UKBizDB.co.uk

PRICE FORBES & PARTNERS LIMITED

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

This company is commonly known as Price Forbes & Partners Limited. The company was founded 18 years ago and was given the registration number 05734247. The firm's registered office is in LONDON. You can find them at 2 Minster Court, Mincing Lane, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:PRICE FORBES & PARTNERS LIMITED
Company Number:05734247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:2 Minster Court, Mincing Lane, London, EC3R 7PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Corporate Secretary28 February 2022Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Director01 June 2023Active
2 Minster Court, Mincing Lane, London, EC3R 7PD

Director14 March 2024Active
7 College Way, Northwood, HA6 2BL

Secretary08 March 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 March 2006Active
2 Minster Court, Mincing Lane, London, EC3R 7PD

Director04 February 2010Active
2 Minster Court, Mincing Lane, London, EC3R 7PD

Director27 January 2010Active
32a The Court Yard, Eltham, London, SE9 5QE

Director26 July 2006Active
2 Minster Court, Mincing Lane, London, EC3R 7PD

Director10 October 2017Active
3 Ferndale Road, Horsell, Woking, GU21 4AJ

Director26 July 2006Active
2 Minster Court, Mincing Lane, London, EC3R 7PD

Director20 October 2010Active
Crippenden Manor, Spode Lane, Cowden, Edenbridge, United Kingdom, TN8 7HJ

Director08 March 2006Active
2 Minster Court, Mincing Lane, London, EC3R 7PD

Director24 April 2019Active
6 Parkgate, London, SE3 9XB

Director26 July 2006Active
9 Ursula Street, London, SW11 3DW

Director26 July 2006Active
Furzegrove Farm, Cinder Hill, Chailey, Lewes, England, BN8 4HP

Director18 February 2009Active
North Ecchinswell Farm, Newbury, RG20 4UJ

Director22 March 2007Active
2 Minster Court, Mincing Lane, London, EC3R 7PD

Director21 October 2011Active
2, Minster Court, London, England, EC3R 7PD

Director29 August 2017Active
Stanhoe Hall, Docking Road, Stanhoe, King's Lynn, England, PE31 8QF

Director25 January 2017Active
2 Minster Court, Mincing Lane, London, EC3R 7PD

Director04 February 2010Active
2 Minster Court, Mincing Lane, London, EC3R 7PD

Director27 January 2010Active
Poveys Farm, Ramsdell, Tadley, England, RG26 5SN

Director29 August 2017Active
Poveys Farm, Ramsdell, Tadley, RG26 5SN

Director26 July 2006Active
2, Minster Court, London, England, EC3R 7PD

Director29 August 2017Active
2 Minster Court, Mincing Lane, London, EC3R 7PD

Director13 February 2018Active
3 Hill Road, Theydon Bois, Epping, CM16 7LX

Director01 April 2008Active
2 Minster Court, Mincing Lane, London, EC3R 7PD

Director23 September 2020Active
2 Minster Court, Mincing Lane, London, EC3R 7PD

Director26 July 2006Active
2 Minster Court, Mincing Lane, London, EC3R 7PD

Director25 October 2016Active
2 Minster Court, Mincing Lane, London, EC3R 7PD

Director06 February 2019Active
53, Newlands Quay, Wapping, London, England, E1W 3QZ

Director26 July 2006Active
Willingham Cottage, Farm Lane Send, Woking, GU23 7AT

Director26 July 2006Active
7 College Way, Northwood, HA6 2BL

Director26 July 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 March 2006Active

People with Significant Control

Ardonagh Specialty Holdings Limited
Notified on:02 May 2019
Status:Active
Country of residence:United Kingdom
Address:2, Minster Court, London, United Kingdom, EC3R 7PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pfih Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Minster Court, London, England, EC3R 7PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-03-19Officers

Appoint person director company with name date.

Download
2024-03-19Officers

Termination director company with name termination date.

Download
2023-12-24Accounts

Accounts amended with accounts type full.

Download
2023-12-18Capital

Capital allotment shares.

Download
2023-09-05Mortgage

Mortgage satisfy charge full.

Download
2023-06-19Accounts

Accounts with accounts type full.

Download
2023-06-07Officers

Change person director company with change date.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Change of name

Certificate change of name company.

Download
2022-09-29Mortgage

Mortgage charge whole release with charge number.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-09-05Capital

Capital cancellation shares.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Officers

Appoint corporate secretary company with name date.

Download
2021-09-28Capital

Capital allotment shares.

Download
2021-06-16Accounts

Accounts with accounts type full.

Download
2021-05-27Capital

Capital allotment shares.

Download
2021-04-02Capital

Capital allotment shares.

Download
2021-03-31Capital

Capital allotment shares.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.