Company NameHISL Brokers Limited
Company StatusActive
Company Number06937112
CategoryPrivate Limited Company
Incorporation Date17 June 2009(14 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Richard John Tee
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressHougue Pere House
Les Hougues Peres, Vale
Guernsey
Channel Islands
GY3 5AG
Director NameKarl Darron Bradley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenwood Les Coutanchez
St Peter Port
Guernsey
GY1 2TY
Director NameMr Paul Simon Kerner
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2014(5 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Brian Selwyn Spevack
Date of BirthMarch 1941 (Born 83 years ago)
NationalityEnglish
StatusCurrent
Appointed22 March 2016(6 years, 9 months after company formation)
Appointment Duration8 years
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameSusan Jane Maclean
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2018(9 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lloyd's Avenue
London
EC3N 3DS
Secretary NameAvantis Services Limited (Corporation)
StatusCurrent
Appointed17 April 2019(9 years, 10 months after company formation)
Appointment Duration5 years
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Director NameMr Derek Douglas
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(3 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 March 2010)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Cherry Orchard
Ashtead
Surrey
KT21 1HS
Director NameMr Guy Anthony Mainwaring-Burton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 22 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Preston Candover
Basingstoke
RG25 2EN
Director NameRoy Graham Minter
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 21 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDepley Barn
Cucklington
Somerset
BA9 9QF
Secretary NameMrs Elizabeth Anne Ackers
StatusResigned
Appointed10 March 2010(8 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 19 October 2012)
RoleCompany Director
Correspondence AddressTan Lon Bron Eifion
Criccieth
Gwynedd
LL52 0SA
Wales
Director NameMr Grant Warren Mitchenall
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(2 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 25 June 2018)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressDeauville Mount Row
St. Peter Port
GY1 1NS
Director NameMr David Raymond Jewell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlow House 1a Lloyd's Avenue
London
EC3N 3AA
Director NameMr Jonathan Charles Mathieson Dennes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlow House 1a Lloyd's Avenue
London
EC3N 3AA
Secretary NameAnglo Secretaries Ltd (Corporation)
StatusResigned
Appointed17 June 2009(same day as company formation)
Correspondence AddressHeritage Hall Le Marchant Street
St Peters Port
Guernsey
GY1 4HY
Secretary NameHeritage Administration Services Limited (Corporation)
StatusResigned
Appointed19 October 2012(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 February 2014)
Correspondence AddressThe Innovation Centre Queens Road
Belfast
BT3 9DT
Northern Ireland
Secretary NameAmbant Limited (Corporation)
StatusResigned
Appointed10 February 2014(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 April 2019)
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA

Contact

Websiteheritage.co.gg
Telephone01481 716000
Telephone regionGuernsey

Location

Registered Address5th Floor
20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100k at £1Heritage Management Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£574,531
Net Worth£105,060
Cash£154,246
Current Liabilities£515,989

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
25 August 2023Director's details changed for Susan Jane Maclean on 1 September 2022 (2 pages)
23 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
13 June 2023Secretary's details changed for Avantis Services Limited on 1 September 2022 (1 page)
25 October 2022Accounts for a small company made up to 31 December 2021 (17 pages)
2 September 2022Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London England EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 2 September 2022 (1 page)
27 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
8 March 2022Secretary's details changed for Avantis Services Limited on 22 December 2021 (1 page)
21 January 2022Register(s) moved to registered office address 7th Floor 1 Minster Court Mincing Lane London England EC3R 7AA (1 page)
