Company NameCSP Holding Limited
Company StatusActive
Company Number04659069
CategoryPrivate Limited Company
Incorporation Date6 February 2003(21 years, 2 months ago)

Business Activity

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

Directors

Director NameMr John Crispin Speers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2003(6 days after company formation)
Appointment Duration21 years, 2 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Secretary NameMr Raj Rupal
NationalityBritish
StatusCurrent
Appointed12 February 2003(6 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Director NameMr David Stirling
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(1 year after company formation)
Appointment Duration20 years, 2 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Director NameMr Raj Rupal
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(1 year after company formation)
Appointment Duration20 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Director NameMr Peter John Hayman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2009(5 years, 11 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Director NameMr Richard Mark Smith
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(16 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Director NameMr Kenneth Muir Davidson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(1 year after company formation)
Appointment Duration16 years, 10 months (resigned 31 December 2020)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitecspinsurance.com

Location

Registered AddressSt Clare House
30-33 Minories
London
EC3N 1PE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

24k at £1Raj Rupal
5.36%
Ordinary
203.4k at £1Mr John Crispin Speers
45.31%
Ordinary
192.5k at £1Mr David Stirling
42.88%
Ordinary
18k at £1Andrew Mark Rutty
4.01%
Ordinary
10.9k at £1Peter John Hayman
2.44%
Ordinary

Financials

Year2014
Turnover£18,496,347
Net Worth£9,255,507
Cash£20,784,893
Current Liabilities£26,796,814

