JMD SPECIALIST INSURANCE SERVICES GROUP LIMITED
Overview
| Company Name | JMD SPECIALIST INSURANCE SERVICES GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04577053 |
| 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 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 Address | No |
What were the previous names of JMD SPECIALIST INSURANCE SERVICES GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| JMD SPECIALIST INSURANCE SERVICES LIMITED | Jul 01, 2003 | Jul 01, 2003 |
| JMD GROUP HOLDINGS LIMITED | Oct 30, 2002 | Oct 30, 2002 |
What are the latest accounts for JMD SPECIALIST INSURANCE SERVICES GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for JMD SPECIALIST INSURANCE SERVICES GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jul 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 27, 2025 |
| Overdue | No |
What are the latest filings for JMD SPECIALIST INSURANCE SERVICES GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Matthew Button as a director on Sep 10, 2025 | 1 pages | TM01 | ||
Registration of charge 045770530006, created on Aug 21, 2025 | 67 pages | MR01 | ||
Confirmation statement made on Jul 27, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 13 pages | AA | ||
legacy | 58 pages | PARENT_ACC | ||
Termination of appointment of Daniel Mark Saulter as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Antonio Debiase as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Antonio Debiase as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||
Appointment of Amber Wilkinson as a director on Jan 07, 2025 | 2 pages | AP01 | ||
Appointment of Matthew Button as a director on Jan 07, 2025 | 2 pages | AP01 | ||
Appointment of Mr Mark Neil Grocott as a director on Dec 31, 2024 | 2 pages | AP01 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registration of charge 045770530005, created on Sep 12, 2024 | 70 pages | MR01 | ||
Confirmation statement made on Jul 27, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 14 pages | AA | ||
legacy | 54 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jul 27, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Davies Group Limited as a person with significant control on Sep 01, 2022 | 2 pages | PSC05 | ||
Accounts for a small company made up to Jun 30, 2022 | 13 pages | AA | ||
Registration of charge 045770530004, created on Dec 09, 2022 | 62 pages | MR01 | ||
Who are the officers of JMD SPECIALIST INSURANCE SERVICES GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GROCOTT, Mark Neil | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | United Kingdom | British | 319558610001 | |||||||||
| JACOB, James Robert | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | United Kingdom | British | 226866250001 | |||||||||
| WILKINSON, Amber | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | United Kingdom | British | 295439740001 | |||||||||
| ALLAM, Richard John | Secretary | Rose Cottage Tower Hill Offham ME19 5NH West Malling Kent | British | 13466180001 | ||||||||||
| DEBIASE, Antonio | Secretary | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | 242424920001 | |||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||||||
| R&Q CENTRAL SERVICES LIMITED | Secretary | Minster Court EC3R 7BB London 2 England |
| 183686520001 | ||||||||||
| R&Q SECRETARIES LIMITED | Secretary | Fenchurch Street EC3M 5JT London 110 United Kingdom |
| 148555310001 | ||||||||||
| ALLAM, Richard John | Director | Fenchurch Street EC3M 5JT London 110 England | United Kingdom | British | 13466180001 | |||||||||
| BRITTEN, Norman Walter | Director | 19 College Gardens Dulwich Village SE21 7BE London | United Kingdom | British | 5558480002 | |||||||||
| BUTLER, Roy Joseph | Director | Heydour,24 Glebe Road Purley On Thames RG8 8DP Reading Berkshire England | British | 39597150001 | ||||||||||
| BUTTON, Matthew | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | United States | British | 330992430001 | |||||||||
| DEBIASE, Antonio | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | United Kingdom | British | 34477220009 | |||||||||
| DEWEN, John Michael | Director | Fenchurch Street EC3M 4BS London 71 United Kingdom | England | British | 55457060002 | |||||||||
| DEWEN, Robert | Director | 1 Minster Court Mincing Lane EC3R 7AA London 7th Floor England | United Kingdom | British | 159146510001 | |||||||||
| GITTINGS, David Howard, Mr. | Director | Fenchurch Street EC3M 5JT London 110 England | United Kingdom | British | 118549550001 | |||||||||
| GITTINGS, David Howard, Mr. | Director | Fenchurch Street EC3M 5BA London 120 United Kingdom | United Kingdom | British | 118549550001 | |||||||||
| HEMS, Raymond Anthony | Director | Fenchurch Street EC3M 5JT London 110 England | United Kingdom | British | 22976150001 | |||||||||
| JOHNSON, Colin David | Director | Fenchurch Street EC3M 4BS London 71 United Kingdom | United Kingdom | British | 29911750003 | |||||||||
| LANGRIDGE, Mark Andrew | Director | Fenchurch Street EC3M 5JT London 110 England | United Kingdom | British | 74401960002 | |||||||||
| NEWMAN, Jonathan Stuart | Director | Whitebeam Close Kemsing TN15 6DZ Sevenoaks 2 Kent | England | British | 78166530004 | |||||||||
| QUILTER, Alan Kevin | Director | Fenchurch Street EC3M 4BS London 71 United Kingdom | England | British | 13145680001 | |||||||||
| RENDALL, William Francis | Director | Aylwins Offham BN7 3QE Lewes Sussex | United Kingdom ( England ) (Gb-Eng) | British | 85784660001 | |||||||||
| SAULTER, Daniel Mark | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | England | British | 180589450001 | |||||||||
| SAVORY, Sarah Jane, Mrs. | Director | 1 Minster Court Mincing Lane EC3R 7AA London 7th Floor England | United Kingdom | British | 180735650001 | |||||||||
| STARK, Ian | Director | 1 Minster Court Mincing Lane EC3R 7AA London 7th Floor England | England | British | 158984840001 | |||||||||
| LONDON LAW SERVICES LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Davies Group Limited | Jan 13, 2018 | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Randall & Quilter Investment Holdings, Ltd | Apr 06, 2016 | 2 Church Street Hamilton Clarendon House Bermuda | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kenneth Edward Randall | Apr 06, 2016 | Lloyd's Avenue EC3N 3EL London 8 England | Yes | ||||||||||
Nationality: British Country of Residence: Bermuda | |||||||||||||
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