Company NameDecus Insurance Brokers Limited
Company StatusActive
Company Number06382680
CategoryPrivate Limited Company
Incorporation Date26 September 2007(16 years, 7 months ago)
Previous NameQueue Insurance Brokers, Limited

Business Activity

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

Directors

Director NameMr Joseph Salvatore Failla
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2010(2 years, 4 months after company formation)
Appointment Duration14 years, 2 months
RoleChairman
Country of ResidenceUnited States
Correspondence Address1st Floor 37 - 39 Lime Street
Lime Street
London
EC3M 7AY
Director NameMr Trevor Scott Larwood
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(10 years after company formation)
Appointment Duration6 years, 6 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMr Glyn Peter Harris
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(10 years after company formation)
Appointment Duration6 years, 6 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMr Henry Lavaughn Stoll
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed18 September 2019(11 years, 12 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMiss Mary Elizabeth MacDonnell
Date of BirthApril 1988 (Born 36 years ago)
NationalityAmerican
StatusCurrent
Appointed12 August 2020(12 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCfo Of Wholesale Division
Country of ResidenceUnited States
Correspondence Address1985 Marcue Ave Suite 201 1985 Marcue Ave Suite 20
New Hyde Park
New York
United States
Director NameMr David Brian Lotz
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed06 July 2021(13 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Corporate Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameAnthony Thomas Strianese
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleChairman
Country of ResidenceUnited States
Correspondence Address245 Eagles Landing Way
McDonough
Georgia 30253
Foreign
Director NameAmy Ranieri
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address29 Luna House 37 Bermondsey Wall West
London
Southwark
SE16 4XL
Secretary NameThomas Michael Donegan Jr
NationalityBritish
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address10714 Moss Island Drive
Riverview
Florida 33569
United States
Secretary NameLaurel Grammig
NationalityAmerican
StatusResigned
Appointed25 February 2008(5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2010)
RoleCompany Director
Correspondence Address21 Bahama Circle
Tampa
Florida 33606
Director NameMr Christopher David Hatt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(1 year, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 October 2013)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressNone 117 Fenchurch Street
London
EC3M 5DY
Director NameMr Brian Anthony King
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2012)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressFountain House Fenchurch Street
Ground Floor North, 130 Fenchurch Street
London
EC3M 5DJ
Director NameMrs Melanie May Yvonne Alexander
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(2 years, 3 months after company formation)
Appointment Duration4 years (resigned 13 January 2014)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence Address1st Floor 37 - 39 Lime Street
Lime Street
London
EC3M 7AY
Director NameMr John Graham Harris
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(2 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 16 October 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor, 52 Lime Street, London Li
London
EC3M 7AF
Secretary NameMr John Graham Harris
StatusResigned
Appointed01 January 2010(2 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 16 October 2020)
RoleCompany Director
Correspondence AddressThe Scalpel, 18th Floor, 52 Lime Street, London Li
London
EC3M 7AF
Director NameMr John Elliott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(5 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 April 2014)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address1st Floor 37 - 39 Lime Street
Lime Street
London
EC3M 7AY
Director NameMrs Kathy Colangelo
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2013(5 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 February 2014)
RoleChairman
Country of ResidenceUnited States
Correspondence Address1st Floor 37 - 39 Lime Street
Lime Street
London
EC3M 7AY
Director NameMr Mark Edward King
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2013(5 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 29 February 2024)
RoleLegal Counsel
Country of ResidenceUnited States
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMr Jack Neal Abernathy
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2014(6 years, 3 months after company formation)
Appointment Duration5 years (resigned 14 January 2019)
RoleChairman
Country of ResidenceUnited States
Correspondence Address1st Floor 37 - 39 Lime Street
Lime Street
London
EC3M 7AY
Director NameMr Richard Alison Freebourn
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2014(6 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 September 2019)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressThe Scalpel, 18th Floor, 52 Lime Street, London Li
London
EC3M 7AF
Director NameMr Joseph Francis Stanton
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2014(6 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 August 2020)
RoleRegional Operations Leader
Country of ResidenceUnited States
Correspondence AddressThe Scalpel, 18th Floor, 52 Lime Street, London Li
London
EC3M 7AF
Director NameMr Ross Ewing Craig Ballantyne
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(7 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 September 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor, 52 Lime Street, London Li
London
EC3M 7AF
Director NameMr John Frederick Strain
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(7 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 2022)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed26 September 2007(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2007(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitedecusbrokers.com
Telephone020 30066630
Telephone regionLondon

