UKBizDB.co.uk

A.H. BELL & CO. (INSURANCE BROKERS) LIMITED

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

This company is commonly known as A.h. Bell & Co. (insurance Brokers) Limited. The company was founded 45 years ago and was given the registration number 01381575. The firm's registered office is in LONDON. You can find them at 8th Floor Ibex House, 42-47 Minories, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:A.H. BELL & CO. (INSURANCE BROKERS) LIMITED
Company Number:01381575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 1978
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:8th Floor Ibex House, 42-47 Minories, London, United Kingdom, EC3N 1DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director28 February 2017Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director28 February 2017Active
30 Wren Way, Mickleover, Derby, DE3 0UF

Secretary01 June 2000Active
Cropper House, Cropper, Sutton On The Hill, DE6 5JJ

Secretary-Active
8 Olympus Court, Hucknall, Nottingham, NG15 6FL

Director-Active
Hob Cottage Hob Hill, Hazelwood, Derby, DE6 4AL

Director-Active
47 Rowley Lane, Littleover, Derby, DE23 1FT

Director01 January 2000Active
8th Floor, Ibex House, 42-47 Minories, London, United Kingdom, EC3N 1DY

Director19 December 2018Active
151 Lambley Lane, Burton Joyce, Nottingham, NG14 5BN

Director-Active
1a Hollies Road, Allestree, Derby, DE22 2HX

Director-Active
38 Marlborough Road, Long Eaton, Nottingham, NG10 2BS

Director-Active
Marlborough House, Charnwood Street, Derby, DE1 2GT

Director14 September 2010Active
18 Maxwell Way, Lutterworth, LE17 4GS

Director12 November 2001Active
119 Hillside Road, Bramcote, Nottingham, NG9 3AU

Director-Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director28 February 2017Active
8th Floor, Ibex House, 42-47 Minories, London, United Kingdom, EC3N 1DY

Director19 December 2018Active
4 Rosemount Court, Allestree, Derby, DE22 2NT

Director01 October 1993Active
The Business & Media Centre, The County Ground, Nottingham Road, Derby, England, DE21 6DA

Director01 July 2010Active
Marlborough House, Charnwood Street, Derby, DE1 2GT

Director14 April 2010Active
8th Floor, Ibex House, 42-47 Minories, London, United Kingdom, EC3N 1DY

Director01 January 1999Active
Cropper House, Cropper, Sutton On The Hill, DE6 5JJ

Director-Active
2 Derwent Court, Wilne Lane, Great Wilne, DE72 2HA

Director01 October 1993Active
The Barn 2 Burnulfs Court, Main Street, Burnaston, DE73 1AD

Director-Active

People with Significant Control

Aston Lark Group Limited
Notified on:31 October 2018
Status:Active
Country of residence:United Kingdom
Address:One, Creechurch Place, London, United Kingdom, EC3A 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bowmark Capital Llp
Notified on:28 February 2017
Status:Active
Country of residence:United Kingdom
Address:One, Eagle Place, United Kingdom, SW1Y 6AF
Nature of control:
  • Right to appoint and remove directors as firm
Salt Risk Management Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8th Floor, Ibex House, London, United Kingdom, EC3N 1DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Gazette

Gazette dissolved voluntary.

Download
2023-06-13Gazette

Gazette notice voluntary.

Download
2023-06-03Dissolution

Dissolution application strike off company.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Capital

Capital statement capital company with date currency figure.

Download
2022-12-15Capital

Legacy.

Download
2022-12-15Insolvency

Legacy.

Download
2022-12-15Resolution

Resolution.

Download
2022-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-07Accounts

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-09-12Accounts

Change account reference date company current shortened.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-05-20Persons with significant control

Change to a person with significant control.

Download
2022-05-12Address

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

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-10Accounts

Legacy.

Download
2021-09-10Other

Legacy.

Download
2021-09-10Other

Legacy.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2021-01-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.