Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

PROFESSIONAL & MEDICAL INSURANCE SOLUTIONS LTD

7TH FLOOR CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE,
Company Registration Number
11367093
Private Limited Company
Active

Company Overview

About Professional & Medical Insurance Solutions Ltd
PROFESSIONAL & MEDICAL INSURANCE SOLUTIONS LTD was founded on 2018-05-17 and has its registered office in London. The organisation's status is listed as "Active". Professional & Medical Insurance Solutions Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PROFESSIONAL & MEDICAL INSURANCE SOLUTIONS LTD
 
Legal Registered Office
7TH FLOOR CORN EXCHANGE
55 MARK LANE
LONDON
EC3R 7NE
 
Filing Information
Company Number 11367093
Company ID Number 11367093
Date formed 2018-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 14/06/2019
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 10:06:34
Primary Source:Companies House
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 PROFESSIONAL & MEDICAL INSURANCE SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
KIM IAN MARTIN
Director 2018-05-17
JAMES WILLIAM MCCAFFREY
Director 2018-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIM IAN MARTIN OASIS PROPERTY INSURANCE SERVICES LIMITED Director 2018-05-09 CURRENT 2005-10-25 Active
KIM IAN MARTIN MINORITY VENTURE PARTNERS 8 LIMITED Director 2018-02-27 CURRENT 2018-02-27 Active
KIM IAN MARTIN TRIMULGHERRY INVESTMENTS (SOUTHEND) LTD Director 2018-02-13 CURRENT 2018-02-13 Active - Proposal to Strike off
KIM IAN MARTIN ATARAXIA 2 LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
KIM IAN MARTIN CENTRISK PARTNERSHIP LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active - Proposal to Strike off
KIM IAN MARTIN PREMIER CARE INSURANCE BROKERS (UK) LIMITED Director 2017-08-31 CURRENT 2001-10-31 Active - Proposal to Strike off
KIM IAN MARTIN MINORITY VENTURE PARTNERS 6 LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
KIM IAN MARTIN MINORITY VENTURE PARTNERS 5 LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active - Proposal to Strike off
KIM IAN MARTIN KMGC LIMITED Director 2016-03-03 CURRENT 2015-08-08 Active
KIM IAN MARTIN R K SHIPMAN LIMITED Director 2016-01-19 CURRENT 1956-12-11 Active
KIM IAN MARTIN LEXICON PROPERTY LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
KIM IAN MARTIN MINORITY VENTURE PARTNERS 9 LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
KIM IAN MARTIN CHERISH INSURANCE BROKERS LIMITED Director 2015-07-21 CURRENT 1993-01-21 Active
KIM IAN MARTIN TRIMULGHERRY INVESTMENTS LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active
JAMES WILLIAM MCCAFFREY OASIS PROPERTY INSURANCE SERVICES LIMITED Director 2018-05-09 CURRENT 2005-10-25 Active
JAMES WILLIAM MCCAFFREY PREMIER CARE INSURANCE BROKERS (UK) LIMITED Director 2017-08-31 CURRENT 2001-10-31 Active - Proposal to Strike off
JAMES WILLIAM MCCAFFREY MINORITY VENTURE PARTNERS 5 LIMITED Director 2017-08-01 CURRENT 2017-07-18 Active - Proposal to Strike off
JAMES WILLIAM MCCAFFREY MINORITY VENTURE PARTNERS 4 LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active
JAMES WILLIAM MCCAFFREY R K SHIPMAN LIMITED Director 2016-01-19 CURRENT 1956-12-11 Active
JAMES WILLIAM MCCAFFREY LEXICON PROPERTY LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
JAMES WILLIAM MCCAFFREY MINORITY VENTURE PARTNERS 9 LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
JAMES WILLIAM MCCAFFREY CHERISH INSURANCE BROKERS LIMITED Director 2015-07-21 CURRENT 1993-01-21 Active
JAMES WILLIAM MCCAFFREY ALLCOVER INSURANCE BROKERS LTD Director 2015-03-31 CURRENT 2004-02-11 Active
JAMES WILLIAM MCCAFFREY TRIMULGHERRY INVESTMENTS LIMITED Director 2015-01-15 CURRENT 2015-01-15 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
2023-12-28APPOINTMENT TERMINATED, DIRECTOR SIMON LEWER
2023-10-16Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-16Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-16Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-18APPOINTMENT TERMINATED, DIRECTOR RICHARD HARVEY MCEWEN
2023-05-16CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-02-09Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-02-09Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-02-09Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-02-09Audit exemption subsidiary accounts made up to 2022-03-31
