CITYNET INSURANCE BROKERS LIMITED

CITYNET INSURANCE BROKERS LIMITED

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

    Company NameCITYNET INSURANCE BROKERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03933031
    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 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 AddressNo

    What were the previous names of CITYNET INSURANCE BROKERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITYNET RESOURCES LIMITEDFeb 24, 2000Feb 24, 2000

    What are the latest accounts for CITYNET 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 CITYNET INSURANCE BROKERS LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2027
    Next Confirmation Statement DueMay 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2026
    OverdueNo

    What are the latest filings for CITYNET INSURANCE BROKERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 30, 2026 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 24, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Ryan Christopher Brown as a director on Jan 15, 2026

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Confirmation statement made on Feb 24, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Frankie Mccague as a director on Dec 21, 2024

    2 pagesAP01

    Director's details changed for Mr Satwir Singh Rana on Nov 22, 2024

    2 pagesCH01

    Director's details changed for Mr Andrew Mark Walsh on Nov 22, 2024

    2 pagesCH01

    Director's details changed for Mr Adrian Colosso on Nov 21, 2024

    2 pagesCH01

    Director's details changed for Roy John Clark on Nov 21, 2024

    2 pagesCH01

    Director's details changed for Mr Ryan Christopher Brown on Nov 20, 2024

    2 pagesCH01

    Termination of appointment of Timothy John Chadwick as a director on Oct 21, 2024

    1 pagesTM01

    Appointment of Mr Satwir Singh Rana as a director on Oct 15, 2024

    2 pagesAP01

    Termination of appointment of Paul Mark Johnson as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Joanne Payne as a director on Sep 13, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Roy John Clark as a director on May 01, 2024

    2 pagesAP01

    Termination of appointment of David James Winkett as a director on May 08, 2024

    1 pagesTM01

    Termination of appointment of Brendan James Mcmanus as a director on Mar 20, 2024

    1 pagesTM01

    Confirmation statement made on Feb 24, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Director's details changed for Mr Brendan James Mcmanus on Jul 18, 2023

