Company NameElan Insurance Brokers Limited
DirectorChristopher James Hobbs
Company StatusActive
Company Number09240320
CategoryPrivate Limited Company
Incorporation Date29 September 2014(9 years, 7 months ago)
Previous NamesAlwaysnew Limited and Optimal (Group) Limited

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance

Directors

Director NameMr Christopher James Hobbs
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2014(1 week after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
Secretary NameAlto Secretaries Limited (Corporation)
StatusCurrent
Appointed06 October 2014(1 week after company formation)
Appointment Duration9 years, 6 months
Correspondence Address5th Floor Minories House, 2-5 Minories
London
EC3N 1BJ
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor Elizabeth House, 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW

Location

Registered Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
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

1 at £1Christopher James Hobbs
100.00%
Ordinary

Accounts

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

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

22 December 2016Delivered on: 6 January 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
14 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
15 August 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
15 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
8 December 2021Director's details changed for Mr Christopher James Hobbs on 21 September 2021 (2 pages)
7 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
14 August 2021Confirmation statement made on 13 August 2021 with updates (4 pages)
14 August 2021Cessation of Epsilon Group Limited as a person with significant control on 5 July 2021 (1 page)
27 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
14 November 2019Accounts for a small company made up to 31 March 2019 (10 pages)
10 October 2019Satisfaction of charge 092403200001 in full (1 page)
27 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
13 August 2018Notification of Epsilon Group Limited as a person with significant control on 6 April 2016 (2 pages)
13 August 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
22 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
6 January 2017Registration of charge 092403200001, created on 22 December 2016 (20 pages)
6 January 2017Registration of charge 092403200001, created on 22 December 2016 (20 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
25 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
20 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
14 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
17 July 2015Memorandum and Articles of Association (12 pages)
17 July 2015Memorandum and Articles of Association (12 pages)
3 July 2015Company name changed optimal (group) LIMITED\certificate issued on 03/07/15
  • RES15 ‐ Change company name resolution on 2015-06-25
(2 pages)
3 July 2015Change of name with request to seek comments from relevant body (2 pages)
3 July 2015Change of name notice (2 pages)
3 July 2015Change of name with request to seek comments from relevant body (2 pages)
3 July 2015Change of name notice (2 pages)
3 July 2015Company name changed optimal (group) LIMITED\certificate issued on 03/07/15
  • RES15 ‐ Change company name resolution on 2015-06-25
(2 pages)
13 January 2015Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
13 January 2015Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
3 December 2014Memorandum and Articles of Association (11 pages)
3 December 2014Memorandum and Articles of Association (11 pages)
20 November 2014Company name changed alwaysnew LIMITED\certificate issued on 20/11/14
  • RES15 ‐ Change company name resolution on 2014-11-07
(2 pages)
20 November 2014Change of name notice (2 pages)
20 November 2014Change of name notice (2 pages)
20 November 2014Company name changed alwaysnew LIMITED\certificate issued on 20/11/14 (2 pages)
7 October 2014Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 5Th Floor Minories House 2-5 Minories London EC3N 1BJ on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Jonathon Charles Round as a director on 6 October 2014 (1 page)
7 October 2014Appointment of Alto Secretaries Limited as a secretary on 6 October 2014 (2 pages)
7 October 2014Appointment of Alto Secretaries Limited as a secretary on 6 October 2014 (2 pages)
7 October 2014Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 5Th Floor Minories House 2-5 Minories London EC3N 1BJ on 7 October 2014 (1 page)
7 October 2014Appointment of Alto Secretaries Limited as a secretary on 6 October 2014 (2 pages)
7 October 2014Appointment of Mr Christopher James Hobbs as a director on 6 October 2014 (2 pages)
7 October 2014Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 5Th Floor Minories House 2-5 Minories London EC3N 1BJ on 7 October 2014 (1 page)
7 October 2014Appointment of Mr Christopher James Hobbs as a director on 6 October 2014 (2 pages)
7 October 2014Termination of appointment of Jonathon Charles Round as a director on 6 October 2014 (1 page)
7 October 2014Termination of appointment of Jonathon Charles Round as a director on 6 October 2014 (1 page)
7 October 2014Appointment of Mr Christopher James Hobbs as a director on 6 October 2014 (2 pages)
29 September 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-09-29
  • GBP 1
(19 pages)
29 September 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-09-29
  • GBP 1
(19 pages)