R K HARRISON INSURANCE BROKERS LIMITED

R K HARRISON INSURANCE BROKERS LIMITED

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

    Company NameR K HARRISON INSURANCE BROKERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06720048
    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 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 AddressNo

    What were the previous names of R K HARRISON INSURANCE BROKERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    R K HARRISON GROUP LIMITEDApr 23, 2009Apr 23, 2009
    R K HARRISON SPECIALTY LIMITEDOct 09, 2008Oct 09, 2008

    What are the latest accounts for R K HARRISON 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 ToSep 30, 2024

    What is the status of the latest confirmation statement for R K HARRISON INSURANCE BROKERS LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for R K HARRISON INSURANCE BROKERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Current accounting period extended from Sep 30, 2025 to Dec 31, 2025

    1 pagesAA01

    Audit exemption subsidiary accounts made up to Sep 30, 2024

    15 pagesAA

    legacy

    169 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Director's details changed for Frances Coats on Aug 22, 2024

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    16 pagesAA

    legacy

    148 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Frances Coats as a director on Mar 14, 2024

    2 pagesAP01

    Director's details changed for Mr Andrew Timothy Bastow on Mar 13, 2024

    2 pagesCH01

    Termination of appointment of William David Bloomer as a director on Mar 14, 2024

    1 pagesTM01

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    16 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    Accounts for a dormant company made up to Sep 30, 2021

    16 pagesAA

    legacy

    127 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 30, 2021 with updates

    4 pagesCS01

    Notification of Howden Broking Group Limited as a person with significant control on Jul 20, 2021

    2 pagesPSC02

    Cessation of Ostrakon Runoff Limited as a person with significant control on Jul 20, 2021

    1 pagesPSC07

    Who are the officers of R K HARRISON INSURANCE BROKERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Andrew John
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Secretary
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    British133845040001
    BASTOW, Andrew Timothy
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Director
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    United KingdomBritish197611070002
    COATS, Frances
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    United Kingdom
    Director
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    United Kingdom
    United KingdomBritish204911640003
    ALBON, Philip Ian
    Whittington Avenue
    EC3V 1LE London
    1
    Director
    Whittington Avenue
    EC3V 1LE London
    1
    EnglandBritish53364690001
    BARRIE, David Philip
    Bransbury
    Barton Stacey
    SO21 3QJ Hampshire
    Bransbury Manor
    England
    England
    Director
    Bransbury
    Barton Stacey
    SO21 3QJ Hampshire
    Bransbury Manor
    England
    England
    United KingdomBritish141810680002
    BECKETT, James David Trevor
    Whittington Avenue
    EC3V 1LE London
    1
    Director
    Whittington Avenue
    EC3V 1LE London
    1
    United KingdomBritish35995860004
    BLOOMER, William David
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Director
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    United KingdomBritish214179860002
    BONIFACE, Michael John Owen
    Horton
    DA49 BN Kirby
    Rashleigh Horton Road
    Kent
    United Kingdom
    Director
    Horton
    DA49 BN Kirby
    Rashleigh Horton Road
    Kent
    United Kingdom
    United KingdomBritish207125910001
    BRIDGWATER, Paul Charles
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Director
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    United KingdomBritish87505170002
    COLES, Nicholas
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Director
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    EnglandBritish146523980003
    COLLINS, Andrew Dominic John Bucke
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Director
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    United KingdomBritish139705290001
    GALLETTI, Neil Stuart
    Loxwood Road
    RH14 0NY Plaistow
    Pittsgate
    West Sussex
    United Kingdom
    Director
    Loxwood Road
    RH14 0NY Plaistow
    Pittsgate
    West Sussex
    United Kingdom
    United KingdomBritish95288450001
    GREENER, Stephen Thomas
    Barton Stacey
    SO21 3RL Winchester
    Ash Farm House Gravel Lane
    Hampshire
    United Kingdom
    Director
    Barton Stacey
    SO21 3RL Winchester
    Ash Farm House Gravel Lane
    Hampshire
    United Kingdom
    United KingdomBritish55748330003
    REDGATE, Paul William Nicholas
    EC3V 1LE London
    One Whittington Avenue
    England
    England
    Director
    EC3V 1LE London
    One Whittington Avenue
    England
    England
    United KingdomBritish182155290001
    REED, David Michael
    Whittington Avenue
    EC3V 1LE London
    1
    Director
    Whittington Avenue
    EC3V 1LE London
    1
    EnglandBritish159470820001
    REID, Stephen David
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Director
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    United KingdomBritish182719200001
    RICHARDSON, Ian
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Director
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    United KingdomBritish197592500001
    RUGGE-PRICE, Barnaby Douglas
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Director
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    EnglandBritish114166500004
    THOMPSON-COPSEY, Jonathan Mark
    EC3V 1LE London
    One Whittington Avenue
    England
    Director
    EC3V 1LE London
    One Whittington Avenue
    England
    EnglandBritish146513890002
    TUFFIELD, Andrew
    114 Cardamom Building
    31 Shad Thames
    SE1 2YR London
    Director
    114 Cardamom Building
    31 Shad Thames
    SE1 2YR London
    United KingdomBritish56383230001
    WHITEHEAD, Justin Richard Bovill
    Vernham Street
    SP11 0EL Andover
    Fairdown House
    Hampshire
    United Kingdom
    Director
    Vernham Street
    SP11 0EL Andover
    Fairdown House
    Hampshire
    United Kingdom
    United KingdomBritish92863770002

    Who are the persons with significant control of R K HARRISON INSURANCE BROKERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Jul 20, 2021
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06249799
    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.
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Feb 26, 2020
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00945878
    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.
    Rkh Group Limited
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Jun 30, 2016
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies Registry
    Registration Number03612207
    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.

    What are the latest statements on persons with significant control for R K HARRISON INSURANCE BROKERS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 30, 2016Jun 30, 2016The 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