Company NameIntegro (Ireland) Ltd
Company StatusDissolved
Company Number05132981
CategoryPrivate Limited Company
Incorporation Date19 May 2004(19 years, 11 months ago)
Dissolution Date12 June 2021 (2 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Stuart Michael Taaffe
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed11 November 2010(6 years, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 12 June 2021)
RoleInsurance Intermediary
Country of ResidenceIreland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr David Mathew Abraham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2018(14 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 12 June 2021)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Jason Hugh Collins
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2018(14 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 12 June 2021)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameJonathan Edward Rouse
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Osprey House
5 Victory Place Northey Street
London
E14 8BG
Director NameMrs Susan Patricia Bradbury
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 September 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCauseway Foot Rochdale Road
Pole Moor Outlane
Huddersfield
West Yorkshire
HD3 3FQ
Director NameTracy Elizabeth Keill
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(1 year, 2 months after company formation)
Appointment Duration11 months (resigned 12 July 2006)
RoleChartered Accountant
Correspondence Address'Verandah House'
8 Pokiok Road
Smith'S
Fl05
Bermuda
Secretary NameTracy Elizabeth Keill
NationalityBritish
StatusResigned
Appointed11 August 2005(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 September 2007)
RoleChartered Accountant
Correspondence Address'Verandah House'
8 Pokiok Road
Smith'S
Fl05
Bermuda
Director NameFelicia Meyerowitz
Date of BirthJuly 1973 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed12 July 2006(2 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address70b Highgate Hill
London
N19 5NQ
Director NameDuncan Alexander Stuart Philpott
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(2 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Seaview Avenue
West Mersea
Essex
CO5 8BY
Director NameTony John Blyfield
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 11 March 2010)
RoleInsurance Broker
Correspondence Address8 Worsley Grange
Kemnal Road
Chislehurst
Kent
BR7 6NL
Director NameMr Timothy John Smyth
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(5 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 10 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Glen Manuel Aguilar-Millan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(6 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 October 2018)
RoleInsurance Intermediary
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Barry James O'Reilly
Date of BirthMay 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed11 November 2010(6 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 July 2015)
RoleInsurance Intermediary
Country of ResidenceIreland
Correspondence AddressEpsilon House West Road
Ipswich
Suffolk
IP3 9FJ
Director NameTracy Elizabeth Keill
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2010(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 September 2013)
RoleChartered Accountant
Country of ResidenceBermuda
Correspondence Address155 Fenchurch Street
London
EC3M 6AL
Director NameMr Keith Michael Anderson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(14 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameMr Peter John Burton
StatusResigned
Appointed10 October 2018(14 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 May 2019)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameBelinos Consulting Limited (Corporation)
StatusResigned
Appointed17 September 2007(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2010)
Correspondence Address4 Peel House
Barttelot Road
Horsham
West Sussex
RH12 1DE

Contact

Websiteprecisionunderwriting.ie
Email address[email protected]

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Turnover£672,182
Net Worth£317,312
Cash£115,838
Current Liabilities£164,885

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

16 August 2011Delivered on: 19 August 2011
Satisfied on: 25 September 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied

