JMD SPECIALIST INSURANCE SERVICES GROUP LIMITED

JMD SPECIALIST INSURANCE SERVICES GROUP LIMITED

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

    Company NameJMD SPECIALIST INSURANCE SERVICES GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04577053
    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 JMD SPECIALIST INSURANCE SERVICES GROUP LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is JMD SPECIALIST INSURANCE SERVICES GROUP LIMITED located?

    Registered Office Address
    5th Floor 20 Gracechurch Street
    EC3V 0BG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of JMD SPECIALIST INSURANCE SERVICES GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    JMD SPECIALIST INSURANCE SERVICES LIMITEDJul 01, 2003Jul 01, 2003
    JMD GROUP HOLDINGS LIMITEDOct 30, 2002Oct 30, 2002

    What are the latest accounts for JMD SPECIALIST INSURANCE SERVICES GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for JMD SPECIALIST INSURANCE SERVICES GROUP LIMITED?

    Last Confirmation Statement Made Up ToJul 27, 2026
    Next Confirmation Statement DueAug 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 27, 2025
    OverdueNo

    What are the latest filings for JMD SPECIALIST INSURANCE SERVICES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Matthew Button as a director on Sep 10, 2025

    1 pagesTM01

    Registration of charge 045770530006, created on Aug 21, 2025

    67 pagesMR01

    Confirmation statement made on Jul 27, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    13 pagesAA

    legacy

    58 pagesPARENT_ACC

    Termination of appointment of Daniel Mark Saulter as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Antonio Debiase as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Antonio Debiase as a secretary on Dec 31, 2024

    1 pagesTM02

    Appointment of Amber Wilkinson as a director on Jan 07, 2025

    2 pagesAP01

    Appointment of Matthew Button as a director on Jan 07, 2025

    2 pagesAP01

    Appointment of Mr Mark Neil Grocott as a director on Dec 31, 2024

    2 pagesAP01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registration of charge 045770530005, created on Sep 12, 2024

    70 pagesMR01

    Confirmation statement made on Jul 27, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    14 pagesAA

    legacy

    54 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 27, 2023 with no updates

    3 pagesCS01

    Change of details for Davies Group Limited as a person with significant control on Sep 01, 2022

    2 pagesPSC05

    Accounts for a small company made up to Jun 30, 2022

    13 pagesAA

    Registration of charge 045770530004, created on Dec 09, 2022

    62 pagesMR01

    Who are the officers of JMD SPECIALIST INSURANCE SERVICES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GROCOTT, Mark Neil
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Director
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    United KingdomBritish319558610001
    JACOB, James Robert
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Director
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    United KingdomBritish226866250001
    WILKINSON, Amber
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Director
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    United KingdomBritish295439740001
    ALLAM, Richard John
    Rose Cottage Tower Hill
    Offham
    ME19 5NH West Malling
    Kent
    Secretary
    Rose Cottage Tower Hill
    Offham
    ME19 5NH West Malling
    Kent
    British13466180001
    DEBIASE, Antonio
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Secretary
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    242424920001
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    R&Q CENTRAL SERVICES LIMITED
    Minster Court
    EC3R 7BB London
    2
    England
    Secretary
    Minster Court
    EC3R 7BB London
    2
    England
    Identification TypeEuropean Economic Area
    Registration Number04179375
    183686520001
    R&Q SECRETARIES LIMITED
    Fenchurch Street
    EC3M 5JT London
    110
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 5JT London
    110
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4222508
    148555310001
    ALLAM, Richard John
    Fenchurch Street
    EC3M 5JT London
    110
    England
    Director
    Fenchurch Street
    EC3M 5JT London
    110
    England
    United KingdomBritish13466180001
    BRITTEN, Norman Walter
    19 College Gardens
    Dulwich Village
    SE21 7BE London
    Director
    19 College Gardens
    Dulwich Village
    SE21 7BE London
    United KingdomBritish5558480002
    BUTLER, Roy Joseph
    Heydour,24 Glebe Road
    Purley On Thames
    RG8 8DP Reading
    Berkshire
    England
    Director
    Heydour,24 Glebe Road
    Purley On Thames
    RG8 8DP Reading
    Berkshire
    England
    British39597150001
    BUTTON, Matthew
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Director
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    United StatesBritish330992430001
    DEBIASE, Antonio
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Director
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    United KingdomBritish34477220009
    DEWEN, John Michael
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    EnglandBritish55457060002
    DEWEN, Robert
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    7th Floor
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    7th Floor
    England
    United KingdomBritish159146510001
    GITTINGS, David Howard, Mr.
    Fenchurch Street
    EC3M 5JT London
    110
    England
    Director
    Fenchurch Street
    EC3M 5JT London
    110
    England
    United KingdomBritish118549550001
    GITTINGS, David Howard, Mr.
    Fenchurch Street
    EC3M 5BA London
    120
    United Kingdom
    Director
    Fenchurch Street
    EC3M 5BA London
    120
    United Kingdom
    United KingdomBritish118549550001
    HEMS, Raymond Anthony
    Fenchurch Street
    EC3M 5JT London
    110
    England
    Director
    Fenchurch Street
    EC3M 5JT London
    110
    England
    United KingdomBritish22976150001
    JOHNSON, Colin David
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    United KingdomBritish29911750003
    LANGRIDGE, Mark Andrew
    Fenchurch Street
    EC3M 5JT London
    110
    England
    Director
    Fenchurch Street
    EC3M 5JT London
    110
    England
    United KingdomBritish74401960002
    NEWMAN, Jonathan Stuart
    Whitebeam Close
    Kemsing
    TN15 6DZ Sevenoaks
    2
    Kent
    Director
    Whitebeam Close
    Kemsing
    TN15 6DZ Sevenoaks
    2
    Kent
    EnglandBritish78166530004
    QUILTER, Alan Kevin
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    EnglandBritish13145680001
    RENDALL, William Francis
    Aylwins
    Offham
    BN7 3QE Lewes
    Sussex
    Director
    Aylwins
    Offham
    BN7 3QE Lewes
    Sussex
    United Kingdom ( England ) (Gb-Eng)British85784660001
    SAULTER, Daniel Mark
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Director
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    EnglandBritish180589450001
    SAVORY, Sarah Jane, Mrs.
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    7th Floor
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    7th Floor
    England
    United KingdomBritish180735650001
    STARK, Ian
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    7th Floor
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    7th Floor
    England
    EnglandBritish158984840001
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

    Who are the persons with significant control of JMD SPECIALIST INSURANCE SERVICES GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Davies Group Limited
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Jan 13, 2018
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityGoverned By The Laws Of England And Wales
    Place RegisteredRegister Of Companies
    Registration Number06479822
    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.
    Randall & Quilter Investment Holdings, Ltd
    2 Church Street
    Hamilton
    Clarendon House
    Bermuda
    Apr 06, 2016
    2 Church Street
    Hamilton
    Clarendon House
    Bermuda
    Yes
    Legal FormLimited Company
    Country RegisteredBermuda
    Legal AuthorityBermuda
    Place RegisteredBermuda Registrar Of Companies (Roc)
    Registration Number47341
    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 Kenneth Edward Randall
    Lloyd's Avenue
    EC3N 3EL London
    8
    England
    Apr 06, 2016
    Lloyd's Avenue
    EC3N 3EL London
    8
    England
    Yes
    Nationality: British
    Country of Residence: Bermuda
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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