UKBizDB.co.uk

ELEVATE INSURANCE BROKERS LIMITED

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

This company is commonly known as Elevate Insurance Brokers Limited. The company was founded 5 years ago and was given the registration number 11949987. The firm's registered office is in WOLLASTON. You can find them at Innovation Centre, Scott Bader, Wollaston, Northamptonshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:ELEVATE INSURANCE BROKERS LIMITED
Company Number:11949987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Innovation Centre, Scott Bader, Wollaston, Northamptonshire, England, NN29 7RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barn, 69 High Street, Harrold, Bedford, England, MK43 7BH

Director18 May 2020Active
The Barn, 69 High Street, Harrold, Bedford, England, MK43 7BH

Director16 April 2019Active
The Barn, 69 High Street, Harrold, Bedford, England, MK43 7BH

Director18 May 2020Active
The Barn, 69 High Street, Harrold, Bedford, England, MK43 7BH

Director11 July 2019Active
Innovation Centre, Scott Bader, Wollaston, England, NN29 7RL

Director13 July 2019Active
Innovation Centre, Scott Bader, Wollaston, England, NN29 7RL

Director11 July 2019Active

People with Significant Control

Mr Richard Laurance Kanfiszer
Notified on:05 July 2022
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:The Barn, 69 High Street, Bedford, England, MK43 7BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Kevin White
Notified on:05 July 2022
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:The Barn, 69 High Street, Bedford, England, MK43 7BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Blain Matthew Stillman
Notified on:05 July 2022
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:The Barn, 69 High Street, Bedford, England, MK43 7BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Peter Peverell
Notified on:01 July 2021
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:The Barn, 69 High Street, Bedford, England, MK43 7BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Peter Peverell
Notified on:16 April 2019
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:The Barn, 69 High Street, Bedford, England, MK43 7BH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-27Capital

Capital alter shares redemption statement of capital.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-06Persons with significant control

Notification of a person with significant control.

Download
2022-07-06Persons with significant control

Notification of a person with significant control.

Download
2022-07-06Persons with significant control

Notification of a person with significant control.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Persons with significant control

Change to a person with significant control.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts amended with made up date.

Download
2021-08-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-25Persons with significant control

Notification of a person with significant control.

Download
2021-07-05Persons with significant control

Cessation of a person with significant control.

Download
2021-06-24Address

Change registered office address company with date old address new address.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Accounts

Change account reference date company current extended.

Download
2019-07-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.