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

B.I.B. UNDERWRITERS LIMITED

2 Minster Court, Mincing Lane, London, EC3R 7PD,
Company Registration Number
02321506
Private Limited Company
Active - Proposal to Strike off

Company Overview

About B.i.b. Underwriters Ltd
B.I.B. UNDERWRITERS LIMITED was founded on 1988-11-25 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". B.i.b. Underwriters Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
B.I.B. UNDERWRITERS LIMITED
 
Legal Registered Office
2 Minster Court
Mincing Lane
London
EC3R 7PD
Other companies in ME14
 
Filing Information
Company Number 02321506
Company ID Number 02321506
Date formed 1988-11-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2022-06-19
Return next due 2023-07-03
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-06-19 15:51:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.I.B. UNDERWRITERS 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 B.I.B. UNDERWRITERS LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY COSTERTON GOURIET
Company Secretary 2018-08-03
ANTONIOS EROTOCRITOU
Director 2017-03-22
STEPHEN PAUL RECORD
Director 2003-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE ANNE GREGORY
Company Secretary 2017-01-05 2018-08-03
MARK STEPHEN MUGGE
Director 2015-09-11 2018-03-02
GEOFFREY COSTERTON GOURIET
Company Secretary 2016-05-17 2017-01-05
JENNIFER OWENS
Company Secretary 2013-11-25 2016-03-01
SCOTT EGAN
Director 2012-04-19 2015-09-14
MICHAEL PETER REA
Director 2010-11-02 2015-04-16
MARK STEVEN HODGES
Director 2012-11-02 2014-10-17
DAVID JAMES BRUCE
Director 2012-08-08 2014-01-17
SAMUEL THOMAS BUDGEN CLARK
Company Secretary 2010-11-02 2013-11-01
SAMUEL THOMAS BUDGEN CLARK
Director 2010-11-02 2013-10-08
GRAHAM MAXWELL BARR
Director 2012-04-16 2012-08-08
BRYAN PARK
Director 2011-03-23 2012-04-16
MARTIN PAUL LITTLETON
Director 1991-08-24 2011-12-24
PETER ATKINSON
Company Secretary 1993-10-31 2010-11-02
PETER ATKINSON
Director 1991-08-24 2010-11-02
CHRISTOPHER DAVID CARTER
Director 1991-08-24 2005-12-15
MARION JOWETT
Company Secretary 1991-08-24 1993-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONIOS EROTOCRITOU MASTERCOVER INSURANCE SERVICES LIMITED Director 2018-07-13 CURRENT 1978-10-12 Active
ANTONIOS EROTOCRITOU AIUA HOLDINGS LIMITED Director 2018-03-02 CURRENT 2002-12-02 Liquidation
ANTONIOS EROTOCRITOU OAK AFFINITY CONSULTANCY LTD Director 2018-03-02 CURRENT 2003-05-21 Liquidation
ANTONIOS EROTOCRITOU NEVADA INVESTMENTS 6 LIMITED Director 2018-03-02 CURRENT 2017-03-16 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU NEVADA INVESTMENTS 7 LIMITED Director 2018-03-02 CURRENT 2017-04-21 Active
ANTONIOS EROTOCRITOU NEVADA INVESTMENT HOLDINGS 7 LIMITED Director 2018-03-02 CURRENT 2017-04-24 Active
ANTONIOS EROTOCRITOU CRAWFORD DAVIS INSURANCE CONSULTANTS LIMITED Director 2018-03-02 CURRENT 1994-07-28 Liquidation
ANTONIOS EROTOCRITOU GEO SPECIALTY LIMITED Director 2018-03-02 CURRENT 2017-02-16 Active
ANTONIOS EROTOCRITOU NEVADA INVESTMENTS 4 LIMITED Director 2018-03-02 CURRENT 2017-03-16 Active
ANTONIOS EROTOCRITOU NEVADA INVESTMENTS 3 LIMITED Director 2018-03-02 CURRENT 2017-03-16 Active
