UKBizDB.co.uk

H. BERNSTEIN INSURANCE BROKERS LIMITED

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

This company is commonly known as H. Bernstein Insurance Brokers Limited. The company was founded 71 years ago and was given the registration number 00515681. The firm's registered office is in . You can find them at 8 - 11 Crescent, London, , . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:H. BERNSTEIN INSURANCE BROKERS LIMITED
Company Number:00515681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1953
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:8 - 11 Crescent, London, EC3N 2LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary12 August 2022Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Director01 June 2023Active
2 Minster Court, Mincing Lane, London, England, EC3R 7PD

Director14 March 2024Active
31 Barrards Way, Seer Green, HP9 2YZ

Secretary02 May 2006Active
6 Farnham Close, London, N20 9PU

Secretary11 June 1997Active
84 North End House, London, W14 0RX

Secretary-Active
28 Decoy Avenue, London, NW11 0ET

Director-Active
Wolves Farm, Wyatts Green Road Wyatts Green, Brentwood, CM15 0QE

Director10 July 2006Active
2 Minster Court, Mincing Lane, London, England, EC3R 7PD

Director13 March 2023Active
2 Minster Court, Mincing Lane, London, England, EC3R 7PD

Director31 May 2022Active
19 Halt Drive, Linford, Stanford Le Hope, SS17 0QZ

Director10 July 2006Active
2 Minster Court, Mincing Lane, London, England, EC3R 7PD

Director28 February 2019Active
6 Farnham Close, London, N20 9PU

Director-Active
The Mulberries, Homestead Road, Ramsden Bellhouse, CM11 1RP

Director10 July 2006Active
2 Minster Court, Mincing Lane, London, England, EC3R 7PD

Director-Active
389 Watford Road, St Albans, AL2 3DF

Director-Active
3 Woodlands, Wokingham, RG41 4UY

Director10 July 2006Active
58c London Road, Brentwood, CM14 4NJ

Director10 July 2006Active

People with Significant Control

Besso Insurance Group Limited
Notified on:27 July 2021
Status:Active
Country of residence:England
Address:8-11 Crescent, Crescent, London, England, EC3N 2LY
Nature of control:
  • Ownership of shares 75 to 100 percent
Besso Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8-11, Crescent, London, England, EC3N 2LY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Appoint person director company with name date.

Download
2024-03-19Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-06-07Officers

Change person director company with change date.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-01-10Accounts

Accounts with accounts type dormant.

Download
2022-09-05Officers

Appoint corporate secretary company with name date.

Download
2022-09-01Officers

Termination secretary company with name termination date.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-03-22Address

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

Download
2021-10-29Persons with significant control

Cessation of a person with significant control.

Download
2021-10-29Persons with significant control

Notification of a person with significant control.

Download
2021-10-05Accounts

Accounts with accounts type dormant.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type dormant.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.