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

GREEN INSURANCE BROKERS LIMITED

7TH FLOOR CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE,
Company Registration Number
02086969
Private Limited Company
Active

Company Overview

About Green Insurance Brokers Ltd
GREEN INSURANCE BROKERS LIMITED was founded on 1987-01-05 and has its registered office in London. The organisation's status is listed as "Active". Green Insurance Brokers 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
GREEN INSURANCE BROKERS LIMITED
 
Legal Registered Office
7TH FLOOR CORN EXCHANGE
55 MARK LANE
LONDON
EC3R 7NE
Other companies in TN39
 
Previous Names
ROYMINSTER LIMITED13/06/2019
Filing Information
Company Number 02086969
Company ID Number 02086969
Date formed 1987-01-05
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 31/01/2016
Return next due 28/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-06 20:51:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREEN INSURANCE BROKERS 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.
Companies with same name GREEN INSURANCE BROKERS LIMITED
The following companies were found which have the same name as GREEN INSURANCE BROKERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREEN INSURANCE BROKERS LIMITED Unknown Company formed on the 2013-02-04

Company Officers of GREEN INSURANCE BROKERS LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN ALISTAIR COLEMAN
Company Secretary 2007-07-01
SUE ALABASTER
Director 2008-03-31
MICHAEL ANDREW BRUCE
Director 2017-08-31
NICHOLAS JOHN COLE
Director 2016-05-18
DUNCAN ALISTAIR COLEMAN
Director 2007-07-01
DAVID DONALD
Director 2015-10-06
NICHOLAS PHILIP EVERITT
Director 2008-03-31
CLIVE SCOTT GALBRAITH
Director 2007-07-01
GLEN VERNON GILLAM
Director 2008-03-31
STUART JOHN RICHARDSON
Director 2017-01-03
DAVID JOHN WESTWOOD
Director 2008-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JAMES BRIDGES
Director 2010-08-17 2014-07-22
MICHAEL JOHN HALL
Director 2008-03-31 2012-07-31
IAN JAMES GOSLING
Director 2010-08-17 2012-01-03
MICHAEL DAVID BARRELL
Director 2008-03-31 2011-03-07
PAUL RICHARD PENROSE
Director 2008-03-31 2009-01-31
NICOLA KING
Company Secretary 2007-04-27 2007-07-01
PAUL RICHARD PENROSE
Director 1992-01-31 2007-07-01
PENELOPE PENROSE
Company Secretary 1992-01-31 2007-04-27
JUSTINE CLIFTON
Director 2002-04-23 2005-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN ALISTAIR COLEMAN GRAHAM EDWARDS LIMITED Company Secretary 2009-07-27 CURRENT 1963-03-18 Dissolved 2016-07-05
DUNCAN ALISTAIR COLEMAN BLACKMORE HEATH LIMITED Company Secretary 2009-07-24 CURRENT 1987-04-02 Dissolved 2016-07-05
DUNCAN ALISTAIR COLEMAN TALIS FINANCIAL ADVISERS LTD Company Secretary 2009-07-24 CURRENT 1991-10-17 Active
DUNCAN ALISTAIR COLEMAN SOUTH DOWNS COMMERCIAL INSURANCE (BROKERS) LIMITED Company Secretary 2009-05-01 CURRENT 1997-02-14 Dissolved 2016-07-05
SUE ALABASTER GREENS HOLDCO 1 LIMITED Director 2003-10-01 CURRENT 2002-03-04 Active
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 COLIN FEAR INSURANCE SERVICES LIMITED Director 2017-08-19 CURRENT 2000-05-03 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 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 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 ROPNER INSURANCE SERVICES LIMITED Director 2016-07-08 CURRENT 1913-05-07 Active
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
NICHOLAS JOHN COLE GREENS HOLDCO 1 LIMITED Director 2016-05-18 CURRENT 2002-03-04 Active
NICHOLAS JOHN COLE SAVOIR FAIRE ACCOUNTING LIMITED Director 2012-12-27 CURRENT 2012-04-03 Active
NICHOLAS JOHN COLE ACCOUNTING AND BOOKKEEPING (SUSSEX) LIMITED Director 2012-07-13 CURRENT 2012-07-13 Dissolved 2013-12-31
DUNCAN ALISTAIR COLEMAN RICHARDSON & WHEELER LIMITED Director 2016-12-01 CURRENT 1993-05-07 Active - Proposal to Strike off
DUNCAN ALISTAIR COLEMAN ROBERT NOTT & PARTNERS LIMITED Director 2016-12-01 CURRENT 1963-07-05 Active - Proposal to Strike off
