Company NameSalt Insurance Services Limited
Company StatusActive
Company Number06579352
CategoryPrivate Limited Company
Incorporation Date29 April 2008(16 years ago)

Business Activity

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

Directors

Director NameMr Michael John Bottle
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2018(9 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address60 Great Tower Street
London
EC3R 5AZ
Director NameMr Stephen Neil Bashford
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2020(11 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Great Tower Street
London
EC3R 5AZ
Director NameMr Jason Allen Kittinger
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2020(11 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Operating Officer & Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address60 Great Tower Street
London
EC3R 5AZ
Director NameMr Stephen Francis Marshall
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 High Lane West
West Hallam
Ilkeston
Derbyshire
DE7 6HQ
Director NameMr Christopher John Sheldon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(same day as company formation)
RoleBank Director
Country of ResidenceEngland
Correspondence AddressRuddington Fields Business Park
Mere Way
Ruddington
Nottingham
NG11 6JS
Secretary NameMiss Kishanie Sivanesan
NationalityBritish
StatusResigned
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Fosseway
Lichfield
Staffordshire
WS14 0AD
Director NameLaurence Joseph Francis Brooks
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(1 month after company formation)
Appointment Duration9 years, 7 months (resigned 08 January 2018)
RoleInsurance Intermediary
Country of ResidenceUnited Kingdom
Correspondence Address189 Smallfield Road
Horley
Surrey
RH6 9LR
Director NameMr Nigel Colin Hyde
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(1 month after company formation)
Appointment Duration9 years, 7 months (resigned 08 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address189 Smallfield Road
Horley
Surrey
RH6 9LR
Secretary NameLaurence Joseph Francis Brooks
NationalityBritish
StatusResigned
Appointed04 June 2008(1 month after company formation)
Appointment Duration9 years, 7 months (resigned 08 January 2018)
RoleInsurance Intermediary
Country of ResidenceUnited Kingdom
Correspondence Address15 Home Farm Luton Hoo Estate
Luton
Bedfordshire
LU1 3TD
Director NameCelia Janet Brooks
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address189 Smallfield Road
Horley
Surrey
RH6 9LR
Director NameMrs Catherine Kelly
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2018(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2019)
RoleChief Administration Officer
Country of ResidenceEngland
Correspondence AddressOrchard House Westerhill Road
Coxheath
Maidstone
ME17 4DH
Director NameMr Pasquale Leoni
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed08 January 2018(9 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2020)
RoleChief Underwriting Officer
Country of ResidenceEngland
Correspondence AddressOrchard House Westerhill Road
Coxheath
Maidstone
ME17 4DH
Secretary NameRIX & Kay Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 February 2018(9 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 July 2023)
Correspondence AddressThe Courtyard River Way
Uckfield
East Sussex
TN22 1SL

Contact

Websitewww.saltinsurance.com
Email address[email protected]
Telephone01342 843560
Telephone regionEast Grinstead

Location

Registered Address60 Great Tower Street
London
EC3R 5AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£129,728
Cash£229,538
Current Liabilities£167,466

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 Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 1 day from now)

