UKBizDB.co.uk

PRO INSURANCE SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:One America Square, Crosswall, London, England, EC3N 2LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One America Square, Crosswall, London, England, EC3N 2LB

Secretary01 September 2014Active
One America Square, Crosswall, London, England, EC3N 2LB

Director18 June 2019Active
One America Square, Crosswall, London, England, EC3N 2LB

Director03 October 2017Active
One America Square, Crosswall, London, England, EC3N 2LB

Director03 February 2020Active
One America Square, Crosswall, London, England, EC3N 2LB

Director05 November 2015Active
Niels Juelsvej 3, Solrod Strand, Denmark,

Director30 January 2009Active
The Glade Raggleswood, Chislehurst, BR7 5NH

Secretary07 April 1993Active
Flat 7,1 Brendon Grove, East Finchley, London, N2 8JE

Secretary02 January 2001Active
30 St Mary Axe, London, EC3A 8EP

Secretary10 November 2004Active
Pullman Place, Great Western Road, Gloucester, GL1 3EA

Secretary25 May 1993Active
Walsingham House, 35 Seething Lane, London, United Kingdom, EC3N 4AH

Secretary20 November 2009Active
30 St Mary Axe, London, EC3A 8EP

Secretary01 June 2006Active
29 Stamford Road, London, N1 4JP

Secretary19 May 1994Active
30, St. Mary Axe, London, EC3A 8EP

Secretary01 April 2008Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary18 March 1993Active
27 Coniston Close, Raynes Park, London, SW20 9NJ

Director07 April 1993Active
30 St Mary Axe, London, EC3A 8EP

Director10 November 2004Active
Schuermattstrasse 14, Ch8963 Kindhausen, Switzerland, FOREIGN

Director07 April 1993Active
4 Gaynes Road, Upminster, RM14 2YS

Director07 April 1993Active
6 Parkmead, Putney, London, SW15 5BS

Director10 March 2004Active
30 St Mary Axe, London, EC3A 8EP

Director24 March 2006Active
Ruusutarhantie 2a9, Helsinki 00300, Finland, FOREIGN

Director07 September 1995Active
30 St Mary Axe, London, EC3A 8EP

Director15 November 2005Active
30 St Mary Axe, London, EC3A 8EP

Director07 December 1995Active
The Glade Raggleswood, Chislehurst, BR7 5NH

Director07 April 1993Active
59 Brooklane Field, Harlow, CM18 7AT

Director19 July 1993Active
Dalhanna, Cockerhurst Road Shoreham, Sevenoaks, TN14 7UA

Director13 October 1993Active
7 The Broadwalk, Northwood, HA6 2XD

Nominee Director18 March 1993Active
7 The Broadwalk, Northwood, HA6 2XD

Nominee Director18 March 1993Active
The Isis Building, 193 Marsh Wall, London, United Kingdom, E14 9SG

Director12 September 2012Active
Walsingham House, 35 Seething Lane, London, United Kingdom, EC3N 4AH

Director20 November 2009Active
77 Rockwood Lane, Greenwich, Connecticut, Usa,

Director20 November 2002Active
St Georgenstrasse 41, Ch 8400 Winterthur, Switzerland,

Director14 July 1998Active
30 St Mary Axe, London, EC3A 8EP

Director10 November 2004Active
17 Park Avenue, New York, Usa, YO32 4DB

Director20 November 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-07-17Accounts

Accounts with accounts type full.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Address

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

Download
2018-09-13Accounts

Accounts with accounts type full.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Officers

Appoint person director company with name date.

Download
2017-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Persons with significant control

Cessation of a person with significant control.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Accounts

Accounts with accounts type full.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.