Company NameU K Insurance Business Solutions Limited
Company StatusActive
Company Number05196274
CategoryPrivate Limited Company
Incorporation Date3 August 2004(19 years, 9 months ago)
Previous NamesRBS Insurance Brokers Limited and RBS Business Insurance Services Limited

Business Activity

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

Directors

Director NameJonathan Paul Greenwood
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2009(5 years after company formation)
Appointment Duration14 years, 8 months
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address1 Princes Street
London
EC2R 8BP
Secretary NameRoger Cheston Clifton
StatusCurrent
Appointed26 September 2013(9 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Neil Manser
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(14 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMs Katie Whiteley
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(17 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMs Jasvinder Kaur Gakhal
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(17 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Stephen Victor Castle
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLunghurst Place
Lunghurst Road
Woldingham
Surrey
CR3 7EJ
Director NameMr Charles Robertson Crawford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(same day as company formation)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressAllens House, Allens Lane
Plaxtol
Sevenoaks
Kent
TN15 0QZ
Director NameMr John Brendan O'Roarke
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(same day as company formation)
RoleInsurance Executive
Correspondence AddressNorth Dunvegan Park View Road
Woldingham
Caterham
Surrey
CR3 7DH
Secretary NamePeter Jeremy Atkinson
NationalityBritish
StatusResigned
Appointed03 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address52 Kingswood Road
Tadworth
Surrey
KT20 5EQ
Director NameRichard David Houghton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(8 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 22 January 2007)
RoleChartered Accountant
Correspondence AddressRidgewood
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Secretary NamePenelope Ann Hutchings
NationalityBritish
StatusResigned
Appointed14 April 2005(8 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 26 September 2013)
RoleCompany Director
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Martin George Pretlove
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2008)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address142 Norsey Road
Billericay
Essex
CM11 1BH
Director NameChristopher Paul Sullivan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2009)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address3 Princess Way
Redhill
Surrey
RH1 1NP
Director NameMr Andrew Dennis Cornish
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 December 2008)
RoleCompany Director
Correspondence AddressCrossways 45 Abbotswood
Guildford
Surrey
GU1 1UY
Director NameMr Mark Alexander Hesketh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(4 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 August 2009)
RoleDivisional Finance Director
Correspondence Address1 Princes Street
London
EC2R 8BP
Director NameLeigh James Bartlett
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 03 June 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence Address1 Princes Street
London
EC2R 8PB
Director NameMr Darrell Paul Evans
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(9 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 September 2014)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Anthony Jonathan Reizenstein
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2015(10 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Michael Anthony Holliday-Williams
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(11 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMrs Jessie Burrows
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2017(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Joseph Augustus Park
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(15 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMs Kate Victoria Syred
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Dean Christopher Keeling
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(16 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 April 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMs Aurore Henriette Lucienne Lecanon
Date of BirthAugust 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed14 November 2022(18 years, 3 months after company formation)
Appointment Duration1 year (resigned 23 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP

Contact

Websitechurchill.com
Telephone0845 2468701
Telephone regionUnknown

Location

Registered AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.7m at £1Direct Line Insurance Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£5,977,929
Gross Profit£6,291,275
Net Worth£7,352,297
Cash£2,586,596
Current Liabilities£3,516,642