2022-08-31Director's details changed for Mr Stuart James Grieb on 2022-08-31
2022-08-31Director's details changed for Mr Richard Harvey Mcewen on 2022-08-31
2022-08-31Change of details for Trimulgherry Investments Limited as a person with significant control on 2022-08-31
2022-08-31Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE
2022-08-31Current accounting period shortened from 31/03/23 TO 31/12/22
2022-08-31AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-08-31AD04Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE
2022-08-31PSC05Change of details for Trimulgherry Investments Limited as a person with significant control on 2022-08-31
2022-08-31CH01Director's details changed for Mr Stuart James Grieb on 2022-08-31
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2022-01-12Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-12Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-12Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-12Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-09-10AP01DIRECTOR APPOINTED SIMON LEWER
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/21 FROM 2nd Floor, 50 Fenchurch Street London EC3M 3JY England
2021-04-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-12-01AP01DIRECTOR APPOINTED STUART JAMES GRIEB
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL THORNTON
2020-05-30CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2020-01-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-09-17RES01ADOPT ARTICLES 17/09/19
2019-08-08PSC05Change of details for Trimulgherry Investments Limited as a person with significant control on 2019-02-04
2019-06-10PSC05Change of details for Trimulgherry Investments Limited as a person with significant control on 2019-02-18
2019-06-10AD03Registers moved to registered inspection location of Venture House St. Leonards Road Allington Maidstone ME16 0LS
2019-06-10AD02Register inspection address changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2019-04-08CH01Director's details changed for Mr Richard Harvey Mcewan on 2019-02-04
2019-04-04AP01DIRECTOR APPOINTED MR NEIL THORNTON
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR KIM IAN MARTIN
2019-02-20AP01DIRECTOR APPOINTED MR RICHARD HARVEY MCEWAN
2019-02-19AP03Appointment of Andrew Hunter as company secretary on 2019-02-04
2019-02-18AA01Current accounting period shortened from 30/06/19 TO 31/03/19
2019-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/19 FROM Venture House St Leonards Road Maidstone ME16 0LS England
2018-11-16AA01Current accounting period extended from 31/05/19 TO 30/06/19
2018-07-27RES13Resolutions passed:
  • Shareholders agreement 25/06/2018
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2018-07-24SH0125/06/18 STATEMENT OF CAPITAL GBP 10750
2018-05-17LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-17NEWINCNew incorporation
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 PROFESSIONAL & MEDICAL INSURANCE SOLUTIONS LTD 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 PROFESSIONAL & MEDICAL INSURANCE SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROFESSIONAL & MEDICAL INSURANCE SOLUTIONS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers

Intangible Assets
Patents
We have not found any records of PROFESSIONAL & MEDICAL INSURANCE SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PROFESSIONAL & MEDICAL INSURANCE SOLUTIONS LTD
Trademarks
We have not found any records of PROFESSIONAL & MEDICAL INSURANCE SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROFESSIONAL & MEDICAL INSURANCE SOLUTIONS LTD. 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 (66220 - Activities of insurance agents and brokers) as PROFESSIONAL & MEDICAL INSURANCE SOLUTIONS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PROFESSIONAL & MEDICAL INSURANCE SOLUTIONS LTD 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 PROFESSIONAL & MEDICAL INSURANCE SOLUTIONS LTD 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 PROFESSIONAL & MEDICAL INSURANCE SOLUTIONS LTD 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.