Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROPNER INSURANCE SERVICES LIMITED
Company Information for

ROPNER INSURANCE SERVICES LIMITED

7TH FLOOR CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE,
Company Registration Number
00128838
Private Limited Company
Active

Company Overview

About Ropner Insurance Services Ltd
ROPNER INSURANCE SERVICES LIMITED was founded on 1913-05-07 and has its registered office in London. The organisation's status is listed as "Active". Ropner Insurance Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ROPNER INSURANCE SERVICES LIMITED
 
Legal Registered Office
7TH FLOOR CORN EXCHANGE
55 MARK LANE
LONDON
EC3R 7NE
Other companies in EC3N
 
Filing Information
Company Number 00128838
Company ID Number 00128838
Date formed 1913-05-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 10:22:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROPNER INSURANCE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROPNER INSURANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW HUNTER
Company Secretary 2015-02-03
NEIL ROYSTON GEORGE BAKER
Director 2012-05-17
MICHAEL ANDREW BRUCE
Director 2016-07-08
CHRISTOPHER ROY COPPEN
Director 1992-08-10
DARREN LEE NUDING
Director 2011-02-03
PETER ROBERT WILLIAM ROSS
Director 2017-01-24
DAVID MICHAEL SANDERS
Director 2006-09-01
RICHARD MARK STEEL
Director 1991-05-10
SIMON ALAN WILSON
Director 2006-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN ELCOX
Director 1991-05-10 2017-04-25
PAUL SIMON HILL
Director 2015-11-25 2017-01-24
STEPHEN ALAN ROSS
Director 2015-02-25 2016-07-08
KATHARYN VALERIE ROFFEY
Director 2009-05-21 2015-10-19
ROWLAND JOHN DAWE
Director 1991-05-10 2015-02-24
ALAN WILLIAM ALFRED RIXON
Director 1996-02-15 2015-02-24
FRANK TATTERSALL HINDLE
Director 1995-07-21 2014-07-08
DAVID DARWIN
Director 2008-09-11 2009-05-20
DAVID DARWIN
Company Secretary 1995-07-21 2008-06-26
DAVID DARWIN
Director 1995-07-21 2008-06-26
MICHAEL JOHN LILLEY
Director 1999-10-01 2002-05-17
GARRY LACON JOCK ROPNER
Director 1991-05-10 1997-03-31
VINODRAI KIKUBHAI DESAI
Director 1995-07-21 1996-07-23
JOHN STEWART HODGETT
Director 1991-05-10 1995-10-13
ANDREW GEORGE SMITH
Company Secretary 1993-06-30 1995-07-21
ANTHONY GEORGE COSTIN
Director 1991-05-10 1995-06-20
ROBERT PALMER
Director 1993-12-03 1995-02-28
MICHAEL PIERS DONEGAN
Director 1993-12-21 1994-06-01
THOMAS GRIFFITH VAUGHAN ROBERTS
Director 1993-12-21 1994-06-01
EDWARD GRAHAM HULL
Company Secretary 1991-05-10 1993-06-30
DARYL LOUIS EWER
Director 1991-05-10 1992-06-24
BARRIE LOWE
Director 1991-05-10 1992-05-25
COLIN WESTON PATRICK CHASE
Director 1991-05-10 1992-05-12
BRIAN ROBERT MORRIS
Director 1991-05-10 1992-05-12
BERNARD VINCENT GAITLEY
Director 1991-05-10 1991-09-20
ANDREW HUGO STEWART DE PREE
Director 1991-05-10 1991-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW BRUCE DCJ INSURANCE SERVICES LIMITED Director 2018-07-26 CURRENT 2009-11-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE DAVID C JONES INSURANCE SERVICES LIMITED Director 2018-07-26 CURRENT 2009-11-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE THOMAS SAGAR INSURANCES LIMITED Director 2018-06-26 CURRENT 1958-08-28 Active
MICHAEL ANDREW BRUCE CCIB HOLDINGS LTD Director 2018-01-26 CURRENT 2006-11-21 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE FED AGRICULTURAL LIMITED Director 2018-01-26 CURRENT 2014-03-19 Active
MICHAEL ANDREW BRUCE ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED Director 2018-01-19 CURRENT 1997-05-09 Active
MICHAEL ANDREW BRUCE JSW INSURANCE SERVICES LIMITED Director 2018-01-12 CURRENT 2003-04-01 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE COUNTY INSURANCE CONSULTANTS LIMITED Director 2018-01-12 CURRENT 2003-06-05 Active
MICHAEL ANDREW BRUCE G.W.I. LIMITED Director 2018-01-12 CURRENT 2004-02-02 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ARTHUR MARSH & SON (BIRMINGHAM) LIMITED Director 2018-01-12 CURRENT 2004-10-04 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE THOMPSON BROTHERS INSURANCE CONSULTANTS LTD. Director 2018-01-12 CURRENT 2002-10-04 Active
