MOTOR INSURERS' BUREAU

MOTOR INSURERS' BUREAU

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMOTOR INSURERS' BUREAU
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00412787
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for MOTOR INSURERS' BUREAU?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MOTOR INSURERS' BUREAU?

    Last Confirmation Statement Made Up ToJul 14, 2026
    Next Confirmation Statement DueJul 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 14, 2025
    OverdueNo

    What are the latest filings for MOTOR INSURERS' BUREAU?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Adam Miller as a director on Jan 31, 2026

    1 pagesTM01

    Appointment of Mr Steven John Bridger as a director on Aug 08, 2025

    2 pagesAP01

    Confirmation statement made on Jul 14, 2025 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    67 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Group of companies' accounts made up to Dec 31, 2024

    74 pagesAA

    Termination of appointment of Waseem Ullah Malik as a director on Apr 25, 2025

    1 pagesTM01

    Appointment of Ms Dymphna Lehane as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Claire Louise Weston as a director on Mar 28, 2025

    1 pagesTM01

    Appointment of Mrs Hayley Robinson as a director on Mar 01, 2025

    2 pagesAP01

    Appointment of Miss Alison Jane Rayner as a director on Jul 30, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    66 pagesMA

    Memorandum and Articles of Association

    66 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jul 11, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    74 pagesAA

    Termination of appointment of Dominic John Clayden as a director on Jun 30, 2024

    1 pagesTM01

    Appointment of Mr Angus Gordon Eaton as a director on Jul 01, 2024

    2 pagesAP01

    Appointment of Mr Harkamal Phagura as a director on Mar 27, 2024

    2 pagesAP01

    Appointment of Mrs Georgina Kaye Fleet as a director on Mar 27, 2024

    2 pagesAP01

    Appointment of Mr Mr Marco Daniel Hook Distefano as a director on Feb 05, 2024

    2 pagesAP01

    Appointment of Mr Adam Miller as a director on Feb 05, 2024

    2 pagesAP01

    Termination of appointment of Siv Anita Fernqvist as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Angus Gordon Eaton as a director on Nov 30, 2023

