Company NameFirst4 Insurance Services Limited
Company StatusActive
Company Number06447123
CategoryPrivate Limited Company
Incorporation Date6 December 2007(16 years, 4 months ago)
Previous NameFirst 4 Insurance Services Limited

Business Activity

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

Directors

Director NameMr Warren Downey
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2020(12 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleGroup Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, One America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Lee David Anderson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(14 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleDeputy Group Ceo
Country of ResidenceEngland
Correspondence Address6th Floor, One America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Joseph James Hanly
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed22 March 2022(14 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, One America Square 17 Crosswall
London
EC3N 2LB
Director NameRobin Bruce Saddler
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Lodge 3 Pound Lane
Sevenoaks
Kent
TN13 3TB
Director NameMr Paul Martin Jellicoe
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed06 December 2007(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor
One America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Paul Bertram Chainey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor
One America Square 17 Crosswall
London
EC3N 2LB
Secretary NameMr Paul Martin Jellicoe
NationalityEnglish
StatusResigned
Appointed06 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor
One America Square 17 Crosswall
London
EC3N 2LB
Director NameChristopher Spencer Burvill-Crane
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 17 August 2013)
RoleOperations Management
Country of ResidenceUnited Kingdom
Correspondence AddressUnit10 Building 2
Shamrock Quay, William Street
Southampton
SO14 5QL
Director NameMr Charles Love
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2020(12 years, 2 months after company formation)
Appointment Duration2 years (resigned 04 March 2022)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, One America Square 17 Crosswall
London
EC3N 2LB

Contact

Websitefirst4homeinsurance.co.uk

Location

Registered Address6th Floor, One America Square
17 Crosswall
London
EC3N 2LB
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

2 at £1Miles Smith LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£399,290
Cash£15,074
Current Liabilities£469,461

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 Return23 December 2023 (3 months, 4 weeks ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Charges

15 November 2013Delivered on: 19 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 November 2011Delivered on: 8 December 2011
Satisfied on: 20 January 2015
Persons entitled: Aviva Insurance Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to any member of the aviva PLC group 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