MICHAEL ANDREW BRUCE THOMPSON BROTHERS HOLDINGS LTD Director 2018-01-12 CURRENT 2007-05-09 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE NMJ INSURANCE BROKERS LIMITED Director 2018-01-12 CURRENT 2009-04-23 Active
MICHAEL ANDREW BRUCE NMJ HOLDINGS LIMITED Director 2018-01-12 CURRENT 2009-04-23 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ABILITY SERVICES LIMITED Director 2018-01-12 CURRENT 2006-11-01 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE INSPIRE RISK MANAGEMENT LTD Director 2018-01-12 CURRENT 2008-02-20 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE JAYTOM LIMITED Director 2018-01-12 CURRENT 2013-03-22 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CICG LIMITED Director 2018-01-12 CURRENT 2013-05-14 Active
MICHAEL ANDREW BRUCE COUNTY HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-08-16 Active
MICHAEL ANDREW BRUCE COUNTY INSURANCE NW LIMITED Director 2018-01-12 CURRENT 2011-07-15 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE INSPIRE RISK MANAGEMENT GROUP LTD Director 2018-01-12 CURRENT 2015-10-28 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GMM COMMERCIAL INSURANCE SERVICES LIMITED Director 2018-01-02 CURRENT 2006-03-08 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MELLERUPS (GENERAL INSURANCES) LTD Director 2017-11-01 CURRENT 1989-04-07 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD Director 2017-10-31 CURRENT 2001-05-15 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ALAN & THOMAS INSURANCE BROKERS LIMITED Director 2017-10-31 CURRENT 2002-08-19 Active
MICHAEL ANDREW BRUCE ALAN & THOMAS HOLDING COMPANY LIMITED Director 2017-10-31 CURRENT 2009-05-19 Active
MICHAEL ANDREW BRUCE WM BROKERS LIMITED Director 2017-09-29 CURRENT 1987-08-24 Active
MICHAEL ANDREW BRUCE GREEN INSURANCE BROKERS LIMITED Director 2017-08-31 CURRENT 1987-01-05 Active
MICHAEL ANDREW BRUCE COLIN FEAR INSURANCE SERVICES LIMITED Director 2017-08-19 CURRENT 2000-05-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GREENS HOLDCO LIMITED Director 2017-06-13 CURRENT 2013-06-13 Active
MICHAEL ANDREW BRUCE VIKING INSURANCE SERVICES LIMITED Director 2017-06-13 CURRENT 2014-12-10 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GREENS HOLDCO 1 LIMITED Director 2017-06-13 CURRENT 2002-03-04 Active
MICHAEL ANDREW BRUCE ROBERT NOTT & PARTNERS LIMITED Director 2017-06-13 CURRENT 1963-07-05 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE RICHARDSON & WHEELER LIMITED Director 2017-06-13 CURRENT 1993-05-07 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CLUBSURE MEMBERS OWNED CLUBS LIMITED Director 2017-03-01 CURRENT 1997-12-02 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE LIABILITY DIRECT LIMITED Director 2017-03-01 CURRENT 2001-04-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE A.R.T. JEFFRIES (TITCHFIELD) LIMITED Director 2017-03-01 CURRENT 1983-03-28 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE HIGOS HOLDINGS LIMITED Director 2017-03-01 CURRENT 1991-10-10 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE HIGOS INSURANCE SERVICES LIMITED Director 2017-03-01 CURRENT 1991-12-03 Active
MICHAEL ANDREW BRUCE JOHN BEARD & SON LTD Director 2017-03-01 CURRENT 2001-06-12 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE HIGOS LIMITED Director 2017-01-20 CURRENT 2015-08-11 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE BB INSURE (HOLDINGS) LIMITED Director 2016-11-11 CURRENT 2012-04-02 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE (SOUTH YORKSHIRE) LIMITED Director 2016-11-11 CURRENT 2014-05-15 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE LIMITED Director 2016-11-11 CURRENT 1973-01-30 Active
MICHAEL ANDREW BRUCE BB INSURE LIMITED Director 2016-11-11 CURRENT 2008-09-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE S.L.K. GENERAL INSURANCE SERVICES LIMITED Director 2016-11-11 CURRENT 1997-03-12 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CAVENDISH MUNRO PROFESSIONAL RISKS LIMITED Director 2016-10-12 CURRENT 2006-05-15 Active
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE GROUP HOLDINGS LIMITED Director 2016-09-26 CURRENT 2016-07-21 Active