Filing History

12 June 2021Final Gazette dissolved following liquidation (1 page)
12 March 2021Return of final meeting in a members' voluntary winding up (7 pages)
29 January 2021Liquidators' statement of receipts and payments to 8 January 2021 (7 pages)
21 January 2020Declaration of solvency (5 pages)
21 January 2020Appointment of a voluntary liquidator (3 pages)
21 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-09
(1 page)
6 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
11 June 2019Statement of capital on 11 June 2019
  • GBP 2
(5 pages)
11 June 2019Statement by Directors (1 page)
11 June 2019Resolutions
  • RES13 ‐ Cancel share prem a/c 30/05/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
11 June 2019Solvency Statement dated 30/05/19 (1 page)
22 May 2019Termination of appointment of Peter John Burton as a secretary on 22 May 2019 (1 page)
16 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-15
(3 pages)
5 February 2019Termination of appointment of Keith Michael Anderson as a director on 31 January 2019 (1 page)
3 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
30 October 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
22 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 October 2018Appointment of Mr Keith Michael Anderson as a director on 10 October 2018 (2 pages)
16 October 2018Appointment of Mr David Mathew Abraham as a director on 10 October 2018 (2 pages)
16 October 2018Appointment of Mr Peter John Burton as a secretary on 10 October 2018 (2 pages)
16 October 2018Notification of Integro Insurance Brokers Holdings Ltd as a person with significant control on 10 October 2018 (2 pages)
16 October 2018Termination of appointment of Glen Manuel Aguilar-Millan as a director on 10 October 2018 (1 page)
16 October 2018Termination of appointment of Timothy John Smyth as a director on 10 October 2018 (1 page)
16 October 2018Cessation of Precision Partnership Limited as a person with significant control on 10 October 2018 (1 page)
16 October 2018Appointment of Mr Jason Hugh Collins as a director on 10 October 2018 (2 pages)
15 October 2018Registered office address changed from Epsilon House West Road Ipswich Suffolk IP3 9FJ to 71 Fenchurch Street London EC3M 4BS on 15 October 2018 (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
15 November 2017Director's details changed for Mr Timothy John Smyth on 10 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Timothy John Smyth on 10 November 2017 (2 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(5 pages)
17 August 2015Termination of appointment of Barry James O'reilly as a director on 24 July 2015 (1 page)
17 August 2015Termination of appointment of Barry James O'reilly as a director on 24 July 2015 (1 page)
19 May 2015Director's details changed for Mr Timothy John Smyth on 19 May 2015 (2 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(6 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(6 pages)
19 May 2015Director's details changed for Mr Timothy John Smyth on 19 May 2015 (2 pages)
19 May 2015Register(s) moved to registered office address Epsilon House West Road Ipswich Suffolk IP3 9FJ (1 page)
19 May 2015Register(s) moved to registered office address Epsilon House West Road Ipswich Suffolk IP3 9FJ (1 page)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 September 2014Registered office address changed from 155 Fenchurch Street London EC3M 6AL to Epsilon House West Road Ipswich Suffolk IP3 9FJ on 22 September 2014 (2 pages)
22 September 2014Registered office address changed from 155 Fenchurch Street London EC3M 6AL to Epsilon House West Road Ipswich Suffolk IP3 9FJ on 22 September 2014 (2 pages)
3 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(7 pages)
3 July 2014Register(s) moved to registered inspection location (1 page)
3 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(7 pages)
3 July 2014Register inspection address has been changed (1 page)
3 July 2014Register inspection address has been changed (1 page)
3 July 2014Register(s) moved to registered inspection location (1 page)
3 January 2014Full accounts made up to 31 March 2013 (18 pages)
3 January 2014Full accounts made up to 31 March 2013 (18 pages)
25 September 2013Satisfaction of charge 1 in full (8 pages)
25 September 2013Satisfaction of charge 1 in full (8 pages)
20 September 2013Termination of appointment of Tracy Keill as a director (1 page)
20 September 2013Termination of appointment of Tracy Keill as a director (1 page)
31 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 pages)
31 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 pages)
13 December 2012Full accounts made up to 31 March 2012 (16 pages)
13 December 2012Full accounts made up to 31 March 2012 (16 pages)
20 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
20 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
5 January 2012Company name changed prime professions underwriting LIMITED\certificate issued on 05/01/12
  • RES15 ‐ Change company name resolution on 2011-12-07
(4 pages)
5 January 2012Company name changed prime professions underwriting LIMITED\certificate issued on 05/01/12
  • RES15 ‐ Change company name resolution on 2011-12-07
(4 pages)
22 December 2011Change of name notice (2 pages)
22 December 2011Change of name with request to seek comments from relevant body (2 pages)
22 December 2011Change of name with request to seek comments from relevant body (2 pages)
22 December 2011Change of name notice (2 pages)
21 December 2011Full accounts made up to 31 March 2011 (16 pages)
21 December 2011Full accounts made up to 31 March 2011 (16 pages)
3 October 2011Appointment of Tracy Elizabeth Keill as a director (2 pages)
3 October 2011Appointment of Tracy Elizabeth Keill as a director (2 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
