Company NameLondon School Of Insurance (UK) Ltd
Company StatusActive
Company Number08907316
CategoryPrivate Limited Company
Incorporation Date24 February 2014(10 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Vinita Lotlikar
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2014(same day as company formation)
RoleLloyd's Broker
Country of ResidenceEngland
Correspondence AddressThird Floor 16 St Clare Street
London
EC3N 1LQ
Secretary NameMrs Vinita Lotlikar
StatusCurrent
Appointed24 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressThird Floor 16 St Clare Street
London
EC3N 1LQ
Director NameMs Franziska Silvia Walz
Date of BirthDecember 1960 (Born 63 years ago)
NationalitySwiss
StatusCurrent
Appointed19 May 2017(3 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressThird Floor 16 St Clare Street
London
EC3N 1LQ
Director NameMr John Arpel
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2019(5 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChriesimatt 8
Udligenswil
6 044
Switzerland
Director NameMr Udai Rasiklal Patel
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(same day as company formation)
RoleLloyd's Broker
Country of ResidenceEngland
Correspondence AddressThird Floor 16 St Clare Street
London
EC3N 1LQ

Location

Registered Address3rd Floor, 11-13
Crosswall
London
EC3N 2JY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

2 at £1Udai Rasiklal Patel
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Filing History

20 July 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
13 July 2023Appointment of Mr Ryan Luke Phillips as a director on 1 April 2022 (2 pages)
27 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
16 December 2022Registered office address changed from Third Floor 16 st Clare Street London EC3N 1LQ to 3rd Floor, 11-13 Crosswall London EC3N 2JY on 16 December 2022 (1 page)
16 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
2 August 2022Director's details changed for Mr John Arpel on 24 March 2022 (2 pages)
2 August 2022Director's details changed for Ms Franziska Silvia Walz on 24 March 2022 (2 pages)
2 August 2022Change of details for Ms Franziska Silvia Walz as a person with significant control on 24 March 2022 (2 pages)
7 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
26 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
15 August 2019Appointment of Mr John Arpel as a director on 15 March 2019 (2 pages)
15 August 2019Termination of appointment of Udai Rasiklal Patel as a director on 15 March 2019 (1 page)
20 June 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
8 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
26 September 2018Appointment of Ms Franziska Silvia Walz as a director on 19 May 2017 (2 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
10 March 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
10 March 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
16 November 2016Total exemption full accounts made up to 28 February 2016 (7 pages)
16 November 2016Total exemption full accounts made up to 28 February 2016 (7 pages)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 15,000
(5 pages)
31 May 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 15,000
(5 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
27 January 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 May 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
15 May 2015Director's details changed for Mrs Vinita Lotlikar on 15 May 2015 (2 pages)
15 May 2015Director's details changed for Mrs Vinita Lotlikar on 15 May 2015 (2 pages)
15 May 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)