UKBizDB.co.uk

NEWPOINT INSURANCE BROKERS LIMITED

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

This company is commonly known as Newpoint Insurance Brokers Limited. The company was founded 24 years ago and was given the registration number 03911171. The firm's registered office is in LONDON. You can find them at Clyde & Co Llp, The St Botolph Building, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:NEWPOINT INSURANCE BROKERS LIMITED
Company Number:03911171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Clyde & Co Llp, The St Botolph Building, London, EC3A 7AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Heath Drive, Romford, England, RM2 5QB

Secretary15 July 2021Active
107, Swans Hope, Loughton, England, IG10 2NB

Director14 January 2021Active
17, Bevis Marks, 7th Floor, London, England, EC3A 7LN

Director08 December 2023Active
17, Bevis Marks, 7th Floor, London, England, EC3A 7LN

Director17 October 2023Active
Bensington, 9 Foxcombe Lane Horsington, Templecombe, BA8 0DS

Secretary27 May 2004Active
20 Manor Forstal, New Ash Green, Longfield, DA3 8JG

Secretary27 January 2000Active
24 Wilmots Close, Reigate, RH2 0NP

Secretary30 January 2003Active
Ivy House, The Green, Bearsted, Maidstone, ME14 4DN

Secretary01 December 2002Active
The St Boltoph Building, 138 Houndsitch, London, United Kingdom, EC3A 7AR

Secretary25 April 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary21 January 2000Active
Yew Tree Cottage, High Road, Epping, England, CM16 4DJ

Director01 May 2020Active
Bensington, 9 Foxcombe Lane Horsington, Templecombe, BA8 0DS

Director21 January 2005Active
Olde Oak Lodge, Bullocks Lane Hope End, Takeley, CM22 6TA

Director01 April 2001Active
The St Botolph Building, 138 Houndsditch, London, EC3A 7AR

Director01 May 2020Active
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AR

Director01 January 2014Active
33 Etheldene Avenue, London, N10 3QG

Director01 April 2001Active
5/F Effectual Building, 16 Hennessy Road, Wanchai, Hong Kong,

Director16 September 2019Active
5/F Effectual Building, 16 Hennessy Road, Wanchai, Hong Kong,

Director16 September 2019Active
7, Haig Road, Parkgate Industrial Estate, Knutsford, England, WA16 8XZ

Director14 January 2021Active
Rose Cottage, 53 Forest Road, Loughton, IG10 1EE

Director27 January 2000Active
The St Boltoph Building, 138 Houndsitch, London, United Kingdom, EC3A 7AR

Director27 January 2000Active
Angels Den, High Street, Maresfield, Uckfield, England, TN22 2EH

Director14 January 2021Active
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AR

Director01 January 2014Active
The St Boltoph Building, 138 Houndsitch, London, United Kingdom, EC3A 7AR

Director01 April 2001Active
The St Boltoph Building, 138 Houndsitch, London, United Kingdom, EC3A 7AR

Director09 June 2008Active
Apt 3k, 349 East 49th Street, New York City,

Director01 June 2008Active
Aprt 3k, 349 East 49th Street, New York City, 10017

Director01 June 2008Active
1 Lingmala Grove, Church Crookham, Fleet, GU52 6JW

Director02 March 2005Active
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AR

Director01 January 2014Active
Ivy House, The Green, Bearsted, Maidstone, ME14 4DN

Director28 February 2001Active
51 Eastcheap, London, EC3M 1JP

Director01 April 2001Active
51 Eastcheap, London, EC3M 1JP

Director01 July 2009Active
52, New Town, Uckfield, England, TN22 5DE

Director14 January 2021Active
The St Boltoph Building, 138 Houndsitch, London, United Kingdom, EC3A 7AR

Director01 November 2009Active
The St Boltoph Building, 138 Houndsitch, London, United Kingdom, EC3A 7AR

Director25 April 2007Active

People with Significant Control

Mr Neil Douglas Smith
Notified on:22 January 2017
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:17, Bevis Marks, London, England, EC3A 7LN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Neil Douglas Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:The St Botolph Building, 138 Houndsditch, London, EC3A 7AR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-01-29Address

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

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-08Address

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

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-09-21Accounts

Accounts with accounts type small.

Download
2023-03-14Resolution

Resolution.

Download
2023-03-14Incorporation

Memorandum articles.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Officers

Termination secretary company with name termination date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-15Accounts

Accounts with accounts type small.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type small.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-07-20Officers

Appoint person secretary company with name date.

Download
2021-06-09Address

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

Download

Copyright © 2024. All rights reserved.