This company is commonly known as Broadgate Estates Insurance Mediation Services Limited. The company was founded 19 years ago and was given the registration number 05172189. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | BROADGATE ESTATES INSURANCE MEDIATION SERVICES LIMITED |
---|---|---|
Company Number | : | 05172189 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | York House, 45 Seymour Street, London, W1H 7LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Corporate Secretary | 06 December 2016 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 07 December 2022 | Active |
45, Seymour Street, York House, London, United Kingdom, W1H 7LX | Director | 28 June 2016 | Active |
45, Seymour Street, York House, London, United Kingdom, W1H 7LX | Director | 18 March 2022 | Active |
21 Woodville Road, Ealing, London, W5 2SE | Secretary | 06 July 2004 | Active |
York House, 45 Seymour Street, London, W1H 7LX | Secretary | 30 April 2009 | Active |
40 Canbury Avenue, Kingston Upon Thames, KT2 6JP | Secretary | 31 January 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 July 2004 | Active |
York House, 45 Seymour Street, London, W1H 7LX | Director | 31 January 2007 | Active |
Larchmont, Hambledon Road, Denmead, Waterlooville, PO7 6HB | Director | 06 July 2004 | Active |
45, Seymour Street, York House, London, United Kingdom, W1H 7LX | Director | 28 June 2016 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 01 August 2014 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 01 August 2014 | Active |
York House, 45 Seymour Street, London, W1H 7LX | Director | 17 November 2023 | Active |
45, Seymour Street, York House, London, United Kingdom, W1H 7LX | Director | 15 April 2015 | Active |
10 Eldon Grove, Hampstead, London, NW3 5PT | Director | 06 July 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 July 2004 | Active |
The British Land Company Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | York House, 45 Seymour Street, London, England, W1H 7LX |
Nature of control | : |
|
The British Land Company Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | York House, 45 Seymour Street, London, England, W1H 7LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Officers | Termination director company with name termination date. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-07 | Officers | Appoint person director company with name date. | Download |
2022-10-25 | Change of name | Certificate change of name company. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2021-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2016-12-16 | Officers | Termination secretary company with name termination date. | Download |
2016-12-14 | Officers | Appoint corporate secretary company with name. | Download |
2016-12-13 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.