UKBizDB.co.uk

AAA INSURANCE & REINSURANCE BROKERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aaa Insurance & Reinsurance Brokers Limited. The company was founded 21 years ago and was given the registration number 04474263. The firm's registered office is in LONDON. You can find them at Tower Bridge House St. Katharines Way, St Katherines & Wapping, London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:AAA INSURANCE & REINSURANCE BROKERS LIMITED
Company Number:04474263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 July 2002
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Tower Bridge House St. Katharines Way, St Katherines & Wapping, London, E1W 1DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Old Bailey, London, EC4M 7AU

Secretary31 May 2014Active
New Lodge House Hunton Road, Marden, Tonbridge, TN12 9SL

Director28 August 2002Active
Ring House, Nepcote Lane, Findon, BN14 0SQ

Director02 December 2002Active
30, Old Bailey, London, EC4M 7AU

Director01 April 2014Active
30, Old Bailey, London, EC4M 7AU

Director20 April 2014Active
Melford Lodge Orchard Avenue, Ramsden Bellhouse, CM11 1PH

Secretary28 August 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 July 2002Active
Melford Lodge Orchard Avenue, Ramsden Bellhouse, CM11 1PH

Director28 August 2002Active
Rua Americo Julio Carvalho 143-149, Luanda, Angola, FOREIGN

Director13 January 2003Active
68, Lombard Street, London, England, EC3V 9LJ

Director01 April 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 July 2002Active

People with Significant Control

Aaa International Limited
Notified on:06 April 2016
Status:Active
Country of residence:Bermuda
Address:22, Canon's Court, Hamilton, Bermuda,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Carlos Manuel De Sao Vicente
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:Angolan
Country of residence:Angola
Address:Aaa Activos Lda, Avenida Dr. Antonio Agostinho Neto, Luanda, Angola,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-11Address

Change registered office address company with date old address new address.

Download
2022-03-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-09Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-12-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-23Address

Change registered office address company with date old address new address.

Download
2020-10-20Resolution

Resolution.

Download
2020-10-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Persons with significant control

Notification of a person with significant control.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Accounts

Change account reference date company current extended.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Officers

Termination director company with name termination date.

Download
2018-02-21Officers

Termination director company with name termination date.

Download
2017-07-27Accounts

Accounts with accounts type full.

Download
2017-07-26Address

Change registered office address company with date old address new address.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2016-12-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.