Company NameInver Reinsurance Brokers Limited
DirectorsSalim Bhaiji and Andrew David Wallin
Company StatusActive
Company Number11280863
CategoryPrivate Limited Company
Incorporation Date28 March 2018(6 years ago)
Previous NamePrice Forbes Risk Solutions Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Salim Bhaiji
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2023(4 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Andrew David Wallin
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2023(5 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed22 February 2022(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Russell James Benzies
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Gordon Frederick Newman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(same day as company formation)
RoleLloyds Broker
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Secretary NameMrs Jacqueline Anne Gregory
StatusResigned
Appointed28 March 2018(same day as company formation)
RoleCompany Director
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Paul Steven Attfield
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(2 weeks, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2019)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Minster Court
London
EC3R 7AA
Director NameMr David Philip Barrie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Minster Court
London
EC3R 7AA
Director NameMr Christopher John Rider
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr James Andrew Masterton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(2 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 March 2023)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameMr Geoffrey Costerton Gouriet
StatusResigned
Appointed03 August 2018(4 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 11 December 2018)
RoleCompany Director
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Jonathan James Turnbull
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2018(8 months after company formation)
Appointment Duration1 year (resigned 19 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Minster Court
London
EC3R 7AA
Secretary NameDean Clarke
StatusResigned
Appointed11 December 2018(8 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 22 February 2022)
RoleCompany Director
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 52 years ago)
NationalityCypriot
StatusResigned
Appointed19 December 2019(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 March 2023)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Stephen Patrick Hearn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2023(4 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 10 July 2023)
RoleGroup Non-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 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 CategoryFull
Accounts Year End31 December

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (1 week, 5 days from now)

Filing History

11 March 2021Full accounts made up to 31 December 2019 (26 pages)
4 September 2020Termination of appointment of Christopher John Rider as a director on 28 August 2020 (1 page)
14 July 2020Change of details for Ardonagh Specialty Holdings Limited as a person with significant control on 14 July 2020 (2 pages)
14 July 2020Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page)
27 March 2020Change of details for Ardonagh Wholesale Holdings Limited as a person with significant control on 31 July 2019 (2 pages)
27 March 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
3 January 2020Termination of appointment of Jonathan James Turnbull as a director on 19 December 2019 (1 page)
3 January 2020Appointment of Mr Antonios Erotocritou as a director on 19 December 2019 (2 pages)
5 November 2019Full accounts made up to 31 December 2018 (25 pages)
5 September 2019Termination of appointment of Paul Steven Attfield as a director on 31 July 2019 (1 page)
5 September 2019Termination of appointment of David Philip Barrie as a director on 31 July 2019 (1 page)
31 July 2019Registered office address changed from 55 Bishopsgate London EC2N 3AS United Kingdom to 1 Minster Court London EC3R 7AA on 31 July 2019 (1 page)
25 April 2019Appointment of Mr Jonathan James Turnbull as a director on 28 November 2018 (2 pages)
8 April 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
4 January 2019Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages)
4 January 2019Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page)
29 November 2018Termination of appointment of Russell James Benzies as a director on 10 October 2018 (1 page)
12 September 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
14 August 2018Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page)
3 August 2018Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages)
13 June 2018Statement of capital following an allotment of shares on 13 June 2018
  • GBP 110,000
(3 pages)
6 June 2018Appointment of Mr David Philip Barrie as a director on 29 May 2018 (2 pages)
6 June 2018Termination of appointment of Gordon Frederick Newman as a director on 29 May 2018 (1 page)
6 June 2018Appointment of Mr Christopher John Rider as a director on 29 May 2018 (2 pages)
6 June 2018Appointment of Mr James Andrew Masterton as a director on 29 May 2018 (2 pages)
23 May 2018Appointment of Mr Paul Steven Attfield as a director on 17 April 2018 (2 pages)
28 March 2018Incorporation
Statement of capital on 2018-03-28
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)