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE HOLDINGS LIMITED Director 2016-09-26 CURRENT 2003-11-13 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CENTRIX INSURANCE HOLDINGS LIMITED Director 2016-05-25 CURRENT 2008-12-22 Active
MICHAEL ANDREW BRUCE MCGRADY LIMITED Director 2016-04-28 CURRENT 1964-08-24 Active
MICHAEL ANDREW BRUCE GRP STERLING LIMITED Director 2016-04-22 CURRENT 2016-04-13 Active
MICHAEL ANDREW BRUCE BROWN & BROWN RETAIL HOLDCO (EUROPE) LIMITED Director 2016-02-15 CURRENT 2015-02-23 Active
MICHAEL ANDREW BRUCE BROWN & BROWN WHOLESALE HOLDCO (UK) LIMITED Director 2016-02-15 CURRENT 1995-05-05 Active
MICHAEL ANDREW BRUCE BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED Director 2016-02-15 CURRENT 2014-11-24 Active
MICHAEL ANDREW BRUCE ABBEY BOND LOVIS LIMITED Director 2015-11-26 CURRENT 1958-02-24 Active
MICHAEL ANDREW BRUCE BROWN & BROWN INSURANCE BROKERS (UK) LIMITED Director 2015-11-09 CURRENT 2015-10-30 Active
MICHAEL ANDREW BRUCE BLUEFIN INSURANCE HOLDINGS LIMITED Director 2011-02-22 CURRENT 1988-03-21 Dissolved 2014-12-09
MICHAEL ANDREW BRUCE LAYTON BLACKHAM GROUP LIMITED Director 2011-02-22 CURRENT 1989-07-13 Dissolved 2015-01-20
MICHAEL ANDREW BRUCE NAMESHELL 1 LIMITED Director 2004-03-01 CURRENT 1970-06-22 Dissolved 2014-05-06
PETER ROBERT WILLIAM ROSS LONMAR GLOBAL RISKS LIMITED Director 2006-10-30 CURRENT 1977-03-15 Active
DAVID MICHAEL SANDERS FERNLEAF LIMITED Director 1999-02-11 CURRENT 1981-03-26 Active
RICHARD MARK STEEL LONMAR GLOBAL RISKS LIMITED Director 2018-08-15 CURRENT 1977-03-15 Active
SIMON ALAN WILSON LONMAR GLOBAL RISKS LIMITED Director 2018-08-08 CURRENT 1977-03-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19CESSATION OF GRP STERLING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-19Notification of Brown & Brown Wholesale Holdco (Uk) Limited as a person with significant control on 2024-01-17
2023-11-27APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT WILLIAM ROSS
2023-10-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-13Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-05-16CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-05-16CS01CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-02-14Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-02-14Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-02-14Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-02-14Audit exemption subsidiary accounts made up to 2022-03-31
2023-02-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-02-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-02-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-08-31Current accounting period shortened from 31/03/23 TO 31/12/22
2022-08-31AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROY COPPEN
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2022-02-09Change of share class name or designation
2022-02-09SH08Change of share class name or designation
2022-01-21Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-01-21Resolutions passed:<ul><li>Resolution Re-shareholders consent 31/12/2021</ul>
2022-01-21Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-01-21Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-01-21Memorandum articles filed
2022-01-21MEM/ARTSARTICLES OF ASSOCIATION
2022-01-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-01-21RES12Resolution of varying share rights or name
2022-01-21RES13Resolutions passed:
  • Re-shareholders consent 31/12/2021
2022-01-20Particulars of variation of rights attached to shares
2022-01-2031/12/21 STATEMENT OF CAPITAL GBP 471938
2022-01-2031/12/21 STATEMENT OF CAPITAL GBP 471938
2022-01-20Consolidation of shares on
2022-01-20Consolidation of shares on
2022-01-20SH02Consolidation of shares on 2021-12-31
2022-01-20SH0131/12/21 STATEMENT OF CAPITAL GBP 471938
2022-01-20SH10Particulars of variation of rights attached to shares
2022-01-02FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-02AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-05CH01Director's details changed for Peter Robert William Ross on 2021-09-30
