UKBizDB.co.uk

UNITED INSURANCE BROKERS LIMITED

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

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.

Company Information

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:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:69 Mansell Street, London, E1 8AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69 Mansell Street, London, E1 8AN

Secretary30 December 2004Active
69, Mansell Street, London, England, E1 8AN

Director15 December 2014Active
69 Mansell Street, London, E1 8AN

Director15 June 2016Active
69 Mansell Street, London, E1 8AN

Director18 September 2017Active
20 Pine Walk, Surbiton, KT5 8NJ

Director19 January 1987Active
69 Mansell Street, London, E1 8AN

Director21 January 2019Active
69 Mansell Street, London, E1 8AN

Director06 January 2012Active
22 Holland Way, Hayes, Bromley, BR2 7DN

Secretary-Active
20a, Arterberry Road, London, London, United Kingdom, SW20 8AJ

Director30 November 2009Active
Waiheke, Woodlands Drive, East Horsley, KT24 5AN

Director-Active
Spratsbourne Goudhurst Road, Cranbrook, TN17 2PY

Director29 April 1999Active
The Ship House, Tuttington, Aylsham, NR11 6AG

Director19 May 1999Active
22 Holland Way, Hayes, Bromley, BR2 7DN

Director-Active
48 Abbotswood Road, London, SW16 1AW

Director30 June 2006Active
12 Pilgrims Mews, London, E14 2DJ

Director23 March 1998Active
3 The Copse, Billericay, CM12 0NR

Director02 June 1999Active
55 Brynmaer Road, London, SW11 4EN

Director30 January 1997Active
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

Director19 January 1987Active
69 Mansell Street, London, E1 8AN

Director29 November 2019Active
22 The Priory, Billericay, CM12 0RD

Director01 October 1997Active
43 Woodpecker Road, Larkfield, Aylesford, ME20 6JQ

Director-Active
18 Collins Street, Blackheath, London, SE3 OUG

Director19 May 1999Active
Combe Head, Combe Head, Bampton, EX16 9LB

Director23 May 2005Active
74 Queens Road, Wimbledon, London, SW19 8LR

Director29 January 2001Active
27 Highfield Road, Bickley, Bromley, BR1 2JN

Director01 January 2001Active
48 Westbourne Park Road, London, W2 5PH

Director19 May 1999Active
31 Gun Tower Mews, Rochester, ME1 3GU

Director26 March 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (6 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
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-08-06Accounts

Accounts with accounts type full.

Download
2019-05-31Officers

Change person secretary company with change date.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2018-12-11Persons with significant control

Notification of a person with significant control.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Accounts

Accounts with accounts type full.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Persons with significant control

Change to a person with significant control.

Download
2017-09-18Officers

Appoint person director company with name date.

Download
2017-08-31Officers

Termination director company with name termination date.

Download
2017-06-01Officers

Termination director company with name termination date.

Download
2017-05-23Accounts

Accounts with accounts type full.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.