UKBizDB.co.uk

FINCH COMMERCIAL INSURANCE BROKERS LTD

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

This company is commonly known as Finch Commercial Insurance Brokers Ltd. The company was founded 22 years ago and was given the registration number 04251300. The firm's registered office is in READING. You can find them at 53a Crockhamwell Road, Woodley, Reading, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FINCH COMMERCIAL INSURANCE BROKERS LTD
Company Number:04251300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:53a Crockhamwell Road, Woodley, Reading, Berkshire, United Kingdom, RG5 3JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Corporate Secretary22 February 2022Active
36, Old Jewry, London, United Kingdom, EC2R 8DD

Corporate Secretary21 February 2017Active
2nd Floor, The Hamlet, Hornbeam Park, Harrogate, United Kingdom, HG2 8RE

Director01 August 2023Active
2nd Floor, The Hamlet, Hornbeam Park, Harrogate, United Kingdom, HG2 8RE

Director01 August 2023Active
53a, Crockhamwell Road, Woodley, Reading, United Kingdom, RG5 3JP

Secretary30 September 2020Active
Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, England, HG5 8PJ

Secretary01 November 2016Active
53a Crockhamwell Road, Woodley, Reading, RG5 3JP

Secretary16 July 2001Active
Hexagon House Grimbald Crag Close, St James Business Park, Knaresborough, United Kingdom, HG5 8PJ

Secretary24 January 2019Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary12 July 2001Active
11, Renault Road, Woodley, Reading, United Kingdom, RG5 4EY

Director01 August 2019Active
53 A, Crockhamwell Road, Woodley, Reading, United Kingdom, RG5 3JP

Director01 October 2013Active
Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, England, HG5 8PJ

Director01 November 2016Active
53a Crockhamwell Road, Woodley, Reading, RG5 3JP

Director16 July 2001Active
53a Crockhamwell Road, Woodley, Reading, RG5 3JP

Director16 July 2001Active
32, New Street, Basingstoke, United Kingdom, RG21 7DT

Director16 July 2001Active
3, Tench Way, Romsey, United Kingdom, SO51 7RX

Director27 August 2020Active
Forest Lodge Chapel Lane, Woodlands, Wimborne, United Kingdom, BH21 8LU

Director20 May 2019Active
Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, England, HG5 8PJ

Director01 November 2016Active
53a, Crockhamwell Road, Woodley, Reading, United Kingdom, RG5 3JP

Director26 May 2022Active
Hexagon House Grimbald Crag Close, St James Business Park, Knaresborough, United Kingdom, HG5 8PJ

Director24 January 2019Active
53a, Crockhamwell Road, Woodley, Reading, United Kingdom, RG5 3JP

Director24 January 2019Active
Devonshire House, 4th Floor, 1 Mayfair Place, London, United Kingdom, W1J 8AJ

Director14 November 2020Active
2, Minster Court, London, United Kingdom, EC3R 7BB

Director14 November 2020Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director12 July 2001Active

People with Significant Control

Verulam Holdings Limited
Notified on:18 December 2020
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, The Hamlet, Harrogate, United Kingdom, HG2 8RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
F.C.I.B. (Holdings) Limited
Notified on:12 July 2016
Status:Active
Country of residence:England
Address:Hexagon House, Grimbald Crag Close, Knaresborough, England, HG5 8PJ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2023-12-05Accounts

Legacy.

Download
2023-12-05Other

Legacy.

Download
2023-12-05Other

Legacy.

Download
2023-11-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-14Accounts

Legacy.

Download
2023-11-07Address

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

Download
2023-11-07Persons with significant control

Change to a person with significant control.

Download
2023-10-24Other

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-09-05Mortgage

Mortgage satisfy charge full.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-04-17Officers

Change corporate secretary company with change date.

Download
2022-09-29Mortgage

Mortgage charge whole release with charge number.

Download
2022-09-01Accounts

Accounts with accounts type full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.