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.
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 | : |
|
Registered Address | : | Clyde & Co Llp, The St Botolph Building, London, EC3A 7AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Heath Drive, Romford, England, RM2 5QB | Secretary | 15 July 2021 | Active |
107, Swans Hope, Loughton, England, IG10 2NB | Director | 14 January 2021 | Active |
17, Bevis Marks, 7th Floor, London, England, EC3A 7LN | Director | 08 December 2023 | Active |
17, Bevis Marks, 7th Floor, London, England, EC3A 7LN | Director | 17 October 2023 | Active |
Bensington, 9 Foxcombe Lane Horsington, Templecombe, BA8 0DS | Secretary | 27 May 2004 | Active |
20 Manor Forstal, New Ash Green, Longfield, DA3 8JG | Secretary | 27 January 2000 | Active |
24 Wilmots Close, Reigate, RH2 0NP | Secretary | 30 January 2003 | Active |
Ivy House, The Green, Bearsted, Maidstone, ME14 4DN | Secretary | 01 December 2002 | Active |
The St Boltoph Building, 138 Houndsitch, London, United Kingdom, EC3A 7AR | Secretary | 25 April 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 21 January 2000 | Active |
Yew Tree Cottage, High Road, Epping, England, CM16 4DJ | Director | 01 May 2020 | Active |
Bensington, 9 Foxcombe Lane Horsington, Templecombe, BA8 0DS | Director | 21 January 2005 | Active |
Olde Oak Lodge, Bullocks Lane Hope End, Takeley, CM22 6TA | Director | 01 April 2001 | Active |
The St Botolph Building, 138 Houndsditch, London, EC3A 7AR | Director | 01 May 2020 | Active |
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AR | Director | 01 January 2014 | Active |
33 Etheldene Avenue, London, N10 3QG | Director | 01 April 2001 | Active |
5/F Effectual Building, 16 Hennessy Road, Wanchai, Hong Kong, | Director | 16 September 2019 | Active |
5/F Effectual Building, 16 Hennessy Road, Wanchai, Hong Kong, | Director | 16 September 2019 | Active |
7, Haig Road, Parkgate Industrial Estate, Knutsford, England, WA16 8XZ | Director | 14 January 2021 | Active |
Rose Cottage, 53 Forest Road, Loughton, IG10 1EE | Director | 27 January 2000 | Active |
The St Boltoph Building, 138 Houndsitch, London, United Kingdom, EC3A 7AR | Director | 27 January 2000 | Active |
Angels Den, High Street, Maresfield, Uckfield, England, TN22 2EH | Director | 14 January 2021 | Active |
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AR | Director | 01 January 2014 | Active |
The St Boltoph Building, 138 Houndsitch, London, United Kingdom, EC3A 7AR | Director | 01 April 2001 | Active |
The St Boltoph Building, 138 Houndsitch, London, United Kingdom, EC3A 7AR | Director | 09 June 2008 | Active |
Apt 3k, 349 East 49th Street, New York City, | Director | 01 June 2008 | Active |
Aprt 3k, 349 East 49th Street, New York City, 10017 | Director | 01 June 2008 | Active |
1 Lingmala Grove, Church Crookham, Fleet, GU52 6JW | Director | 02 March 2005 | Active |
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AR | Director | 01 January 2014 | Active |
Ivy House, The Green, Bearsted, Maidstone, ME14 4DN | Director | 28 February 2001 | Active |
51 Eastcheap, London, EC3M 1JP | Director | 01 April 2001 | Active |
51 Eastcheap, London, EC3M 1JP | Director | 01 July 2009 | Active |
52, New Town, Uckfield, England, TN22 5DE | Director | 14 January 2021 | Active |
The St Boltoph Building, 138 Houndsitch, London, United Kingdom, EC3A 7AR | Director | 01 November 2009 | Active |
The St Boltoph Building, 138 Houndsitch, London, United Kingdom, EC3A 7AR | Director | 25 April 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-05 | Officers | Termination director company with name termination date. | Download |
2024-01-29 | Address | Change registered office address company with date old address new address. | Download |
2023-12-12 | Officers | Appoint person director company with name date. | Download |
2023-12-08 | Address | Change registered office address company with date old address new address. | Download |
2023-10-19 | Officers | Appoint person director company with name date. | Download |
2023-09-21 | Accounts | Accounts with accounts type small. | Download |
2023-03-14 | Resolution | Resolution. | Download |
2023-03-14 | Incorporation | Memorandum articles. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Officers | Termination secretary company with name termination date. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2022-10-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-15 | Accounts | Accounts with accounts type small. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type small. | Download |
2021-07-30 | Officers | Appoint person director company with name date. | Download |
2021-07-29 | Officers | Termination director company with name termination date. | Download |
2021-07-29 | Officers | Termination director company with name termination date. | Download |
2021-07-20 | Officers | Appoint person secretary company with name date. | Download |
2021-06-09 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.