UKBizDB.co.uk

ANCHORMAN INSURANCE CONSULTANTS LIMITED

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

This company is commonly known as Anchorman Insurance Consultants Limited. The company was founded 25 years ago and was given the registration number 03631690. The firm's registered office is in OKEHAMPTON. You can find them at Unit 11 Okehampton Business Centre, Higher Stockley Mead, Okehampton, Devon. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:ANCHORMAN INSURANCE CONSULTANTS LIMITED
Company Number:03631690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Unit 11 Okehampton Business Centre, Higher Stockley Mead, Okehampton, Devon, United Kingdom, EX20 1FJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Okehampton Business Centre, Higher Stockley Mead, Okehampton, United Kingdom, EX20 1FJ

Secretary01 January 2018Active
Unit 11, Okehampton Business Centre, Higher Stockley Mead, Okehampton, United Kingdom, EX20 1FJ

Director01 July 2014Active
Unit 11, Okehampton Business Centre, Higher Stockley Mead, Okehampton, United Kingdom, EX20 1FJ

Director21 August 2020Active
45, Gresham Street, London, England, EC2V 7BG

Director01 January 2024Active
45, Gresham Street, London, England, EC2V 7BG

Director01 January 2024Active
Centennium House, 100 Lower Thames Street, London, England, EC3R 6DL

Director01 January 2024Active
7, Webbs Orchard, North Tawton, United Kingdom, EX20 2FE

Secretary15 September 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 September 1998Active
Unit 11, Okehampton Business Centre, Higher Stockley Mead, Okehampton, United Kingdom, EX20 1FJ

Director15 September 1998Active
Fairview, Yeo Lane, North Tawton, United Kingdom, EX20 2EA

Director15 September 1998Active
Unit 11, Okehampton Business Centre, Higher Stockley Mead, Okehampton, United Kingdom, EX20 1FJ

Director01 January 2018Active

People with Significant Control

Assuredpartners International Limited
Notified on:03 January 2023
Status:Active
Country of residence:United Kingdom
Address:45, Gresham Street, London, United Kingdom, EC2V 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Anthony Carlton Cross
Notified on:23 January 2021
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:Unit 11, Okehampton Business Centre, Okehampton, United Kingdom, EX20 1FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gillian Frances Cross
Notified on:23 January 2021
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:Unit 11 Okehampton Business Centre, Higher Stockley Mead, Okehampton, United Kingdom, EX20 1FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael John Fisher
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:Unit 11, Okehampton Business Centre, Okehampton, United Kingdom, EX20 1FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2024-02-15Persons with significant control

Change to a person with significant control.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Accounts

Change account reference date company previous shortened.

Download
2023-01-05Accounts

Change account reference date company current extended.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Persons with significant control

Change to a person with significant control.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-02-24Resolution

Resolution.

Download
2021-02-24Capital

Capital name of class of shares.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.