Active
Company Information for SURE THING INSURANCE SERVICES LTD
110 BISHOPSGATE, LONDON, EC2N 4AY,
|
Company Registration Number
08553997
Private Limited Company
Active |
Company Name | ||
---|---|---|
SURE THING INSURANCE SERVICES LTD | ||
Legal Registered Office | ||
110 BISHOPSGATE LONDON EC2N 4AY Other companies in SE1 | ||
Previous Names | ||
|
Company Number | 08553997 | |
---|---|---|
Company ID Number | 08553997 | |
Date formed | 2013-06-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | FILING EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 00:15:45 |
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 |
---|---|---|
BRENDAN JOSEPH DEVINE |
||
ALLAN CRAWFORD ADAMSON GRIBBEN |
||
STEPHEN NICHOLAS HARDY |
||
JAMES ANTHONY KIMBER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JOHN HUBBARD |
Director | ||
NOROSE COMPANY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
CLIVE WESTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ICEBERG (UK) HOLDINGS LIMITED | Director | 2013-06-03 | CURRENT | 2013-06-03 | Active | |
RCHL GROUP LIMITED | Director | 2018-01-01 | CURRENT | 2014-10-03 | Active | |
C-QUENCE TECHNOLOGIES LIMITED | Director | 2017-12-08 | CURRENT | 2017-12-08 | Active | |
SHIELD IB HOLDINGS LIMITED | Director | 2017-09-12 | CURRENT | 2003-08-27 | Active - Proposal to Strike off | |
SHIELD IB GROUP LIMITED | Director | 2017-09-12 | CURRENT | 2010-09-10 | Active - Proposal to Strike off | |
RCHL OLD LIMITED | Director | 2017-05-23 | CURRENT | 1987-12-21 | Active | |
QMETRIC GROUP LIMITED | Director | 2017-01-31 | CURRENT | 2010-02-09 | Active | |
QMETRIC GROUP HOLDINGS LIMITED | Director | 2017-01-31 | CURRENT | 2008-05-15 | Active | |
ICEBERG (UK) HOLDINGS LIMITED | Director | 2016-05-26 | CURRENT | 2013-06-03 | Active | |
PRIMARY GROUP SERVICES LIMITED | Director | 2017-09-01 | CURRENT | 1996-05-03 | Active - Proposal to Strike off | |
PRIMARY GROUP (UK) LIMITED | Director | 2017-09-01 | CURRENT | 1996-05-03 | Active | |
COVER PRIDE LIMITED | Director | 2014-10-30 | CURRENT | 2014-10-30 | Active | |
ICEBERG (UK) HOLDINGS LIMITED | Director | 2013-06-03 | CURRENT | 2013-06-03 | Active | |
AUTO EAST LIMITED | Director | 2012-12-18 | CURRENT | 2012-12-18 | Active | |
MUSIC REALM LIMITED | Director | 2009-12-08 | CURRENT | 2009-12-07 | Dissolved 2014-04-01 | |
CHC INSURANCE SERVICES LIMITED | Director | 2017-11-09 | CURRENT | 2017-09-01 | Active | |
DAVIES MGA SERVICES LIMITED | Director | 2017-06-29 | CURRENT | 2011-11-03 | Active | |
ZEUS BROKERS LIMITED | Director | 2017-04-05 | CURRENT | 2016-05-03 | Active | |
NARGOLD LIMITED | Director | 2012-05-03 | CURRENT | 2001-11-05 | Dissolved 2016-04-27 | |
DAVIES BROKING SERVICES LIMITED | Director | 2008-04-29 | CURRENT | 2007-10-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES | ||
Notice of agreement to exemption from filing of accounts for period ending 31/03/22 | ||
Filing exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR KEVIN DAVID CHIDWICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SIMON GILDERSLEEVES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN NICHOLAS HARDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANCHIT SURI | |
Notice of agreement to exemption from filing of accounts for period ending 31/03/21 | ||
Filing exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY DAVID DEACON | |
AP01 | DIRECTOR APPOINTED MR SANCHIT SURI | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Paul Simon Gildersleeves on 2020-09-09 | |
PSC05 | Change of details for Qmetric Group Holdings Limited as a person with significant control on 2020-09-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/20 FROM Dukes House 32 - 38 Dukes Place London EC3A 7LP England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM JOHN POWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN NICHOLAS HARDY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085539970001 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
PSC04 | Change of details for Mr Philip William Henry James as a person with significant control on 2016-04-06 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP WILLIAM HENRY JAMES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085539970001 | |
PSC07 | CESSATION OF PHILIP WILLIAM HENRY JAMES AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085539970001 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED ALLAN CRAWFORD ADAMSON GRIBBEN | |
AP01 | DIRECTOR APPOINTED JAMES ANTHONY KIMBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN HUBBARD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/06/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 09/12/2013 | |
CERTNM | Company name changed iceberg 2013 services LIMITED\certificate issued on 09/01/14 | |
NM06 | Change of name with request to seek comments from relevant body | |
RES15 | CHANGE OF COMPANY NAME 07/02/19 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED STEPHEN NICHOLAS HARDY | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN HUBBARD | |
AA01 | CURRSHO FROM 30/06/2014 TO 31/03/2014 | |
AP01 | DIRECTOR APPOINTED BRENDAN JOSEPH DEVINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE WESTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
SURE THING INSURANCE SERVICES LTD owns 1 domain names.
surething.co.uk
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as SURE THING INSURANCE SERVICES LTD 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. |