Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLCOVER INSURANCE BROKERS LTD
Company Information for

ALLCOVER INSURANCE BROKERS LTD

7TH FLOOR CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE,
Company Registration Number
05040684
Private Limited Company
Active

Company Overview

About Allcover Insurance Brokers Ltd
ALLCOVER INSURANCE BROKERS LTD was founded on 2004-02-11 and has its registered office in London. The organisation's status is listed as "Active". Allcover Insurance Brokers Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ALLCOVER INSURANCE BROKERS LTD
 
Legal Registered Office
7TH FLOOR CORN EXCHANGE
55 MARK LANE
LONDON
EC3R 7NE
Other companies in N12
 
Filing Information
Company Number 05040684
Company ID Number 05040684
Date formed 2004-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 03:12:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLCOVER INSURANCE BROKERS LTD
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.
Companies with same name ALLCOVER INSURANCE BROKERS LTD
The following companies were found which have the same name as ALLCOVER INSURANCE BROKERS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLCOVER INSURANCE BROKERS PTY. LTD. QLD 4116 Active Company formed on the 1991-10-16

Company Officers of ALLCOVER INSURANCE BROKERS LTD

Current Directors
Officer Role Date Appointed
DEREK GEORGE WILLIAM LYONS
Director 2016-05-23
JAMES WILLIAM MCCAFFREY
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ELEANOR MAYSEL PETROU
Director 2004-02-11 2017-04-30
DAVID ANDREW PERRY
Director 2015-10-21 2016-11-30
JUDITH ANN FULLER
Company Secretary 2004-02-11 2015-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK GEORGE WILLIAM LYONS PREMIER CARE INSURANCE BROKERS (UK) LIMITED Director 2017-08-31 CURRENT 2001-10-31 Active - Proposal to Strike off
JAMES WILLIAM MCCAFFREY PROFESSIONAL & MEDICAL INSURANCE SOLUTIONS LTD Director 2018-05-17 CURRENT 2018-05-17 Active
JAMES WILLIAM MCCAFFREY OASIS PROPERTY INSURANCE SERVICES LIMITED Director 2018-05-09 CURRENT 2005-10-25 Active
JAMES WILLIAM MCCAFFREY PREMIER CARE INSURANCE BROKERS (UK) LIMITED Director 2017-08-31 CURRENT 2001-10-31 Active - Proposal to Strike off
JAMES WILLIAM MCCAFFREY MINORITY VENTURE PARTNERS 5 LIMITED Director 2017-08-01 CURRENT 2017-07-18 Active - Proposal to Strike off
JAMES WILLIAM MCCAFFREY MINORITY VENTURE PARTNERS 4 LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active
JAMES WILLIAM MCCAFFREY R K SHIPMAN LIMITED Director 2016-01-19 CURRENT 1956-12-11 Active
JAMES WILLIAM MCCAFFREY LEXICON PROPERTY LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
JAMES WILLIAM MCCAFFREY MINORITY VENTURE PARTNERS 9 LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
JAMES WILLIAM MCCAFFREY CHERISH INSURANCE BROKERS LIMITED Director 2015-07-21 CURRENT 1993-01-21 Active
JAMES WILLIAM MCCAFFREY TRIMULGHERRY INVESTMENTS LIMITED Director 2015-01-15 CURRENT 2015-01-15 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
2023-12-28APPOINTMENT TERMINATED, DIRECTOR SIMON LEWER
2023-10-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-13Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-22APPOINTMENT TERMINATED, DIRECTOR DEREK GEORGE WILLIAM LYONS
2023-03-22APPOINTMENT TERMINATED, DIRECTOR DEREK GEORGE WILLIAM LYONS
2023-02-20CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2023-01-23Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-19Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-19Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-19Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-08-30Director's details changed for Mr Stuart James Grieb on 2022-08-30
2022-08-30Change of details for Trimulgherry Investments Limited as a person with significant control on 2022-08-30
2022-08-30Current accounting period shortened from 31/03/23 TO 31/12/22
2022-08-30AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-08-30PSC05Change of details for Trimulgherry Investments Limited as a person with significant control on 2022-08-30
2022-08-30CH01Director's details changed for Mr Stuart James Grieb on 2022-08-30
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2022-01-21Resolutions passed:<ul><li>Resolution Sub division 31/12/2021<li>Resolution variation to share rights</ul>
2022-01-21Resolutions passed:<ul><li>Resolution Sub division 31/12/2021<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-01-21Resolutions passed:<ul><li>Resolution Variation of rights 31/12/2021</ul>
2022-01-21Memorandum articles filed
2022-01-21MEM/ARTSARTICLES OF ASSOCIATION
2022-01-21RES13Resolutions passed:
  • Sub division 31/12/2021
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2022-01-20Particulars of variation of rights attached to shares
2022-01-20Particulars of variation of rights attached to shares
2022-01-20Sub-division of shares on 2021-12-31
2022-01-20Sub-division of shares on 2021-12-31
2022-01-20Change of share class name or designation
2022-01-20Change of share class name or designation
2022-01-20SH08Change of share class name or designation
2022-01-20SH02Sub-division of shares on 2021-12-31
2022-01-20SH10Particulars of variation of rights attached to shares
