2008 | Return made up to 11/08/08; full list of members (6 pages) |
3 September 2008 | Return made up to 11/08/08; full list of members (6 pages) |
19 August 2008 | Appointment terminated director simon haggas (1 page) |
19 August 2008 | Appointment terminated director simon haggas (1 page) |
16 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
16 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: 81 gracechurch street london EC3V 0AU (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: 81 gracechurch street london EC3V 0AU (1 page) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Return made up to 11/08/07; full list of members (3 pages) |
7 September 2007 | Return made up to 11/08/07; full list of members (3 pages) |
7 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
5 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
16 November 2006 | Resolutions
|
16 November 2006 | Memorandum and Articles of Association (12 pages) |
16 November 2006 | Resolutions
|
16 November 2006 | Memorandum and Articles of Association (12 pages) |
7 September 2006 | Return made up to 11/08/06; full list of members (9 pages) |
7 September 2006 | Return made up to 11/08/06; full list of members (9 pages) |
30 August 2006 | Memorandum and Articles of Association (14 pages) |
30 August 2006 | Memorandum and Articles of Association (14 pages) |
10 August 2006 | Company name changed humphreys, haggas, sutton & co l imited\certificate issued on 10/08/06 (2 pages) |
10 August 2006 | Company name changed humphreys, haggas, sutton & co l imited\certificate issued on 10/08/06 (2 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
20 December 2005 | New director appointed (1 page) |
20 December 2005 | New director appointed (1 page) |
20 December 2005 | New director appointed (1 page) |
20 December 2005 | New director appointed (1 page) |
24 August 2005 | Return made up to 11/08/05; full list of members
|
24 August 2005 | Return made up to 11/08/05; full list of members
|
17 March 2005 | Full accounts made up to 31 December 2004 (14 pages) |
17 March 2005 | Full accounts made up to 31 December 2004 (14 pages) |
6 September 2004 | Return made up to 11/08/04; full list of members (8 pages) |
6 September 2004 | Return made up to 11/08/04; full list of members (8 pages) |
1 March 2004 | Full accounts made up to 31 December 2003 (15 pages) |
1 March 2004 | Full accounts made up to 31 December 2003 (15 pages) |
28 August 2003 | Return made up to 11/08/03; full list of members (8 pages) |
28 August 2003 | Return made up to 11/08/03; full list of members (8 pages) |
27 February 2003 | Full accounts made up to 31 December 2002 (15 pages) |
27 February 2003 | Full accounts made up to 31 December 2002 (15 pages) |
16 August 2002 | Return made up to 11/08/02; full list of members (8 pages) |
16 August 2002 | Return made up to 11/08/02; full list of members (8 pages) |
7 March 2002 | Full accounts made up to 31 December 2001 (15 pages) |
7 March 2002 | Full accounts made up to 31 December 2001 (15 pages) |
4 January 2002 | Auditor's resignation (1 page) |
4 January 2002 | Auditor's resignation (1 page) |
29 October 2001 | Resolutions
|
29 October 2001 | Resolutions
|
23 August 2001 | Return made up to 11/08/01; full list of members
|
23 August 2001 | Return made up to 11/08/01; full list of members
|
1 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: 6 alie street london E1 8DD (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: 6 alie street london E1 8DD (1 page) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | Secretary resigned (1 page) |
22 September 2000 | Return made up to 11/08/00; full list of members
|
22 September 2000 | Return made up to 11/08/00; full list of members
|
24 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 March 2000 | Full accounts made up to 31 December 1999 (16 pages) |
27 October 1999 | Particulars of mortgage/charge (5 pages) |
27 October 1999 | Particulars of mortgage/charge (5 pages) |
7 October 1999 | Return made up to 11/08/99; full list of members (9 pages) |
7 October 1999 | Return made up to 11/08/99; full list of members (9 pages) |
8 March 1999 | Full accounts made up to 31 December 1998 (16 pages) |
8 March 1999 | Full accounts made up to 31 December 1998 (16 pages) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
21 August 1998 | Auditor's resignation (1 page) |
21 August 1998 | Auditor's resignation (1 page) |
18 August 1998 | Return made up to 11/08/98; full list of members (11 pages) |
18 August 1998 | Return made up to 11/08/98; full list of members (11 pages) |
10 August 1998 | Ad 03/08/98--------- £ si 465000@1=465000 £ ic 35000/500000 (2 pages) |
10 August 1998 | Ad 03/08/98--------- £ si 465000@1=465000 £ ic 35000/500000 (2 pages) |
6 August 1998 | Particulars of mortgage/charge (5 pages) |
6 August 1998 | Particulars of mortgage/charge (5 pages) |
26 February 1998 | Full accounts made up to 31 December 1997 (16 pages) |
26 February 1998 | Full accounts made up to 31 December 1997 (16 pages) |
18 August 1997 | Return made up to 11/08/97; full list of members (10 pages) |
18 August 1997 | Director's particulars changed (1 page) |
18 August 1997 | Return made up to 11/08/97; full list of members (10 pages) |
18 August 1997 | Director's particulars changed (1 page) |
15 August 1997 | Auditor's resignation (1 page) |
15 August 1997 | Minutes of meeting (1 page) |
15 August 1997 | Minutes of meeting (1 page) |
15 August 1997 | Auditor's resignation (1 page) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
8 April 1997 | Full accounts made up to 31 December 1996 (16 pages) |
8 April 1997 | Full accounts made up to 31 December 1996 (16 pages) |
23 August 1996 | Return made up to 11/08/96; full list of members (6 pages) |
23 August 1996 | Return made up to 11/08/96; full list of members (6 pages) |
19 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
19 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
22 September 1995 | Return made up to 11/08/95; full list of members (6 pages) |
22 September 1995 | Return made up to 11/08/95; full list of members (6 pages) |
30 March 1995 | Accounting reference date notified as 31/12 (1 page) |
30 March 1995 | Accounting reference date notified as 31/12 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
20 September 1994 | Memorandum and Articles of Association (10 pages) |
20 September 1994 | Memorandum and Articles of Association (10 pages) |
16 September 1994 | Registered office changed on 16/09/94 from: the old school 51 princes road weybridge surrey KT13 9DA (1 page) |
16 September 1994 | Registered office changed on 16/09/94 from: the old school 51 princes road weybridge surrey KT13 9DA (1 page) |
12 September 1994 | Company name changed\certificate issued on 12/09/94 (2 pages) |
12 September 1994 | Company name changed\certificate issued on 12/09/94 (2 pages) |
11 August 1994 | Incorporation (14 pages) |
11 August 1994 | Incorporation (14 pages) |