Warning: file_put_contents(c/4d80c7dc0a0a86b82bc020ce669299cf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Big Insurance Ltd, BH8 8QS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BIG INSURANCE LTD

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

This company is commonly known as Big Insurance Ltd. The company was founded 25 years ago and was given the registration number 03724534. The firm's registered office is in BOURNEMOUTH. You can find them at Suite 7 Wessex House, St Leonards Road, Bournemouth, Dorset. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:BIG INSURANCE LTD
Company Number:03724534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Suite 7 Wessex House, St Leonards Road, Bournemouth, Dorset, England, BH8 8QS
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

Secretary16 December 2021Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director26 February 1999Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director30 January 2023Active
19, Copsewood Avenue, Bournemouth, United Kingdom, BH8 9NG

Secretary26 February 1999Active
Suite 7 Wessex House, St Leonards Road, Bournemouth, England, BH8 8QS

Secretary01 November 2012Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary26 February 1999Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director16 December 2021Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director09 October 2014Active
19, Copsewood Avenue, Bournemouth, United Kingdom, BH8 9NG

Director26 February 1999Active
Suite 7 Wessex House, St Leonards Road, Bournemouth, England, BH8 8QS

Director26 February 1999Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director25 January 2022Active
Suite 7 Wessex House, St Leonards Road, Bournemouth, England, BH8 8QS

Director09 October 2014Active
52 Moneyfly Road, Verwood, BH31 6BL

Director23 October 2000Active

People with Significant Control

Alan & Thomas Holding Company Limited
Notified on:16 December 2021
Status:Active
Country of residence:England
Address:7th Floor, Corn Exchange, London, England, 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 Paul Hicks
Notified on:16 October 2020
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:7th Floor, Corn Exchange, London, England, EC3R 7NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason Hicks
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:7th Floor, Corn Exchange, London, England, EC3R 7NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Louise Kinloch
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:Suite 7 Wessex House, St Leonards Road, Bournemouth, England, BH8 8QS
Nature of control:
  • Ownership of shares 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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-12Accounts

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Officers

Appoint person director company with name date.

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
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-08-30Accounts

Change account reference date company current shortened.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-20Resolution

Resolution.

Download
2022-01-20Change of constitution

Statement of companys objects.

Download
2022-01-20Incorporation

Memorandum articles.

Download
2022-01-10Persons with significant control

Notification of a person with significant control.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Appoint person secretary company with name date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.