BRIT SYNDICATES LIMITED

BRIT SYNDICATES LIMITED

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

    Company NameBRIT SYNDICATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00824611
    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 BRIT SYNDICATES LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities
    • Non-life reinsurance (65202) / Financial and insurance activities

    Where is BRIT SYNDICATES LIMITED located?

    Registered Office Address
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BRIT SYNDICATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WREN SYNDICATES MANAGEMENT LIMITEDDec 11, 1991Dec 11, 1991
    SAVILL GOUGH & HAY LIMITEDOct 26, 1964Oct 26, 1964

    What are the latest accounts for BRIT SYNDICATES LIMITED?

    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 BRIT SYNDICATES LIMITED?

    Last Confirmation Statement Made Up ToNov 10, 2026
    Next Confirmation Statement DueNov 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2025
    OverdueNo

    What are the latest filings for BRIT SYNDICATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 10, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 26, 2025 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Appointment of Mr Jean-Jacques Henchoz as a director on May 01, 2025

    2 pagesAP01

    Termination of appointment of Pinar Yetgin as a director on Aug 31, 2024

    1 pagesTM01

    Confirmation statement made on Aug 26, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Appointment of Ms Hayley Robinson as a director on Apr 15, 2024

    2 pagesAP01

    Appointment of Mr Jonathan Michael Howson Sullivan as a director on Oct 31, 2023

    2 pagesAP01

    Termination of appointment of Christiern Robert James Dart as a director on Oct 30, 2023

    1 pagesTM01

    Termination of appointment of Mark Andrew Allan as a director on Nov 03, 2023

    1 pagesTM01

    Confirmation statement made on Aug 26, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Termination of appointment of Matthew Dominic Wilson as a director on Nov 15, 2022

    1 pagesTM01

    Confirmation statement made on Aug 26, 2022 with no updates

    3 pagesCS01

    Notification of Brit Insurance Holdings Limited as a person with significant control on Aug 23, 2022

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Aug 24, 2022

    2 pagesPSC09

    Termination of appointment of Anthony John Medniuk as a director on Jul 26, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Appointment of Mr Martin George Thompson as a director on Nov 18, 2021

    2 pagesAP01

    Confirmation statement made on Aug 26, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Gavin Wilkinson as a director on Jul 27, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Registration of charge 008246110005, created on Sep 16, 2020

