UKBizDB.co.uk

INDEPENDENT INSURANCE ADVISERS (CHELTENHAM) LIMITED

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

This company is commonly known as Independent Insurance Advisers (cheltenham) Limited. The company was founded 33 years ago and was given the registration number 02592238. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:INDEPENDENT INSURANCE ADVISERS (CHELTENHAM) LIMITED
Company Number:02592238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 March 1991
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:15 Canada Square, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodwater House, Pynes Hill, Exeter, United Kingdom, EX2 5WR

Corporate Secretary01 May 2017Active
15, Canada Square, London, E14 5GL

Director01 February 2017Active
Portland House, Evenlode, Moreton In Marsh, United Kingdom, GL56 0NN

Secretary01 April 2015Active
25 Southcourt Close, Leckhampton, Cheltenham, GL53 0DW

Secretary29 April 1991Active
6 Brook Court, 53 The Park, Cheltenham, GL50 2SB

Secretary01 April 2008Active
2 Dunalley Court, Dunalley Street, Cheltenham, GL50 4AE

Secretary10 August 2006Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary15 March 1991Active
Portland House, Evenlode, Moreton In Marsh, GL56 0NN

Director29 October 1999Active
15, Canada Square, London, E14 5GL

Director01 February 2017Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director15 March 1991Active
Drake Building, 15 Davy Road, Derriford, Plymouth, England, PL6 8BY

Director31 January 2017Active
25 Southcourt Close, Leckhampton, Cheltenham, GL53 0DW

Director29 April 1991Active
Abbotts Close, Cheltenham, GL51 3DX

Director03 June 1996Active
Drake Building, 15 Davy Road, Derriford, Plymouth, England, PL6 8BY

Director01 February 2017Active
2 Dunalley Court, Dunalley Street, Cheltenham, GL50 4AE

Director01 April 2005Active

People with Significant Control

Comitis Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Drake Building, 15 Davy Road, Plymouth, England, PL6 8BY
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 (7 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
2021-02-06Gazette

Gazette dissolved liquidation.

Download
2020-11-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-09-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2019-09-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-01Address

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

Download
2018-07-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-07-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-07-27Resolution

Resolution.

Download
2018-05-11Officers

Change person director company with change date.

Download
2018-04-24Officers

Termination director company with name termination date.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Capital

Capital statement capital company with date currency figure.

Download
2018-02-01Capital

Legacy.

Download
2018-02-01Insolvency

Legacy.

Download
2018-02-01Resolution

Resolution.

Download
2017-10-11Officers

Termination director company with name termination date.

Download
2017-07-17Officers

Termination director company with name termination date.

Download
2017-05-17Officers

Appoint corporate secretary company with name date.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Address

Move registers to sail company with new address.

Download
2017-03-16Address

Change sail address company with new address.

Download
2017-02-24Officers

Appoint person director company with name date.

Download
2017-02-24Officers

Appoint person director company with name date.

Download
2017-02-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.