ANTONIOS EROTOCRITOU NEVADA INVESTMENTS 2 LIMITED Director 2018-03-02 CURRENT 2017-03-16 Active
ANTONIOS EROTOCRITOU ARDONAGH MIDCO 2 PLC Director 2018-03-02 CURRENT 2017-03-20 Active
ANTONIOS EROTOCRITOU ARDONAGH MIDCO 3 PLC Director 2018-03-02 CURRENT 2017-04-21 Active
ANTONIOS EROTOCRITOU NEVADA INVESTMENT HOLDINGS 5 LIMITED Director 2018-03-02 CURRENT 2017-04-24 Active
ANTONIOS EROTOCRITOU NEVADA INVESTMENT HOLDINGS 6 LIMITED Director 2018-03-02 CURRENT 2017-04-24 Active
ANTONIOS EROTOCRITOU ATLANTA INVESTMENT HOLDINGS A LIMITED Director 2018-03-02 CURRENT 2017-09-27 Active
ANTONIOS EROTOCRITOU DAWSON PENNINGTON & COMPANY LIMITED Director 2018-03-02 CURRENT 1970-10-14 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU BROKER NETWORK HOLDINGS LIMITED Director 2018-03-02 CURRENT 2004-02-16 Active
ANTONIOS EROTOCRITOU GEO SPECIALTY GROUP HOLDINGS LIMITED Director 2018-03-02 CURRENT 2005-09-07 Active
ANTONIOS EROTOCRITOU BISHOP SKINNER ACQUISITIONS LIMITED Director 2018-03-02 CURRENT 2005-09-21 Active
ANTONIOS EROTOCRITOU AINSBURY (INSURANCE BROKERS) LIMITED Director 2018-03-02 CURRENT 2006-05-18 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU EXECCOVER LIMITED Director 2018-03-02 CURRENT 2006-08-04 Liquidation
ANTONIOS EROTOCRITOU HS 428 LIMITED Director 2018-03-02 CURRENT 2007-02-15 Liquidation
ANTONIOS EROTOCRITOU ANTUR (WEST WALES) LIMITED Director 2018-03-02 CURRENT 2008-03-05 Active
ANTONIOS EROTOCRITOU BISHOP SKINNER INSURANCE BROKERS HOLDINGS LIMITED Director 2018-03-02 CURRENT 2008-08-06 Active
ANTONIOS EROTOCRITOU MORGAN LAW (HOLDINGS) LIMITED Director 2018-03-02 CURRENT 1992-06-26 Active
ANTONIOS EROTOCRITOU ROUNDCROFT LIMITED Director 2018-03-02 CURRENT 1997-09-18 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU TOWERGATE WILSONS LIMITED Director 2018-03-02 CURRENT 2001-04-10 Liquidation
ANTONIOS EROTOCRITOU PROTECTAGROUP HOLDINGS LIMITED Director 2018-03-02 CURRENT 2004-03-23 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU T F BELL HOLDINGS LIMITED Director 2018-03-02 CURRENT 2004-06-24 Liquidation
ANTONIOS EROTOCRITOU OYSTER PROPERTY INSURANCE SPECIALISTS LIMITED Director 2018-03-02 CURRENT 2007-01-26 Active
ANTONIOS EROTOCRITOU TOWERGATE RISK SOLUTIONS LIMITED Director 2018-03-02 CURRENT 2007-03-28 Active
ANTONIOS EROTOCRITOU ARDONAGH SERVICES LIMITED Director 2018-03-02 CURRENT 2010-12-22 Active
ANTONIOS EROTOCRITOU PAYMENTSHIELD SERVICES LIMITED Director 2018-03-02 CURRENT 2016-04-08 Active
ANTONIOS EROTOCRITOU GEO SPECIALTY LIABILITY LIMITED Director 2018-03-02 CURRENT 2017-02-16 Active
ANTONIOS EROTOCRITOU NEVADA INVESTMENTS 5 LIMITED Director 2018-03-02 CURRENT 2017-03-16 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU NEVADA INVESTMENTS 1 LIMITED Director 2018-03-02 CURRENT 2017-03-16 Active
ANTONIOS EROTOCRITOU NEVADA INVESTORCO LIMITED Director 2018-03-02 CURRENT 2017-04-21 Active
ANTONIOS EROTOCRITOU MOFFATT & CO LIMITED Director 2018-03-02 CURRENT 1973-12-13 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU COX LEE & CO. LIMITED Director 2018-03-02 CURRENT 1996-07-24 Liquidation
ANTONIOS EROTOCRITOU PROTECTAGROUP LIMITED Director 2018-03-02 CURRENT 1998-07-17 Liquidation
