TOPSAIL INSURANCE LIMITED

TOPSAIL INSURANCE LIMITED

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

    Company NameTOPSAIL INSURANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03235400
    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 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 AddressNo

    What were the previous names of TOPSAIL INSURANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    G H INSURANCE SERVICES LIMITEDAug 08, 1996Aug 08, 1996

    What are the latest accounts for TOPSAIL INSURANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for TOPSAIL INSURANCE LIMITED?

    Last Confirmation Statement Made Up ToJun 24, 2025
    Next Confirmation Statement DueJul 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 24, 2024
    OverdueNo

    What are the latest filings for TOPSAIL INSURANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Aug 31, 2024

    12 pagesAA

    Director's details changed for Mr Christopher Andrew Mcgowan on Nov 20, 2024

    2 pagesCH01

    Director's details changed for Robert Charles Stevens on Sep 18, 2024

    2 pagesCH01

    Confirmation statement made on Jun 24, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Aug 31, 2023

    11 pagesAA

    Cessation of Robert Charles Stevens as a person with significant control on Aug 30, 2022

    1 pagesPSC07

    Cessation of Christopher Andrew Mcgowan as a person with significant control on Aug 30, 2022

    1 pagesPSC07

    Confirmation statement made on Jun 24, 2023 with updates

    6 pagesCS01

    Total exemption full accounts made up to Aug 31, 2022

    12 pagesAA

    Notification of Topsail Holdings Ltd as a person with significant control on Sep 22, 2022

    2 pagesPSC02

    Change of details for Robert Charles Stevens as a person with significant control on Sep 20, 2022

    2 pagesPSC04

    Change of details for Mr Christopher Andrew Mcgowan as a person with significant control on Sep 20, 2022

    2 pagesPSC04

    Confirmation statement made on Jun 24, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    12 pagesAA

    Confirmation statement made on Jun 24, 2021 with updates

    6 pagesCS01

    Total exemption full accounts made up to Aug 31, 2020

    13 pagesAA

    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 pagesAD01

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Oct 29, 2020

    • Capital: GBP 17,000
    4 pagesSH01

    Statement of capital following an allotment of shares on Oct 29, 2020

    • Capital: GBP 17,000
    4 pagesSH01

    Confirmation statement made on Jun 24, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2019