DUNCAN ALISTAIR COLEMAN GREENS HOLDCO 1 LIMITED Director 2002-03-06 CURRENT 2002-03-04 Active
DAVID DONALD GREENS HOLDCO 1 LIMITED Director 2015-10-06 CURRENT 2002-03-04 Active
NICHOLAS PHILIP EVERITT SOUTH DOWNS COMMERCIAL INSURANCE (BROKERS) LIMITED Director 2010-08-17 CURRENT 1997-02-14 Dissolved 2016-07-05
NICHOLAS PHILIP EVERITT GREENS HOLDCO 1 LIMITED Director 2003-12-01 CURRENT 2002-03-04 Active
CLIVE SCOTT GALBRAITH ENVIRO21 MANAGEMENT COMPANY LIMITED Director 2017-01-03 CURRENT 2013-07-04 Active
CLIVE SCOTT GALBRAITH RICHARDSON & WHEELER LIMITED Director 2016-12-01 CURRENT 1993-05-07 Active - Proposal to Strike off
CLIVE SCOTT GALBRAITH ROBERT NOTT & PARTNERS LIMITED Director 2016-12-01 CURRENT 1963-07-05 Active - Proposal to Strike off
CLIVE SCOTT GALBRAITH GRAHAM EDWARDS LIMITED Director 2009-08-10 CURRENT 1963-03-18 Dissolved 2016-07-05
CLIVE SCOTT GALBRAITH BLACKMORE HEATH LIMITED Director 2009-07-24 CURRENT 1987-04-02 Dissolved 2016-07-05
CLIVE SCOTT GALBRAITH TALIS FINANCIAL ADVISERS LTD Director 2009-07-24 CURRENT 1991-10-17 Active
CLIVE SCOTT GALBRAITH SOUTH DOWNS COMMERCIAL INSURANCE (BROKERS) LIMITED Director 2009-05-01 CURRENT 1997-02-14 Dissolved 2016-07-05
CLIVE SCOTT GALBRAITH GREENS HOLDCO 1 LIMITED Director 2002-03-06 CURRENT 2002-03-04 Active
GLEN VERNON GILLAM SOUTH DOWNS COMMERCIAL INSURANCE (BROKERS) LIMITED Director 2010-08-05 CURRENT 1997-02-14 Dissolved 2016-07-05
GLEN VERNON GILLAM GRAHAM EDWARDS LIMITED Director 2009-07-27 CURRENT 1963-03-18 Dissolved 2016-07-05
GLEN VERNON GILLAM GREENS HOLDCO 1 LIMITED Director 2003-12-01 CURRENT 2002-03-04 Active
STUART JOHN RICHARDSON GREENS HOLDCO 1 LIMITED Director 2017-01-03 CURRENT 2002-03-04 Active
STUART JOHN RICHARDSON FARRINGTONS SCHOOL ENTERPRISES LIMITED Director 2010-10-01 CURRENT 1992-06-16 Active
STUART JOHN RICHARDSON FARRINGTONS SCHOOL TRUSTEE COMPANY LIMITED Director 2009-06-17 CURRENT 2005-11-02 Active - Proposal to Strike off
DAVID JOHN WESTWOOD ENVIRO21 MANAGEMENT COMPANY LIMITED Director 2017-01-03 CURRENT 2013-07-04 Active
DAVID JOHN WESTWOOD SOUTH DOWNS COMMERCIAL INSURANCE (BROKERS) LIMITED Director 2010-08-05 CURRENT 1997-02-14 Dissolved 2016-07-05
DAVID JOHN WESTWOOD GREENS HOLDCO 1 LIMITED Director 2006-04-01 CURRENT 2002-03-04 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
2024-02-02CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-12-08Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-08Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-22APPOINTMENT TERMINATED, DIRECTOR STUART JAMES GRIEB
2023-03-22APPOINTMENT TERMINATED, DIRECTOR STUART JAMES GRIEB
2023-03-22APPOINTMENT TERMINATED, DIRECTOR DUNCAN NEIL CARTER
2023-03-22APPOINTMENT TERMINATED, DIRECTOR DUNCAN NEIL CARTER
2023-02-13CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-26Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-26Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-26Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-26Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-26GUARANTEE2Audit exemption statement of guarantee by parent company 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
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE SCOTT GALBRAITH
2022-02-11CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-08APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW BRUCE
2022-02-08DIRECTOR APPOINTED DUNCAN NEIL CARTER
2022-02-08AP01DIRECTOR APPOINTED DUNCAN NEIL CARTER
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW BRUCE
2022-01-20Particulars of variation of rights attached to shares
2022-01-20Change of share class name or designation
2022-01-20Statement of company's objects
2022-01-20Statement of company's objects
2022-01-20Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-20Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-20Memorandum articles filed
2022-01-20Memorandum articles filed
