BRITISH INSURANCE BROKERS' ASSOCIATION

BRITISH INSURANCE BROKERS' ASSOCIATION

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

    Company NameBRITISH INSURANCE BROKERS' ASSOCIATION
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01293232
    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 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 AddressNo

    What were the previous names of BRITISH INSURANCE BROKERS' ASSOCIATION?

    Previous Company Names
    Company NameFromUntil
    BRITISH INSURANCE AND INVESTMENT BROKERS' ASSOCIATIONJan 01, 1988Jan 01, 1988
    BRITISH INSURANCE BROKERS' ASSOCIATION(THE)Dec 31, 1977Dec 31, 1977
    BRITISH INSURANCE BROKERS' ASSOCIATION LIMITED (THE)Jan 01, 1977Jan 01, 1977

    What are the latest accounts for BRITISH INSURANCE BROKERS' ASSOCIATION?

    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 BRITISH INSURANCE BROKERS' ASSOCIATION?

    Last Confirmation Statement Made Up ToJun 19, 2026
    Next Confirmation Statement DueJul 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2025
    OverdueNo

    What are the latest filings for BRITISH INSURANCE BROKERS' ASSOCIATION?

    Filings
    DateDescriptionDocumentType

    Appointment of Sarah Louise Chadburn as a director on Nov 04, 2025

    2 pagesAP01

    Appointment of Mr Alistair Stewart Fraser-Hawkins as a director on Sep 23, 2025

    2 pagesAP01

    Appointment of Mr Iain William Anderson as a director on Sep 23, 2025

    2 pagesAP01

    Termination of appointment of Carl Evans as a director on Sep 22, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    11 pagesAA

    Confirmation statement made on Jun 19, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Jun 19, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Shona Robertson as a director on May 07, 2024

    2 pagesAP01

    Appointment of Mr Edward Albert Castles as a director on May 07, 2024

    2 pagesAP01

    Termination of appointment of Ryan Lesley Bond as a director on May 07, 2024

    1 pagesTM01

    Director's details changed for Mr David Sparkes on Sep 01, 2023

    2 pagesCH01

    Appointment of Miss Emma Chapman as a director on Aug 01, 2023

    2 pagesAP01

    Appointment of Mr David Sparkes as a director on Aug 01, 2023

    2 pagesAP01

    Termination of appointment of Lindsay Carole Campbell as a director on Aug 01, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    10 pagesAA

    Director's details changed for Mr Graeme Michael Trudgill on Jul 06, 2023

    2 pagesCH01

    Termination of appointment of Steven Gerald White as a director on Jul 06, 2023

    1 pagesTM01

    Confirmation statement made on Jun 19, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Laura Hancock as a director on Nov 30, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Jun 19, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mrs Laura Hancock on Jun 17, 2022