2022-01-11Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-11Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-11Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-11Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-08-20AP01DIRECTOR APPOINTED SIMON LEWER
2021-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/21 FROM 2nd Floor, 50 Fenchurch Street London EC3M 3JY England
2021-04-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-11-27AP01DIRECTOR APPOINTED STUART JAMES GRIEB
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL THORNTON
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2020-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-09-17RES01ADOPT ARTICLES 17/09/19
2019-06-12AD03Registers moved to registered inspection location of Venture House St. Leonards Road Allington Maidstone ME16 0LS
2019-06-10AD02Register inspection address changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
2019-06-10AP01DIRECTOR APPOINTED MR NEIL THORNTON
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM MCCAFFREY
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM MCCAFFREY
2019-04-03AP01DIRECTOR APPOINTED MR NEIL THORNTON
2019-04-03Annotation
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2019-02-20PSC05Change of details for Trimulgherry Investments Limited as a person with significant control on 2019-02-18
2019-02-19AP03Appointment of Andrew Hunter as company secretary on 2019-02-04
2019-02-18PSC07CESSATION OF DEREK LYONS AS A PERSON OF SIGNIFICANT CONTROL
2019-02-18AA01Current accounting period shortened from 30/06/19 TO 31/03/19
2019-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/19 FROM Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS England
2019-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2017-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR MAYSEL PETROU
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-01-12AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW PERRY
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 63237
2016-09-06SH0129/06/16 STATEMENT OF CAPITAL GBP 63237
2016-08-31SH08Change of share class name or designation
2016-08-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-08-30RES01ADOPT ARTICLES 29/06/2016
2016-08-30RES12Resolution of varying share rights or name
2016-05-23AP01DIRECTOR APPOINTED MR DEREK GEORGE WILLIAM LYONS
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 50000
2016-02-24AR0111/02/16 ANNUAL RETURN FULL LIST
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW PERRY / 11/02/2016
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR MAYSEL PETROU / 11/02/2016
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/16 FROM Evolution House St. Leonards Road Allington Maidstone Kent ME16 0LS England
2015-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-29AP01DIRECTOR APPOINTED MR DAVID ANDREW PERRY
2015-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/15 FROM 13 Manor Rise Bearsted Maidstone Kent ME14 4DB England
2015-04-02AA01Current accounting period extended from 31/03/16 TO 30/06/16
2015-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 429 HIGH ROAD FINCHLEY LONDON N12 0AP
2015-04-02TM02APPOINTMENT TERMINATED, SECRETARY JUDITH FULLER
2015-04-02AP01DIRECTOR APPOINTED MR JAMES WILLIAM MCCAFFREY
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-23AR0111/02/15 FULL LIST
2014-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-25AR0111/02/14 FULL LIST
2013-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-03-25AR0111/02/13 FULL LIST
2012-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-08AR0111/02/12 FULL LIST
2011-06-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-28AR0111/02/11 FULL LIST
2010-09-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-03AR0111/02/10 FULL LIST
2009-11-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-09-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-11363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-05363sRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-15363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-11363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-12-16225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-02-11New incorporation
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to ALLCOVER INSURANCE BROKERS LTD 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 ALLCOVER INSURANCE BROKERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALLCOVER INSURANCE BROKERS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLCOVER INSURANCE BROKERS LTD

Intangible Assets
Patents
We have not found any records of ALLCOVER INSURANCE BROKERS LTD registering or being granted any patents
Domain Names

ALLCOVER INSURANCE BROKERS LTD owns 1 domain names.

allcoverinsurance.co.uk  

Trademarks
We have not found any records of ALLCOVER INSURANCE BROKERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLCOVER INSURANCE BROKERS LTD. 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 (65120 - Non-life insurance) as ALLCOVER INSURANCE BROKERS LTD are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where ALLCOVER INSURANCE BROKERS LTD 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 ALLCOVER INSURANCE BROKERS LTD 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 ALLCOVER INSURANCE BROKERS LTD 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.