POLICY EXPERT HOLDINGS LIMITED

POLICY EXPERT HOLDINGS LIMITED

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

    Company NamePOLICY EXPERT HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 15941358
    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 POLICY EXPERT HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is POLICY EXPERT HOLDINGS LIMITED located?

    Registered Office Address
    110 Bishopsgate
    EC2N 4AY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of POLICY EXPERT HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIREBIRD BIDCO LIMITEDSep 06, 2024Sep 06, 2024

    What are the latest accounts for POLICY EXPERT HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 06, 2026

    What is the status of the latest confirmation statement for POLICY EXPERT HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToSep 05, 2026
    Next Confirmation Statement DueSep 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 05, 2025
    OverdueNo

    What are the latest filings for POLICY EXPERT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Stephen Stewart Wright as a secretary on Jan 12, 2026

    2 pagesAP03

    Change of details for Firebird Midco Limited as a person with significant control on Dec 12, 2025

    2 pagesPSC05

    Certificate of change of name

    Company name changed firebird bidco LIMITED\certificate issued on 10/12/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 10, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 10, 2025

    RES15

    Confirmation statement made on Sep 05, 2025 with updates

    4 pagesCS01

    Current accounting period extended from Mar 31, 2025 to Dec 31, 2025

    1 pagesAA01

    Statement of capital on Apr 22, 2025

    • Capital: GBP 405,415,933
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Alexander William O’Brien as a secretary on Mar 31, 2025

    1 pagesTM02

    Registration of charge 159413580001, created on Mar 12, 2025

    38 pagesMR01

    Statement of capital following an allotment of shares on Mar 12, 2025

    • Capital: GBP 505,415,933
    3 pagesSH01

    Registered office address changed from 21 st James's Square London SW1Y 4JZ United Kingdom to 110 Bishopsgate London EC2N 4AY on Jan 21, 2025

    1 pagesAD01

    Change of details for Firebird Midco Limited as a person with significant control on Jan 08, 2025

    2 pagesPSC05

    Termination of appointment of Luigi Sbrozzi as a director on Jan 08, 2025

    1 pagesTM01

    Appointment of Mr Stephen Hardy as a director on Jan 08, 2025

    2 pagesAP01

    Appointment of Mr Kevin David Chidwick as a director on Jan 08, 2025

    2 pagesAP01

    Termination of appointment of Robert Rex Perry as a director on Jan 08, 2025

    1 pagesTM01

    Registered office address changed from 21 st. James’S Square London SW1Y 4JZ United Kingdom to 21 st James's Square London SW1Y 4JZ on Oct 04, 2024

    1 pagesAD01

    Registered office address changed from 21 st James's Square 36 Broadway London SW1Y 4JZ United Kingdom to 21 st. James’S Square London SW1Y 4JZ on Oct 03, 2024

    1 pagesAD01

    Appointment of Mr. Alexander William O’Brien as a secretary on Oct 02, 2024

    2 pagesAP03

    Appointment of Mr Robert Rex Perry as a director on Sep 27, 2024

    2 pagesAP01

    Termination of appointment of Guy Charles Kewish as a director on Sep 27, 2024

    1 pagesTM01

    Current accounting period shortened from Sep 30, 2025 to Mar 31, 2025

    1 pagesAA01

    Incorporation

    39 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 06, 2024

    Statement of capital on Sep 06, 2024

    • Capital: GBP 1
    SH01

    Who are the officers of POLICY EXPERT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WRIGHT, Stephen Stewart
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    Secretary
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    344266890001
    CHIDWICK, Kevin David
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    Director
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    United KingdomBritish298487590001
    HARDY, Stephen Nicholas
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    Director
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    United KingdomBritish97621130002
    O’BRIEN, Alexander William, Mr.
    St. James's Square
    SW1Y 4JZ London
    21
    England
    Secretary
    St. James's Square
    SW1Y 4JZ London
    21
    England
    327798180001
    KEWISH, Guy Charles
    36 Broadway
    SW1Y 4JZ London
    21 St James's Square
    United Kingdom
    Director
    36 Broadway
    SW1Y 4JZ London
    21 St James's Square
    United Kingdom
    United KingdomBritish220189980001
    PERRY, Robert Rex
    St. James’S Square
    SW1Y 4JZ London
    21
    United Kingdom
    Director
    St. James’S Square
    SW1Y 4JZ London
    21
    United Kingdom
    EnglandBritish327752870001
    SBROZZI, Luigi
    St James's Square
    SW1Y 4JZ London
    21
    United Kingdom
    Director
    St James's Square
    SW1Y 4JZ London
    21
    United Kingdom
    United KingdomItalian275426910002

    Who are the persons with significant control of POLICY EXPERT HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    Sep 06, 2024
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredUnited Kingdom
    Registration Number15941270
    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.

    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