ANTONIOS EROTOCRITOU PORTISHEAD INSURANCE MANAGEMENT LIMITED Director 2018-03-02 CURRENT 1999-12-17 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU JUST INSURANCE BROKERS LIMITED Director 2018-03-02 CURRENT 2001-05-02 Liquidation
ANTONIOS EROTOCRITOU FOUR COUNTIES FINANCE LIMITED Director 2018-03-02 CURRENT 2003-07-29 Liquidation
ANTONIOS EROTOCRITOU BROKER NETWORK INSURANCE BROKERS LIMITED Director 2018-03-02 CURRENT 2004-02-13 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU PAYMENTSHIELD HOLDINGS LIMITED Director 2018-03-02 CURRENT 2004-05-18 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU B.I.B. (DARLINGTON) ACQUISITIONS LIMITED Director 2018-03-02 CURRENT 2004-08-27 Active
ANTONIOS EROTOCRITOU B.I.B.U. ACQUISITIONS LIMITED Director 2018-03-02 CURRENT 2004-08-27 Active
ANTONIOS EROTOCRITOU CULLUM CAPITAL VENTURES LIMITED Director 2018-03-02 CURRENT 2005-10-10 Active
ANTONIOS EROTOCRITOU HS 426 LIMITED Director 2018-03-02 CURRENT 2007-02-15 Liquidation
ANTONIOS EROTOCRITOU PROTECTAGROUP ACQUISITIONS LIMITED Director 2018-03-02 CURRENT 2008-02-25 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU PURELY INSURANCE LIMITED Director 2018-03-02 CURRENT 2011-07-06 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU PRICE FORBES GROUP LIMITED Director 2018-03-02 CURRENT 2011-07-06 Active
ANTONIOS EROTOCRITOU ARDONAGH FINCO PLC Director 2018-03-02 CURRENT 2015-02-05 Active
ANTONIOS EROTOCRITOU LUNAR 101 LIMITED Director 2018-03-02 CURRENT 2016-03-31 Active
ANTONIOS EROTOCRITOU PRICE FORBES HOLDINGS LIMITED Director 2018-03-02 CURRENT 2015-09-10 Active
ANTONIOS EROTOCRITOU JW GROUP LIMITED Director 2018-03-02 CURRENT 2002-01-11 Liquidation
ANTONIOS EROTOCRITOU WAVENEY INSURANCE BROKERS (COMMERCIAL) LIMITED Director 2018-03-02 CURRENT 1990-06-14 Active
ANTONIOS EROTOCRITOU RICHARD V WALLIS & CO LIMITED Director 2018-03-02 CURRENT 1973-09-11 Liquidation
ANTONIOS EROTOCRITOU TOWERGATE CHASE PARKINSON LIMITED Director 2018-03-02 CURRENT 1987-11-11 Liquidation
ANTONIOS EROTOCRITOU WAVENEY INSURANCE BROKERS LIMITED Director 2018-03-02 CURRENT 1964-10-19 Active
ANTONIOS EROTOCRITOU WALTER AINSBURY & SON LIMITED Director 2018-03-02 CURRENT 1946-11-30 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU TL RISK SOLUTIONS LIMITED Director 2018-03-02 CURRENT 1965-02-17 Liquidation
ANTONIOS EROTOCRITOU THREE COUNTIES INSURANCE BROKERS LIMITED Director 2018-03-02 CURRENT 1979-10-18 Liquidation
ANTONIOS EROTOCRITOU ECLIPSE PARK ACQUISITIONS LIMITED Director 2018-03-02 CURRENT 1975-12-02 Liquidation
ANTONIOS EROTOCRITOU M. WOOD INSURANCE SERVICES LIMITED Director 2018-03-02 CURRENT 1995-07-25 Active
ANTONIOS EROTOCRITOU DUNCAN POCOCK (HOLDINGS) LTD Director 2018-03-02 CURRENT 1997-03-03 Liquidation
ANTONIOS EROTOCRITOU HLI (UK) LIMITED Director 2018-03-02 CURRENT 2000-04-19 Liquidation
ANTONIOS EROTOCRITOU PAYMENTSHIELD LIFE UNDERWRITING SERVICES LIMITED Director 2018-03-02 CURRENT 2001-03-14 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU THE T F BELL GROUP LIMITED Director 2018-03-02 CURRENT 2004-06-17 Liquidation
ANTONIOS EROTOCRITOU CAPITAL & COUNTY INSURANCE BROKERS LIMITED Director 2018-03-02 CURRENT 2004-12-03 Liquidation
ANTONIOS EROTOCRITOU PFIH LIMITED Director 2018-03-02 CURRENT 2005-09-27 Active