    1 pagesTM01

    Termination of appointment of Jessie Burrows as a director on Dec 07, 2023

    1 pagesTM01

    Who are the officers of MOTOR INSURERS' BUREAU?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Mark
    6-12 Capital Drive Linford Wood
    MK14 6XT Milton Keynes
    Linford Wood House
    Buckinghamshire
    United Kingdom
    Secretary
    6-12 Capital Drive Linford Wood
    MK14 6XT Milton Keynes
    Linford Wood House
    Buckinghamshire
    United Kingdom
    314016570001
    BECKETT, Mr Adam
    Capital Drive, Linford Wood
    MK14 6XT Milton Keynes
    Motor Insurers Bureau, Linford Wood House 6-12
    England
    England
    Director
    Capital Drive, Linford Wood
    MK14 6XT Milton Keynes
    Motor Insurers Bureau, Linford Wood House 6-12
    England
    England
    United KingdomBritish303898230001
    BRIDGER, Steven John
    6 To 12 Capital Drive
    Linford Wood
    MK14 6XT Milton Keynes
    Motor Insurers Bureau, Linford Wood House
    England
    England
    Director
    6 To 12 Capital Drive
    Linford Wood
    MK14 6XT Milton Keynes
    Motor Insurers Bureau, Linford Wood House
    England
    England
    United KingdomBritish339103530001
    CARTER, Geoffrey Richard
    Capital Drive
    Linford Wood
    MK14 6XT Milton Keynes
    6-12
    United Kingdom
    Director
    Capital Drive
    Linford Wood
    MK14 6XT Milton Keynes
    6-12
    United Kingdom
    United KingdomBritish204411700001
    CHARLES, Rhodri Prys
    Linford Wood House
    6-12 Capital Drive Linford Wood
    MK14 6XT Milton Keynes
    Buckinghamshire
    Director
    Linford Wood House
    6-12 Capital Drive Linford Wood
    MK14 6XT Milton Keynes
    Buckinghamshire
    WalesWelsh163700540001
    CRANE, Michael Paul
    Linford Wood House
    6-12 Capital Drive Linford Wood
    MK14 6XT Milton Keynes
    Buckinghamshire
    Director
    Linford Wood House
    6-12 Capital Drive Linford Wood
    MK14 6XT Milton Keynes
    Buckinghamshire
    EnglandBritish204126490001
    DISTEFANO, Mr Marco Daniel Hook
    Capital Drive, Linford Wood
    MK14 6XT Milton Keynes
    Motor Insurers Bureau, Linford Wood House 6-12
    England
    England
    Director
    Capital Drive, Linford Wood
    MK14 6XT Milton Keynes
    Motor Insurers Bureau, Linford Wood House 6-12
    England
    England
    United KingdomBritish319716310001
    EATON, Angus Gordon
    6-12 Capital Drive Linford Wood
    MK14 6XT Milton Keynes
    Linford Wood House
    Buckinghamshire
    United Kingdom
    Director
    6-12 Capital Drive Linford Wood
    MK14 6XT Milton Keynes
    Linford Wood House
    Buckinghamshire
    United Kingdom
    United KingdomBritish195574590002
    FLEET, Georgina Kaye
    Capital Drive, Linford Wood
    MK14 6XT Milton Keynes
    Motor Insurers Bureau, Linford Wood House 6-12
    England
    England
    Director
    Capital Drive, Linford Wood
    MK14 6XT Milton Keynes
    Motor Insurers Bureau, Linford Wood House 6-12
    England
    England
    United KingdomBritish153481170003
    HELGESEN, Karl
    Linford Wood House
    6-12 Capital Drive Linford Wood
    MK14 6XT Milton Keynes
    Buckinghamshire
    Director
    Linford Wood House
    6-12 Capital Drive Linford Wood
    MK14 6XT Milton Keynes
    Buckinghamshire
    EnglandBritish244975510001
    LEHANE, Dymphna Ann
    6 To 12 Capital Drive
    Linford Wood
    MK14 6XT Milton Keynes
    Motor Insurers Bureau, Linford Wood House
    England
    England
    Director
    6 To 12 Capital Drive
    Linford Wood
    MK14 6XT Milton Keynes
    Motor Insurers Bureau, Linford Wood House
    England
    England
    EnglandIrish298000060001
    MAKOMEREH, Christopher Zola
    Linford Wood
    MK14 6XT Milton Keynes
    Linford Wood House 6-12 Capital Drive
    Buckinghamshire
    United Kingdom
    Director
    Linford Wood
    MK14 6XT Milton Keynes
    Linford Wood House 6-12 Capital Drive
    Buckinghamshire
    United Kingdom
    United KingdomBritish307576770001
    PHAGURA, Harkamal, Mr
    6 - 12 Capital Drive
    Linford Wood
    MK14 6XT Milton Keynes
    Motor Insurers Bureau
    United Kingdom
    Director
    6 - 12 Capital Drive
    Linford Wood
    MK14 6XT Milton Keynes
    Motor Insurers Bureau
    United Kingdom
    United KingdomBritish321519260001
    RAYNER, Alison Jane
    Capital Drive, Linford Wood
    MK14 6XT Milton Keynes
    Motor Insurers Bureau, Linford Wood House 6-12
    England
    England
    Director
    Capital Drive, Linford Wood
    MK14 6XT Milton Keynes
    Motor Insurers Bureau, Linford Wood House 6-12
    England
    England
    EnglandBritish168512500001
    ROBINSON, Hayley
    Capital Drive, Linford Wood
    MK14 6XT Milton Keynes
    Motor Insurers Bureau, Linford Wood House 6-12
    England
    England
    Director
    Capital Drive, Linford Wood
    MK14 6XT Milton Keynes
    Motor Insurers Bureau, Linford Wood House 6-12
    England
    England
    EnglandBritish333139420001
    ARYA, Rajeev