2022-01-20Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-01-20Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-01-20RES12Resolution of varying share rights or name
2022-01-20MEM/ARTSARTICLES OF ASSOCIATION
2022-01-20RES01ADOPT ARTICLES 20/01/22
2022-01-20CC04Statement of company's objects
2022-01-20SH08Change of share class name or designation
2022-01-20SH10Particulars of variation of rights attached to shares
2022-01-12Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-12Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-12Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-12Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/21 FROM 2nd Floor 50 Fenchurch Street London EC3M 3JY England
2021-05-01REGISTERED OFFICE CHANGED ON 01/05/21 FROM , 2nd Floor 50 Fenchurch Street, London, EC3M 3JY, England
2021-04-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-04-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-12-10AP01DIRECTOR APPOINTED STUART JAMES GRIEB
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-01-06PSC05Change of details for Green Insurance Brokers Limited as a person with significant control on 2019-06-13
2019-09-30AP01DIRECTOR APPOINTED ROBERT ASHBURN
2019-07-16CH01Director's details changed for Mr Clive Scott Galbraith on 2019-07-16
2019-06-13RES15CHANGE OF COMPANY NAME 05/12/21
2019-06-13NM06Change of name with request to seek comments from relevant body
2019-06-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-06-08AD03Registers 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
2019-05-24AP03Appointment of Mr Andrew Stewart Hunter as company secretary on 2019-05-24
2019-05-24TM02Termination of appointment of Duncan Alistair Coleman on 2019-05-24
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN RICHARDSON
2018-12-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-01-30PSC05Change of details for Green Insurance Brokers Limited as a person with significant control on 2017-06-13
2018-01-30CH03SECRETARY'S DETAILS CHNAGED FOR MR DUNCAN ALISTAIR COLEMAN on 2017-06-13
2018-01-29CH01Director's details changed for Mr Duncan Alistair Coleman on 2017-10-06
2018-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2018-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-09-01AP01DIRECTOR APPOINTED MR MICHAEL ANDREW BRUCE
2017-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020869690004
2017-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/17 FROM 10 London Road Bexhill-on-Sea East Sussex TN39 3JU
2017-07-14REGISTERED OFFICE CHANGED ON 14/07/17 FROM , 10 London Road, Bexhill-on-Sea, East Sussex, TN39 3JU
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 20100
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-16AP01DIRECTOR APPOINTED MR STUART JOHN RICHARDSON
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-05-23AP01DIRECTOR APPOINTED MR NICHOLAS JOHN COLE
2016-02-02AR0131/01/16 ANNUAL RETURN FULL LIST
2015-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 020869690004
2015-10-12AP01DIRECTOR APPOINTED MR DAVID DONALD
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 20100
2015-02-04AR0131/01/15 ANNUAL RETURN FULL LIST
2015-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES BRIDGES
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN VERNON GILLAM / 02/06/2014
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE SCOTT GALBRAITH / 02/06/2014
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 20100
2014-02-07AR0131/01/14 ANNUAL RETURN FULL LIST
2014-02-07CH01Director's details changed for Mr Clive Scott Galbraith on 2014-01-23
2014-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-02-01AR0131/01/13 FULL LIST
2012-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALL
2012-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2012-02-01AR0131/01/12 FULL LIST
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN GOSLING
2011-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARRELL
