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

TYSERS INSURANCE BROKERS LIMITED

71 FENCHURCH STREET, LONDON, EC3M 4BS,
Company Registration Number
02957627
Private Limited Company
Active

Company Overview

About Tysers Insurance Brokers Ltd
TYSERS INSURANCE BROKERS LIMITED was founded on 1994-08-11 and has its registered office in London. The organisation's status is listed as "Active". Tysers Insurance Brokers Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TYSERS INSURANCE BROKERS LIMITED
 
Legal Registered Office
71 FENCHURCH STREET
LONDON
EC3M 4BS
Other companies in EC3A
 
Previous Names
INTEGRO INSURANCE BROKERS LIMITED06/07/2020
HUMPHREYS, HAGGAS, SUTTON & CO LIMITED10/08/2006
Filing Information
Company Number 02957627
Company ID Number 02957627
Date formed 1994-08-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB769054206  
Last Datalog update: 2024-03-05 18:31:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TYSERS 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.

Company Officers of TYSERS INSURANCE BROKERS LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN BURTON
Company Secretary 2013-12-15
DAVID MATHEW ABRAHAM
Director 2016-06-28
KEITH MICHAEL ANDERSON
Director 2017-10-26
ANDREW EDWARD BEHRENDS
Director 2018-05-30
NEIL MARTIN CLAYTON
Director 2016-06-28
ADAM JOHN COCKBURN
Director 2017-07-01
JASON HUGH COLLINS
Director 2016-06-28
PETER COLIN FRANK HAYNES
Director 2018-07-25
ROBERT ALAN PYBUS
Director 2016-06-28
CHRISTOPHER MICHAEL SPRATT
Director 2018-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM FREDERICK GOLDSTEIN
Director 2012-01-25 2018-03-13
CLAIRE VICTORIA CLOUGH
Director 2016-02-02 2017-10-26
TOBY JAMES HUMPHREYS
Director 1994-06-15 2017-03-07
JOHN DAVID SUTTON
Director 1994-08-16 2017-03-07
JOHN GERARD OWENS
Director 1998-10-01 2016-02-02
JOHN CLEMENTS
Director 2005-11-22 2015-10-30
WILLIAM PAUL COSTANTINI
Director 2013-06-01 2015-10-30
PETER FRANCIS GARVEY
Director 2005-11-22 2014-05-06
JOHN GERARD OWENS
Company Secretary 2000-11-09 2013-12-15
JULIAN MARK ANDREW SAMENGO-TURNER
Director 2007-11-27 2013-05-22
RONALD DENNIS WHYTE
Director 2007-11-27 2013-05-20
BRIAN ANTHONY KING
Director 1995-01-10 2008-10-21
SIMON EDWARD HAGGAS
Director 1995-01-10 2008-08-06
MARCUS DAVID HOPKINS
Director 2007-11-27 2008-02-13
SIMON EDWARD HAGGAS
Company Secretary 1994-08-16 2000-11-09
DAVID EDWARD WRIGHT
Director 1997-04-01 1998-10-01
WHITE HOUSE SECRETARIES LTD
Nominated Secretary 1994-08-11 1994-08-16
WHITE HOUSE LAW SERVICES LTD
Nominated Director 1994-08-11 1994-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MATHEW ABRAHAM TYSER & CO. LIMITED Director 2018-07-02 CURRENT 2001-07-20 Liquidation
DAVID MATHEW ABRAHAM CONSORTIUM 9882 LIMITED Director 2013-01-09 CURRENT 2013-01-09 Dissolved 2016-02-16
KEITH MICHAEL ANDERSON TYSER & CO. LIMITED Director 2018-07-02 CURRENT 2001-07-20 Liquidation
KEITH MICHAEL ANDERSON INTEGRO INSURANCE BROKERS HOLDINGS LIMITED Director 2017-09-20 CURRENT 2000-06-16 Active
KEITH MICHAEL ANDERSON MANSELL UNDERWRITING AND MANAGEMENT COMPANY LIMITED Director 2010-02-08 CURRENT 2001-08-21 Dissolved 2013-08-20
KEITH MICHAEL ANDERSON MANSELL UNDERWRITING HOLDINGS LIMITED Director 2009-12-15 CURRENT 2008-04-15 Dissolved 2013-08-20
ANDREW EDWARD BEHRENDS INTEGRO INSURANCE BROKERS HOLDINGS LIMITED Director 2018-03-19 CURRENT 2000-06-16 Active
NEIL MARTIN CLAYTON LONG REACH INTERNATIONAL LIMITED Director 2017-08-01 CURRENT 2000-10-09 Liquidation
NEIL MARTIN CLAYTON BARKWOOD LIMITED Director 2017-08-01 CURRENT 2009-12-09 Liquidation
NEIL MARTIN CLAYTON ELLIS CLOWES & COMPANY LIMITED Director 2017-08-01 CURRENT 2010-03-25 Liquidation
NEIL MARTIN CLAYTON ELLIS CLOWES (COMMERCIAL) LIMITED Director 2017-08-01 CURRENT 2011-06-20 Liquidation
NEIL MARTIN CLAYTON ROBERTSON TAYLOR INSURANCE BROKERS LIMITED Director 2017-08-01 CURRENT 1977-03-07 Liquidation
NEIL MARTIN CLAYTON WALTON & PARKINSON LIMITED Director 2017-08-01 CURRENT 1981-07-17 Liquidation
NEIL MARTIN CLAYTON SVALINN 1319 LIMITED Director 2016-06-28 CURRENT 2002-08-23 Active
NEIL MARTIN CLAYTON DIAMOND 500 LIMITED Director 2010-03-11 CURRENT 2010-01-28 Active - Proposal to Strike off
NEIL MARTIN CLAYTON ALBEMARLE INSURANCE BROKERS LIMITED Director 2009-09-21 CURRENT 1979-12-11 Dissolved 2017-06-06
NEIL MARTIN CLAYTON CARDWELL & DREW LIMITED Director 2008-03-20 CURRENT 1987-09-03 Dissolved 2017-06-06
ADAM JOHN COCKBURN TYSER & CO. LIMITED Director 2018-07-02 CURRENT 2001-07-20 Liquidation
ADAM JOHN COCKBURN INTEGRO INSURANCE BROKERS HOLDINGS LIMITED Director 2018-04-03 CURRENT 2000-06-16 Active
JASON HUGH COLLINS AMPHITRITE UNDERWRITING LIMITED Director 2018-07-03 CURRENT 2018-04-13 Active
JASON HUGH COLLINS TYSER & CO. LIMITED Director 2018-07-02 CURRENT 2001-07-20 Liquidation
JASON HUGH COLLINS HIVE UNDERWRITERS LIMITED Director 2017-12-07 CURRENT 2017-09-15 Active
JASON HUGH COLLINS BROCKWELL CAPITAL LIMITED Director 2017-09-29 CURRENT 2017-05-23 Active
JASON HUGH COLLINS PLANVILLE LIMITED Director 2017-08-01 CURRENT 2009-07-14 Liquidation
JASON HUGH COLLINS CROTON STOKES WILSON HOLDEN LIMITED Director 2017-08-01 CURRENT 1988-10-10 Liquidation
JASON HUGH COLLINS SVALINN LIMITED Director 2017-08-01 CURRENT 2013-05-30 Liquidation
JASON HUGH COLLINS CONSORTIUM 9882 LIMITED Director 2013-01-09 CURRENT 2013-01-09 Dissolved 2016-02-16
ROBERT ALAN PYBUS TYSER & CO. LIMITED Director 2018-07-02 CURRENT 2001-07-20 Liquidation
CHRISTOPHER MICHAEL SPRATT MLW & ASSOCIATES LIMITED Director 2013-06-07 CURRENT 2010-08-23 Dissolved 2017-03-28
CHRISTOPHER MICHAEL SPRATT HAWKES BAY HOLDINGS LIMITED Director 2007-09-19 CURRENT 2007-07-20 Liquidation
CHRISTOPHER MICHAEL SPRATT TYSER & CO. LIMITED Director 2001-07-20 CURRENT 2001-07-20 Liquidation