    6-12 Capital Drive Linford Wood
    MK14 6XT Milton Keynes
    Linford Wood House
    Buckinghamshire
    United Kingdom
    Secretary
    6-12 Capital Drive Linford Wood
    MK14 6XT Milton Keynes
    Linford Wood House
    Buckinghamshire
    United Kingdom
    296685540001
    BUDD, Wendy
    Linford Wood House
    6-12 Capital Drive Linford Wood
    MK14 6XT Milton Keynes
    Buckinghamshire
    Secretary
    Linford Wood House
    6-12 Capital Drive Linford Wood
    MK14 6XT Milton Keynes
    Buckinghamshire
    191614270001
    DAND, Anthony Michael
    61 Hollow Wood
    MK46 5LZ Olney
    Buckinghamshire
    Secretary
    61 Hollow Wood
    MK46 5LZ Olney
    Buckinghamshire
    British13723420002
    DOWNING, Andrew
    Linford Wood House
    6-12 Capital Drive Linford Wood
    MK14 6XT Milton Keynes
    Buckinghamshire
    Secretary
    Linford Wood House
    6-12 Capital Drive Linford Wood
    MK14 6XT Milton Keynes
    Buckinghamshire
    176472430001
    HEMANI, Mohammed
    Capital Drive
    Linford Wood
    MK14 6XT Milton Keynes
    Linford Wood House
    Buckinghamshire
    United Kingdom
    Secretary
    Capital Drive
    Linford Wood
    MK14 6XT Milton Keynes
    Linford Wood House
    Buckinghamshire
    United Kingdom
    British135193000001
    JONES, Matthew
    Linford Wood House
    6-12 Capital Drive Linford Wood
    MK14 6XT Milton Keynes
    Buckinghamshire
    Secretary
    Linford Wood House
    6-12 Capital Drive Linford Wood
    MK14 6XT Milton Keynes
    Buckinghamshire
    184861430001
    LOUISY, Byford
    Kiambran 313 Cardington Road
    MK42 0DA Bedford
    Bedfordshire
    Secretary
    Kiambran 313 Cardington Road
    MK42 0DA Bedford
    Bedfordshire
    British57353610002
    YOUNG, Kelly Anne
    Linford Wood House
    6-12 Capital Drive Linford Wood
    MK14 6XT Milton Keynes
    Buckinghamshire
    Secretary
    Linford Wood House
    6-12 Capital Drive Linford Wood
    MK14 6XT Milton Keynes
    Buckinghamshire
    264562040001
    ABBOUD, Jacob, Dr
    Linford Wood House
    6-12 Capital Drive Linford Wood
    MK14 6XT Milton Keynes
    Buckinghamshire
    Director
    Linford Wood House
    6-12 Capital Drive Linford Wood
    MK14 6XT Milton Keynes
    Buckinghamshire
    EnglandBritish206963750001
    ARYA, Rajeev
    Linford Wood House
    6-12 Capital Drive Linford Wood
    MK14 6XT Milton Keynes
    Buckinghamshire
    Director
    Linford Wood House
    6-12 Capital Drive Linford Wood
    MK14 6XT Milton Keynes
    Buckinghamshire
    EnglandBritish212156140001
    ASSOCIATION OF BRITISH INSURERS, The Chairman
    Aldermary House
    Queen Street
    EC4N 1TR London
    Director
    Aldermary House
    Queen Street
    EC4N 1TR London
    British13723450001
    BACON, Mark Haviland
    Linford Wood House
    6-12 Capital Drive Linford Wood
    MK14 6XT Milton Keynes
    Buckinghamshire
    Director
    Linford Wood House
    6-12 Capital Drive Linford Wood
    MK14 6XT Milton Keynes
    Buckinghamshire
    United KingdomBritish251875420001
    BAKER, Simon Paul
    Linford Wood House
    6-12 Capital Drive Linford Wood
    MK14 6XT Milton Keynes
    Buckinghamshire
    Director
    Linford Wood House
    6-12 Capital Drive Linford Wood
    MK14 6XT Milton Keynes
    Buckinghamshire
    EnglandBritish100367010001
    BARBER, Kim
    14 The Mansion House
    ME13 0NQ Sheldwich
    Kent
    Director
    14 The Mansion House
    ME13 0NQ Sheldwich
    Kent
    United KingdomBritish113222080001
    BASTERFIELD, Richard Michael
    Hawthorns 12 Edenhall Close
    HP2 4ND Hemel Hempstead
    Hertfordshire
    Director
    Hawthorns 12 Edenhall Close
    HP2 4ND Hemel Hempstead
    Hertfordshire
    English31544370001
    BEDDALL, Andrew Simon
    3 Grove Road
    GU1 2HR Guildford
    Surrey
    Director
    3 Grove Road
    GU1 2HR Guildford
    Surrey
    United KingdomBritish92460570001
    BIRD, John William
    57 Oakridge Avenue
    WD7 8HB Radlett
    Hertfordshire
    Director
    57 Oakridge Avenue
    WD7 8HB Radlett
    Hertfordshire
    British15751390001
    BISHOP, John Henry
    Farways
    South Hunstead
    GU8 4AE Godalming
    Surrey
    Director
    Farways
    South Hunstead
    GU8 4AE Godalming
    Surrey
    British29067840001
    BISHOP, Timothy
    Linford Wood House
    6-12 Capital Drive Linford Wood
    MK14 6XT Milton Keynes
    Buckinghamshire
    Director
    Linford Wood House
    6-12 Capital Drive Linford Wood
    MK14 6XT Milton Keynes
    Buckinghamshire
    United KingdomBritish123420300001
    BOISSEAU, Francois Xavier
    17 Saint Georges Road
    TW1 1QS Twickenham
    Middlesex
    Director
    17 Saint Georges Road
    TW1 1QS Twickenham
    Middlesex
    French81117550001

    What are the latest statements on persons with significant control for MOTOR INSURERS' BUREAU?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 30, 2016The 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