FIRST TITLE INSURANCE PLC

FIRST TITLE INSURANCE PLC

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

    Company NameFIRST TITLE INSURANCE PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01112603
    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 FIRST TITLE INSURANCE PLC?

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

    Where is FIRST TITLE INSURANCE PLC located?

    Registered Office Address
    42 Trinity Square
    EC3N 4DJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRST TITLE INSURANCE PLC?

    Previous Company Names
    Company NameFromUntil
    FIRST AMERICAN TITLE INSURANCE COMPANY (UK) PLCJul 27, 1994Jul 27, 1994
    LANDMARK TITLE AND TRUST LIMITEDDec 31, 1984Dec 31, 1984
    C.T.I.-DOMINION TITLE INSURANCE COMPANY LIMITEDMay 08, 1973May 08, 1973

    What are the latest accounts for FIRST TITLE INSURANCE PLC?

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

    What is the status of the latest confirmation statement for FIRST TITLE INSURANCE PLC?

    Last Confirmation Statement Made Up ToApr 21, 2026
    Next Confirmation Statement DueMay 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 21, 2025
    OverdueNo

    What are the latest filings for FIRST TITLE INSURANCE PLC?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Ian Michael Turner as a director on Feb 28, 2026

    1 pagesTM01

    Appointment of Mr Benjamin James Carroll as a director on Jan 16, 2026

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    38 pagesAA

    Confirmation statement made on Apr 21, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Antony Thierry Brousse as a director on Apr 01, 2025

    2 pagesAP01

    Appointment of Mr Paul Barker as a secretary on Apr 01, 2025

    2 pagesAP03

    Termination of appointment of Tirpat Kaur Bhogal as a secretary on Mar 31, 2025

    1 pagesTM02

    Director's details changed for Mr Lance John Gibbins on Aug 26, 2024

    2 pagesCH01

    Registered office address changed from Eca Court, 24-26 South Park Sevenoaks Kent TN13 1DU to 42 Trinity Square London EC3N 4DJ on Aug 23, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Confirmation statement made on Apr 21, 2024 with no updates

    3 pagesCS01

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Confirmation statement made on Apr 21, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Tirpat Kaur Bhogal as a secretary on Sep 22, 2022

    2 pagesAP03

    Termination of appointment of Oliver Bate as a secretary on Sep 22, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Confirmation statement made on Apr 21, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Oliver Bate as a director on Apr 14, 2022

    2 pagesAP01

    Termination of appointment of Natalie Andrea Beckham as a secretary on Apr 14, 2022

    1 pagesTM02

    Appointment of Mr Oliver Bate as a secretary on Apr 14, 2022

    2 pagesAP03

    Termination of appointment of Ian John Borders as a director on Jan 11, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    39 pagesAA

