FINSURE PREMIUM FINANCE LIMITED

FINSURE PREMIUM FINANCE LIMITED

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

    Company NameFINSURE PREMIUM FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01670887
    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 FINSURE PREMIUM FINANCE LIMITED?

    • Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities

    Where is FINSURE PREMIUM FINANCE LIMITED located?

    Registered Office Address
    Churchill Court
    Westmoreland Road
    BR1 1DP Bromley
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of FINSURE PREMIUM FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    NIG LEASING LIMITEDFeb 07, 1983Feb 07, 1983
    MAINAGA LIMITEDOct 11, 1982Oct 11, 1982

    What are the latest accounts for FINSURE PREMIUM FINANCE 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 FINSURE PREMIUM FINANCE LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2026
    Next Confirmation Statement DueJun 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2025
    OverdueNo

    What are the latest filings for FINSURE PREMIUM FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Helen Clare O'murchu as a director on Nov 27, 2025

    1 pagesTM01

    Appointment of Mr Richard Lewis Tubb as a director on Nov 26, 2025

    2 pagesAP01

    Statement of capital on Oct 10, 2025

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Secretary's details changed for Aviva Company Secretary Services Limited on Jul 30, 2025

    1 pagesCH04

    Termination of appointment of Roger Cheston Clifton as a director on Jul 24, 2025

    1 pagesTM01

    Termination of appointment of Roger Cheston Clifton as a secretary on Jul 24, 2025

    1 pagesTM02

    Appointment of Aviva Company Secretary Services Limited as a secretary on Jul 24, 2025

    2 pagesAP04

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    13 pagesAA

    legacy

    259 pagesPARENT_ACC

    Confirmation statement made on May 30, 2025 with no updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Termination of appointment of Humphrey Michael Tomlinson as a director on Mar 16, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    15 pagesAA

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Darren Wayne Sheppard as a director on Jun 05, 2024

