Company Information for HIVE INSURANCE SERVICES LIMITED
Ground Floor Unit 4 Bredon House Almondsbury Business Centre, Bradley Stoke, Bristol, BS32 4QH,
|
Company Registration Number
03179382
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
HIVE INSURANCE SERVICES LIMITED | ||||||
Legal Registered Office | ||||||
Ground Floor Unit 4 Bredon House Almondsbury Business Centre Bradley Stoke Bristol BS32 4QH Other companies in BS32 | ||||||
Previous Names | ||||||
|
Company Number | 03179382 | |
---|---|---|
Company ID Number | 03179382 | |
Date formed | 1996-03-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-03-28 | |
Return next due | 2025-04-11 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-23 12:44:32 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HIVE INSURANCE SERVICES DESIGNATED ACTIVITY COMPANY | CLAREGALWAY CORPORATE PARK CLAREGALWAY, GALWAY, H91 VHF9, IRELAND H91 VHF9 | Active | Company formed on the 2002-08-26 |
Officer | Role | Date Appointed |
---|---|---|
PETER WILLIAM TAYLOR |
||
SARAH JANE BUCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIENNE SULLIVAN |
Company Secretary | ||
PATRICK PETIJEAN |
Director | ||
THIBAUD PIERRE MARIE LECOMTE |
Director | ||
ROSY LAURENT |
Director | ||
PAUL MARIE MARCEL VERMEULEN |
Director | ||
ISABELLE MARIE ANNE GROSMAITRE |
Director | ||
BRUNO ROUSSET |
Director | ||
PHILLIP JOHN COLLINSON |
Company Secretary | ||
CLIVE BELL |
Director | ||
CLIVE BELL |
Company Secretary | ||
DAVID JOHN ABINGDON |
Director | ||
GRAHAM LANGFORD |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APRIL MEDIBROKER LIMITED | Director | 2016-05-20 | CURRENT | 1998-11-25 | Active | |
INSURETY (UK) LIMITED | Director | 2011-06-30 | CURRENT | 2007-03-19 | Active - Proposal to Strike off | |
CAPITAL HEALTHCARE INSURANCE SERVICES LTD | Director | 2011-06-30 | CURRENT | 2008-03-04 | Active - Proposal to Strike off | |
CAPITAL HEALTHCARE (UK) LTD | Director | 2011-06-30 | CURRENT | 2008-03-04 | Active - Proposal to Strike off | |
CAPITAL HOMESAVE LTD | Director | 2007-04-16 | CURRENT | 2004-04-02 | Active - Proposal to Strike off | |
INSURETY CORPORATE SERVICES LIMITED | Director | 2000-09-28 | CURRENT | 2000-09-07 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Accounts Assistant (Purchase Ledger) | Bristol | File all posted and paid bank movements. As an award winning protection and health insurance specialist, we are currently experiencing strong growth across our... | |
Digital Marketing Assistant | Bristol | Working knowledge of social media. Manage Social Media accounts and assist with strategy creation. We are looking for a permanent, fulltime Digital Marketing... | |
New Business Administrator - 2 Vacancies | Bristol | As an award winning protection and health insurance specialist, we are currently experiencing strong growth across our distribution lines and product range.... |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTERED OFFICE CHANGED ON 05/09/22 FROM The Hive Woodlands Bradley Stoke Bristol BS32 4QH England | ||
AD01 | REGISTERED OFFICE CHANGED ON 05/09/22 FROM The Hive Woodlands Bradley Stoke Bristol BS32 4QH England | |
CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/20 FROM April House Almondsbury Business Centre, Woodlands Bradley Stoke Bristol BS32 4QH | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 16/10/22 | |
NM06 | Change of name with request to seek comments from relevant body | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR PETER WILLIAM TAYLOR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
PSC02 | Notification of Hive Protect Group Limited as a person with significant control on 2019-08-19 | |
PSC07 | CESSATION OF AXERIA PREVOYANCE SANTE AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMANUEL JEAN LEGRAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEATRICE MARIE GISELE OLLIER | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ISAAC LAM | |
AP01 | DIRECTOR APPOINTED M EMMANUEL JEAN LEGRAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH JANE BUCK | |
AP01 | DIRECTOR APPOINTED MS BEATRICE MARIE GISELE OLLIER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
RP04CS01 | Second filing of Confirmation Statement dated 28/03/2017 | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP03 | Appointment of Mr Peter William Taylor as company secretary on 2015-06-05 | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Adrienne Sullivan on 2015-01-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK PETIJEAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR PATRICK PETIJEAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THIBAUD PIERRE MARIE LECOMTE | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 28/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 28/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/12 FROM 15 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL VERMEULEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSY LAURENT | |
AP01 | DIRECTOR APPOINTED MRS ROSY LAURENT | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 14 APEX COURT ALMONDSBURY BRISTOL BS32 4JT UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 28/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 15 APEX COURT ALMONDSBURY BRISTOL BS32 4ST | |
AP01 | DIRECTOR APPOINTED MR PAUL MM VERMEULEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ISABELLE GROSMAITRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUNO ROUSSET | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THIBAUD PIERRE MARIE LECOMTE / 08/07/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE BRACE / 30/06/2011 | |
AP03 | SECRETARY APPOINTED MRS ADRIENNE SULLIVAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILLIP COLLINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE BELL | |
AR01 | 28/03/11 FULL LIST | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT11 | NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:15/01/2011 | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
NM06 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME | |
CERTNM | COMPANY NAME CHANGED APRIL UK (INSURANCE SERVICES) PLC CERTIFICATE ISSUED ON 18/01/11 | |
RES15 | CHANGE OF NAME 10/01/2011 | |
CERTNM | COMPANY NAME CHANGED INSURETY PLC CERTIFICATE ISSUED ON 18/01/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 28/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO ROUSSET / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THIBAUD PIERRE MARIE LECOMTE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABELLE MARIE ANNE GROSMAITRE / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR THIBAUD PIERRE MARIE LECOMTE | |
288a | DIRECTOR APPOINTED MR BRUNO MICHEL MARIE ROUSSET | |
288a | DIRECTOR APPOINTED MRS ISABELLE MARIE ANNE GROSMAITRE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
225 | CURRSHO FROM 31/03/2009 TO 31/12/2008 | |
363a | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BELL / 01/03/2008 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 50000/46000 18/12/07 £ SR 40000@.1=4000 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
MISC | SECTION 394 | |
363a | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 9 |
MortgagesNumMortOutstanding | 0.33 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.21 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers
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 HIVE INSURANCE SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as HIVE INSURANCE SERVICES LIMITED are:
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. |