Company NameBHK Insurance Services Limited
DirectorStuart James Grieb
Company StatusActive
Company Number05869942
CategoryPrivate Limited Company
Incorporation Date7 July 2006(17 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMr Andrew Stewart Hunter
StatusCurrent
Appointed23 January 2020(13 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Stuart James Grieb
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Brett Ridley
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(3 days after company formation)
Appointment Duration15 years, 10 months (resigned 16 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address203 Eastwood Road North
Leigh On Sea
Essex
SS9 4ND
Secretary NameHelen Ridley
NationalityBritish
StatusResigned
Appointed10 July 2006(3 days after company formation)
Appointment Duration12 years, 1 month (resigned 23 August 2018)
RoleCompany Director
Correspondence Address203 Eastwood Road North
Leigh On Sea
Essex
SS9 4ND
Director NameMr Derek George William Lyons
Date of BirthMay 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed23 January 2020(13 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Neil Thornton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2020(13 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameSimon Lewer
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2021(15 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 22 December 2023)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed07 July 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed07 July 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Director NameTrimulgherry Investments (Southend) Ltd (Corporation)
StatusResigned
Appointed23 August 2018(12 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 23 January 2020)
Correspondence AddressVenture House St. Leonards Road
Allington
Maidstone
ME16 0LS

Contact

Websitewww.bhkinsurance.com
Telephone01702 719016
Telephone regionSouthend-on-Sea

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

85 at £1Brett Ridley
85.00%
Ordinary
15 at £1Helen Ridley
15.00%
Ordinary

Financials

Year2014
Net Worth£12,083
Cash£3,578
Current Liabilities£41,832

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 Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Charges

3 April 2018Delivered on: 11 April 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 July 2013Delivered on: 10 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

8 March 2024Cessation of Trimulgherry Investments (Southend) Ltd as a person with significant control on 14 December 2023 (1 page)
6 March 2024Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 14 December 2023 (2 pages)
28 December 2023Termination of appointment of Simon Lewer as a director on 22 December 2023 (1 page)
13 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (38 pages)
13 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages)
13 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
13 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
12 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
19 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (39 pages)
19 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages)
19 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
19 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
31 August 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
30 August 2022Director's details changed for Mr Stuart James Grieb on 30 August 2022 (2 pages)
30 August 2022Change of details for Trimulgherry Investments (Southend) Ltd as a person with significant control on 30 August 2022 (2 pages)
14 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
30 May 2022Termination of appointment of Brett Ridley as a director on 16 May 2022 (1 page)
10 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
10 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
10 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages)
10 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages)
20 August 2021Appointment of Simon Lewer as a director on 16 August 2021 (2 pages)
13 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
1 May 2021Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page)
9 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
9 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (37 pages)
9 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages)
9 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
27 November 2020Appointment of Stuart James Grieb as a director on 25 November 2020 (2 pages)
27 November 2020Termination of appointment of Neil Thornton as a director on 25 November 2020 (1 page)
21 July 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
21 May 2020Termination of appointment of Derek George William Lyons as a director on 19 May 2020 (1 page)
7 February 2020Appointment of Mr Andrew Stewart Hunter as a secretary on 23 January 2020 (2 pages)
5 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
28 January 2020Cessation of Brett Ridley as a person with significant control on 23 January 2020 (1 page)
28 January 2020Termination of appointment of Trimulgherry Investments (Southend) Ltd as a director on 23 January 2020 (1 page)
28 January 2020Change of details for Trimulgherry Investments (Southend) Ltd as a person with significant control on 23 January 2020 (2 pages)
28 January 2020Appointment of Mr Derek George William Lyons as a director on 23 January 2020 (2 pages)
28 January 2020Appointment of Mr Neil Thornton as a director on 23 January 2020 (2 pages)
28 January 2020Registered office address changed from Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 28 January 2020 (1 page)
28 January 2020Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
12 September 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
11 July 2019Confirmation statement made on 7 July 2019 with updates (4 pages)
16 November 2018Director's details changed for Majority Venture Partners Limited on 6 November 2018 (1 page)
16 November 2018Current accounting period shortened from 31 July 2019 to 30 June 2019 (1 page)
16 November 2018Registered office address changed from 88 Broadway Leigh-on-Sea Essex SS9 1AE to Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS on 16 November 2018 (1 page)
16 November 2018Change of details for Majority Venture Partners Limited as a person with significant control on 6 November 2018 (2 pages)
25 October 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
5 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
24 September 2018Termination of appointment of Helen Ridley as a secretary on 23 August 2018 (1 page)
24 September 2018Change of details for Mr Brett Ridley as a person with significant control on 23 August 2018 (2 pages)
24 September 2018Notification of Majority Venture Partners Limited as a person with significant control on 23 August 2018 (2 pages)
24 September 2018Appointment of Majority Venture Partners Limited as a director on 23 August 2018 (2 pages)
6 September 2018Satisfaction of charge 058699420002 in full (1 page)
22 August 2018Statement of capital following an allotment of shares on 28 October 2015
  • GBP 5,000
(3 pages)
3 August 2018Satisfaction of charge 058699420001 in full (1 page)
3 August 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
11 April 2018Registration of charge 058699420002, created on 3 April 2018 (37 pages)
2 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
2 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
19 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
26 September 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
28 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
16 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 7 July 2014 with a full list of shareholders (4 pages)
16 October 2014Annual return made up to 7 July 2014 with a full list of shareholders (4 pages)
16 October 2014Annual return made up to 7 July 2014 with a full list of shareholders (4 pages)
3 October 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 100
(4 pages)
3 October 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 100
(4 pages)
3 October 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 100
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 October 2013Total exemption full accounts made up to 31 July 2013 (10 pages)
8 October 2013Total exemption full accounts made up to 31 July 2013 (10 pages)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(4 pages)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(4 pages)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(4 pages)
10 July 2013Registration of charge 058699420001 (8 pages)
10 July 2013Registration of charge 058699420001 (8 pages)
25 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 December 2010Registered office address changed from 2 Church Street Rayleigh Essex SS6 7EE on 30 December 2010 (1 page)
30 December 2010Registered office address changed from 2 Church Street Rayleigh Essex SS6 7EE on 30 December 2010 (1 page)
12 September 2010Director's details changed for Mr Brett Ridley on 7 July 2010 (2 pages)
12 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
12 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
12 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
12 September 2010Director's details changed for Mr Brett Ridley on 7 July 2010 (2 pages)
12 September 2010Director's details changed for Mr Brett Ridley on 7 July 2010 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 September 2009Return made up to 07/07/09; full list of members (3 pages)
22 September 2009Registered office changed on 22/09/2009 from 327 bridgwater drive westcliff on sea essex SS0 0HA (1 page)
22 September 2009Registered office changed on 22/09/2009 from 327 bridgwater drive westcliff on sea essex SS0 0HA (1 page)
22 September 2009Return made up to 07/07/09; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 August 2008Return made up to 07/07/08; full list of members (3 pages)
6 August 2008Return made up to 07/07/08; full list of members (3 pages)
13 September 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 September 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 August 2007Secretary's particulars changed (1 page)
3 August 2007Return made up to 07/07/07; full list of members (2 pages)
3 August 2007Return made up to 07/07/07; full list of members (2 pages)
3 August 2007Secretary's particulars changed (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (1 page)
10 July 2006New secretary appointed (1 page)
10 July 2006New secretary appointed (1 page)
10 July 2006New director appointed (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006Director resigned (1 page)
7 July 2006Incorporation (13 pages)
7 July 2006Incorporation (13 pages)