Filing History

12 October 2020Accounts for a small company made up to 31 December 2019 (17 pages)
1 October 2020Registered office address changed from 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ United Kingdom to 60 Great Tower Street London EC3R 5AZ on 1 October 2020 (1 page)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
31 March 2020Appointment of Mr Jason Allen Kittinger as a director on 26 March 2020 (2 pages)
31 March 2020Termination of appointment of Pasquale Leoni as a director on 26 March 2020 (1 page)
31 March 2020Appointment of Mr Stephen Neil Bashford as a director on 26 March 2020 (2 pages)
16 December 2019Termination of appointment of Catherine Kelly as a director on 30 November 2019 (1 page)
9 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
7 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
2 January 2019Registered office address changed from Orchard House Westerhill Road Coxheath Maidstone ME17 4DH England to 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ on 2 January 2019 (1 page)
2 January 2019Change of details for Thomas Underwriting Agency Limited as a person with significant control on 1 January 2019 (2 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
2 May 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
26 March 2018Register inspection address has been changed from Ons Lapa Smallfield Road Horley Surrey RH6 9LR England to The Courtyard River Way Uckfield East Sussex TN22 1SL (1 page)
26 March 2018Register(s) moved to registered office address Orchard House Westerhill Road Coxheath Maidstone ME17 4DH (1 page)
12 February 2018Appointment of Rix & Kay Company Secretarial Services Limited as a secretary on 12 February 2018 (2 pages)
10 January 2018Appointment of Mrs Catherine Kelly as a director on 8 January 2018 (2 pages)
10 January 2018Appointment of Mrs Catherine Kelly as a director on 8 January 2018 (2 pages)
9 January 2018Cessation of Laurence Joseph Francis Brooks as a person with significant control on 8 January 2018 (1 page)
9 January 2018Appointment of Mr Pasquale Leoni as a director on 8 January 2018 (2 pages)
9 January 2018Notification of Thomas Underwriting Agency Limited as a person with significant control on 8 January 2018 (2 pages)
9 January 2018Termination of appointment of Nigel Colin Hyde as a director on 8 January 2018 (1 page)
9 January 2018Termination of appointment of Laurence Joseph Francis Brooks as a secretary on 8 January 2018 (1 page)
9 January 2018Cessation of Celia Janet Brooks as a person with significant control on 8 January 2018 (1 page)
9 January 2018Notification of Thomas Underwriting Agency Limited as a person with significant control on 8 January 2018 (2 pages)
9 January 2018Termination of appointment of Celia Janet Brooks as a director on 8 January 2018 (1 page)
9 January 2018Appointment of Mr Michael John Bottle as a director on 8 January 2018 (2 pages)
9 January 2018Termination of appointment of Celia Janet Brooks as a director on 8 January 2018 (1 page)
9 January 2018Cessation of Laurence Joseph Francis Brooks as a person with significant control on 8 January 2018 (1 page)
9 January 2018Termination of appointment of Nigel Colin Hyde as a director on 8 January 2018 (1 page)
9 January 2018Registered office address changed from 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD to Orchard House Westerhill Road Coxheath Maidstone ME17 4DH on 9 January 2018 (1 page)
9 January 2018Registered office address changed from 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD to Orchard House Westerhill Road Coxheath Maidstone ME17 4DH on 9 January 2018 (1 page)
9 January 2018Termination of appointment of Laurence Joseph Francis Brooks as a secretary on 8 January 2018 (1 page)
9 January 2018Termination of appointment of Laurence Joseph Francis Brooks as a director on 8 January 2018 (1 page)
9 January 2018Appointment of Mr Michael John Bottle as a director on 8 January 2018 (2 pages)
9 January 2018Cessation of Celia Janet Brooks as a person with significant control on 8 January 2018 (1 page)
9 January 2018Appointment of Mr Pasquale Leoni as a director on 8 January 2018 (2 pages)
9 January 2018Termination of appointment of Laurence Joseph Francis Brooks as a director on 8 January 2018 (1 page)
8 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 May 2017Confirmation statement made on 29 April 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 29 April 2017 with updates (7 pages)
10 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 76
(7 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 76
(7 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 76
