BRITISH INSURANCE BROKERS' ASSOCIATION
Overview
| Company Name | BRITISH INSURANCE BROKERS' ASSOCIATION |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01293232 |
| 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 BRITISH INSURANCE BROKERS' ASSOCIATION?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is BRITISH INSURANCE BROKERS' ASSOCIATION located?
| Registered Office Address | 8th Floor John Stow House 18 Bevis Marks EC3A 7JB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRITISH INSURANCE BROKERS' ASSOCIATION?
| Company Name | From | Until |
|---|---|---|
| BRITISH INSURANCE AND INVESTMENT BROKERS' ASSOCIATION | Jan 01, 1988 | Jan 01, 1988 |
| BRITISH INSURANCE BROKERS' ASSOCIATION(THE) | Dec 31, 1977 | Dec 31, 1977 |
| BRITISH INSURANCE BROKERS' ASSOCIATION LIMITED (THE) | Jan 01, 1977 | Jan 01, 1977 |
What are the latest accounts for BRITISH INSURANCE BROKERS' ASSOCIATION?
| 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 BRITISH INSURANCE BROKERS' ASSOCIATION?
| Last Confirmation Statement Made Up To | Jun 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 19, 2025 |
| Overdue | No |
What are the latest filings for BRITISH INSURANCE BROKERS' ASSOCIATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Sarah Louise Chadburn as a director on Nov 04, 2025 | 2 pages | AP01 | ||
Appointment of Mr Alistair Stewart Fraser-Hawkins as a director on Sep 23, 2025 | 2 pages | AP01 | ||
Appointment of Mr Iain William Anderson as a director on Sep 23, 2025 | 2 pages | AP01 | ||
Termination of appointment of Carl Evans as a director on Sep 22, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Jun 19, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Jun 19, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Shona Robertson as a director on May 07, 2024 | 2 pages | AP01 | ||
Appointment of Mr Edward Albert Castles as a director on May 07, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ryan Lesley Bond as a director on May 07, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr David Sparkes on Sep 01, 2023 | 2 pages | CH01 | ||
Appointment of Miss Emma Chapman as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr David Sparkes as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Lindsay Carole Campbell as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||
Director's details changed for Mr Graeme Michael Trudgill on Jul 06, 2023 | 2 pages | CH01 | ||
Termination of appointment of Steven Gerald White as a director on Jul 06, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 19, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Laura Hancock as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Jun 19, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Laura Hancock on Jun 17, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Graeme Michael Trudgill on Jun 17, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Steven Gerald White on Jun 17, 2022 | 2 pages | CH01 | ||
Who are the officers of BRITISH INSURANCE BROKERS' ASSOCIATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RYAN, Mary Christine Theresa | Secretary | 18 Bevis Marks EC3A 7JB London 8th Floor John Stow House | 282838120001 | |||||||
| ANDERSON, Iain William | Director | Cromwell Road SW19 8LF London 67 England | England | British | 212489020001 | |||||
| BARR, Caroline Jane | Director | 18 Bevis Marks EC3A 7JB London 8th Floor John Stow House | England | British | 113768690003 | |||||
| BATTY, John Harry | Director | 18 Bevis Marks EC3A 7JB London 8th Floor John Stow House | England | British | 262257490001 | |||||
| CASTLES, Edward Albert | Director | 18 Bevis Marks EC3A 7JB London 8th Floor John Stow House | England | British | 297666250001 | |||||
| CHADBURN, Sarah Louise | Director | Balby Carr Bank DN4 5JQ Doncaster One Call Insurance England | England | British | 342162160001 | |||||
