MUNITUS INSURANCE LIMITED
Overview
| Company Name | MUNITUS INSURANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12147775 |
| 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 MUNITUS INSURANCE LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is MUNITUS INSURANCE LIMITED located?
| Registered Office Address | The Hallmark Building 2nd Floor, 52-56 Leadenhall Street EC3A 2BJ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MUNITUS INSURANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MUNITUS AGENCY LIMITED | Sep 20, 2019 | Sep 20, 2019 |
| FINN AGENCY LIMITED | Aug 09, 2019 | Aug 09, 2019 |
What are the latest accounts for MUNITUS INSURANCE LIMITED?
| 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 MUNITUS INSURANCE LIMITED?
| Last Confirmation Statement Made Up To | Aug 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 08, 2025 |
| Overdue | No |
What are the latest filings for MUNITUS INSURANCE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||||||||||
Change of details for Beat Capital Partners Limited as a person with significant control on Nov 11, 2025 | 2 pages | PSC05 | ||||||||||||||
Change of details for Beat Capital Partners Limited as a person with significant control on Aug 12, 2025 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Aug 08, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Registered office address changed from 5th Floor, 6 Bevis Marks, London EC3A 7BA England to The Hallmark Building 2nd Floor, 52-56 Leadenhall Street London EC3A 2BJ on Aug 12, 2025 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Katie Victoria Baker as a secretary on Aug 04, 2025 | 1 pages | TM02 | ||||||||||||||
Appointment of Ms Tamara Chabe as a secretary on Jul 29, 2025 | 2 pages | AP03 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Aug 08, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||||||
Director's details changed for Mr. Paul Michael Rayner on May 01, 2024 | 2 pages | CH01 | ||||||||||||||
Cancellation of shares. Statement of capital on Jan 17, 2024
| 4 pages | SH06 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Change of details for Beat Capital Partners Limited as a person with significant control on May 31, 2022 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Aug 08, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Ms Heather Elizabeth Marsden as a director on Feb 22, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Shamsun Naher as a secretary on Feb 21, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Shradha Rughani as a director on Jan 25, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Shradha Rughani as a secretary on Jan 26, 2023 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Aug 08, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||||||
Registered office address changed from 6 Bevis Marks 5th Floor, 6 Bevis Marks, London EC3A 7BA England to 5th Floor, 6 Bevis Marks, London EC3A 7BA on May 18, 2022 | 1 pages | AD01 | ||||||||||||||
Who are the officers of MUNITUS INSURANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHABE, Tamara | Secretary | 2nd Floor, 52-56 Leadenhall Street EC3A 2BJ London The Hallmark Building England | 338790700001 | |||||||
| MARSDEN, Heather Elizabeth | Secretary | 2nd Floor, 52-56 Leadenhall Street EC3A 2BJ London The Hallmark Building England | 277237740001 | |||||||
| NAHER, Shamsun | Secretary | 2nd Floor, 52-56 Leadenhall Street EC3A 2BJ London The Hallmark Building England | 306097830001 | |||||||
| CAVANAGH, John Paul | Director | 2nd Floor, 52-56 Leadenhall Street EC3A 2BJ London The Hallmark Building England | England | British | 87617510005 | |||||
| MARSDEN, Heather Elizabeth | Director | 2nd Floor, 52-56 Leadenhall Street EC3A 2BJ London The Hallmark Building England | England | American | 282643170001 | |||||
| MCCOOL, Kevin Francis | Director | 2nd Floor, 52-56 Leadenhall Street EC3A 2BJ London The Hallmark Building England | England | British | 267151130001 | |||||
| RAYNER, Paul Michael, Mr. | Director | 2nd Floor, 52-56 Leadenhall Street EC3A 2BJ London The Hallmark Building England | England | British | 251882410003 | |||||
| BAKER, Katie Victoria | Secretary | 6 Bevis Marks, EC3A 7BA London 5th Floor, England | 261313320001 | |||||||
| RUGHANI, Shradha | Secretary | 6 Bevis Marks, EC3A 7BA London 5th Floor, England | 261313330001 | |||||||
| RUGHANI, Shradha | Director | 6 Bevis Marks, EC3A 7BA London 5th Floor, England | United States | British | 261313310002 |
Who are the persons with significant control of MUNITUS INSURANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Kevin Francis Mccool | Feb 11, 2020 | Camomile Street 5th Floor Camomile Court EC3A 7LL London 23 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Octave Specialty Limited | Aug 09, 2019 | 2nd Floor, 52-56 Leadenhall Street EC3A 2BJ London The Hallmark Building England | No | ||||||||||
| |||||||||||||
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