Company NameSix Clerks Insurance Services Limited
DirectorsTimothy William Norman and Benjamin Robert Speers
Company StatusActive
Company Number08517341
CategoryPrivate Limited Company
Incorporation Date7 May 2013(10 years, 11 months ago)
Previous NameSix Clerks Limited

Business Activity

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

Directors

Director NameTimothy William Norman
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2013(1 month, 1 week after company formation)
Appointment Duration10 years, 10 months
RoleHead Of Uk & International
Country of ResidenceUnited Kingdom
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Secretary NameMr Jonathan David Fussell
StatusCurrent
Appointed12 October 2016(3 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressCasabella 17 Lebanon Drive
Cobham
Surrey
KT11 2PR
Director NameMr Benjamin Robert Speers
Date of BirthMay 1975 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed01 February 2017(3 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameMr Martin John Davison
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Secretary NameMr Benjamin Robert Speers
StatusResigned
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameMr Gregory Eugene Mary Collins
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameMr Nigel Vaughan Spencer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 2015)
RoleChief Of Commercial Affairs
Country of ResidenceScotland
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2PJ
Director NameMr Elliott James Vigar
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2015)
RoleHead Of Regulation
Country of ResidenceUnited Kingdom
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameMr Simon Peter Andrew Drane
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 November 2018)
RoleExecutive Director Of Business Development
Country of ResidenceEngland
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameMr Thomas Fothergill
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 February 2019)
RoleExecutive Director Of Delivery And Performance
Country of ResidenceEngland
Correspondence Address70 Mark Lane
London
EC3R 7NQ

Contact

Websitechancerypii.co.uk
Email address[email protected]
Telephone020 74810644
Telephone regionLondon

Location

Registered Address70 Mark Lane
London
EC3R 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

33.3k at £1Miller Insurance Holdings LTD
50.01%
Ordinary A
33.3k at £1Law Society
49.99%
Ordinary B

Financials

Year2014
Turnover£476,000
Gross Profit£476,000
Net Worth£102,000
Cash£1,662,000
Current Liabilities£1,601,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

