Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH INSURANCE BROKERS' ASSOCIATION
Company Information for

BRITISH INSURANCE BROKERS' ASSOCIATION

8TH FLOOR JOHN STOW HOUSE, 18 BEVIS MARKS, LONDON, EC3A 7JB,
Company Registration Number
01293232
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About British Insurance Brokers' Association
BRITISH INSURANCE BROKERS' ASSOCIATION was founded on 1977-01-01 and has its registered office in London. The organisation's status is listed as "Active". British Insurance Brokers' Association is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRITISH INSURANCE BROKERS' ASSOCIATION
 
Legal Registered Office
8TH FLOOR JOHN STOW HOUSE
18 BEVIS MARKS
LONDON
EC3A 7JB
Other companies in EC3A
 
Filing Information
Company Number 01293232
Company ID Number 01293232
Date formed 1977-01-01
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts SMALL
Last Datalog update: 2023-08-06 13:30:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH INSURANCE BROKERS' ASSOCIATION
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 BRITISH INSURANCE BROKERS' ASSOCIATION

Current Directors
Officer Role Date Appointed
LINDSAY CAROLE CAMPBELL
Company Secretary 2008-07-22
PAUL ANTHONY ANSCOMBE
Director 2016-05-03
PETER WILLIAM BLANC
Director 2014-05-06
IAN JOHN COOPER
Director 2018-03-06
JONATHAN PETER EVANS
Director 2018-05-01
ANDREW GIBBONS
Director 2014-05-06
LAURA HIGH
Director 2017-05-02
DAVID HUNT
Director 2013-11-05
JULIE ANNE PAGE
Director 2014-05-06
ASHLEY ROGOFF
Director 2015-03-03
TIMOTHY MARK RYAN
Director 2014-05-06
GRAEME MICHAEL TRUDGILL
Director 2013-05-01
STEVEN GERALD WHITE
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA BRADSHAW
Director 2011-11-22 2014-05-06
ROBERT IAIN CAMERON BROWN
Director 2009-07-21 2014-05-06
MICHAEL DAN COWBURN
Director 2006-07-12 2010-07-27
GEORGE BODEN
Director 1994-06-29 2008-10-14
GERALDINE ALETHEA WRIGHT
Company Secretary 1999-10-30 2008-07-22
ANDREW MARK BRISCOE
Director 2003-01-15 2004-09-08
EAMONN FRANCIS BROWNE
Director 1997-06-04 2001-07-11
SIMON BOLAM
Director 1996-04-21 2000-07-12
MARY FRANCES SHEARER
Company Secretary 1997-07-09 1999-10-29
BARRY KEITH BLAKLEY
Director 1995-03-01 1998-06-03
DAVID MICHAEL BERLIAND
Director 1992-06-14 1997-11-05
COLIN JOHN COLEMAN
Director 1996-08-01 1997-07-23
GORDON POLSON
Company Secretary 1992-06-14 1997-06-27
SIMON RORY ARNOLD
Director 1994-04-06 1996-07-03
JOHN DICKINS BRIDEL
Director 1993-09-15 1994-12-09
MICHAEL WILLIAM COOPER MITCHELL
Director 1992-06-14 1994-06-29
GILBERT LAWRENCE BLAND
Director 1993-09-15 1993-12-08
ROGER ADRIAN BAILEY
Director 1992-06-14 1993-09-15
JOHN BARKER
Director 1992-06-14 1993-09-15
PHILIP KELVRYN BAYNHAM
Director 1992-06-14 1993-09-15
BRIAN BOLSHAW
Director 1992-10-14 1993-09-15
JOHN WILLIAM COLLINS
