TOPSAIL INSURANCE LIMITED
Overview
Company Name | TOPSAIL INSURANCE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03235400 |
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 TOPSAIL INSURANCE LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is TOPSAIL INSURANCE LIMITED located?
Registered Office Address | Lytchett House 13 Freeland Park Wareham Road BH16 6FA Poole Dorset England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TOPSAIL INSURANCE LIMITED?
Company Name | From | Until |
---|---|---|
G H INSURANCE SERVICES LIMITED | Aug 08, 1996 | Aug 08, 1996 |
What are the latest accounts for TOPSAIL INSURANCE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for TOPSAIL INSURANCE LIMITED?
Last Confirmation Statement Made Up To | Jun 24, 2025 |
---|---|
Next Confirmation Statement Due | Jul 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 24, 2024 |
Overdue | No |
What are the latest filings for TOPSAIL INSURANCE LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Aug 31, 2024 | 12 pages | AA | ||||||||||||||||||
Director's details changed for Mr Christopher Andrew Mcgowan on Nov 20, 2024 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Robert Charles Stevens on Sep 18, 2024 | 2 pages | CH01 | ||||||||||||||||||
Confirmation statement made on Jun 24, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Aug 31, 2023 | 11 pages | AA | ||||||||||||||||||
Cessation of Robert Charles Stevens as a person with significant control on Aug 30, 2022 | 1 pages | PSC07 | ||||||||||||||||||
Cessation of Christopher Andrew Mcgowan as a person with significant control on Aug 30, 2022 | 1 pages | PSC07 | ||||||||||||||||||
Confirmation statement made on Jun 24, 2023 with updates | 6 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Aug 31, 2022 | 12 pages | AA | ||||||||||||||||||
Notification of Topsail Holdings Ltd as a person with significant control on Sep 22, 2022 | 2 pages | PSC02 | ||||||||||||||||||
Change of details for Robert Charles Stevens as a person with significant control on Sep 20, 2022 | 2 pages | PSC04 | ||||||||||||||||||
Change of details for Mr Christopher Andrew Mcgowan as a person with significant control on Sep 20, 2022 | 2 pages | PSC04 | ||||||||||||||||||
Confirmation statement made on Jun 24, 2022 with updates | 5 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Aug 31, 2021 | 12 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 24, 2021 with updates | 6 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 13 pages | AA | ||||||||||||||||||
Registered office address changed from 4-6 Octagon Offices Waterfront Brighton Marina Brighton East Sussex BN2 5WB to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on Dec 17, 2020 | 1 pages | AD01 | ||||||||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 29, 2020
| 4 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 29, 2020
| 4 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Jun 24, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Aug 31, 2019 | 10 pages | AA | ||||||||||||||||||
Appointment of Mr Ricardo De Cristofano as a director on May 01, 2020 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Nigel Anthony Hawkes as a director on May 11, 2020 | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of TOPSAIL INSURANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DE CRISTOFANO, Ricardo | Director | 13 Freeland Park Wareham Road BH16 6FA Poole Lytchett House Dorset England | England | British | Insurance Broker | 269973890001 | ||||
HAWKES, Nigel Anthony | Director | 13 Freeland Park Wareham Road BH16 6FA Poole Lytchett House Dorset England | England | British | Insurance Broker | 269970030001 | ||||
MCGOWAN, Christopher Andrew | Director | 13 Freeland Park Wareham Road BH16 6FA Poole Lytchett House Dorset England | England | British | Insurance Broker | 125019710003 | ||||
STEVENS, Robert Charles | Director | 13 Freeland Park Wareham Road BH16 6FA Poole Lytchett House Dorset England | England | British | Insurance Intermediary | 78306070003 | ||||
HOPKINSON, Peter Manson | Secretary | Penair House St Clement TR1 1TD Truro Cornwall | British | 14465480005 | ||||||
STEVENS, Deborah Jane | Secretary | Octagon Offices Waterfront Brighton Marina BN2 5WB Brighton 4-6 East Sussex United Kingdom | British | 148342870001 | ||||||
WARD, Dorothy Clare | Secretary | 21 Brian Crescent TN4 0AP Tunbridge Wells Kent | British | Accounts Manager | 80856370001 | |||||
BIDBOROUGH RIDGE LIMITED | Secretary | 64 Kibbles Lane TN4 0JP Tunbridge Wells | 86889360001 | |||||||
STARTCO LIMITED | Nominee Secretary | 18 The Steyne PO21 1TP Bognor Regis West Sussex | 900009720001 | |||||||
AMIR ALI, Mohammed Iqbal | Director | 29 Torrington Place E1 2UY Wapping | Pakistani | Estate Agent | 74371210001 | |||||
GIBB, Reginald | Director | The Hollows Hurtis Hill TN6 3AE Crowborough East Sussex | British | Director | 6978370002 | |||||
GIBB, Valerie Claire | Director | The Hollows Hurtis Hill TN6 3AE Crowborough | British | Secretarial | 88643640001 | |||||
HOPKINSON, Peter Manson | Director | Penair House St Clement TR1 1TD Truro Cornwall | England | British | Publisher | 14465480005 | ||||
MCGOWAN, Christopher Andrew | Director | 33 Medway BN27 3HE Hailsham East Sussex | England | British | Insurance Broker | 125019710001 | ||||
PACKHAM, Peter David | Director | Oast View The Street ME14 4EL Bearsted Kent | British | Insurance Manager | 49660770001 | |||||
WILSON, Guy Robert | Director | 64 Kibbles Lane Southborough TN4 0JP Tunbridge Wells Kent | England | British | Certified Accountant | 122668540002 | ||||
NEWCO LIMITED | Nominee Director | 18 The Steyne PO21 1TP Bognor Regis Sussex | 900009710001 |
Who are the persons with significant control of TOPSAIL INSURANCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Topsail Holdings Ltd | Sep 22, 2022 | Wareham Road Lytchett Matravers BH16 6FA Poole Lytchett House 13 Freeland Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Robert Charles Stevens | Apr 06, 2016 | 13 Freeland Park Wareham Road BH16 6FA Poole Lytchett House Dorset England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Christopher Andrew Mcgowan | Apr 06, 2016 | 13 Freeland Park Wareham Road BH16 6FA Poole Lytchett House Dorset England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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