Location

Registered AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

675k at £1Decus Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,022,090
Net Worth£6,116,712
Cash£13,122,313
Current Liabilities£7,612,050

Accounts

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

Returns

Latest Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Filing History

13 March 2024Termination of appointment of Mark Edward King as a director on 29 February 2024 (1 page)
19 October 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
12 October 2023Full accounts made up to 31 December 2022 (31 pages)
29 March 2023Termination of appointment of John Frederick Strain as a director on 1 March 2022 (1 page)
5 January 2023Amended full accounts made up to 31 December 2021 (31 pages)
22 November 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
26 October 2022Full accounts made up to 31 December 2021 (31 pages)
21 October 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (32 pages)
8 July 2021Appointment of Mr David Brian Lotz as a director on 6 July 2021 (2 pages)
23 December 2020Full accounts made up to 31 December 2019 (30 pages)
2 December 2020Termination of appointment of John Graham Harris as a secretary on 16 October 2020 (1 page)
2 December 2020Termination of appointment of John Graham Harris as a director on 16 October 2020 (1 page)
2 December 2020Termination of appointment of Joseph Francis Stanton as a director on 12 August 2020 (1 page)
1 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
14 August 2020Appointment of Miss Mary Elizabeth Macdonnell as a director on 12 August 2020 (2 pages)
1 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
30 September 2019Appointment of Mr Henry Lavaughn Stoll as a director on 18 September 2019 (2 pages)
30 September 2019Full accounts made up to 31 December 2018 (30 pages)
18 September 2019Termination of appointment of Richard Alison Freebourn as a director on 18 September 2019 (1 page)
18 September 2019Termination of appointment of Ross Ewing Craig Ballantyne as a director on 18 September 2019 (1 page)
11 February 2019Registered office address changed from 1st Floor 37 - 39 Lime Street Lime Street London EC3M 7AY to The Scalpel, 18th Floor, 52 Lime Street, London Lime Street London EC3M 7AF on 11 February 2019 (1 page)
14 January 2019Director's details changed for Mr Joseph Salvatore Failla on 14 January 2019 (2 pages)
14 January 2019Termination of appointment of Jack Neal Abernathy as a director on 14 January 2019 (1 page)
9 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (30 pages)
24 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (27 pages)
6 October 2017Full accounts made up to 31 December 2016 (27 pages)
27 September 2017Appointment of Mr Glyn Peter Harris as a director on 27 September 2017 (2 pages)
27 September 2017Appointment of Mr Trevor Scott Larwood as a director on 27 September 2017 (2 pages)
27 September 2017Appointment of Mr Trevor Scott Larwood as a director on 27 September 2017 (2 pages)
27 September 2017Appointment of Mr Glyn Peter Harris as a director on 27 September 2017 (2 pages)
30 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
19 August 2016Full accounts made up to 31 December 2015 (27 pages)
19 August 2016Full accounts made up to 31 December 2015 (27 pages)
15 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 675,000
(7 pages)
15 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 675,000
(7 pages)
21 August 2015Full accounts made up to 31 December 2014 (27 pages)
21 August 2015Full accounts made up to 31 December 2014 (27 pages)
8 May 2015Appointment of Mr John Frederick Strain as a director on 17 March 2015 (2 pages)
8 May 2015Appointment of Mr Ross Ewing Craig Ballantyne as a director on 28 November 2014 (2 pages)
8 May 2015Appointment of Mr John Frederick Strain as a director on 17 March 2015 (2 pages)
8 May 2015Appointment of Mr Ross Ewing Craig Ballantyne as a director on 28 November 2014 (2 pages)
7 November 2014Full accounts made up to 31 December 2013 (25 pages)
7 November 2014Full accounts made up to 31 December 2013 (25 pages)
27 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 675,000
(6 pages)
27 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 675,000
(6 pages)
1 August 2014Appointment of Mr Richard Alison Freebourn as a director on 2 May 2014 (2 pages)
1 August 2014Appointment of Mr Joseph Francis Stanton as a director on 2 May 2014 (2 pages)
1 August 2014Appointment of Mr Richard Alison Freebourn as a director on 2 May 2014 (2 pages)
1 August 2014Appointment of Mr Joseph Francis Stanton as a director on 2 May 2014 (2 pages)
1 August 2014Appointment of Mr Richard Alison Freebourn as a director on 2 May 2014 (2 pages)
