MOTOR INSURERS' BUREAU
Overview
| Company Name | MOTOR INSURERS' BUREAU |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00412787 |
| 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 MOTOR INSURERS' BUREAU?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MOTOR INSURERS' BUREAU located?
| Registered Office Address | Linford Wood House 6-12 Capital Drive Linford Wood MK14 6XT Milton Keynes Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MOTOR INSURERS' BUREAU?
| 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 MOTOR INSURERS' BUREAU?
| Last Confirmation Statement Made Up To | Jul 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 14, 2025 |
| Overdue | No |
What are the latest filings for MOTOR INSURERS' BUREAU?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Adam Miller as a director on Jan 31, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven John Bridger as a director on Aug 08, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 67 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 74 pages | AA | ||||||||||
Termination of appointment of Waseem Ullah Malik as a director on Apr 25, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Dymphna Lehane as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Claire Louise Weston as a director on Mar 28, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Hayley Robinson as a director on Mar 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Miss Alison Jane Rayner as a director on Jul 30, 2024 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 66 pages | MA | ||||||||||
Memorandum and Articles of Association | 66 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 74 pages | AA | ||||||||||
Termination of appointment of Dominic John Clayden as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Angus Gordon Eaton as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Harkamal Phagura as a director on Mar 27, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Georgina Kaye Fleet as a director on Mar 27, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mr Marco Daniel Hook Distefano as a director on Feb 05, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adam Miller as a director on Feb 05, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Siv Anita Fernqvist as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Angus Gordon Eaton as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jessie Burrows as a director on Dec 07, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of MOTOR INSURERS' BUREAU?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Mark | Secretary | 6-12 Capital Drive Linford Wood MK14 6XT Milton Keynes Linford Wood House Buckinghamshire United Kingdom | 314016570001 | |||||||
| BECKETT, Mr Adam | Director | Capital Drive, Linford Wood MK14 6XT Milton Keynes Motor Insurers Bureau, Linford Wood House 6-12 England England | United Kingdom | British | 303898230001 | |||||
| BRIDGER, Steven John | Director | 6 To 12 Capital Drive Linford Wood MK14 6XT Milton Keynes Motor Insurers Bureau, Linford Wood House England England | United Kingdom | British | 339103530001 | |||||
| CARTER, Geoffrey Richard | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 United Kingdom | United Kingdom | British | 204411700001 | |||||
| CHARLES, Rhodri Prys | Director | Linford Wood House 6-12 Capital Drive Linford Wood MK14 6XT Milton Keynes Buckinghamshire | Wales | Welsh | 163700540001 | |||||
| CRANE, Michael Paul | Director | Linford Wood House 6-12 Capital Drive Linford Wood MK14 6XT Milton Keynes Buckinghamshire | England | British | 204126490001 | |||||
| DISTEFANO, Mr Marco Daniel Hook | Director | Capital Drive, Linford Wood MK14 6XT Milton Keynes Motor Insurers Bureau, Linford Wood House 6-12 England England | United Kingdom | British | 319716310001 | |||||
| EATON, Angus Gordon | Director | 6-12 Capital Drive Linford Wood MK14 6XT Milton Keynes Linford Wood House Buckinghamshire United Kingdom | United Kingdom | British | 195574590002 | |||||
| FLEET, Georgina Kaye | Director | Capital Drive, Linford Wood MK14 6XT Milton Keynes Motor Insurers Bureau, Linford Wood House 6-12 England England | United Kingdom | British | 153481170003 | |||||