22 December 2021Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS England to 7th Floor 1 Minster Court Mincing Lane London England EC3R 7AA on 22 December 2021 (1 page)
11 October 2021Full accounts made up to 31 December 2020 (17 pages)
18 June 2021Change of details for Mr Richard John Tee as a person with significant control on 18 June 2021 (2 pages)
18 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
2 December 2020Full accounts made up to 31 December 2019 (15 pages)
24 June 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
20 May 2020Notification of Richard John Tee as a person with significant control on 24 January 2020 (2 pages)
20 May 2020Cessation of Richard John Tee as a person with significant control on 24 January 2020 (1 page)
28 January 2020Withdrawal of a person with significant control statement on 28 January 2020 (2 pages)
28 January 2020Notification of Richard John Tee as a person with significant control on 24 January 2020 (2 pages)
6 December 2019Statement of capital following an allotment of shares on 5 December 2019
  • GBP 200,000
(3 pages)
17 July 2019Full accounts made up to 31 December 2018 (14 pages)
24 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-20
(3 pages)
18 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-17
(3 pages)
17 June 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
29 April 2019Termination of appointment of Ambant Limited as a secretary on 17 April 2019 (1 page)
29 April 2019Appointment of Avantis Services Limited as a secretary on 17 April 2019 (2 pages)
12 December 2018Appointment of Susan Jane Maclean as a director on 29 November 2018 (2 pages)
26 October 2018Full accounts made up to 31 December 2017 (14 pages)
20 September 2018Secretary's details changed for Ambant Limited on 20 September 2018 (1 page)
4 September 2018Register inspection address has been changed from C/O Ambant Limited, Marlow House 1a Lloyd's Avenue London EC3N 3AA England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA (1 page)
25 June 2018Termination of appointment of Grant Warren Mitchenall as a director on 25 June 2018 (1 page)
25 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
16 May 2018Notification of a person with significant control statement (2 pages)
15 May 2018Register(s) moved to registered inspection location C/O Ambant Limited, Marlow House 1a Lloyd's Avenue London EC3N 3AA (1 page)
15 May 2018Register inspection address has been changed to C/O Ambant Limited, Marlow House 1a Lloyd's Avenue London EC3N 3AA (1 page)
14 May 2018Registered office address changed from C/O C/O Ambant Limited Marlow House 1a Lloyd's Avenue London EC3N 3AA to 3 Lloyd's Avenue London EC3N 3DS on 14 May 2018 (1 page)
27 April 2018Cessation of Heritage Group Holdings Limited as a person with significant control on 27 April 2018 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (15 pages)
5 October 2017Full accounts made up to 31 December 2016 (15 pages)
30 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
30 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
30 June 2017Notification of Heritage Group Holdings Limited as a person with significant control on 31 October 2016 (1 page)
30 June 2017Notification of Heritage Group Holdings Limited as a person with significant control on 31 October 2016 (1 page)
8 May 2017Director's details changed for Karl Darron Bradely on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Karl Darron Bradely on 8 May 2017 (2 pages)
21 September 2016Termination of appointment of Jonathan Charles Mathieson Dennes as a director on 21 September 2016 (1 page)
21 September 2016Termination of appointment of Jonathan Charles Mathieson Dennes as a director on 21 September 2016 (1 page)
14 July 2016Full accounts made up to 31 December 2015 (15 pages)
14 July 2016Full accounts made up to 31 December 2015 (15 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100,000
(8 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100,000
(8 pages)
24 March 2016Appointment of Mr Brian Selwyn Spevack as a director on 22 March 2016 (2 pages)
24 March 2016Appointment of Mr Brian Selwyn Spevack as a director on 22 March 2016 (2 pages)
8 March 2016Termination of appointment of David Raymond Jewell as a director on 8 March 2016 (1 page)
8 March 2016Termination of appointment of David Raymond Jewell as a director on 8 March 2016 (1 page)
18 September 2015Group of companies' accounts made up to 31 December 2014 (10 pages)
