Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INS-SURE HOLDINGS LIMITED
Company Information for

INS-SURE HOLDINGS LIMITED

ROYAL PAVILION, WELLESLEY ROAD, ALDERSHOT, HAMPSHIRE, GU11 1PZ,
Company Registration Number
04202239
Private Limited Company
Active

Company Overview

About Ins-sure Holdings Ltd
INS-SURE HOLDINGS LIMITED was founded on 2001-04-19 and has its registered office in Aldershot. The organisation's status is listed as "Active". Ins-sure Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INS-SURE HOLDINGS LIMITED
 
Legal Registered Office
ROYAL PAVILION
WELLESLEY ROAD
ALDERSHOT
HAMPSHIRE
GU11 1PZ
Other companies in EC4N
 
Filing Information
Company Number 04202239
Company ID Number 04202239
Date formed 2001-04-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts GROUP
Last Datalog update: 2024-01-08 05:39:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INS-SURE HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INS-SURE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GILLES ALEX MAXIME BONVARLET
Director 2015-02-16
DAVID HOWARD GITTINGS
Director 2014-05-23
ROYSTON HOGGARTH
Director 2018-01-02
STEVE ANDRE ANTHONY JULES
Director 2016-12-31
DALJEET SINGH JUTTLA
Director 2017-09-21
DAVE JOHN MATCHAM
Director 2007-03-20
INDRANIL NATH
Director 2018-01-02
JOHN BARRY TAYLOR
Director 2017-06-12
DARREN JOHN TEMPLE
Director 2017-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN MICHAEL GUTTRIDGE
Director 2012-12-10 2018-01-02
RICHARD JOHN STAFFORD BUCKNALL
Director 2009-06-09 2017-12-31
STEPHEN JOHN GUERIN
Director 2016-10-19 2017-09-21
ANNA MATHEW MYBURGH
Company Secretary 2013-09-25 2017-03-02
JAMES EDWARD GREGORY
Director 2014-11-07 2016-10-19
PAUL WILLIAM CARSON
Director 2013-09-25 2014-11-07
EWEN HAMILTON GILMOUR
Director 2010-02-12 2014-05-12
GAIL MCGRATH
Company Secretary 2011-12-12 2013-06-25
PAOLA CAVALLIN
Company Secretary 2011-02-10 2011-12-12
PATRICK MICHAEL BYRNE
Director 2009-12-10 2011-09-29
ANTHONY JAMES GALLAGHER
Company Secretary 2007-09-13 2010-01-22
ADELE THERESA BROWNE
Director 2007-06-26 2009-02-27
STEVEN MARK BEARD
Director 2005-09-29 2009-02-19
NICHOLAS EDWARDS
Director 2006-03-17 2008-11-03
LINDSAY HEALY
Company Secretary 2004-03-13 2007-09-13
STEPHEN PAUL CANE
Director 2002-05-15 2007-02-01
DAVID WILLIAM ANDREWS
Director 2001-04-30 2006-12-31
DARREN MICHAEL FISHER
Director 2004-03-13 2006-12-31
PETER GEORGE
Director 2003-12-31 2005-09-29
CLIVE STEPHEN BUESNEL
Director 2004-02-11 2005-07-04
FRANZ JOSEF KNOBLAUCH
Company Secretary 2001-04-30 2004-03-13
JOHN BENJAMIN
Director 2001-04-30 2003-12-31
JULIAN MICHAEL CUSACK
Director 2001-04-30 2002-09-24
MICHAEL GEOFFREY COLLINS
Director 2001-04-30 2002-06-30
TIMOTHY JOSEPH CARROLL
Director 2001-04-30 2002-05-15
SEAN GERARD MCGOVERN
Company Secretary 2001-04-19 2001-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLES ALEX MAXIME BONVARLET AMLIN INSURANCE (UK) PUBLIC LIMITED COMPANY Director 2015-09-01 CURRENT 1971-06-10 Converted / Closed
GILLES ALEX MAXIME BONVARLET BMS GROUP LIMITED Director 2015-08-21 CURRENT 1980-02-18 Active
GILLES ALEX MAXIME BONVARLET LPSO LIMITED Director 2015-02-16 CURRENT 1999-12-21 Active
GILLES ALEX MAXIME BONVARLET LONDON PROCESSING CENTRE LIMITED Director 2015-02-16 CURRENT 1993-04-19 Active
GILLES ALEX MAXIME BONVARLET INS-SURE SERVICES LIMITED Director 2015-02-16 CURRENT 2000-12-13 Active
GILLES ALEX MAXIME BONVARLET MS AMLIN UNDERWRITING LIMITED Director 2013-01-18 CURRENT 1988-11-29 Active
GILLES ALEX MAXIME BONVARLET VERY GOOD SERVICE LTD Director 2011-10-10 CURRENT 2011-10-10 Active
DAVID HOWARD GITTINGS LPSO LIMITED Director 2014-05-23 CURRENT 1999-12-21 Active
DAVID HOWARD GITTINGS LONDON PROCESSING CENTRE LIMITED Director 2014-05-23 CURRENT 1993-04-19 Active
DAVID HOWARD GITTINGS INS-SURE SERVICES LIMITED Director 2014-05-23 CURRENT 2000-12-13 Active
