BISHOPSGATE INSURANCE BROKERS LIMITED
Overview
| Company Name | BISHOPSGATE INSURANCE BROKERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00149526 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BISHOPSGATE INSURANCE BROKERS LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
- Non-life reinsurance (65202) / Financial and insurance activities
Where is BISHOPSGATE INSURANCE BROKERS LIMITED located?
| Registered Office Address | 2 Minster Court Mincing Lane EC3R 7PD London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BISHOPSGATE INSURANCE BROKERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOWERGATE LONDON MARKET LIMITED | Nov 11, 2005 | Nov 11, 2005 |
| EDGAR HAMILTON LIMITED | Feb 01, 2005 | Feb 01, 2005 |
| STERLING HAMILTON WRIGHT LIMITED | Jan 02, 2001 | Jan 02, 2001 |
| EDGAR HAMILTON LIMITED | Sep 04, 1985 | Sep 04, 1985 |
| EDGAR HAMILTON & CARTER LIMITED | Feb 04, 1918 | Feb 04, 1918 |
What are the latest accounts for BISHOPSGATE INSURANCE BROKERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BISHOPSGATE INSURANCE BROKERS LIMITED?
| Last Confirmation Statement Made Up To | May 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 24, 2025 |
| Overdue | No |
What are the latest filings for BISHOPSGATE INSURANCE BROKERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 38 pages | AA | ||
legacy | 223 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr Scott Stewart Kennedy as a director on Jun 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of Scott William Hough as a director on Jun 13, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 24, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 43 pages | AA | ||
Confirmation statement made on May 24, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew David Wallin as a director on Mar 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of Antonios Erotocritou as a director on Mar 14, 2024 | 1 pages | TM01 | ||
Satisfaction of charge 001495260013 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2022 | 42 pages | AA | ||
Director's details changed for Mr Scott William Hough on Jun 01, 2023 | 2 pages | CH01 | ||
Appointment of Mr Scott William Hough as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 24, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Andrew Fraser Masterton as a director on Apr 13, 2023 | 1 pages | TM01 | ||
Termination of appointment of Graham Ian Kilby as a director on Apr 13, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 40 pages | AA | ||
All of the property or undertaking has been released from charge 001495260013 | 1 pages | MR05 | ||
Confirmation statement made on May 24, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Dean Clarke as a secretary on Feb 22, 2022 | 1 pages | TM02 | ||
Appointment of Ardonagh Corporate Secretary Limited as a secretary on Feb 22, 2022 | 2 pages | AP04 | ||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||
Confirmation statement made on May 24, 2021 with updates | 4 pages | CS01 | ||
Who are the officers of BISHOPSGATE INSURANCE BROKERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ARDONAGH CORPORATE SECRETARY LIMITED | Secretary | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom |
| 288842300001 | ||||||||||
| KENNEDY, Scott Stewart | Director | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | England | British | 211745270001 | |||||||||
| WALLIN, Andrew David | Director | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | United Kingdom | British | 194208920001 | |||||||||
| CLARK, Darryl | Secretary | 77 Leadenhall Street London EC3A 3DE | 151549560001 | |||||||||||
| CLARK, Samuel Thomas Budgen | Secretary | 77 Leadenhall Street London EC3A 3DE | 161873270001 | |||||||||||
| CLARKE, Dean | Secretary | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | 253940510001 | |||||||||||
| CRATON, Timothy Charles | Secretary | Downings Quarry Close RH8 9HG Oxted Surrey | British | 76055420004 | ||||||||||
