KNIGHT SQUARE INSURANCE BROKERS LIMITED

KNIGHT SQUARE INSURANCE BROKERS LIMITED

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

    Company NameKNIGHT SQUARE INSURANCE BROKERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03479579
    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 KNIGHT SQUARE INSURANCE BROKERS LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is KNIGHT SQUARE INSURANCE BROKERS LIMITED located?

    Registered Office Address
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of KNIGHT SQUARE INSURANCE BROKERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRSTPORT INSURANCE SERVICES LIMITEDMay 07, 2015May 07, 2015
    KINGSBOROUGH INSURANCE SERVICES LIMITEDOct 09, 1998Oct 09, 1998
    HICKRENT LIMITEDDec 11, 1997Dec 11, 1997

    What are the latest accounts for KNIGHT SQUARE INSURANCE BROKERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for KNIGHT SQUARE INSURANCE BROKERS LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for KNIGHT SQUARE INSURANCE BROKERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    18 pagesAA

    legacy

    85 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Timothy David William Griffiths as a director on Jul 07, 2025

    2 pagesAP01

    Confirmation statement made on Apr 30, 2025 with updates

    4 pagesCS01

    Termination of appointment of Michael Naylor as a director on Dec 31, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    18 pagesAA

    legacy

    112 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Michael Naylor as a director on Aug 01, 2024

    2 pagesAP01

    Termination of appointment of Liza-Jayne Amies as a director on Jul 23, 2024

    1 pagesTM01

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    20 pagesAA

    legacy

    74 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Steve John Perrett as a director on Jun 29, 2023

    2 pagesAP01

    Confirmation statement made on May 09, 2023 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Queensway House 11 Queensway New Milton Hampshire BH25 5NR

    1 pagesAD04

    Director's details changed for Mr Ouda Saleh on Apr 17, 2023

    2 pagesCH01

    Director's details changed for Mr Ouda Saleh on Aug 22, 2022

    2 pagesCH01

    Certificate of change of name

    Company name changed firstport insurance services LIMITED\certificate issued on 24/10/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 24, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 24, 2022

    RES15

    Termination of appointment of Steve John Perrett as a director on Aug 18, 2022

    1 pagesTM01

    Who are the officers of KNIGHT SQUARE INSURANCE BROKERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIRSTPORT SECRETARIAL LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05806647
    161571700002
    GRIFFITHS, Timothy David William
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    EnglandBritish338859680001
    PERRETT, Steve John
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    EnglandBritish298450810001
    SALEH, Ouda
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    Director
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    EnglandBritish178978460035
    SIMMONS, Kevin
    Queensway
    BH25 5NR New Milton
    11
    United Kingdom
    Director
    Queensway
    BH25 5NR New Milton
    11
    United Kingdom
    EnglandBritish260662680001
    BAGLEY, Richard David Francis
    82 Haven Road
    BH13 7LZ Poole
    Dorset
    Secretary
    82 Haven Road
    BH13 7LZ Poole
    Dorset
    British74328120002
    DALBY, Martin Lee
    5 Chewton Way
    Highcliffe
    BH23 5LS Christchurch
    Dorset
    Secretary
    5 Chewton Way
    Highcliffe
    BH23 5LS Christchurch
    Dorset
    British982290002
    EDWARDS, David Charles
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    British123440090026
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    AMIES, Liza-Jayne
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    Director
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    EnglandBritish267934340001
    BANNISTER, Nigel Gordon
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    United KingdomBritish117929650001
    CUMMINGS, Philip James
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    EnglandBritish169752370001
    DALBY, Martin Lee
    5 Chewton Way
    Highcliffe
    BH23 5LS Christchurch
    Dorset
    Director
    5 Chewton Way
    Highcliffe
    BH23 5LS Christchurch
    Dorset
    United KingdomBritish982290002
    DAVEY, Andrew Jonathan
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    Director
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    United KingdomBritish136562140001
    EDGAR, Keith Alan
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    EnglandBritish111105900002
    EDWARDS, David Charles
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    United KingdomBritish123440090026
    GASTON, Michael John
    302 Regents Park Road
    Finchley
    N3 2JX London
    Molteno House
    United Kingdom
    Director
    302 Regents Park Road
    Finchley
    N3 2JX London
    Molteno House
    United Kingdom
    EnglandBritish94566140001
    HOWELL, Nigel
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    Director
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    EnglandBritish39980820001
    MCGILL, Christopher Charles
    The Holloway
    HP27 0LR Whiteleaf
    The Old Barn
    Buckinghamshire
    Director
    The Holloway
    HP27 0LR Whiteleaf
    The Old Barn
    Buckinghamshire
    United KingdomBritish140593930001
    MIDDLEBURGH, Lee Eamon
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    Director
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    EnglandBritish103087150002
    MUNCER, Stuart Douglas
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    Director
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    United KingdomBritish205084260001
    NAYLOR, Michael
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    EnglandBritish326975940001
    NEAVE, David Stanley
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    Director
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    EnglandBritish178717940001
    PERRETT, Steve John
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    EnglandBritish298450810001
    PROCTER, William Kenneth, Mr.
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Director
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    United KingdomBritish98678880005
    RUNCIMAN, Judith Margaret
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    Director
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    EnglandBritish58080000004
    RUTHERFORD, Keith Charles
    Sea Spray
    10a Cliff Drive, Canford Cliffs
    BH13 7JD Poole
    Director
    Sea Spray
    10a Cliff Drive, Canford Cliffs
    BH13 7JD Poole
    British80022920003
    WADLOW, Catriona Ann
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    United KingdomBritish114241630002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of KNIGHT SQUARE INSURANCE BROKERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Apr 06, 2016
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07925019
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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