UKBizDB.co.uk

JAMES HAMPDEN INTERNATIONAL INSURANCE BROKERS LIMITED

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

This company is commonly known as James Hampden International Insurance Brokers Limited. The company was founded 16 years ago and was given the registration number 06402122. The firm's registered office is in LONDON. You can find them at 6 Bevis Marks, , London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:JAMES HAMPDEN INTERNATIONAL INSURANCE BROKERS LIMITED
Company Number:06402122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2007
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:6 Bevis Marks, London, EC3A 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Bevis Marks, London, EC3A 7BA

Director26 September 2018Active
6, Bevis Marks, London, EC3A 7BA

Director26 September 2018Active
6, Bevis Marks, London, England, EC3A 7BA

Director02 March 2012Active
6, Bevis Marks, London, EC3A 7BA

Director21 February 2020Active
131, Elborough Street, London, SW18 5DS

Director06 August 2008Active
Kirkleas, Old Road, Buckland, RH3 7DZ

Secretary24 October 2007Active
Bury House, 31 Bury Street, London, EC3A 5AR

Secretary02 March 2012Active
Linden House, Court Lodge Farm, Warren Road, Chelsfield, BR6 6ER

Corporate Secretary17 October 2007Active
26, Grosvenor Street, London, England, W1K 4QW

Corporate Secretary16 March 2012Active
6, Bevis Marks, London, EC3A 7BA

Director12 December 2016Active
Ground Floor, Bury House, 31 Bury Street, London, EC3R 5AR

Director18 August 2008Active
6, Bevis Marks, London, EC3A 7BA

Director12 December 2016Active
6, Bevis Marks, London, EC3A 7BA

Director11 October 2019Active
Kirkleas, Old Road, Buckland, RH3 7DZ

Director24 October 2007Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director17 October 2007Active
6, Bevis Marks, London, EC3A 7BA

Director26 September 2018Active
6, Bevis Marks, London, England, EC3A 7BA

Director12 May 2012Active
29 Eglantine Road, London, SW18 2DE

Director06 August 2008Active
86d, Compayne Gardens, West Hampstead, London, NW6 3RU

Director01 November 2010Active
16, Prince's Road, Brighton, United Kingdom, BN2 3RH

Director01 September 2015Active
6, Bevis Marks, London, England, EC3A 7BA

Director02 August 2013Active
6, Bevis Marks, London, EC3A 7BA

Director11 October 2019Active
6, Bevis Marks, London, England, EC3A 7BA

Director02 March 2012Active
6, Bevis Marks, London, England, EC3A 7BA

Director15 March 2012Active

People with Significant Control

Mr Randall George Goss
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:American
Address:6, Bevis Marks, London, EC3A 7BA
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
2022-07-05Gazette

Gazette dissolved voluntary.

Download
2022-04-19Gazette

Gazette notice voluntary.

Download
2022-04-06Dissolution

Dissolution application strike off company.

Download
2022-03-14Capital

Capital statement capital company with date currency figure.

Download
2022-03-14Capital

Legacy.

Download
2022-03-14Insolvency

Legacy.

Download
2022-03-14Resolution

Resolution.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Change account reference date company previous extended.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-10-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.