27 September 2023Full accounts made up to 31 December 2022 (18 pages)
21 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
8 November 2022Full accounts made up to 31 December 2021 (20 pages)
21 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
6 January 2022Termination of appointment of Martin John Davison as a director on 31 December 2021 (1 page)
6 September 2021Full accounts made up to 31 December 2020 (20 pages)
9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
23 September 2020Full accounts made up to 31 December 2019 (19 pages)
6 July 2020Change of details for Miller Insurance Holdings Limited as a person with significant control on 5 February 2019 (2 pages)
12 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
4 June 2019Full accounts made up to 31 December 2018 (20 pages)
13 March 2019Confirmation statement made on 13 March 2019 with updates (5 pages)
1 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
28 February 2019Change of share class name or designation (2 pages)
27 February 2019Cessation of The Law Society as a person with significant control on 5 February 2019 (3 pages)
12 February 2019Termination of appointment of Thomas Fothergill as a director on 5 February 2019 (1 page)
22 November 2018Termination of appointment of Simon Peter Andrew Drane as a director on 19 November 2018 (1 page)
20 August 2018Full accounts made up to 31 December 2017 (18 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
22 August 2017Full accounts made up to 31 December 2016 (17 pages)
22 August 2017Full accounts made up to 31 December 2016 (17 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
3 February 2017Appointment of Mr Benjamin Robert Speers as a director on 1 February 2017 (2 pages)
3 February 2017Termination of appointment of Gregory Eugene Mary Collins as a director on 1 February 2017 (1 page)
3 February 2017Termination of appointment of Gregory Eugene Mary Collins as a director on 1 February 2017 (1 page)
3 February 2017Appointment of Mr Benjamin Robert Speers as a director on 1 February 2017 (2 pages)
23 November 2016Appointment of Mr Jonathan David Fussell as a secretary on 12 October 2016 (2 pages)
23 November 2016Termination of appointment of Benjamin Robert Speers as a secretary on 12 October 2016 (1 page)
23 November 2016Termination of appointment of Benjamin Robert Speers as a secretary on 12 October 2016 (1 page)
23 November 2016Appointment of Mr Jonathan David Fussell as a secretary on 12 October 2016 (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (18 pages)
12 October 2016Full accounts made up to 31 December 2015 (18 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 66,661
(6 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 66,661
(6 pages)
23 February 2016Appointment of Mr Simon Peter Andrew Drane as a director on 22 February 2016 (2 pages)
23 February 2016Appointment of Mr Simon Peter Andrew Drane as a director on 22 February 2016 (2 pages)
23 February 2016Appointment of Mr Thomas Fothergill as a director on 22 February 2016 (2 pages)
23 February 2016Appointment of Mr Thomas Fothergill as a director on 22 February 2016 (2 pages)
19 January 2016Full accounts made up to 30 April 2015 (17 pages)
19 January 2016Full accounts made up to 30 April 2015 (17 pages)
17 December 2015Auditor's resignation (1 page)
17 December 2015Auditor's resignation (1 page)
25 November 2015Auditor's resignation (1 page)
25 November 2015Auditor's resignation (1 page)
26 October 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages)
26 October 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages)
1 July 2015Termination of appointment of Elliott James Vigar as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Elliott James Vigar as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Elliott James Vigar as a director on 1 July 2015 (1 page)
17 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 66,661
(6 pages)
17 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 66,661
(6 pages)
17 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 66,661
(6 pages)
12 June 2015Director's details changed for Timothy William Norman on 29 May 2015 (2 pages)
12 June 2015Director's details changed for Mr Elliott James Vigar on 29 May 2015 (2 pages)
12 June 2015Director's details changed for Mr Elliott James Vigar on 29 May 2015 (2 pages)
12 June 2015Director's details changed for Timothy William Norman on 29 May 2015 (2 pages)
12 June 2015Director's details changed for Mr Gregory Eugene Mary Collins on 29 May 2015 (2 pages)
12 June 2015Director's details changed for Mr Gregory Eugene Mary Collins on 29 May 2015 (2 pages)
9 April 2015Termination of appointment of Nigel Vaughan Spencer as a director on 26 March 2015 (1 page)
9 April 2015Termination of appointment of Nigel Vaughan Spencer as a director on 26 March 2015 (1 page)
11 March 2015Registered office address changed from Dawson House 5 Jewry Street London EC3N 2PJ to 70 Mark Lane London EC3R 7NQ on 11 March 2015 (1 page)
11 March 2015Registered office address changed from Dawson House 5 Jewry Street London EC3N 2PJ to 70 Mark Lane London EC3R 7NQ on 11 March 2015 (1 page)
28 November 2014Group of companies' accounts made up to 30 April 2014 (15 pages)
28 November 2014Group of companies' accounts made up to 30 April 2014 (15 pages)
30 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 66,661
(8 pages)
30 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 66,661
(8 pages)
30 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 66,661
(8 pages)
20 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 66,661.00
(4 pages)
20 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 66,661.00
(4 pages)
20 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 66,661.00
(4 pages)
9 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 October 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 50,000
(4 pages)
1 October 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 50,000
(4 pages)
1 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 October 2013Change of share class name or designation (2 pages)
1 October 2013Change of share class name or designation (2 pages)
1 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 July 2013Director's details changed for Mr Gregory Eugene Mary Collins on 12 July 2013 (3 pages)
31 July 2013Director's details changed for Mr Gregory Eugene Mary Collins on 12 July 2013 (3 pages)
25 July 2013Appointment of Nigel Vaughan Spencer as a director (3 pages)
25 July 2013Appointment of Nigel Vaughan Spencer as a director (3 pages)
18 July 2013Appointment of Mr Elliott James Vigar as a director (3 pages)
18 July 2013Appointment of Mr Elliott James Vigar as a director (3 pages)
24 June 2013Appointment of Timothy William Norman as a director (3 pages)
24 June 2013Appointment of Timothy William Norman as a director (3 pages)
21 June 2013Appointment of Mr Gregory Eugene Mary Collins as a director (3 pages)
21 June 2013Appointment of Mr Gregory Eugene Mary Collins as a director (3 pages)
17 June 2013Current accounting period shortened from 31 May 2014 to 30 April 2014 (3 pages)
17 June 2013Current accounting period shortened from 31 May 2014 to 30 April 2014 (3 pages)
10 June 2013Change of name with request to seek comments from relevant body (2 pages)
10 June 2013Company name changed six clerks LIMITED\certificate issued on 10/06/13
  • RES15 ‐ Change company name resolution on 2013-06-10
(2 pages)
10 June 2013Company name changed six clerks LIMITED\certificate issued on 10/06/13
  • RES15 ‐ Change company name resolution on 2013-06-10
(2 pages)
10 June 2013Change of name with request to seek comments from relevant body (2 pages)
10 June 2013Change of name notice (2 pages)
10 June 2013Change of name notice (2 pages)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)