Director 1992-06-14 1993-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSAY CAROLE CAMPBELL GUS CAMPBELL PHOTOGRAPHY LIMITED Company Secretary 2007-01-25 CURRENT 2007-01-25 Active
PAUL ANTHONY ANSCOMBE WESTSCOTT INSURANCE BROKERS LIMITED Director 2017-03-24 CURRENT 1983-05-04 Active
PAUL ANTHONY ANSCOMBE PROFESSIONAL INSURANCE ADVISERS LIMITED Director 2015-07-21 CURRENT 1992-02-18 Active
PAUL ANTHONY ANSCOMBE JAMES HALLAM REAL ESTATE LIMITED Director 2014-09-18 CURRENT 2014-09-18 Dissolved 2017-02-28
PAUL ANTHONY ANSCOMBE TRS RISK SERVICES LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
PAUL ANTHONY ANSCOMBE LANDAU MANSON LTD Director 2009-07-23 CURRENT 1981-12-23 Dissolved 2017-02-21
PAUL ANTHONY ANSCOMBE 4SIGHT RISK MANAGEMENT LIMITED Director 2009-07-23 CURRENT 2007-03-08 Active
PAUL ANTHONY ANSCOMBE PETER W. EDWARDS AND CO. LIMITED Director 2009-06-29 CURRENT 1978-07-27 Dissolved 2017-02-21
PAUL ANTHONY ANSCOMBE FIRST LIGHT INSURANCE BROKERS LIMITED Director 2007-10-19 CURRENT 2002-08-08 Dissolved 2017-02-21
PAUL ANTHONY ANSCOMBE TOUCHSTONE UNDERWRITING LIMITED Director 2007-06-16 CURRENT 1988-06-06 Active
PAUL ANTHONY ANSCOMBE SEVENTEEN GROUP LIMITED Director 2006-10-31 CURRENT 1981-10-27 Active
PAUL ANTHONY ANSCOMBE DAVID WINDER INSURANCE BROKERS LTD Director 2005-09-26 CURRENT 2001-05-16 Dissolved 2017-02-21
PAUL ANTHONY ANSCOMBE ARNOLD FISHER INSURANCE SERVICES LIMITED Director 2004-12-01 CURRENT 1994-04-26 Active
PETER WILLIAM BLANC INGRAM, HAWKINS & NOCK LIMITED Director 2018-03-12 CURRENT 1974-09-25 Active - Proposal to Strike off
PETER WILLIAM BLANC ASTON LARK EMPLOYEE BENEFITS LIMITED Director 2017-11-13 CURRENT 1993-02-19 Active
PETER WILLIAM BLANC HOWDEN UK BROKERS LIMITED Director 2017-11-13 CURRENT 1993-06-28 Active
PETER WILLIAM BLANC EUROMARINE INSURANCE SERVICES LIMITED Director 2017-11-13 CURRENT 1993-11-08 Active - Proposal to Strike off
PETER WILLIAM BLANC LARK GROUP (HOLDINGS) LIMITED Director 2017-09-18 CURRENT 2001-03-01 Active - Proposal to Strike off
PETER WILLIAM BLANC ASTON LARK (TOPCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
PETER WILLIAM BLANC LARK (2012) LIMITED Director 2017-09-18 CURRENT 2012-04-24 Active - Proposal to Strike off
PETER WILLIAM BLANC LARK MIDCO LIMITED Director 2017-09-18 CURRENT 2012-04-24 Active - Proposal to Strike off
PETER WILLIAM BLANC ASTON LARK (BIDCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
PETER WILLIAM BLANC ASTON LARK (MIDCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
PETER WILLIAM BLANC SALT RISK MANAGEMENT LTD Director 2017-02-28 CURRENT 2009-05-20 Active
PETER WILLIAM BLANC A.H. BELL & CO. (INSURANCE BROKERS) LIMITED Director 2017-02-28 CURRENT 1978-08-01 Active - Proposal to Strike off
PETER WILLIAM BLANC FARTHING COURT PROPERTY MANAGEMENT COMPANY LIMITED Director 2016-05-20 CURRENT 2008-04-10 Active
PETER WILLIAM BLANC FIRST COMMERCIAL INSURANCE BROKERS LIMITED Director 2016-01-07 CURRENT 2003-01-08 Active - Proposal to Strike off