ANTONIOS EROTOCRITOU WILLIAM ROGERS HOLDING COMPANY LIMITED Director 2018-03-02 CURRENT 2007-10-26 Liquidation
ANTONIOS EROTOCRITOU HEALTHY PETS LIMITED Director 2018-02-12 CURRENT 1996-06-07 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU PAYMENTSHIELD GROUP HOLDINGS LIMITED Director 2018-02-07 CURRENT 2006-08-30 Active
ANTONIOS EROTOCRITOU SMITH & PINCHING GENERAL INSURANCE SERVICES LIMITED Director 2017-07-27 CURRENT 1989-09-26 Liquidation
ANTONIOS EROTOCRITOU OYSTER RISK SOLUTIONS LIMITED Director 2017-04-07 CURRENT 2007-03-07 Active
ANTONIOS EROTOCRITOU BISHOP SKINNER INSURANCE BROKERS LIMITED Director 2017-03-23 CURRENT 1973-07-04 Active
ANTONIOS EROTOCRITOU PAYMENTSHIELD LIMITED Director 2017-03-22 CURRENT 1992-07-06 Active
ANTONIOS EROTOCRITOU ADVISORY INSURANCE BROKERS LIMITED Director 2017-03-15 CURRENT 2000-07-31 Active
ANTONIOS EROTOCRITOU TOWERGATE FJC LIMITED Director 2017-03-15 CURRENT 2010-02-26 Active
ANTONIOS EROTOCRITOU BERKELEY ALEXANDER LIMITED Director 2017-03-15 CURRENT 2000-11-06 Active
ANTONIOS EROTOCRITOU FOUR COUNTIES INSURANCE BROKERS LIMITED Director 2017-03-15 CURRENT 2003-07-29 Active
ANTONIOS EROTOCRITOU ARISTA INSURANCE LIMITED Director 2017-03-15 CURRENT 2006-09-18 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU MORGAN LAW LIMITED Director 2017-03-15 CURRENT 1992-03-12 Active
ANTONIOS EROTOCRITOU TOWERGATE FINANCIAL (GROUP) LIMITED Director 2017-03-15 CURRENT 1998-03-02 Active
ANTONIOS EROTOCRITOU TOWERGATE FINANCIAL (HUDDERSFIELD) LIMITED Director 2017-03-15 CURRENT 1998-09-29 Active
ANTONIOS EROTOCRITOU TOWERGATE FINANCIAL (EAST) LIMITED Director 2017-03-15 CURRENT 2002-07-24 Active
ANTONIOS EROTOCRITOU TOWERGATE FINANCIAL (EAST) INTERMEDIATE LIMITED Director 2017-03-15 CURRENT 2007-02-08 Active
ANTONIOS EROTOCRITOU TOWERGATE FINANCIAL (EAST) HOLDINGS LIMITED Director 2017-03-15 CURRENT 2008-04-25 Active
ANTONIOS EROTOCRITOU TOWERGATE FINANCIAL (NORTH) HOLDINGS LIMITED Director 2017-03-15 CURRENT 2008-07-17 Active
ANTONIOS EROTOCRITOU TOWERGATE FINANCIAL (LONDON) LIMITED Director 2017-03-15 CURRENT 2009-08-28 Active
ANTONIOS EROTOCRITOU TOWERGATE FINANCIAL (SCOTLAND) LIMITED Director 2017-03-15 CURRENT 1990-09-06 Active
ANTONIOS EROTOCRITOU TOWERGATE FINANCIAL (EDINBURGH) LIMITED Director 2017-03-15 CURRENT 2000-08-04 Active
ANTONIOS EROTOCRITOU TOWERGATE FINANCIAL (SCOTLAND) HOLDINGS LIMITED Director 2017-03-15 CURRENT 2008-01-07 Active
ANTONIOS EROTOCRITOU B.I.B. (DARLINGTON) LIMITED Director 2017-03-15 CURRENT 1981-11-30 Active
ANTONIOS EROTOCRITOU GEO UNDERWRITING SERVICES LIMITED Director 2017-03-15 CURRENT 2000-09-13 Active
ANTONIOS EROTOCRITOU CCG FINANCIAL SERVICES LIMITED Director 2017-03-15 CURRENT 2000-12-15 Active
ANTONIOS EROTOCRITOU ARDONAGH PORTFOLIO SOLUTIONS LIMITED Director 2017-03-15 CURRENT 2001-04-04 Active
ANTONIOS EROTOCRITOU ARTHUR MARSH & SON LIMITED Director 2017-03-15 CURRENT 2001-10-05 Active
ANTONIOS EROTOCRITOU M2 FINANCIAL FEES LIMITED Director 2017-03-15 CURRENT 2004-01-28 Active
ANTONIOS EROTOCRITOU FUSION INSURANCE SERVICES SCANDINAVIA LIMITED Director 2017-03-15 CURRENT 2004-09-24 Active
ANTONIOS EROTOCRITOU CCV RISK SOLUTIONS LIMITED Director 2017-03-15 CURRENT 2006-07-18 Active
