This company is commonly known as Brit Insurance Holdings Limited. The company was founded 28 years ago and was given the registration number 03121594. The firm's registered office is in LONDON. You can find them at The Leadenhall Building, 122 Leadenhall Street, London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | BRIT INSURANCE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03121594 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB | Director | 15 May 2019 | Active |
The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB | Director | 01 January 2011 | Active |
The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB | Director | 23 March 2022 | Active |
144 Croydon Road, Caterham, CR3 6QE | Secretary | 25 February 2003 | Active |
55 Bishopsgate, London, EC2N 3AS | Secretary | 14 November 2000 | Active |
80 Weyside Road, Guildford, GU1 1HZ | Secretary | 27 September 1999 | Active |
Aldermans House, Aldermans Walk, London, EC2M 3XR | Secretary | 01 November 1995 | Active |
52 Friars Street, Sudbury, CO10 6AG | Secretary | 30 October 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 October 1995 | Active |
The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB | Director | 16 October 2015 | Active |
55 Bishopsgate, London, EC2N 3AS | Director | 22 April 2013 | Active |
52, Rose Square, Fulham Road, London, SW3 6RS | Director | 01 October 2007 | Active |
55 Bishopsgate, London, EC2N 3AS | Director | 01 January 2011 | Active |
3 Lovetts Place, London, SW18 1LA | Director | 02 August 1999 | Active |
The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB | Director | 27 September 2011 | Active |
Uk Life Centre, Station Road, Swindon, SN1 1EL | Director | 29 April 2002 | Active |
Polebrook, Hever, Edenbridge, TN8 7NJ | Director | 01 November 1996 | Active |
Garden End, Cross Lane, Marlborough, United Kingdom, SN8 1LA | Director | 28 February 2007 | Active |
The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB | Director | 07 November 2016 | Active |
55, Bishopsgate, London, EC2N 3AS | Director | 30 November 1999 | Active |
Chalvington House, Chalvington, Hailsham, BN27 3TQ | Director | 30 October 1995 | Active |
55 Bishopsgate, London, EC2N 3AS | Director | 07 January 2011 | Active |
90 Newmarket Road, Norwich, NR2 2LB | Director | 03 November 1995 | Active |
55, Bishopsgate, London, EC2N 3AS | Director | 21 December 2009 | Active |
Witton House, Underhill Lane, Ditchling, BN6 8XE | Director | 03 November 1995 | Active |
5 Paddock Close, Blackheath Park, London, SE3 0ES | Director | 01 April 2004 | Active |
Amberley, Park Lane, Broxbourne, EN10 7PG | Director | 02 August 1999 | Active |
57, Ovington Street, London, SW3 2JA | Director | 26 April 2006 | Active |
16 York Court, Albany Park Road, Kingston Upon Thames, KT2 5ST | Director | 13 February 1996 | Active |
36 St Andrew Square, New Town, Edinburgh, EH2 2YB | Director | 09 November 2005 | Active |
Crowpits House, Wilderness Lane, Hadlow Down, TN22 4HB | Director | 03 November 1995 | Active |
The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB | Director | 02 August 2012 | Active |
1301 N Astor Street, Chicago, Usa, FOREIGN | Director | 03 November 1995 | Active |
66 Ernest Road, Hornchurch, RM11 3JW | Director | 30 November 1999 | Active |
Nancherrow 14 Littleworth Avenue, Esher, KT10 9PB | Director | 01 June 2005 | Active |
Brit Limited | ||
Notified on | : | 23 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Leadenhall Building, Leadenhall Street, London, England, EC3V 4AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Accounts | Accounts with accounts type full. | Download |
2022-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-24 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-06-16 | Accounts | Accounts with accounts type full. | Download |
2022-03-24 | Officers | Appoint person director company with name date. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Officers | Change person director company with change date. | Download |
2020-10-09 | Accounts | Accounts with accounts type full. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Officers | Appoint person director company with name date. | Download |
2019-04-25 | Accounts | Accounts with accounts type full. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
2018-09-27 | Accounts | Accounts with accounts type full. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Officers | Termination director company with name termination date. | Download |
2017-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.