UKBizDB.co.uk

TAIT CONISBEE SEYMOUR LIFE & PENSIONS LIMITED

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

This company is commonly known as Tait Conisbee Seymour Life & Pensions Limited. The company was founded 35 years ago and was given the registration number 02264198. The firm's registered office is in OXFORD. You can find them at Cranbrook House 287-291, Banbury Road, Oxford, Oxon. This company's SIC code is 65110 - Life insurance.

Company Information

Name:TAIT CONISBEE SEYMOUR LIFE & PENSIONS LIMITED
Company Number:02264198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1988
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance
  • 65201 - Life reinsurance

Office Address & Contact

Registered Address:Cranbrook House 287-291, Banbury Road, Oxford, Oxon, OX2 7JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England, OX5 1LQ

Secretary30 January 1998Active
C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England, OX5 1LQ

Director-Active
C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England, OX5 1LQ

Director-Active
C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England, OX5 1LQ

Director01 October 1997Active
1b Lovelace Road, Oxford, OX2 8LP

Secretary11 April 1994Active
Pear Tree Cottage, Milton, Banbury, OX15 4HH

Secretary-Active
1b Lovelace Road, Oxford, OX2 8LP

Director01 August 1993Active
Pear Tree Cottage, Milton, Banbury, OX15 4HH

Director-Active
Barn House, Wardington House, Wardington, OX17 1SD

Director-Active

People with Significant Control

Mr John Burrill
Notified on:30 June 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:Cranbrook House, 287-291, Oxford, OX2 7JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Roderick James Aiken Graham
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:Cranbrook House, 287-291, Oxford, OX2 7JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Richard Hall
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:C9 Glyme Court, Oxford Office Village, Oxford, England, OX5 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-11Address

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

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Change account reference date company previous extended.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Change of name

Certificate change of name company.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Change to a person with significant control.

Download
2017-01-05Accounts

Accounts with accounts type total exemption full.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2015-11-19Accounts

Accounts with accounts type total exemption full.

Download
2015-07-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.