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

8 June 2021Delivered on: 9 June 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

9 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
7 August 2023Notification of David Stirling as a person with significant control on 1 August 2017 (2 pages)
9 January 2023Group of companies' accounts made up to 31 March 2022 (37 pages)
19 October 2022Compulsory strike-off action has been discontinued (1 page)
18 October 2022First Gazette notice for compulsory strike-off (1 page)
13 October 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
5 April 2022Group of companies' accounts made up to 31 March 2021 (36 pages)
22 September 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
9 June 2021Registration of charge 046590690001, created on 8 June 2021 (88 pages)
25 February 2021Group of companies' accounts made up to 31 March 2020 (35 pages)
29 January 2021Termination of appointment of Kenneth Muir Davidson as a director on 31 December 2020 (1 page)
27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
23 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
2 January 2020Group of companies' accounts made up to 31 March 2019 (32 pages)
11 October 2019Appointment of Mr Richard Mark Smith as a director on 1 June 2019 (2 pages)
28 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
3 December 2018Registered office address changed from St Claire House 30/33 Minories London EC3N 1PE to St Clare House 30-33 Minories London EC3N 1PE on 3 December 2018 (1 page)
31 October 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
9 October 2018Group of companies' accounts made up to 31 March 2018 (32 pages)
19 December 2017Group of companies' accounts made up to 31 March 2017 (31 pages)
1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
3 August 2017Director's details changed for Mr John Crispin Speers on 1 August 2017 (2 pages)
3 August 2017Director's details changed for Mr John Crispin Speers on 1 August 2017 (2 pages)
3 August 2017Change of details for Mr John Crispin Speers as a person with significant control on 1 August 2017 (2 pages)
3 August 2017Change of details for Mr John Crispin Speers as a person with significant control on 1 August 2017 (2 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (31 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (31 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
4 December 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
4 December 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 448,874
(7 pages)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 448,874
(7 pages)
28 April 2015Cancellation of shares. Statement of capital on 12 March 2015
  • GBP 448,874
(4 pages)
28 April 2015Purchase of own shares. (3 pages)
28 April 2015Purchase of own shares. (3 pages)
28 April 2015Cancellation of shares. Statement of capital on 12 March 2015
  • GBP 448,874
(4 pages)
19 November 2014Group of companies' accounts made up to 31 March 2014 (23 pages)
19 November 2014Group of companies' accounts made up to 31 March 2014 (23 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 461,720
(7 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 461,720
(7 pages)
5 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 461,720
(7 pages)
5 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 461,720
(7 pages)
16 October 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
16 October 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
9 October 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
9 October 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
6 October 2011Group of companies' accounts made up to 31 March 2011 (20 pages)
6 October 2011Group of companies' accounts made up to 31 March 2011 (20 pages)
23 February 2011Director's details changed for Mr John Crispin Speers on 23 February 2011 (2 pages)
23 February 2011Director's details changed for Mr John Crispin Speers on 23 February 2011 (2 pages)
23 February 2011Secretary's details changed for Mr Raj Rupal on 23 February 2011 (1 page)
23 February 2011Director's details changed for Mr Peter John Hayman on 23 February 2011 (2 pages)
23 February 2011Director's details changed for Mr Peter John Hayman on 23 February 2011 (2 pages)
23 February 2011Director's details changed for Mr Raj Rupal on 23 February 2011 (2 pages)
23 February 2011Director's details changed for Mr Kenneth Muir Davidson on 23 February 2011 (2 pages)
23 February 2011Secretary's details changed for Mr Raj Rupal on 23 February 2011 (1 page)
23 February 2011Director's details changed for Mr Raj Rupal on 23 February 2011 (2 pages)
23 February 2011Director's details changed for Mr Kenneth Muir Davidson on 23 February 2011 (2 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (9 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (9 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (9 pages)
30 September 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
30 September 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
25 February 2010Director's details changed for Kenneth Muir Davidson on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mr David Stirling on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
25 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
25 February 2010Director's details changed for Mr David Stirling on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
25 February 2010Director's details changed for Kenneth Muir Davidson on 25 February 2010 (2 pages)
10 January 2010Director's details changed for Mr David Stirling on 11 December 2009 (3 pages)
10 January 2010Director's details changed for Mr David Stirling on 11 December 2009 (3 pages)
24 December 2009Statement of capital following an allotment of shares on 21 November 2009
  • GBP 458,720
(2 pages)
24 December 2009Statement of capital following an allotment of shares on 21 November 2009
  • GBP 458,720
(2 pages)
27 September 2009Group of companies' accounts made up to 31 March 2009 (21 pages)
27 September 2009Group of companies' accounts made up to 31 March 2009 (21 pages)
3 March 2009Location of register of members (1 page)
3 March 2009Return made up to 06/02/09; full list of members (5 pages)
3 March 2009Location of register of members (1 page)
3 March 2009Return made up to 06/02/09; full list of members (5 pages)
13 January 2009Director appointed peter john hayman (2 pages)
13 January 2009Director appointed peter john hayman (2 pages)
23 October 2008Group of companies' accounts made up to 31 March 2008 (20 pages)
23 October 2008Group of companies' accounts made up to 31 March 2008 (20 pages)
31 March 2008Return made up to 06/02/08; full list of members (5 pages)
31 March 2008Return made up to 06/02/08; full list of members (5 pages)
7 November 2007Group of companies' accounts made up to 31 March 2007 (19 pages)
7 November 2007Group of companies' accounts made up to 31 March 2007 (19 pages)
20 March 2007Return made up to 06/02/07; full list of members (3 pages)
20 March 2007Return made up to 06/02/07; full list of members (3 pages)
30 October 2006Group of companies' accounts made up to 31 March 2006 (19 pages)
30 October 2006Group of companies' accounts made up to 31 March 2006 (19 pages)
2 March 2006Return made up to 06/02/06; full list of members (3 pages)
2 March 2006Return made up to 06/02/06; full list of members (3 pages)
3 November 2005Group of companies' accounts made up to 31 March 2005 (20 pages)
3 November 2005Group of companies' accounts made up to 31 March 2005 (20 pages)
17 February 2005Return made up to 06/02/05; full list of members (4 pages)
17 February 2005Return made up to 06/02/05; full list of members (4 pages)
4 October 2004Full accounts made up to 31 March 2004 (11 pages)
4 October 2004Full accounts made up to 31 March 2004 (11 pages)
3 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 August 2004£ ic 580041/450774 22/07/04 £ sr 129267@1=129267 (1 page)
3 August 2004£ ic 580041/450774 22/07/04 £ sr 129267@1=129267 (1 page)
10 May 2004Particulars of contract relating to shares (4 pages)
10 May 2004Ad 10/02/04--------- £ si 580040@1=580040 £ ic 1/580041 (3 pages)
10 May 2004Ad 10/02/04--------- £ si 580040@1=580040 £ ic 1/580041 (3 pages)
10 May 2004Particulars of contract relating to shares (4 pages)
1 April 2004New director appointed (1 page)
1 April 2004New director appointed (1 page)
1 April 2004New director appointed (1 page)
1 April 2004New director appointed (1 page)
1 April 2004New director appointed (1 page)
1 April 2004New director appointed (1 page)
16 February 2004Memorandum and Articles of Association (13 pages)
16 February 2004Memorandum and Articles of Association (13 pages)
10 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
10 February 2004Return made up to 06/02/04; full list of members (6 pages)
10 February 2004Nc inc already adjusted 05/01/04 (1 page)
10 February 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
10 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2004Nc inc already adjusted 05/01/04 (1 page)
10 February 2004Return made up to 06/02/04; full list of members (6 pages)
9 February 2004Company name changed csp management LTD\certificate issued on 09/02/04 (2 pages)
9 February 2004Company name changed csp management LTD\certificate issued on 09/02/04 (2 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Secretary resigned (1 page)
6 February 2003Incorporation (9 pages)
6 February 2003Incorporation (9 pages)