This company is commonly known as United Insurance Brokers Limited. The company was founded 37 years ago and was given the registration number 02034497. The firm's registered office is in . You can find them at 69 Mansell Street, London, , . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | UNITED INSURANCE BROKERS LIMITED |
---|---|---|
Company Number | : | 02034497 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 69 Mansell Street, London, E1 8AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
69 Mansell Street, London, E1 8AN | Secretary | 30 December 2004 | Active |
69, Mansell Street, London, England, E1 8AN | Director | 15 December 2014 | Active |
69 Mansell Street, London, E1 8AN | Director | 15 June 2016 | Active |
69 Mansell Street, London, E1 8AN | Director | 18 September 2017 | Active |
20 Pine Walk, Surbiton, KT5 8NJ | Director | 19 January 1987 | Active |
69 Mansell Street, London, E1 8AN | Director | 21 January 2019 | Active |
69 Mansell Street, London, E1 8AN | Director | 06 January 2012 | Active |
22 Holland Way, Hayes, Bromley, BR2 7DN | Secretary | - | Active |
20a, Arterberry Road, London, London, United Kingdom, SW20 8AJ | Director | 30 November 2009 | Active |
Waiheke, Woodlands Drive, East Horsley, KT24 5AN | Director | - | Active |
Spratsbourne Goudhurst Road, Cranbrook, TN17 2PY | Director | 29 April 1999 | Active |
The Ship House, Tuttington, Aylsham, NR11 6AG | Director | 19 May 1999 | Active |
22 Holland Way, Hayes, Bromley, BR2 7DN | Director | - | Active |
48 Abbotswood Road, London, SW16 1AW | Director | 30 June 2006 | Active |
12 Pilgrims Mews, London, E14 2DJ | Director | 23 March 1998 | Active |
3 The Copse, Billericay, CM12 0NR | Director | 02 June 1999 | Active |
55 Brynmaer Road, London, SW11 4EN | Director | 30 January 1997 | Active |
13 Cadogan Court, Draycott Avenue, London, SW3 3BX | Director | - | Active |
6541 Danville Court, San Diego California 92120, Usa, FOREIGN | Director | - | Active |
19 Walpole Road, Surbiton, KT6 6BU | Director | - | Active |
340 Alexandra Park Road, London, N22 7BD | Director | - | Active |
169 Hadleigh Road, Leigh On Sea, SS9 2LR | Director | - | Active |
16 Stradbroke Grove, Buckhurst Hill, IG9 5PF | Director | 19 January 1987 | Active |
69 Mansell Street, London, E1 8AN | Director | 29 November 2019 | Active |
22 The Priory, Billericay, CM12 0RD | Director | 01 October 1997 | Active |
43 Woodpecker Road, Larkfield, Aylesford, ME20 6JQ | Director | - | Active |
18 Collins Street, Blackheath, London, SE3 OUG | Director | 19 May 1999 | Active |
Combe Head, Combe Head, Bampton, EX16 9LB | Director | 23 May 2005 | Active |
74 Queens Road, Wimbledon, London, SW19 8LR | Director | 29 January 2001 | Active |
27 Highfield Road, Bickley, Bromley, BR1 2JN | Director | 01 January 2001 | Active |
48 Westbourne Park Road, London, W2 5PH | Director | 19 May 1999 | Active |
31 Gun Tower Mews, Rochester, ME1 3GU | Director | 26 March 2001 | Active |
Uib Holdings (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 69, Mansell Street, London, England, E1 8AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type full. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Officers | Termination director company with name termination date. | Download |
2020-09-24 | Accounts | Accounts with accounts type full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Officers | Appoint person director company with name date. | Download |
2019-08-06 | Accounts | Accounts with accounts type full. | Download |
2019-05-31 | Officers | Change person secretary company with change date. | Download |
2019-01-21 | Officers | Appoint person director company with name date. | Download |
2018-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-07 | Accounts | Accounts with accounts type full. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-18 | Officers | Appoint person director company with name date. | Download |
2017-08-31 | Officers | Termination director company with name termination date. | Download |
2017-06-01 | Officers | Termination director company with name termination date. | Download |
2017-05-23 | Accounts | Accounts with accounts type full. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.