1 August 2014Appointment of Mr Joseph Francis Stanton as a director on 2 May 2014 (2 pages)
18 July 2014Termination of appointment of John Elliott as a director on 24 April 2014 (1 page)
18 July 2014Termination of appointment of John Elliott as a director on 24 April 2014 (1 page)
13 February 2014Termination of appointment of Kathy Colangelo as a director (1 page)
13 February 2014Termination of appointment of Melanie Alexander as a director (1 page)
13 February 2014Appointment of Mr Neal Jack Abernathy as a director (2 pages)
13 February 2014Termination of appointment of Kathy Colangelo as a director (1 page)
13 February 2014Termination of appointment of Melanie Alexander as a director (1 page)
13 February 2014Appointment of Mr Neal Jack Abernathy as a director (2 pages)
13 February 2014Director's details changed for Mr Neal Jack Abernathy on 13 February 2014 (2 pages)
13 February 2014Director's details changed for Mr Neal Jack Abernathy on 13 February 2014 (2 pages)
23 December 2013Termination of appointment of Christopher Hatt as a director (1 page)
23 December 2013Termination of appointment of Christopher Hatt as a director (1 page)
17 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 675,000
(7 pages)
17 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 675,000
(7 pages)
9 October 2013Full accounts made up to 31 December 2012 (24 pages)
9 October 2013Full accounts made up to 31 December 2012 (24 pages)
13 August 2013Appointment of Mr Joseph Salvatore Failla as a director (2 pages)
13 August 2013Appointment of Mrs Kathy Colangelo as a director (2 pages)
13 August 2013Appointment of Mr Mark Edward King as a director (2 pages)
13 August 2013Appointment of Mr John Elliott as a director (2 pages)
13 August 2013Appointment of Mr Joseph Salvatore Failla as a director (2 pages)
13 August 2013Appointment of Mrs Kathy Colangelo as a director (2 pages)
13 August 2013Appointment of Mr Mark Edward King as a director (2 pages)
13 August 2013Appointment of Mr John Elliott as a director (2 pages)
5 October 2012Termination of appointment of Anthony Strianese as a director (1 page)
5 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
5 October 2012Registered office address changed from Fountain House Fenchurch Street Ground Floor North, 130 Fenchurch Street London EC3M 5DJ England on 5 October 2012 (1 page)
5 October 2012Registered office address changed from Fountain House Fenchurch Street Ground Floor North, 130 Fenchurch Street London EC3M 5DJ England on 5 October 2012 (1 page)
5 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
5 October 2012Registered office address changed from Fountain House Fenchurch Street Ground Floor North, 130 Fenchurch Street London EC3M 5DJ England on 5 October 2012 (1 page)
5 October 2012Termination of appointment of Anthony Strianese as a director (1 page)
13 August 2012Full accounts made up to 31 December 2011 (24 pages)
13 August 2012Full accounts made up to 31 December 2011 (24 pages)
12 April 2012Termination of appointment of Brian King as a director (1 page)
12 April 2012Termination of appointment of Brian King as a director (1 page)
11 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (7 pages)
27 June 2011Full accounts made up to 31 December 2010 (25 pages)
27 June 2011Full accounts made up to 31 December 2010 (25 pages)
15 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
15 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
22 September 2010Amended full accounts made up to 31 December 2009 (23 pages)
22 September 2010Amended full accounts made up to 31 December 2009 (23 pages)
7 July 2010Full accounts made up to 31 December 2009 (29 pages)
7 July 2010Full accounts made up to 31 December 2009 (29 pages)
25 January 2010Appointment of Mr John Graham Harris as a secretary (1 page)
25 January 2010Appointment of Mr John Graham Harris as a secretary (1 page)
22 January 2010Appointment of Mrs Melanie May Yvonne Alexander as a director (2 pages)
22 January 2010Appointment of Mr John Graham Harris as a director (2 pages)
22 January 2010Appointment of Mr Brian Anthony King as a director (2 pages)
22 January 2010Director's details changed for Anthony Thomas Strianese on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Anthony Thomas Strianese on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Christopher David Hatt on 1 January 2010 (2 pages)
22 January 2010Appointment of Mr John Graham Harris as a director (2 pages)
22 January 2010Termination of appointment of Laurel Grammig as a secretary (1 page)
22 January 2010Appointment of Mr Brian Anthony King as a director (2 pages)
22 January 2010Termination of appointment of Laurel Grammig as a secretary (1 page)