| HELGESEN, Karl | Director | Linford Wood House 6-12 Capital Drive Linford Wood MK14 6XT Milton Keynes Buckinghamshire | England | British | 244975510001 | |||||
| LEHANE, Dymphna Ann | Director | 6 To 12 Capital Drive Linford Wood MK14 6XT Milton Keynes Motor Insurers Bureau, Linford Wood House England England | England | Irish | 298000060001 | |||||
| MAKOMEREH, Christopher Zola | Director | Linford Wood MK14 6XT Milton Keynes Linford Wood House 6-12 Capital Drive Buckinghamshire United Kingdom | United Kingdom | British | 307576770001 | |||||
| PHAGURA, Harkamal, Mr | Director | 6 - 12 Capital Drive Linford Wood MK14 6XT Milton Keynes Motor Insurers Bureau United Kingdom | United Kingdom | British | 321519260001 | |||||
| RAYNER, Alison Jane | Director | Capital Drive, Linford Wood MK14 6XT Milton Keynes Motor Insurers Bureau, Linford Wood House 6-12 England England | England | British | 168512500001 | |||||
| ROBINSON, Hayley | Director | Capital Drive, Linford Wood MK14 6XT Milton Keynes Motor Insurers Bureau, Linford Wood House 6-12 England England | England | British | 333139420001 | |||||
| ARYA, Rajeev | Secretary | 6-12 Capital Drive Linford Wood MK14 6XT Milton Keynes Linford Wood House Buckinghamshire United Kingdom | 296685540001 | |||||||
| BUDD, Wendy | Secretary | Linford Wood House 6-12 Capital Drive Linford Wood MK14 6XT Milton Keynes Buckinghamshire | 191614270001 | |||||||
| DAND, Anthony Michael | Secretary | 61 Hollow Wood MK46 5LZ Olney Buckinghamshire | British | 13723420002 | ||||||
| DOWNING, Andrew | Secretary | Linford Wood House 6-12 Capital Drive Linford Wood MK14 6XT Milton Keynes Buckinghamshire | 176472430001 | |||||||
| HEMANI, Mohammed | Secretary | Capital Drive Linford Wood MK14 6XT Milton Keynes Linford Wood House Buckinghamshire United Kingdom | British | 135193000001 | ||||||
| JONES, Matthew | Secretary | Linford Wood House 6-12 Capital Drive Linford Wood MK14 6XT Milton Keynes Buckinghamshire | 184861430001 | |||||||
| LOUISY, Byford | Secretary | Kiambran 313 Cardington Road MK42 0DA Bedford Bedfordshire | British | 57353610002 | ||||||
| YOUNG, Kelly Anne | Secretary | Linford Wood House 6-12 Capital Drive Linford Wood MK14 6XT Milton Keynes Buckinghamshire | 264562040001 | |||||||
| ABBOUD, Jacob, Dr | Director | Linford Wood House 6-12 Capital Drive Linford Wood MK14 6XT Milton Keynes Buckinghamshire | England | British | 206963750001 | |||||
| ARYA, Rajeev | Director | Linford Wood House 6-12 Capital Drive Linford Wood MK14 6XT Milton Keynes Buckinghamshire | England | British | 212156140001 | |||||
| ASSOCIATION OF BRITISH INSURERS, The Chairman | Director | Aldermary House Queen Street EC4N 1TR London | British | 13723450001 | ||||||
| BACON, Mark Haviland | Director | Linford Wood House 6-12 Capital Drive Linford Wood MK14 6XT Milton Keynes Buckinghamshire | United Kingdom | British | 251875420001 | |||||
| BAKER, Simon Paul | Director | Linford Wood House 6-12 Capital Drive Linford Wood MK14 6XT Milton Keynes Buckinghamshire | England | British | 100367010001 | |||||
| BARBER, Kim | Director | 14 The Mansion House ME13 0NQ Sheldwich Kent | United Kingdom | British | 113222080001 | |||||
| BASTERFIELD, Richard Michael | Director | Hawthorns 12 Edenhall Close HP2 4ND Hemel Hempstead Hertfordshire | English | 31544370001 | ||||||
| BEDDALL, Andrew Simon | Director | 3 Grove Road GU1 2HR Guildford Surrey | United Kingdom | British | 92460570001 | |||||
| BIRD, John William | Director | 57 Oakridge Avenue WD7 8HB Radlett Hertfordshire | British | 15751390001 | ||||||
| BISHOP, John Henry | Director | Farways South Hunstead GU8 4AE Godalming Surrey | British | 29067840001 | ||||||
| BISHOP, Timothy | Director | Linford Wood House 6-12 Capital Drive Linford Wood MK14 6XT Milton Keynes Buckinghamshire | United Kingdom | British | 123420300001 | |||||
| BOISSEAU, Francois Xavier | Director | 17 Saint Georges Road TW1 1QS Twickenham Middlesex | French | 81117550001 |
What are the latest statements on persons with significant control for MOTOR INSURERS' BUREAU?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 30, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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