Accounts

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

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

9 October 2020Appointment of Mr Dean Keeling as a director on 1 October 2020 (2 pages)
27 August 2020Full accounts made up to 31 December 2019 (20 pages)
12 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
7 January 2020Appointment of Ms Kate Victoria Syred as a director on 17 December 2019 (2 pages)
27 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
14 November 2019Appointment of Mr Joseph Augustus Park as a director on 1 November 2019 (2 pages)
5 August 2019Full accounts made up to 31 December 2018 (19 pages)
1 July 2019Termination of appointment of Michael Anthony Holliday-Williams as a director on 30 June 2019 (1 page)
12 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
21 February 2019Appointment of Mr Neil Manser as a director on 20 February 2019 (2 pages)
19 October 2018Termination of appointment of Jessie Burrows as a director on 19 October 2018 (1 page)
25 July 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
22 May 2018Full accounts made up to 31 December 2017 (21 pages)
14 May 2018Termination of appointment of Anthony Jonathan Reizenstein as a director on 10 May 2018 (1 page)
1 August 2017Full accounts made up to 31 December 2016 (23 pages)
1 August 2017Full accounts made up to 31 December 2016 (23 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
3 March 2017Appointment of Mrs Jessie Burrows as a director on 27 February 2017 (2 pages)
3 March 2017Appointment of Mrs Jessie Burrows as a director on 27 February 2017 (2 pages)
18 July 2016Full accounts made up to 31 December 2015 (23 pages)
18 July 2016Full accounts made up to 31 December 2015 (23 pages)
22 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,650,001
(4 pages)
22 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,650,001
(4 pages)
7 October 2015Full accounts made up to 31 December 2014 (22 pages)
7 October 2015Full accounts made up to 31 December 2014 (22 pages)
25 September 2015Appointment of Mr Michael Anthony Holliday-Williams as a director on 21 September 2015 (2 pages)
25 September 2015Appointment of Mr Michael Anthony Holliday-Williams as a director on 21 September 2015 (2 pages)
24 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,650,001
(4 pages)
24 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,650,001
(4 pages)
24 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,650,001
(4 pages)
8 January 2015Appointment of Mr Anthony Jonathan Reizenstein as a director on 7 January 2015 (2 pages)
8 January 2015Appointment of Mr Anthony Jonathan Reizenstein as a director on 7 January 2015 (2 pages)
8 January 2015Appointment of Mr Anthony Jonathan Reizenstein as a director on 7 January 2015 (2 pages)
26 September 2014Termination of appointment of Darrell Paul Evans as a director on 23 September 2014 (1 page)
26 September 2014Termination of appointment of Darrell Paul Evans as a director on 23 September 2014 (1 page)
15 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,650,001
(4 pages)
15 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,650,001
(4 pages)
15 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,650,001
(4 pages)
23 June 2014Full accounts made up to 31 December 2013 (26 pages)
23 June 2014Full accounts made up to 31 December 2013 (26 pages)
11 February 2014Appointment of Mr Darrell Paul Evans as a director (2 pages)
11 February 2014Appointment of Mr Darrell Paul Evans as a director (2 pages)
22 January 2014Appointment of Roger Cheston Clifton as a secretary (2 pages)
22 January 2014Appointment of Roger Cheston Clifton as a secretary (2 pages)
6 January 2014Termination of appointment of Penelope Hutchings as a secretary (1 page)
6 January 2014Termination of appointment of Penelope Hutchings as a secretary (1 page)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1,650,001
(4 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1,650,001
(4 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1,650,001
(4 pages)
16 July 2013Full accounts made up to 31 December 2012 (29 pages)
16 July 2013Full accounts made up to 31 December 2012 (29 pages)
29 October 2012Secretary's details changed for Penelope Ann Hutchings on 29 October 2012 (1 page)
29 October 2012Secretary's details changed for Penelope Ann Hutchings on 29 October 2012 (1 page)
10 September 2012Change of name notice (2 pages)
10 September 2012Company name changed rbs business insurance services LIMITED\certificate issued on 10/09/12
  • RES15 ‐ Change company name resolution on 2012-08-30
(2 pages)
10 September 2012Change of name notice (2 pages)
10 September 2012Company name changed rbs business insurance services LIMITED\certificate issued on 10/09/12
  • RES15 ‐ Change company name resolution on 2012-08-30
(2 pages)
4 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
13 June 2012Full accounts made up to 31 December 2011 (28 pages)
13 June 2012Full accounts made up to 31 December 2011 (28 pages)
12 December 2011Registered office address changed from 3 Edridge Road Croydon Surrey CR9 1AG on 12 December 2011 (1 page)
12 December 2011Registered office address changed from 3 Edridge Road Croydon Surrey CR9 1AG on 12 December 2011 (1 page)
26 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
4 July 2011Termination of appointment of Leigh Bartlett as a director (1 page)
