UKBizDB.co.uk

PHAROS INSURANCE BROKERS LIMITED

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

This company is commonly known as Pharos Insurance Brokers Limited. The company was founded 62 years ago and was given the registration number 00716939. 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 65120 - Non-life insurance.

Company Information

Name:PHAROS INSURANCE BROKERS LIMITED
Company Number:00716939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1962
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance

Office Address & Contact

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

Company Officers

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

Director25 September 2018Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director16 February 2004Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director25 September 2018Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 January 2002Active
Pharos House, Honeywood Road, Whitfield, Dover, England, CT16 3EH

Secretary27 November 2007Active
7 Herdson Road, Folkestone, CT20 2PB

Secretary01 October 2001Active
9 River Meadow, River, Dover, CT17 0XA

Secretary-Active
8th Floor, Ibex House, 42-47 Minories, London, United Kingdom, EC3N 1DY

Director25 September 2018Active
8th Floor, Ibex House, 42-47 Minories, London, United Kingdom, EC3N 1DY

Director01 January 2005Active
7 Herdson Road, Folkestone, CT20 2PB

Director-Active
79 Leyburne Road, Dover, CT16 1SH

Director-Active
9 River Meadow, River, Dover, CT17 0XA

Director-Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director25 September 2018Active
8th Floor, Ibex House, 42-47 Minories, London, United Kingdom, EC3N 1DY

Director20 May 2019Active

People with Significant Control

Aston Lark Group Limited
Notified on:07 May 2019
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
Bowmark Capital Llp
Notified on:21 September 2018
Status:Active
Country of residence:United Kingdom
Address:One, Eagle Place, London, United Kingdom, SW1Y 6AF
Nature of control:
  • Significant influence or control
Pharos Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Malling House, Town Hill, West Malling, United Kingdom, ME19 6QL
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
2023-03-07Capital

Capital statement capital company with date currency figure.

Download
2023-03-07Capital

Legacy.

Download
2023-03-07Insolvency

Legacy.

Download
2023-03-07Resolution

Resolution.

Download
2023-03-01Capital

Capital allotment shares.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-06Accounts

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-09-12Accounts

Change account reference date company current shortened.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-05-20Persons with significant control

Change to a person with significant control.

Download
2022-05-12Address

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

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Persons with significant control

Change to a person with significant control.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-29Accounts

Legacy.

Download
2021-09-29Other

Legacy.

Download
2021-09-29Other

Legacy.

Download
2021-09-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.