DOVER STREET INSURANCE BROKERS LIMITED

DOVER STREET INSURANCE BROKERS LIMITED

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

    Company NameDOVER STREET INSURANCE BROKERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10119835
    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 DOVER STREET INSURANCE BROKERS LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is DOVER STREET INSURANCE BROKERS LIMITED located?

    Registered Office Address
    Chancery House
    Slaidburn Crescent
    PR9 9YF Southport
    Merseyside
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DOVER STREET INSURANCE BROKERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HERO INSURANCE SOLUTIONS LIMITEDJul 28, 2016Jul 28, 2016
    HERO SOLUTIONS LIMITEDApr 12, 2016Apr 12, 2016

    What are the latest accounts for DOVER STREET INSURANCE BROKERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToJul 31, 2023

    What is the status of the latest confirmation statement for DOVER STREET INSURANCE BROKERS LIMITED?

    Last Confirmation Statement Made Up ToApr 12, 2025
    Next Confirmation Statement DueApr 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 12, 2024
    OverdueNo

    What are the latest filings for DOVER STREET INSURANCE BROKERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Eliot James Powell on Dec 20, 2024

    2 pagesCH01

    Termination of appointment of Craig Arthur Seed as a director on Mar 04, 2025

    1 pagesTM01

    Appointment of Mr Marc Coster as a director on Mar 04, 2025

    2 pagesAP01

    Appointment of Mr Eliot James Powell as a director on Dec 20, 2024

    2 pagesAP01

    Appointment of Mr Cliff Powell as a director on Aug 14, 2024

    2 pagesAP01

    Appointment of Mr Simon Adam Mobey as a director on Jul 25, 2024

    2 pagesAP01

    Appointment of Mr Andrew James Patrick Scannell as a director on Jul 25, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    29 pagesMA

    Registered office address changed from 23 Berkeley Square London W1J 6HE England to Chancery House Slaidburn Crescent Southport Merseyside PR9 9YF on Jul 10, 2024

    1 pagesAD01

    Cessation of Andrew James Patrick Scannell as a person with significant control on Jul 01, 2024

    1 pagesPSC07

    Notification of Dr & P Group Limited as a person with significant control on Jul 01, 2024

    2 pagesPSC02

    Termination of appointment of Katie-Lee Scannell as a secretary on Jul 01, 2024

    1 pagesTM02

    Termination of appointment of Simon Adam Mobey as a director on Jul 01, 2024

    1 pagesTM01

    Termination of appointment of Andrew James Patrick Scannell as a director on Jul 01, 2024

    1 pagesTM01

    Termination of appointment of Cliff Powell as a director on Jul 01, 2024

    1 pagesTM01

    Appointment of Mr Simon Christopher Bland as a director on Jul 01, 2024

    2 pagesAP01

    Appointment of Mr John David Page as a director on Jul 01, 2024

    2 pagesAP01

    Appointment of Mr Craig Arthur Seed as a director on Jul 01, 2024

    2 pagesAP01

    Second filing of Confirmation Statement dated Apr 12, 2024

    3 pagesRP04CS01

    Change of details for Mr Andrew James Patrick Scannell as a person with significant control on Sep 19, 2023

    2 pagesPSC04

    Confirmation statement made on Apr 12, 2024 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Jul 01, 2024Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/07/2024.

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Current accounting period extended from Jul 31, 2024 to Dec 31, 2024