18 September 2015Group of companies' accounts made up to 31 December 2014 (10 pages)
24 June 2015Register inspection address has been changed from 27-28 Eastcastle Street London W1W 8DH England to C/O Ambant Limited Marlow House 1a Lloyd's Avenue London EC3N 3AA (1 page)
24 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100,000
(8 pages)
24 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100,000
(8 pages)
24 June 2015Register inspection address has been changed from 27-28 Eastcastle Street London W1W 8DH England to C/O Ambant Limited Marlow House 1a Lloyd's Avenue London EC3N 3AA (1 page)
23 June 2015Appointment of Mr Jonathan Charles Mathieson Dennes as a director on 2 June 2015 (2 pages)
23 June 2015Appointment of Mr Jonathan Charles Mathieson Dennes as a director on 2 June 2015 (2 pages)
23 June 2015Appointment of Mr Jonathan Charles Mathieson Dennes as a director on 2 June 2015 (2 pages)
27 October 2014Appointment of Mr David Raymond Jewell as a director on 22 October 2014 (2 pages)
27 October 2014Appointment of Mr David Raymond Jewell as a director on 22 October 2014 (2 pages)
29 September 2014Appointment of Mr Paul Simon Kerner as a director on 18 September 2014 (2 pages)
29 September 2014Appointment of Mr Paul Simon Kerner as a director on 18 September 2014 (2 pages)
29 July 2014Director's details changed for Mr Grant Warren Mitchenall on 29 July 2014 (2 pages)
29 July 2014Director's details changed for Mr Grant Warren Mitchenall on 29 July 2014 (2 pages)
15 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100,000
(6 pages)
15 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100,000
(6 pages)
6 June 2014Group of companies' accounts made up to 31 December 2013 (11 pages)
6 June 2014Group of companies' accounts made up to 31 December 2013 (11 pages)
2 April 2014Registered office address changed from C/O Msp Secretaries Ltd 27-28 Eastcastle Street London W1W 8DH United Kingdom on 2 April 2014 (1 page)
2 April 2014Registered office address changed from C/O Msp Secretaries Ltd 27-28 Eastcastle Street London W1W 8DH United Kingdom on 2 April 2014 (1 page)
2 April 2014Registered office address changed from C/O Msp Secretaries Ltd 27-28 Eastcastle Street London W1W 8DH United Kingdom on 2 April 2014 (1 page)
1 April 2014Appointment of Ambant Limited as a secretary (2 pages)
1 April 2014Termination of appointment of Heritage Administration Services Ltd as a secretary (1 page)
1 April 2014Appointment of Ambant Limited as a secretary (2 pages)
1 April 2014Termination of appointment of Heritage Administration Services Ltd as a secretary (1 page)
2 October 2013Group of companies' accounts made up to 31 December 2012 (13 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (13 pages)
27 June 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 100,000
(3 pages)
27 June 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 100,000
(3 pages)
21 June 2013Register(s) moved to registered office address (1 page)
21 June 2013Register inspection address has been changed from C/O Elizabeth Ackers Tan Lon Bron Eifion Criccieth Gwynedd LL52 0SA Wales (1 page)
21 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
21 June 2013Register(s) moved to registered office address (1 page)
21 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
21 June 2013Register inspection address has been changed from C/O Elizabeth Ackers Tan Lon Bron Eifion Criccieth Gwynedd LL52 0SA Wales (1 page)
30 October 2012Registered office address changed from C/O Elizabeth Ackers, Company Secretary 27/28 Eastcastle Street London W1W 8DH United Kingdom on 30 October 2012 (1 page)
30 October 2012Termination of appointment of Elizabeth Ackers as a secretary (1 page)
30 October 2012Appointment of Heritage Administration Services Ltd as a secretary (2 pages)
30 October 2012Registered office address changed from C/O Elizabeth Ackers, Company Secretary 27/28 Eastcastle Street London W1W 8DH United Kingdom on 30 October 2012 (1 page)
30 October 2012Appointment of Heritage Administration Services Ltd as a secretary (2 pages)
30 October 2012Termination of appointment of Elizabeth Ackers as a secretary (1 page)
18 September 2012Group of companies' accounts made up to 31 December 2011 (12 pages)
18 September 2012Group of companies' accounts made up to 31 December 2011 (12 pages)
3 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (7 pages)
3 July 2012Appointment of Mr Grant Warren Mitchenall as a director (2 pages)