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/21 FROM 2nd Floor 50 Fenchurch Street London EC3M 3JY England
2021-04-06AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-01-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK STEEL
2019-08-07CH01Director's details changed for Christopher Roy Coppen on 2017-11-01
2019-08-07CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW HUNTER on 2017-11-01
2019-06-06AD03Registers moved to registered inspection location of Venture House St. Leonards Road Allington Maidstone ME16 0LS
2019-06-06AD02Register inspection address changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2019-05-23PSC02Notification of Grp Sterling Limited as a person with significant control on 2018-07-31
2019-05-23PSC07CESSATION OF GRP WHOLESALE HOLDCO LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-03-20SH20Statement by Directors
2019-03-20SH19Statement of capital on 2019-03-20 GBP 471,937.70
2019-03-20CAP-SSSolvency Statement dated 11/03/19
2019-03-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-01-10CH01Director's details changed for Mr Neil Royston George Baker on 2018-07-31
2018-12-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 1141937.7
2018-06-18SH0111/05/18 STATEMENT OF CAPITAL GBP 1141937.70
2018-06-12RES12VARYING SHARE RIGHTS AND NAMES
2018-06-12RES12VARYING SHARE RIGHTS AND NAMES
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 1141875.03
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/17 FROM Boundary House 7/17 Jewry Street London EC3N 2HP
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 1141875.03
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-05-11SH0105/04/17 STATEMENT OF CAPITAL GBP 1141875.03
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ELCOX
2017-05-08RES10Resolutions passed:
  • Resolution of allotment of securities
2017-01-26AP01DIRECTOR APPOINTED PETER ROBERT WILLIAM ROSS
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HILL
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR
2016-12-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-27MEM/ARTSARTICLES OF ASSOCIATION
2016-10-27RES01ADOPT ARTICLES 27/10/16
2016-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001288380006
2016-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-07-14AP01DIRECTOR APPOINTED MR MICHAEL ANDREW BRUCE
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALAN ROSS
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 1141687.02
2016-06-03AR0110/05/16 ANNUAL RETURN FULL LIST
2016-03-29CH01Director's details changed for Mr Darren Lee Nuding on 2016-03-24
2015-12-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-27AP01DIRECTOR APPOINTED PAUL SIMON HILL
2015-11-13AP01DIRECTOR APPOINTED MR MARK TAYLOR
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR KATHARYN ROFFEY
2015-08-20AA01PREVEXT FROM 31/12/2014 TO 31/03/2015
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 16384069.02
2015-05-29AR0110/05/15 FULL LIST
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RIXON
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROWLAND DAWE
2015-03-17AUDAUDITOR'S RESIGNATION
2015-03-04AP01DIRECTOR APPOINTED MR STEPHEN ALAN ROSS
2015-02-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-02-23RES01ADOPT ARTICLES 03/02/2015
2015-02-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-02-23SH0103/02/15 STATEMENT OF CAPITAL GBP 1232069.02
2015-02-10AP03SECRETARY APPOINTED MR ANDREW HUNTER
2015-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANK HINDLE
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 1077891
2014-05-27AR0110/05/14 FULL LIST
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WREN
2014-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 001288380006
2013-05-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-15AR0110/05/13 FULL LIST
2013-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE NUDING / 30/09/2012
2012-11-23AP01DIRECTOR APPOINTED MR NEIL ROYSTON GEORGE BAKER
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-15AR0110/05/12 FULL LIST
2011-07-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-26AR0110/05/11 FULL LIST
