UKBizDB.co.uk

INSURANCE COMPLIANCE SERVICES LIMITED

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

This company is commonly known as Insurance Compliance Services Limited. The company was founded 22 years ago and was given the registration number 04398255. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Number 22, Mount Ephraim, Tunbridge Wells, Kent. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:INSURANCE COMPLIANCE SERVICES LIMITED
Company Number:04398255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Number 22, Mount Ephraim, Tunbridge Wells, Kent, England, TN4 8AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Corporate Secretary16 November 2020Active
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director30 October 2020Active
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director30 October 2020Active
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director01 April 2018Active
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Secretary30 June 2008Active
18 Tanker Hill, Gillingham, ME8 9EX

Secretary18 August 2003Active
Heatherfield, Goldsmiths Avenue, Crowborough, TN6 1RJ

Secretary19 March 2002Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary19 March 2002Active
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director01 April 2017Active
10 Broadwater Down, Tunbridge Wells, TN2 5NG

Director19 March 2002Active
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director30 June 2008Active
120 Wylde Green Road, Sutton Coldfield, B72 1JB

Director01 May 2002Active
Deakins Park, Deakins Mill Way, Egerton, Bolton, England, BL7 9RW

Director21 July 2010Active
90 Silverhurst Drive, Tonbridge, TN10 3QJ

Director01 April 2008Active
Deakins Park, Deakins Mill Way, Egerton, Bolton, England, BL7 9RW

Director14 July 2011Active
49, Kerr Place, Aylesbury, HP21 7BB

Director01 September 2002Active
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director30 June 2008Active
Chelmarsh, Station Road, Crowhurst, TN33 9DB

Director19 March 2002Active
Deakins Park, Deakins Mill Way, Egerton, Bolton, England, BL7 9RW

Director21 July 2010Active
1 Richmond Place, Tunbridge Wells, TN2 5JZ

Director01 April 2008Active
Deakins Park, Deakins Mill Way, Egerton, Bolton, England, BL7 9RW

Director31 October 2008Active
Dell Pool 34 Woodside, Duxbury, Chorley, PR7 4AE

Director01 May 2002Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director19 March 2002Active

People with Significant Control

Ukgi Group Ltd
Notified on:30 October 2020
Status:Active
Country of residence:England
Address:Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Broker Direct Acquisitions Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Broker Direct Plc, Deakins Business Park, Blackburn Road, Bolton, England, BL7 9RW
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-16Accounts

Legacy.

Download
2023-12-20Other

Legacy.

Download
2023-12-20Other

Legacy.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type full.

Download
2022-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-04-05Accounts

Legacy.

Download
2022-04-05Other

Legacy.

Download
2022-04-05Other

Legacy.

Download
2021-12-18Accounts

Accounts with accounts type full.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Accounts

Change account reference date company current shortened.

Download
2020-11-20Incorporation

Memorandum articles.

Download
2020-11-20Resolution

Resolution.

Download
2020-11-16Officers

Appoint corporate secretary company with name date.

Download
2020-11-09Capital

Capital variation of rights attached to shares.

Download
2020-11-06Resolution

Resolution.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.