Company NameRise Broker Limited
DirectorPhilippe Sainz
Company StatusActive
Company Number08699557
CategoryPrivate Limited Company
Incorporation Date20 September 2013(10 years, 7 months ago)
Previous NameSchinasi (UK) Limited

Business Activity

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

Directors

Director NamePhilippe Sainz
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed20 September 2013(same day as company formation)
RoleInsurance Broker
Country of ResidenceItaly
Correspondence Address68 Cornhill Cornhill
London
EC3V 3QX
Secretary NamePaolo Matteo Vailetti
StatusResigned
Appointed20 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Director NameMr Paolo Matteo Vailetti
Date of BirthMarch 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed06 November 2013(1 month, 2 weeks after company formation)
Appointment Duration5 years (resigned 15 November 2018)
RoleConsultant
Country of ResidenceItaly
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Director NameMr Raj Rupal
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2020)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Director NameMr John Crispin Speers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2020)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE

Location

Registered Address68 Cornhill
Cornhill
London
EC3V 3QX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

105k at £1Schinasi Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,201
Cash£857,738
Current Liabilities£980,906

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

11 October 2023Confirmation statement made on 20 September 2023 with updates (5 pages)
13 July 2023Company name changed schinasi (uk) LIMITED\certificate issued on 13/07/23
  • RES15 ‐ Change company name resolution on 2023-06-08
(2 pages)
13 July 2023Change of name notice (2 pages)
25 October 2022Confirmation statement made on 20 September 2022 with updates (5 pages)
21 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
23 September 2021Confirmation statement made on 20 September 2021 with updates (4 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
15 January 2021Notification of Phillipe Sainz as a person with significant control on 15 January 2021 (2 pages)
23 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
17 April 2020Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE to 68 Cornhill Cornhill London EC3V 3QX on 17 April 2020 (1 page)
31 March 2020Termination of appointment of Raj Rupal as a director on 31 March 2020 (1 page)
31 March 2020Cessation of Paolo Vailetti as a person with significant control on 31 March 2020 (1 page)
31 March 2020Termination of appointment of John Crispin Speers as a director on 31 March 2020 (1 page)
27 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
1 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 November 2018Termination of appointment of Paolo Matteo Vailetti as a director on 15 November 2018 (1 page)
16 November 2018Termination of appointment of Paolo Matteo Vailetti as a secretary on 15 November 2018 (1 page)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
9 June 2017Previous accounting period shortened from 31 December 2017 to 31 March 2017 (1 page)
9 June 2017Previous accounting period shortened from 31 December 2017 to 31 March 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
26 May 2016Director's details changed for Philippe Sainz on 25 May 2016 (2 pages)
26 May 2016Director's details changed for Philippe Sainz on 25 May 2016 (2 pages)
26 May 2016Director's details changed for Mr Paolo Matteo Vailetti on 25 May 2016 (2 pages)
26 May 2016Secretary's details changed for Paolo Matteo Vailetti on 25 May 2016 (1 page)
26 May 2016Secretary's details changed for Paolo Matteo Vailetti on 25 May 2016 (1 page)
26 May 2016Director's details changed for Mr Paolo Matteo Vailetti on 25 May 2016 (2 pages)
9 October 2015Amended total exemption small company accounts made up to 31 December 2014 (8 pages)
9 October 2015Amended total exemption small company accounts made up to 31 December 2014 (8 pages)
23 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 105,000
(6 pages)
23 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 105,000
(6 pages)
16 July 2015Registered office address changed from 3rd Floor 52 Jermyn Street London SW1Y 6LX to St Clare House 30-33 Minories London EC3N 1PE on 16 July 2015 (1 page)
16 July 2015Registered office address changed from 3rd Floor 52 Jermyn Street London SW1Y 6LX to St Clare House 30-33 Minories London EC3N 1PE on 16 July 2015 (1 page)
15 July 2015Appointment of Mr John Crispin Speers as a director on 15 July 2015 (2 pages)
15 July 2015Appointment of Mr John Crispin Speers as a director on 15 July 2015 (2 pages)
15 July 2015Appointment of Mr Raj Rupal as a director on 15 July 2015 (2 pages)
15 July 2015Appointment of Mr Raj Rupal as a director on 15 July 2015 (2 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 105,000
(5 pages)
17 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 105,000
(5 pages)
8 May 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 105,000
(4 pages)
8 May 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 105,000
(4 pages)
8 May 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 105,000
(4 pages)
5 December 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
5 December 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
6 November 2013Appointment of Mr Paolo Matteo Vailetti as a director (2 pages)
6 November 2013Appointment of Mr Paolo Matteo Vailetti as a director (2 pages)
20 September 2013Incorporation (48 pages)
20 September 2013Incorporation (48 pages)