Warning: file_put_contents(c/6dc9c74205ee1ff97c87bf3d4eab5158.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Bhk Insurance Services Limited, EC3M 3JY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BHK INSURANCE SERVICES LIMITED

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

This company is commonly known as Bhk Insurance Services Limited. The company was founded 17 years ago and was given the registration number 05869942. 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:BHK INSURANCE SERVICES LIMITED
Company Number:05869942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2006
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

Secretary23 January 2020Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director25 November 2020Active
203 Eastwood Road North, Leigh On Sea, SS9 4ND

Secretary10 July 2006Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary07 July 2006Active
7th Floor, Corn Exchange, 55 Mark Lane, London, United Kingdom, EC3R 7NE

Director16 August 2021Active
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY

Director23 January 2020Active
203 Eastwood Road North, Leigh On Sea, SS9 4ND

Director10 July 2006Active
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY

Director23 January 2020Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director07 July 2006Active
Venture House, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Corporate Director23 August 2018Active

People with Significant Control

Brown & Brown Retail Holdco (Europe) Limited
Notified on:14 December 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
Trimulgherry Investments (Southend) Ltd
Notified on:23 August 2018
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 Brett Ridley
Notified on:07 July 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Venture House, St. Leonards Road, Maidstone, England, ME16 0LS
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
2024-03-08Persons with significant control

Cessation of a person with significant control.

Download
2024-03-06Persons with significant control

Notification of a person with significant control.

Download
2023-12-28Officers

Termination director company with name termination date.

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
2023-07-12Confirmation 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
2022-08-31Accounts

Change account reference date company current shortened.

Download
2022-08-30Persons with significant control

Change to a person with significant control.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Officers

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
2021-08-20Officers

Appoint person director company with name date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

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

Copyright © 2024. All rights reserved.