Company NameLondon International Insurance Brokers Limited
DirectorGary Charles Wyatt
Company StatusActive
Company Number03189470
CategoryPrivate Limited Company
Incorporation Date23 April 1996(28 years ago)
Previous NameLondon International Brokers Limited

Business Activity

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

Directors

Director NameMr Gary Charles Wyatt
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2018(21 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYork House 1 Seagrave Road
London
SW6 1RP
Secretary NameFulham Management Limited (Corporation)
StatusCurrent
Appointed02 June 2003(7 years, 1 month after company formation)
Appointment Duration20 years, 10 months
Correspondence AddressYork House 1 Seagrave Road
Fulham
London
SW6 1RP
Director NameRobert Edward James
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2000)
RoleInsurance Broker
Correspondence Address6 Wolds Drive
Orpington
Kent
BR6 8NS
Director NameAdrian Philip Manning
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed07 June 1996(1 month, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressTrinity Cottage 15 Fowlmere Road
Foxton
Cambridge
Cambridgeshire
CB2 6RT
Director NameTeresa Margaret Pendle
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(9 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 1998)
RoleInsurance Broker
Correspondence AddressPhiladelphia Court 65 Uverdale Road
London
SW10 0SN
Secretary NameRobert Edward James
NationalityBritish
StatusResigned
Appointed01 February 1997(9 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address6 Wolds Drive
Orpington
Kent
BR6 8NS
Director NameMr Renato Enrico Bruni
Date of BirthDecember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed02 May 1998(2 years after company formation)
Appointment Duration12 years, 2 months (resigned 30 June 2010)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address25 Sispara Gardens
London
SW18 1LG
Secretary NameValerie Janine Monique Saint Andre
NationalityBritish
StatusResigned
Appointed01 January 2001(4 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address27 Welbeck Avenue
Brisdon
Bromley
BR1 5DN
Director NameMr Paul John Martin
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(14 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2018)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 1 Seagrave Road
London
SW6 1RP
Director NameMiss Anne Claudia Suzanne Triquenot
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed23 November 2010(14 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address10 Northumberland Alley
London
EC3N 2EJ
Director NameMs Odile Gustarimac
Date of BirthOctober 1984 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed25 September 2012(16 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 1 Seagrave Road
London
SW6 1RP
Director NameEden Corporate Services Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Director NameSoleguard Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence AddressRussell Bedford House
City Forum 250 City Road
London
EC1V 2QQ
Secretary NameBarleigh Wells Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence AddressRussell Bedford House
250 City Road
London
EC1V 2QQ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1996(1 month, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 February 1997)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG

Contact

Websitewww.liib.net/
Telephone020 72640400
Telephone regionLondon

Location

Registered AddressYork House
1 Seagrave Road
London
SW6 1RP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100k at £1Woodside Associates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,023,928
Cash£782,526
Current Liabilities£10,686,391

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 April 2024 (1 week, 1 day ago)
Next Return Due25 April 2025 (1 year from now)

Charges

27 November 2007Delivered on: 4 December 2007
Satisfied on: 27 January 2016
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold being 10 northumberland alley,london EC3N 2EJ. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

