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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Secretary | 16 December 2021 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 26 February 1999 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 30 January 2023 | Active |
19, Copsewood Avenue, Bournemouth, United Kingdom, BH8 9NG | Secretary | 26 February 1999 | Active |
Suite 7 Wessex House, St Leonards Road, Bournemouth, England, BH8 8QS | Secretary | 01 November 2012 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 26 February 1999 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 16 December 2021 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 09 October 2014 | Active |
19, Copsewood Avenue, Bournemouth, United Kingdom, BH8 9NG | Director | 26 February 1999 | Active |
Suite 7 Wessex House, St Leonards Road, Bournemouth, England, BH8 8QS | Director | 26 February 1999 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 25 January 2022 | Active |
Suite 7 Wessex House, St Leonards Road, Bournemouth, England, BH8 8QS | Director | 09 October 2014 | Active |
52 Moneyfly Road, Verwood, BH31 6BL | Director | 23 October 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-12 | Accounts | Legacy. | Download |
2023-10-12 | Other | Legacy. | Download |
2023-10-12 | Other | Legacy. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Officers | Appoint person director company with name date. | Download |
2023-01-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-19 | Accounts | Legacy. | Download |
2023-01-19 | Other | Legacy. | Download |
2023-01-19 | Other | Legacy. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Accounts | Change account reference date company current shortened. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-25 | Officers | Appoint person director company with name date. | Download |
2022-01-20 | Resolution | Resolution. | Download |
2022-01-20 | Change of constitution | Statement of companys objects. | Download |
2022-01-20 | Incorporation | Memorandum articles. | Download |
2022-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Officers | Appoint person secretary company with name date. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.