2011-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND JOHN DAWE / 31/05/2006
2011-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE NUDING / 26/05/2011
2011-05-26AP01DIRECTOR APPOINTED MR DARREN LEE NUDING
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-28AR0110/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARYN VALERIE ROFFEY / 10/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ELCOX / 10/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND JOHN DAWE / 10/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN WREN / 10/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALAN WILSON / 10/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK STEEL / 10/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL SANDERS / 10/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK TATTERSALL HINDLE / 10/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROY COPPEN / 10/05/2010
2009-07-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-15288aDIRECTOR APPOINTED MRS KATHARYN VALERIE ROFFEY
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR DAVID DARWIN
2009-05-20363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR COSMO WHITELEY
2008-09-12288aDIRECTOR APPOINTED MR DAVID DARWIN
2008-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR DAVID DARWIN
2008-06-26288bAPPOINTMENT TERMINATED SECRETARY DAVID DARWIN
2008-06-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-15363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2007-07-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-25363sRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-03-14288aNEW DIRECTOR APPOINTED
2007-03-14288aNEW DIRECTOR APPOINTED
2006-08-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-05363sRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-29363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2004-07-27ELRESS386 DISP APP AUDS 12/07/04
2004-07-27ELRESS366A DISP HOLDING AGM 12/07/04
2004-06-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-26363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2003-07-31363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-06-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-24288bDIRECTOR RESIGNED
2002-05-24363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2001-06-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-21363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2000-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-18363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
1999-12-21288aNEW DIRECTOR APPOINTED
1999-10-29395PARTICULARS OF MORTGAGE/CHARGE
1913-05-07New incorporation
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to ROPNER INSURANCE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROPNER INSURANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 2008-08-21 Satisfied HSBC BANK PLC
DEED OF VARIATION (MADE IN ADDITION TO AND MODIFYING THE SECURITY AND TRUST DEED DATED 5 SEPTEMBER 1989 (THE "PRINCIPAL DEED")) 1999-10-14 Satisfied LLOYD'S (A STATUTORY CORPORATION)(AS TRUSTEE FOR THE CREDITORS FOR THE TIME BEING OF THE COMPANY IN RESPECT OF INSURANCE TRANSACTIONS)
CORPORATE DEPOSIT AGREEMENT 1990-08-02 Satisfied CITIBANK N J
SECURITY & TRUST DEED 1989-09-13 Satisfied LLOYDS BANK PLC
TRUST DEED 1983-03-11 Satisfied THE CORPORATION OF LLOYDS
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROPNER INSURANCE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ROPNER INSURANCE SERVICES LIMITED registering or being granted any patents
Domain Names

ROPNER INSURANCE SERVICES LIMITED owns 1 domain names.

ropnerins.co.uk  

Trademarks
We have not found any records of ROPNER INSURANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROPNER INSURANCE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as ROPNER INSURANCE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROPNER INSURANCE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROPNER INSURANCE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROPNER INSURANCE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.