INSURANCE FIRST BROKERS LTD
Overview
| Company Name | INSURANCE FIRST BROKERS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02169477 |
| 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 INSURANCE FIRST BROKERS LTD?
- Life insurance (65110) / Financial and insurance activities
Where is INSURANCE FIRST BROKERS LTD located?
| Registered Office Address | Floor 4, 11 Leadenhall Street EC3V 1LP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INSURANCE FIRST BROKERS LTD?
| Company Name | From | Until |
|---|---|---|
| INVESTMENTS FIRST LTD | Apr 12, 2010 | Apr 12, 2010 |
| ELMS PRICE MASTON FINANCIAL SERVICES LIMITED | May 24, 1990 | May 24, 1990 |
| CHAPMAN FINANCIAL SERVICES LIMITED | Feb 23, 1988 | Feb 23, 1988 |
| ELAN FINANCIAL SERVICES LIMITED | Sep 28, 1987 | Sep 28, 1987 |
What are the latest accounts for INSURANCE FIRST BROKERS LTD?
| 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 INSURANCE FIRST BROKERS LTD?
| Last Confirmation Statement Made Up To | Dec 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 12, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 29, 2025 |
| Overdue | No |
What are the latest filings for INSURANCE FIRST BROKERS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Registration of charge 021694770002, created on Dec 19, 2025 | 97 pages | MR01 | ||||||||||
Appointment of Mr Mayank Prakash as a director on Oct 21, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon David Embley as a director on Oct 21, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 20 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
Registered office address changed from Strover House Crouch Street Colchester Essex CO3 3ES England to Floor 4, 11 Leadenhall Street London EC3V 1LP on Jun 12, 2024 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Appointment of Mr Jeremy Paul Gibson as a director on Mar 20, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew William Deeks as a director on Jan 12, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from Howard House 3 st. Marys Court Blossom Street York YO24 1AH England to Strover House Crouch Street Colchester Essex CO3 3ES on Jan 16, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Mr Simon David Embley as a director on Jan 12, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Bisset as a director on Jan 12, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sapna Bedi Fitzgerald as a secretary on Jan 12, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Director's details changed for Mr Andrew William Deeks on Feb 04, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter Bisset on Feb 04, 2022 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Sapna Bedi Fitzgerald on Feb 04, 2022 | 1 pages | CH03 | ||||||||||
Termination of appointment of Stephen James Partridge as a director on Jan 19, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of INSURANCE FIRST BROKERS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUSH, Ian Michael | Director | 11 Leadenhall Street EC3V 1LP London Floor 4, England | United Kingdom | British | 83225930003 | |||||
| GIBSON, Jeremy Paul | Director | Hanover Square W1S 1JJ London 11-12 England | England | British | 161139510001 | |||||
| PRAKASH, Mayank | Director | Leadenhall Street EC3V 1LP London Floor 4 England | England | British | 224497610001 | |||||
| BUSH, Ian | Secretary | Holgate Park Drive YO26 4GB York Floor 2, Gateway 2 England | 181993260001 | |||||||
| COVERDALE, Carole | Secretary | Jums Cottage Stoke Tye CO6 4RP Stoke By Nayland Essex | British | 61202170003 | ||||||
| ELMS, Christopher John | Secretary | 10 Roman Road CO1 1UR Colchester Essex | British | 13007190001 | ||||||
| FITZGERALD, Sapna Bedi | Secretary | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | 266329410001 | |||||||
| MASTON, Cheryl Elizabeth | Secretary | Mulberry House Church Road Fingringhoe CO5 7BN Colchester Essex | British | 37442290001 | ||||||
| BISSET, Peter | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | England | British | 280512990001 | |||||
| BROWN, Jeremy Peter | Director | 1 Sawyers Elmsett IP7 6QH Ipswich Suffolk | British | 39680110001 | ||||||
| BUCK, Helen Elizabeth | Director | Gateway 2 Holgate Park Drive YO26 4GB York 2nd Floor England England | United Kingdom | British | 152893170001 | |||||
| COVERDALE, Carole | Director | Midleborough House 16 Middleborough CO1 1QT Colchester Essex | United Kingdom | British | 61202170003 | |||||
| DEEKS, Andrew William | Director | Crouch Street CO3 3ES Colchester Strover House Essex England | England | British | 287784510001 | |||||
| ELMS, Christopher John | Director | 10 Roman Road CO1 1UR Colchester Essex | British | 13007190001 | ||||||
| EMBLEY, Simon David | Director | Hanover Square W1S 1JJ London 11-12 England | England | British | 71406150003 | |||||
| HOBSON, Robert Graham | Director | Drury Road CO2 7BE Colchester 3 The Rayleighs Essex | England | British | 131452730001 | |||||
| HOBSON, Robert | Director | The Raleighs Drury Road Colchester Essex | British | 113501950001 | ||||||
| MASTON, Cheryl Elizabeth | Director | Mulberry House Church Road Fingringhoe CO5 7BN Colchester Essex | British | 37442290001 | ||||||
| MASTON, Paul Russell | Director | Holgate Park Drive YO26 4GB York Floor 2, Gateway 2 England | England | British | 63319580002 | |||||
| MCAULEY, James Charles | Director | Gateway 2 Holgate Park Drive YO26 4GB York 2nd Floor England England | United Kingdom | British | 119028130001 | |||||
| PARTRIDGE, Stephen James | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | England | British | 94260380003 | |||||
| PRICE, William John | Director | 19 South Street CO2 7BL Colchester Essex | British | 23214540001 | ||||||
| ROUND, Jonathan Pearson | Director | Gateway 2 Holgate Park Drive YO26 4GB York 2nd Floor England England | United Kingdom | British | 120454460001 |
Who are the persons with significant control of INSURANCE FIRST BROKERS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Group First Ltd | Apr 06, 2016 | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 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