    2 pagesCH01

    Director's details changed for Mr Graeme Michael Trudgill on Jun 17, 2022

    2 pagesCH01

    Director's details changed for Mr Steven Gerald White on Jun 17, 2022

    2 pagesCH01

    Who are the officers of BRITISH INSURANCE BROKERS' ASSOCIATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RYAN, Mary Christine Theresa
    18 Bevis Marks
    EC3A 7JB London
    8th Floor John Stow House
    Secretary
    18 Bevis Marks
    EC3A 7JB London
    8th Floor John Stow House
    282838120001
    ANDERSON, Iain William
    Cromwell Road
    SW19 8LF London
    67
    England
    Director
    Cromwell Road
    SW19 8LF London
    67
    England
    EnglandBritish212489020001
    BARR, Caroline Jane
    18 Bevis Marks
    EC3A 7JB London
    8th Floor John Stow House
    Director
    18 Bevis Marks
    EC3A 7JB London
    8th Floor John Stow House
    EnglandBritish113768690003
    BATTY, John Harry
    18 Bevis Marks
    EC3A 7JB London
    8th Floor John Stow House
    Director
    18 Bevis Marks
    EC3A 7JB London
    8th Floor John Stow House
    EnglandBritish262257490001
    CASTLES, Edward Albert
    18 Bevis Marks
    EC3A 7JB London
    8th Floor John Stow House
    Director
    18 Bevis Marks
    EC3A 7JB London
    8th Floor John Stow House
    EnglandBritish297666250001
    CHADBURN, Sarah Louise
    Balby Carr Bank
    DN4 5JQ Doncaster
    One Call Insurance
    England
    Director
    Balby Carr Bank
    DN4 5JQ Doncaster
    One Call Insurance
    England
    EnglandBritish342162160001
    CHAPMAN, Emma
    18 Bevis Marks
    EC3A 7JB London
    8th Floor John Stow House
    Director
    18 Bevis Marks
    EC3A 7JB London
    8th Floor John Stow House
    EnglandBritish311972850001
    DICKSON, Paul Richard Gordon
    18 Bevis Marks
    EC3A 7JB London
    8th Floor John Stow House
    Director
    18 Bevis Marks
    EC3A 7JB London
    8th Floor John Stow House
    EnglandBritish17190400005
    EVANS, Jonathan Peter
    18 Bevis Marks
    EC3A 7JB London
    8th Floor John Stow House
    Director
    18 Bevis Marks
    EC3A 7JB London
    8th Floor John Stow House
    United KingdomBritish70566830001
    FRASER-HAWKINS, Alistair Stewart
    Downleaze
    Stoke Bishop
    BS9 1LY Bristol
    30b
    England
    Director
    Downleaze
    Stoke Bishop
    BS9 1LY Bristol
    30b
    England
    EnglandBritish256555050002
    KIELTY-O'GARA, Jane Elizabeth
    18 Bevis Marks
    EC3A 7JB London
    8th Floor John Stow House
    Director
    18 Bevis Marks
    EC3A 7JB London
    8th Floor John Stow House
    United KingdomBritish242763350001
    ROBERTSON, Shona
    18 Bevis Marks
    EC3A 7JB London
    8th Floor John Stow House
    Director
    18 Bevis Marks
    EC3A 7JB London
    8th Floor John Stow House
    ScotlandBritish219263520001
    ROLLAND, Christopher George Hugh
    18 Bevis Marks
    EC3A 7JB London
    8th Floor John Stow House
    Director
    18 Bevis Marks
    EC3A 7JB London
    8th Floor John Stow House
    EnglandBritish241636210001
    SPARKES, Terence David
    18 Bevis Marks
    EC3A 7JB London
    8th Floor John Stow House
    Director
    18 Bevis Marks
    EC3A 7JB London
    8th Floor John Stow House
    EnglandBritish311972640002
    TRUDGILL, Graeme Michael
    18 Bevis Marks
    EC3A 7JB London
    8th Floor John Stow House
    Director
    18 Bevis Marks
    EC3A 7JB London
    8th Floor John Stow House
    EnglandBritish235212690001
    WEIR, Karen
    18 Bevis Marks
    EC3A 7JB London
    8th Floor John Stow House
    Director
    18 Bevis Marks
    EC3A 7JB London
    8th Floor John Stow House
    United KingdomBritish75759480004
    CAMPBELL, Lindsay Carole
    18 Bevis Marks
    EC3A 7JB London
    8th Floor John Stow House
    Secretary