DAVID HOWARD GITTINGS LLOYD'S MARKET ASSOCIATION Director 2007-01-01 CURRENT 1991-01-03 Active
ROYSTON HOGGARTH LPSO LIMITED Director 2018-01-02 CURRENT 1999-12-21 Active
ROYSTON HOGGARTH LONDON PROCESSING CENTRE LIMITED Director 2018-01-02 CURRENT 1993-04-19 Active
ROYSTON HOGGARTH INS-SURE SERVICES LIMITED Director 2018-01-02 CURRENT 2000-12-13 Active
ROYSTON HOGGARTH ENGLAND HOCKEY Director 2015-10-01 CURRENT 2002-12-20 Active
ROYSTON HOGGARTH CIRRUS RESPONSE LIMITED Director 2014-02-05 CURRENT 2013-09-20 Active
ROYSTON HOGGARTH TUMULTUS LIMITED Director 2005-03-08 CURRENT 2005-02-28 Active
ROYSTON HOGGARTH INTERCEDE GROUP PLC Director 2002-08-05 CURRENT 2000-11-03 Active
STEVE ANDRE ANTHONY JULES CENTREWRITE LIMITED Director 2018-01-23 CURRENT 1990-10-24 Active
STEVE ANDRE ANTHONY JULES LPSO LIMITED Director 2016-12-31 CURRENT 1999-12-21 Active
STEVE ANDRE ANTHONY JULES LONDON PROCESSING CENTRE LIMITED Director 2016-12-31 CURRENT 1993-04-19 Active
STEVE ANDRE ANTHONY JULES INS-SURE SERVICES LIMITED Director 2016-12-31 CURRENT 2000-12-13 Active
DALJEET SINGH JUTTLA LPSO LIMITED Director 2017-09-21 CURRENT 1999-12-21 Active
DALJEET SINGH JUTTLA LONDON PROCESSING CENTRE LIMITED Director 2017-09-21 CURRENT 1993-04-19 Active
DALJEET SINGH JUTTLA INS-SURE SERVICES LIMITED Director 2017-09-21 CURRENT 2000-12-13 Active
DALJEET SINGH JUTTLA LCO NON-MARINE AND AVIATION LIMITED Director 2017-09-06 CURRENT 2000-06-09 Active
DALJEET SINGH JUTTLA LCO MARINE LIMITED Director 2017-09-06 CURRENT 2000-06-19 Active
DALJEET SINGH JUTTLA XCHANGING CLAIMS SERVICES LIMITED Director 2017-09-06 CURRENT 2001-10-17 Active
DAVE JOHN MATCHAM STRUCTURED DATA CAPTURE LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active - Proposal to Strike off
DAVE JOHN MATCHAM ACORD CORPORATION Director 2017-01-01 CURRENT 2001-06-15 Active
DAVE JOHN MATCHAM THE INSURANCE INDUSTRY CHARITABLE FOUNDATION - LONDON DIVISION Director 2016-12-08 CURRENT 2015-06-01 Active
DAVE JOHN MATCHAM MATCHAM GAS SERVICES LIMITED Director 2016-07-15 CURRENT 1984-08-09 Active - Proposal to Strike off
DAVE JOHN MATCHAM LPSO LIMITED Director 2007-03-20 CURRENT 1999-12-21 Active
DAVE JOHN MATCHAM LONDON PROCESSING CENTRE LIMITED Director 2007-03-20 CURRENT 1993-04-19 Active
DAVE JOHN MATCHAM INS-SURE SERVICES LIMITED Director 2007-03-20 CURRENT 2000-12-13 Active
DAVE JOHN MATCHAM INTERNATIONAL UNDERWRITING ASSOCIATION OF LONDON LIMITED Director 2005-03-17 CURRENT 1976-02-11 Active
INDRANIL NATH BCS LEARNING & DEVELOPMENT LIMITED Director 2018-03-14 CURRENT 1971-03-22 Active
INDRANIL NATH LPSO LIMITED Director 2018-01-02 CURRENT 1999-12-21 Active
INDRANIL NATH LONDON PROCESSING CENTRE LIMITED Director 2018-01-02 CURRENT 1993-04-19 Active
INDRANIL NATH INS-SURE SERVICES LIMITED Director 2018-01-02 CURRENT 2000-12-13 Active
JOHN BARRY TAYLOR LCO NON-MARINE AND AVIATION LIMITED Director 2017-12-22 CURRENT 2000-06-09 Active
JOHN BARRY TAYLOR LCO MARINE LIMITED Director 2017-12-22 CURRENT 2000-06-19 Active
JOHN BARRY TAYLOR XCHANGING CLAIMS SERVICES LIMITED Director 2017-12-22 CURRENT 2001-10-17 Active
JOHN BARRY TAYLOR LPSO LIMITED Director 2017-06-12 CURRENT 1999-12-21 Active
JOHN BARRY TAYLOR LONDON PROCESSING CENTRE LIMITED Director 2017-06-12 CURRENT 1993-04-19 Active
JOHN BARRY TAYLOR INS-SURE SERVICES LIMITED Director 2017-06-12 CURRENT 2000-12-13 Active
JOHN BARRY TAYLOR AMARILLO TECHNOLOGIES LIMITED Director 2012-09-03 CURRENT 2012-09-03 Active
DARREN JOHN TEMPLE LPSO LIMITED Director 2017-12-22 CURRENT 1999-12-21 Active
DARREN JOHN TEMPLE LONDON PROCESSING CENTRE LIMITED Director 2017-12-22 CURRENT 1993-04-19 Active
DARREN JOHN TEMPLE INS-SURE SERVICES LIMITED Director 2017-12-22 CURRENT 2000-12-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-12-04APPOINTMENT TERMINATED, DIRECTOR SOPHIE LEEDHAM