| GOURIET, Geoffrey Costerton | Secretary | Bishopsgate EC2N 3AS London 55 England | 249087690001 | |||||||||||
| GOURIET, Geoffrey Costerton | Secretary | 77 Leadenhall Street London EC3A 3DE | 207684010001 | |||||||||||
| GREGORY, Jacqueline Anne | Secretary | Bishopsgate EC2N 3AS London 55 England | 221955810001 | |||||||||||
| HAMILTON, Keith | Secretary | 42 Lukes Lea Marsworth HP23 4NH Tring Hertfordshire | British | 34013210001 | ||||||||||
| HUNTER, Andrew Stewart | Secretary | 77 Leadenhall Street London EC3A 3DE | 156811130001 | |||||||||||
| OWENS, Jennifer | Secretary | 77 Leadenhall Street London EC3A 3DE | 183285070001 | |||||||||||
| THURLOW, Alan Edward | Secretary | Printania Fernwood Close BR1 3EZ Bromley Kent | British | 28747030002 | ||||||||||
| ALLEN, Peter Charles | Director | 102 Bowmandale DN18 5EA Barton-Upon-Humber South Humberside | United Kingdom | British | 37977260001 | |||||||||
| ANTELL, Raymond Benjamin | Director | 116 Elm Walk Raynes Park SW20 9EG London | United Kingdom | British | 4633310001 | |||||||||
| BENZIES, Russell James | Director | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | United Kingdom | British | 37370300002 | |||||||||
| BLANC, Amanda Jayne | Director | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent England | United Kingdom | British | 95215560001 | |||||||||
| CARRUTHERS, James Maxwell | Director | Eclipse Park Sittingbourne Road ME15 7EA Maidstone Towergate House Kent | Uk | British | 154391290001 | |||||||||
| CLARKE, Geoffrey Michael | Director | 31 Laburnum Grove SS5 4SQ Hockley Essex | British | 8757470001 | ||||||||||
| CONIBEAR, Andrew Alan | Director | Kinross House Little London Road TN21 0BG Horam East Sussex | England | British | 87895500001 | |||||||||
| CRISFORD, John Robert | Director | 21 Meadway Southgate N14 6NY London | England | United Kingdom | 17863980001 | |||||||||
| CULLUM, Peter Geoffrey | Director | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent England | England | British | 59873490009 | |||||||||
| CUSARO, Aurelio | Director | Minster Court EC3R 7AA London 1 United Kingdom | England | Italian | 241463110001 | |||||||||
| DUFFY, Stephen | Director | 4 Tonbridge Close Brandlesholme BL8 1YH Bury Lancashire | British | 78235620001 | ||||||||||
| EDWARDS, Christina Joanne | Director | 5 Downe Avenue Cudham TN14 7QX Sevenoaks Kent | British | 46623400002 | ||||||||||
| EGAN, Scott | Director | 77 Leadenhall Street London EC3A 3DE | United Kingdom | British | 169341390001 | |||||||||
| EROTOCRITOU, Antonios | Director | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | United Kingdom | Cypriot | 167795710001 | |||||||||
| EROTOCRITOU, Antonios | Director | Bishopsgate EC2N 3AS London 55 England | United Kingdom | Cypriot | 167795710001 | |||||||||
| GILBERT, Mark | Director | The Stables Hurst Wickham Barn College Lane, Hurstpierpoint BN6 9AD Hassocks West Sussex | British | 105415600001 | ||||||||||
| GRAY, Carl Thomas | Director | Flat 11 Twyford Court Twyford Avenue W3 9QE Acton London | England | Irish | 78332800001 | |||||||||
| GREENWOOD, Mark | Director | 7 Stonechat Square Beckton E6 5LQ London | British | 105416650001 | ||||||||||
| GREGORY, Kenneth Ernest | Director | Wycheways Tysea Hill Stapleford Abbots Essex | British | 17692230001 | ||||||||||
| HAMILTON, Keith | Director | 42 Lukes Lea Marsworth HP23 4NH Tring Hertfordshire | British | 34013210001 | ||||||||||
| HATHAWAY, John William | Director | 17 Aldenham Avenue WD7 8HZ Radlett Hertfordshire | British | 51506470001 |
Who are the persons with significant control of BISHOPSGATE INSURANCE BROKERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ardonagh Specialty Holdings Limited | Mar 06, 2019 | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Towergate Insurance Limited | Apr 06, 2016 | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0