UKBizDB.co.uk

BRIT INSURANCE HOLDINGS LIMITED

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

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.

Company Information

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:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB

Director15 May 2019Active
The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB

Director01 January 2011Active
The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB

Director23 March 2022Active
144 Croydon Road, Caterham, CR3 6QE

Secretary25 February 2003Active
55 Bishopsgate, London, EC2N 3AS

Secretary14 November 2000Active
80 Weyside Road, Guildford, GU1 1HZ

Secretary27 September 1999Active
Aldermans House, Aldermans Walk, London, EC2M 3XR

Secretary01 November 1995Active
52 Friars Street, Sudbury, CO10 6AG

Secretary30 October 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 October 1995Active
The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB

Director16 October 2015Active
55 Bishopsgate, London, EC2N 3AS

Director22 April 2013Active
52, Rose Square, Fulham Road, London, SW3 6RS

Director01 October 2007Active
55 Bishopsgate, London, EC2N 3AS

Director01 January 2011Active
3 Lovetts Place, London, SW18 1LA

Director02 August 1999Active
The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB

Director27 September 2011Active
Uk Life Centre, Station Road, Swindon, SN1 1EL

Director29 April 2002Active
Polebrook, Hever, Edenbridge, TN8 7NJ

Director01 November 1996Active
Garden End, Cross Lane, Marlborough, United Kingdom, SN8 1LA

Director28 February 2007Active
The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB

Director07 November 2016Active
55, Bishopsgate, London, EC2N 3AS

Director30 November 1999Active
Chalvington House, Chalvington, Hailsham, BN27 3TQ

Director30 October 1995Active
55 Bishopsgate, London, EC2N 3AS

Director07 January 2011Active
90 Newmarket Road, Norwich, NR2 2LB

Director03 November 1995Active
55, Bishopsgate, London, EC2N 3AS

Director21 December 2009Active
Witton House, Underhill Lane, Ditchling, BN6 8XE

Director03 November 1995Active
5 Paddock Close, Blackheath Park, London, SE3 0ES

Director01 April 2004Active
Amberley, Park Lane, Broxbourne, EN10 7PG

Director02 August 1999Active
57, Ovington Street, London, SW3 2JA

Director26 April 2006Active
16 York Court, Albany Park Road, Kingston Upon Thames, KT2 5ST

Director13 February 1996Active
36 St Andrew Square, New Town, Edinburgh, EH2 2YB

Director09 November 2005Active
Crowpits House, Wilderness Lane, Hadlow Down, TN22 4HB

Director03 November 1995Active
The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB

Director02 August 2012Active
1301 N Astor Street, Chicago, Usa, FOREIGN

Director03 November 1995Active
66 Ernest Road, Hornchurch, RM11 3JW

Director30 November 1999Active
Nancherrow 14 Littleworth Avenue, Esher, KT10 9PB

Director01 June 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Officers

Termination director company with name termination date.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type full.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-06-16Accounts

Accounts with accounts type full.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Officers

Change person director company with change date.

Download
2020-10-09Accounts

Accounts with accounts type full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-04-25Accounts

Accounts with accounts type full.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Officers

Termination director company with name termination date.

Download
2017-11-06Mortgage

Mortgage satisfy charge full.

Download
2017-11-06Mortgage

Mortgage satisfy charge full.

Download
2017-09-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.