SCRUTTON BLAND INSURANCE BROKERS LIMITED
Overview
| Company Name | SCRUTTON BLAND INSURANCE BROKERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11495277 |
| 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 SCRUTTON BLAND INSURANCE BROKERS LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is SCRUTTON BLAND INSURANCE BROKERS LIMITED located?
| Registered Office Address | 820 The Crescent Colchester Business Park CO4 9YQ Colchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCRUTTON BLAND INSURANCE BROKERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOWNOR40 LIMITED | Aug 01, 2018 | Aug 01, 2018 |
What are the latest accounts for SCRUTTON BLAND INSURANCE BROKERS 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 SCRUTTON BLAND INSURANCE BROKERS LIMITED?
| Last Confirmation Statement Made Up To | Jul 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 31, 2025 |
| Overdue | No |
What are the latest filings for SCRUTTON BLAND INSURANCE BROKERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Timothy John Mulley as a director on Feb 06, 2025 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 21 pages | AA | ||||||||||
legacy | 64 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jul 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 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 | 21 pages | AA | ||||||||||
legacy | 62 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Robin Cameron Thomson as a director on Aug 12, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Charles William Organ as a director on Aug 12, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 31, 2024 with updates | 5 pages | CS01 | ||||||||||
Register inspection address has been changed to 100 Avebury Boulevard Milton Keynes MK9 1FH | 1 pages | AD02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Cessation of Scrutton Bland Nominees as a person with significant control on Mar 28, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Jgl Bidco 8 Limited as a person with significant control on Mar 28, 2024 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Shirley Anne Greer as a director on Mar 28, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Emma Louise Emerson as a director on Mar 28, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Joseph Bligh as a director on Mar 28, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Shoosmiths Secretaries Limited as a secretary on Mar 28, 2024 | 2 pages | AP04 | ||||||||||
Appointment of Mr Graeme Neal Lalley as a director on Mar 28, 2024 | 2 pages | AP01 | ||||||||||
Who are the officers of SCRUTTON BLAND INSURANCE BROKERS 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 | ||||||||||
| CLARK, Sean | Director | Colchester Business Park CO4 9YQ Colchester 820 The Crescent United Kingdom | England | British | 242373910002 | |||||||||
| HANNAN, Edward George Fitzgerald | Director | Colchester Business Park CO4 9YQ Colchester 820 The Crescent United Kingdom | England | British | 287581330002 | |||||||||
| LALLEY, Graeme Neal | Director | Colchester Business Park CO4 9YQ Colchester 820 The Crescent United Kingdom | United Kingdom | British | 306312560001 | |||||||||
| BANKS, Nicholas Leslie | Director | Colchester Business Park CO4 9YQ Colchester 820 The Crescent United Kingdom | England | British | 142248930002 | |||||||||
| BLIGH, Daniel Joseph | Director | Colchester Business Park CO4 9YQ Colchester 820 The Crescent United Kingdom | United Kingdom | British | 162370850004 | |||||||||
| EMERSON, Emma Louise | Director | Colchester Business Park CO4 9YQ Colchester 820 The Crescent United Kingdom | England | British | 290318000001 | |||||||||
| GREER, Shirley Anne | Director | Colchester Business Park CO4 9YQ Colchester 820 The Crescent United Kingdom | England | British | 268906160001 | |||||||||
| MILLS, Stuart | Director | Colchester Business Park CO4 9YQ Colchester 820 The Crescent United Kingdom | England | British | 49702090003 | |||||||||
| MULLEY, Timothy John | Director | Colchester Business Park CO4 9YQ Colchester 820 The Crescent United Kingdom | England | British | 52898960003 | |||||||||
| ORGAN, Robert Charles William | Director | Colchester Business Park CO4 9YQ Colchester 820 The Crescent United Kingdom | United Kingdom | British | 124219190005 | |||||||||
| THOMSON, Robin Cameron | Director | Colchester Business Park CO4 9YQ Colchester 820 The Crescent United Kingdom | England | British | 192975780001 |
Who are the persons with significant control of SCRUTTON BLAND INSURANCE BROKERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jgl Bidco 8 Limited | Mar 28, 2024 | Vantage Park Washingley Road PE29 6SR Huntingdon Coversure House Cambridgeshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Scrutton Bland Nominees | Aug 01, 2018 | IP1 3LG Ipswich Fitzroy House Crown Street Suffolk | 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