    2 pagesAP01

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    14 pagesAA

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on May 30, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on May 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Who are the officers of FINSURE PREMIUM FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02084205
    337983840008
    SHEPPARD, Darren Wayne
    Westmoreland Road
    BR1 1DP Bromley
    Churchill Court
    Kent
    Director
    Westmoreland Road
    BR1 1DP Bromley
    Churchill Court
    Kent
    United KingdomBritish219659440001
    TUBB, Richard Lewis
    Westmoreland Road
    BR1 1DP Bromley
    Churchill Court
    Kent
    Director
    Westmoreland Road
    BR1 1DP Bromley
    Churchill Court
    Kent
    EnglandBritish342937190001
    ATKINSON, Peter Jeremy
    52 Kingswood Road
    KT20 5EQ Tadworth
    Surrey
    Secretary
    52 Kingswood Road
    KT20 5EQ Tadworth
    Surrey
    British7448640002
    CASSIDY, Paul Bernard
    39 Fanshawe Street
    Bengeo
    SG14 3AT Hertford
    Hertfordshire
    Secretary
    39 Fanshawe Street
    Bengeo
    SG14 3AT Hertford
    Hertfordshire
    British31728860003
    CLIFTON, Roger Cheston
    Westmoreland Road
    BR1 1DP Bromley
    Churchill Court
    Kent
    England
    Secretary
    Westmoreland Road
    BR1 1DP Bromley
    Churchill Court
    Kent
    England
    184460730001
    HUTCHINGS, Penelope Ann
    Westmoreland Road
    BR1 1DP Bromley
    Churchill Court
    Kent
    Secretary
    Westmoreland Road
    BR1 1DP Bromley
    Churchill Court
    Kent
    British101806650001
    RICHARDS, Russell Martin Perren
    Old Maltings Farm
    Bures Road Nayland
    CO6 4LZ Colchester
    Essex
    Secretary
    Old Maltings Farm
    Bures Road Nayland
    CO6 4LZ Colchester
    Essex
    British3019670001
    BRITTAIN, Trevor Casswell
    33a Yardley Park Road
    Kent
    TN9 1NB Tonbridge
    Kent
    Director
    33a Yardley Park Road
    Kent
    TN9 1NB Tonbridge
    Kent
    British116932090001
    BUNKER, Philip Mark
    34 Birchwood Road
    BR5 1NZ Kent
    Director
    34 Birchwood Road
    BR5 1NZ Kent
    United KingdomBritish49073420001
    CARRIER, John
    Woodlands
    Bacon End
    CM6 1JP Great Dunmow
    Essex
    Director
    Woodlands
    Bacon End
    CM6 1JP Great Dunmow
    Essex
    United KingdomBritish13097430004
    CHAPLAIN, Paul
    Beech Copse
    Bisterne Close, Burley
    BH24 4AU Ringwood
    Hampshire
    Director
    Beech Copse
    Bisterne Close, Burley
    BH24 4AU Ringwood
    Hampshire
    British63727590002
    CLIFTON, Roger Cheston
    Westmoreland Road
    BR1 1DP Bromley
    Churchill Court
    Kent
    Director
    Westmoreland Road
    BR1 1DP Bromley
    Churchill Court
    Kent
    EnglandBritish209120530002
    CORNISH, Andrew Dennis
    Crossways 45 Abbotswood
    GU1 1UY Guildford
    Surrey
    Director
    Crossways 45 Abbotswood
    GU1 1UY Guildford
    Surrey
    British46725830005
    CRAIG, John Gordon Buckingham
    52 Southlands Drive
    SW19 5QJ London
    Director
    52 Southlands Drive
    SW19 5QJ London
    British69810320002
    CRAWFORD, Charles Robertson
    Allens House, Allens Lane
    Plaxtol
    TN15 0QZ Sevenoaks
    Kent
    Director
    Allens House, Allens Lane
    Plaxtol
    TN15 0QZ Sevenoaks
    Kent
    EnglandBritish93240120003
    EDWARDS, Peter Graham
    Westmoreland Road
    BR1 1DP Bromley
    Churchill Court
    Kent
    England
    Director
    Westmoreland Road
    BR1 1DP Bromley
    Churchill Court
    Kent
    England
    EnglandBritish66857170004
    GAYNOR, John Michael
    Gable Cottage
    6 Birds Hill Road
    KT22 0NJ Oxshott
    Surrey
    Director
    Gable Cottage
    6 Birds Hill Road
    KT22 0NJ Oxshott
    Surrey
    British33514820001
    HARDY, Stephen Nicholas
    Threeways
    Ricketts Hill Road Tatsfield
    TN16 2NA Westerham
    Kent
    Director
    Threeways
    Ricketts Hill Road Tatsfield
    TN16 2NA Westerham
    Kent
    United KingdomBritish97621130001
    HESKETH, Mark Alexander
    Princes Street
    EC2R 8BP London
    1
    Director
    Princes Street
    EC2R 8BP London
    1
    British73103770003
    HOUGHTON, Richard David
    Ridgewood
    Woodhurst Lane
    RH8 9HD Oxted
    Surrey
    Director
    Ridgewood
    Woodhurst Lane
    RH8 9HD Oxted
    Surrey
    British102052300001
    HUGHES, Henry Stuart
    The Stables
    Grovehurst Farm
    TN12 8BQ Horsmonden
    Kent
    Director
    The Stables
    Grovehurst Farm
    TN12 8BQ Horsmonden
    Kent
    British38934050002
    JUDT, Andrew Thomas
    135 Wades Hill
    Winchmore Hill
    N21 1EQ London
    Director
    135 Wades Hill
    Winchmore Hill
    N21 1EQ London
    United KingdomBritish101803180001
    MORTON, Craig Euan
    Westmoreland Road
    BR1 1DP Bromley
    Churchill Court
    Kent
    England
    Director
    Westmoreland Road
    BR1 1DP Bromley
    Churchill Court
    Kent
    England
    ScotlandBritish170555320001
    O'KEEFFE, Kieran Paul
    Westmoreland Road
    BR1 1DP Bromley
    Churchill Court
    Kent
    England
    Director
    Westmoreland Road
    BR1 1DP Bromley
    Churchill Court
    Kent
    England
    EnglandBritish136132770003
    O'MURCHU, Helen Clare
    Westmoreland Road
    BR1 1DP Bromley
    Churchill Court
    Kent
    Director
    Westmoreland Road
    BR1 1DP Bromley
    Churchill Court
    Kent
    EnglandBritish164136890001
    RICHARDS, Russell Martin Perren
    Old Maltings Farm
    Bures Road Nayland
    CO6 4LZ Colchester
    Essex
    Director
    Old Maltings Farm
    Bures Road Nayland
    CO6 4LZ Colchester
    Essex
    British3019670001
    ROBERTS, Christopher Wynn
    12 Crossways Avenue
    RH19 1HZ East Grinstead
    West Sussex
    Director
    12 Crossways Avenue
    RH19 1HZ East Grinstead
    West Sussex
    EnglandBritish81346550001
    THORNTON, Benjamin
    Westmoreland Road
    BR1 1DP Bromley
    Churchill Court
    Kent
    United Kingdom
    Director
    Westmoreland Road
    BR1 1DP Bromley
    Churchill Court
    Kent
    United Kingdom
    EnglandBritish146172350001
    TOMLINSON, Humphrey Michael
    Westmoreland Road
    BR1 1DP Bromley
    Churchill Court
    Kent
    England
    Director
    Westmoreland Road
    BR1 1DP Bromley
    Churchill Court
    Kent
    England
    EnglandBritish170555310001

    Who are the persons with significant control of FINSURE PREMIUM FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westmoreland Road
    BR1 1DP Bromley
    Churchill Court
    Kent
    England
    Apr 06, 2016
    Westmoreland Road
    BR1 1DP Bromley
    Churchill Court
    Kent
    England
    No
    Legal FormPublic Limited Company (Listed)
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02280426
    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