INSURANCE FRAUD BUREAU
Overview
| Company Name | INSURANCE FRAUD BUREAU |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 08203205 |
| 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 INSURANCE FRAUD BUREAU?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is INSURANCE FRAUD BUREAU located?
| Registered Office Address | 6-12 Capital Drive Linford Wood MK14 6XT Milton Keynes Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INSURANCE FRAUD BUREAU?
| Company Name | From | Until |
|---|---|---|
| WEIGHTCO 2012 (1) LIMITED | Sep 05, 2012 | Sep 05, 2012 |
What are the latest accounts for INSURANCE FRAUD BUREAU?
| 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 | Dec 31, 2024 |
What is the status of the latest confirmation statement for INSURANCE FRAUD BUREAU?
| Last Confirmation Statement Made Up To | Sep 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 26, 2025 |
| Overdue | No |
What are the latest filings for INSURANCE FRAUD BUREAU?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Margaret Scott as a director on Apr 29, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Aimee Hume as a secretary on Mar 05, 2026 | 2 pages | AP03 | ||||||||||
Termination of appointment of Karl Helgesen as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Paul Milliner as a director on Oct 01, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Chris Bose as a director on Sep 17, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 17 pages | AA | ||||||||||
Appointment of Mr Martin Paul Milliner as a director on May 20, 2025 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Appointment of Mr Robert Murray Rodger as a director on Feb 17, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rhodri Prys Charles as a director on Feb 17, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Ashmore as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mervyn Peter Skeet as a director on Dec 24, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Margaret Scott as a director on Jul 31, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 15 pages | AA | ||||||||||
Termination of appointment of Graham Arthur Gibson as a director on Mar 07, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Paul Milliner as a director on Mar 07, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Charles George Nichols as a director on Sep 05, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Scott Clayton as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
Appointment of Mr Mervyn Peter Skeet as a director on May 04, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Mrs Ursula Helen Frances Jallow as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of INSURANCE FRAUD BUREAU?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUME, Aimee | Secretary | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 Buckinghamshire | 346159520001 | |||||||
| BOSE, Chris | Director | 6 To 12 Capital Drive Linford Wood MK14 6XT Milton Keynes Motor Insurers Bureau, Linford Wood House England England | United Kingdom | British | 340676410001 | |||||
| CLAYTON, Scott | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 Buckinghamshire | United Kingdom | British | 316348840001 | |||||
| HARDAKER, Emma Jane Bluett | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 Buckinghamshire | England | British | 274183130001 | |||||
| JALLOW, Mrs Ursula Helen Frances | Director | Capital Drive, Linford Wood MK14 6XT Milton Keynes Motor Insurers Bureau, Linford Wood House 6-12 United Kingdom | United Kingdom | British | 303855620001 | |||||
| PARR, Karl John | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 Buckinghamshire | England | British | 295710410001 | |||||
| RODGER, Robert Murray | Director | Capital Drive, Linford Wood MK14 6XT Milton Keynes Motor Insurers Bureau, Linford Wood House 6-12 England England | England | British | 332435090001 | |||||
| SHAW, Stephen David | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 Buckinghamshire | United Kingdom | British | 283698230001 | |||||
| ASHMORE, John | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 Buckinghamshire | England | British | 288681010001 | |||||
| BAKER, David Michael | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 Buckinghamshire | England | British | 122838690001 | |||||
| BLANC, Amanda Jayne | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 Buckinghamshire | England | British | 158020780001 | |||||
| CHARLES, Rhodri Prys | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 Buckinghamshire | Wales | Welsh | 163700540001 | |||||
| CLAGUE, Chantel Pauline | Director | Old Hall Street L3 9QJ Liverpool 100 Merseyside | United Kingdom | British | 131582160001 | |||||
| CLAYDEN, Dominic John | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 Buckinghamshire | England | British | 183858000002 | |||||
| CURLEY, Michael John | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 Buckinghamshire | England | British | 160946510001 | |||||
| DALLOZ, Stephan Joseph Michael | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 Buckinghamshire | England | British | 55196580001 | |||||
| DALTON, James Hargraves | Director | One America Square 17 Crosswall EC3N 2LB London Association Of British Insurers England | England | British | 224458340001 | |||||
| ELLIS, Richard | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 Buckinghamshire | England | British | 149018000001 | |||||
| FLETCHER, Benjamin Robert | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 Buckinghamshire | England | British | 253858360001 | |||||
| FRESNEAU, Cecile Georgette | Director | 3000 Parkway Whiteley PO15 7JZ Fareham Zurich Hampshire England | England | French,Australian | 290616320001 | |||||
| GIBSON, Graham Arthur | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 Buckinghamshire | England | British | 154567070002 | |||||
| HELGESEN, Karl | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 Buckinghamshire | England | British | 244975510002 | |||||
| HOLLIDAY, Timothy Victor | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 Buckinghamshire | England | British | 168546590001 | |||||
| JONES, Geoffrey | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 Buckinghamshire | England | British | 209056400001 | |||||
| MADDOCK, Steven | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 Buckinghamshire | United Kingdom | British | 149984460003 | |||||
| MALIK, Waseem Ullah | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 Buckinghamshire | United Kingdom | British | 224364480001 | |||||
| MASSON, Yves | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 Buckinghamshire | United Kingdom | French | 173144680001 | |||||
| MILLINER, Martin Paul | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 Buckinghamshire United Kingdom | England | British | 336158900001 | |||||
| MILLINER, Martin Paul | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 Buckinghamshire | England | British | 316593550001 | |||||
| MORRISH, Andrew James | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 Buckinghamshire | United Kingdom | British | 193354760002 | |||||
| NEAVE, David Stanley | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 Buckinghamshire England | England | British | 175227000001 | |||||
| NEWMAN, David Ian | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 Buckinghamshire | England | British | 124617100002 | |||||
| NICHOLS, David Charles George | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 Buckinghamshire | United Kingdom | British | 189447780002 | |||||
| O'ROARKE, John Brendan | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 Buckinghamshire | England | British | 43365650002 | |||||
| PATERSON, Matthew Eliot | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 Buckinghamshire | United Kingdom | British | 247743930001 |
What are the latest statements on persons with significant control for INSURANCE FRAUD BUREAU?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 05, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or 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