    1 pagesAA01

    Who are the officers of DOVER STREET INSURANCE BROKERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAND, Simon Christopher
    Slaidburn Crescent
    PR9 9YF Southport
    Chancery House
    Merseyside
    England
    Director
    Slaidburn Crescent
    PR9 9YF Southport
    Chancery House
    Merseyside
    England
    EnglandBritishDirector78192630012
    COSTER, Marc
    Bramhall Moor Technology Park
    Pepper Road, Hazel Grove
    SK7 5BW Stockport
    Universal House
    United Kingdom
    Director
    Bramhall Moor Technology Park
    Pepper Road, Hazel Grove
    SK7 5BW Stockport
    Universal House
    United Kingdom
    United KingdomBritishChief Finance Officer333028730001
    MOBEY, Simon Adam
    Chancery House
    Slaidburn Crescent
    PR9 9YF Southport
    Dover Street Insurance Brokers Limited
    Merseyside
    England
    Director
    Chancery House
    Slaidburn Crescent
    PR9 9YF Southport
    Dover Street Insurance Brokers Limited
    Merseyside
    England
    EnglandBritishExecutive Director325493870001
    PAGE, John David
    Slaidburn Crescent
    PR9 9YF Southport
    Chancery House
    Merseyside
    England
    Director
    Slaidburn Crescent
    PR9 9YF Southport
    Chancery House
    Merseyside
    England
    EnglandBritishDirector324919130001
    POWELL, Cliff
    Slaidburn Crescent
    PR9 9YF Southport
    Chancery House
    Merseyside
    England
    Director
    Slaidburn Crescent
    PR9 9YF Southport
    Chancery House
    Merseyside
    England
    United KingdomBritishFinance Director326132850001
    POWELL, Eliot James
    EC3N 2LS London
    One America Square
    England
    England
    Director
    EC3N 2LS London
    One America Square
    England
    England
    United KingdomBritishChief Commercial Officer331238070001
    SCANNELL, Andrew James Patrick
    Chancery House
    Slaidburn Crescent
    PR9 9YF Southport
    Dover Street Insurance Brokers Limited
    Merseyside
    England
    Director
    Chancery House
    Slaidburn Crescent
    PR9 9YF Southport
    Dover Street Insurance Brokers Limited
    Merseyside
    England
    EnglandBritishManaging Director207071610001
    SCANNELL, Katie-Lee
    Clay Lane
    Jacob's Well
    GU4 7NA Guildford
    Court Farm House
    England
    Secretary
    Clay Lane
    Jacob's Well
    GU4 7NA Guildford
    Court Farm House
    England
    293982660001
    TAYLER BRADSHAW LIMITED
    16 High Street
    CB10 1AX Saffron Walden
    Cambridge House
    Essex
    United Kingdom
    Secretary
    16 High Street
    CB10 1AX Saffron Walden
    Cambridge House
    Essex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04091980
    146169230001
    BURKE, Patrick Robert Enrico
    Dover Street
    W1S 4NQ London
    35
    England
    Director
    Dover Street
    W1S 4NQ London
    35
    England
    EnglandBritishDirector96491270001
    DE VARGAS MACHUCA, Tommaso Alfredo Teodoro
    Dover Street
    W1S 4NQ London
    35
    England
    Director
    Dover Street
    W1S 4NQ London
    35
    England
    United KingdomBritishDirector171164400010
    FRAKE, Richard Spencer
    Dover Street
    W1S 4NQ London
    35
    England
    Director
    Dover Street
    W1S 4NQ London
    35
    England
    EnglandBritishDirector161788630001
    HEARD, Simon Lewis
    Dover Street
    W1S 4NQ London
    35
    England
    Director
    Dover Street
    W1S 4NQ London
    35
    England
    United KingdomBritishDirector127844630003
    MOBEY, Simon Adam
    Berkeley Square
    W1J 6HE London
    23
    England
    Director
    Berkeley Square
    W1J 6HE London
    23
    England
    EnglandBritishExecutive Director251080700001
    POWELL, Cliff
    Berkeley Square
    W1J 6HE London
    23
    England
    Director
    Berkeley Square
    W1J 6HE London
    23
    England
    EnglandBritishFinance Director314252760001
    SCANNELL, Andrew James Patrick
    Berkeley Square
    W1J 6HE London
    23
    England
    Director
    Berkeley Square
    W1J 6HE London
    23
    England
    EnglandBritishManaging Director207071610001
    SEED, Craig Arthur
    Slaidburn Crescent
    PR9 9YF Southport
    Chancery House
    Merseyside
    England
    Director
    Slaidburn Crescent
    PR9 9YF Southport
    Chancery House
    Merseyside
    England
    EnglandBritishDirector284864470001

    Who are the persons with significant control of DOVER STREET INSURANCE BROKERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr & P Group Limited
    Slaidburn Crescent
    PR9 9YF Southport
    Chancery House
    Merseyside
    England
    Jul 01, 2024
    Slaidburn Crescent
    PR9 9YF Southport
    Chancery House
    Merseyside
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityThe Law Of England And Wales
    Place RegisteredThe Register Of Companies Maintained By The Registrar Of Companies For England And Wales
    Registration Number11495016
    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.
    Miss Jemma Louise Burton
    Berkeley Square
    W1J 6HE London
    23
    England
    Sep 07, 2023
    Berkeley Square
    W1J 6HE London
    23
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Katie-Lee Scannell
    Berkeley Square
    W1J 6HE London
    23
    England
    Feb 01, 2022
    Berkeley Square
    W1J 6HE London
    23
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Andrew James Patrick Scannell
    Berkeley Square
    W1J 6HE London
    23
    England
    Apr 12, 2016
    Berkeley Square
    W1J 6HE London
    23
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    W1S 4NQ London
    35 Dover Street
    London
    United Kingdom
    Apr 12, 2016
    W1S 4NQ London
    35 Dover Street
    London
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08169023
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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