UKBizDB.co.uk

CLUB INSURE LIMITED

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

This company is commonly known as Club Insure Limited. The company was founded 26 years ago and was given the registration number 03535054. The firm's registered office is in LEEDS. You can find them at Romero House 8 Airport West, Lancaster Way, Yeadon, Leeds, West Yorkshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:CLUB INSURE LIMITED
Company Number:03535054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Romero House 8 Airport West, Lancaster Way, Yeadon, Leeds, West Yorkshire, LS19 7ZA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Romero House, 8 Airport West, Lancaster Way, Yeadon, Leeds, LS19 7ZA

Secretary20 March 2000Active
45, Gresham Street, London, England, EC2V 7BG

Director01 December 2023Active
45, Gresham Street, London, England, EC2V 7BG

Director01 December 2023Active
Romero House, 8 Airport West, Lancaster Way, Yeadon, Leeds, LS19 7ZA

Director01 March 2013Active
Centennium House, 100, Lower Thames Street, London, England, EC3R 6DL

Director01 December 2023Active
Romero House, 8 Airport West, Lancaster Way, Yeadon, Leeds, LS19 7ZA

Director02 January 2001Active
Romero House, 8 Airport West, Lancaster Way, Yeadon, Leeds, United Kingdom, LS19 7ZA

Director25 March 1998Active
41 Bedford Mount, Leeds, LS16 6DP

Secretary30 April 1999Active
5 Princes Grove, Leeds, LS6 2AW

Secretary25 March 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 March 1998Active
28 Wigton Park Close, Leeds, LS17 8UH

Director01 August 2008Active
44 Amberton Lane, Leeds, LS8 3JD

Director25 March 1998Active
5 Princes Grove, Leeds, LS6 2AW

Director25 March 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director25 March 1998Active

People with Significant Control

Assuredpartners International Limited
Notified on:01 December 2023
Status:Active
Country of residence:England
Address:45, Gresham Street, London, England, EC2V 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Justin Carlos Jose Romero-Trigo
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Address:Romero House, 8 Airport West, Lancaster Way, Leeds, LS19 7ZA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Accounts

Accounts with accounts type full.

Download
2023-12-14Persons with significant control

Notification of a person with significant control.

Download
2023-12-14Persons with significant control

Cessation of a person with significant control.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-12-11Accounts

Change account reference date company current shortened.

Download
2023-12-07Capital

Capital return purchase own shares.

Download
2023-11-20Resolution

Resolution.

Download
2023-11-20Incorporation

Memorandum articles.

Download
2023-11-14Capital

Capital return purchase own shares.

Download
2023-11-10Capital

Capital cancellation shares.

Download
2023-11-08Capital

Capital allotment shares.

Download
2023-10-16Capital

Capital return purchase own shares.

Download
2023-10-11Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Capital

Capital return purchase own shares.

Download
2023-03-17Capital

Capital cancellation shares.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Officers

Change person director company with change date.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.