UKBizDB.co.uk

BANKASSURE INSURANCE SERVICES LIMITED

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

This company is commonly known as Bankassure Insurance Services Limited. The company was founded 91 years ago and was given the registration number 00272745. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BANKASSURE INSURANCE SERVICES LIMITED
Company Number:00272745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 February 1933
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN

Corporate Secretary04 February 2003Active
55, Baker Street, London, W1U 7EU

Director04 July 2012Active
55, Baker Street, London, W1U 7EU

Director02 July 2019Active
Skurrays, Petteridge Lane, Matfield, TN12 7LT

Secretary16 September 1996Active
Bramley Farm House, Romford Road Pembury, Tunbridge Wells, TN2 4BA

Secretary-Active
8, Devonshire Square, London, England, EC2M 4PL

Director04 July 2012Active
8 Devonshire Square, London, EC2M 4PL

Director01 January 2006Active
33 Kingsley Avenue, Ealing, London, W13 0EQ

Director-Active
St Leonards Farm, Fryerning, Ingatestone, CM4 0PB

Director-Active
8, Devonshire Square, London, EC2M 4PL

Director12 June 2009Active
8, Devonshire Square, London, EC2M 4PL

Director16 September 1996Active
8, Devonshire Square, London, England, EC2M 4PL

Director01 June 2010Active
8, Devonshire Square, London, EC2M 4PL

Director01 June 2010Active
5910 Deseret Trail, Dallas, Usa,

Director-Active
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN

Director26 February 2014Active
8, Devonshire Square, London, EC2M 4PL

Director12 June 2009Active
8 Devonshire Square, London, EC2M 4PL

Director16 September 1996Active
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN

Director09 August 2011Active
8 Devonshire Square, London, EC2M 4PL

Director01 January 2006Active
49 Holmoaks, Rainham, Gillingham, ME8 7DN

Director-Active
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN

Director26 February 2014Active
Holne Chase, Wilderness Road, Chislehurst, BR7 5EY

Director-Active
64 Riverside Court, 20 Nine Elms Lane, London, SW8 5BY

Director-Active
8 Devonshire Square, London, EC4M 2PL

Director28 April 2004Active
Touchwood, 120a Woodland Way, West Wickham, BR4 9LU

Director-Active
5 The Coppice Bitchet Green, Seal, Sevenoaks, TN15 0NB

Director-Active
12 Cadogan Gardens, Tunbridge Wells, TN1 2UL

Director-Active
31 Burgh Street, Islington, London, N1 8HG

Director01 April 1994Active
55 Taybridge Road, Clapham, London, SW11 5PX

Director-Active
8 Devonshire Square, London, EC2M 4PL

Director16 September 1996Active

People with Significant Control

Aon Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Aon Centre, The Leadenhall Building, London, United Kingdom, EC3V 4AN
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
2021-02-27Gazette

Gazette dissolved liquidation.

Download
2020-12-22Insolvency

Liquidation voluntary death liquidator.

Download
2020-11-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-10-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-17Address

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

Download
2019-09-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-16Resolution

Resolution.

Download
2019-09-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-06-07Officers

Change person director company with change date.

Download
2019-04-29Capital

Legacy.

Download
2019-04-29Capital

Capital statement capital company with date currency figure.

Download
2019-04-29Insolvency

Legacy.

Download
2019-04-29Resolution

Resolution.

Download
2019-04-10Accounts

Accounts with accounts type dormant.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-02-23Accounts

Accounts with accounts type dormant.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type dormant.

Download
2017-05-24Address

Move registers to registered office company with new address.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Accounts

Accounts with accounts type dormant.

Download
2016-04-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.