UKBizDB.co.uk

GREEN INSURANCE BROKERS LIMITED

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

This company is commonly known as Green Insurance Brokers Limited. The company was founded 37 years ago and was given the registration number 02086969. The firm's registered office is in LONDON. You can find them at 2nd Floor, 50 Fenchurch Street, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:GREEN INSURANCE BROKERS LIMITED
Company Number:02086969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Secretary24 May 2019Active
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY

Director30 September 2019Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director01 July 2007Active
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY

Secretary01 July 2007Active
21a Broomfield Road, Surbiton, KT5 9AZ

Secretary27 April 2007Active
41 Milton Road, Eastbourne, BN21 1SH

Secretary-Active
Oaklea Cottage, Silverhill Avenue, St Leonards On Sea, TN37 7HG

Director31 March 2008Active
Pine Trees, Moat Lane Sedlescombe, Battle, TN33 0RZ

Director31 March 2008Active
10, London Road, Bexhill-On-Sea, United Kingdom, TN39 3JU

Director17 August 2010Active
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY

Director31 August 2017Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director07 February 2022Active
11 Cresta Close, Polegate, BN26 6PG

Director23 April 2002Active
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY

Director18 May 2016Active
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY

Director06 October 2015Active
54 Freshfield Bank, Forest Row, RH18 5HN

Director31 March 2008Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director01 July 2007Active
69 Roman Road, Steyning, England, BN44 3FN

Director31 March 2008Active
10, London Road, Bexhill-On-Sea, United Kingdom, TN39 3JU

Director17 August 2010Active
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY

Director08 December 2020Active
27, Belvedere Gardens, Crowborough, United Kingdom, TN6 2LS

Director31 March 2008Active
41 Milton Road, Eastbourne, BN21 1SH

Director31 March 2008Active
41 Milton Road, Eastbourne, BN21 1SH

Director-Active
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY

Director03 January 2017Active
4 Woodlands Close, Uckfield, TN22 1TS

Director31 March 2008Active

People with Significant Control

Greens Holdco 1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-08Accounts

Legacy.

Download
2023-11-04Other

Legacy.

Download
2023-11-04Other

Legacy.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-26Accounts

Legacy.

Download
2023-01-26Other

Legacy.

Download
2023-01-26Other

Legacy.

Download
2022-08-31Accounts

Change account reference date company current shortened.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-01-20Resolution

Resolution.

Download
2022-01-20Incorporation

Memorandum articles.

Download
2022-01-20Resolution

Resolution.

Download
2022-01-20Resolution

Resolution.

Download
2022-01-20Change of constitution

Statement of companys objects.

Download
2022-01-20Capital

Capital name of class of shares.

Download
2022-01-20Capital

Capital variation of rights attached to shares.

Download
2022-01-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.