    10 pagesAA

    Appointment of Mr Ricardo De Cristofano as a director on May 01, 2020

    2 pagesAP01

    Appointment of Mr Nigel Anthony Hawkes as a director on May 11, 2020

    2 pagesAP01

    Who are the officers of TOPSAIL INSURANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE CRISTOFANO, Ricardo
    13 Freeland Park
    Wareham Road
    BH16 6FA Poole
    Lytchett House
    Dorset
    England
    Director
    13 Freeland Park
    Wareham Road
    BH16 6FA Poole
    Lytchett House
    Dorset
    England
    EnglandBritishInsurance Broker269973890001
    HAWKES, Nigel Anthony
    13 Freeland Park
    Wareham Road
    BH16 6FA Poole
    Lytchett House
    Dorset
    England
    Director
    13 Freeland Park
    Wareham Road
    BH16 6FA Poole
    Lytchett House
    Dorset
    England
    EnglandBritishInsurance Broker269970030001
    MCGOWAN, Christopher Andrew
    13 Freeland Park
    Wareham Road
    BH16 6FA Poole
    Lytchett House
    Dorset
    England
    Director
    13 Freeland Park
    Wareham Road
    BH16 6FA Poole
    Lytchett House
    Dorset
    England
    EnglandBritishInsurance Broker125019710003
    STEVENS, Robert Charles
    13 Freeland Park
    Wareham Road
    BH16 6FA Poole
    Lytchett House
    Dorset
    England
    Director
    13 Freeland Park
    Wareham Road
    BH16 6FA Poole
    Lytchett House
    Dorset
    England
    EnglandBritishInsurance Intermediary78306070003
    HOPKINSON, Peter Manson
    Penair House
    St Clement
    TR1 1TD Truro
    Cornwall
    Secretary
    Penair House
    St Clement
    TR1 1TD Truro
    Cornwall
    British14465480005
    STEVENS, Deborah Jane
    Octagon Offices Waterfront
    Brighton Marina
    BN2 5WB Brighton
    4-6
    East Sussex
    United Kingdom
    Secretary
    Octagon Offices Waterfront
    Brighton Marina
    BN2 5WB Brighton
    4-6
    East Sussex
    United Kingdom
    British148342870001
    WARD, Dorothy Clare
    21 Brian Crescent
    TN4 0AP Tunbridge Wells
    Kent
    Secretary
    21 Brian Crescent
    TN4 0AP Tunbridge Wells
    Kent
    BritishAccounts Manager80856370001
    BIDBOROUGH RIDGE LIMITED
    64 Kibbles Lane
    TN4 0JP Tunbridge Wells
    Secretary
    64 Kibbles Lane
    TN4 0JP Tunbridge Wells
    86889360001
    STARTCO LIMITED
    18 The Steyne
    PO21 1TP Bognor Regis
    West Sussex
    Nominee Secretary
    18 The Steyne
    PO21 1TP Bognor Regis
    West Sussex
    900009720001
    AMIR ALI, Mohammed Iqbal
    29 Torrington Place
    E1 2UY Wapping
    Director
    29 Torrington Place
    E1 2UY Wapping
    PakistaniEstate Agent74371210001
    GIBB, Reginald
    The Hollows
    Hurtis Hill
    TN6 3AE Crowborough
    East Sussex
    Director
    The Hollows
    Hurtis Hill
    TN6 3AE Crowborough
    East Sussex
    BritishDirector6978370002
    GIBB, Valerie Claire
    The Hollows
    Hurtis Hill
    TN6 3AE Crowborough
    Director
    The Hollows
    Hurtis Hill
    TN6 3AE Crowborough
    BritishSecretarial88643640001
    HOPKINSON, Peter Manson
    Penair House
    St Clement
    TR1 1TD Truro
    Cornwall
    Director
    Penair House
    St Clement
    TR1 1TD Truro
    Cornwall
    EnglandBritishPublisher14465480005
    MCGOWAN, Christopher Andrew
    33 Medway
    BN27 3HE Hailsham
    East Sussex
    Director
    33 Medway
    BN27 3HE Hailsham
    East Sussex
    EnglandBritishInsurance Broker125019710001
    PACKHAM, Peter David
    Oast View
    The Street
    ME14 4EL Bearsted
    Kent
    Director
    Oast View
    The Street
    ME14 4EL Bearsted
    Kent
    BritishInsurance Manager49660770001
    WILSON, Guy Robert
    64 Kibbles Lane
    Southborough
    TN4 0JP Tunbridge Wells
    Kent
    Director
    64 Kibbles Lane
    Southborough
    TN4 0JP Tunbridge Wells
    Kent
    EnglandBritishCertified Accountant122668540002
    NEWCO LIMITED
    18 The Steyne
    PO21 1TP Bognor Regis
    Sussex
    Nominee Director
    18 The Steyne
    PO21 1TP Bognor Regis
    Sussex
    900009710001

    Who are the persons with significant control of TOPSAIL INSURANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Topsail Holdings Ltd
    Wareham Road
    Lytchett Matravers
    BH16 6FA Poole
    Lytchett House 13 Freeland Park
    England
    Sep 22, 2022
    Wareham Road
    Lytchett Matravers
    BH16 6FA Poole
    Lytchett House 13 Freeland Park
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number13938953
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Robert Charles Stevens
    13 Freeland Park
    Wareham Road
    BH16 6FA Poole
    Lytchett House
    Dorset
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Christopher Andrew Mcgowan
    13 Freeland Park
    Wareham Road
    BH16 6FA Poole
    Lytchett House
    Dorset
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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