UKBizDB.co.uk

ALAN & THOMAS INSURANCE BROKERS LIMITED

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

This company is commonly known as Alan & Thomas Insurance Brokers Limited. The company was founded 21 years ago and was given the registration number 04514651. The firm's registered office is in LONDON. You can find them at 2nd Floor, 50 Fenchurch Street, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:ALAN & THOMAS INSURANCE BROKERS LIMITED
Company Number:04514651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:2nd Floor, 50 Fenchurch Street, London, United Kingdom, EC3M 3JY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Secretary31 October 2017Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director01 August 2019Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director27 August 2002Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director30 January 2023Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary19 August 2002Active
The George Business Centre, Christchurch Road, New Milton, BH25 6QJ

Secretary27 August 2002Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director27 August 2002Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director31 October 2017Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director07 February 2022Active
14 Brownsea View Avenue, Lilliput, Poole, BH14 8LQ

Director27 August 2002Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director01 August 2019Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director17 November 2020Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director19 August 2002Active

People with Significant Control

Mr Julian Clive Boughton
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:7th Floor, Corn Exchange, London, England, EC3R 7NE
Nature of control:
  • Significant influence or control
Mr Stewart Andrew King
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:7th Floor, Corn Exchange, London, England, EC3R 7NE
Nature of control:
  • Significant influence or control
Alan &Amp; Thomas Holding Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The George Business Centre, Christchurch Road, New Milton, United Kingdom, BH25 6QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alan & Thomas Holding Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:7th Floor, Corn Exchange, London, United Kingdom, EC3R 7NE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-13Accounts

Legacy.

Download
2023-10-13Other

Legacy.

Download
2023-10-13Other

Legacy.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-01-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-19Accounts

Legacy.

Download
2023-01-19Other

Legacy.

Download
2023-01-19Other

Legacy.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Change account reference date company current shortened.

Download
2022-08-30Persons with significant control

Change to a person with significant control.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-01-21Change of constitution

Statement of companys objects.

Download
2022-01-21Incorporation

Memorandum articles.

Download
2022-01-21Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.