UKBizDB.co.uk

THOMPSON HEATH AND BOND LIMITED

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

This company is commonly known as Thompson Heath And Bond Limited. The company was founded 56 years ago and was given the registration number 00929224. The firm's registered office is in LONDON. You can find them at 107 Leadenhall Street, , London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:THOMPSON HEATH AND BOND LIMITED
Company Number:00929224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1968
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:107 Leadenhall Street, London, EC3A 4AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Bishopsgate, London, England, EC2N 4BQ

Secretary31 August 2020Active
22, Bishopsgate, London, England, EC2N 4BQ

Director22 September 2021Active
22, Bishopsgate, London, England, EC2N 4BQ

Director01 January 2020Active
22, Bishopsgate, London, England, EC2N 4BQ

Director22 March 2021Active
22, Bishopsgate, London, England, EC2N 4BQ

Director01 March 2018Active
44 Dobell Road, Eltham, London, SE9 1HE

Secretary-Active
107, Leadenhall Street, London, EC3A 4AF

Secretary08 April 2011Active
20, Warren Drive, Chelsfield, Orpington, BR6 6EX

Secretary12 September 2008Active
Firmingers Wells, Well Hill Chelsfield, Orpington, BR6 7QQ

Secretary12 October 1992Active
107, Leadenhall Street, London, EC3A 4AF

Secretary08 December 2009Active
19 Felbridge Avenue, Crawley, RH10 7BD

Secretary01 January 2002Active
107, Leadenhall Street, London, EC3A 4AF

Secretary27 August 2014Active
107, Leadenhall Street, London, EC3A 4AF

Director01 June 2016Active
Grey Poplars 12 Danesbury Park, Bengeo, Hertford, SG14 3HX

Director10 February 1998Active
107, Leadenhall Street, London, EC3A 4AF

Director01 September 2016Active
107, Leadenhall Street, London, EC3A 4AF

Director12 September 2016Active
64 Parkway, Gidea Park, Romford, RM2 5PA

Director23 May 2002Active
44 Dobell Road, Eltham, London, SE9 1HE

Director-Active
Chantry, Braintree Road, Felsted, CM6 3DR

Director08 April 2008Active
Ladymeads House, Lower Cousley Wood, Wadhurst, TN5 6HH

Director01 September 1996Active
19, Elsie Road, East Dulwich, London, SE22 8DX

Director05 February 2008Active
107, Leadenhall Street, London, EC3A 4AF

Director01 January 2019Active
Firmingers Wells, Well Hill Chelsfield, Orpington, BR6 7QQ

Director04 December 1992Active
22, Bishopsgate, London, England, EC2N 4BQ

Director01 June 2020Active
107, Leadenhall Street, London, EC3A 4AF

Director04 January 2010Active
Mesa Verde 3, 1448 Xz, Purmerend, Netherlands,

Director19 February 2009Active
107, Leadenhall Street, London, EC3A 4AF

Director04 May 2012Active
22, Bishopsgate, London, England, EC2N 4BQ

Director22 September 2021Active
107, Leadenhall Street, London, EC3A 4AF

Director26 July 2018Active
Millhampost House, Stanway, Cheltenham, GL54 5PP

Director20 December 2001Active
64 Micawber Way, Chelmsford, CM1 4UE

Director-Active
Ash House, Dummer Road, Axford, Basingstoke, United Kingdom, RG25 2ED

Director19 September 2006Active
41 Seagry Road, Wanstead, E11 2NH

Director23 May 2002Active
9 Meteor Street, Clapham, London, SW11 5NZ

Director17 February 2009Active
11 Lower Green Road, Pembury, Tunbridge Wells, TN2 4DZ

Director26 August 1999Active

People with Significant Control

Amwins Global Risks Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:22, Bishopsgate, London, England, EC2N 4BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors 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 (6 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
2024-03-01Officers

Termination director company with name termination date.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-06-06Accounts

Accounts with accounts type full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type full.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-08-08Accounts

Accounts with accounts type full.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-19Persons with significant control

Change to a person with significant control.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-02Resolution

Resolution.

Download
2021-03-02Incorporation

Memorandum articles.

Download
2021-02-23Resolution

Resolution.

Download
2021-02-21Address

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

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-05Accounts

Accounts with accounts type full.

Download
2020-08-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.