UKBizDB.co.uk

HERO INSURANCE SOLUTIONS LIMITED

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

This company is commonly known as Hero Insurance Solutions Limited. The company was founded 8 years ago and was given the registration number 10119835. The firm's registered office is in LONDON. You can find them at 35 Dover Street, , London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:HERO INSURANCE SOLUTIONS LIMITED
Company Number:10119835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2016
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:35 Dover Street, London, England, W1S 4NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Court Farm House, Clay Lane, Jacob's Well, Guildford, England, GU4 7NA

Secretary11 March 2022Active
23, Berkeley Square, London, England, W1J 6HE

Director01 October 2023Active
23, Berkeley Square, London, England, W1J 6HE

Director01 October 2023Active
23, Berkeley Square, London, England, W1J 6HE

Director12 April 2016Active
Cambridge House, 16 High Street, Saffron Walden, United Kingdom, CB10 1AX

Corporate Secretary10 July 2018Active
35, Dover Street, London, England, W1S 4NQ

Director12 April 2016Active
35, Dover Street, London, England, W1S 4NQ

Director12 April 2016Active
35, Dover Street, London, England, W1S 4NQ

Director12 April 2016Active
35, Dover Street, London, England, W1S 4NQ

Director12 April 2016Active

People with Significant Control

Miss Jemma Louise Burton
Notified on:07 September 2023
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:23, Berkeley Square, London, England, W1J 6HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Katie-Lee Scannell
Notified on:01 February 2022
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:23, Berkeley Square, London, England, W1J 6HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hero Partners Ltd
Notified on:12 April 2016
Status:Active
Country of residence:United Kingdom
Address:35 Dover Street, London, United Kingdom, W1S 4NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew James Patrick Scannell
Notified on:12 April 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:23, Berkeley Square, London, England, W1J 6HE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-03-17Accounts

Change account reference date company current extended.

Download
2024-02-14Accounts

Accounts with accounts type micro entity.

Download
2024-01-24Persons with significant control

Cessation of a person with significant control.

Download
2023-10-09Incorporation

Memorandum articles.

Download
2023-10-09Resolution

Resolution.

Download
2023-10-09Resolution

Resolution.

Download
2023-10-09Capital

Capital name of class of shares.

Download
2023-10-09Capital

Capital variation of rights attached to shares.

Download
2023-10-04Persons with significant control

Cessation of a person with significant control.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-09-29Resolution

Resolution.

Download
2023-09-21Persons with significant control

Notification of a person with significant control.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-13Address

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

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Accounts

Accounts with accounts type micro entity.

Download
2022-03-24Officers

Appoint person secretary company with name date.

Download
2022-03-24Officers

Termination secretary company with name termination date.

Download
2022-03-01Persons with significant control

Notification of a person with significant control.

Download
2022-03-01Persons with significant control

Change to a person with significant control.

Download
2021-12-30Change of name

Certificate change of name company.

Download
2021-12-30Change of name

Change of name request comments.

Download
2021-12-30Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.