TASKER INSURANCE GROUP LIMITED
Overview
Company Name | TASKER INSURANCE GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07194832 |
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 TASKER INSURANCE GROUP LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is TASKER INSURANCE GROUP LIMITED located?
Registered Office Address | Beaufort House 15 St Botolph Street EC3A 7BB London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TASKER INSURANCE GROUP LIMITED?
Company Name | From | Until |
---|---|---|
TASKER VENTURES LIMITED | Apr 27, 2011 | Apr 27, 2011 |
ALPINE-TASKER LIMITED | Mar 24, 2010 | Mar 24, 2010 |
MICHCO 1015 LIMITED | Mar 18, 2010 | Mar 18, 2010 |
What are the latest accounts for TASKER INSURANCE GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for TASKER INSURANCE GROUP LIMITED?
Last Confirmation Statement Made Up To | Mar 18, 2025 |
---|---|
Next Confirmation Statement Due | Apr 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 18, 2024 |
Overdue | No |
What are the latest filings for TASKER INSURANCE GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP | 1 pages | AD02 | ||
Secretary's details changed for Shoosmiths Secretaries Limited on Feb 28, 2025 | 1 pages | CH04 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 20 pages | AA | ||
legacy | 62 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Director's details changed for Mr Robert Charles William Organ on Nov 11, 2024 | 2 pages | CH01 | ||
Termination of appointment of Alistair John David Hardie as a director on Nov 11, 2024 | 1 pages | TM01 | ||
Registration of charge 071948320006, created on Aug 29, 2024 | 80 pages | MR01 | ||
Termination of appointment of Simon Ian Taylor as a director on May 11, 2024 | 1 pages | TM01 | ||
Registration of charge 071948320005, created on Mar 26, 2024 | 77 pages | MR01 | ||
Confirmation statement made on Mar 18, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 22 pages | AA | ||
legacy | 57 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Satisfaction of charge 071948320003 in full | 1 pages | MR04 | ||
Satisfaction of charge 071948320002 in full | 1 pages | MR04 | ||
Satisfaction of charge 071948320001 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 18, 2023 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 26 pages | AA | ||
legacy | 54 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Previous accounting period shortened from Apr 29, 2022 to Mar 31, 2022 | 1 pages | AA01 | ||
Who are the officers of TASKER INSURANCE GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHOOSMITHS SECRETARIES LIMITED | Secretary | Bow Churchyard EC4M 9DQ London 1 United Kingdom |
| 76282680012 | ||||||||||
HANNAN, Edward George Fitzgerald | Director | Washingley Road PE29 6SR Huntingdon Coversure House, Vantage Park England | United Kingdom | British | Chief Financial Officer | 287581330002 | ||||||||
LALLEY, Graeme Neal | Director | 15 St Botolph Street EC3A 7BB London Beaufort House England | England | British | Chief Operating Officer | 252165210001 | ||||||||
ORGAN, Robert Charles William | Director | 15 St Botolph Street EC3A 7BB London Beaufort House England | United Kingdom | British | Group Chief Executive | 124219190005 | ||||||||
SAEIDI, Anna | Secretary | Washingley Road PE29 6SR Huntingdon Coversure House, Vantage Park England | 287581650002 | |||||||||||
SMITH, James | Secretary | Lloyd's Avenue EC3N 3DS London 3 United Kingdom | 160896160001 | |||||||||||
MICHELMORES SECRETARIES LIMITED | Secretary | Pynes Hill EX2 5WR Exeter Woodwater House Devon United Kingdom |
| 107218000001 | ||||||||||
DE ZULUETA, Francis Philip Harold | Director | Leadenhall Street EC3A 4AF London 107 England | United Kingdom | British | Director | 49310310001 | ||||||||
GREENWOOD, Mark Francis | Director | Lloyds Avenue EC3N 3DS London 3 United Kingdom | England | British | Chartered Accountants | 176468550001 | ||||||||
HARDIE, Alistair John David | Director | Washingley Road PE29 6SR Huntingdon Coversure House, Vantage Park England | United Kingdom | British | Group Chief Executive | 194557210003 | ||||||||
HENDERSON-LONDONO, Grace Ianna | Director | Sloane Street SW1X 9SH London 65 England | England | British | Company Director | 116254520003 | ||||||||
HERDMAN, Jeffrey Niven | Director | 15 St Botolph Street EC3A 7BB London Beaufort House England | United Kingdom | British | Chairman | 224974670001 | ||||||||
LAWRENCE, Stephen | Director | 15 St Botolph Street EC3A 7BB London Beaufort House England | United Kingdom | British | Finance Director | 199317660001 | ||||||||
MORSE, Stephen Andrew | Director | Pynes Hill EX2 5WR Exeter Woodwater House United Kingdom | United Kingdom | British | Solicitor | 34646040003 | ||||||||
SEAMAN, Nick | Director | 15 St Botolph Street EC3A 7BB London Beaufort House England | England | British | Company Director | 199366530001 | ||||||||
STOREY, Mark Henry | Director | Leadenhall Street EC3A 4AF London 107 England | United Kingdom | British | Director | 160894700001 | ||||||||
TASKER, Paul James | Director | Leadenhall Street EC3A 4AF London 107 England | England | British | Director | 82788330002 | ||||||||
TAYLOR, Simon Ian | Director | Washingley Road PE29 6SR Huntingdon Coversure House, Vantage Park England | United Kingdom | British | Insurance Executive | 168755510001 | ||||||||
WEBBER, Jonathan | Director | 15 St Botolph Street EC3A 7BB London Beaufort House England | England | British | Director | 255952520003 |
Who are the persons with significant control of TASKER INSURANCE GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jensten Group Limited | Sep 15, 2021 | Washingley Road PE29 6SR Huntingdon Coversure House, Vantage Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Alcuin Gp Iii Llp | Apr 06, 2016 | Sloane Street SW1X 9SH London 65 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Alcuin Capital Partners Llp | Apr 06, 2016 | Sloane Street SW1X 9SH London 65 England | Yes | ||||||||||
| |||||||||||||
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