    2 pagesCH01

    Director's details changed for Mr Timothy John Chadwick on Mar 27, 2023

    2 pagesCH01

    Who are the officers of CITYNET INSURANCE BROKERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Roy John
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    United KingdomBritish141291090002
    COLOSSO, Adrian
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    EnglandBritish4555310002
    MCCAGUE, Frankie
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    IrelandIrish330613320001
    RANA, Satwir Singh
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    EnglandBritish328251700001
    WALSH, Andrew Mark
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    EnglandBritish194692810002
    STEVENSON, Christopher Burnett
    16 Evelyn Gardens
    TW9 2PL Richmond
    Surrey
    Secretary
    16 Evelyn Gardens
    TW9 2PL Richmond
    Surrey
    British37699300001
    WALLAND, David
    High Road
    Orsett
    RM16 3LD Grays
    109
    Essex
    England
    Secretary
    High Road
    Orsett
    RM16 3LD Grays
    109
    Essex
    England
    British124608710001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ANDREWS, Fiona
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    EnglandBritish264342050001
    BROOKE, Timothy Tracy
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    EnglandBritish166626820003
    BROWN, Ryan Christopher
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    United KingdomBritish287066760001
    CAMPION, William Philip
    175 Old Church Road
    Chingford
    E4 6RB London
    Director
    175 Old Church Road
    Chingford
    E4 6RB London
    United KingdomIrish75245190001
    CHADWICK, Timothy John
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    EnglandBritish192340400002
    CHARMAN, Sacha John
    Ground Floor
    71 Fenchurch Street
    EC3M 4BS London
    71
    England
    Director
    Ground Floor
    71 Fenchurch Street
    EC3M 4BS London
    71
    England
    United KingdomBritish179701190001
    COOK, Nicholas James
    111 The Avenue
    Highams Park
    E4 9RX London
    Director
    111 The Avenue
    Highams Park
    E4 9RX London
    British101257960001
    HICKS, Tim
    Ground Floor
    71 Fenchurch Street
    EC3M 4BS London
    71
    England
    Director
    Ground Floor
    71 Fenchurch Street
    EC3M 4BS London
    71
    England
    EnglandEnglish193401240001
    JOHNSON, Paul Mark
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    EnglandBritish213094470001
    KELLIHER, Patrick Joseph
    27 Rosebery Avenue
    KT3 4JR New Malden
    Surrey
    Director
    27 Rosebery Avenue
    KT3 4JR New Malden
    Surrey
    EnglandIrish97647660001
    KINSELLA, Gerard Thomas
    Woodside Avenue
    KT10 8JQ Esher
    31
    Surrey
    Director
    Woodside Avenue
    KT10 8JQ Esher
    31
    Surrey
    EnglandIrish89945710001
    MCMANUS, Brendan James
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    United KingdomBritish128122260002
    MITCHENALL, Grant Warren
    40 Barrington Drive
    UB9 6RL Harefield
    Middlesex
    Director
    40 Barrington Drive
    UB9 6RL Harefield
    Middlesex
    British89682660001
    PAYNE, Joanne
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    United KingdomBritish293466220001
    PENNINGTON LEGH, Peter Russell
    Vasterne Manor
    Wootton Bassett
    SN4 7PB Swindon
    Wiltshire
    Director
    Vasterne Manor
    Wootton Bassett
    SN4 7PB Swindon
    Wiltshire
    EnglandBritish42158460004
    PURVES, Anthony Martin
    Raymond Road
    SL6 6DF Maidenhead
    37
    Berkshire
    United Kingdom
    Director
    Raymond Road
    SL6 6DF Maidenhead
    37
    Berkshire
    United Kingdom
    United KingdomEnglish173108510001
    REASON, Andrew Michael
    Ground Floor
    71 Fenchurch Street
    EC3M 4BS London
    71
    England
    Director
    Ground Floor
    71 Fenchurch Street
    EC3M 4BS London
    71
    England
    EnglandEnglish174621990002
    SATCHWELL, John Patrick
    Springwell House
    Yalding Hill
    ME19 6AN Yalding
    Kent
    Director
    Springwell House
    Yalding Hill
    ME19 6AN Yalding
    Kent
    EnglandBritish70133580002
    SCOTT, Richard John
    York Road
    CM2 0AH Chelmsford
    3
    Essex
    United Kingdom
    Director
    York Road
    CM2 0AH Chelmsford
    3
    Essex
    United Kingdom
    EnglandBritish80043340004
    SEELEY, Richard John
    Ground Floor
    71 Fenchurch Street
    EC3M 4BS London
    71
    England
    Director
    Ground Floor
    71 Fenchurch Street
    EC3M 4BS London
    71
    England
    EnglandBritish180654950001
    SIMEONI, Marcus James
    55 Wychford Drive
    CM21 0HA Sawbridgeworth
    Hertfordshire
    Director
    55 Wychford Drive
    CM21 0HA Sawbridgeworth
    Hertfordshire
    British89682610001
    WALLAND, David
    High Road
    Orsett
    RM16 3LD Grays
    109
    Essex
    England
    Director
    High Road
    Orsett
    RM16 3LD Grays
    109
    Essex
    England
    EnglandBritish124608710002
    WEEDY, Melanie Jane
    15 Willowdene Court
    Warley
    CM14 5ET Brentwood
    Essex
    Director
    15 Willowdene Court
    Warley
    CM14 5ET Brentwood
    Essex
    British89945820002
    WINKETT, David James
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    United KingdomBritish73175560004
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    68 Lombard Street
    EC3V 9LJ London
    5th Floor
    United Kingdom
    Dec 16, 2017
    68 Lombard Street
    EC3V 9LJ London
    5th Floor
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number09900466
    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.
    Mr Richard John Scott
    68 Lombard Street
    EC3V 9LJ London
    5th Floor
    United Kingdom
    Apr 06, 2016
    68 Lombard Street
    EC3V 9LJ London
    5th Floor
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Apr 06, 2016
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number8218863
    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