| CHAPMAN, Emma | Director | 18 Bevis Marks EC3A 7JB London 8th Floor John Stow House | England | British | 311972850001 | |||||
| DICKSON, Paul Richard Gordon | Director | 18 Bevis Marks EC3A 7JB London 8th Floor John Stow House | England | British | 17190400005 | |||||
| EVANS, Jonathan Peter | Director | 18 Bevis Marks EC3A 7JB London 8th Floor John Stow House | United Kingdom | British | 70566830001 | |||||
| FRASER-HAWKINS, Alistair Stewart | Director | Downleaze Stoke Bishop BS9 1LY Bristol 30b England | England | British | 256555050002 | |||||
| KIELTY-O'GARA, Jane Elizabeth | Director | 18 Bevis Marks EC3A 7JB London 8th Floor John Stow House | United Kingdom | British | 242763350001 | |||||
| ROBERTSON, Shona | Director | 18 Bevis Marks EC3A 7JB London 8th Floor John Stow House | Scotland | British | 219263520001 | |||||
| ROLLAND, Christopher George Hugh | Director | 18 Bevis Marks EC3A 7JB London 8th Floor John Stow House | England | British | 241636210001 | |||||
| SPARKES, Terence David | Director | 18 Bevis Marks EC3A 7JB London 8th Floor John Stow House | England | British | 311972640002 | |||||
| TRUDGILL, Graeme Michael | Director | 18 Bevis Marks EC3A 7JB London 8th Floor John Stow House | England | British | 235212690001 | |||||
| WEIR, Karen | Director | 18 Bevis Marks EC3A 7JB London 8th Floor John Stow House | United Kingdom | British | 75759480004 | |||||
| CAMPBELL, Lindsay Carole | Secretary | 18 Bevis Marks EC3A 7JB London 8th Floor John Stow House | British | 132855170001 | ||||||
| POLSON, Gordon | Secretary | 133 Engadine Street Southfields SW18 5DU London | British | 34521530001 | ||||||
| SHEARER, Mary Frances | Secretary | 3 Grove Lodge SW4 7AE London | British | 2001430001 | ||||||
| WRIGHT, Geraldine Alethea | Secretary | Chilcott The Highlands East Horsley KT24 5BQ Leatherhead Surrey | British | 17908560001 | ||||||
| ANSCOMBE, Paul Anthony | Director | 18 Bevis Marks EC3A 7JB London 8th Floor John Stow House | England | British | 97622650007 | |||||
| ARNOLD, Simon Rory | Director | Bulls Barn Ditchling Common, Ditchling BN6 8TN Hassocks West Sussex | British | 66604710003 | ||||||
| BAILEY, Roger Adrian | Director | Chestnuts Woodside Grange Road N12 8SS London | British | 44992760001 | ||||||
| BARKER, John | Director | 16 Shirley Avenue SM1 3QT Sutton Surrey | British | 29194210001 | ||||||
| BAYNHAM, Philip Kelvryn | Director | 1 Ridgeway Lisvane CF4 5RR Cardiff South Glamorgan | British | 23642130001 | ||||||
| BERLIAND, David Michael | Director | Bridgefoot Farm GU23 6BA Ripley Surrey | British | 13112220001 | ||||||
| BLAKLEY, Barry Keith | Director | 9 Verlands BS19 5BL Congresbury Avon | British | 143185980001 | ||||||
| BLANC, Peter William | Director | 18 Bevis Marks EC3A 7JB London 8th Floor John Stow House | England | English | 56337490004 | |||||
| BLAND, Gilbert Lawrence | Director | 2 Middle Lane Stoke Albany LE16 8QA Market Harborough Leicestershire | England | British | 29030070003 | |||||
| BODEN, George | Director | One Hundred Whitechapel Whitechapel Road E1 1JG London | United Kingdom | British | 149286650001 | |||||
| BOLAM, Simon | Director | 14 Ramsay Garden EH1 2NA Edinburgh Scotland | United Kingdom | British | 34615830002 | |||||
| BOLSHAW, Brian | Director | Buckingham House Middlecot Quarley SP11 8PS Andover Hampshire | British | 58715940001 | ||||||
| BOND, Ryan Lesley | Director | 18 Bevis Marks EC3A 7JB London 8th Floor John Stow House | England | British | 282837610001 | |||||
| BRADSHAW, Barbara | Director | 18 Bevis Marks EC3A 7JB London 8th Floor John Stow House | England | British | 9553210001 | |||||
| BRIDEL, John Dickins | Director | The Shieling 4 Hurst Close GU22 0DU Woking Surrey | British | 44383490001 |
What are the latest statements on persons with significant control for BRITISH INSURANCE BROKERS' ASSOCIATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 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