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
2024-02-17FULL ACCOUNTS MADE UP TO 30/06/23
2024-01-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029576270010
2023-10-23Appointment of Mrs Catherine Jane Theresa Sharich as company secretary on 2023-10-18
2023-09-06Director's details changed for Mr Michael Patrick Cheere Emmett on 2023-08-31
2023-08-22APPOINTMENT TERMINATED, DIRECTOR CLIVE STEPHEN BUESNEL
2023-07-13CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-06-05APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS KARL WESTENBERGER
2023-06-05APPOINTMENT TERMINATED, DIRECTOR JASON HUGH COLLINS
2023-06-05APPOINTMENT TERMINATED, DIRECTOR DAVID MATHEW ABRAHAM
2023-06-05APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAN PYBUS
2023-04-03Termination of appointment of Sian Woods on 2023-03-31
2023-03-15APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID ELTON
2023-02-02APPOINTMENT TERMINATED, DIRECTOR PETER COLIN FRANK HAYNES
2023-01-11DIRECTOR APPOINTED MR ANDREW JAMES KENDRICK
2023-01-05REGISTRATION OF A CHARGE / CHARGE CODE 029576270010
2022-10-14Current accounting period extended from 31/12/22 TO 30/06/23
2022-10-14AA01Current accounting period extended from 31/12/22 TO 30/06/23
2022-10-03DIRECTOR APPOINTED MR MICHAEL PATRICK CHEERE EMMETT
2022-10-03DIRECTOR APPOINTED MR PETER GEOFFREY HARMER
2022-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029576270006
2022-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029576270007
2022-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029576270008
2022-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029576270009
2022-10-03AP01DIRECTOR APPOINTED MR MICHAEL PATRICK CHEERE EMMETT
2022-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029576270009
2022-08-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 029576270009
2022-05-31REGISTRATION OF A CHARGE / CHARGE CODE 029576270008
2022-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 029576270008
2022-01-10FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-08AP01DIRECTOR APPOINTED ROBERT ALAN PYBUS
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN CLAYTON
2021-09-01AP03Appointment of Ms Sian Woods as company secretary on 2021-08-24
2021-08-04TM02Termination of appointment of Simon John Harriman Palmer on 2021-07-01
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN HARRIMAN PALMER
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-04-27AP01DIRECTOR APPOINTED MR MARTIN DAVID ELTON
2021-04-06RP04CS01
2021-01-15AP01DIRECTOR APPOINTED MISS BELINDA ANNE SCHOFIELD
2021-01-11AP01DIRECTOR APPOINTED MR CLIVE STEPHEN BUESNEL
2020-10-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-07-06CERTNMCompany name changed integro insurance brokers LIMITED\certificate issued on 06/07/20
2020-07-06NM06Change of name with request to seek comments from relevant body
2020-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAN PYBUS
2020-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 029576270007
2020-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 029576270006
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARD BEHRENDS
2020-01-03MEM/ARTSARTICLES OF ASSOCIATION
2020-01-03RES13Resolutions passed:
  • Transaction documents/company documents/directors authority to approve and/or ratify transactions/company business 18/12/2019
  • ALTER ARTICLES
2019-10-11AP01DIRECTOR APPOINTED MR SIMON JOHN HARRIMAN PALMER
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL SPRATT
2019-07-31AP03Appointment of Mr Simon John Harriman Palmer as company secretary on 2019-07-30
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-05-22TM02Termination of appointment of Peter John Burton on 2019-05-22
2019-05-15AP01DIRECTOR APPOINTED MR TOBY JAMES HUMPHREYS
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JOHN COCKBURN
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MICHAEL ANDERSON
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-07-25AP01DIRECTOR APPOINTED MR PETER COLIN FRANK HAYNES
2018-07-25AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL SPRATT
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-30AP01DIRECTOR APPOINTED MR ANDREW EDWARD BEHRENDS
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FREDERICK GOLDSTEIN
2017-11-20PSC05Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 2017-11-20
2017-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/17 FROM 100 Leadenhall Street London EC3A 3BP
2017-10-26AP01DIRECTOR APPOINTED MR KEITH MICHAEL ANDERSON
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE VICTORIA CLOUGH
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-07-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03AP01DIRECTOR APPOINTED MR ADAM JOHN COCKBURN
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SUTTON
