UKBizDB.co.uk

ANDINSURE LIMITED

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

This company is commonly known as Andinsure Limited. The company was founded 25 years ago and was given the registration number 03702575. The firm's registered office is in SALFORD. You can find them at Embankment West Tower, 101 Cathedral Approach, Salford, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ANDINSURE LIMITED
Company Number:03702575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, M3 7FB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Minster Court, Mincing Lane, London, England, EC3R 7PD

Director10 September 2021Active
2 Minster Court, Mincing Lane, London, England, EC3R 7PD

Director25 October 2023Active
2 Minster Court, Mincing Lane, London, England, EC3R 7PD

Director18 August 2022Active
2 Minster Court, Mincing Lane, London, England, EC3R 7PD

Director18 August 2022Active
2 Minster Court, Mincing Lane, London, England, EC3R 7PD

Director10 September 2021Active
521 Holcombe Road, Greenmount, Bury, BL8 4EL

Secretary03 February 1999Active
2 Minster Court, Mincing Lane, London, England, EC3R 7PD

Secretary31 December 2018Active
Swinton House, 6 Great Marlborough Street, Manchester, United Kingdom, M1 5SW

Secretary31 May 2012Active
Swinton House, 6 Great Marlborough Street, Manchester, United Kingdom, M1 5SW

Secretary10 December 2007Active
8 Hazel Grove, Clayton Le Moors, Accrington, BB5 5PW

Secretary13 May 2003Active
Swinton House, 6 Great Marlborough Street, Manchester, United Kingdom, M1 5SW

Secretary08 July 2014Active
Norman Place, Reading, United Kingdom, RG1 8DA

Secretary27 February 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 January 1999Active
2 Minster Court, Mincing Lane, London, England, EC3R 7PD

Director31 December 2018Active
Swinton House, 6 Great Marlborough Street, Manchester, United Kingdom, M1 5SW

Director01 January 2012Active
Swinton House, 6 Great Marlborough Street, Manchester, United Kingdom, M1 5SW

Director01 January 2012Active
521 Holcombe Road, Greenmount, Bury, BL8 4EL

Director03 February 1999Active
521 Holcombe Road, Greenmount, Bury, BL8 4EL

Director03 February 1999Active
Swinton House, 6 Great Marlborough Street, Manchester, United Kingdom, M1 5SW

Director10 December 2007Active
2 Minster Court, Mincing Lane, London, England, EC3R 7PD

Director10 September 2021Active
Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Director31 December 2018Active
Swinton House, 6 Great Marlborough Street, Manchester, United Kingdom, M1 5SW

Director01 January 2012Active
2 Minster Court, Mincing Lane, London, England, EC3R 7PD

Director31 December 2019Active
10 Ridgeways, Haslingden, Rossendale, BB4 6QY

Director20 December 1999Active
Swinton House, 6 Great Marlborough Street, Manchester, United Kingdom, M1 5SW

Director10 December 2007Active
Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, M3 7FB

Director30 October 2015Active
Swinton House, 6 Great Marlborough Street, Manchester, United Kingdom, M1 5SW

Director01 January 2012Active
Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, M3 7FB

Director31 December 2018Active
2 Minster Court, Mincing Lane, London, England, EC3R 7PD

Director10 September 2021Active
Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, M3 7FB

Director17 January 2015Active
Swinton House, 6 Great Marlborough Street, Manchester, United Kingdom, M1 5SW

Director08 July 2014Active
Swinton House, 6 Great Marlborough Street, Manchester, United Kingdom, M1 5SW

Director27 February 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 January 1999Active

People with Significant Control

Ardonagh Services Limited
Notified on:10 September 2021
Status:Active
Country of residence:United Kingdom
Address:2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Swinton (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, M3 4FB
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
2024-04-10Officers

Termination director company with name termination date.

Download
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-09-06Accounts

Accounts with accounts type dormant.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-05-05Accounts

Accounts with accounts type dormant.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Incorporation

Memorandum articles.

Download
2021-10-21Resolution

Resolution.

Download
2021-10-21Change of constitution

Statement of companys objects.

Download
2021-09-15Officers

Termination secretary company with name termination date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-09-14Resolution

Resolution.

Download
2021-09-13Persons with significant control

Notification of a person with significant control.

Download
2021-09-13Persons with significant control

Cessation of a person with significant control.

Download
2021-09-13Address

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

Download

Copyright © 2024. All rights reserved.