Warning: file_put_contents(c/b221dec7218bf85368ec068c207d875a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
E.c.i.a. (insurance Services) Limited, SW1H 9NS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

E.C.I.A. (INSURANCE SERVICES) LIMITED

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

This company is commonly known as E.c.i.a. (insurance Services) Limited. The company was founded 22 years ago and was given the registration number 04333180. The firm's registered office is in TOTHILL STREET. You can find them at 5th Floor, Broadway House, Tothill Street, London. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:E.C.I.A. (INSURANCE SERVICES) LIMITED
Company Number:04333180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:5th Floor, Broadway House, Tothill Street, London, SW1H 9NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Broadway House, Tothill Street, SW1H 9NS

Secretary16 April 2019Active
5th Floor, Broadway House, Tothill Street, SW1H 9NS

Director07 July 2023Active
5th Floor, Broadway House, Tothill Street, SW1H 9NS

Director21 January 2015Active
5th Floor, Broadway House, Tothill Street, SW1H 9NS

Secretary13 May 2008Active
1 Sherborne Place, Northwood, HA6 2BH

Secretary03 December 2001Active
55 Netherside Drive, Chellaston, Derby, DE73 6QU

Director25 May 2006Active
5th Floor, Broadway House, Tothill Street, SW1H 9NS

Director27 May 2010Active
High Veld Letrault Farm Lane, Rhu, Helensburgh, G84 8NL

Director03 December 2001Active
22 Lakewood Road, Chandlers Ford, Eastleigh, SO53 1ES

Director02 September 2002Active
5th Floor, Broadway House, Tothill Street, SW1H 9NS

Director03 December 2001Active
5th Floor, Broadway House, Tothill Street, SW1H 9NS

Director27 May 2004Active
59 Avon Street, Motherwell, ML1 3AA

Director03 December 2001Active
6 Chapel Garth, Northallerton, DL7 0QF

Director02 September 2002Active
20 Hollingsworth Road, Croydon, CR0 5RP

Director03 December 2001Active
5 St Aidans Park, Fourstones, Hexham, NE47 5EB

Director25 May 2006Active
Streatley House Gardens, Vicarage Lane, Streatley, RG8 9HX

Director03 December 2001Active
3 The Ridings, Maidenhead, SL6 4LU

Director27 May 2004Active
37 Pauls Place, Farm Lane, Ashtead, KT21 1HN

Director03 December 2001Active

People with Significant Control

Mr John Simpson
Notified on:07 July 2023
Status:Active
Date of birth:February 1978
Nationality:British
Address:5th Floor, Tothill Street, SW1H 9NS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Michael John Hockey
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Address:5th Floor, Tothill Street, SW1H 9NS
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type dormant.

Download
2023-07-19Persons with significant control

Notification of a person with significant control.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-04-25Persons with significant control

Cessation of a person with significant control.

Download
2022-05-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts amended with accounts type dormant.

Download
2022-05-10Accounts

Accounts with accounts type dormant.

Download
2021-10-21Accounts

Accounts with accounts type dormant.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type dormant.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Officers

Appoint person secretary company with name date.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Officers

Termination secretary company with name termination date.

Download
2019-04-01Accounts

Accounts with accounts type dormant.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type dormant.

Download
2017-10-23Accounts

Accounts with accounts type dormant.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2016-06-03Accounts

Accounts with accounts type dormant.

Download
2016-05-17Annual return

Annual return company with made up date no member list.

Download
2015-04-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.