ALBANWISE INSURANCE SERVICES LIMITED
Overview
| Company Name | ALBANWISE INSURANCE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01535804 |
| 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 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 Address | No |
What were the previous names of ALBANWISE INSURANCE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GENERAL & PROFESSIONAL INSURANCE BROKERS LIMITED | Aug 05, 1983 | Aug 05, 1983 |
| PRIVATE & COMMERCIAL INSURANCE BROKERS (CARDIFF) LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| PRIVATE & COMMERCIAL INSURANCE BROKERS (CARDIFF) LIMITED | Dec 22, 1980 | Dec 22, 1980 |
What are the latest accounts for ALBANWISE INSURANCE SERVICES LIMITED?
| 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 ALBANWISE INSURANCE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Apr 25, 2026 |
|---|---|
| Next Confirmation Statement Due | May 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 25, 2025 |
| Overdue | No |
What are the latest filings for ALBANWISE INSURANCE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Miss Natalie Chambers as a secretary on Jul 31, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Wayne Louis Murray-Bruce as a director on Jul 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Wayne Murray-Bruce as a secretary on Jul 31, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Miss Natalie Chambers as a director on Jul 23, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon Richard Millar as a director on Feb 21, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Anthony Platt as a director on Aug 24, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 18 pages | AA | ||||||||||
Termination of appointment of Natalie Chambers as a secretary on Jun 15, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Wayne Murray-Bruce as a secretary on Jun 15, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Mr Wayne Murray-Bruce as a director on Jun 15, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Marcia Berry as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Richard Millar as a director on Sep 26, 2022 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed general & professional insurance brokers LIMITED\certificate issued on 20/09/22 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 37 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Director's details changed for Mr Michael Anthony Platt on Oct 13, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ALBANWISE INSURANCE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAMBERS, Natalie | Secretary | Hills Road CB2 1PH Cambridge Botanic House England | 338745120001 | |||||||
| BERRY, Marcia | Director | Hills Road CB2 1PH Cambridge Botanic House England | England | British | 146542030002 | |||||
| CHAMBERS, Natalie | Director | Hills Road CB2 1PH Cambridge Botanic House England | England | British | 236848040001 | |||||
| LANGFORD, Paul | Director | Hills Road CB2 1PH Cambridge Botanic House England | England | British | 245984940001 | |||||
| CHAMBERS, Natalie | Secretary | Hills Road CB2 1PH Cambridge Botanic House England | 226251980001 | |||||||
| CURTIS, Wendy June | Secretary | Briarside Cog Road CF64 5TD Sully Vale Of Glamorgan | British | 46982690001 | ||||||
| DEMBOVSKY, Mark Jeremy | Secretary | 21 Hartfield Avenue WD6 3JB Elstree Hertfordshire | British | 38306120002 | ||||||
| FRAYLICH, Philip | Secretary | 81 Hillside Gardens HA8 8HB Edgware Middlesex | British | 75519260001 | ||||||
| GOLDSOBEL, Howard | Secretary | 24 Queen Anne Street London W1G 9AX | 167421420001 | |||||||
| GOODKIND, Peter John | Secretary | Inverforth Close Hampstead NW3 7EA London 5 | British | 128008750001 | ||||||
| JESSOP, Peter Philip | Secretary | 18 Mortimer Hill HP23 5JU Tring Hertfordshire | British | 14073010001 | ||||||
| LEVENE, Geoffrey | Secretary | 24 Queen Anne Street London W1G 9AX | British | 122403580002 | ||||||
| MURRAY-BRUCE, Wayne | Secretary | Hills Road CB2 1PH Cambridge Botanic House England | 310209260001 | |||||||
| ANNING, Richard John | Director | 11 Orchard Close Wenvoe CF5 6BW Cardiff Vale Of Glamorgan | British | 14073020001 | ||||||
| CANVIN, Jeremy Mark | Director | Queen Anne Street W1G 9AX London 24 United Kingdom | United Kingdom | British | 173087930001 | |||||
| CURTIS, Wendy June | Director | Briarside Cog Road CF64 5TD Sully Vale Of Glamorgan | British | 46982690001 | ||||||
| GOODKIND, Peter John | Director | 24 Queen Anne Street London W1G 9AX | United Kingdom | British | 128008750001 | |||||
| GRADWELL, Peter | Director | 13 Moss Lane L31 4DB Lydiate Merseyside | British | 16733080002 | ||||||
| GROSS, Michael Martin Hugo | Director | 155 Regents Park Road NW1 8BB London | British | 36069210001 | ||||||
| MILLAR, Simon Richard | Director | Hills Road CB2 1PH Cambridge Botanic House England | England | British | 76658310001 | |||||
| MURRAY-BRUCE, Wayne Louis | Director | Hills Road CB2 1PH Cambridge Botanic House England | United Kingdom | British | 310201790001 | |||||
| PADULLI, Luca | Director | 24 Queen Anne Street London W1G 9AX | Switzerland | Italian | 226251750001 | |||||
| PLATT, Michael Anthony | Director | Hills Road CB2 1PH Cambridge Botanic House England | England | British | 248519180001 | |||||
| SIMPSON, Paul | Director | 56 Hampton Court Road Penylan CF23 9DH Cardiff South Glamorgan | Wales | British | 82182320001 | |||||
| SUTHERLAND, Donald Alexander | Director | 317 Western Avenue CF5 2BA Cardiff South Glamorgan | Great Britain | British | 70812980001 |
Who are the persons with significant control of ALBANWISE INSURANCE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tablespice Limited | Apr 06, 2016 | Hills Road CB2 1PH Cambridge Botanic House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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