ABLE INSURANCE SERVICES LIMITED
Overview
| Company Name | ABLE INSURANCE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02890075 |
| 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 ABLE INSURANCE SERVICES LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is ABLE INSURANCE SERVICES LIMITED located?
| Registered Office Address | Ty Admiral David Street CF10 2EH Cardiff United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ABLE INSURANCE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MINMAR (248) LIMITED | Jan 21, 1994 | Jan 21, 1994 |
What are the latest accounts for ABLE 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 ABLE INSURANCE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2025 |
| Overdue | No |
What are the latest filings for ABLE INSURANCE SERVICES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Appointment of Mr Scott William Cargill as a director on Nov 19, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr Christopher Richard Jones as a director on Nov 04, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Milena Mondini-De-Focatiis as a director on Sep 17, 2025 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2024 | 43 pages | AA | ||||||
Statement of capital following an allotment of shares on Sep 26, 2025
| 3 pages | SH01 | ||||||
Confirmation statement made on Feb 01, 2025 with updates | 4 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 41 pages | AA | ||||||
Statement of capital following an allotment of shares on May 23, 2024
| 3 pages | SH01 | ||||||
Appointment of Mr Philip Douglas Burgoyne Zeidler as a director on Apr 23, 2024 | 2 pages | AP01 | ||||||
Confirmation statement made on Feb 01, 2024 with updates | 5 pages | CS01 | ||||||
Second filing of a statement of capital following an allotment of shares on Jun 28, 2023
| 4 pages | RP04SH01 | ||||||
Full accounts made up to Dec 31, 2022 | 42 pages | AA | ||||||
Statement of capital following an allotment of shares on Jun 28, 2023
| 4 pages | SH01 | ||||||
| ||||||||
Confirmation statement made on Feb 01, 2023 with updates | 5 pages | CS01 | ||||||
Appointment of Mrs Jarlath Wade as a secretary on Sep 27, 2022 | 2 pages | AP03 | ||||||
Termination of appointment of Chloe Anne Cooper as a secretary on Sep 27, 2022 | 1 pages | TM02 | ||||||
Full accounts made up to Dec 31, 2021 | 40 pages | AA | ||||||
Statement of capital following an allotment of shares on Sep 27, 2022
| 3 pages | SH01 | ||||||
Appointment of Andrew Peter David Brem as a director on May 13, 2022 | 2 pages | AP01 | ||||||
Registered office address changed from Floor 4 No. 3 Capital Quarter Cardiff CF10 4BZ United Kingdom to Ty Admiral David Street Cardiff CF10 2EH on Feb 01, 2022 | 1 pages | AD01 | ||||||
Confirmation statement made on Feb 01, 2022 with updates | 5 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||||||
Appointment of Mr Mark Jonathan Thorneycroft Shelton as a director on Jun 08, 2021 | 2 pages | AP01 | ||||||
Appointment of Ms Milena Mondini-De-Focatiis as a director on Jun 08, 2021 | 2 pages | AP01 | ||||||
Statement of capital following an allotment of shares on Mar 15, 2021
| 3 pages | SH01 | ||||||
Who are the officers of ABLE INSURANCE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WADE, Jarlath | Secretary | David Street CF10 2EH Cardiff Ty Admiral United Kingdom | 301191950001 | |||||||
| BREM, Andrew Peter David | Director | David Street CF10 2EH Cardiff Ty Admiral United Kingdom | United Kingdom | Swiss | 254512730001 | |||||
| CARGILL, Scott William | Director | David Street CF10 2EH Cardiff Ty Admiral United Kingdom | United Kingdom | British | 344536920001 | |||||
| COBLEY, Daniel Owen | Director | David Street CF10 2EH Cardiff Ty Admiral United Kingdom | United Kingdom | British | 148080150001 | |||||
| CORIAT, Claire-Anne | Director | David Street CF10 2EH Cardiff Ty Admiral United Kingdom | France | French | 276495130001 | |||||
