R K HARRISON INSURANCE BROKERS LIMITED
Overview
| Company Name | R K HARRISON INSURANCE BROKERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06720048 |
| 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 R K HARRISON INSURANCE BROKERS LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is R K HARRISON INSURANCE BROKERS LIMITED located?
| Registered Office Address | One Creechurch Place EC3A 5AF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of R K HARRISON INSURANCE BROKERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| R K HARRISON GROUP LIMITED | Apr 23, 2009 | Apr 23, 2009 |
| R K HARRISON SPECIALTY LIMITED | Oct 09, 2008 | Oct 09, 2008 |
What are the latest accounts for R K HARRISON 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 | Sep 30, 2024 |
What is the status of the latest confirmation statement for R K HARRISON INSURANCE BROKERS LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for R K HARRISON INSURANCE BROKERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Sep 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2024 | 15 pages | AA | ||
legacy | 169 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Frances Coats on Aug 22, 2024 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 16 pages | AA | ||
legacy | 148 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Frances Coats as a director on Mar 14, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Andrew Timothy Bastow on Mar 13, 2024 | 2 pages | CH01 | ||
Termination of appointment of William David Bloomer as a director on Mar 14, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 16 pages | AA | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 16 pages | AA | ||
legacy | 127 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Sep 30, 2021 with updates | 4 pages | CS01 | ||
Notification of Howden Broking Group Limited as a person with significant control on Jul 20, 2021 | 2 pages | PSC02 | ||
Cessation of Ostrakon Runoff Limited as a person with significant control on Jul 20, 2021 | 1 pages | PSC07 | ||
Who are the officers of R K HARRISON INSURANCE BROKERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOORE, Andrew John | Secretary | EC3A 5AF London One Creechurch Place United Kingdom | British | 133845040001 | ||||||
| BASTOW, Andrew Timothy | Director | EC3A 5AF London One Creechurch Place United Kingdom | United Kingdom | British | 197611070002 | |||||
| COATS, Frances | Director | Creechurch Place EC3A 5AF London One United Kingdom United Kingdom | United Kingdom | British | 204911640003 | |||||
| ALBON, Philip Ian | Director | Whittington Avenue EC3V 1LE London 1 | England | British | 53364690001 | |||||
| BARRIE, David Philip | Director | Bransbury Barton Stacey SO21 3QJ Hampshire Bransbury Manor England England | United Kingdom | British | 141810680002 | |||||
| BECKETT, James David Trevor | Director | Whittington Avenue EC3V 1LE London 1 | United Kingdom | British | 35995860004 | |||||
| BLOOMER, William David | Director | EC3A 5AF London One Creechurch Place United Kingdom | United Kingdom | British | 214179860002 | |||||
| BONIFACE, Michael John Owen | Director | Horton DA49 BN Kirby Rashleigh Horton Road Kent United Kingdom | United Kingdom | British | 207125910001 | |||||
| BRIDGWATER, Paul Charles | Director | Eastcheap EC3M 1BD London 16 United Kingdom | United Kingdom | British | 87505170002 | |||||
| COLES, Nicholas | Director | Eastcheap EC3M 1BD London 16 United Kingdom | England | British | 146523980003 | |||||
| COLLINS, Andrew Dominic John Bucke | Director | Eastcheap EC3M 1BD London 16 United Kingdom | United Kingdom | British | 139705290001 | |||||
| GALLETTI, Neil Stuart | Director | Loxwood Road RH14 0NY Plaistow Pittsgate West Sussex United Kingdom | United Kingdom | British | 95288450001 | |||||
| GREENER, Stephen Thomas | Director | Barton Stacey SO21 3RL Winchester Ash Farm House Gravel Lane Hampshire United Kingdom | United Kingdom | British | 55748330003 | |||||
| REDGATE, Paul William Nicholas | Director | EC3V 1LE London One Whittington Avenue England England | United Kingdom | British | 182155290001 | |||||
| REED, David Michael | Director | Whittington Avenue EC3V 1LE London 1 | England | British | 159470820001 | |||||
| REID, Stephen David | Director | Eastcheap EC3M 1BD London 16 United Kingdom | United Kingdom | British | 182719200001 | |||||
| RICHARDSON, Ian | Director | Eastcheap EC3M 1BD London 16 United Kingdom | United Kingdom | British | 197592500001 | |||||
| RUGGE-PRICE, Barnaby Douglas | Director | Eastcheap EC3M 1BD London 16 United Kingdom | England | British | 114166500004 | |||||
| THOMPSON-COPSEY, Jonathan Mark | Director | EC3V 1LE London One Whittington Avenue England | England | British | 146513890002 | |||||
| TUFFIELD, Andrew | Director | 114 Cardamom Building 31 Shad Thames SE1 2YR London | United Kingdom | British | 56383230001 | |||||
| WHITEHEAD, Justin Richard Bovill | Director | Vernham Street SP11 0EL Andover Fairdown House Hampshire United Kingdom | United Kingdom | British | 92863770002 |
Who are the persons with significant control of R K HARRISON INSURANCE BROKERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Howden Broking Group Limited | Jul 20, 2021 | EC3A 5AF London One Creechurch Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ostrakon Runoff Limited | Feb 26, 2020 | EC3A 5AF London One Creechurch Place United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rkh Group Limited | Jun 30, 2016 | EC3A 5AF London One Creechurch Place United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for R K HARRISON INSURANCE BROKERS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 30, 2016 | Jun 30, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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