POLO COMMERCIAL INSURANCE SERVICES LIMITED
Overview
| Company Name | POLO COMMERCIAL INSURANCE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02845397 |
| 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 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 Address | No |
What were the previous names of POLO COMMERCIAL INSURANCE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAPITA COMMERCIAL INSURANCE SERVICES LIMITED | Jul 05, 2007 | Jul 05, 2007 |
| CLAIMS MANAGEMENT GROUP LIMITED | Oct 02, 1998 | Oct 02, 1998 |
| IRISC LIMITED | Dec 12, 1995 | Dec 12, 1995 |
| IRISC LONDON LIMITED | Aug 17, 1993 | Aug 17, 1993 |
What are the latest accounts for POLO COMMERCIAL 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 POLO COMMERCIAL INSURANCE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for POLO COMMERCIAL INSURANCE SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||
Director's details changed for Ms Stella Elizabeth Beaumont on Aug 07, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthew James Bishop as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Gareth Howard John Nokes as a director on Feb 20, 2025 | 2 pages | AP01 | ||
Change of details for Marco Capital Holdings (Uk) Limited as a person with significant control on Nov 28, 2024 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Appointment of Adenike Oluwatobi Meadows as a secretary on Aug 15, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Michael Laws as a director on Apr 26, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Paul Ian Wooldridge on Apr 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Jeremy Hardwicke Riley on Apr 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Richard Frederick Lawson on Apr 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Dr Peter Michael Laws on Apr 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Richard Daniel Coughlin on Apr 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Paul David Andrews on Apr 03, 2024 | 2 pages | CH01 | ||
Appointment of Ms Stella Elizabeth Beaumont as a director on Mar 14, 2024 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Appointment of Mr Matthew James Bishop as a director on Jan 29, 2024 | 2 pages | AP01 | ||
Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 24 Monument Street London EC3R 8AJ | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Hackwood Secretaries Limited as a secretary on Jun 30, 2023 | 1 pages | TM02 | ||
Appointment of Mr Jeremy Hardwick Riley as a director on Jun 05, 2023 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Who are the officers of POLO COMMERCIAL INSURANCE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MEADOWS, Adenike Oluwatobi | Secretary | Monument Street 4th Floor EC3R 8AJ London 24 United Kingdom | 326204730001 | |||||||||||
| ANDREWS, Paul David | Director | Bishop's Cleeve GL52 8YQ Cheltenham 'Grange Park' United Kingdom | United Kingdom | British | 309020060001 | |||||||||
| COUGHLIN, Richard Daniel | Director | Bishop's Cleeve GL52 8YQ Cheltenham 'Grange Park' United Kingdom | England | British | 286079390001 | |||||||||
| LAWSON, Richard Frederick | Director | Bishop's Cleeve GL52 8YQ Cheltenham 'Grange Park' United Kingdom | United Kingdom | British | 305133850001 | |||||||||
| NOKES, Gareth Howard John | Director | Bishop's Cleeve GL52 8YQ Cheltenham 'Grange Park' United Kingdom | England | British | 275660780002 | |||||||||
| RILEY, Jeremy Hardwicke | Director | Bishop's Cleeve GL52 8YQ Cheltenham 'Grange Park' United Kingdom | England | British | 151652370001 | |||||||||
| WEDDERBURN, Stella Elizabeth | Director | Bishop's Cleeve GL52 8YQ Cheltenham 'Grange Park' United Kingdom | United Kingdom | British | 238293090004 | |||||||||
| WOOLDRIDGE, Paul Ian | Director | Bishop's Cleeve GL52 8YQ Cheltenham 'Grange Park' United Kingdom | England | British | 217711960002 | |||||||||
| MORGAN, Richard Trevor Antony | Secretary | 23 Ravenscourt Park W6 0TJ London | British | 46742550001 | ||||||||||
| PIGRAM, Ivor | Secretary | 93 Kingsfield Road Oxhey WD19 4TP Watford Hertfordshire | British | 993440001 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | 102944500001 | |||||||||||
| CAPITA GROUP SECRETARY LIMITED | Secretary | Gresham Street EC2V 7NQ London 65 England |
| 138426340001 | ||||||||||
| HACKWOOD SECRETARIES LIMITED | Secretary | One Silk Street EC2Y 8HQ London C/O Hackwood Secretaries Limited United Kingdom |
| 147306890001 | ||||||||||
| ASHBURN, Christopher Stuart | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 331716020001 | |||||||||
| BARNES, Simon Royston | Director | Rochester Row Westminster SW1P 1QT London 17 England | United Kingdom | British | 54816310001 | |||||||||
| BEDFORD, Nicolas Norman | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 147404780001 | |||||||||
| BEER, Andrew John | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 129144740001 | |||||||||
| BISHOP, Matthew James | Director | Bishop's Cleeve GL52 8YQ Cheltenham 'Grange Park' United Kingdom | England | British | 283106370001 | |||||||||
| BISSELL, John Charles | Director | Rochester Row SW1P 1QT London 17 England | England | British | 166676700001 | |||||||||
| BORD, Andrew | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 188214400001 | |||||||||
| BOWMAN, Andrew John | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 190287270001 | |||||||||
| CALLAHAN, Charles Edward | Director | 25 Sutton Place South Ph (A) NY10022 New York Usa | American | 61241020002 | ||||||||||
| CARTER, Gregson James Grierson | Director | Rochester Row SW1P 1QT London 17 England | United Kingdom | British | 166676730001 | |||||||||
| CHOPOURIAN, Arthur Giragos | Director | Doone Cottage Church Walk Wilmington DA2 7EL Dartford Kent | United Kingdom | British | 166350280001 | |||||||||
| CLEMENTS, Karen Suzanne | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 160392210001 | |||||||||
| COLLS, Alan Howard Crawfurd | Director | 23 Victoria Road W8 5RF London | British | 7611780002 | ||||||||||
| CONBOY, Philip Richard | Director | 16 Dudley Road SW19 8PN London | United Kingdom | Irish | 141579680001 | |||||||||
| COX, Timothy Michael | Director | Five Acres St Johns Road Oakley RG23 7DX Basingstoke Hampshire | England | British | 43745170001 | |||||||||
| COX, Timothy Michael | Director | Five Acres St Johns Road Oakley RG23 7DX Basingstoke Hampshire | England | British | 43745170001 | |||||||||
| CREASY, Edward George | Director | Rochester Row Westminster SW1P 1QT London 17 | United Kingdom | British | 11594070002 | |||||||||
| EISENMANN, Stephen | Director | Irisc 8 Centre Drive Jamesburg New Jersey FOREIGN Usa | American | 36244180001 | ||||||||||
| ESCOTT, Brent | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 53228400003 | |||||||||
| FINLAY, William David | Director | Rochester Row Westminster SW1P 1QT London 17 England | England | British | 135535110001 | |||||||||
| FULLER, Andrew Jonathan | Director | Woodland Park Whalley BB7 9UG Lancashire 28 | British | 132077340001 | ||||||||||
| GREATOREX, Anthony Nicholas | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 90617270001 |
Who are the persons with significant control of POLO COMMERCIAL INSURANCE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marco Capital Holdings (Uk) Limited | Apr 29, 2022 | Monument Street, 4th Floor EC3R 8AJ London 24 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Capita Insurance Services Holdings Limited | Apr 06, 2016 | Gresham Street EC2V 7NQ London 65 England | Yes | ||||||||||
| |||||||||||||
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