Dissolved 2016-12-27
Company Information for MASTERPOLICY INSURANCE BROKERS LIMITED
LONDON, EC2N,
|
Company Registration Number
06201585
Private Limited Company
Dissolved Dissolved 2016-12-27 |
Company Name | |
---|---|
MASTERPOLICY INSURANCE BROKERS LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 06201585 | |
---|---|---|
Date formed | 2007-04-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2016-12-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-01-28 21:12:46 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JEREMY PETER SMALL |
||
JANE ANN BEAN |
||
ROBERT CHARLES WILLIAM ORGAN |
||
AMBER WILKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA WEST |
Company Secretary | ||
NICOLA WEST |
Director | ||
SIMON HUW WEST |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BSPOKE UNDERWRITING LTD | Director | 2018-03-28 | CURRENT | 2002-08-08 | Active | |
CHICAGO HOLDCO LIMITED | Director | 2018-03-28 | CURRENT | 2009-08-12 | Active | |
P I BROKERS LIMITED | Director | 2015-08-17 | CURRENT | 2006-09-01 | Dissolved 2016-06-21 | |
STAINES INSURANCE CONSULTANTS LIMITED | Director | 2015-07-08 | CURRENT | 1963-06-25 | Dissolved 2016-03-01 | |
LAYTON BLACKHAM GROUP LIMITED | Director | 2011-02-22 | CURRENT | 1989-07-13 | Dissolved 2015-01-20 | |
BLUEFIN INSURANCE HOLDINGS LIMITED | Director | 2010-05-24 | CURRENT | 1988-03-21 | Dissolved 2014-12-09 | |
STEPHEN HERRON ASSOCIATES LIMITED | Director | 2002-05-19 | CURRENT | 1998-05-19 | Active | |
JENSTEN UNDERWRITING (SME) LIMITED | Director | 2017-11-01 | CURRENT | 2012-11-07 | Active | |
TASKER & PARTNERS LIMITED | Director | 2017-11-01 | CURRENT | 1999-12-09 | Active | |
JENSTEN INSURANCE BROKERS LIMITED | Director | 2017-11-01 | CURRENT | 2012-11-07 | Active | |
MAESTRO INSURANCE SERVICES LIMITED | Director | 2017-11-01 | CURRENT | 1988-05-17 | Liquidation | |
TASKER INSURANCE GROUP LIMITED | Director | 2017-10-04 | CURRENT | 2010-03-18 | Active | |
STAINES INSURANCE CONSULTANTS LIMITED | Director | 2015-05-07 | CURRENT | 1963-06-25 | Dissolved 2016-03-01 | |
P I BROKERS LIMITED | Director | 2015-05-07 | CURRENT | 2006-09-01 | Dissolved 2016-06-21 | |
BONSURE INSURANCE BROKERS LIMITED | Director | 2015-05-06 | CURRENT | 2001-04-26 | Dissolved 2016-03-15 | |
THE PERMANENT HEALTH COMPANY LIMITED | Director | 2017-04-06 | CURRENT | 1994-05-27 | Active | |
AXA PPP HEALTHCARE LIMITED | Director | 2017-03-09 | CURRENT | 1996-01-15 | Active | |
AXA ICAS OCCUPATIONAL HEALTH SERVICES LIMITED | Director | 2017-01-27 | CURRENT | 1977-10-27 | Active | |
AXA ICAS LIMITED | Director | 2017-01-27 | CURRENT | 1990-10-15 | Active | |
AXA PPP HEALTHCARE GROUP LIMITED | Director | 2017-01-27 | CURRENT | 1996-01-15 | Active | |
LYRA HEALTH INTERNATIONAL LIMITED | Director | 2017-01-27 | CURRENT | 1996-09-04 | Active | |
AXA PPP ADMINISTRATION SERVICES LIMITED | Director | 2017-01-27 | CURRENT | 2006-10-10 | Active - Proposal to Strike off | |
PPP TAKING CARE LIMITED | Director | 2017-01-27 | CURRENT | 1980-03-31 | Active | |
AXA HEALTH SERVICES LIMITED | Director | 2017-01-27 | CURRENT | 1997-09-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 20/09/16 STATEMENT OF CAPITAL GBP 1.00 | |
CAP-SS | SOLVENCY STATEMENT DATED 19/09/16 | |
RES06 | REDUCE ISSUED CAPITAL 12/09/2016 | |
AR01 | 23/04/16 FULL LIST | |
AR01 | 03/04/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS AMBER WILKINSON | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 22/10/2015 | |
AP03 | SECRETARY APPOINTED JEREMY PETER SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICOLA WEST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON WEST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA WEST | |
AP01 | DIRECTOR APPOINTED ROBERT CHARLES WILLIAM ORGAN | |
AA01 | CURREXT FROM 31/07/2015 TO 31/12/2015 ALIGNMENT WITH PARENT OR SUBSIDIARY | |
AP01 | DIRECTOR APPOINTED MRS JANE ANN BEAN | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2015 FROM HAMILTON HOUSE, 152 SHORTMEAD STREET, BIGGLESWADE BEDFORDSHIRE SG18 0BL | |
AA01 | CURREXT FROM 30/06/2015 TO 31/07/2015 | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 5500 | |
AR01 | 03/04/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 5500 | |
AR01 | 03/04/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 30/06/08 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/08 TO 31/07/08 | |
88(2)R | AD 01/06/07--------- £ SI 5400@1=5400 £ IC 100/5500 | |
123 | £ NC 1000/10000 01/06/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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 MASTERPOLICY INSURANCE BROKERS LIMITED
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as MASTERPOLICY INSURANCE BROKERS 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. |