UKBizDB.co.uk

BARPAX ASSOCIATES LIMITED

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

This company is commonly known as Barpax Associates Limited. The company was founded 21 years ago and was given the registration number 04643523. 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:BARPAX ASSOCIATES LIMITED
Company Number:04643523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2003
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

Secretary02 December 2019Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director02 December 2019Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director02 December 2019Active
6 Rosemoor Gardens, Worcester, WR5 3QS

Secretary21 January 2003Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary21 January 2003Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director21 January 2003Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director21 January 2003Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director21 January 2003Active

People with Significant Control

Brown & Brown Retail Holdco (Europe) Limited
Notified on:27 September 2023
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
  • Right to appoint and remove directors
Ccib Holdings Limited
Notified on:02 December 2019
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
  • Right to appoint and remove directors
Mr Geoffrey Barber
Notified on:30 June 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:Old Upper House, Greenhill, Malvern, England, WR13 5JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Maria Anna Paxton
Notified on:30 June 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:6 Rosemoor Gardens, Worcester, England, WR5 3QS
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 (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
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Persons with significant control

Cessation of a person with significant control.

Download
2023-10-18Persons with significant control

Notification of a person with significant control.

Download
2023-10-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-13Accounts

Legacy.

Download
2023-10-13Other

Legacy.

Download
2023-10-13Other

Legacy.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-19Accounts

Legacy.

Download
2023-01-19Other

Legacy.

Download
2023-01-19Other

Legacy.

Download
2022-12-30Officers

Termination director company with name termination date.

Download
2022-08-30Accounts

Change account reference date company current shortened.

Download
2022-08-30Persons with significant control

Change to a person with significant control.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-10Accounts

Legacy.

Download
2022-01-10Other

Legacy.

Download
2022-01-10Other

Legacy.

Download
2021-05-01Address

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

Download
2021-04-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-09Accounts

Legacy.

Download
2021-04-09Other

Legacy.

Download

Copyright © 2024. All rights reserved.