PETER WILLIAM BLANC HASTINGS INSURANCE SERVICES LIMITED Director 2015-08-03 CURRENT 1995-10-20 Active
PETER WILLIAM BLANC ASTON SCOTT LTD. Director 2015-06-12 CURRENT 1977-12-01 Active
PETER WILLIAM BLANC ASTON LARK GROUP (HOLDINGS) LIMITED Director 2015-05-06 CURRENT 2005-11-29 Active - Proposal to Strike off
PETER WILLIAM BLANC ASTON LARK (AM) LIMITED Director 2015-05-06 CURRENT 2015-02-16 Active
PETER WILLIAM BLANC ASTON LARK GROUP LIMITED Director 2015-05-06 CURRENT 1993-08-17 Active
PETER WILLIAM BLANC ASTON LARK (AT) LIMITED Director 2015-05-06 CURRENT 2015-02-16 Active
PETER WILLIAM BLANC ASTON LARK (AB) LIMITED Director 2015-05-06 CURRENT 2015-02-16 Active
PETER WILLIAM BLANC SEDONA INVESTMENTS LIMITED Director 2007-11-29 CURRENT 2007-11-29 Active
JONATHAN PETER EVANS ALLIED WORLD MANAGING AGENCY LIMITED Director 2015-05-18 CURRENT 2010-05-11 Active
ANDREW GIBBONS VANTAGE CE ACADEMIES TRUST Director 2017-07-01 CURRENT 2012-10-04 Active
ANDREW GIBBONS MASON OWEN (SPECIALIST RISKS) LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
ANDREW GIBBONS MYA YOUTH LIMITED Director 2012-08-07 CURRENT 2003-04-28 Active
ANDREW GIBBONS GLADSTONE NOMINEES LIMITED Director 2010-06-22 CURRENT 1987-04-06 Active
ANDREW GIBBONS REFUGE NOMINEES LIMITED Director 2010-06-22 CURRENT 1980-04-16 Active
ANDREW GIBBONS MERSEYSIDE YOUTH ASSOCIATION LIMITED Director 2005-12-08 CURRENT 1984-08-23 Active
ANDREW GIBBONS MASON OWEN FINANCIAL SERVICES LIMITED Director 2003-07-01 CURRENT 1988-02-05 Active
LAURA HIGH YUTREE INSURANCE LTD Director 2012-02-17 CURRENT 2011-07-26 Active
JULIE ANNE PAGE HENDERSON INSURANCE BROKERS LIMITED Director 2018-01-02 CURRENT 1986-02-04 Active
JULIE ANNE PAGE AON CONSULTING LIMITED Director 2017-11-28 CURRENT 1995-11-16 Active
JULIE ANNE PAGE AON UK LIMITED Director 2017-07-14 CURRENT 1925-12-29 Active
ASHLEY ROGOFF TRADELANE SERVICES LIMITED Director 2001-01-29 CURRENT 2001-01-12 Active
ASHLEY ROGOFF ASHLEY PAGE INSURANCE BROKERS LIMITED Director 1999-04-19 CURRENT 1951-12-14 Active
ASHLEY ROGOFF ASHLEY PAGE FINANCIAL SERVICES LIMITED Director 1991-09-18 CURRENT 1981-04-30 Active
ASHLEY ROGOFF ASHLEY PAGE (PROPERTIES) LIMITED Director 1991-01-29 CURRENT 1987-01-09 Active
TIMOTHY MARK RYAN UNA ALLIANCE LIMITED Director 2009-09-02 CURRENT 2009-09-02 Active
TIMOTHY MARK RYAN RYAN FINANCIAL SERVICES LIMITED Director 2009-04-06 CURRENT 1987-03-19 Active - Proposal to Strike off
TIMOTHY MARK RYAN COLIN RYAN LIMITED Director 2009-04-06 CURRENT 1980-04-23 Active - Proposal to Strike off
TIMOTHY MARK RYAN RYAN LANGTON LIMITED Director 2003-07-17 CURRENT 1996-09-03 Active - Proposal to Strike off
TIMOTHY MARK RYAN RYAN INSURANCE GROUP LIMITED Director 2000-07-01 CURRENT 1975-06-26 Active
STEVEN GERALD WHITE THE INSTITUTE OF INDEPENDENT INSURANCE BROKERS Director 2014-03-03 CURRENT 1988-12-12 Active - Proposal to Strike off

