CITYNET INSURANCE BROKERS LIMITED
Overview
| Company Name | CITYNET INSURANCE BROKERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03933031 |
| 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 CITYNET INSURANCE BROKERS LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is CITYNET INSURANCE BROKERS LIMITED located?
| Registered Office Address | Rossington's Business Park West Carr Road DN22 7SW Retford Nottinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CITYNET INSURANCE BROKERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CITYNET RESOURCES LIMITED | Feb 24, 2000 | Feb 24, 2000 |
What are the latest accounts for CITYNET INSURANCE BROKERS LIMITED?
| 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 CITYNET INSURANCE BROKERS LIMITED?
| 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 CITYNET INSURANCE BROKERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 30, 2026 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 24, 2026 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ryan Christopher Brown as a director on Jan 15, 2026 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||||||
Confirmation statement made on Feb 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Frankie Mccague as a director on Dec 21, 2024 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Satwir Singh Rana on Nov 22, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Mark Walsh on Nov 22, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adrian Colosso on Nov 21, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Roy John Clark on Nov 21, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ryan Christopher Brown on Nov 20, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of Timothy John Chadwick as a director on Oct 21, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Satwir Singh Rana as a director on Oct 15, 2024 | 2 pages | AP01 | ||||||||||
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 | ||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Roy John Clark as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of David James Winkett as a director on May 08, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brendan James Mcmanus as a director on Mar 20, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 24, 2024 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||
Director's details changed for Mr Brendan James Mcmanus on Jul 18, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Timothy John Chadwick on Mar 27, 2023 | 2 pages | CH01 | ||||||||||
Who are the officers of CITYNET INSURANCE BROKERS LIMITED?
| 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 | |||||
| COLOSSO, Adrian | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | England | British | 4555310002 | |||||
| MCCAGUE, Frankie | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | Ireland | Irish | 330613320001 | |||||
| RANA, Satwir Singh | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | England | British | 328251700001 | |||||
| WALSH, Andrew Mark | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | England | British | 194692810002 | |||||
| STEVENSON, Christopher Burnett | Secretary | 16 Evelyn Gardens TW9 2PL Richmond Surrey | British | 37699300001 | ||||||
| WALLAND, David | Secretary | High Road Orsett RM16 3LD Grays 109 Essex England | British | 124608710001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| ANDREWS, Fiona | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | 264342050001 | |||||
| BROOKE, Timothy Tracy | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | 166626820003 | |||||
| BROWN, Ryan Christopher | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | United Kingdom | British | 287066760001 | |||||
| CAMPION, William Philip | Director | 175 Old Church Road Chingford E4 6RB London | United Kingdom | Irish | 75245190001 | |||||
| CHADWICK, Timothy John | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | 192340400002 | |||||
| CHARMAN, Sacha John | Director | Ground Floor 71 Fenchurch Street EC3M 4BS London 71 England | United Kingdom | British | 179701190001 | |||||
| COOK, Nicholas James | Director | 111 The Avenue Highams Park E4 9RX London | British | 101257960001 | ||||||
| HICKS, Tim | Director | Ground Floor 71 Fenchurch Street EC3M 4BS London 71 England | England | English | 193401240001 | |||||
| JOHNSON, Paul Mark | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | 213094470001 | |||||
| KELLIHER, Patrick Joseph | Director | 27 Rosebery Avenue KT3 4JR New Malden Surrey | England | Irish | 97647660001 | |||||
| KINSELLA, Gerard Thomas | Director | Woodside Avenue KT10 8JQ Esher 31 Surrey | England | Irish | 89945710001 | |||||
| MCMANUS, Brendan James | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | United Kingdom | British | 128122260002 | |||||
| MITCHENALL, Grant Warren | Director | 40 Barrington Drive UB9 6RL Harefield Middlesex | British | 89682660001 | ||||||
| PAYNE, Joanne | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | United Kingdom | British | 293466220001 | |||||
| PENNINGTON LEGH, Peter Russell | Director | Vasterne Manor Wootton Bassett SN4 7PB Swindon Wiltshire | England | British | 42158460004 | |||||
| PURVES, Anthony Martin | Director | Raymond Road SL6 6DF Maidenhead 37 Berkshire United Kingdom | United Kingdom | English | 173108510001 | |||||
| REASON, Andrew Michael | Director | Ground Floor 71 Fenchurch Street EC3M 4BS London 71 England | England | English | 174621990002 | |||||
| SATCHWELL, John Patrick | Director | Springwell House Yalding Hill ME19 6AN Yalding Kent | England | British | 70133580002 | |||||
| SCOTT, Richard John | Director | York Road CM2 0AH Chelmsford 3 Essex United Kingdom | England | British | 80043340004 | |||||
| SEELEY, Richard John | Director | Ground Floor 71 Fenchurch Street EC3M 4BS London 71 England | England | British | 180654950001 | |||||
| SIMEONI, Marcus James | Director | 55 Wychford Drive CM21 0HA Sawbridgeworth Hertfordshire | British | 89682610001 | ||||||
| WALLAND, David | Director | High Road Orsett RM16 3LD Grays 109 Essex England | England | British | 124608710002 | |||||
| WEEDY, Melanie Jane | Director | 15 Willowdene Court Warley CM14 5ET Brentwood Essex | British | 89945820002 | ||||||
| WINKETT, David James | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | United Kingdom | British | 73175560004 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of CITYNET INSURANCE BROKERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pib Group Limited | Dec 16, 2017 | 68 Lombard Street EC3V 9LJ London 5th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard John Scott | Apr 06, 2016 | 68 Lombard Street EC3V 9LJ London 5th Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Citynet London Holdings Limited | 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