CONSILIUM INSURANCE BROKERS LIMITED
Overview
| Company Name | CONSILIUM INSURANCE BROKERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03149879 |
| 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 CONSILIUM INSURANCE BROKERS LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is CONSILIUM INSURANCE BROKERS LIMITED located?
| Registered Office Address | The Monument Building 3rd Floor 11 Monument Street EC3R 8AF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONSILIUM INSURANCE BROKERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONSILIUM INSURANCE BROKERS PLC | Jul 14, 2021 | Jul 14, 2021 |
| DIRECT INSURANCE GROUP PLC | Oct 26, 2007 | Oct 26, 2007 |
| DIRECT INSURANCE AGENCY PLC | Aug 17, 2007 | Aug 17, 2007 |
| DIRECT INSURANCE AGENCY LIMITED | Jan 23, 1996 | Jan 23, 1996 |
What are the latest accounts for CONSILIUM INSURANCE BROKERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CONSILIUM INSURANCE BROKERS LIMITED?
| Last Confirmation Statement Made Up To | Sep 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 11, 2025 |
| Overdue | No |
What are the latest filings for CONSILIUM INSURANCE BROKERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 11, 2025 with updates | 3 pages | CS01 | ||||||||||
Termination of appointment of James Baird as a director on Jul 24, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 40 pages | AA | ||||||||||
Termination of appointment of Paul David Holker Richards as a director on Jul 11, 2025 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Termination of appointment of Robert James Moorehead-Lane as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 031498790003, created on Jan 21, 2025 | 43 pages | MR01 | ||||||||||
Satisfaction of charge 031498790001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 031498790002 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from 4th Floor 34 Lime Street London EC3M 7AT United Kingdom to The Monument Building 3rd Floor 11 Monument Street London EC3R 8AF on Nov 01, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 11, 2024 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 36 pages | AA | ||||||||||
Appointment of Mr. Robert James Moorehead-Lane as a director on Apr 10, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Richard Potter as a director on Mar 26, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tom Downs as a director on Mar 26, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Anthony Eldridge as a director on Mar 13, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 36 pages | AA | ||||||||||
Appointment of Mr Alexander Robert Curme as a director on Nov 29, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Paul David Holker Richards as a director on Oct 09, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Baird as a director on Oct 09, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr James Richard Potter on Jul 28, 2023 | 2 pages | CH01 | ||||||||||
Who are the officers of CONSILIUM INSURANCE BROKERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEARMAN, David Paul | Director | 3rd Floor 11 Monument Street EC3R 8AF London The Monument Building United Kingdom | England | British | Insurance Broker | 259842790001 | ||||
| CURME, Alexander Robert | Director | 3rd Floor 11 Monument Street EC3R 8AF London The Monument Building United Kingdom | England | British | Group Chief Financial Officer | 311886550001 | ||||
| BEARMAN, Pauline Mary | Secretary | 34 Lime Street EC3M 7AT London 4th Floor United Kingdom | 272954750001 | |||||||
| BEARMAN, Pauline Mary | Secretary | 129 High Street CM12 9AH Billericay Cumberland House Essex | 262363800001 | |||||||
| BEARMAN, Pauline Mary | Secretary | 34 Ardleigh Green Road RM11 2LQ Hornchurch Essex | British | 48951490002 | ||||||
| ORAL, Canan | Secretary | 34 Lime Street EC3M 7AT London 4th Floor United Kingdom | 251397130001 | |||||||
| ROBERTS, Alison | Secretary | 91 Meadow Rise CM11 2EF Billericay Essex | Other | 90295310002 | ||||||
| THOBANI, Anil | Secretary | 95 High Road SS7 5LN Benfleet Essex | British | Chartered Certified Accountant | 124053970001 | |||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
| BAIRD, James | Director | 34 Lime Street EC3M 7AT London 4th Floor United Kingdom | England | British | Company Director | 281259870001 | ||||
| BEARMAN, David John | Director | 34 Ardleigh Green Road RM11 2LQ Hornchurch Essex | England | British | Director | 48951510002 | ||||
| BEARMAN, Nicola | Director | 34 Ardleigh Green Road RM11 2LQ Hornchurch Essex | British | Insurance Director | 69555790001 | |||||
| BEARMAN, Pauline Mary | Director | 129 High Street CM12 9AH Billericay Cumberland House Essex England | United Kingdom | British | Director | 48951490002 | ||||
| DOWNS, Tom | Director | 34 Lime Street EC3M 7AT London 4th Floor United Kingdom | United Kingdom | British | Company Director | 300727590001 | ||||
| ELDRIDGE, John Anthony | Director | 34 Lime Street EC3M 7AT London 4th Floor United Kingdom | England | British | Company Director | 268618880001 | ||||
| HAYES, Damian | Director | 129 High Street CM12 9AH Billericay Cumberland House Essex England | England | British | Director | 183485480001 | ||||
| LAWRENCE, Tony James | Director | 34 Lime Street EC3M 7AT London 4th Floor United Kingdom | England | British | Non-Executive Director | 195192210001 | ||||
| MILNER, Neil Robert | Director | 34 Lime Street EC3M 7AT London 4th Floor United Kingdom | England | British | Insurance Broker | 126862840003 | ||||
| MOOREHEAD-LANE, Robert James, Mr. | Director | 3rd Floor 11 Monument Street EC3R 8AF London The Monument Building United Kingdom | England | British | Chief Risk Officer | 283871920001 | ||||
| ORAL, Canan | Director | 34 Lime Street EC3M 7AT London 4th Floor United Kingdom | England | British | Insurance Broker | 126863160003 | ||||
| PIGGOTT, Simon | Director | 34 Lime Street EC3M 7AT London 4th Floor United Kingdom | England | British | Insurance Intermediary | 259842830001 | ||||
| POTTER, James Richard | Director | 34 Lime Street EC3M 7AT London 4th Floor United Kingdom | England | British | Insurance Underwriter | 249189240011 | ||||
| RICHARDS, Paul David Holker | Director | 34 Lime Street EC3M 7AT London 4th Floor United Kingdom | United Kingdom | British | Company Director | 314728960001 | ||||
| FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Who are the persons with significant control of CONSILIUM INSURANCE BROKERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aventum Group Limited | Sep 26, 2019 | 34 Lime Street EC3M 7AT London 4h Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Paul Bearman | Apr 06, 2016 | 129 High Street CM12 9AH Billericay Cumberland House Essex England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Pauline Mary Bearman | Apr 06, 2016 | 129 High Street CM12 9AH Billericay Cumberland House Essex England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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