Company NameKinsale Brokers Limited
DirectorShaun Robert Holden
Company StatusActive
Company Number04511174
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Siobhan Mary Hextall
NationalityIrish
StatusCurrent
Appointed13 November 2007(5 years, 3 months after company formation)
Appointment Duration16 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor One Creechurch Place
London
EC3A 5AY
Director NameShaun Robert Holden
Date of BirthDecember 1968 (Born 55 years ago)
NationalityNew Zealander
StatusCurrent
Appointed06 August 2012(9 years, 12 months after company formation)
Appointment Duration11 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor One Creechurch Place
London
EC3A 5AY
Secretary NameMiss Freya Marguerite Brook
StatusCurrent
Appointed14 May 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address8th Floor One Creechurch Place
London
EC3A 5AY
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressNizels Grove
Nizels Lane
Hildenborough
Kent
TN11 8NU
Director NameStephen David Aldous
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(5 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 10 December 2004)
RoleChartered Accountant
Correspondence Address9 Albury Heights
8 Albury Road
Guildford
Surrey
GU1 2BT
Director NameSteven Wesley Given
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(5 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 09 December 2004)
RoleChartered Accountant
Correspondence AddressCorner Cottage
The Common
Shalford
Surrey
GU4 8JE
Director NameMr Philip Michael Hernon
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(5 months, 1 week after company formation)
Appointment Duration11 years (resigned 24 January 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressG3 Avaya House
2 Cathedral Hill
Guildford
Surrey
GU2 7YL
Director NameSteven Roger Western
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(1 year, 9 months after company formation)
Appointment Duration5 years (resigned 30 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Withies
Knaphill
Woking
GU21 2LL
Director NameSteven John Norrington
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(4 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Highlands Boulevard
Leigh On Sea
Essex
SS9 3TJ
Director NameMr Derek Robert Douglas Reid
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(4 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 April 2011)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressG3 Avaya House
2 Cathedral Hill
Guildford
Surrey
GU2 7YL
Director NameMr Alan John Turner
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(4 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Guildford Business Park
Guildford
Surrey
GU2 8XG
Director NameMr Gareth Howard John Nokes
Date of BirthAugust 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed12 June 2008(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressG3 Avaya House
2 Cathedral Hill
Guildford
Surrey
GU2 7YL
Director NameMr Clive Paul Thomas
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(9 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Guildford Business Park
Guildford
Surrey
GU2 8XG
Director NameMr David John Atkins
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(14 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 September 2020)
RoleReinsurance
Country of ResidenceEngland
Correspondence Address3 Guildford Business Park
Guildford
Surrey
GU2 8XG
Director NameMr Brendan Richard Anthony Merriman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2019(16 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Guildford Business Park
Guildford
Surrey
GU2 8XG
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Contact

Websitekinsalebrokers.co.uk

Location

Registered Address8th Floor
One Creechurch Place
London
EC3A 5AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Blackrock Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,079
Net Worth£226,088
Cash£2,507,369
Current Liabilities£2,281,808

