POLO COMMERCIAL INSURANCE SERVICES LIMITED

POLO COMMERCIAL INSURANCE SERVICES LIMITED

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

    Company NamePOLO COMMERCIAL INSURANCE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02845397
    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 POLO COMMERCIAL INSURANCE SERVICES LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities
    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is POLO COMMERCIAL INSURANCE SERVICES LIMITED located?

    Registered Office Address
    'Grange Park'
    Bishop's Cleeve
    GL52 8YQ Cheltenham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of POLO COMMERCIAL INSURANCE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPITA COMMERCIAL INSURANCE SERVICES LIMITEDJul 05, 2007Jul 05, 2007
    CLAIMS MANAGEMENT GROUP LIMITED Oct 02, 1998Oct 02, 1998
    IRISC LIMITEDDec 12, 1995Dec 12, 1995
    IRISC LONDON LIMITEDAug 17, 1993Aug 17, 1993

    What are the latest accounts for POLO COMMERCIAL 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 POLO COMMERCIAL INSURANCE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for POLO COMMERCIAL INSURANCE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Director's details changed for Ms Stella Elizabeth Beaumont on Aug 07, 2025

    2 pagesCH01

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Matthew James Bishop as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mr Gareth Howard John Nokes as a director on Feb 20, 2025

    2 pagesAP01

    Change of details for Marco Capital Holdings (Uk) Limited as a person with significant control on Nov 28, 2024

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Appointment of Adenike Oluwatobi Meadows as a secretary on Aug 15, 2024

    2 pagesAP03

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Peter Michael Laws as a director on Apr 26, 2024

    1 pagesTM01

    Director's details changed for Mr Paul Ian Wooldridge on Apr 03, 2024

    2 pagesCH01

    Director's details changed for Mr Jeremy Hardwicke Riley on Apr 03, 2024

    2 pagesCH01

    Director's details changed for Mr Richard Frederick Lawson on Apr 03, 2024

    2 pagesCH01

    Director's details changed for Dr Peter Michael Laws on Apr 03, 2024

    2 pagesCH01

    Director's details changed for Mr Richard Daniel Coughlin on Apr 03, 2024

    2 pagesCH01

    Director's details changed for Paul David Andrews on Apr 03, 2024

    2 pagesCH01

    Appointment of Ms Stella Elizabeth Beaumont as a director on Mar 14, 2024

    2 pagesAP01

    Registered office address changed from 'the Grange’ Cheltenham Gloucs GL52 8YQ United Kingdom to 'Grange Park' Bishop's Cleeve Cheltenham GL52 8YQ on Feb 09, 2024

    1 pagesAD01

    Appointment of Mr Matthew James Bishop as a director on Jan 29, 2024

    2 pagesAP01

    Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 24 Monument Street London EC3R 8AJ

    1 pagesAD02

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Hackwood Secretaries Limited as a secretary on Jun 30, 2023

    1 pagesTM02

    Appointment of Mr Jeremy Hardwick Riley as a director on Jun 05, 2023

    2 pagesAP01

    Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 'the Grange’ Cheltenham Gloucs GL52 8YQ on May 23, 2023

