Company NameBlagrove Underwriting Agency Limited
Company StatusActive
Company Number04209302
CategoryPrivate Limited Company
Incorporation Date1 May 2001(22 years, 11 months ago)
Previous NameWallace Blagrove Underwriting Agency Limited

Business Activity

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

Directors

Director NameMr Andrew John L'Estrange Wallace
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(same day as company formation)
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressC/O Pkf Littlejohn 15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr Stuart Timmins
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2022(21 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleInsurance
Country of ResidenceEngland
Correspondence AddressRead Hall Close, Read Hall, Read Read Hall Close
Read Hall
Burnley
BB12 7RF
Director NameMr Peter John Graham
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(22 years, 6 months after company formation)
Appointment Duration4 months, 1 week
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence AddressAppartment 411 101 Wood Lane
London
W12 7FS
Secretary NameMiss Rachel Jean McLeman
StatusResigned
Appointed18 June 2010(9 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 November 2011)
RoleCompany Director
Correspondence Address1, The Clock House
Brize Norton Road
Carterton
Oxon
OX18 3HN
Director NameMiss Rachel Jean McLeman
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(10 years, 6 months after company formation)
Appointment Duration3 years (resigned 16 November 2014)
RoleInsurance Broking
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMrs Dawn Annette Henderson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(13 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 June 2015)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence AddressC/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr Roy Leonard Sampson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(15 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSpring House Springfield Road
Bromley
BR1 2LJ
Director NameMr Dean Miller
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(18 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 October 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pkf Littlejohn 15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Contact

Websitewww.blagrove.com/
Email address[email protected]
Telephone020 35444890
Telephone regionLondon

Location

Registered AddressC/O Pkf Littlejohn 15 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20.1k at £1Andrew John L'estrange Wallace
100.00%
Ordinary

Financials

Year2014
Turnover£148,186
Net Worth£168,715
Cash£49,725
Current Liabilities£67,400

