UKBizDB.co.uk

GENERAL & PROFESSIONAL INSURANCE BROKERS LIMITED

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

This company is commonly known as General & Professional Insurance Brokers Limited. The company was founded 43 years ago and was given the registration number 01535804. The firm's registered office is in CAMBRIDGE. You can find them at Botanic House, Hills Road, Cambridge, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:GENERAL & PROFESSIONAL INSURANCE BROKERS LIMITED
Company Number:01535804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Botanic House, Hills Road, Cambridge, England, CB2 1PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Botanic House, Hills Road, Cambridge, England, CB2 1PH

Secretary15 June 2023Active
Botanic House, Hills Road, Cambridge, England, CB2 1PH

Director01 January 2023Active
Botanic House, Hills Road, Cambridge, England, CB2 1PH

Director01 May 2018Active
Botanic House, Hills Road, Cambridge, England, CB2 1PH

Director26 September 2022Active
Botanic House, Hills Road, Cambridge, England, CB2 1PH

Director15 June 2023Active
Botanic House, Hills Road, Cambridge, England, CB2 1PH

Secretary03 March 2017Active
Briarside Cog Road, Sully, CF64 5TD

Secretary27 February 1996Active
21 Hartfield Avenue, Elstree, WD6 3JB

Secretary31 December 1993Active
81 Hillside Gardens, Edgware, HA8 8HB

Secretary29 November 2001Active
24 Queen Anne Street, London, W1G 9AX

Secretary10 February 2012Active
5, Inverforth Close, Hampstead, London, NW3 7EA

Secretary01 June 2000Active
18 Mortimer Hill, Tring, HP23 5JU

Secretary-Active
24 Queen Anne Street, London, W1G 9AX

Secretary21 May 2007Active
11 Orchard Close, Wenvoe, Cardiff, CF5 6BW

Director27 February 1996Active
24, Queen Anne Street, London, United Kingdom, W1G 9AX

Director04 October 2012Active
Briarside Cog Road, Sully, CF64 5TD

Director-Active
24 Queen Anne Street, London, W1G 9AX

Director01 June 2000Active
13 Moss Lane, Lydiate, L31 4DB

Director-Active
155 Regents Park Road, London, NW1 8BB

Director-Active
24 Queen Anne Street, London, W1G 9AX

Director03 March 2017Active
Botanic House, Hills Road, Cambridge, England, CB2 1PH

Director05 May 2011Active
56 Hampton Court Road, Penylan, Cardiff, CF23 9DH

Director01 June 2002Active
317 Western Avenue, Cardiff, CF5 2BA

Director07 March 1997Active

People with Significant Control

Tablespice Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Botanic House, Hills Road, Cambridge, England, CB2 1PH
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 (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
2023-08-29Officers

Termination director company with name termination date.

Download
2023-07-07Accounts

Accounts with accounts type small.

Download
2023-06-15Officers

Termination secretary company with name termination date.

Download
2023-06-15Officers

Appoint person secretary company with name date.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-09-20Change of name

Certificate change of name company.

Download
2022-09-20Change of name

Change of name request comments.

Download
2022-09-20Change of name

Change of name notice.

Download
2022-05-13Accounts

Accounts with accounts type small.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type small.

Download
2021-05-12Officers

Change person director company with change date.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type dormant.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-06-15Accounts

Accounts with accounts type small.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type small.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Address

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

Download

Copyright © 2024. All rights reserved.