This company is commonly known as Pro Insurance Solutions Limited. The company was founded 31 years ago and was given the registration number 02801404. The firm's registered office is in LONDON. You can find them at One America Square, Crosswall, London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | PRO INSURANCE SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 02801404 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One America Square, Crosswall, London, England, EC3N 2LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One America Square, Crosswall, London, England, EC3N 2LB | Secretary | 01 September 2014 | Active |
One America Square, Crosswall, London, England, EC3N 2LB | Director | 18 June 2019 | Active |
One America Square, Crosswall, London, England, EC3N 2LB | Director | 03 October 2017 | Active |
One America Square, Crosswall, London, England, EC3N 2LB | Director | 03 February 2020 | Active |
One America Square, Crosswall, London, England, EC3N 2LB | Director | 05 November 2015 | Active |
Niels Juelsvej 3, Solrod Strand, Denmark, | Director | 30 January 2009 | Active |
The Glade Raggleswood, Chislehurst, BR7 5NH | Secretary | 07 April 1993 | Active |
Flat 7,1 Brendon Grove, East Finchley, London, N2 8JE | Secretary | 02 January 2001 | Active |
30 St Mary Axe, London, EC3A 8EP | Secretary | 10 November 2004 | Active |
Pullman Place, Great Western Road, Gloucester, GL1 3EA | Secretary | 25 May 1993 | Active |
Walsingham House, 35 Seething Lane, London, United Kingdom, EC3N 4AH | Secretary | 20 November 2009 | Active |
30 St Mary Axe, London, EC3A 8EP | Secretary | 01 June 2006 | Active |
29 Stamford Road, London, N1 4JP | Secretary | 19 May 1994 | Active |
30, St. Mary Axe, London, EC3A 8EP | Secretary | 01 April 2008 | Active |
51 Eastcheap, London, EC3M 1JP | Corporate Secretary | 18 March 1993 | Active |
27 Coniston Close, Raynes Park, London, SW20 9NJ | Director | 07 April 1993 | Active |
30 St Mary Axe, London, EC3A 8EP | Director | 10 November 2004 | Active |
Schuermattstrasse 14, Ch8963 Kindhausen, Switzerland, FOREIGN | Director | 07 April 1993 | Active |
4 Gaynes Road, Upminster, RM14 2YS | Director | 07 April 1993 | Active |
6 Parkmead, Putney, London, SW15 5BS | Director | 10 March 2004 | Active |
30 St Mary Axe, London, EC3A 8EP | Director | 24 March 2006 | Active |
Ruusutarhantie 2a9, Helsinki 00300, Finland, FOREIGN | Director | 07 September 1995 | Active |
30 St Mary Axe, London, EC3A 8EP | Director | 15 November 2005 | Active |
30 St Mary Axe, London, EC3A 8EP | Director | 07 December 1995 | Active |
The Glade Raggleswood, Chislehurst, BR7 5NH | Director | 07 April 1993 | Active |
59 Brooklane Field, Harlow, CM18 7AT | Director | 19 July 1993 | Active |
Dalhanna, Cockerhurst Road Shoreham, Sevenoaks, TN14 7UA | Director | 13 October 1993 | Active |
7 The Broadwalk, Northwood, HA6 2XD | Nominee Director | 18 March 1993 | Active |
7 The Broadwalk, Northwood, HA6 2XD | Nominee Director | 18 March 1993 | Active |
The Isis Building, 193 Marsh Wall, London, United Kingdom, E14 9SG | Director | 12 September 2012 | Active |
Walsingham House, 35 Seething Lane, London, United Kingdom, EC3N 4AH | Director | 20 November 2009 | Active |
77 Rockwood Lane, Greenwich, Connecticut, Usa, | Director | 20 November 2002 | Active |
St Georgenstrasse 41, Ch 8400 Winterthur, Switzerland, | Director | 14 July 1998 | Active |
30 St Mary Axe, London, EC3A 8EP | Director | 10 November 2004 | Active |
17 Park Avenue, New York, Usa, YO32 4DB | Director | 20 November 2002 | Active |
Pro Global Holdings Limited | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Spencer Hill, London, England, SW19 4PA |
Nature of control | : |
|
Pro Global Insurance Solutions Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 88 Leadenhall Street, Leadenhall Street, London, England, EC3A 3BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-09-12 | Officers | Appoint person director company with name date. | Download |
2019-07-17 | Accounts | Accounts with accounts type full. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Address | Change registered office address company with date old address new address. | Download |
2018-09-13 | Accounts | Accounts with accounts type full. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-11 | Officers | Appoint person director company with name date. | Download |
2017-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-04 | Accounts | Accounts with accounts type full. | Download |
2016-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-15 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.