ANTONIOS EROTOCRITOU DAWSON WHYTE LIMITED Director 2017-03-15 CURRENT 2003-03-19 Active
ANTONIOS EROTOCRITOU BISHOPSGATE INSURANCE BROKERS LIMITED Director 2017-03-15 CURRENT 1918-02-04 Active
ANTONIOS EROTOCRITOU TOWERGATE FINANCIAL (WEST) LIMITED Director 2017-03-15 CURRENT 1988-09-02 Active
ANTONIOS EROTOCRITOU SUDDARDS DAVIES & ASSOCIATES LIMITED Director 2017-03-15 CURRENT 1991-04-18 Active
ANTONIOS EROTOCRITOU MANAGING AGENTS REFERENCE ASSISTANCE SERVICES LIMITED Director 2017-03-15 CURRENT 1995-01-31 Active - Proposal to Strike off
ANTONIOS EROTOCRITOU WAVENEY GROUP SCHEMES LIMITED Director 2017-03-15 CURRENT 1996-09-19 Active
ANTONIOS EROTOCRITOU TOWERGATE FINANCIAL (HUDDERSFIELD) INTERMEDIATE LIMITED Director 2017-03-15 CURRENT 1997-12-19 Active
ANTONIOS EROTOCRITOU TOWERGATE FINANCIAL (NORTH) LIMITED Director 2017-03-15 CURRENT 2004-10-01 Active
ANTONIOS EROTOCRITOU TOWERGATE FINANCIAL (WEST) HOLDINGS LIMITED Director 2017-03-15 CURRENT 2008-07-25 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
2023-06-27SECOND GAZETTE not voluntary dissolution
2023-04-12Voluntary dissolution strike-off suspended
2023-02-28FIRST GAZETTE notice for voluntary strike-off
2023-02-21Application to strike the company off the register
2022-09-29Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-29Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-29Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-29Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-20CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES
2022-03-29SH19Statement of capital on 2022-03-29 GBP 1
2022-03-29SH20Statement by Directors
2022-03-29CAP-SSSolvency Statement dated 15/03/22
2022-03-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-02-09Appointment of Ardonagh Corporate Secretary Limited as company secretary on 2022-01-27
2022-02-09Termination of appointment of Dean Clarke on 2022-01-27
2022-02-09TM02Termination of appointment of Dean Clarke on 2022-01-27
2022-02-09AP04Appointment of Ardonagh Corporate Secretary Limited as company secretary on 2022-01-27
2022-02-04DIRECTOR APPOINTED MR JONATHAN GUY SUTTON
2022-02-04APPOINTMENT TERMINATED, DIRECTOR SCOTT WILLIAM HOUGH
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT WILLIAM HOUGH
2022-02-04AP01DIRECTOR APPOINTED MR JONATHAN GUY SUTTON
2021-12-01MEM/ARTSARTICLES OF ASSOCIATION
2021-11-04CC04Statement of company's objects
2021-11-04MEM/ARTSARTICLES OF ASSOCIATION
2021-11-04RES01ADOPT ARTICLES 04/11/21
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-16CH01Director's details changed for Mr Scott William Hough on 2020-10-12
2020-07-15PSC05Change of details for B.I.B.U Acquisitions Limited as a person with significant control on 2020-07-14
2020-07-15PSC05Change of details for B.I.B.U Acquisitions Limited as a person with significant control on 2020-07-14
2020-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/20 FROM 1 Minster Court London EC3R 7AA United Kingdom
2020-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/20 FROM 1 Minster Court London EC3R 7AA United Kingdom
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN DILLEY
2020-01-03AP01DIRECTOR APPOINTED MR SCOTT WILLIAM HOUGH
