INTERNET INSURANCE SERVICES UK LTD
Overview
| Company Name | INTERNET INSURANCE SERVICES UK LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03928028 |
| 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 INTERNET INSURANCE SERVICES UK LTD?
- Non-life insurance (65120) / Financial and insurance activities
- Non-life reinsurance (65202) / Financial and insurance activities
Where is INTERNET INSURANCE SERVICES UK LTD located?
| Registered Office Address | Rossington's Business Park West Carr Road DN22 7SW Retford Nottinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INTERNET INSURANCE SERVICES UK LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INTERNET INSURANCE SERVICES UK LTD?
| Last Confirmation Statement Made Up To | Apr 30, 2027 |
|---|---|
| Next Confirmation Statement Due | May 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2026 |
| Overdue | No |
What are the latest filings for INTERNET INSURANCE SERVICES UK LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 30, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Ryan Christopher Brown as a director on Jan 15, 2026 | 1 pages | TM01 | ||||||||||||||
Registration of charge 039280280003, created on Sep 23, 2025 | 25 pages | MR01 | ||||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||||||||||
legacy | 177 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Jul 06, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr Ryan Christopher Brown as a director on Jan 29, 2025 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Andrew John Halstead on Nov 22, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Claire Mary Fawcett on Nov 22, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Roy John Clark on Nov 21, 2024 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Timothy John Chadwick as a director on Oct 21, 2024 | 1 pages | TM01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||||||
Termination of appointment of Paul Mark Johnson as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Joanne Payne as a director on Sep 13, 2024 | 1 pages | TM01 | ||||||||||||||
legacy | 145 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||||||
Appointment of Claire Mary Fawcett as a director on Aug 05, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Roy John Clark as a director on Jul 29, 2024 | 2 pages | AP01 | ||||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of INTERNET INSURANCE SERVICES UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARK, Roy John | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | United Kingdom | British | 141291090002 | |||||
| FAWCETT, Claire Mary | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | United Kingdom | British | 291404070001 | |||||
| HALSTEAD, Andrew John | Director | LN6 7EL Lincoln Hestia House, Edgewest Road United Kingdom | United Kingdom | British | 92617680001 | |||||
| BRADLEY, Sally Patricia | Secretary | Alton House, 27-31 Grange Road Darlington DL1 5NA County Durham | 183806650001 | |||||||
| MATTHEWS, Dorothy Mabel | Secretary | Ovington Lodge Ovington DL11 7BP Richmond North Yorkshire | British | 55917710002 | ||||||
| JL NOMINEES TWO LIMITED | Nominee Secretary | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007220001 | |||||||
| ANDREWS, Fiona | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | 264342050001 | |||||
| BRADLEY, Sally Patricia | Director | Alton House, 27-31 Grange Road Darlington DL1 5NA County Durham | England | British | 163729420001 | |||||
| BRADLEY, Stephen David | Director | 39 Firbeck Road LS23 6NE Bramham The Wessex West Yorkshire | United Kingdom | British | 74781670002 | |||||
| BROOKE THOM, Timothy Tracy, Mr. | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | United Kingdom | British | 166626820005 | |||||
| BROWN, Ryan Christopher | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | England | British | 306633460001 | |||||
| BROWN, Ryan Christopher | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | United Kingdom | British | 287066760001 | |||||
| CARR, James | Director | 38 Cleveland Avenue DL3 7HG Darlington Durham | British | 77765230001 | ||||||
| CHADWICK, Timothy John | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | 192340400002 | |||||
| COLOSSO, Adrian | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | 4555310002 | |||||
| EELES, Suzanne | Director | Falcon Court Preston Farm Industrial Estate TS18 3TU Stockton-On-Tees Ukinsurancenet House Teesside England | England | British | 170022030001 | |||||
| JOHNSON, Paul Mark | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | 213094470001 | |||||
| MATTHEWS, Dorothy Mabel | Director | Ovington Lodge Ovington DL11 7BP Richmond North Yorkshire | England | British | 55917710002 | |||||
| MATTHEWS, Peter | Director | Coniscliffe Mews DL3 8UZ Darlington 7 County Durham England | England | British | 77571680007 | |||||
| MATTHEWS, Peter | Director | 39 Firbeck Road Bramham LS23 6NE Wetherby West Yorkshire | England | British | 77571680006 | |||||
| MATTHEWS, Tracey | Director | Coniscliffe Mews DL3 8UZ Darlington 7 County Durham | England | British | 137169280001 | |||||
| MCMANUS, Brendan James | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | United Kingdom | British | 128122260001 | |||||
| MEEHAN, Paul Christopher | Director | Falcon Court Preston Farm Industrial Estate TS18 3TU Stockton-On-Tees Ukinsurancenet House Teesside England | United Kingdom | British | 127255230002 | |||||
| PAYNE, Joanne | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | United Kingdom | British | 293466220001 | |||||
| PIETRUSKA, Alexander Michael | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | United Kingdom | German | 73394390001 | |||||
| REDGWELL, Steven | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | 226334320001 | |||||
| WINKETT, David James | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | United Kingdom | British | 73175560004 | |||||
| JL NOMINEES ONE LIMITED | Nominee Director | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007210001 |
Who are the persons with significant control of INTERNET INSURANCE SERVICES UK LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Stephen David Bradley | Apr 06, 2016 | Falcon Court Preston Farm Industrial Estate TS18 3TU Stockton-On-Tees Ukinsurancenet House Teesside England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Internet Insurance (Holdings) Ltd | Apr 06, 2016 | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | No | ||||||||||
| |||||||||||||
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