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Filing History

9 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
22 September 2023Full accounts made up to 31 December 2022 (17 pages)
29 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
5 September 2022Full accounts made up to 31 December 2021 (17 pages)
4 August 2022Director's details changed for Shaun Robert Holden on 13 June 2022 (2 pages)
13 June 2022Registered office address changed from 3 Guildford Business Park Guildford Surrey GU2 8XG United Kingdom to 8th Floor One Creechurch Place London EC3A 5AY on 13 June 2022 (1 page)
1 November 2021Termination of appointment of Brendan Richard Anthony Merriman as a director on 31 October 2021 (1 page)
30 September 2021Full accounts made up to 31 December 2020 (17 pages)
27 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
23 December 2020Full accounts made up to 31 December 2019 (15 pages)
7 October 2020Termination of appointment of David John Atkins as a director on 29 September 2020 (1 page)
25 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
16 December 2019Director's details changed for Shaun Holden on 3 August 2016 (2 pages)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
3 September 2019Full accounts made up to 31 December 2018 (15 pages)
16 August 2019Appointment of Mr Brendan Richard Anthony Merriman as a director on 9 August 2019 (2 pages)
7 June 2019Appointment of Miss Freya Marguerite Brook as a secretary on 14 May 2019 (2 pages)
30 April 2019Termination of appointment of Clive Paul Thomas as a director on 30 April 2019 (1 page)
27 September 2018Full accounts made up to 31 December 2017 (15 pages)
28 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
1 September 2017Full accounts made up to 31 December 2016 (14 pages)
1 September 2017Full accounts made up to 31 December 2016 (14 pages)
26 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
26 August 2017Notification of Enstar (Eu) Holdings Limited as a person with significant control on 1 October 2016 (2 pages)
26 August 2017Cessation of Enstar Group Limited as a person with significant control on 1 October 2016 (1 page)
26 August 2017Cessation of Enstar Group Limited as a person with significant control on 1 October 2016 (1 page)
26 August 2017Notification of Enstar (Eu) Holdings Limited as a person with significant control on 1 October 2016 (2 pages)
26 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
6 February 2017Appointment of Mr David John Atkins as a director on 6 February 2017 (2 pages)
6 February 2017Appointment of Mr David John Atkins as a director on 6 February 2017 (2 pages)
5 January 2017Termination of appointment of Alan John Turner as a director on 15 December 2016 (1 page)
5 January 2017Termination of appointment of Alan John Turner as a director on 15 December 2016 (1 page)
18 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
8 August 2016Registered office address changed from 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom to 3 Guildford Business Park Guildford Surrey GU2 8XG on 8 August 2016 (1 page)
8 August 2016Registered office address changed from 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom to 3 Guildford Business Park Guildford Surrey GU2 8XG on 8 August 2016 (1 page)
2 August 2016Registered office address changed from G3 Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL to 3 Guildford Business Park Guildford England and Wales GU2 8XG on 2 August 2016 (1 page)
2 August 2016Registered office address changed from G3 Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL to 3 Guildford Business Park Guildford England and Wales GU2 8XG on 2 August 2016 (1 page)
25 July 2016Full accounts made up to 31 December 2015 (13 pages)
25 July 2016Full accounts made up to 31 December 2015 (13 pages)
25 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100,000
(4 pages)
25 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100,000
(4 pages)
29 April 2015Full accounts made up to 31 December 2014 (14 pages)
29 April 2015Full accounts made up to 31 December 2014 (14 pages)
15 September 2014Full accounts made up to 31 December 2013 (16 pages)
15 September 2014Full accounts made up to 31 December 2013 (16 pages)
8 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100,000
(4 pages)
8 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100,000
(4 pages)
3 February 2014Termination of appointment of Philip Hernon as a director (1 page)
3 February 2014Termination of appointment of Philip Hernon as a director (1 page)
13 September 2013Full accounts made up to 31 December 2012 (16 pages)
13 September 2013Full accounts made up to 31 December 2012 (16 pages)
5 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100,000
(5 pages)
5 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100,000
(5 pages)
29 August 2012Appointment of Shaun Holden as a director (2 pages)
29 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
29 August 2012Appointment of Shaun Holden as a director (2 pages)
29 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
23 July 2012Appointment of Mr Clive Paul Thomas as a director (2 pages)
23 July 2012Appointment of Mr Clive Paul Thomas as a director (2 pages)
11 July 2012Auditor's resignation (2 pages)
11 July 2012Auditor's resignation (2 pages)
21 June 2012Full accounts made up to 31 December 2011 (16 pages)
21 June 2012Full accounts made up to 31 December 2011 (16 pages)
31 May 2012Termination of appointment of Gareth Nokes as a director (1 page)
31 May 2012Termination of appointment of Gareth Nokes as a director (1 page)
5 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
27 May 2011Full accounts made up to 31 December 2010 (17 pages)
27 May 2011Full accounts made up to 31 December 2010 (17 pages)
10 May 2011Termination of appointment of Derek Reid as a director (1 page)
10 May 2011Termination of appointment of Derek Reid as a director (1 page)
17 September 2010Full accounts made up to 31 December 2009 (17 pages)