15 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
13 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 1,000
(4 pages)
13 April 2011Resolutions
  • RES13 ‐ Section 175 28/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(69 pages)
13 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 1,000
(4 pages)
13 April 2011Resolutions
  • RES13 ‐ Section 175 28/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(69 pages)
3 March 2011Registered office address changed from 52 Lime Street London EC3M 7BS on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 52 Lime Street London EC3M 7BS on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 52 Lime Street London EC3M 7BS on 3 March 2011 (1 page)
16 December 2010Termination of appointment of Duncan Philpott as a director (1 page)
16 December 2010Termination of appointment of Duncan Philpott as a director (1 page)
29 November 2010Appointment of Mr Stuart Michael Taaffe as a director (2 pages)
29 November 2010Appointment of Mr Glen Manuel Aguilar-Millan as a director (2 pages)
29 November 2010Appointment of Mr Glen Manuel Aguilar-Millan as a director (2 pages)
29 November 2010Appointment of Mr Barry James O'reilly as a director (2 pages)
29 November 2010Appointment of Mr Barry James O'reilly as a director (2 pages)
29 November 2010Appointment of Mr Stuart Michael Taaffe as a director (2 pages)
26 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
26 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
24 November 2010Termination of appointment of Belinos Consulting Limited as a secretary (1 page)
24 November 2010Termination of appointment of Belinos Consulting Limited as a secretary (1 page)
15 July 2010Secretary's details changed for Belinos Consulting Limited on 15 May 2010 (2 pages)
15 July 2010Secretary's details changed for Belinos Consulting Limited on 15 May 2010 (2 pages)
15 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
15 April 2010Termination of appointment of Felicia Meyerowitz as a director (2 pages)
15 April 2010Termination of appointment of Felicia Meyerowitz as a director (2 pages)
8 April 2010Termination of appointment of Tony Blyfield as a director (2 pages)
8 April 2010Appointment of Timothy John Smyth as a director (3 pages)
8 April 2010Termination of appointment of Tony Blyfield as a director (2 pages)
8 April 2010Appointment of Timothy John Smyth as a director (3 pages)
26 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
26 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
15 June 2009Director's change of particulars / tony blyfield / 15/05/2009 (1 page)
15 June 2009Return made up to 19/05/09; full list of members (4 pages)
15 June 2009Director's change of particulars / tony blyfield / 15/05/2009 (1 page)
15 June 2009Return made up to 19/05/09; full list of members (4 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
13 June 2008Return made up to 19/05/08; full list of members (4 pages)
13 June 2008Return made up to 19/05/08; full list of members (4 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 October 2007Auditor's resignation (1 page)
28 October 2007Auditor's resignation (1 page)
3 October 2007Registered office changed on 03/10/07 from: 10 king william street london EC4N 7TW (1 page)
3 October 2007Registered office changed on 03/10/07 from: 10 king william street london EC4N 7TW (1 page)
26 September 2007Secretary resigned (1 page)
26 September 2007Secretary resigned (1 page)
26 September 2007New secretary appointed (2 pages)
26 September 2007New secretary appointed (2 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
7 June 2007New director appointed (1 page)
7 June 2007New director appointed (1 page)
6 June 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
6 June 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
22 May 2007Return made up to 19/05/07; full list of members (3 pages)
22 May 2007Return made up to 19/05/07; full list of members (3 pages)
24 August 2006Director resigned (1 page)
24 August 2006New director appointed (1 page)
24 August 2006New director appointed (1 page)
24 August 2006Director resigned (1 page)
24 August 2006New director appointed (1 page)
24 August 2006New director appointed (1 page)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
22 May 2006Return made up to 19/05/06; full list of members (3 pages)
22 May 2006Return made up to 19/05/06; full list of members (3 pages)
25 August 2005New secretary appointed;new director appointed (3 pages)
25 August 2005New secretary appointed;new director appointed (3 pages)
24 August 2005Director resigned (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Registered office changed on 24/08/05 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
24 August 2005New director appointed (3 pages)
24 August 2005New director appointed (4 pages)
24 August 2005Director resigned (1 page)
24 August 2005New director appointed (3 pages)
24 August 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
24 August 2005New director appointed (4 pages)
24 August 2005Registered office changed on 24/08/05 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
24 August 2005Director resigned (1 page)
16 August 2005Accounts for a dormant company made up to 31 May 2005 (3 pages)
16 August 2005Accounts for a dormant company made up to 31 May 2005 (3 pages)
11 August 2005Company name changed law 2419 LIMITED\certificate issued on 11/08/05 (2 pages)
11 August 2005Company name changed law 2419 LIMITED\certificate issued on 11/08/05 (2 pages)
20 July 2005Return made up to 19/05/05; full list of members (7 pages)
20 July 2005Return made up to 19/05/05; full list of members (7 pages)
19 May 2004Incorporation (34 pages)
19 May 2004Incorporation (34 pages)