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIOS EROTOCRITOU
2019-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/19 FROM Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-01-04AP03Appointment of Dean Clarke as company secretary on 2018-12-11
2019-01-04TM02Termination of appointment of Geoffrey Costerton Gouriet on 2018-12-11
2018-12-21AP01DIRECTOR APPOINTED PAUL JOHN DILLEY
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL RECORD
2018-10-17AUDAUDITOR'S RESIGNATION
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-03TM02Termination of appointment of Jacqueline Anne Gregory on 2018-08-03
2018-08-03AP03Appointment of Mr Geoffrey Costerton Gouriet as company secretary on 2018-08-03
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN MUGGE
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-03-23AP01DIRECTOR APPOINTED MR ANTONIOS EROTOCRITOU
2017-01-12TM02Termination of appointment of Geoffrey Costerton Gouriet on 2017-01-05
2017-01-12AP03Appointment of Mrs Jacqueline Anne Gregory as company secretary on 2017-01-05
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-06CH01Director's details changed for Stephen Paul Record on 2016-09-06
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-05-25AP03Appointment of Mr Geoffrey Costerton Gouriet as company secretary on 2016-05-17
2016-05-25TM02Termination of appointment of Jennifer Owens on 2016-03-01
2015-11-25CH01Director's details changed for Mr Mark Stephen Mugge on 2015-11-25
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT EGAN
2015-09-23AP01DIRECTOR APPOINTED MR MARK STEPHEN MUGGE
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-08AR0124/08/15 FULL LIST
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REA
2015-03-23AUDAUDITOR'S RESIGNATION
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK HODGES
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-09AR0124/08/14 FULL LIST
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRUCE
2013-11-29AP03SECRETARY APPOINTED JENNIFER OWENS
2013-11-04TM02APPOINTMENT TERMINATED, SECRETARY SAMUEL CLARK
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL CLARK
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-10AR0124/08/13 FULL LIST
2012-11-05AP01DIRECTOR APPOINTED MR MARK STEVEN HODGES
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-17AR0124/08/12 FULL LIST
2012-08-17AP01DIRECTOR APPOINTED MR DAVID JAMES BRUCE
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARR
2012-07-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-07-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-06-13AP01DIRECTOR APPOINTED MR SCOTT EGAN
2012-05-10AP01DIRECTOR APPOINTED MR GRAHAM MAXWELL BARR
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN PARK
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LITTLETON
2011-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 2 COUNTY GATE STACEYS STREET MAIDSTONE KENT ME14 1ST UNITED KINGDOM
2011-09-02AR0124/08/11 FULL LIST
2011-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2011 FROM 2 STACEYS STREET MAIDSTONE KENT ME14 1ST UNITED KINGDOM
2011-08-02AA01CURREXT FROM 31/10/2011 TO 31/12/2011
