UKBizDB.co.uk

ALBANWISE INSURANCE SERVICES LIMITED

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

This company is commonly known as Albanwise Insurance Services Limited. The company was founded 24 years ago and was given the registration number 03952276. The firm's registered office is in CAMBRIDGE. You can find them at Botanic House, Hills Road, Cambridge, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:ALBANWISE INSURANCE SERVICES LIMITED
Company Number:03952276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Botanic House, Hills Road, Cambridge, England, CB2 1PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Botanic House, Hills Road, Cambridge, England, CB2 1PH

Secretary13 July 2018Active
Botanic House, Hills Road, Cambridge, England, CB2 1PH

Director13 July 2018Active
Botanic House, Hills Road, Cambridge, England, CB2 1PH

Director01 June 2020Active
Botanic House, Hills Road, Cambridge, England, CB2 1PH

Director13 July 2018Active
Ups Building, Regis Road, London, NW5 3EW

Secretary18 November 2003Active
Botanic House, Hills Road, Cambridge, England, CB2 1PH

Secretary15 November 2012Active
46 Craven Gardens, Wimbledon, London, SW19 8LU

Secretary21 March 2000Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary21 March 2000Active
Botanic House, Hills Road, Cambridge, England, CB2 1PH

Director13 July 2018Active
Ups Building, Regis Road, London, NW5 3EW

Director28 January 2011Active
120 East Road, London, N1 6AA

Nominee Director21 March 2000Active
Botanic House, Hills Road, Cambridge, England, CB2 1PH

Director09 February 2012Active
Botanic House, Hills Road, Cambridge, England, CB2 1PH

Director20 July 2009Active
8 Grantham Avenue, Great Notley, Braintree, CM77 7FP

Director21 March 2000Active
Grinshill Hall, Grinshill, Shrewsbury, SY4 3BL

Director11 January 2005Active
Botanic House, Hills Road, Cambridge, England, CB2 1PH

Director24 February 2009Active
28 Oakeshott Avenue, London, N6 6NS

Director21 March 2000Active
46 Craven Gardens, Wimbledon, London, SW19 8LU

Director21 March 2000Active

People with Significant Control

Mr Robert Steinhouse
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:353, Kentish Town Road, London, United Kingdom, NW5 2TJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Gray's Inn Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:353, Kentish Town Road, London, United Kingdom, NW5 2TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gray's Inn Operations Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Botanic House, Hills Road, Cambridge, England, CB2 1PH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-12Accounts

Legacy.

Download
2023-07-05Other

Legacy.

Download
2023-07-05Other

Legacy.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Change of name

Certificate change of name company.

Download
2022-06-17Resolution

Resolution.

Download
2022-06-15Capital

Capital allotment shares.

Download
2022-05-13Accounts

Accounts with accounts type small.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Capital

Capital allotment shares.

Download
2021-06-08Persons with significant control

Change to a person with significant control.

Download
2021-05-21Accounts

Accounts with accounts type small.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type small.

Download
2020-08-16Resolution

Resolution.

Download
2020-08-16Change of name

Change of name request comments.

Download
2020-08-16Change of name

Change of name notice.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-07-04Accounts

Accounts with accounts type small.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.