2023-06-18DIRECTOR APPOINTED MS KAREN MCDONAGH REYNOLDS
2023-06-18DIRECTOR APPOINTED MS KAREN MCDONAGH REYNOLDS
2023-05-26APPOINTMENT TERMINATED, DIRECTOR KERRY JANE RAINER
2023-05-26APPOINTMENT TERMINATED, DIRECTOR KAREN MCDONAGH REYNOLDS
2023-05-26APPOINTMENT TERMINATED, DIRECTOR NICOLE MOTT
2023-04-25CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2023-04-19DIRECTOR APPOINTED MR CHRISTOPHER NEAL HALBARD
2023-01-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-31APPOINTMENT TERMINATED, DIRECTOR THOMAS JOHN SEBASTIAN
2022-09-30DIRECTOR APPOINTED MS KAREN MCDONAGH REYNOLDS
2022-04-28CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES
2022-03-21AP01DIRECTOR APPOINTED MR SOPHIE LEEDHAM
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOWARD GITTINGS
2022-02-09DIRECTOR APPOINTED MR ALAN SHAUN WILLIAM CRAWFORD
2022-02-09DIRECTOR APPOINTED MR ROBERT VINCE JAMES
2022-02-09AP01DIRECTOR APPOINTED MR ALAN SHAUN WILLIAM CRAWFORD
2022-02-08APPOINTMENT TERMINATED, DIRECTOR STEVE ANDRE ANTHONY JULES
2022-02-08APPOINTMENT TERMINATED, DIRECTOR ROYSTON HOGGARTH
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVE ANDRE ANTHONY JULES
2022-01-17Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-01-17DIRECTOR APPOINTED MR JOSEPH ANDREW DAINTY
2022-01-17AP01DIRECTOR APPOINTED MR JOSEPH ANDREW DAINTY
2022-01-17RES01ADOPT ARTICLES 17/01/22
2022-01-14Memorandum articles filed
2022-01-14MEM/ARTSARTICLES OF ASSOCIATION
2021-12-24APPOINTMENT TERMINATED, DIRECTOR DARREN JOHN TEMPLE
2021-12-24TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JOHN TEMPLE
2021-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-10AP01DIRECTOR APPOINTED MR THOMAS JOHN SEBASTIAN
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ALAN ALLISON
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2021-03-31CH01Director's details changed for Derek Alan Allison on 2021-03-31
2021-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-23RES13Resolutions passed:
  • Dividend 15/12/2020
2020-10-09AP01DIRECTOR APPOINTED KERRY JANE RAINER
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARRY TAYLOR
2020-08-12RES13Resolutions passed:
  • Dividend payment 24/07/2020
2020-06-03AP01DIRECTOR APPOINTED DEREK ALAN ALLISON
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR INDRANIL NATH
2020-06-02RES13Resolutions passed:
  • Re: dividend amount 26/05/2020
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2020-01-04RES13Resolutions passed:
  • Dividend payment of £250 per share 19/12/2019
2019-12-24AP04Appointment of Vistra Company Secretaries Limited as company secretary on 2019-12-03
2019-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2019-01-15RES13Resolutions passed:
  • Re-dividend deed 18/12/2018
2018-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-27PSC05Change of details for Xpanse Limited as a person with significant control on 2018-09-25
2018-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/18 FROM The Walbrook Building 25 Walbrook London EC4N 8AQ
2018-04-20RES13Resolutions passed:
  • A divided for an amount up to £12000000 be approved for payments to persons registered as holders of shares at 31 january 2018 etc 28/03/2018
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2018-03-22RES13Resolutions passed:
  • Ratifies accounts y/e 31/12/16 2016 dividends 15/03/2018
2018-01-05AP01DIRECTOR APPOINTED INDRANIL NATH
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MYERS
2018-01-04AP01DIRECTOR APPOINTED DARREN JOHN TEMPLE
2018-01-04AP01DIRECTOR APPOINTED MR ROYSTON HOGGARTH
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BUCKNALL
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GUTTRIDGE
2018-01-03AAMDAmended group accounts made up to 2017-03-31
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN GUERIN
2017-09-29AP01DIRECTOR APPOINTED DALJEET SINGH JUTTLA