4 July 2011Termination of appointment of Leigh Bartlett as a director (1 page)
8 June 2011Full accounts made up to 31 December 2010 (24 pages)
8 June 2011Full accounts made up to 31 December 2010 (24 pages)
1 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
1 July 2010Full accounts made up to 31 December 2009 (29 pages)
1 July 2010Full accounts made up to 31 December 2009 (29 pages)
7 November 2009Termination of appointment of Mark Hesketh as a director (1 page)
7 November 2009Termination of appointment of Mark Hesketh as a director (1 page)
26 October 2009Appointment of Jonathan Paul Greenwood as a director (2 pages)
26 October 2009Appointment of Jonathan Paul Greenwood as a director (2 pages)
22 October 2009Appointment of Leigh James Bartlett as a director (2 pages)
22 October 2009Appointment of Leigh James Bartlett as a director (2 pages)
16 October 2009Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page)
16 October 2009Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page)
23 September 2009Appointment terminated director christopher sullivan (1 page)
23 September 2009Appointment terminated director christopher sullivan (1 page)
2 September 2009Return made up to 03/08/09; full list of members (3 pages)
2 September 2009Return made up to 03/08/09; full list of members (3 pages)
23 July 2009Director's change of particulars / mark hesketh / 18/06/2009 (1 page)
23 July 2009Director's change of particulars / mark hesketh / 18/06/2009 (1 page)
4 June 2009Full accounts made up to 31 December 2008 (24 pages)
4 June 2009Full accounts made up to 31 December 2008 (24 pages)
30 December 2008Director appointed mr mark alexander hesketh (1 page)
30 December 2008Director appointed mr mark alexander hesketh (1 page)
30 December 2008Appointment terminated director andrew cornish (1 page)
30 December 2008Appointment terminated director andrew cornish (1 page)
28 October 2008Appointment terminated director charles crawford (1 page)
28 October 2008Appointment terminated director charles crawford (1 page)
28 August 2008Return made up to 03/08/08; full list of members (4 pages)
28 August 2008Return made up to 03/08/08; full list of members (4 pages)
16 June 2008Full accounts made up to 31 December 2007 (24 pages)
16 June 2008Full accounts made up to 31 December 2007 (24 pages)
20 March 2008Appointment terminated director martin pretlove (1 page)
20 March 2008Appointment terminated director martin pretlove (1 page)
17 August 2007Return made up to 03/08/07; full list of members (3 pages)
17 August 2007Return made up to 03/08/07; full list of members (3 pages)
22 June 2007Full accounts made up to 31 December 2006 (21 pages)
22 June 2007Full accounts made up to 31 December 2006 (21 pages)
7 June 2007New director appointed (3 pages)
7 June 2007New director appointed (3 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
19 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2007Ad 29/12/06--------- £ si 800000@1=800000 £ ic 850001/1650001 (2 pages)
19 January 2007Ad 29/12/06--------- £ si 800000@1=800000 £ ic 850001/1650001 (2 pages)
27 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
24 October 2006Full accounts made up to 31 December 2005 (25 pages)
24 October 2006Full accounts made up to 31 December 2005 (25 pages)
23 October 2006Ad 29/09/06--------- £ si 250000@1=250000 £ ic 600001/850001 (2 pages)
23 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2006Ad 29/09/06--------- £ si 250000@1=250000 £ ic 600001/850001 (2 pages)
23 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2006Nc inc already adjusted 29/09/06 (1 page)
23 October 2006Nc inc already adjusted 29/09/06 (1 page)
10 October 2006New director appointed (1 page)
10 October 2006New director appointed (1 page)
30 August 2006Return made up to 03/08/06; full list of members (5 pages)
30 August 2006Return made up to 03/08/06; full list of members (5 pages)
2 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
6 December 2005Return made up to 18/11/05; full list of members (6 pages)
6 December 2005Return made up to 18/11/05; full list of members (6 pages)
13 September 2005Location of register of members (1 page)
13 September 2005Location of register of members (1 page)
13 September 2005Return made up to 03/08/05; full list of members (6 pages)
13 September 2005Return made up to 03/08/05; full list of members (6 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
7 July 2005Director's particulars changed (1 page)
7 July 2005Director's particulars changed (1 page)
30 June 2005Company name changed rbs insurance brokers LIMITED\certificate issued on 30/06/05 (2 pages)
30 June 2005Company name changed rbs insurance brokers LIMITED\certificate issued on 30/06/05 (2 pages)
12 May 2005New director appointed (4 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005New director appointed (4 pages)
12 May 2005New secretary appointed (2 pages)
15 March 2005Ad 17/12/04--------- £ si 600000@1=600000 £ ic 1/600001 (2 pages)
15 March 2005Ad 17/12/04--------- £ si 600000@1=600000 £ ic 1/600001 (2 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
13 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2005Nc inc already adjusted 17/12/04 (1 page)
13 January 2005Nc inc already adjusted 17/12/04 (1 page)
13 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
8 September 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
3 August 2004Incorporation (17 pages)
3 August 2004Incorporation (17 pages)