UKBizDB.co.uk

SPECIAL RISKS INSURANCE BROKERS LIMITED

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

This company is commonly known as Special Risks Insurance Brokers Limited. The company was founded 26 years ago and was given the registration number 03434824. The firm's registered office is in LONDON. You can find them at Peek House Annex, 20 Eastcheap, London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:SPECIAL RISKS INSURANCE BROKERS LIMITED
Company Number:03434824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Peek House Annex, 20 Eastcheap, London, England, EC3M 1EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Via F Baracca 15, Villasanta, Italy,

Director05 August 2003Active
Basement Flat, 13a Warwick Road, London, SW5 9UL

Secretary16 September 1997Active
4 Anjou Green, Beaulieu Park, Chelmsford, CM1 6EE

Secretary03 March 1999Active
1 The Firs, Ongar Road Pilgrims Hatch, Brentwood, CM15 9JF

Secretary05 August 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 September 1997Active
Via Macciasca 1, Villa Guardia, Italy,

Director16 September 1997Active
Via Ravecchia 24a, 6500 Bellinzona, Italy,

Director25 September 2008Active
58a Murray Road, Ealing, London, W5 4XS

Director21 January 2000Active
67 Norwich Street, Cambridge, CB2 1ND

Director10 May 2006Active
8 Brighton Road, Coulsdon, CR5 2BA

Director12 April 2001Active
Via Caffaro 4, Genova, Liguria, Italy,

Director25 September 2008Active
40, Lime Street, London, EC3M 7AW

Director27 September 2016Active
40, Lime Street, London, EC3M 7AW

Director13 October 2015Active
40, Lime Street, London, England, EC3M 7AW

Director01 October 2014Active
106, Leadenhall Street, London, England, EC3A 4AA

Director15 December 2010Active
Via Vittorio Veneto 2, Sendriano (M1), Italy, FOREIGN

Director07 August 1998Active
25, Speldhurst Road, London, England,

Director08 May 2012Active
Via De Gasper 127, Uboldo (Varese), Italy,

Director21 January 2000Active
Via A Oraini Z, Milano, Italy,

Director05 August 2003Active
22 Roxwell Avenue, Chelmsford, CM1 2NR

Director25 September 2008Active
81, Via Carlo Farini, Milano, Italy, 20159

Director15 December 2010Active
4 Anjou Green, Beaulieu Park, Chelmsford, CM1 6EE

Director29 July 1999Active
1 The Firs, The Firs, Ongar Road, Pilgrims Hatch, Brentwood, England, CM15 9JF

Director30 September 2013Active
1, The Firs, Ongar Road, Pilgrims Hatch, Brentwood, United Kingdom, CM15 9JF

Director16 April 2012Active
1 The Firs, Ongar Road Pilgrims Hatch, Brentwood, CM15 9JF

Director05 August 2003Active
30 Ennismore Gardens, London, SW7 1AD

Director29 July 1999Active
Via Vincenzo Palmieri 3, Formigine, Italy,

Director16 September 1997Active

People with Significant Control

Mr Bruno Massimo Comin
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:Italian
Country of residence:England
Address:Peek House Annex, 20 Eastcheap, London, England, EC3M 1EB
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Address

Move registers to sail company with new address.

Download
2021-02-08Address

Change sail address company with new address.

Download
2021-02-08Persons with significant control

Change to a person with significant control.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Address

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

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2017-10-23Officers

Change person director company with change date.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2016-09-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.