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Charges

20 November 2014Delivered on: 20 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (19 pages)
19 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
25 October 2022Appointment of Mr Stuart Timmins as a director on 25 October 2022 (2 pages)
25 October 2022Termination of appointment of Dean Miller as a director on 25 October 2022 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (18 pages)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
11 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
25 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2020Confirmation statement made on 1 May 2020 with updates (5 pages)
5 June 2020Statement of capital following an allotment of shares on 9 March 2020
  • GBP 22,333
(3 pages)
4 November 2019Appointment of Mr Dean Miller as a director on 1 November 2019 (2 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
2 September 2019Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD on 2 September 2019 (1 page)
7 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
12 June 2018Termination of appointment of Roy Leonard Sampson as a director on 1 June 2018 (1 page)
8 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
8 May 2018Director's details changed for Andrew John L'estrange Wallace on 1 December 2010 (2 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
18 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
21 July 2016Director's details changed for Mr Roy Leonard Sampson on 29 June 2016 (2 pages)
21 July 2016Appointment of Mr Roy Leonard Sampson as a director on 29 June 2016 (2 pages)
21 July 2016Appointment of Mr Roy Leonard Sampson as a director on 29 June 2016 (2 pages)
21 July 2016Director's details changed for Mr Roy Leonard Sampson on 29 June 2016 (2 pages)
24 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 20,100
(3 pages)
24 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 20,100
(3 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
2 July 2015Termination of appointment of Dawn Annette Henderson as a director on 20 June 2015 (1 page)
2 July 2015Termination of appointment of Dawn Annette Henderson as a director on 20 June 2015 (1 page)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 20,100
(3 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 20,100
(3 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 20,100
(3 pages)
18 January 2015Termination of appointment of Rachel Jean Mcleman as a director on 16 November 2014 (1 page)
18 January 2015Appointment of Mrs Dawn Annette Henderson as a director on 8 July 2014 (2 pages)
18 January 2015Appointment of Mrs Dawn Annette Henderson as a director on 8 July 2014 (2 pages)
18 January 2015Termination of appointment of Rachel Jean Mcleman as a director on 16 November 2014 (1 page)
18 January 2015Appointment of Mrs Dawn Annette Henderson as a director on 8 July 2014 (2 pages)
20 November 2014Registration of charge 042093020001, created on 20 November 2014 (23 pages)
20 November 2014Registration of charge 042093020001, created on 20 November 2014 (23 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 20,100
(3 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 20,100
(3 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 20,100
(3 pages)
9 December 2013Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 9 December 2013 (1 page)
9 December 2013Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 9 December 2013 (1 page)
9 December 2013Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 9 December 2013 (1 page)
23 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
12 June 2013Director's details changed for Miss Rachel Jean Mcleman on 7 October 2012 (2 pages)
12 June 2013Director's details changed for Miss Rachel Jean Mcleman on 7 October 2012 (2 pages)
12 June 2013Director's details changed for Miss Rachel Jean Mcleman on 7 October 2012 (2 pages)
20 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
15 May 2013Director's details changed for Andrew John L'estrange Wallace on 29 April 2013 (3 pages)
15 May 2013Director's details changed for Andrew John L'estrange Wallace on 29 April 2013 (3 pages)
9 November 2012Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 9 November 2012 (2 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
24 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
1 February 2012Appointment of Miss Rachel Jean Mcleman as a director (2 pages)
1 February 2012Appointment of Miss Rachel Jean Mcleman as a director (2 pages)
23 November 2011Termination of appointment of Rachel Mcleman as a secretary (1 page)
23 November 2011Termination of appointment of Rachel Mcleman as a secretary (1 page)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
31 January 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
31 January 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
18 June 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
18 June 2010Appointment of Miss Rachel Jean Mcleman as a secretary (1 page)
18 June 2010Appointment of Miss Rachel Jean Mcleman as a secretary (1 page)
18 June 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
5 May 2010Secretary's details changed for London Law Secretarial Limited on 25 November 2008 (1 page)
5 May 2010Secretary's details changed for London Law Secretarial Limited on 25 November 2008 (1 page)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
17 December 2009Company name changed wallace blagrove underwriting agency LIMITED\certificate issued on 17/12/09
  • CONNOT ‐
(3 pages)
17 December 2009Company name changed wallace blagrove underwriting agency LIMITED\certificate issued on 17/12/09
  • CONNOT ‐
(3 pages)
24 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-12
(1 page)
24 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-12
(1 page)
27 October 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
27 October 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
16 October 2009Statement of capital following an allotment of shares on 14 October 2009
  • GBP 20,100
(2 pages)
16 October 2009Statement of capital following an allotment of shares on 14 October 2009
  • GBP 20,100
(2 pages)
1 May 2009Return made up to 01/05/09; full list of members (3 pages)
1 May 2009Return made up to 01/05/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 May 2008Return made up to 01/05/08; full list of members (3 pages)
6 May 2008Return made up to 01/05/08; full list of members (3 pages)
1 May 2008Director's change of particulars / andrew wallace / 16/11/2007 (1 page)
1 May 2008Director's change of particulars / andrew wallace / 16/11/2007 (1 page)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
9 May 2007Return made up to 09/05/07; full list of members (2 pages)
9 May 2007Return made up to 09/05/07; full list of members (2 pages)
21 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 July 2006Return made up to 01/05/06; full list of members (6 pages)
4 July 2006Return made up to 01/05/06; full list of members (6 pages)
23 May 2006Registered office changed on 23/05/06 from: 69 southampton row london WC1B 4ET (1 page)
23 May 2006Registered office changed on 23/05/06 from: 69 southampton row london WC1B 4ET (1 page)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
9 May 2005Return made up to 01/05/05; full list of members (2 pages)
9 May 2005Return made up to 01/05/05; full list of members (2 pages)
5 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
17 June 2004Return made up to 01/05/04; full list of members (2 pages)
17 June 2004Return made up to 01/05/04; full list of members (2 pages)
13 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
13 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
26 August 2003Secretary's particulars changed (1 page)
26 August 2003Secretary's particulars changed (1 page)
22 May 2003Registered office changed on 22/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 May 2003Registered office changed on 22/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 May 2003Return made up to 28/04/03; full list of members (6 pages)
19 May 2003Return made up to 28/04/03; full list of members (6 pages)
13 May 2003Registered office changed on 13/05/03 from: college house high street burford oxfordshire OX18 4QF (1 page)
13 May 2003Director's particulars changed (1 page)
13 May 2003Registered office changed on 13/05/03 from: college house high street burford oxfordshire OX18 4QF (1 page)
13 May 2003Director's particulars changed (1 page)
9 May 2003Return made up to 01/05/03; full list of members (2 pages)
9 May 2003Return made up to 01/05/03; full list of members (2 pages)
25 March 2003Registered office changed on 25/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 March 2003Registered office changed on 25/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
31 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
24 June 2002Return made up to 01/05/02; full list of members (5 pages)
24 June 2002Return made up to 01/05/02; full list of members (5 pages)
18 May 2001New director appointed (2 pages)
18 May 2001Ad 01/05/01--------- £ si 99@1=99 £ ic 1/100 (3 pages)
18 May 2001Ad 01/05/01--------- £ si 99@1=99 £ ic 1/100 (3 pages)
18 May 2001New director appointed (2 pages)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
1 May 2001Incorporation (31 pages)
1 May 2001Incorporation (31 pages)