Company NameInsurercore Ltd
Company StatusActive
Company Number09784095
CategoryPrivate Limited Company
Incorporation Date18 September 2015(8 years, 6 months ago)
Previous NameInsurercore.com Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Peter James Clarke
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address211 Seren Park Gardens
London
SE3 7RS
Director NameMs Karen Rose Barretto
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2022(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressFourth Floor, 75-77 Cornhill
London
EC3V 3QQ
Director NameMr Christopher Arthur Berkeley Kenning
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2022(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFourth Floor, 75-77 Cornhill
London
EC3V 3QQ
Director NameMr Samuel John Laurence Tucker
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2022(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor, 75-77 Cornhill
London
EC3V 3QQ
Secretary NamePeter James Clarke
StatusResigned
Appointed18 September 2015(same day as company formation)
RoleCompany Director
Correspondence Address211 Seren Park Gardens
London
SE3 7RS
Director NameMr Alan David Clarke
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(1 year, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 December 2022)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Broadwater Down
Tunbridge Wells
TN2 5NG
Director NameMs Monique Carmen Alder
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 September 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMr Michael Joseph Gaughan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2020(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 December 2022)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressFourth Floor, 75-77 Cornhill
London
EC3V 3QQ
Director NameMr Adrian Giles
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 December 2022)
RoleBoard Director
Country of ResidenceEngland
Correspondence AddressFourth Floor, 75-77 Cornhill
London
EC3V 3QQ
Director NameMr David George Russell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 December 2022)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressFourth Floor, 75-77 Cornhill
London
EC3V 3QQ

Location

Registered AddressFourth Floor, 75-77 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Charges

1 July 2023Delivered on: 3 July 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The following UK trademark registered under the number: UK00003216564.
Outstanding
15 July 2018Delivered on: 19 July 2018
Persons entitled: Anne Marina Clarke

Classification: A registered charge
Outstanding

Filing History

11 February 2021Registered office address changed from 20 st. Dunstan's Hill London EC3R 8HL England to 86-90 Paul Street London EC2A 4NE on 11 February 2021 (1 page)
21 January 2021Micro company accounts made up to 31 December 2020 (5 pages)
6 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
6 November 2020Memorandum and Articles of Association (37 pages)
16 October 2020Notification of Alan David Clarke as a person with significant control on 22 September 2020 (2 pages)
8 October 2020Change of details for Mr Peter James Clarke as a person with significant control on 22 September 2020 (2 pages)
8 October 2020Statement of capital following an allotment of shares on 1 October 2020
  • GBP 1,443.906
(3 pages)
4 September 2020Appointment of Mr Adrian Giles as a director on 1 August 2020 (2 pages)
3 September 2020Director's details changed for Ms Monique Carmen Alder on 1 August 2020 (2 pages)
3 September 2020Director's details changed for Mr Michael Joseph Gaughan on 1 August 2020 (2 pages)
3 September 2020Appointment of Mr David George Russell as a director on 1 August 2020 (2 pages)
2 September 2020Appointment of Ms Monique Carmen Alder as a director on 1 August 2020 (2 pages)
2 September 2020Appointment of Mr Michael Joseph Gaughan as a director on 1 August 2020 (2 pages)
4 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
18 May 2020Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 20 st. Dunstan's Hill London EC3R 8HL on 18 May 2020 (1 page)
28 February 2020Micro company accounts made up to 31 December 2019 (5 pages)
23 May 2019Confirmation statement made on 23 May 2019 with updates (5 pages)
16 May 2019Second filing of a statement of capital following an allotment of shares on 16 March 2018
  • GBP 1,085.18
(7 pages)
14 March 2019Second filing of a statement of capital following an allotment of shares on 18 December 2018
  • GBP 1,111.11
(7 pages)
21 February 2019Micro company accounts made up to 31 December 2018 (5 pages)
18 December 2018Statement of capital following an allotment of shares on 18 December 2018
  • GBP 1,111.111
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2019.
(4 pages)
1 October 2018Confirmation statement made on 17 September 2018 with updates (5 pages)
19 July 2018Registration of charge 097840950001, created on 15 July 2018 (30 pages)
14 May 2018Change of name with request to seek comments from relevant body (2 pages)
14 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-20
(2 pages)
13 April 2018Statement of capital following an allotment of shares on 16 March 2018
  • GBP 1,085.18
  • ANNOTATION Clarification a second filed SH01 was registered on 16/05/2019.
(5 pages)
5 April 2018Micro company accounts made up to 31 December 2017 (6 pages)
4 April 2018Change of name notice (2 pages)
27 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
31 October 2017Registered office address changed from C/O Wework Aldgate Tower 2 Leman Street London E1 8FA England to 86-90 Paul Street London EC2A 4NE on 31 October 2017 (1 page)
31 October 2017Registered office address changed from C/O Wework Aldgate Tower 2 Leman Street London E1 8FA England to 86-90 Paul Street London EC2A 4NE on 31 October 2017 (1 page)
10 October 2017Secretary's details changed for Peter James Clarke on 1 October 2017 (1 page)
10 October 2017Director's details changed for Mr Peter James Clarke on 1 October 2017 (2 pages)
10 October 2017Secretary's details changed for Peter James Clarke on 1 October 2017 (1 page)
10 October 2017Director's details changed for Mr Peter James Clarke on 1 October 2017 (2 pages)
28 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
16 May 2017Appointment of Mr Alan David Clarke as a director on 10 May 2017 (2 pages)
16 May 2017Appointment of Mr Alan David Clarke as a director on 10 May 2017 (2 pages)
20 April 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
20 April 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
28 November 2016Registered office address changed from Floor 5, Aldgate Tower 35 Whitechapel High Street London E1 8EP England to C/O Wework Aldgate Tower 2 Leman Street London E1 8FA on 28 November 2016 (1 page)
28 November 2016Registered office address changed from Floor 5, Aldgate Tower 35 Whitechapel High Street London E1 8EP England to C/O Wework Aldgate Tower 2 Leman Street London E1 8FA on 28 November 2016 (1 page)
22 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
30 June 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
30 June 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
31 March 2016Registered office address changed from Flat 133 1 Prescot Street London E1 8RL to Floor 5, Aldgate Tower 35 Whitechapel High Street London E1 8EP on 31 March 2016 (1 page)
31 March 2016Registered office address changed from Flat 133 1 Prescot Street London E1 8RL to Floor 5, Aldgate Tower 35 Whitechapel High Street London E1 8EP on 31 March 2016 (1 page)
18 September 2015Incorporation
Statement of capital on 2015-09-18
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
18 September 2015Incorporation
Statement of capital on 2015-09-18
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)