22 January 2010Registered office address changed from 7 Devonshire Square C/O Hammonds Llp London EC2M 4YH United Kingdom on 22 January 2010 (1 page)
22 January 2010Director's details changed for Anthony Thomas Strianese on 1 January 2010 (2 pages)
22 January 2010Appointment of Mrs Melanie May Yvonne Alexander as a director (2 pages)
22 January 2010Director's details changed for Mr Christopher David Hatt on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Christopher David Hatt on 1 January 2010 (2 pages)
22 January 2010Registered office address changed from 7 Devonshire Square C/O Hammonds Llp London EC2M 4YH United Kingdom on 22 January 2010 (1 page)
22 September 2009Return made up to 18/09/09; full list of members (3 pages)
22 September 2009Return made up to 18/09/09; full list of members (3 pages)
18 September 2009Appointment terminated director amy ranieri (1 page)
18 September 2009Appointment terminated director amy ranieri (1 page)
18 September 2009Director appointed mr chritopher david hatt (1 page)
18 September 2009Director appointed mr chritopher david hatt (1 page)
16 May 2009Full accounts made up to 31 December 2008 (23 pages)
16 May 2009Full accounts made up to 31 December 2008 (23 pages)
9 January 2009Ad 17/12/08\gbp si 125000@1=125000\gbp ic 550000/675000\ (2 pages)
9 January 2009Ad 17/12/08\gbp si 125000@1=125000\gbp ic 550000/675000\ (2 pages)
3 December 2008Registered office changed on 03/12/2008 from 117 fenchurch street london EC3M 5DY (1 page)
3 December 2008Registered office changed on 03/12/2008 from 117 fenchurch street london EC3M 5DY (1 page)
24 October 2008Location of register of members (1 page)
24 October 2008Location of register of members (1 page)
20 October 2008Director's change of particulars / amy ranieri / 09/08/2008 (1 page)
20 October 2008Location of register of members (1 page)
20 October 2008Return made up to 26/09/08; full list of members (3 pages)
20 October 2008Location of register of members (1 page)
20 October 2008Director's change of particulars / amy ranieri / 09/08/2008 (1 page)
20 October 2008Return made up to 26/09/08; full list of members (3 pages)
11 September 2008Ad 02/09/08\gbp si 125000@1=125000\gbp ic 425000/550000\ (2 pages)
11 September 2008Ad 02/09/08\gbp si 125000@1=125000\gbp ic 425000/550000\ (2 pages)
10 September 2008Registered office changed on 10/09/2008 from c/o hammonds 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
10 September 2008Registered office changed on 10/09/2008 from c/o hammonds 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
7 July 2008Ad 03/06/08\gbp si 325000@1=325000\gbp ic 100000/425000\ (2 pages)
7 July 2008Nc inc already adjusted 03/06/08 (1 page)
7 July 2008Ad 03/06/08\gbp si 325000@1=325000\gbp ic 100000/425000\ (2 pages)
7 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 July 2008Nc inc already adjusted 03/06/08 (1 page)
7 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 April 2008Nc inc already adjusted 25/02/08 (1 page)
14 April 2008Nc inc already adjusted 25/02/08 (1 page)
7 April 2008Ad 25/02/08\gbp si 99998@1=99998\gbp ic 2/100000\ (2 pages)
7 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 April 2008Appointment terminated secretary thomas donegan jr (1 page)
7 April 2008Secretary appointed laurel grammig (2 pages)
7 April 2008Secretary appointed laurel grammig (2 pages)
7 April 2008Ad 25/02/08\gbp si 99998@1=99998\gbp ic 2/100000\ (2 pages)
7 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 April 2008Appointment terminated secretary thomas donegan jr (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
9 January 2008Company name changed queue insurance brokers, LIMITED\certificate issued on 09/01/08 (3 pages)
9 January 2008Company name changed queue insurance brokers, LIMITED\certificate issued on 09/01/08 (3 pages)
15 November 2007Registered office changed on 15/11/07 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
15 November 2007New secretary appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007Ad 30/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 November 2007New secretary appointed (2 pages)
15 November 2007Secretary resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007Ad 30/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 November 2007Director resigned (1 page)
15 November 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
15 November 2007Registered office changed on 15/11/07 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
15 November 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
15 November 2007New director appointed (2 pages)
26 September 2007Incorporation (10 pages)
26 September 2007Incorporation (10 pages)