3 July 2012Appointment of Mr Grant Warren Mitchenall as a director (2 pages)
2 September 2011Company name changed heritage management solutions LIMITED\certificate issued on 02/09/11
  • NM06 ‐
(3 pages)
2 September 2011Company name changed heritage management solutions LIMITED\certificate issued on 02/09/11
  • NM06 ‐
(3 pages)
23 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-18
(1 page)
23 August 2011Change of name notice (2 pages)
23 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-18
(1 page)
23 August 2011Change of name notice (2 pages)
24 June 2011Termination of appointment of Guy Mainwaring-Burton as a director (1 page)
24 June 2011Termination of appointment of Guy Mainwaring-Burton as a director (1 page)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (7 pages)
6 May 2011Group of companies' accounts made up to 31 December 2010 (10 pages)
6 May 2011Group of companies' accounts made up to 31 December 2010 (10 pages)
28 April 2011Termination of appointment of Roy Minter as a director (1 page)
28 April 2011Termination of appointment of Roy Minter as a director (1 page)
29 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
29 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
2 August 2010Registered office address changed from 1St Floor St Michaels House 1 George Yard London EC3V 9DH on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 1St Floor St Michaels House 1 George Yard London EC3V 9DH on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 1St Floor St Michaels House 1 George Yard London EC3V 9DH on 2 August 2010 (1 page)
5 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (7 pages)
5 July 2010Director's details changed for Mr Guy Anthony Mainwaring-Burton on 15 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Guy Anthony Mainwaring-Burton on 15 June 2010 (2 pages)
5 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (7 pages)
5 July 2010Director's details changed for Karl Darron Bradely on 15 June 2010 (2 pages)
5 July 2010Director's details changed for Karl Darron Bradely on 15 June 2010 (2 pages)
5 July 2010Director's details changed for Roy Graham Minter on 15 June 2010 (2 pages)
5 July 2010Director's details changed for Roy Graham Minter on 15 June 2010 (2 pages)
21 June 2010Termination of appointment of Derek Douglas as a director (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Termination of appointment of Anglo Secretaries Ltd as a secretary (1 page)
21 June 2010Appointment of Mrs Elizabeth Anne Ackers as a secretary (1 page)
21 June 2010Termination of appointment of Derek Douglas as a director (1 page)
21 June 2010Termination of appointment of Anglo Secretaries Ltd as a secretary (1 page)
21 June 2010Appointment of Mrs Elizabeth Anne Ackers as a secretary (1 page)
25 March 2010Statement of capital following an allotment of shares on 24 December 2009
  • GBP 10,000
(4 pages)
25 March 2010Statement of capital following an allotment of shares on 24 December 2009
  • GBP 10,000
(4 pages)
16 October 2009Appointment of Roy Minter as a director (2 pages)
16 October 2009Appointment of Mr Derek Douglas as a director (2 pages)
16 October 2009Appointment of Mr Guy Anthony Mainwaring-Burton as a director (2 pages)
16 October 2009Appointment of Roy Minter as a director (2 pages)
16 October 2009Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
16 October 2009Appointment of Mr Guy Anthony Mainwaring-Burton as a director (2 pages)
16 October 2009Appointment of Mr Derek Douglas as a director (2 pages)
16 October 2009Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
1 October 2009Registered office changed on 01/10/2009 from rear of knights garden centre limpsfield road warlingham surrey CR6 9DZ uk (1 page)
1 October 2009Registered office changed on 01/10/2009 from rear of knights garden centre limpsfield road warlingham surrey CR6 9DZ uk (1 page)
17 July 2009Director appointed karl darron bradely (2 pages)
17 July 2009Secretary appointed anglo secretaries LTD (1 page)
17 July 2009Secretary appointed anglo secretaries LTD (1 page)
17 July 2009Director appointed richard john tee (2 pages)
17 July 2009Director appointed richard john tee (2 pages)
17 July 2009Director appointed karl darron bradely (2 pages)
18 June 2009Appointment terminated director laurence adams (1 page)
18 June 2009Appointment terminated director laurence adams (1 page)
17 June 2009Incorporation (14 pages)
17 June 2009Incorporation (14 pages)