Company NameKingsway Insurance Services Limited
Company StatusActive
Company Number04535922
CategoryPrivate Limited Company
Incorporation Date16 September 2002(21 years, 7 months ago)

Business Activity

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

Directors

Director NameLeigh Robert George Birrell
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2002(same day as company formation)
RoleInsurance Broker
Correspondence Address8 Highcroft
Husbands Bosworth
Leicestershire
LE17 6LF
Director NameMr James Alexander Birrell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(13 years, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 St Johns Business Park Rugby Road
Lutterworth
Leicestershire
LE17 4NJ
Secretary NameMr Andrew Stewart Hunter
StatusCurrent
Appointed09 January 2020(17 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Neil Thornton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2021(18 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr James Alexander Birrell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMoorlands
North Road
South Kilworth
LE17 6DU
Secretary NameJames Alexander Birrell
NationalityBritish
StatusResigned
Appointed16 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Western Cottages
Lutterworth Road, North Kilworth
Lutterworth
Leicestershire
LE17 6HW
Director NameGeorge James Ferguson Birrell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 16 August 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House
21 Hall Close Manor Farm
Naseby
Northamptonshire
NN6 6AJ
Secretary NameGail Lisbeth Birrell
NationalityBritish
StatusResigned
Appointed01 December 2002(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 16 August 2005)
RoleCompany Director
Correspondence AddressRowan House
21 Hall Close Manor Farm
Naseby
Northamptonshire
NN6 6AJ
Secretary NameMr James Alexander Birrell
NationalityBritish
StatusResigned
Appointed16 August 2005(2 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorlands
North Road
South Kilworth
LE17 6DU
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2020(17 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameMinority Venture Partners Limited (Corporation)
StatusResigned
Appointed21 April 2016(13 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 November 2016)
Correspondence AddressVenture House St Leonards Road
Allington
Maidstone
Kent
ME16 0LS
Director NameMinority Venture Partners 3 Limited (Corporation)
StatusResigned
Appointed30 November 2016(14 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 January 2020)
Correspondence AddressVenture House St Leonards Road
Allington
Kent
ME16 0LS

Contact

Websitekingswayinsurance.co.uk
Telephone01455 557989
Telephone regionHinckley

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1George James Ferguson Birrell
50.00%
Ordinary C
500 at £1Leigh Robert George Birrell
50.00%
Ordinary A

Financials

Year2014
Net Worth£283,352
Cash£143,825
Current Liabilities£349,288

Accounts

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

Returns

Latest Return15 April 2024 (5 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

16 September 2016Delivered on: 21 September 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1 of the instrument) vested in the chargor at the date of the instrument together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. By way of fixed charge all estates or interests in any freehold and leasehold property at the date of the instrument and in the future vested in or charged to the chargor; and. By way of fixed charge all patents, patent applications, trademarks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world.
Outstanding
22 February 2013Delivered on: 26 February 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6 millennium close north kilworth leicestershire t/no LT345243.
Outstanding
21 September 2007Delivered on: 26 September 2007
Persons entitled: Clydesdale 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: 6 millennium close north kilworth lutterworth leicestershire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
26 October 2006Delivered on: 2 November 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re kingsway insurance services limited, business premium account, account number 90952567. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

13 October 2017Appointment of Minority Venture Partners 3 Limited as a director on 30 November 2016 (2 pages)
13 October 2017Termination of appointment of Minority Venture Partners Limited as a director on 30 November 2016 (1 page)
7 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
2 May 2017Confirmation statement made on 15 April 2017 with updates (8 pages)
21 September 2016Registration of charge 045359220004, created on 16 September 2016 (20 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
16 September 2016Appointment of Minority Venture Partners Limited as a director (3 pages)
12 September 2016Registered office address changed from Kingsway House Leicester Road Unit 12 st Johns Busn Pk Rugby Road Lutterworth LE17 4NJ to Kingsway House Unit 12 st. Johns Business Park Rugby Road Lutterworth Leicestershire LE17 4HB on 12 September 2016 (1 page)
9 September 2016Appointment of Minority Venture Partners Limited as a director on 21 April 2016 (2 pages)
9 September 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1,139
  • ANNOTATION Clarification a second filed SH01 was registered on 21/10/2016
  • ANNOTATION Replacement SH01 was replaced on 21/10/2016 as it was not properly delivered
(13 pages)
30 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
10 June 2016Appointment of James Alexander Birrell as a director (3 pages)
9 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
9 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
17 May 2016Appointment of Mr James Alexander Birrell as a director on 20 April 2016 (2 pages)
3 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(5 pages)
21 April 2016Satisfaction of charge 1 in full (2 pages)
21 April 2016Satisfaction of charge 2 in full (2 pages)
21 April 2016Satisfaction of charge 3 in full (1 page)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(5 pages)
18 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
18 March 2015Purchase of own shares. (3 pages)
18 March 2015Cancellation of shares. Statement of capital on 1 December 2014
  • GBP 750
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 1,000
(6 pages)
18 March 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 1,000
(6 pages)
18 March 2015Cancellation of shares. Statement of capital on 1 December 2014
  • GBP 750
(4 pages)
28 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (12 pages)
26 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(5 pages)
22 August 2013Resolutions
  • RES13 ‐ Shareholding sale approved 02/07/2013
(2 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
29 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
27 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
29 June 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 1,000
(4 pages)
29 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Issue shares 18/06/2010
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
29 June 2010Statement of capital on 18 June 2010
  • GBP 1,000
(5 pages)
19 February 2010Appointment of George James Ferguson Birrell as a director (3 pages)
11 February 2010Termination of appointment of James Birrell as a secretary (2 pages)
18 January 2010Annual return made up to 16 September 2009 with a full list of shareholders (5 pages)
4 January 2010Statement of capital following an allotment of shares on 16 September 2002
  • GBP 999
(3 pages)
4 January 2010Resolutions
  • RES13 ‐ Shares issued 01/10/2009
(3 pages)
4 January 2010Form 123 (2 pages)
4 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 January 2010Statement of capital following an allotment of shares on 31 December 2007
  • GBP 260,000
(2 pages)
16 November 2009Termination of appointment of James Birrell as a director (2 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
22 January 2009Return made up to 16/09/08; full list of members (5 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 September 2007Return made up to 16/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
28 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 March 2007Return made up to 16/09/06; full list of members
  • 363(287) ‐ Registered office changed on 27/03/07
(7 pages)
2 November 2006Particulars of mortgage/charge (5 pages)
25 October 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
22 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 November 2005Director resigned (1 page)
16 November 2005New secretary appointed (2 pages)
16 November 2005Return made up to 16/09/05; full list of members (7 pages)
16 November 2005Secretary resigned (1 page)
31 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
21 September 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
2 October 2003Return made up to 16/09/03; full list of members (7 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New secretary appointed (2 pages)
17 February 2003Secretary resigned (1 page)
27 January 2003Accounting reference date shortened from 30/09/03 to 31/07/03 (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Incorporation (17 pages)