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
2023-09-01Director's details changed for Mr David Sparkes on 2023-09-01
2023-08-02APPOINTMENT TERMINATED, DIRECTOR LINDSAY CAROLE CAMPBELL
2023-08-02DIRECTOR APPOINTED MR DAVID SPARKES
2023-08-02DIRECTOR APPOINTED MISS EMMA CHAPMAN
2023-07-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-10APPOINTMENT TERMINATED, DIRECTOR STEVEN GERALD WHITE
2023-07-10Director's details changed for Mr Graeme Michael Trudgill on 2023-07-06
2023-06-19CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2022-12-08TM01APPOINTMENT TERMINATED, DIRECTOR LAURA HANCOCK
2022-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-06-24CH01Director's details changed for Mrs Laura Hancock on 2022-06-17
2022-06-21Director's details changed for Mr Steven Gerald White on 2022-06-17
2022-06-21Director's details changed for Mr Graeme Michael Trudgill on 2022-06-17
2022-06-21CH01Director's details changed for Mr Steven Gerald White on 2022-06-17
2021-10-07CH01Director's details changed for Ms Laura High on 2021-10-01
2021-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-05-14CH01Director's details changed for Ms Caroline Jane Barr on 2021-05-04
2021-05-05TM02Termination of appointment of Lindsay Carole Campbell on 2021-05-04
2021-05-05AP03Appointment of Ms Mary Christine Theresa Ryan as company secretary on 2021-05-04
2021-05-05AP01DIRECTOR APPOINTED MR RYAN LESLEY BOND
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN COOPER
2020-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-08AP01DIRECTOR APPOINTED MR CARL EVANS
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-05-11AP01DIRECTOR APPOINTED MRS LINDSAY CAROLE CAMPBELL
2020-05-07AP01DIRECTOR APPOINTED MS JANE ELIZABETH KIELTY-O’GARA
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM BLANC
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY ANSCOMBE
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUNT
2019-11-20AP01DIRECTOR APPOINTED LORD DAVID HUNT
2019-11-20AP01DIRECTOR APPOINTED LORD DAVID HUNT
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUNT
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUNT
2019-09-10AP01DIRECTOR APPOINTED MR JOHN HARRY BATTY
2019-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE PAGE
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-05-20AP01DIRECTOR APPOINTED MS CAROLINE JANE BARR
2018-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-05-01AP01DIRECTOR APPOINTED MR JONATHAN PETER EVANS
2018-03-08AP01DIRECTOR APPOINTED MR IAN JOHN COOPER
2017-09-01CH01Director's details changed for Lord David Hunt on 2017-09-01
2017-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-01CH03SECRETARY'S DETAILS CHNAGED FOR LINDSAY CAROLE CAMPBELL on 2017-08-01
2017-07-20RES01ADOPT ARTICLES 20/07/17
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARY TERESA FRITZ
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES
2017-07-05PSC08NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES
2017-07-05PSC08NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-05-15AP01DIRECTOR APPOINTED MS LAURA HIGH
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR GRANT SCOTT
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR GRANT SCOTT
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-21AR0119/06/16 ANNUAL RETURN FULL LIST
2016-05-23AP01DIRECTOR APPOINTED MR PAUL ANTHONY ANSCOMBE
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-24AR0119/06/15 ANNUAL RETURN FULL LIST
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART CHARLES REID
2015-03-04AP01DIRECTOR APPOINTED MR ASHLEY ROGOFF
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JONATHAN HANCOCK
2014-09-02AP01DIRECTOR APPOINTED MS MARY TERESA FRITZ
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-09AR0119/06/14 ANNUAL RETURN FULL LIST
2014-05-27AP01DIRECTOR APPOINTED MR ANDREW GIBBONS
2014-05-22AP01DIRECTOR APPOINTED MR GRANT SCOTT
2014-05-21AP01DIRECTOR APPOINTED MS JULIE PAGE
2014-05-21AP01DIRECTOR APPOINTED MR STUART CHARLES REID
2014-05-21AP01DIRECTOR APPOINTED MR TIM RYAN
2014-05-21AP01DIRECTOR APPOINTED MR PETER WILLIAM BLANC
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA BRADSHAW
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PYBUS
