SEN INS SERVICES LIMITED
Overview
Company Name | SEN INS SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03244795 |
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 SEN INS SERVICES LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is SEN INS SERVICES LIMITED located?
Registered Office Address | 19th Floor 1 Westfield Avenue E20 1HZ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SEN INS SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
SENATOR INSURANCE SERVICES LIMITED | Dec 17, 2009 | Dec 17, 2009 |
SANDE MANAGEMENT SERVICES LIMITED | Dec 15, 2004 | Dec 15, 2004 |
KININMONTH SERVICES LIMITED | Sep 02, 1996 | Sep 02, 1996 |
What are the latest accounts for SEN INS SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SEN INS SERVICES LIMITED?
Last Confirmation Statement Made Up To | Dec 01, 2025 |
---|---|
Next Confirmation Statement Due | Dec 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 01, 2024 |
Overdue | No |
What are the latest filings for SEN INS SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 01, 2024 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from , 1 Vicarage Lane Stratford, London, E15 4HF, England to 19th Floor 1 Westfield Avenue London E20 1HZ on Dec 05, 2024 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2023 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Certificate of change of name Company name changed senator insurance services LIMITED\certificate issued on 05/07/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Diane Jane Evans as a secretary on Dec 21, 2022 | 1 pages | TM02 | ||||||||||
Registered office address changed from , Fourth Floor, St Magnus House Lower Thames Street, London, EC3R 6HD, England to 19th Floor 1 Westfield Avenue London E20 1HZ on Jan 23, 2023 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Notification of Eleanor Crawford-Drake as a person with significant control on Mar 04, 2022 | 2 pages | PSC01 | ||||||||||
Notification of Siobhan Nugent as a person with significant control on Mar 04, 2022 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Paul Anthony Nugent as a director on Feb 16, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Ms Eleanor Frances Crawford-Drake as a director on Mar 04, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Siobhan Nugent as a director on Mar 04, 2022 | 2 pages | AP01 | ||||||||||
Registered office address changed from , Fountain House 130 Fenchurch Street, London, EC3M 5DJ, England to 19th Floor 1 Westfield Avenue London E20 1HZ on Dec 21, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 01, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Notification of Senator Group Holdings Limited as a person with significant control on Nov 12, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Senator Insurance Holdings Limited as a person with significant control on Nov 12, 2020 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Termination of appointment of Philip Seaman as a director on Sep 08, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of SEN INS SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CRAWFORD-DRAKE, Eleanor Frances | Director | 1 Westfield Avenue E20 1HZ London 19th Floor United Kingdom | England | British | Solicitor | 230161690002 | ||||
NUGENT, Siobhan | Director | 1 Westfield Avenue E20 1HZ London 19th Floor United Kingdom | England | Irish | Teacher | 293460860001 | ||||
EVANS, Diane Jane | Secretary | E15 4HF Stratford 1 Vicarage Lane London England | 238184270001 | |||||||
FOSTER, Andrea Marie | Secretary | 15 Goodey Meade Benington SG2 7BY Stevenage Hertfordshire | British | 25632600004 | ||||||
NICOLLE, Selina | Secretary | 1 Portsoken Street E1 8BT London Lloyds Chambers England | 176160980001 | |||||||
VIGORS, Patrick Mervyn Doyne | Secretary | 79 Nightingale Lane SW12 8LY London | British | Company Director | 59773410001 | |||||
WOOLLGAR, Keith Raymond | Secretary | Fenchurch Avenue EC3M 5BS London 14 England | 147941410001 | |||||||
RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||
HEAD, Nicola | Director | 8 Forfar Close SS9 3SD Leigh On Sea Essex | British | Company Director | 54650680002 | |||||
KININMONTH, Peter Wyatt | Director | The Stags Head Ashmore SP5 5AA Salisbury Wiltshire | British | Company Director | 66401900002 | |||||
NUGENT, Paul Anthony | Director | Lower Thames Street EC3R 6HD London Fourth Floor, St Magnus House England | England | Irish | Chartered Accountant | 13697630001 | ||||
PHILLIPS, Guy Geoffrey | Director | Fenchurch Avenue EC3M 5BS London 14 England | Uk | British | Insurance | 130668660001 | ||||
SEAMAN, Philip | Director | 130 Fenchurch Street EC3M 5DJ London Fountain House England | United Kingdom | British | Insurance | 147941350001 | ||||
VIGORS, Patrick Mervyn Doyne | Director | 79 Nightingale Lane SW12 8LY London | United Kingdom | British | Company Director | 59773410001 | ||||
WEBB, Peter Andrew | Director | 17 Fairlands Avenue IG9 5TF Buckhurst Hill Essex | United Kingdom | British | Director | 9620190001 | ||||
RM NOMINEES LIMITED | Nominee Director | Second Floor 80 Great Eastern Street EC2A 3RX London | 900009140001 |
Who are the persons with significant control of SEN INS SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ms Siobhan Nugent | Mar 04, 2022 | 1 Westfield Avenue E20 1HZ London 19th Floor United Kingdom | No | ||||||||||
Nationality: Irish Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Ms Eleanor Frances Crawford-Drake | Mar 04, 2022 | 1 Westfield Avenue E20 1HZ London 19th Floor United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Senator Group Holdings Limited | Nov 12, 2020 | 130 Fenchurch Street EC3M 5DJ London Fountain House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Senator Insurance Holdings Limited | Apr 06, 2016 | Fenchurch Street EC3M 5DJ London 130 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