Company NameFurness Insurance Services Limited
DirectorsBernardo Gozzi and Osvaldo Rosa
Company StatusActive
Company Number07161867
CategoryPrivate Limited Company
Incorporation Date18 February 2010(14 years, 1 month ago)
Previous NameShipley House Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Bernardo Gozzi
Date of BirthOctober 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Fenchurch Street
London
EC3M 3JY
Director NameOsvaldo Rosa
Date of BirthAugust 1946 (Born 77 years ago)
NationalityItalian
StatusCurrent
Appointed19 March 2014(4 years, 1 month after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceItaly
Correspondence Address50 Fenchurch Street
London
EC3M 3JY
Secretary NameMs Ester Sanna Ferraiolo
StatusCurrent
Appointed09 June 2020(10 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address50 Fenchurch Street
London
EC3M 3JY
Director NameMr Michael Logan Glover
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(5 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Director NameMr James Stewart Hinds
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(3 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 June 2014)
RoleManaging Director
Country of ResidenceUnuted Kingdom
Correspondence Address50 Fenchurch Street
London
EC3M 3JY
Secretary NameHS Secretarial Limited (Corporation)
StatusResigned
Appointed18 February 2010(same day as company formation)
Correspondence AddressShakespeare House 42 Newmarket Road
Cambridge
CB5 8EP
Secretary NameCallidus Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2017(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2019)
Correspondence Address54 Fenchurch Street
London
EC3M 3JY

Contact

Websitefurnessinsurance.com
Email address[email protected]
Telephone020 76217933
Telephone regionLondon

Location

Registered AddressHallmark Building
106 Fenchurch Street, 7th Floor
London
EC3M 5JF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£3,577,653
Net Worth£174,051
Cash£2,665,634
Current Liabilities£8,791,823

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return19 June 2023 (9 months, 2 weeks ago)
Next Return Due3 July 2024 (3 months from now)

Charges

12 May 2010Delivered on: 28 May 2010
Satisfied on: 26 February 2015
Persons entitled: Philip Molyneaux

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the assets property and undertaking for the time being.
Fully Satisfied

