UKBizDB.co.uk

SSL INSURANCE SERVICES LIMITED

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

This company is commonly known as Ssl Insurance Services Limited. The company was founded 21 years ago and was given the registration number 04708531. The firm's registered office is in LONDON. You can find them at Bevis Marks House, 24 Bevis Marks, London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:SSL INSURANCE SERVICES LIMITED
Company Number:04708531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Bevis Marks House, 24 Bevis Marks, London, United Kingdom, EC3A 7JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, St. Mary Axe, London, England, EC3A 8BF

Director31 August 2020Active
Forum House, 15-18 Lime Street, London, United Kingdom, EC3M 7AN

Secretary10 May 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 March 2003Active
15 Appold Street, London, EC2A 2HB

Corporate Secretary24 March 2003Active
38 Colebrooke Drive, Wanstead, London, E11 2LY

Director24 March 2003Active
Forum House, 15-18 Lime Street, London, United Kingdom, EC3M 7AN

Director07 April 2004Active
Bevis Marks House, 24 Bevis Marks, London, United Kingdom, EC3A 7JB

Director09 November 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 March 2003Active

People with Significant Control

Oneglobal Broking Holdings Limited
Notified on:24 July 2018
Status:Active
Country of residence:United Kingdom
Address:Bevis Marks House, 24 Bevis Marks, London, United Kingdom, EC3A 7JB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew Bruce Sturdy
Notified on:17 October 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:Forum House, 15-18 Lime Street, London, EC3M 7AN
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type dormant.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type dormant.

Download
2022-01-18Address

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

Download
2022-01-18Address

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

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type dormant.

Download
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-06-11Persons with significant control

Change to a person with significant control.

Download
2020-04-14Accounts

Change account reference date company previous shortened.

Download
2020-04-14Officers

Change person director company with change date.

Download
2020-01-06Accounts

Accounts with accounts type dormant.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Persons with significant control

Change to a person with significant control.

Download
2019-03-08Accounts

Change account reference date company current extended.

Download
2019-03-04Address

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

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-02-18Accounts

Accounts with accounts type small.

Download
2018-12-13Officers

Termination secretary company with name termination date.

Download
2018-11-25Confirmation statement

Confirmation statement with updates.

Download
2018-11-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.