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 Name | |
---|---|
ALLCOVER INSURANCE BROKERS LTD | |
Legal Registered Office | |
7TH FLOOR CORN EXCHANGE 55 MARK LANE LONDON EC3R 7NE Other companies in N12 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALLCOVER INSURANCE BROKERS PTY. LTD. | QLD 4116 | Active | Company formed on the 1991-10-16 |
Officer | Role | Date Appointed |
---|---|---|
DEREK GEORGE WILLIAM LYONS |
||
JAMES WILLIAM MCCAFFREY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELEANOR MAYSEL PETROU |
Director | ||
DAVID ANDREW PERRY |
Director | ||
JUDITH ANN FULLER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PREMIER CARE INSURANCE BROKERS (UK) LIMITED | Director | 2017-08-31 | CURRENT | 2001-10-31 | Active - Proposal to Strike off | |
PROFESSIONAL & MEDICAL INSURANCE SOLUTIONS LTD | Director | 2018-05-17 | CURRENT | 2018-05-17 | Active | |
OASIS PROPERTY INSURANCE SERVICES LIMITED | Director | 2018-05-09 | CURRENT | 2005-10-25 | Active | |
PREMIER CARE INSURANCE BROKERS (UK) LIMITED | Director | 2017-08-31 | CURRENT | 2001-10-31 | Active - Proposal to Strike off | |
MINORITY VENTURE PARTNERS 5 LIMITED | Director | 2017-08-01 | CURRENT | 2017-07-18 | Active - Proposal to Strike off | |
MINORITY VENTURE PARTNERS 4 LIMITED | Director | 2016-08-16 | CURRENT | 2016-08-16 | Active | |
R K SHIPMAN LIMITED | Director | 2016-01-19 | CURRENT | 1956-12-11 | Active | |
LEXICON PROPERTY LIMITED | Director | 2015-08-08 | CURRENT | 2015-08-08 | Active | |
MINORITY VENTURE PARTNERS 9 LIMITED | Director | 2015-07-29 | CURRENT | 2015-07-29 | Active | |
CHERISH INSURANCE BROKERS LIMITED | Director | 2015-07-21 | CURRENT | 1993-01-21 | Active | |
TRIMULGHERRY INVESTMENTS LIMITED | Director | 2015-01-15 | CURRENT | 2015-01-15 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR SIMON LEWER | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR DEREK GEORGE WILLIAM LYONS | ||
APPOINTMENT TERMINATED, DIRECTOR DEREK GEORGE WILLIAM LYONS | ||
CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Director's details changed for Mr Stuart James Grieb on 2022-08-30 | ||
Change of details for Trimulgherry Investments Limited as a person with significant control on 2022-08-30 | ||
Current accounting period shortened from 31/03/23 TO 31/12/22 | ||
AA01 | Current accounting period shortened from 31/03/23 TO 31/12/22 | |
PSC05 | Change of details for Trimulgherry Investments Limited as a person with significant control on 2022-08-30 | |
CH01 | Director's details changed for Mr Stuart James Grieb on 2022-08-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES | |
Resolutions passed:<ul><li>Resolution Sub division 31/12/2021<li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution Sub division 31/12/2021<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution Variation of rights 31/12/2021</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
Particulars of variation of rights attached to shares | ||
Particulars of variation of rights attached to shares | ||
Sub-division of shares on 2021-12-31 | ||
Sub-division of shares on 2021-12-31 | ||
Change of share class name or designation | ||
Change of share class name or designation | ||
SH08 | Change of share class name or designation | |
SH02 | Sub-division of shares on 2021-12-31 | |
SH10 | Particulars of variation of rights attached to shares | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
AP01 | DIRECTOR APPOINTED SIMON LEWER | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/21 FROM 2nd Floor, 50 Fenchurch Street London EC3M 3JY England | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED STUART JAMES GRIEB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL THORNTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
RES01 | ADOPT ARTICLES 17/09/19 | |
AD03 | Registers moved to registered inspection location of Venture House St. Leonards Road Allington Maidstone ME16 0LS | |
AD02 | Register inspection address changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS | |
AP01 | DIRECTOR APPOINTED MR NEIL THORNTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM MCCAFFREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM MCCAFFREY | |
AP01 | DIRECTOR APPOINTED MR NEIL THORNTON | |
Annotation | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES | |
PSC05 | Change of details for Trimulgherry Investments Limited as a person with significant control on 2019-02-18 | |
AP03 | Appointment of Andrew Hunter as company secretary on 2019-02-04 | |
PSC07 | CESSATION OF DEREK LYONS AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Current accounting period shortened from 30/06/19 TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/19 FROM Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELEANOR MAYSEL PETROU | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW PERRY | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 63237 | |
SH01 | 29/06/16 STATEMENT OF CAPITAL GBP 63237 | |
SH08 | Change of share class name or designation | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 29/06/2016 | |
RES12 | Resolution of varying share rights or name | |
AP01 | DIRECTOR APPOINTED MR DEREK GEORGE WILLIAM LYONS | |
LATEST SOC | 24/02/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 11/02/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW PERRY / 11/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR MAYSEL PETROU / 11/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/16 FROM Evolution House St. Leonards Road Allington Maidstone Kent ME16 0LS England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR DAVID ANDREW PERRY | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/15 FROM 13 Manor Rise Bearsted Maidstone Kent ME14 4DB England | |
AA01 | Current accounting period extended from 31/03/16 TO 30/06/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 429 HIGH ROAD FINCHLEY LONDON N12 0AP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JUDITH FULLER | |
AP01 | DIRECTOR APPOINTED MR JAMES WILLIAM MCCAFFREY | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 11/02/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 11/02/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 11/02/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 11/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 16.42 | 97 |
MortgagesNumMortOutstanding | 15.15 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance
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
ALLCOVER INSURANCE BROKERS LTD owns 1 domain names.
allcoverinsurance.co.uk
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 |
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. |