    18 Bevis Marks
    EC3A 7JB London
    8th Floor John Stow House
    British132855170001
    POLSON, Gordon
    133 Engadine Street
    Southfields
    SW18 5DU London
    Secretary
    133 Engadine Street
    Southfields
    SW18 5DU London
    British34521530001
    SHEARER, Mary Frances
    3 Grove Lodge
    SW4 7AE London
    Secretary
    3 Grove Lodge
    SW4 7AE London
    British2001430001
    WRIGHT, Geraldine Alethea
    Chilcott The Highlands
    East Horsley
    KT24 5BQ Leatherhead
    Surrey
    Secretary
    Chilcott The Highlands
    East Horsley
    KT24 5BQ Leatherhead
    Surrey
    British17908560001
    ANSCOMBE, Paul Anthony
    18 Bevis Marks
    EC3A 7JB London
    8th Floor John Stow House
    Director
    18 Bevis Marks
    EC3A 7JB London
    8th Floor John Stow House
    EnglandBritish97622650007
    ARNOLD, Simon Rory
    Bulls Barn
    Ditchling Common, Ditchling
    BN6 8TN Hassocks
    West Sussex
    Director
    Bulls Barn
    Ditchling Common, Ditchling
    BN6 8TN Hassocks
    West Sussex
    British66604710003
    BAILEY, Roger Adrian
    Chestnuts
    Woodside Grange Road
    N12 8SS London
    Director
    Chestnuts
    Woodside Grange Road
    N12 8SS London
    British44992760001
    BARKER, John
    16 Shirley Avenue
    SM1 3QT Sutton
    Surrey
    Director
    16 Shirley Avenue
    SM1 3QT Sutton
    Surrey
    British29194210001
    BAYNHAM, Philip Kelvryn
    1 Ridgeway
    Lisvane
    CF4 5RR Cardiff
    South Glamorgan
    Director
    1 Ridgeway
    Lisvane
    CF4 5RR Cardiff
    South Glamorgan
    British23642130001
    BERLIAND, David Michael
    Bridgefoot Farm
    GU23 6BA Ripley
    Surrey
    Director
    Bridgefoot Farm
    GU23 6BA Ripley
    Surrey
    British13112220001
    BLAKLEY, Barry Keith
    9 Verlands
    BS19 5BL Congresbury
    Avon
    Director
    9 Verlands
    BS19 5BL Congresbury
    Avon
    British143185980001
    BLANC, Peter William
    18 Bevis Marks
    EC3A 7JB London
    8th Floor John Stow House
    Director
    18 Bevis Marks
    EC3A 7JB London
    8th Floor John Stow House
    EnglandEnglish56337490004
    BLAND, Gilbert Lawrence
    2 Middle Lane
    Stoke Albany
    LE16 8QA Market Harborough
    Leicestershire
    Director
    2 Middle Lane
    Stoke Albany
    LE16 8QA Market Harborough
    Leicestershire
    EnglandBritish29030070003
    BODEN, George
    One Hundred Whitechapel
    Whitechapel Road
    E1 1JG London
    Director
    One Hundred Whitechapel
    Whitechapel Road
    E1 1JG London
    United KingdomBritish149286650001
    BOLAM, Simon
    14 Ramsay Garden
    EH1 2NA Edinburgh
    Scotland
    Director
    14 Ramsay Garden
    EH1 2NA Edinburgh
    Scotland
    United KingdomBritish34615830002
    BOLSHAW, Brian
    Buckingham House Middlecot
    Quarley
    SP11 8PS Andover
    Hampshire
    Director
    Buckingham House Middlecot
    Quarley
    SP11 8PS Andover
    Hampshire
    British58715940001
    BOND, Ryan Lesley
    18 Bevis Marks
    EC3A 7JB London
    8th Floor John Stow House
    Director
    18 Bevis Marks
    EC3A 7JB London
    8th Floor John Stow House
    EnglandBritish282837610001
    BRADSHAW, Barbara
    18 Bevis Marks
    EC3A 7JB London
    8th Floor John Stow House
    Director
    18 Bevis Marks
    EC3A 7JB London
    8th Floor John Stow House
    EnglandBritish9553210001
    BRIDEL, John Dickins
    The Shieling 4 Hurst Close
    GU22 0DU Woking
    Surrey
    Director
    The Shieling 4 Hurst Close
    GU22 0DU Woking
    Surrey
    British44383490001

    What are the latest statements on persons with significant control for BRITISH INSURANCE BROKERS' ASSOCIATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 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