    28 pagesMR01

    Who are the officers of BRIT SYNDICATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARMER, Tim James
    122 Leadenhall Street
    EC3V 4AB London
    The Leadenhall Building
    England
    Secretary
    122 Leadenhall Street
    EC3V 4AB London
    The Leadenhall Building
    England
    196100770001
    HENCHOZ, Jean-Jacques
    122 Leadenhall Street
    EC3V 4AB London
    The Leadenhall Building
    England
    Director
    122 Leadenhall Street
    EC3V 4AB London
    The Leadenhall Building
    England
    SwitzerlandSwiss335394290001
    LEE, Simon Philip Guy
    122 Leadenhall Street
    EC3V 4AB London
    The Leadenhall Building
    England
    Director
    122 Leadenhall Street
    EC3V 4AB London
    The Leadenhall Building
    England
    EnglandBritish75458870003
    RAMSAY, Caroline Frances, Ms
    122 Leadenhall Street
    EC3V 4AB London
    The Leadenhall Building
    England
    Director
    122 Leadenhall Street
    EC3V 4AB London
    The Leadenhall Building
    England
    United KingdomBritish211144850001
    ROBINSON, Hayley
    122 Leadenhall Street
    EC3V 4AB London
    The Leadenhall Building
    England
    Director
    122 Leadenhall Street
    EC3V 4AB London
    The Leadenhall Building
    England
    EnglandBritish321950210001
    SULLIVAN, Jonathan Michael Howson
    122 Leadenhall Street
    EC3V 4AB London
    The Leadenhall Building
    England
    Director
    122 Leadenhall Street
    EC3V 4AB London
    The Leadenhall Building
    England
    EnglandBritish282634950001
    THOMPSON, Martin George
    122 Leadenhall Street
    EC3V 4AB London
    The Leadenhall Building
    England
    Director
    122 Leadenhall Street
    EC3V 4AB London
    The Leadenhall Building
    England
    CanadaBritish289284320001
    WELSCH, Andrea Caroline Natascha
    122 Leadenhall Street
    EC3V 4AB London
    The Leadenhall Building
    England
    Director
    122 Leadenhall Street
    EC3V 4AB London
    The Leadenhall Building
    England
    Cayman IslandsBritish249947740001
    WILKINSON, Gavin Leslie
    122 Leadenhall Street
    EC3V 4AB London
    The Leadenhall Building
    England
    Director
    122 Leadenhall Street
    EC3V 4AB London
    The Leadenhall Building
    England
    EnglandBritish193423060002
    ARMFIELD, Paul Michael
    55 Bishopsgate
    London
    EC2N 3AS
    Secretary
    55 Bishopsgate
    London
    EC2N 3AS
    182904070001
    BISSETT, Raymond George
    Shalom 14 Manor Road
    GU11 3DG Aldershot
    Hampshire
    Secretary
    Shalom 14 Manor Road
    GU11 3DG Aldershot
    Hampshire
    British20889760003
    JACKSON, Michael David
    55 Bishopsgate
    London
    EC2N 3AS
    Secretary
    55 Bishopsgate
    London
    EC2N 3AS
    British92568730001
    O'DONNELL, George Frederick
    62 Redbridge Lane West
    Wanstead
    E11 2JU London
    Secretary
    62 Redbridge Lane West
    Wanstead
    E11 2JU London
    British35319740001
    O'DONNELL, George Frederick
    62 Redbridge Lane West
    Wanstead
    E11 2JU London
    Secretary
    62 Redbridge Lane West
    Wanstead
    E11 2JU London
    British35319740001
    YOUNG, Adam Elliott
    55 Bishopsgate
    London
    EC2N 3AS
    Secretary
    55 Bishopsgate
    London
    EC2N 3AS
    177066770001
    ALLAN, Mark Andrew
    122 Leadenhall Street
    EC3V 4AB London
    The Leadenhall Building
    England
    Director
    122 Leadenhall Street
    EC3V 4AB London
    The Leadenhall Building
    England
    EnglandBritish168667750001
    ALLEN, Nicholas John
    Devey Lodge
    Pembury Grange, Sandown Park
    TN2 4RP Tunbridge Wells
    Kent
    Director
    Devey Lodge
    Pembury Grange, Sandown Park
    TN2 4RP Tunbridge Wells
    Kent
    British38895790007
    BADDELEY, Andrew Martin
    55 Bishopsgate
    London
    EC2N 3AS
    Director
    55 Bishopsgate
    London
    EC2N 3AS
    United KingdomBritish82469460001
    BANNISTER, Steven Douglas
    7 Waters Place
    Harrow Road Hempstead
    ME7 3PG Gillingham
    Kent
    Director
    7 Waters Place
    Harrow Road Hempstead
    ME7 3PG Gillingham
    Kent
    British24610970001
    BARNARD, Andrew Acheson
    55 Bishopsgate
    London
    EC2N 3AS
    Director
    55 Bishopsgate
    London
    EC2N 3AS
    United StatesAmerican201950140001
    BARTON, Robert John Orr
    Rose Square
    Fulham Road
    SW3 6RS London
    52
    Director
    Rose Square
    Fulham Road
    SW3 6RS London
    52
    United KingdomBritish7999080006
    BEANE, Malcolm John
    Park Avenue
    Farnborough
    BR6 8LH Orpington
    Farrago
    Kent
    United Kingdom
    Director
    Park Avenue
    Farnborough
    BR6 8LH Orpington
    Farrago
    Kent
    United Kingdom
    EnglandBritish155903790001
    BELLOC LOWNDES, Richard
    Highfield House
    Binley
    SP11 6HA Andover
    Hampshire
    Director
    Highfield House
    Binley
    SP11 6HA Andover
    Hampshire
    British11862110001
    BISSETT, Raymond George
    Shalom 14 Manor Road
    GU11 3DG Aldershot
    Hampshire
    Director
    Shalom 14 Manor Road
    GU11 3DG Aldershot
    Hampshire
    British20889760003
    BLAKE, Derek Fraser
    5 Ebury Close
    BR2 6EL Keston
    Kent
    Director
    5 Ebury Close
    BR2 6EL Keston
    Kent
    EnglandBritish29313660002
    CLAPHAM, Simon Dudley
    3 Lovetts Place
    SW18 1LA London
    Director
    3 Lovetts Place
    SW18 1LA London
    British106757790001
    CLOUTIER, Mark Bertrand
    122 Leadenhall Street
    EC3V 4AB London
    The Leadenhall Building
    England
    Director
    122 Leadenhall Street
    EC3V 4AB London
    The Leadenhall Building
    England
    CanadaCanadian160212960002
    COATES, Clive Frederick
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Director
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    British27753290007
    COX, Raymond Charles
    55 Bishopsgate
    London
    EC2N 3AS
    Director
    55 Bishopsgate
    London
    EC2N 3AS
    United KingdomBritish90452530001
    COX, Raymond Charles
    55 Bishopsgate
    London
    EC2N 3AS
    Director
    55 Bishopsgate
    London
    EC2N 3AS
    United KingdomBritish90452530001
    CULLEY, Kenneth
    Cross Lane
    SN8 1LA Marlborough
    Garden End
    Wiltshire
    United Kingdom
    Director
    Cross Lane
    SN8 1LA Marlborough
    Garden End
    Wiltshire
    United Kingdom
    United KingdomBritish72217420002
    DART, Christiern Robert James
    122 Leadenhall Street
    EC3V 4AB London
    The Leadenhall Building
    England
    Director
    122 Leadenhall Street
    EC3V 4AB London
    The Leadenhall Building
    England
    EnglandBritish249841200001
    DAVIS, Geoffrey Leonard
    33 Canewdon Gardens
    Runwell
    SS11 7BJ Wickford
    Essex
    Director
    33 Canewdon Gardens
    Runwell
    SS11 7BJ Wickford
    Essex
    British11837130001
    DOBINSON, Henry Roy
    Olde Timbers
    Holt Wood Avenue
    ME20 7QS Aylesford
    Kent
    Director
    Olde Timbers
    Holt Wood Avenue
    ME20 7QS Aylesford
    Kent
    British15819330001
    DOUETIL, Dane Jonathan
    Bishopsgate
    EC2N 3AS London
    55
    Director
    Bishopsgate
    EC2N 3AS London
    55
    United KingdomBritish61868360002

    Who are the persons with significant control of BRIT SYNDICATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Leadenhall Street
    EC3V 4AB London
    The Leadenhall Building
    England
    Aug 23, 2022
    Leadenhall Street
    EC3V 4AB London
    The Leadenhall Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number03121594
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for BRIT SYNDICATES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 26, 2016Aug 23, 2022The 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