UKBizDB.co.uk

INSURTECH GATEWAY LIMITED

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

This company is commonly known as Insurtech Gateway Limited. The company was founded 8 years ago and was given the registration number 09993810. The firm's registered office is in ST. ALBANS. You can find them at Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:INSURTECH GATEWAY LIMITED
Company Number:09993810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire, England, AL3 4PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arquen House, 4-6 Spicer Street, St. Albans, England, AL3 4PQ

Secretary22 April 2021Active
Arquen House, 4-6 Spicer Street, St. Albans, England, AL3 4PQ

Director21 October 2021Active
Arquen House, 4-6 Spicer Street, St. Albans, England, AL3 4PQ

Director26 April 2017Active
Arquen House, 4-6 Spicer Street, St. Albans, England, AL3 4PQ

Director01 June 2018Active
Arquen House, 4-6 Spicer Street, St. Albans, England, AL3 4PQ

Director26 April 2017Active
Arquen House, 4-6 Spicer Street, St. Albans, England, AL3 4PQ

Director04 November 2019Active
Arquen House, 4-6 Spicer Street, St. Albans, England, AL3 4PQ

Secretary01 June 2018Active
8, Greencoat Place, London, England, SW1P 1PL

Director07 December 2016Active
21, Dartmouth Street, London, United Kingdom, SW1H 9BP

Director09 February 2016Active
Arquen House, 4-6 Spicer Street, St. Albans, England, AL3 4PQ

Director07 January 2019Active
8, Greencoat Place, London, England, SW1P 1PL

Director01 October 2018Active
8, Greencoat Place, London, England, SW1P 1PL

Director26 April 2017Active

People with Significant Control

Hambro Perks Limited
Notified on:14 October 2022
Status:Active
Country of residence:United Kingdom
Address:111, Buckingham Palace Road, London, United Kingdom, SW1W 0SR
Nature of control:
  • Voting rights 25 to 50 percent
Mr Robert Lumley
Notified on:26 April 2017
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:8, Greencoat Place, London, England, SW1P 1PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hambro Perks Limited
Notified on:01 December 2016
Status:Active
Country of residence:England
Address:8, Greencoat Place, London, England, SW1P 1PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-05-08Persons with significant control

Notification of a person with significant control.

Download
2024-05-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-15Accounts

Accounts with accounts type group.

Download
2023-09-18Capital

Capital allotment shares.

Download
2023-07-04Capital

Capital allotment shares.

Download
2023-07-04Capital

Capital allotment shares.

Download
2023-07-04Officers

Change person director company with change date.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Capital

Capital allotment shares.

Download
2022-11-03Incorporation

Memorandum articles.

Download
2022-11-03Capital

Capital name of class of shares.

Download
2022-11-02Capital

Capital cancellation shares.

Download
2022-11-02Resolution

Resolution.

Download
2022-11-01Capital

Capital cancellation shares.

Download
2022-10-27Capital

Capital allotment shares.

Download
2022-10-27Capital

Capital allotment shares.

Download
2022-10-27Capital

Capital allotment shares.

Download
2022-10-26Capital

Capital allotment shares.

Download
2022-10-26Capital

Capital allotment shares.

Download
2022-10-26Capital

Capital allotment shares.

Download
2022-10-26Capital

Capital allotment shares.

Download
2022-08-17Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.