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR TOBY HUMPHREYS
2016-10-26RES01ADOPT ARTICLES 28/09/2016
2016-10-26CC04STATEMENT OF COMPANY'S OBJECTS
2016-08-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 500000
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-06-28AP01DIRECTOR APPOINTED MR ROBERT ALAN PYBUS
2016-06-28AP01DIRECTOR APPOINTED MR JASON HUGH COLLINS
2016-06-28AP01DIRECTOR APPOINTED MR NEIL MARTIN CLAYTON
2016-06-28AP01DIRECTOR APPOINTED MR DAVID MATHEW ABRAHAM
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OWENS
2016-02-02AP01DIRECTOR APPOINTED MRS CLAIRE VICTORIA CLOUGH
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM COSTANTINI
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLEMENTS
2015-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029576270005
2015-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 500000
2015-08-11AR0111/08/15 FULL LIST
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 029576270005
2015-01-26RES01ADOPT ARTICLES 09/01/2015
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 500000
2014-08-11AR0111/08/14 FULL LIST
2014-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERARD OWENS / 11/08/2014
2014-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PAUL COSTANTINI / 11/08/2014
2014-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY JAMES HUMPHREYS / 11/08/2014
2014-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CLEMENTS / 11/08/2014
2014-06-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER GARVEY
2013-12-17AP03SECRETARY APPOINTED MR PETER JOHN BURTON
2013-12-17TM02APPOINTMENT TERMINATED, SECRETARY JOHN OWENS
2013-10-16MISCSECTION 519
2013-10-08AUDAUDITOR'S RESIGNATION
2013-10-08AUDAUDITOR'S RESIGNATION
2013-10-02AUDAUDITOR'S RESIGNATION
2013-09-23AR0111/08/13 FULL LIST
2013-07-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-10AP01DIRECTOR APPOINTED MR WILLIAM PAUL COSTANTINI
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WHYTE
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SAMENGO-TURNER
2012-08-30AR0111/08/12 FULL LIST
2012-05-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-01AP01DIRECTOR APPOINTED MR WILLIAM GOLDSTEIN
2011-11-15MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2011-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-23AR0111/08/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-01AR0111/08/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID SUTTON / 23/10/2009
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARK ANDREW SAMENGO-TURNER / 01/01/2010
2009-09-07363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-09-07288cDIRECTOR'S CHANGE OF PARTICULARS / JULIAN SAMENGO-TURNER / 01/06/2009
2009-08-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR MARCUS HOPKINS
2008-11-01288bAPPOINTMENT TERMINATED DIRECTOR BRIAN KING
2008-09-03363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR SIMON HAGGAS
2008-06-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-02287REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 81 GRACECHURCH STREET LONDON EC3V 0AU
2007-09-27395PARTICULARS OF MORTGAGE/CHARGE
2007-09-07363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-09-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-07288cDIRECTOR'S PARTICULARS CHANGED
2007-09-07288cDIRECTOR'S PARTICULARS CHANGED
2007-06-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-07363sRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-08-30MEM/ARTSARTICLES OF ASSOCIATION
2006-08-10CERTNMCOMPANY NAME CHANGED HUMPHREYS, HAGGAS, SUTTON & CO L IMITED CERTIFICATE ISSUED ON 10/08/06
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-20288aNEW DIRECTOR APPOINTED
2005-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-24363sRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-03-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-06363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-03-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-28363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
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 TYSERS 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 TYSERS INSURANCE BROKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-04 Satisfied NEWSTAR FINANCIAL, INC.
DEBENTURE 2011-11-10 Satisfied COUTTS & COMPANY
CHARGE OF DEPOSIT 2007-09-27 Satisfied COUTTS & COMPANY
DEED OF VARIATION (MADE IN ADDITION TO AND MODIFYING THE SECURITY AND TRUST DEED DATED 4 AUGUST 1998 (THE "PRINCIPAL DEED")) 1999-10-25 Satisfied LLOYD'S (A STATUTORY CORPORATION)(AS TRUSTEE FOR THE CREDITORS FOR THE TIME BEING OF THE COMPANY IN RESPECT OF INSURANCE TRANSACTIONS)
SECURITY AND TRUST DEED 1998-08-04 Satisfied LLOYD'S
Intangible Assets
Patents
We have not found any records of TYSERS INSURANCE BROKERS LIMITED registering or being granted any patents
Domain Names