21 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
21 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
15 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
15 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
5 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
9 November 2020Appointment of Mr Warren Downey as a director on 27 February 2020 (2 pages)
9 November 2020Appointment of Mr Charles Love as a director on 27 February 2020 (2 pages)
9 November 2020Termination of appointment of Paul Bertram Chainey as a director on 28 February 2020 (1 page)
2 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
1 August 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (3 pages)
30 July 2019Satisfaction of charge 064471230002 in full (1 page)
23 July 2019Full accounts made up to 31 August 2018 (15 pages)
19 June 2019Audit exemption statement of guarantee by parent company for period ending 31/08/18 (3 pages)
19 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/08/18 (1 page)
9 January 2019Termination of appointment of Paul Martin Jellicoe as a secretary on 9 January 2019 (1 page)
9 January 2019Termination of appointment of Paul Martin Jellicoe as a director on 9 January 2019 (1 page)
3 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
12 April 2018Registered office address changed from 22 Melton Street London NW1 2EP to 6th Floor, One America Square 17 Crosswall London EC3N 2LB on 12 April 2018 (1 page)
12 March 2018Full accounts made up to 31 August 2017 (15 pages)
5 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
15 May 2017Director's details changed for Mr Paul Bertram Chainey on 10 May 2017 (2 pages)
15 May 2017Director's details changed for Mr Paul Bertram Chainey on 10 May 2017 (2 pages)
4 April 2017Accounts for a small company made up to 31 August 2016 (14 pages)
4 April 2017Accounts for a small company made up to 31 August 2016 (14 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
26 May 2016Register inspection address has been changed to C/O Miles Smith Limited 6th Floor, One America Square 17 Crosswall London EC3N 2LB (1 page)
26 May 2016Register inspection address has been changed to C/O Miles Smith Limited 6th Floor, One America Square 17 Crosswall London EC3N 2LB (1 page)
26 May 2016Register(s) moved to registered inspection location C/O Miles Smith Limited 6th Floor, One America Square 17 Crosswall London EC3N 2LB (1 page)
26 May 2016Register(s) moved to registered inspection location C/O Miles Smith Limited 6th Floor, One America Square 17 Crosswall London EC3N 2LB (1 page)
29 February 2016Full accounts made up to 31 August 2015 (11 pages)
29 February 2016Full accounts made up to 31 August 2015 (11 pages)
13 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(5 pages)
13 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(5 pages)
3 March 2015Full accounts made up to 31 August 2014 (15 pages)
3 March 2015Full accounts made up to 31 August 2014 (15 pages)
20 January 2015Satisfaction of charge 1 in full (4 pages)
20 January 2015Satisfaction of charge 1 in full (4 pages)
19 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
19 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
10 March 2014Full accounts made up to 31 August 2013 (15 pages)
10 March 2014Full accounts made up to 31 August 2013 (15 pages)
15 January 2014Director's details changed for Mr Paul Bertram Chainey on 9 December 2013 (2 pages)
15 January 2014Director's details changed for Mr Paul Bertram Chainey on 9 December 2013 (2 pages)
15 January 2014Secretary's details changed for Mr Paul Martin Jellicoe on 9 December 2013 (1 page)
15 January 2014Director's details changed for Mr Paul Bertram Chainey on 9 December 2013 (2 pages)
15 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
15 January 2014Director's details changed for Mr Paul Martin Jellicoe on 9 December 2013 (2 pages)
15 January 2014Secretary's details changed for Mr Paul Martin Jellicoe on 9 December 2013 (1 page)
15 January 2014Director's details changed for Mr Paul Martin Jellicoe on 9 December 2013 (2 pages)
15 January 2014Secretary's details changed for Mr Paul Martin Jellicoe on 9 December 2013 (1 page)
15 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
15 January 2014Director's details changed for Mr Paul Martin Jellicoe on 9 December 2013 (2 pages)
19 November 2013Registration of charge 064471230002 (28 pages)
19 November 2013Registration of charge 064471230002 (28 pages)
27 August 2013Termination of appointment of Christopher Burvill-Crane as a director (1 page)
27 August 2013Termination of appointment of Christopher Burvill-Crane as a director (1 page)
15 May 2013Full accounts made up to 31 August 2012 (15 pages)
15 May 2013Full accounts made up to 31 August 2012 (15 pages)
19 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
2 April 2012Full accounts made up to 31 August 2011 (15 pages)
2 April 2012Full accounts made up to 31 August 2011 (15 pages)
14 March 2012Director's details changed for Christopher Spencer Burvill-Crane on 13 March 2012 (2 pages)
14 March 2012Director's details changed for Christopher Spencer Burvill-Crane on 13 March 2012 (2 pages)
16 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 April 2011Full accounts made up to 31 August 2010 (17 pages)
1 April 2011Full accounts made up to 31 August 2010 (17 pages)
17 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
1 April 2010Full accounts made up to 31 August 2009 (16 pages)
1 April 2010Full accounts made up to 31 August 2009 (16 pages)
1 February 2010Termination of appointment of Robin Saddler as a director (1 page)
1 February 2010Termination of appointment of Robin Saddler as a director (1 page)
5 January 2010Director's details changed for Christopher Spencer Burvill-Crane on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
5 January 2010Secretary's details changed for Mr Paul Martin Jellicoe on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Mr Paul Martin Jellicoe on 5 January 2010 (1 page)
5 January 2010Director's details changed for Christopher Spencer Burvill-Crane on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Paul Martin Jellicoe on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
5 January 2010Secretary's details changed for Mr Paul Martin Jellicoe on 5 January 2010 (1 page)
5 January 2010Director's details changed for Mr Paul Martin Jellicoe on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Paul Martin Jellicoe on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Christopher Spencer Burvill-Crane on 5 January 2010 (2 pages)
29 June 2009Director's change of particulars / christopher crane / 03/06/2009 (1 page)
29 June 2009Director's change of particulars / christopher crane / 03/06/2009 (1 page)
19 February 2009Full accounts made up to 31 August 2008 (15 pages)
19 February 2009Full accounts made up to 31 August 2008 (15 pages)
15 January 2009Location of register of members (1 page)
15 January 2009Return made up to 23/12/08; full list of members (8 pages)
15 January 2009Location of register of members (1 page)
15 January 2009Return made up to 23/12/08; full list of members (8 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
8 January 2008Accounting reference date shortened from 31/12/08 to 31/08/08 (1 page)
8 January 2008Accounting reference date shortened from 31/12/08 to 31/08/08 (1 page)
3 January 2008Company name changed first 4 insurance services limit ed\certificate issued on 03/01/08 (2 pages)
3 January 2008Company name changed first 4 insurance services limit ed\certificate issued on 03/01/08 (2 pages)
7 December 2007New director appointed (1 page)
7 December 2007New director appointed (1 page)
6 December 2007Incorporation (13 pages)
6 December 2007Incorporation (13 pages)