2011-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-03-24AP01DIRECTOR APPOINTED MR BRYAN PARK
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-01RES13SECURITY DOCUMENTS 22/02/2011
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER ATKINSON
2011-02-01RES13AGREEMENT 24/01/2011
2010-11-17AP01DIRECTOR APPOINTED MR MICHAEL PETER REA
2010-11-17AP01DIRECTOR APPOINTED MR SAMUEL THOMAS BUDGEN CLARK
2010-11-17TM02APPOINTMENT TERMINATED, SECRETARY PETER ATKINSON
2010-11-17AP03SECRETARY APPOINTED MR SAMUEL THOMAS BUDGEN CLARK
2010-11-17TM02APPOINTMENT TERMINATED, SECRETARY PETER ATKINSON
2010-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 150-154 NORTHGATE DARLINGTON CO.DURHAM, DL1 1QU
2010-11-09RES13FACILITY AGREEMENT 02/11/2010
2010-11-09RES13DIRECTORS CONFLICT OF INTEREST 02/11/2010
2010-11-09RES01ADOPT ARTICLES 02/11/2010
2010-11-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-11-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-03AR0124/08/10 FULL LIST
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / FCII STEPHEN PAUL RECORD / 24/08/2010
2010-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-08-24363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-11-10363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-11-28363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-09-14363aRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-09-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-01-13288bDIRECTOR RESIGNED
2005-12-05363aRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-08-11AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-11-04AUDAUDITOR'S RESIGNATION
2004-09-06363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-12-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
652 - Reinsurance
65202 - Non-life reinsurance



Licences & Regulatory approval
We could not find any licences issued to B.I.B. UNDERWRITERS 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 B.I.B. UNDERWRITERS 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
DEED OF ACCESSION 2011-02-22 Satisfied BANK OF SCOTLAND PLC (AS AGENT AND TRUSTEE FOR ITSELF AND THE SECURED PARTIES)
DEED OF ACCESSION 2011-02-22 Satisfied BANK OF SCOTLAND PLC (AS AGENT AND TRUSTEE FOR ITSELF AND THE SECURED PARTIES)
LEGAL CHARGE 1996-10-04 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1990-09-21 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1990-01-19 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1989-06-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 B.I.B. UNDERWRITERS LIMITED

Intangible Assets
Patents
We have not found any records of B.I.B. UNDERWRITERS LIMITED registering or being granted any patents
Domain Names

B.I.B. UNDERWRITERS LIMITED owns 1 domain names.

bibu.co.uk  

Trademarks
We have not found any records of B.I.B. UNDERWRITERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.I.B. UNDERWRITERS 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 B.I.B. UNDERWRITERS 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 B.I.B. UNDERWRITERS 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 B.I.B. UNDERWRITERS 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 B.I.B. UNDERWRITERS 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.