    Termination of appointment of Paul Barker as a secretary on Jun 01, 2021

    1 pagesTM02

    Appointment of Ms Natalie Andrea Beckham as a secretary on Jun 01, 2021

    2 pagesAP03

    Who are the officers of FIRST TITLE INSURANCE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARKER, Paul
    Trinity Square
    EC3N 4DJ London
    42
    England
    Secretary
    Trinity Square
    EC3N 4DJ London
    42
    England
    334134390001
    BATE, Oliver
    Trinity Square
    EC3N 4DJ London
    42
    England
    Director
    Trinity Square
    EC3N 4DJ London
    42
    England
    EnglandBritish286873880001
    BROUSSE, Antony Thierry
    Trinity Square
    EC3N 4DJ London
    42
    England
    Director
    Trinity Square
    EC3N 4DJ London
    42
    England
    EnglandBritish334769520001
    CARROLL, Benjamin James
    Trinity Square
    EC3N 4DJ London
    42
    England
    Director
    Trinity Square
    EC3N 4DJ London
    42
    England
    EnglandBritish123083990003
    DICK, Kevin James
    Trinity Square
    EC3N 4DJ London
    42
    England
    Director
    Trinity Square
    EC3N 4DJ London
    42
    England
    EnglandBritish108306800001
    GIBBINS, Lance John
    Trinity Square
    EC3N 4DJ London
    42
    England
    Director
    Trinity Square
    EC3N 4DJ London
    42
    England
    EnglandBritish209393980001
    MAIDENS, William Henry John
    Trinity Square
    EC3N 4DJ London
    42
    England
    Director
    Trinity Square
    EC3N 4DJ London
    42
    England
    EnglandBritish65821840001
    MCCHESNEY, Justin Samuel Jackson
    Trinity Square
    EC3N 4DJ London
    42
    England
    Director
    Trinity Square
    EC3N 4DJ London
    42
    England
    EnglandBritish89895340003
    MCMAHON, Andrew Neil Mcintyre
    Trinity Square
    EC3N 4DJ London
    42
    England
    Director
    Trinity Square
    EC3N 4DJ London
    42
    England
    EnglandBritish75598460002
    BARKER, Paul
    South Park
    TN13 1DU Sevenoaks
    Eca Court, 24-26
    Kent
    England
    Secretary
    South Park
    TN13 1DU Sevenoaks
    Eca Court, 24-26
    Kent
    England
    167283140001
    BATE, Oliver
    South Park
    TN13 1DU Sevenoaks
    Eca Court, 24-26
    Kent
    Secretary
    South Park
    TN13 1DU Sevenoaks
    Eca Court, 24-26
    Kent
    294789630001
    BECKHAM, Natalie Andrea
    South Park
    TN13 1DU Sevenoaks
    Eca Court, 24-26
    Kent
    Secretary
    South Park
    TN13 1DU Sevenoaks
    Eca Court, 24-26
    Kent
    284208940001
    BHOGAL, Tirpat Kaur
    Trinity Square
    EC3N 4DJ London
    42
    England
    Secretary
    Trinity Square
    EC3N 4DJ London
    42
    England
    300357200001
    DAVENPORT, Nigel James
    Effra Road
    SW19 8QA London
    168a
    United Kingdom
    Secretary
    Effra Road
    SW19 8QA London
    168a
    United Kingdom
    British137269520001
    DICK, Kevin James
    Fairview
    London Road Ryarsh
    ME19 5AJ West Malling
    Kent
    Secretary
    Fairview
    London Road Ryarsh
    ME19 5AJ West Malling
    Kent
    British108306800001
    DICK, Kevin James
    Fairview
    London Road Ryarsh
    ME19 5AJ West Malling
    Kent
    Secretary
    Fairview
    London Road Ryarsh
    ME19 5AJ West Malling
    Kent
    British108306800001
    DONOVAN, Peter William
    International Press Centre
    13th Floor
    EC4A 3JB 76 Shoe Lane
    London
    Secretary
    International Press Centre
    13th Floor
    EC4A 3JB 76 Shoe Lane
    London
    British56232250001
    DONOVAN, Peter William
    6 Oldfield Close
    BR1 2LL Bromley
    Kent
    Secretary
    6 Oldfield Close
    BR1 2LL Bromley
    Kent
    British56232250001
    GRIFFERTY, Thomas Hartley
    3024 Tours Road
    Mississuaga
    Ontario
    Canada
    Secretary
    3024 Tours Road
    Mississuaga
    Ontario
    Canada
    Canadian71880820001
    MCCHESNEY, Justin Samuel Jackson
    Springfield Barn
    Haworth Road, Cullingworth
    BD13 5EE Bradford
    West Yorkshire
    Secretary
    Springfield Barn
    Haworth Road, Cullingworth
    BD13 5EE Bradford
    West Yorkshire
    British89895340002
    OLDCORN, Phillip John, Sol
    37 Fremantle Road
    HP13 7PQ High Wycombe
    Buckinghamshire
    Secretary
    37 Fremantle Road
    HP13 7PQ High Wycombe
    Buckinghamshire
    British61510120001
    THORPE, David Mark
    47 Downhall Ley
    SG9 9NJ Buntingford
    Hertfordshire
    Secretary
    47 Downhall Ley
    SG9 9NJ Buntingford
    Hertfordshire
    British11809630003
    ALDRED, Karen Lynn
    7 Glentham Road
    SW13 9JB London
    Director
    7 Glentham Road
    SW13 9JB London
    EnglandBritish64609420002
    BAILEY, John Christopher Leeksma
    Crane Grove
    N7 8LD London
    23
    Director
    Crane Grove
    N7 8LD London
    23
    EnglandBritish18758630003
    BORDERS, Ian John
    South Park
    TN13 1DU Sevenoaks
    Eca Court, 24-26
    Kent
    Director
    South Park
    TN13 1DU Sevenoaks
    Eca Court, 24-26
    Kent
    United KingdomBritish136907830001
    CHRYSTAL, Brian Thomson
    13 Juniper Park Road
    EH14 5DX Edinburgh
    Midlothian
    Director
    13 Juniper Park Road
    EH14 5DX Edinburgh
    Midlothian
    British89599970001
    CLEMENTS, Douglas Martin
    16 Mandeville Close
    EN10 7PN Broxbourne
    Hertfordshire
    Director
    16 Mandeville Close
    EN10 7PN Broxbourne
    Hertfordshire
    EnglandBritish30246230001
    CONEY, Byron Dean
    83 Albert Bridge Road
    SW11 4PH London
    Director
    83 Albert Bridge Road
    SW11 4PH London
    Us Citizen735360001
    CRISP, Jonathan Robert Palmer
    12 Glanville Road
    BR2 9LW Bromley
    Kent
    Director
    12 Glanville Road
    BR2 9LW Bromley
    Kent
    United KingdomBritish55812740001
    DE GIORGIO, Kenneth David
    South Park
    TN13 1DU Sevenoaks
    Eca Court, 24-26
    Kent
    Director
    South Park
    TN13 1DU Sevenoaks
    Eca Court, 24-26
    Kent
    United StatesAmerican203770540001
    DONOVAN, Peter William
    South Park
    TN13 1DU Sevenoaks
    Eca Court, 24-26
    Kent
    England
    Director
    South Park
    TN13 1DU Sevenoaks
    Eca Court, 24-26
    Kent
    England
    United KingdomBritish56232250001
    DONOVAN, Peter William
    International Press Centre
    13th Floor
    EC4A 3JB 76 Shoe Lane
    London
    Director
    International Press Centre
    13th Floor
    EC4A 3JB 76 Shoe Lane
    London
    United KingdomBritish56232250001
    DONOVAN, Peter William
    6 Oldfield Close
    BR1 2LL Bromley
    Kent
    Director
    6 Oldfield Close
    BR1 2LL Bromley
    Kent
    United KingdomBritish56232250001
    FARRAND, Julian Thomas, Dr
    87 Barnsbury Street
    N1 1EJ London
    Director
    87 Barnsbury Street
    N1 1EJ London
    British50808150001
    FISHER, Harry Adams
    171
    95030 Los Gatos
    California
    Usa
    Director
    171
    95030 Los Gatos
    California
    Usa
    Us Citizen32285820001

    Who are the persons with significant control of FIRST TITLE INSURANCE PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    First American Financial Corporation
    First American Way
    Santa Ana
    1
    California
    United States
    Apr 06, 2016
    First American Way
    Santa Ana
    1
    California
    United States
    No
    Legal FormPublic Company
    Country RegisteredRegistered In Delaware, Usa
    Legal AuthorityRegistered In Delaware, Usa
    Place RegisteredIrs Employer
    Registration Number26-1911571
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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