UKBizDB.co.uk

WAVENEY INSURANCE BROKERS LIMITED

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

This company is commonly known as Waveney Insurance Brokers Limited. The company was founded 59 years ago and was given the registration number 00823736. The firm's registered office is in LONDON. You can find them at 2 Minster Court, Mincing Lane, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WAVENEY INSURANCE BROKERS LIMITED
Company Number:00823736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Corporate Secretary22 February 2022Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Director01 August 2019Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Director20 December 2016Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Secretary02 May 2013Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Secretary11 December 2018Active
60 Primrose Way, Bradwell, Great Yarmouth, NR31 8RN

Secretary07 October 1997Active
147 Corton Road, Lowestoft, NR32 4PR

Secretary10 January 2001Active
147 Corton Road, Lowestoft, NR32 4PR

Secretary04 September 1993Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, ME14 3EN

Secretary03 August 2018Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, ME14 3EN

Secretary20 December 2016Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Secretary25 November 2013Active
Yacht Spirit Of St Nicolas, 3 Sealake Road, Lowestoft,

Secretary-Active
127, Bevan Street East, Lowestoft, NR32 2AJ

Director01 January 2013Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Director02 May 2013Active
9 Sienna Mews, Plumstead Road, Norwich, NR1 4LR

Director-Active
Woodside, School Road, Ringsfield, Beccles, NR34 8NZ

Director-Active
89 Westwood Avenue, Lowestoft, NR33 9RS

Director-Active
147 Corton Road, Lowestoft, NR32 4PR

Director-Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Director02 May 2013Active
1, Minster Court, London, United Kingdom, EC3R 7AA

Director02 March 2018Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Director02 May 2013Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, ME14 3EN

Director12 December 2014Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, ME14 3EN

Director11 September 2015Active
Yacht Spirit Of St Nicolas, 3 Sealake Road, Lowestoft,

Director-Active
Yacht Spirit Of St Nicolas, 3 Sealake Road, Oulton Broad Lowestoft,

Director-Active

People with Significant Control

Cullum Capital Ventures
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, Minster Court, London, United Kingdom, EC3R 7PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type dormant.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type dormant.

Download
2022-02-28Officers

Appoint corporate secretary company with name date.

Download
2022-02-28Officers

Termination secretary company with name termination date.

Download
2021-09-14Accounts

Accounts with accounts type dormant.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type dormant.

Download
2020-07-15Persons with significant control

Change to a person with significant control.

Download
2020-07-14Address

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

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Persons with significant control

Change to a person with significant control.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-07-30Address

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

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Officers

Appoint person secretary company with name date.

Download
2019-01-04Officers

Termination secretary company with name termination date.

Download
2018-09-10Accounts

Accounts with accounts type dormant.

Download
2018-08-03Officers

Termination secretary company with name termination date.

Download
2018-08-03Officers

Appoint person secretary company with name date.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.