UKBizDB.co.uk

ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED

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

This company is commonly known as Anglo Hibernian Bloodstock Insurance Services Limited. The company was founded 27 years ago and was given the registration number 03368447. 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:ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED
Company Number:03368447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1997
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, England, EC3M 3JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary04 December 2017Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director27 June 2008Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director27 June 2008Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director19 January 2018Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director03 June 1997Active
53 Toyse Lane, Burwell, Cambridge, CB5 0DF

Secretary19 June 2005Active
7 Mountfield Road, Hemel Hempstead, HP2 5DR

Secretary03 June 1997Active
Flint Cottage 44 Church Lane, Cheveley, Newmarket, CB8 9DJ

Secretary01 December 1999Active
Griffins Court, 24-32 London Road, Newbury, RG14 1JX

Corporate Secretary30 July 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary09 May 1997Active
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY

Director19 January 2018Active
14, Robins Close, Isleham, Ely, England, CB7 5US

Director01 May 2009Active
10 Doris Street, Newmarket, CB8 0LD

Director01 July 2004Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director20 September 2018Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director09 May 1997Active

People with Significant Control

Brown & Brown Retail Holdco (Europe) Limited
Notified on:04 December 2017
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
Mr James Timothy Wordsworth
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:Lushington House, 119 High Street, Newmarket, CB8 9AE
Nature of control:
  • Ownership of shares 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
2024-06-04Officers

Termination director company with name termination date.

Download
2024-06-04Officers

Appoint person director company with name date.

Download
2024-05-23Confirmation statement

Confirmation statement with updates.

Download
2024-05-20Officers

Termination director company with name termination date.

Download
2024-05-20Officers

Termination director company with name termination date.

Download
2024-05-20Officers

Termination director company with name termination date.

Download
2023-10-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-16Accounts

Legacy.

Download
2023-10-16Other

Legacy.

Download
2023-10-16Other

Legacy.

Download
2023-09-19Persons with significant control

Change to a person with significant control.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-25Accounts

Legacy.

Download
2023-01-25Other

Legacy.

Download
2023-01-25Other

Legacy.

Download
2022-08-30Officers

Change person secretary company with change date.

Download
2022-08-30Accounts

Change account reference date company current shortened.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-08-30Persons with significant control

Change to a person with significant control.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-11Accounts

Legacy.

Download
2022-01-11Other

Legacy.

Download
2022-01-11Other

Legacy.

Download

Copyright © 2024. All rights reserved.