DOVER STREET INSURANCE BROKERS LIMITED
Overview
Company Name | DOVER STREET INSURANCE BROKERS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10119835 |
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 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 Address | No |
What were the previous names of DOVER STREET INSURANCE BROKERS LIMITED?
Company Name | From | Until |
---|---|---|
HERO INSURANCE SOLUTIONS LIMITED | Jul 28, 2016 | Jul 28, 2016 |
HERO SOLUTIONS LIMITED | Apr 12, 2016 | Apr 12, 2016 |
What are the latest accounts for DOVER STREET INSURANCE BROKERS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for DOVER STREET INSURANCE BROKERS LIMITED?
Last Confirmation Statement Made Up To | Apr 12, 2025 |
---|---|
Next Confirmation Statement Due | Apr 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 12, 2024 |
Overdue | No |
What are the latest filings for DOVER STREET INSURANCE BROKERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Eliot James Powell on Dec 20, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of Craig Arthur Seed as a director on Mar 04, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Marc Coster as a director on Mar 04, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Eliot James Powell as a director on Dec 20, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Cliff Powell as a director on Aug 14, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Adam Mobey as a director on Jul 25, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew James Patrick Scannell as a director on Jul 25, 2024 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
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 pages | AD01 | ||||||||||
Cessation of Andrew James Patrick Scannell as a person with significant control on Jul 01, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Dr & P Group Limited as a person with significant control on Jul 01, 2024 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Katie-Lee Scannell as a secretary on Jul 01, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Simon Adam Mobey as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew James Patrick Scannell as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cliff Powell as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Christopher Bland as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr John David Page as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Craig Arthur Seed as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Second filing of Confirmation Statement dated Apr 12, 2024 | 3 pages | RP04CS01 | ||||||||||
Change of details for Mr Andrew James Patrick Scannell as a person with significant control on Sep 19, 2023 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Apr 12, 2024 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Current accounting period extended from Jul 31, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Who are the officers of DOVER STREET INSURANCE BROKERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLAND, Simon Christopher | Director | Slaidburn Crescent PR9 9YF Southport Chancery House Merseyside England | England | British | Director | 78192630012 | ||||||||
COSTER, Marc | Director | Bramhall Moor Technology Park Pepper Road, Hazel Grove SK7 5BW Stockport Universal House United Kingdom | United Kingdom | British | Chief Finance Officer | 333028730001 | ||||||||
MOBEY, Simon Adam | Director | Chancery House Slaidburn Crescent PR9 9YF Southport Dover Street Insurance Brokers Limited Merseyside England | England | British | Executive Director | 325493870001 | ||||||||
PAGE, John David | Director | Slaidburn Crescent PR9 9YF Southport Chancery House Merseyside England | England | British | Director | 324919130001 | ||||||||
POWELL, Cliff | Director | Slaidburn Crescent PR9 9YF Southport Chancery House Merseyside England | United Kingdom | British | Finance Director | 326132850001 | ||||||||
POWELL, Eliot James | Director | EC3N 2LS London One America Square England England | United Kingdom | British | Chief Commercial Officer | 331238070001 | ||||||||
SCANNELL, Andrew James Patrick | Director | Chancery House Slaidburn Crescent PR9 9YF Southport Dover Street Insurance Brokers Limited Merseyside England | England | British | Managing Director | 207071610001 | ||||||||
SCANNELL, Katie-Lee | Secretary | Clay Lane Jacob's Well GU4 7NA Guildford Court Farm House England | 293982660001 | |||||||||||
TAYLER BRADSHAW LIMITED | Secretary | 16 High Street CB10 1AX Saffron Walden Cambridge House Essex United Kingdom |
| 146169230001 | ||||||||||
BURKE, Patrick Robert Enrico | Director | Dover Street W1S 4NQ London 35 England | England | British | Director | 96491270001 | ||||||||
DE VARGAS MACHUCA, Tommaso Alfredo Teodoro | Director | Dover Street W1S 4NQ London 35 England | United Kingdom | British | Director | 171164400010 | ||||||||
FRAKE, Richard Spencer | Director | Dover Street W1S 4NQ London 35 England | England | British | Director | 161788630001 | ||||||||
HEARD, Simon Lewis | Director | Dover Street W1S 4NQ London 35 England | United Kingdom | British | Director | 127844630003 | ||||||||
MOBEY, Simon Adam | Director | Berkeley Square W1J 6HE London 23 England | England | British | Executive Director | 251080700001 | ||||||||
POWELL, Cliff | Director | Berkeley Square W1J 6HE London 23 England | England | British | Finance Director | 314252760001 | ||||||||
SCANNELL, Andrew James Patrick | Director | Berkeley Square W1J 6HE London 23 England | England | British | Managing Director | 207071610001 | ||||||||
SEED, Craig Arthur | Director | Slaidburn Crescent PR9 9YF Southport Chancery House Merseyside England | England | British | Director | 284864470001 |
Who are the persons with significant control of DOVER STREET INSURANCE BROKERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dr & P Group Limited | Jul 01, 2024 | Slaidburn Crescent PR9 9YF Southport Chancery House Merseyside England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Miss Jemma Louise Burton | Sep 07, 2023 | Berkeley Square W1J 6HE London 23 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Katie-Lee Scannell | Feb 01, 2022 | Berkeley Square W1J 6HE London 23 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrew James Patrick Scannell | Apr 12, 2016 | Berkeley Square W1J 6HE London 23 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Hero Partners Ltd | Apr 12, 2016 | W1S 4NQ London 35 Dover Street London United Kingdom | 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