Company NameInsurefinance Limited
DirectorsProdromos Adamou and Petros Georgiou
Company StatusActive
Company Number03799735
CategoryPrivate Limited Company
Incorporation Date2 July 1999(24 years, 10 months ago)
Previous NameStakeholder Pensions (UK) Limited

Business Activity

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

Directors

Director NameMr Prodromos Adamou
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Point House 321 Chase Road
Southgate
London
N14 6JT
Secretary NameMr Petros Georgiou
NationalityBritish
StatusCurrent
Appointed02 July 1999(same day as company formation)
RoleDirector/Financial Advisor
Country of ResidenceEngland
Correspondence AddressSouth Point House 321 Chase Road
Southgate
London
N14 6JT
Director NameMr Petros Georgiou
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(16 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Point House 321 Chase Road
Southgate
London
N14 6JT
Director NameMr Christos Stylianou
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2008(8 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Point House 321 Chase Road
Southgate
London
N14 6JT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSouth Point House 321 Chase Road
Southgate
London
N14 6JT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

40 at £1Mr Christos Stylianou
40.00%
Ordinary
40 at £1Prodromos Adamou
40.00%
Ordinary
20 at £1Mr Petros Georgiou
20.00%
Ordinary

Financials

Year2014
Net Worth£104,114
Cash£84,727
Current Liabilities£125,973

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

18 February 2008Delivered on: 23 February 2008
Persons entitled: Bexhill UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
13 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
9 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
4 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
5 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
13 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
23 November 2015Appointment of Mr Petros Georgiou as a director on 1 October 2015 (2 pages)
23 November 2015Termination of appointment of Christos Stylianou as a director on 1 October 2015 (1 page)
23 November 2015Termination of appointment of Christos Stylianou as a director on 1 October 2015 (1 page)
23 November 2015Appointment of Mr Petros Georgiou as a director on 1 October 2015 (2 pages)
23 November 2015Termination of appointment of Christos Stylianou as a director on 1 October 2015 (1 page)
23 November 2015Appointment of Mr Petros Georgiou as a director on 1 October 2015 (2 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 July 2014Director's details changed for Mr Prodromos Adamou on 1 May 2014 (2 pages)
30 July 2014Director's details changed for Mr Christos Stylianou on 1 May 2014 (2 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Secretary's details changed for Mr Petros Georgiou on 1 May 2014 (1 page)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Secretary's details changed for Mr Petros Georgiou on 1 May 2014 (1 page)
30 July 2014Director's details changed for Mr Christos Stylianou on 1 May 2014 (2 pages)
30 July 2014Secretary's details changed for Mr Petros Georgiou on 1 May 2014 (1 page)
30 July 2014Director's details changed for Mr Prodromos Adamou on 1 May 2014 (2 pages)
30 July 2014Director's details changed for Mr Christos Stylianou on 1 May 2014 (2 pages)
30 July 2014Director's details changed for Mr Prodromos Adamou on 1 May 2014 (2 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
16 September 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(5 pages)
16 September 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(5 pages)
16 September 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(5 pages)
30 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 September 2009Location of debenture register (1 page)
18 September 2009Location of register of members (1 page)
18 September 2009Location of debenture register (1 page)
18 September 2009Return made up to 02/07/09; full list of members (4 pages)
18 September 2009Registered office changed on 18/09/2009 from southpoint house, 321 chase road southgate enfield london N14 6JT (1 page)
18 September 2009Return made up to 02/07/09; full list of members (4 pages)
18 September 2009Location of register of members (1 page)
18 September 2009Registered office changed on 18/09/2009 from southpoint house, 321 chase road southgate enfield london N14 6JT (1 page)
6 May 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 May 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 September 2008Return made up to 02/07/08; full list of members (4 pages)
16 September 2008Return made up to 02/07/08; full list of members (4 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 February 2008Return made up to 02/07/07; full list of members (2 pages)
8 February 2008Return made up to 02/07/07; full list of members (2 pages)
31 January 2008New director appointed (2 pages)
31 January 2008Ad 27/01/08--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 January 2008Ad 27/01/08--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 January 2008New director appointed (2 pages)
30 January 2008Company name changed stakeholder pensions (uk) limite d\certificate issued on 30/01/08 (2 pages)
30 January 2008Company name changed stakeholder pensions (uk) limite d\certificate issued on 30/01/08 (2 pages)
18 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
7 August 2006Return made up to 02/07/06; full list of members (2 pages)
7 August 2006Return made up to 02/07/06; full list of members (2 pages)
25 April 2006Registered office changed on 25/04/06 from: 347 green lanes london N4 1DZ (1 page)
25 April 2006Registered office changed on 25/04/06 from: 347 green lanes london N4 1DZ (1 page)
23 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
11 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 July 2005Return made up to 02/07/05; full list of members (2 pages)
15 July 2005Return made up to 02/07/05; full list of members (2 pages)
29 December 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
29 December 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
4 August 2004Return made up to 02/07/04; full list of members (6 pages)
4 August 2004Return made up to 02/07/04; full list of members (6 pages)
27 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
27 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
27 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2002Return made up to 02/07/02; full list of members (6 pages)
29 July 2002Return made up to 02/07/02; full list of members (6 pages)
1 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 September 2001Return made up to 02/07/01; full list of members (6 pages)
10 September 2001Return made up to 02/07/01; full list of members (6 pages)
10 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
17 July 2000Return made up to 02/07/00; full list of members (6 pages)
17 July 2000Return made up to 02/07/00; full list of members (6 pages)
17 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
17 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
17 March 2000Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
17 March 2000Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
6 March 2000Registered office changed on 06/03/00 from: 345 green lanes london N4 1DZ (2 pages)
6 March 2000Registered office changed on 06/03/00 from: 345 green lanes london N4 1DZ (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
9 July 1999Secretary resigned (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999Registered office changed on 09/07/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Registered office changed on 09/07/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
9 July 1999Secretary resigned (2 pages)
2 July 1999Incorporation (16 pages)
2 July 1999Incorporation (16 pages)