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 | Coversure House Vantage Park Washingley Road PE29 6SR Huntingdon Cambridgeshire United Kingdom |
|---|---|
| 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, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TASKER INSURANCE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Mar 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 18, 2025 |
| Overdue | No |
What are the latest filings for TASKER INSURANCE GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 22 pages | AA | ||
legacy | 64 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Registered office address changed from Beaufort House 15 st Botolph Street London EC3A 7BB England to Coversure House Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR on Nov 28, 2025 | 1 pages | AD01 | ||
Registration of charge 071948320007, created on Jun 27, 2025 | 80 pages | MR01 | ||
Confirmation statement made on Mar 18, 2025 with no updates | 3 pages | CS01 | ||
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 | ||
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 | 287581330002 | |||||||||
| LALLEY, Graeme Neal | Director | Vantage Park Washingley Road PE29 6SR Huntingdon Coversure House Cambridgeshire United Kingdom | United Kingdom | British | 252165210001 | |||||||||
| ORGAN, Robert Charles William | Director | Vantage Park Washingley Road PE29 6SR Huntingdon Coversure House Cambridgeshire United Kingdom | United Kingdom | British | 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 | 49310310001 | |||||||||
| GREENWOOD, Mark Francis | Director | Lloyds Avenue EC3N 3DS London 3 United Kingdom | England | British | 176468550001 | |||||||||
| HARDIE, Alistair John David | Director | Washingley Road PE29 6SR Huntingdon Coversure House, Vantage Park England | United Kingdom | British | 194557210003 | |||||||||
| HENDERSON-LONDONO, Grace Ianna | Director | Sloane Street SW1X 9SH London 65 England | England | British | 116254520003 | |||||||||
| HERDMAN, Jeffrey Niven | Director | 15 St Botolph Street EC3A 7BB London Beaufort House England | United Kingdom | British | 224974670001 | |||||||||
| LAWRENCE, Stephen | Director | 15 St Botolph Street EC3A 7BB London Beaufort House England | United Kingdom | British | 199317660001 | |||||||||
| MORSE, Stephen Andrew | Director | Pynes Hill EX2 5WR Exeter Woodwater House United Kingdom | United Kingdom | British | 34646040003 | |||||||||
| SEAMAN, Nick | Director | 15 St Botolph Street EC3A 7BB London Beaufort House England | England | British | 199366530001 | |||||||||
| STOREY, Mark Henry | Director | Leadenhall Street EC3A 4AF London 107 England | United Kingdom | British | 160894700001 | |||||||||
| TASKER, Paul James | Director | Leadenhall Street EC3A 4AF London 107 England | England | British | 82788330002 | |||||||||
| TAYLOR, Simon Ian | Director | Washingley Road PE29 6SR Huntingdon Coversure House, Vantage Park England | United Kingdom | British | 168755510001 | |||||||||
| WEBBER, Jonathan | Director | 15 St Botolph Street EC3A 7BB London Beaufort House England | England | British | 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