2011-02-03AR0131/01/11 FULL LIST
2011-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-17AP01DIRECTOR APPOINTED MR IAN JAMES GOSLING
2010-08-17AP01DIRECTOR APPOINTED MR MARTIN JAMES BRIDGES
2010-03-09AR0131/01/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WESTWOOD / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HALL / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN VERNON GILLAM / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PHILIP EVERITT / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID BARRELL / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUE ALABASTER / 09/03/2010
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-12RES01ALTER ARTICLES 03/06/2009
2009-06-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-09RES01ALTER ARTICLES 03/06/2009
2009-06-09RES13GUARANTEE AND DEBENTURE 03/06/2009
2009-04-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-02363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR PAUL PENROSE
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-07AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-01288aDIRECTOR APPOINTED MR MICHAEL DAVID BARRELL
2008-03-31288aDIRECTOR APPOINTED MR PAUL RICHARD PENROSE
2008-03-31288aDIRECTOR APPOINTED MR GLEN VERNON GILLAM
2008-03-31288aDIRECTOR APPOINTED MRS SUE ALABASTER
2008-03-31288aDIRECTOR APPOINTED MR MICHAEL JOHN HALL
2008-03-31287REGISTERED OFFICE CHANGED ON 31/03/2008 FROM 184 QUEENS ROAD HASTINGS EAST SUSSEX TN34 1RG
2008-03-31288aDIRECTOR APPOINTED MR DAVID JOHN WESTWOOD
2008-03-31225ACC. REF. DATE SHORTENED FROM 30/06/2008 TO 31/03/2008
2008-03-31288aDIRECTOR APPOINTED MR NICHOLAS PHILIP EVERITT
2008-03-31Registered office changed on 31/03/2008 from, 184 queens road, hastings, east sussex, TN34 1RG
2008-03-25363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-08-04287REGISTERED OFFICE CHANGED ON 04/08/07 FROM: 1 PARK ROAD HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4AS
2007-08-04Registered office changed on 04/08/07 from:\1 park road, hampton wick, kingston upon thames, surrey KT1 4AS
2007-07-14288aNEW DIRECTOR APPOINTED
2007-07-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-14288bSECRETARY RESIGNED
2007-07-14288bDIRECTOR RESIGNED
2007-05-22288aNEW SECRETARY APPOINTED
2007-05-22288bSECRETARY RESIGNED
2007-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-02-26363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-02-06363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-12-02288bDIRECTOR RESIGNED
2005-07-02395PARTICULARS OF MORTGAGE/CHARGE
1993-12-15Registered office changed on 15/12/93 from:\4 high street, hampton wick, kingston-on-thames, surrey KT14DB
1987-04-27Registered office changed on 27/04/87 from:\regis house, 134 percival road, enfield, middlesex EN1 1QU
1987-01-05New incorporation
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to GREEN INSURANCE BROKERS 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 GREEN INSURANCE BROKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-19 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2011-07-01 Satisfied MACQUARIE BANK LIMITED
GUARANTEE & DEBENTURE 2009-06-04 Satisfied AVIVA INSURANCE UK LIMITED
DEBENTURE 2005-06-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of GREEN INSURANCE BROKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREEN INSURANCE BROKERS LIMITED
Trademarks
We have not found any records of GREEN INSURANCE BROKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREEN INSURANCE BROKERS 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 (65120 - Non-life insurance) as GREEN INSURANCE BROKERS LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where GREEN INSURANCE BROKERS 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 GREEN INSURANCE BROKERS 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 GREEN INSURANCE BROKERS 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.