Filing History

2 September 2023Group of companies' accounts made up to 31 December 2022 (37 pages)
30 August 2023Notification of Matita Holdings Limited as a person with significant control on 5 July 2023 (2 pages)
30 August 2023Change of details for Mr Bernardo Gozzi as a person with significant control on 5 July 2023 (2 pages)
30 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
28 April 2023Registered office address changed from 50 Fenchurch Street London EC3M 3JY to Hallmark Building 106 Fenchurch Street, 7th Floor London United Kingdom EC3M 5JF on 28 April 2023 (1 page)
29 September 2022Group of companies' accounts made up to 31 December 2021 (37 pages)
29 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
28 September 2021Group of companies' accounts made up to 31 December 2020 (34 pages)
29 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
29 June 2021Director's details changed for Osvaldo Rosa on 18 June 2021 (2 pages)
23 September 2020Group of companies' accounts made up to 31 December 2019 (33 pages)
7 July 2020Change of details for Mr Bernardo Gozzi as a person with significant control on 6 April 2016 (2 pages)
7 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
6 July 2020Register inspection address has been changed to C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD (1 page)
6 July 2020Register(s) moved to registered inspection location C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD (1 page)
21 June 2020Appointment of Ms Ester Sanna Ferraiolo as a secretary on 9 June 2020 (2 pages)
2 October 2019Termination of appointment of Callidus Secretaries Limited as a secretary on 30 September 2019 (1 page)
30 September 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
2 October 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
26 July 2018Change of details for Mr Bernardo Gozzi as a person with significant control on 19 July 2018 (2 pages)
26 July 2018Director's details changed for Mr Bernardo Gozzi on 19 July 2018 (2 pages)
27 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
25 April 2018Secretary's details changed for Callidus Secretaries Limited on 20 April 2018 (1 page)
6 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
19 September 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
19 September 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
6 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
6 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
27 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
27 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 March 2017Appointment of Callidus Secretaries Limited as a secretary on 16 February 2017 (2 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 March 2017Appointment of Callidus Secretaries Limited as a secretary on 16 February 2017 (2 pages)
27 September 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
27 September 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
20 April 2016Change of name with request to seek comments from relevant body (2 pages)
20 April 2016Change of name notice (2 pages)
20 April 2016Company name changed shipley house LIMITED\certificate issued on 20/04/16
  • RES15 ‐ Change company name resolution on 2016-04-12
(2 pages)
20 April 2016Change of name notice (2 pages)
20 April 2016Company name changed shipley house LIMITED\certificate issued on 20/04/16
  • RES15 ‐ Change company name resolution on 2016-04-12
(2 pages)
20 April 2016Change of name with request to seek comments from relevant body (2 pages)
9 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 900
(4 pages)
9 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 900
(4 pages)
2 November 2015Termination of appointment of Callidus Secretaries Limited as a secretary on 31 October 2015 (1 page)
2 November 2015Termination of appointment of Callidus Secretaries Limited as a secretary on 31 October 2015 (1 page)
4 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
10 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 900
(4 pages)
10 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 900
(4 pages)
26 February 2015Satisfaction of charge 2 in full (4 pages)
26 February 2015Satisfaction of charge 2 in full (4 pages)
4 November 2014Statement of capital following an allotment of shares on 14 October 2014
  • GBP 900.00
(4 pages)
4 November 2014Statement of capital following an allotment of shares on 14 October 2014
  • GBP 900.00
(4 pages)
4 November 2014Sub-division of shares on 14 October 2014 (5 pages)
4 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 14/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
4 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 14/10/2014
(39 pages)
4 November 2014Change of share class name or designation (2 pages)
4 November 2014Sub-division of shares on 14 October 2014 (5 pages)
4 November 2014Change of share class name or designation (2 pages)
17 July 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
17 July 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
8 July 2014Termination of appointment of Michael Glover as a director (1 page)
8 July 2014Termination of appointment of Michael Glover as a director (1 page)
3 July 2014Termination of appointment of James Hinds as a director (2 pages)
3 July 2014Termination of appointment of James Hinds as a director (2 pages)
19 March 2014Appointment of Osvaldo Rosa as a director (2 pages)
19 March 2014Appointment of Osvaldo Rosa as a director (2 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 337
(5 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 337
(5 pages)
11 September 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
11 September 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
22 July 2013Appointment of James Stewart Hinds as a director (3 pages)
22 July 2013Appointment of James Stewart Hinds as a director (3 pages)
12 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
11 March 2013Director's details changed for Mr Bernardo Gozzi on 21 November 2012 (2 pages)
11 March 2013Director's details changed for Mr Bernardo Gozzi on 21 November 2012 (2 pages)
21 November 2012Registered office address changed from Boundary House 7-17 Jewry Street London EC3N 2HP United Kingdom on 21 November 2012 (2 pages)
21 November 2012Registered office address changed from 50 Fenchurch Street London EC3M 3JY on 21 November 2012 (1 page)
21 November 2012Registered office address changed from Boundary House 7-17 Jewry Street London EC3N 2HP United Kingdom on 21 November 2012 (2 pages)
21 November 2012Registered office address changed from 50 Fenchurch Street London EC3M 3JY on 21 November 2012 (1 page)
21 June 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
21 June 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
16 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
15 March 2012Secretary's details changed for Callidus Secretaries Limited on 6 December 2011 (2 pages)
15 March 2012Secretary's details changed for Callidus Secretaries Limited on 6 December 2011 (2 pages)
15 March 2012Secretary's details changed for Callidus Secretaries Limited on 6 December 2011 (2 pages)
6 February 2012Auditor's resignation (1 page)
6 February 2012Auditor's resignation (1 page)
12 January 2012Director's details changed for Michael Logan Glover on 16 December 2011 (2 pages)
12 January 2012Director's details changed for Michael Logan Glover on 16 December 2011 (2 pages)
3 November 2011Termination of appointment of Hs Secretarial Limited as a secretary (1 page)
3 November 2011Termination of appointment of Hs Secretarial Limited as a secretary (1 page)
23 September 2011Director's details changed for Michael Logan Glover on 15 April 2011 (2 pages)
23 September 2011Director's details changed for Michael Logan Glover on 15 April 2011 (2 pages)
2 August 2011Full accounts made up to 31 December 2010 (23 pages)
2 August 2011Full accounts made up to 31 December 2010 (23 pages)
25 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (14 pages)
25 March 2011Director's details changed for Michael Logan Glover on 18 February 2011 (3 pages)
25 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (14 pages)
25 March 2011Director's details changed for Michael Logan Glover on 18 February 2011 (3 pages)
2 November 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
2 November 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
7 October 2010Change of share class name or designation (2 pages)
7 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
7 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
7 October 2010Statement of capital following an allotment of shares on 16 September 2010
  • GBP 337.00
(4 pages)
7 October 2010Statement of capital following an allotment of shares on 16 September 2010
  • GBP 337.00
(4 pages)
7 October 2010Change of share class name or designation (2 pages)
19 August 2010Appointment of Micheal Logan Glover as a director (3 pages)
19 August 2010Appointment of Micheal Logan Glover as a director (3 pages)
10 June 2010Appointment of Callidus Secretaries Limited as a secretary (3 pages)
10 June 2010Appointment of Callidus Secretaries Limited as a secretary (3 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
27 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
27 May 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 252
(4 pages)
27 May 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 252
(4 pages)
18 February 2010Incorporation (23 pages)
18 February 2010Incorporation (23 pages)