20 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
19 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
9 May 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
25 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 May 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
19 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
9 April 2020Termination of appointment of Odile Gustarimac as a director on 31 December 2019 (1 page)
5 October 2019Micro company accounts made up to 31 December 2018 (3 pages)
15 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
2 May 2018Termination of appointment of Paul John Martin as a director on 30 April 2018 (1 page)
2 May 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
23 February 2018Registered office address changed from 10 Northumberland Alley London EC3N 2EJ to York House 1 Seagrave Road London SW6 1RP on 23 February 2018 (1 page)
22 February 2018Appointment of Mr. Gary Charles Wyatt as a director on 16 February 2018 (2 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100,000
(4 pages)
14 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100,000
(4 pages)
27 January 2016Satisfaction of charge 1 in full (2 pages)
27 January 2016Satisfaction of charge 1 in full (2 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100,000
(4 pages)
15 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100,000
(4 pages)
29 December 2014Amended total exemption small company accounts made up to 31 December 2013 (7 pages)
29 December 2014Amended total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
1 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100,000
(4 pages)
1 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100,000
(4 pages)
15 July 2013Full accounts made up to 31 December 2012 (18 pages)
15 July 2013Full accounts made up to 31 December 2012 (18 pages)
24 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
26 September 2012Appointment of Ms Odile Gustarimac as a director (2 pages)
26 September 2012Appointment of Ms Odile Gustarimac as a director (2 pages)
18 September 2012Full accounts made up to 31 December 2011 (21 pages)
18 September 2012Full accounts made up to 31 December 2011 (21 pages)
3 May 2012Termination of appointment of Anne Triquenot as a director (1 page)
3 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
3 May 2012Termination of appointment of Anne Triquenot as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
12 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
26 November 2010Appointment of Miss Anne Claudia Suzanne Triquenot as a director (2 pages)
26 November 2010Appointment of Miss Anne Claudia Suzanne Triquenot as a director (2 pages)
30 June 2010Termination of appointment of Renato Bruni as a director (1 page)
30 June 2010Termination of appointment of Renato Bruni as a director (1 page)
30 June 2010Appointment of Mr Paul John Martin as a director (2 pages)
30 June 2010Appointment of Mr Paul John Martin as a director (2 pages)
28 April 2010Full accounts made up to 31 December 2009 (15 pages)
28 April 2010Full accounts made up to 31 December 2009 (15 pages)
21 April 2010Director's details changed for Renato Enrico Bruni on 1 October 2009 (2 pages)
21 April 2010Secretary's details changed for Fulham Management Limited on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Renato Enrico Bruni on 1 October 2009 (2 pages)
21 April 2010Secretary's details changed for Fulham Management Limited on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Renato Enrico Bruni on 1 October 2009 (2 pages)
21 April 2010Secretary's details changed for Fulham Management Limited on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
3 June 2009Return made up to 11/04/09; full list of members (3 pages)
3 June 2009Return made up to 11/04/09; full list of members (3 pages)
30 March 2009Full accounts made up to 31 December 2008 (14 pages)
30 March 2009Full accounts made up to 31 December 2008 (14 pages)
28 April 2008Return made up to 11/04/08; full list of members (3 pages)
28 April 2008Return made up to 11/04/08; full list of members (3 pages)
21 April 2008Full accounts made up to 31 December 2007 (14 pages)
21 April 2008Full accounts made up to 31 December 2007 (14 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
16 April 2007Return made up to 11/04/07; full list of members (2 pages)
16 April 2007Return made up to 11/04/07; full list of members (2 pages)
24 March 2007Full accounts made up to 31 December 2006 (13 pages)
24 March 2007Full accounts made up to 31 December 2006 (13 pages)
11 April 2006Return made up to 11/04/06; full list of members (2 pages)
11 April 2006Return made up to 11/04/06; full list of members (2 pages)
6 April 2006Full accounts made up to 31 December 2005 (13 pages)
6 April 2006Full accounts made up to 31 December 2005 (13 pages)
31 October 2005Full accounts made up to 31 December 2004 (13 pages)
31 October 2005Full accounts made up to 31 December 2004 (13 pages)
27 April 2005Return made up to 23/04/05; full list of members (6 pages)
27 April 2005Return made up to 23/04/05; full list of members (6 pages)
13 July 2004Full accounts made up to 31 December 2003 (13 pages)
13 July 2004Full accounts made up to 31 December 2003 (13 pages)
7 July 2004Return made up to 23/04/04; full list of members (6 pages)
7 July 2004Return made up to 23/04/04; full list of members (6 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
12 June 2003New secretary appointed (2 pages)
12 June 2003Secretary resigned (1 page)
12 June 2003New secretary appointed (2 pages)
12 June 2003Secretary resigned (1 page)
17 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 2002Full accounts made up to 31 December 2001 (13 pages)
2 October 2002Full accounts made up to 31 December 2001 (13 pages)
29 April 2002Return made up to 23/04/02; full list of members (6 pages)
29 April 2002Return made up to 23/04/02; full list of members (6 pages)
27 September 2001Full accounts made up to 31 December 2000 (14 pages)
27 September 2001Full accounts made up to 31 December 2000 (14 pages)
22 May 2001Return made up to 23/04/01; full list of members (7 pages)
22 May 2001Return made up to 23/04/01; full list of members (7 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001New secretary appointed (2 pages)
21 February 2001Secretary resigned;director resigned (1 page)
21 February 2001Secretary resigned;director resigned (1 page)
18 October 2000Full accounts made up to 31 December 1999 (14 pages)
18 October 2000Full accounts made up to 31 December 1999 (14 pages)
18 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2000Registered office changed on 22/03/00 from: york house 1 seagrave road london SW6 1RP (1 page)
22 March 2000Registered office changed on 22/03/00 from: york house 1 seagrave road london SW6 1RP (1 page)
18 August 1999Full accounts made up to 31 December 1998 (13 pages)
18 August 1999Full accounts made up to 31 December 1998 (13 pages)
26 April 1999Return made up to 23/04/99; no change of members (4 pages)
26 April 1999Return made up to 23/04/99; no change of members (4 pages)
28 July 1998Company name changed london international brokers lim ited\certificate issued on 29/07/98 (2 pages)
28 July 1998Company name changed london international brokers lim ited\certificate issued on 29/07/98 (2 pages)
30 June 1998Full accounts made up to 31 December 1997 (13 pages)
30 June 1998Full accounts made up to 31 December 1997 (13 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998Return made up to 23/04/98; no change of members (4 pages)
9 June 1998Return made up to 23/04/98; no change of members (4 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
9 July 1997Full accounts made up to 31 December 1996 (12 pages)
9 July 1997Full accounts made up to 31 December 1996 (12 pages)
30 May 1997Secretary resigned (1 page)
30 May 1997Return made up to 23/04/97; full list of members (6 pages)
30 May 1997Secretary resigned (1 page)
30 May 1997Return made up to 23/04/97; full list of members (6 pages)
13 March 1997New secretary appointed (2 pages)
13 March 1997Registered office changed on 13/03/97 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
13 March 1997Registered office changed on 13/03/97 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
13 March 1997New secretary appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
21 November 1996Ad 01/11/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
21 November 1996Ad 01/11/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
10 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 July 1996New secretary appointed (2 pages)
4 July 1996New secretary appointed (2 pages)
23 June 1996Secretary resigned (1 page)
23 June 1996Secretary resigned (1 page)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
14 June 1996Director resigned (1 page)
14 June 1996New director appointed (2 pages)
14 June 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996New director appointed (2 pages)
10 May 1996New secretary appointed (2 pages)
10 May 1996Director resigned (1 page)
10 May 1996New secretary appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996Secretary resigned (1 page)
10 May 1996Secretary resigned (1 page)
23 April 1996Incorporation (19 pages)
23 April 1996Incorporation (19 pages)