2017-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-15AP01DIRECTOR APPOINTED JOHN BARRY TAYLOR
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 4000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SEBASTIAN CRUTTWELL MOLINEUX
2017-03-03TM02Termination of appointment of Anna Mathew Myburgh on 2017-03-02
2017-01-11AP01DIRECTOR APPOINTED MR STEVE ANDRE ANTHONY JULES
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LESLIE MCCANN
2016-12-15AA01Current accounting period extended from 31/12/16 TO 31/03/17
2016-11-02AP01DIRECTOR APPOINTED STEPHEN JOHN GUERIN
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD GREGORY
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NIBLETT
2016-09-15AP01DIRECTOR APPOINTED PATRICK SEBASTIAN CRUTTWELL MOLINEUX
2016-07-28RES13DIVIDEND £17,863,000 FOR 2013 20/07/2016
2016-07-28RES13DIVIDEND £11,584,000 FOR 2012 20/07/2016
2016-07-28RES13DIVIDEND £10,676,000 FOR 2011 20/07/2016
2016-07-28RES13DIVIDEND £9,971,000 FOR 2010 20/07/2016
2016-07-28RES13DIVIDEND £8,463,000 20/07/2016
2016-07-28RES13DIVIDEND £8,087,000 FOR 2008 20/07/2016
2016-07-28RES13DIVIDEND £8,473,000 FOR 2007 20/07/2016
2016-07-28RES13DIVIDEND £4,789,000 FOR 2006 20/07/2016
2016-07-28RES13DIVIDEND £5,474,000 FOR 2005 20/07/2016
2016-07-28RES13INTERIM DIVIDEND £5,000,000 AND FINA DIVIDEND £4,314,000 FOR 2004 20/07/2016
2016-07-28RES13DIVIDEND £5,857,000 FOR 2003 20/07/2016
2016-07-28RES13DIVIDEND £5,274,000 FOR 2002 20/07/2016
2016-07-28RES13DIVIDEND £924,000 FOR 2001 20/07/2016
2016-05-31RES13DECLARE A DIVIDEND 07/03/2016
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 4000
2016-04-19AR0119/04/16 FULL LIST
2016-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-06RES13CONFLICT OF INTEREST 11/12/2015
2016-01-06RES13CONFLICT OF INTEREST 11/12/2015
2015-12-30TM01APPOINTMENT TERMINATED, DIRECTOR SHIRINE KHOURY-HAQ
2015-12-30AP01DIRECTOR APPOINTED STEPHEN LESLIE MCCANN
2015-06-04RES13DECLARE FINAL DIVIDEND OF £20676200 08/05/2015
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PELL
2015-05-28AP01DIRECTOR APPOINTED MR ROBERT JOHN MYERS
2015-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / ANNA MATTHEW MYBURGH / 26/09/2013
2015-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEITH JAMES NIBLET / 17/02/2015
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 4000
2015-04-21AR0119/04/15 FULL LIST
2015-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLY STONE
2015-03-04AP01DIRECTOR APPOINTED JOHN KEITH JAMES NIBLET
2015-03-04AP01DIRECTOR APPOINTED MR GILLES ALEX MAXIME BONVARLET
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR BARNABAS HURST-BANNISTER
2014-11-13AP01DIRECTOR APPOINTED MR JAMES EDWARD GREGORY
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CARSON
2014-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRINE KHOURY-HAQ / 11/09/2014
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SHRINE KHOURY-HAQ / 11/09/2014
2014-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SHRINE KHOURY-HAQ / 12/09/2014
2014-09-12AP01DIRECTOR APPOINTED SHRINE KHOURY-HAQ
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MCGOVERN
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR EWEN GILMOUR
2014-06-17AP01DIRECTOR APPOINTED MR. DAVID HOWARD GITTINGS
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MYERS
2014-06-16AP01DIRECTOR APPOINTED BEVERLY JAYNE STONE
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 4000
2014-04-24AR0119/04/14 FULL LIST
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABAS JOHN HURST-BANNISTER / 09/04/2014
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MAXWELL PELL / 09/04/2014
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVE MATCHAM / 09/04/2014
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. EWEN HAMILTON GILMOUR / 09/04/2014