    1 pagesAD01

    Who are the officers of POLO COMMERCIAL INSURANCE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEADOWS, Adenike Oluwatobi
    Monument Street
    4th Floor
    EC3R 8AJ London
    24
    United Kingdom
    Secretary
    Monument Street
    4th Floor
    EC3R 8AJ London
    24
    United Kingdom
    326204730001
    ANDREWS, Paul David
    Bishop's Cleeve
    GL52 8YQ Cheltenham
    'Grange Park'
    United Kingdom
    Director
    Bishop's Cleeve
    GL52 8YQ Cheltenham
    'Grange Park'
    United Kingdom
    United KingdomBritish309020060001
    COUGHLIN, Richard Daniel
    Bishop's Cleeve
    GL52 8YQ Cheltenham
    'Grange Park'
    United Kingdom
    Director
    Bishop's Cleeve
    GL52 8YQ Cheltenham
    'Grange Park'
    United Kingdom
    EnglandBritish286079390001
    LAWSON, Richard Frederick
    Bishop's Cleeve
    GL52 8YQ Cheltenham
    'Grange Park'
    United Kingdom
    Director
    Bishop's Cleeve
    GL52 8YQ Cheltenham
    'Grange Park'
    United Kingdom
    United KingdomBritish305133850001
    NOKES, Gareth Howard John
    Bishop's Cleeve
    GL52 8YQ Cheltenham
    'Grange Park'
    United Kingdom
    Director
    Bishop's Cleeve
    GL52 8YQ Cheltenham
    'Grange Park'
    United Kingdom
    EnglandBritish275660780002
    RILEY, Jeremy Hardwicke
    Bishop's Cleeve
    GL52 8YQ Cheltenham
    'Grange Park'
    United Kingdom
    Director
    Bishop's Cleeve
    GL52 8YQ Cheltenham
    'Grange Park'
    United Kingdom
    EnglandBritish151652370001
    WEDDERBURN, Stella Elizabeth
    Bishop's Cleeve
    GL52 8YQ Cheltenham
    'Grange Park'
    United Kingdom
    Director
    Bishop's Cleeve
    GL52 8YQ Cheltenham
    'Grange Park'
    United Kingdom
    United KingdomBritish238293090004
    WOOLDRIDGE, Paul Ian
    Bishop's Cleeve
    GL52 8YQ Cheltenham
    'Grange Park'
    United Kingdom
    Director
    Bishop's Cleeve
    GL52 8YQ Cheltenham
    'Grange Park'
    United Kingdom
    EnglandBritish217711960002
    MORGAN, Richard Trevor Antony
    23 Ravenscourt Park
    W6 0TJ London
    Secretary
    23 Ravenscourt Park
    W6 0TJ London
    British46742550001
    PIGRAM, Ivor
    93 Kingsfield Road
    Oxhey
    WD19 4TP Watford
    Hertfordshire
    Secretary
    93 Kingsfield Road
    Oxhey
    WD19 4TP Watford
    Hertfordshire
    British993440001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    102944500001
    CAPITA GROUP SECRETARY LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Secretary
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number2376959
    138426340001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Secretary
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02600095
    147306890001
    ASHBURN, Christopher Stuart
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish331716020001
    BARNES, Simon Royston
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    United KingdomBritish54816310001
    BEDFORD, Nicolas Norman
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish147404780001
    BEER, Andrew John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish129144740001
    BISHOP, Matthew James
    Bishop's Cleeve
    GL52 8YQ Cheltenham
    'Grange Park'
    United Kingdom
    Director
    Bishop's Cleeve
    GL52 8YQ Cheltenham
    'Grange Park'
    United Kingdom
    EnglandBritish283106370001
    BISSELL, John Charles
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    EnglandBritish166676700001
    BORD, Andrew
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish188214400001
    BOWMAN, Andrew John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish190287270001
    CALLAHAN, Charles Edward
    25 Sutton Place South Ph (A)
    NY10022 New York
    Usa
    Director
    25 Sutton Place South Ph (A)
    NY10022 New York
    Usa
    American61241020002
    CARTER, Gregson James Grierson
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    United KingdomBritish166676730001
    CHOPOURIAN, Arthur Giragos
    Doone Cottage
    Church Walk Wilmington
    DA2 7EL Dartford
    Kent
    Director
    Doone Cottage
    Church Walk Wilmington
    DA2 7EL Dartford
    Kent
    United KingdomBritish166350280001
    CLEMENTS, Karen Suzanne
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish160392210001
    COLLS, Alan Howard Crawfurd
    23 Victoria Road
    W8 5RF London
    Director
    23 Victoria Road
    W8 5RF London
    British7611780002
    CONBOY, Philip Richard
    16 Dudley Road
    SW19 8PN London
    Director
    16 Dudley Road
    SW19 8PN London
    United KingdomIrish141579680001
    COX, Timothy Michael
    Five Acres St Johns Road
    Oakley
    RG23 7DX Basingstoke
    Hampshire
    Director
    Five Acres St Johns Road
    Oakley
    RG23 7DX Basingstoke
    Hampshire
    EnglandBritish43745170001
    COX, Timothy Michael
    Five Acres St Johns Road
    Oakley
    RG23 7DX Basingstoke
    Hampshire
    Director
    Five Acres St Johns Road
    Oakley
    RG23 7DX Basingstoke
    Hampshire
    EnglandBritish43745170001
    CREASY, Edward George
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United KingdomBritish11594070002
    EISENMANN, Stephen
    Irisc 8 Centre Drive
    Jamesburg New Jersey
    FOREIGN Usa
    Director
    Irisc 8 Centre Drive
    Jamesburg New Jersey
    FOREIGN Usa
    American36244180001
    ESCOTT, Brent
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish53228400003
    FINLAY, William David
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    EnglandBritish135535110001
    FULLER, Andrew Jonathan
    Woodland Park
    Whalley
    BB7 9UG Lancashire
    28
    Director
    Woodland Park
    Whalley
    BB7 9UG Lancashire
    28
    British132077340001
    GREATOREX, Anthony Nicholas
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish90617270001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Monument Street, 4th Floor
    EC3R 8AJ London
    24
    United Kingdom
    Apr 29, 2022
    Monument Street, 4th Floor
    EC3R 8AJ London
    24
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number12419351
    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.
    Gresham Street
    EC2V 7NQ London
    65
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7NQ London
    65
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6041965
    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