Company NameBb Insure (Holdings) Limited
Company StatusDissolved
Company Number08016524
CategoryPrivate Limited Company
Incorporation Date2 April 2012(12 years ago)
Dissolution Date26 July 2022 (1 year, 8 months ago)

Business Activity

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

Directors

Secretary NameMr Andrew Stewart Hunter
StatusClosed
Appointed02 August 2016(4 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 26 July 2022)
RoleCompany Director
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2016(4 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 26 July 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Robert Kevin Barclay
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed02 April 2012(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMorgan House Gilbert Drive
Wyberton Fen
Boston
Lincolnshire
PE21 7TR
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr Robert William Brooks
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Andrew Maurice Kemp
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(7 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 02 August 2016)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address28 Algitha Road
Skegness
Lincolnshire
PE25 2AG
Director NameMr Nigel Roy Cotton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(4 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 05 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY

Contact

Websitebbinsure.co.uk
Email address[email protected]
Telephone01754 763900
Telephone regionSkegness

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

62 at £1Robert Brooks
62.00%
Ordinary A
6 at £1Richard Richmond
6.00%
Ordinary B
19 at £1Elizabeth Brooks
19.00%
Ordinary C
13 at £1Robert Brooks
13.00%
Ordinary B

Financials

Year2014
Net Worth-£103,674
Cash£10,189
Current Liabilities£130,778

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Filing History

5 February 2021Termination of appointment of Robert William Brooks as a director on 5 February 2021 (1 page)
14 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (33 pages)
4 June 2019Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
4 June 2019Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
8 April 2019Confirmation statement made on 2 April 2019 with updates (5 pages)
22 February 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages)
22 February 2019Audit exemption subsidiary accounts made up to 31 March 2018 (34 pages)
22 February 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
22 February 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
13 April 2018Confirmation statement made on 2 April 2018 with updates (6 pages)
2 January 2018Full accounts made up to 31 March 2017 (21 pages)
6 September 2017Termination of appointment of Nigel Roy Cotton as a director on 5 September 2017 (1 page)
6 September 2017Termination of appointment of Nigel Roy Cotton as a director on 5 September 2017 (1 page)
11 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
1 March 2017Registered office address changed from 28 Algitha Road Skegness Lincolnshire PE25 2AG to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 1 March 2017 (1 page)
1 March 2017Registered office address changed from 28 Algitha Road Skegness Lincolnshire PE25 2AG to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 1 March 2017 (1 page)
14 November 2016Appointment of Mr Nigel Roy Cotton as a director on 10 November 2016 (2 pages)
14 November 2016Appointment of Mr Michael Andrew Bruce as a director on 11 November 2016 (2 pages)
14 November 2016Appointment of Mr Nigel Roy Cotton as a director on 10 November 2016 (2 pages)
14 November 2016Appointment of Mr Michael Andrew Bruce as a director on 11 November 2016 (2 pages)
28 October 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
28 October 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(28 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(28 pages)
25 October 2016Statement of capital following an allotment of shares on 2 August 2016
  • GBP 100.00
(6 pages)
25 October 2016Statement of capital following an allotment of shares on 2 August 2016
  • GBP 100.00
(6 pages)
18 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
16 September 2016Change of share class name or designation (2 pages)
16 September 2016Change of share class name or designation (2 pages)
6 September 2016Termination of appointment of Andrew Maurice Kemp as a director on 2 August 2016 (1 page)
6 September 2016Termination of appointment of Andrew Maurice Kemp as a director on 2 August 2016 (1 page)
6 September 2016Appointment of Mr Andrew Stewart Hunter as a secretary on 2 August 2016 (2 pages)
6 September 2016Appointment of Mr Andrew Stewart Hunter as a secretary on 2 August 2016 (2 pages)
27 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
27 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
15 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
15 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
5 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 100
(4 pages)
5 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 100
(4 pages)
5 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 100
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
10 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
7 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
7 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
28 November 2012Appointment of Mr Andrew Maurice Kemp as a director (2 pages)
28 November 2012Appointment of Mr Andrew Maurice Kemp as a director (2 pages)
14 November 2012Previous accounting period shortened from 30 April 2013 to 31 October 2012 (1 page)
14 November 2012Previous accounting period shortened from 30 April 2013 to 31 October 2012 (1 page)
14 September 2012Registered office address changed from Morgan House Gilbert Drive Wyberton Fen Boston Lincolnshire PE21 7TR United Kingdom on 14 September 2012 (1 page)
14 September 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 100
(3 pages)
14 September 2012Registered office address changed from Morgan House Gilbert Drive Wyberton Fen Boston Lincolnshire PE21 7TR United Kingdom on 14 September 2012 (1 page)
14 September 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 100
(3 pages)
30 July 2012Termination of appointment of Robert Barclay as a director (1 page)
30 July 2012Termination of appointment of Robert Barclay as a director (1 page)
8 June 2012Change of share class name or designation (2 pages)
8 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 June 2012Change of share class name or designation (2 pages)
11 April 2012Termination of appointment of Jonathon Round as a director (1 page)
11 April 2012Termination of appointment of Jonathon Round as a director (1 page)
10 April 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 10 April 2012 (1 page)
10 April 2012Appointment of Mr Robert William Brooks as a director (2 pages)
10 April 2012Appointment of Mr Robert Kevin Barclay as a director (2 pages)
10 April 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 10 April 2012 (1 page)
10 April 2012Appointment of Mr Robert Kevin Barclay as a director (2 pages)
10 April 2012Appointment of Mr Robert William Brooks as a director (2 pages)
2 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
2 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
2 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)