17 September 2010Full accounts made up to 31 December 2009 (17 pages)
9 September 2010Director's details changed for Philip Michael Hernon on 1 October 2009 (2 pages)
9 September 2010Secretary's details changed for Ms Siobhan Mary Hextall on 1 October 2009 (1 page)
9 September 2010Director's details changed for Mr Gareth Howard John Nokes on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Philip Michael Hernon on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Alan John Turner on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Gareth Howard John Nokes on 1 October 2009 (2 pages)
9 September 2010Secretary's details changed for Ms Siobhan Mary Hextall on 1 October 2009 (1 page)
9 September 2010Secretary's details changed for Ms Siobhan Mary Hextall on 1 October 2009 (1 page)
9 September 2010Director's details changed for Mr Alan John Turner on 1 October 2009 (2 pages)
9 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Mr Derek Robert Douglas Reid on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Philip Michael Hernon on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Gareth Howard John Nokes on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Alan John Turner on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Gareth Howard John Nokes on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Derek Robert Douglas Reid on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Derek Robert Douglas Reid on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Gareth Howard John Nokes on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Gareth Howard John Nokes on 1 October 2009 (2 pages)
18 March 2010Termination of appointment of Steven Norrington as a director (1 page)
18 March 2010Termination of appointment of Steven Norrington as a director (1 page)
12 December 2009Section 519 (1 page)
12 December 2009Section 519 (1 page)
12 December 2009Auditor's resignation (1 page)
12 December 2009Auditor's resignation (1 page)
17 September 2009Full accounts made up to 31 December 2008 (19 pages)
17 September 2009Full accounts made up to 31 December 2008 (19 pages)
8 September 2009Return made up to 14/08/09; full list of members (4 pages)
8 September 2009Return made up to 14/08/09; full list of members (4 pages)
2 July 2009Appointment terminated director steven western (1 page)
2 July 2009Appointment terminated director steven western (1 page)
26 May 2009Director's change of particulars / alan turner / 26/05/2009 (1 page)
26 May 2009Director's change of particulars / alan turner / 26/05/2009 (1 page)
2 September 2008Return made up to 14/08/08; full list of members (5 pages)
2 September 2008Return made up to 14/08/08; full list of members (5 pages)
1 September 2008Director's change of particulars / alan turner / 01/09/2008 (1 page)
1 September 2008Director's change of particulars / alan turner / 01/09/2008 (1 page)
16 June 2008Director appointed gareth howard john nokes (2 pages)
16 June 2008Director appointed gareth howard john nokes (2 pages)
4 April 2008Full accounts made up to 31 December 2007 (18 pages)
4 April 2008Full accounts made up to 31 December 2007 (18 pages)
19 November 2007Secretary resigned (1 page)
19 November 2007New secretary appointed (2 pages)
19 November 2007New secretary appointed (2 pages)
19 November 2007Secretary resigned (1 page)
19 November 2007Registered office changed on 19/11/07 from: 51 eastcheap london EC3M 1JP (1 page)
19 November 2007Registered office changed on 19/11/07 from: 51 eastcheap london EC3M 1JP (1 page)
17 October 2007New director appointed (3 pages)
17 October 2007New director appointed (3 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007Return made up to 14/08/07; full list of members (7 pages)
9 October 2007Return made up to 14/08/07; full list of members (7 pages)
15 May 2007Full accounts made up to 31 December 2006 (18 pages)
15 May 2007Full accounts made up to 31 December 2006 (18 pages)
31 August 2006Director's particulars changed (1 page)
31 August 2006Return made up to 14/08/06; full list of members (5 pages)
31 August 2006Director's particulars changed (1 page)
31 August 2006Return made up to 14/08/06; full list of members (5 pages)
3 August 2006Full accounts made up to 31 December 2005 (16 pages)
3 August 2006Full accounts made up to 31 December 2005 (16 pages)
14 September 2005Full accounts made up to 31 December 2004 (16 pages)
14 September 2005Full accounts made up to 31 December 2004 (16 pages)
17 August 2005Return made up to 14/08/05; full list of members (5 pages)
17 August 2005Return made up to 14/08/05; full list of members (5 pages)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
26 August 2004Return made up to 14/08/04; full list of members (6 pages)
26 August 2004Return made up to 14/08/04; full list of members (6 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
21 May 2004Full accounts made up to 31 December 2003 (15 pages)
21 May 2004Full accounts made up to 31 December 2003 (15 pages)
15 October 2003Return made up to 14/08/03; full list of members (6 pages)
15 October 2003Return made up to 14/08/03; full list of members (6 pages)
17 February 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
17 February 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
28 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 January 2003Ad 23/01/03--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003Memorandum and Articles of Association (21 pages)
28 January 2003Director resigned (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003£ nc 100/100000 23/01/03 (1 page)
28 January 2003Director resigned (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003£ nc 100/100000 23/01/03 (1 page)
28 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 January 2003Director resigned (1 page)
28 January 2003Memorandum and Articles of Association (21 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003Ad 23/01/03--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
14 August 2002Incorporation (27 pages)
14 August 2002Incorporation (27 pages)