TYSERS INSURANCE BROKERS LIMITED owns 3 domain names.

integrogroup.co.uk   strategicriskindex.co.uk   archint.co.uk  

Trademarks
We have not found any records of TYSERS INSURANCE BROKERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TYSERS INSURANCE BROKERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-04-25 GBP £2,824 Teacher supply cover insurance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for TYSERS INSURANCE BROKERS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council OFFICES AND PREMISES Suite 3 Ground Floor Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ 26,7502014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by TYSERS INSURANCE BROKERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0090065900Cameras for roll film of a width of > 35 mm or for film in the flat (excl. instant print cameras and special cameras of subheading 9006.10 or 9006.30)
2018-12-0090065900Cameras for roll film of a width of > 35 mm or for film in the flat (excl. instant print cameras and special cameras of subheading 9006.10 or 9006.30)
2016-08-0096086000Refills for ball-point pens, comprising the ball-point and ink-reservoir
2016-03-0085176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2015-04-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2015-04-0094056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2014-12-0162149000Shawls, scarves, mufflers, mantillas, veils and similar articles of textile materials (excl. of silk, silk waste, wool, fine animal hair or man-made fibres, knitted or crocheted)
2013-12-0171179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)
2013-08-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-12-0190041099Sunglasses with lenses of glass, not optically worked
2010-12-0196081099Ball-point pens (excl. with replaceable refill, and with liquid ink)
2010-06-0171131100Articles of jewellery and parts thereof, of silver, whether or not plated or clad with other precious metal (excl. articles > 100 years old)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TYSERS 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 TYSERS 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.