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN WHICHER
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR BARRY FEHLER
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL THORNTON
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN MCMANUS
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OLIVER
2013-11-13AP01DIRECTOR APPOINTED LORD DAVID HUNT
2013-11-08CC04STATEMENT OF COMPANY'S OBJECTS
2013-11-08RES01ADOPT ARTICLES 28/10/2013
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOMER
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26AR0119/06/13 NO MEMBER LIST
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEC FINCH
2013-05-02AP01DIRECTOR APPOINTED MR GRAEME MICHAEL TRUDGILL
2013-05-02AP01DIRECTOR APPOINTED MR STEVEN GERALD WHITE
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH DAVIDSON
2012-07-30AP01DIRECTOR APPOINTED MR KEVIN JONATHAN HANCOCK
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN DICKINSON
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE DILLETT
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-29AR0119/06/12 NO MEMBER LIST
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN PYBUS / 28/06/2012
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SMITH
2011-12-14AP01DIRECTOR APPOINTED MR ANDREW CHARLES HOMER
2011-12-06AP01DIRECTOR APPOINTED MR BARRY FEHLER
2011-12-06AP01DIRECTOR APPOINTED MISS BARBARA BRADSHAW
2011-12-05AP01DIRECTOR APPOINTED MR ROBERT ALAN PYBUS
2011-12-02AP01DIRECTOR APPOINTED MR BRYAN LAWRENCE WHICHER
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WILSON
2011-07-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-27AR0119/06/11 NO MEMBER LIST
2010-08-03AP01DIRECTOR APPOINTED MR IAN PETER DICKINSON
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PERSSON
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER KELLY
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COWBURN
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-01AR0119/06/10 NO MEMBER LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY VAUGHAN HERBERT WILSON / 19/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL THORNTON / 19/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW PERRY / 19/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN OLIVER / 19/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE DILLETT / 19/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAN COWBURN / 19/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY VAUGHAN HERBERT WILSON / 12/07/2006
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL THORNTON / 08/11/2006
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW PERRY / 16/09/2008
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN OLIVER / 16/09/2008
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE DILLETT / 16/09/2008
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 BRITISH INSURANCE BROKERS' ASSOCIATION 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 BRITISH INSURANCE BROKERS' ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH INSURANCE BROKERS' ASSOCIATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.549
MortgagesNumMortOutstanding0.339
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.219

This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BRITISH INSURANCE BROKERS' ASSOCIATION

Intangible Assets
Patents
We have not found any records of BRITISH INSURANCE BROKERS' ASSOCIATION registering or being granted any patents
Domain Names

BRITISH INSURANCE BROKERS' ASSOCIATION owns 3 domain names.

findabibabroker.co.uk   findabrokerhelpline.co.uk   insurancesignpost.co.uk  

Trademarks
We have not found any records of BRITISH INSURANCE BROKERS' ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH INSURANCE BROKERS' ASSOCIATION. 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 BRITISH INSURANCE BROKERS' ASSOCIATION are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH INSURANCE BROKERS' ASSOCIATION 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 BRITISH INSURANCE BROKERS' ASSOCIATION 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 BRITISH INSURANCE BROKERS' ASSOCIATION 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.