| HUNTINGTON, Emma Elizabeth | Director | David Street CF10 2EH Cardiff Ty Admiral United Kingdom | United Kingdom | British | 262494160001 | |||||
| JONES, Christopher Richard | Director | David Street CF10 2EH Cardiff Ty Admiral United Kingdom | United Kingdom | British | 342573480001 | |||||
| SHELTON, Mark Jonathan Thorneycroft | Director | David Street CF10 2EH Cardiff Ty Admiral United Kingdom | United Kingdom | British | 284491310001 | |||||
| ZEIDLER, Philip Douglas Burgoyne | Director | David Street CF10 2EH Cardiff Ty Admiral United Kingdom | United Kingdom | British | 158517950001 | |||||
| CLARKE, Stuart David | Secretary | White Lodge 1 Anderson Lane Southgate SA3 2BX Swansea | British | 66328720002 | ||||||
| COOPER, Chloe Anne | Secretary | David Street CF10 2EH Cardiff Ty Admiral United Kingdom | 276601810001 | |||||||
| MACKAY, Alexander John Ramsay | Secretary | Fothersby Rye Road Hawkhurst TN18 5DB Cranbrook Kent | British | 34364980002 | ||||||
| MCMULLEN, Gerald Phipps | Secretary | Little Broomhall Warnham RH12 3PA Horsham West Sussex | British | 19668600001 | ||||||
| WATERS, Mark Robert | Secretary | Ground Floor Padley Road SA1 8AN Swansea Ellipse United Kingdom | British | 105012320001 | ||||||
| CLYDE SECRETARIES LIMITED | Secretary | 51 Eastcheap EC3M 1JP London | 38770650001 | |||||||
| ALLEN, Anthony Dennis Martin | Director | White Lodge Cottage Sheen Common SW14 7ER London | British | 47985280001 | ||||||
| ARMSTRONG, Katherine Jane | Director | Dippin Lodge KA27 8RN Dippin Isle Of Arran | United Kingdom | British | 99998020003 | |||||
| CHIDWICK, Kevin | Director | Greyfriars Road CF10 3AZ Cardiff Capital Tower United Kingdom | United States | British | 115468520003 | |||||
| CLARKE, Stuart David | Director | Ground Floor Padley Road SA1 8AN Swansea Ellipse United Kingdom | United Kingdom | British | 66328720002 | |||||
| DUFFY, Christopher William | Nominee Director | 7 The Broadwalk HA6 2XD Northwood Middlesex | British | 900005310001 | ||||||
| ENGELHARDT, Henry Allan | Director | Yellow Wells Graig Road Lisvane CF14 0UF Cardiff | Wales | American | 23810910003 | |||||
| GABRIEL, Mark Andrew | Director | Ground Floor Padley Road SA1 8AN Swansea Ellipse United Kingdom | United Kingdom | British | 180722470001 | |||||
| HEATHFIELD, Graham John | Director | 9a Llwyn Y Pia Road Lisvane CF14 0SX Cardiff | British | 73980530001 | ||||||
| MARISSEN, Peter Roelof | Director | Ty-Gwyn Road CF23 5JF Cardiff 28 United Kingdom | United Kingdom | Dutch | 123255020002 | |||||
| MARTIN, Ian Paul | Director | 8 Sheen Gate Gardens East Sheen SW14 7NY London | England | British | 31010770003 | |||||
| MONDINI-DE-FOCATIIS, Milena | Director | David Street CF10 2EH Cardiff Ty Admiral United Kingdom | United Kingdom | Italian | 268773790001 | |||||
| PAGE, David William | Nominee Director | Chafford House Camden Park TN2 5AD Tunbridge Wells Kent | British | 900005300001 | ||||||
| PRICE, Christopher Michael | Director | Ground Floor Padley Road SA1 8AN Swansea Ellipse United Kingdom | United Kingdom | British | 99997720003 | |||||
| PROBERT, Andrew Charles | Director | Foxhollows Slon Lane CF32 0PN Ogmore-By-Sea Mid Glamorgan | United Kingdom | British | 42581390001 | |||||
| STEVENS, David Graham | Director | Ground Floor Padley Road SA1 8AN Swansea Ellipse United Kingdom | United Kingdom | British | 30064650005 | |||||
| STEVENS, George Edward | Director | Millers Green Hall Millers Green CM5 0PZ Ongar Essex | United Kingdom | British | 1508480001 | |||||
| WENG-KAN, Francis Nicolas | Director | Ty Gwyn Avenue Penylan CF23 5JJ Cardiff 8 United Kingdom | United Kingdom | French | 123254880002 |
Who are the persons with significant control of ABLE INSURANCE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Admiral Group Plc | Apr 06, 2016 | David Street CF10 2EH Cardiff Ty Admiral United Kingdom | 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