(7 pages)
20 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 76
(7 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 76
(7 pages)
12 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 76
(7 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (7 pages)
24 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (7 pages)
14 January 2013Statement of capital following an allotment of shares on 24 May 2012
  • GBP 15,025
(4 pages)
14 January 2013Statement of capital following an allotment of shares on 24 May 2012
  • GBP 15,025
(4 pages)
3 December 2012Director's details changed for Laurence Joseph Francis Brooks on 1 November 2012 (3 pages)
3 December 2012Director's details changed for Laurence Joseph Francis Brooks on 1 November 2012 (3 pages)
3 December 2012Director's details changed for Mr Nigel Colin Hyde on 1 November 2012 (3 pages)
3 December 2012Appointment of Celia Janet Brooks as a director (3 pages)
3 December 2012Director's details changed for Mr Nigel Colin Hyde on 1 November 2012 (3 pages)
3 December 2012Director's details changed for Mr Nigel Colin Hyde on 1 November 2012 (3 pages)
3 December 2012Appointment of Celia Janet Brooks as a director (3 pages)
3 December 2012Director's details changed for Laurence Joseph Francis Brooks on 1 November 2012 (3 pages)
16 November 2012Resolutions
  • RES13 ‐ Aquisition of 49 ord shares from kingdom bank LTD 31/10/2012
(1 page)
16 November 2012Registered office address changed from Kingdom Bank Limited Ruddington Fields Business Park Mere Way Ruddington Nottingham NG11 6JS on 16 November 2012 (2 pages)
16 November 2012Purchase of own shares. (3 pages)
16 November 2012Cancellation of shares. Statement of capital on 16 November 2012
  • GBP 76
(4 pages)
16 November 2012Registered office address changed from Kingdom Bank Limited Ruddington Fields Business Park Mere Way Ruddington Nottingham NG11 6JS on 16 November 2012 (2 pages)
16 November 2012Cancellation of shares. Statement of capital on 16 November 2012
  • GBP 76
(4 pages)
16 November 2012Purchase of own shares. (3 pages)
16 November 2012Resolutions
  • RES13 ‐ Aquisition of 49 ord shares from kingdom bank LTD 31/10/2012
(1 page)
6 November 2012Termination of appointment of Christopher Sheldon as a director (2 pages)
6 November 2012Termination of appointment of Christopher Sheldon as a director (2 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Director's details changed for Mr Nigel Colin Hyde on 29 April 2010 (2 pages)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Director's details changed for Christopher John Sheldon on 29 April 2010 (2 pages)
5 May 2010Director's details changed for Laurence Joseph Francis Brooks on 29 April 2010 (2 pages)
5 May 2010Director's details changed for Christopher John Sheldon on 29 April 2010 (2 pages)
5 May 2010Secretary's details changed for Laurence Joseph Francis Brooks on 29 April 2010 (1 page)
5 May 2010Director's details changed for Laurence Joseph Francis Brooks on 29 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Nigel Colin Hyde on 29 April 2010 (2 pages)
5 May 2010Secretary's details changed for Laurence Joseph Francis Brooks on 29 April 2010 (1 page)
11 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 June 2009Return made up to 29/04/09; full list of members (10 pages)
5 June 2009Return made up to 29/04/09; full list of members (10 pages)
28 May 2009Registered office changed on 28/05/2009 from, ruddington fields business park mere way, ruddington, nottingham, nottinghamshire, NG11 6JS (1 page)
28 May 2009Registered office changed on 28/05/2009 from, ruddington fields business park mere way, ruddington, nottingham, nottinghamshire, NG11 6JS (1 page)
20 June 2008Director appointed nigel colin hyde (1 page)
20 June 2008Director appointed nigel colin hyde (1 page)
11 June 2008Appointment terminated secretary kishanie sivanesan (1 page)
11 June 2008Appointment terminated secretary kishanie sivanesan (1 page)
10 June 2008Director and secretary appointed laurence joseph francis brooks (2 pages)
10 June 2008Director and secretary appointed laurence joseph francis brooks (2 pages)
15 May 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
15 May 2008Director appointed christopher john sheldon (2 pages)
15 May 2008Director appointed christopher john sheldon (2 pages)
15 May 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
15 May 2008Appointment terminated director stephen marshall (1 page)
15 May 2008Appointment terminated director stephen marshall (1 page)
29 April 2008Incorporation (18 pages)
29 April 2008Incorporation (18 pages)