ALBANWISE INSURANCE SERVICES LIMITED

ALBANWISE INSURANCE SERVICES LIMITED

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

    Company NameALBANWISE INSURANCE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01535804
    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 ALBANWISE INSURANCE SERVICES LIMITED?

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

    Where is ALBANWISE INSURANCE SERVICES LIMITED located?

    Registered Office Address
    Botanic House
    Hills Road
    CB2 1PH Cambridge
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ALBANWISE INSURANCE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GENERAL & PROFESSIONAL INSURANCE BROKERS LIMITEDAug 05, 1983Aug 05, 1983
    PRIVATE & COMMERCIAL INSURANCE BROKERS (CARDIFF) LIMITEDDec 31, 1981Dec 31, 1981
    PRIVATE & COMMERCIAL INSURANCE BROKERS (CARDIFF) LIMITEDDec 22, 1980Dec 22, 1980

    What are the latest accounts for ALBANWISE INSURANCE SERVICES 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 ALBANWISE INSURANCE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToApr 25, 2026
    Next Confirmation Statement DueMay 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 25, 2025
    OverdueNo

    What are the latest filings for ALBANWISE INSURANCE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Miss Natalie Chambers as a secretary on Jul 31, 2025

    2 pagesAP03

    Termination of appointment of Wayne Louis Murray-Bruce as a director on Jul 31, 2025

    1 pagesTM01

    Termination of appointment of Wayne Murray-Bruce as a secretary on Jul 31, 2025

    1 pagesTM02

    Appointment of Miss Natalie Chambers as a director on Jul 23, 2025

    2 pagesAP01

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

    18 pagesAA

    Confirmation statement made on Apr 25, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Simon Richard Millar as a director on Feb 21, 2025

    1 pagesTM01

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

    18 pagesAA

    Confirmation statement made on Apr 25, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Michael Anthony Platt as a director on Aug 24, 2023

    1 pagesTM01

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

    18 pagesAA

    Termination of appointment of Natalie Chambers as a secretary on Jun 15, 2023

    1 pagesTM02

    Appointment of Mr Wayne Murray-Bruce as a secretary on Jun 15, 2023

    2 pagesAP03

    Appointment of Mr Wayne Murray-Bruce as a director on Jun 15, 2023

    2 pagesAP01

    Confirmation statement made on Apr 25, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Marcia Berry as a director on Jan 01, 2023

    2 pagesAP01

    Appointment of Mr Simon Richard Millar as a director on Sep 26, 2022

    2 pagesAP01

    Certificate of change of name

    Company name changed general & professional insurance brokers LIMITED\certificate issued on 20/09/22
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 04, 2022

    RES15

    Change of name with request to seek comments from relevant body

    2 pagesNM06

    Change of name notice

    2 pagesCONNOT

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

    37 pagesAA

    Confirmation statement made on Apr 25, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    19 pagesAA

    Director's details changed for Mr Michael Anthony Platt on Oct 13, 2017

    2 pagesCH01

    Confirmation statement made on Apr 25, 2021 with no updates

    3 pagesCS01

    Who are the officers of ALBANWISE INSURANCE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAMBERS, Natalie
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    Secretary
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    338745120001
    BERRY, Marcia
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    Director
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    EnglandBritish146542030002
    CHAMBERS, Natalie
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    Director
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    EnglandBritish236848040001
    LANGFORD, Paul
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    Director
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    EnglandBritish245984940001
    CHAMBERS, Natalie
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    Secretary
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    226251980001
    CURTIS, Wendy June
    Briarside Cog Road
    CF64 5TD Sully
    Vale Of Glamorgan
    Secretary
    Briarside Cog Road
    CF64 5TD Sully
    Vale Of Glamorgan
    British46982690001
    DEMBOVSKY, Mark Jeremy
    21 Hartfield Avenue
    WD6 3JB Elstree
    Hertfordshire
    Secretary
    21 Hartfield Avenue
    WD6 3JB Elstree
    Hertfordshire
    British38306120002
    FRAYLICH, Philip
    81 Hillside Gardens
    HA8 8HB Edgware
    Middlesex
    Secretary
    81 Hillside Gardens
    HA8 8HB Edgware
    Middlesex
    British75519260001
    GOLDSOBEL, Howard
    24 Queen Anne Street
    London
    W1G 9AX
    Secretary
    24 Queen Anne Street
    London
    W1G 9AX
    167421420001
    GOODKIND, Peter John
    Inverforth Close
    Hampstead
    NW3 7EA London
    5
    Secretary
    Inverforth Close
    Hampstead
    NW3 7EA London
    5
    British128008750001
    JESSOP, Peter Philip
    18 Mortimer Hill
    HP23 5JU Tring
    Hertfordshire
    Secretary
    18 Mortimer Hill
    HP23 5JU Tring
    Hertfordshire
    British14073010001
    LEVENE, Geoffrey
    24 Queen Anne Street
    London
    W1G 9AX
    Secretary
    24 Queen Anne Street
    London
    W1G 9AX
    British122403580002
    MURRAY-BRUCE, Wayne
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    Secretary
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    310209260001
    ANNING, Richard John
    11 Orchard Close
    Wenvoe
    CF5 6BW Cardiff
    Vale Of Glamorgan
    Director
    11 Orchard Close
    Wenvoe
    CF5 6BW Cardiff
    Vale Of Glamorgan
    British14073020001
    CANVIN, Jeremy Mark
    Queen Anne Street
    W1G 9AX London
    24
    United Kingdom
    Director
    Queen Anne Street
    W1G 9AX London
    24
    United Kingdom
    United KingdomBritish173087930001
    CURTIS, Wendy June
    Briarside Cog Road
    CF64 5TD Sully
    Vale Of Glamorgan
    Director
    Briarside Cog Road
    CF64 5TD Sully
    Vale Of Glamorgan
    British46982690001
    GOODKIND, Peter John
    24 Queen Anne Street
    London
    W1G 9AX
    Director
    24 Queen Anne Street
    London
    W1G 9AX
    United KingdomBritish128008750001
    GRADWELL, Peter
    13 Moss Lane
    L31 4DB Lydiate
    Merseyside
    Director
    13 Moss Lane
    L31 4DB Lydiate
    Merseyside
    British16733080002
    GROSS, Michael Martin Hugo
    155 Regents Park Road
    NW1 8BB London
    Director
    155 Regents Park Road
    NW1 8BB London
    British36069210001
    MILLAR, Simon Richard
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    Director
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    EnglandBritish76658310001
    MURRAY-BRUCE, Wayne Louis
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    Director
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    United KingdomBritish310201790001
    PADULLI, Luca
    24 Queen Anne Street
    London
    W1G 9AX
    Director
    24 Queen Anne Street
    London
    W1G 9AX
    SwitzerlandItalian226251750001
    PLATT, Michael Anthony
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    Director
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    EnglandBritish248519180001
    SIMPSON, Paul
    56 Hampton Court Road
    Penylan
    CF23 9DH Cardiff
    South Glamorgan
    Director
    56 Hampton Court Road
    Penylan
    CF23 9DH Cardiff
    South Glamorgan
    WalesBritish82182320001
    SUTHERLAND, Donald Alexander
    317 Western Avenue
    CF5 2BA Cardiff
    South Glamorgan
    Director
    317 Western Avenue
    CF5 2BA Cardiff
    South Glamorgan
    Great BritainBritish70812980001

    Who are the persons with significant control of ALBANWISE INSURANCE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tablespice Limited
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    Apr 06, 2016
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House (Uk)
    Registration Number03975492
    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.

    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