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MYERS / 09/04/2014
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD JOHN STAFFORD BUCKNALL / 09/04/2014
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GERARD MCGOVERN / 09/04/2014
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 34 LEADENHALL STREET LONDON EC3A 1AX
2014-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PRIGGEN
2014-01-02AP03SECRETARY APPOINTED ANNA MATTHEW MYBURGH
2013-12-17AP01DIRECTOR APPOINTED PAUL WILLIAM CARSON
2013-06-26TM02APPOINTMENT TERMINATED, SECRETARY GAIL MCGRATH
2013-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-19AR0119/04/13 FULL LIST
2013-01-16AP01DIRECTOR APPOINTED MR ADRIAN MICHAEL GUTTRIDGE
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JANE TUTOKI
2012-05-11AR0119/04/12 FULL LIST
2012-05-03AP01DIRECTOR APPOINTED MR BARNABAS JOHN HURST-BANNISTER
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINS
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD FREDERICK PRIGGEN / 01/10/2011
2012-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-20TM02APPOINTMENT TERMINATED, SECRETARY PAOLA CAVALLIN
2011-12-20AP03SECRETARY APPOINTED GAIL MCGRATH
2011-10-19AP01DIRECTOR APPOINTED JANE ANN TUTOKI
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BYRNE
2011-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MAXWELL PELL / 01/06/2011
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. EWEN HAMILTON GILMOUR / 01/06/2011
2011-04-20AR0119/04/11 FULL LIST
2011-03-08AP03SECRETARY APPOINTED PAOLA CAVALLIN
2010-09-30AP01DIRECTOR APPOINTED MR JOHN EDWARD FREDERICK PRIGGEN
2010-05-20MEM/ARTSARTICLES OF ASSOCIATION
2010-05-20RES01ALTER ARTICLES 06/05/2010
2010-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-11AR0119/04/10 FULL LIST
2010-05-11AP01DIRECTOR APPOINTED MR EWEN HAMILTON GILMOUR
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2010-02-09TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY GALLAGHER
2010-01-17AP01DIRECTOR APPOINTED MR ANTHONY MAXWELL PELL
2010-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER TOWNSEND
2009-12-17AP01DIRECTOR APPOINTED MR PATRICK MICHAEL BYRNE
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MCCULLOCH
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ADAM WARD / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER CHARLES TOWNSEND / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MYERS / 01/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JAMES GALLAGHER / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART WILLIAM ROBERT MCCULLOCH / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN MCGOVERN / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN STAFFORD BUCKNALL / 01/10/2009
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to INS-SURE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INS-SURE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INS-SURE HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8797
MortgagesNumMortOutstanding1.5599
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.329

This shows the max and average number of mortgages for companies with the same SIC code of 66290 - Other activities auxiliary to insurance and pension funding

Intangible Assets
Patents
We have not found any records of INS-SURE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INS-SURE HOLDINGS LIMITED
Trademarks
We have not found any records of INS-SURE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INS-SURE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66290 - Other activities auxiliary to insurance and pension funding) as INS-SURE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INS-SURE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INS-SURE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INS-SURE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.