UKBizDB.co.uk

ISCA BARUM INSURANCE BROKERS LTD

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

This company is commonly known as Isca Barum Insurance Brokers Ltd. The company was founded 32 years ago and was given the registration number 02713714. The firm's registered office is in LONDON. You can find them at 8th Floor Ibex House, 42-47 Minories, London, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:ISCA BARUM INSURANCE BROKERS LTD
Company Number:02713714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1992
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:8th Floor Ibex House, 42-47 Minories, London, England, EC3N 1DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director09 May 2022Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director09 May 2022Active
62 Mill Street, Ottery St Mary, Devon, EX11 1AF

Secretary25 October 2004Active
Stratus House, Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS

Secretary28 July 2010Active
St Giles Cottage, Northleigh, Colyton, EX24 6BL

Secretary16 June 1992Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary12 May 1992Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director04 February 2015Active
62 Mill Street, Ottery St Mary, Devon, EX11 1AF

Director14 January 1993Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 December 2015Active
62 Mill Street, Ottery St Mary, Devon, EX11 1AF

Director16 March 2006Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 December 2015Active
58 St Leonards Road, Exeter, EX2 4LS

Director16 June 1992Active
Stratus House, Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS

Director28 July 2010Active
Stratus House, Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS

Director28 July 2010Active
St Giles Cottage, Northleigh, Colyton, EX24 6BL

Director16 June 1992Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director12 May 1992Active

People with Significant Control

Aston Lark Group Limited
Notified on:01 June 2020
Status:Active
Country of residence:United Kingdom
Address:One, Creechurch Place, London, United Kingdom, EC3A 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fidelius Corporate Risk Consultants Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Stratus House, Emperor Way, Exeter, England, EX1 3QS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Gazette

Gazette dissolved voluntary.

Download
2023-07-11Gazette

Gazette notice voluntary.

Download
2023-06-30Dissolution

Dissolution application strike off company.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Capital

Capital statement capital company with date currency figure.

Download
2023-01-11Capital

Legacy.

Download
2023-01-11Insolvency

Legacy.

Download
2023-01-11Resolution

Resolution.

Download
2022-10-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-10Accounts

Legacy.

Download
2022-10-10Other

Legacy.

Download
2022-10-10Other

Legacy.

Download
2022-09-12Accounts

Change account reference date company current shortened.

Download
2022-05-20Persons with significant control

Change to a person with significant control.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-12Address

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

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Change account reference date company current extended.

Download
2021-08-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-04Accounts

Legacy.

Download
2021-08-04Other

Legacy.

Download

Copyright © 2024. All rights reserved.