UKBizDB.co.uk

INCORPORATED INSURANCE GROUP LIMITED

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

This company is commonly known as Incorporated Insurance Group Limited. The company was founded 11 years ago and was given the registration number 08312009. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 3 Morland Drive, Lamberhurst, Tunbridge Wells, Kent. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:INCORPORATED INSURANCE GROUP LIMITED
Company Number:08312009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:3 Morland Drive, Lamberhurst, Tunbridge Wells, Kent, TN3 8HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anglo House, Office 1, 43 - 45 Butts Green Road, Hornchurch, England, RM11 2JS

Secretary27 February 2013Active
5th Floor, Central Square, 29 Wellington Street, Leeds, England, LS1 4DL

Director26 February 2021Active
5th Floor, Central Square, 29 Wellington Street, Leeds, England, LS1 4DL

Director26 February 2021Active
5th Floor, Central Square, 29 Wellington Street, Leeds, England, LS1 4DL

Director01 April 2022Active
5th Floor, Central Square, 29 Wellington Street, Leeds, England, LS1 4DL

Director01 April 2022Active
80, Leadenhall Street, London, England, EC3A 3DH

Director27 February 2013Active
5th Floor, Central Square, 29 Wellington Street, Leeds, England, LS1 4DL

Director29 November 2012Active

People with Significant Control

Igloo Holdco Limited
Notified on:26 February 2021
Status:Active
Country of residence:England
Address:Rsm 5th Floor, Central Square, 29 Wellington Street, Leeds, England, LS1 4DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael David Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:5th Floor, Central Square, 29 Wellington Street, Leeds, England, LS1 4DL
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
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type small.

Download
2023-06-02Officers

Change person director company with change date.

Download
2023-06-02Officers

Change person director company with change date.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type small.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-01-13Accounts

Change account reference date company previous shortened.

Download
2022-01-11Accounts

Accounts with accounts type small.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Capital

Capital allotment shares.

Download
2021-07-30Change of name

Legacy.

Download
2021-07-30Change of name

Legacy.

Download
2021-04-27Capital

Capital statement capital company with date currency figure.

Download
2021-04-27Capital

Legacy.

Download
2021-04-27Insolvency

Legacy.

Download
2021-04-27Resolution

Resolution.

Download
2021-03-10Resolution

Resolution.

Download
2021-03-10Incorporation

Memorandum articles.

Download
2021-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-04Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.