BHK INSURANCE SERVICES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Simon Lewer. Termination date: 2023-12-22. 2023-12-28 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-10-13 View Report
Accounts. Legacy. 2023-10-13 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-10-13 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-10-13 View Report
Confirmation statement. Statement with no updates. 2023-07-12 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-01-19 View Report
Accounts. Legacy. 2023-01-19 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22. 2023-01-19 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22. 2023-01-19 View Report
Accounts. Change account reference date company current shortened. 2022-08-31 View Report
Persons with significant control. Psc name: Trimulgherry Investments (Southend) Ltd. Change date: 2022-08-30. 2022-08-30 View Report
Officers. Change date: 2022-08-30. Officer name: Mr Stuart James Grieb. 2022-08-30 View Report
Confirmation statement. Statement with no updates. 2022-07-14 View Report
Officers. Officer name: Brett Ridley. Termination date: 2022-05-16. 2022-05-30 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-01-10 View Report
Accounts. Legacy. 2022-01-10 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21. 2022-01-10 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21. 2022-01-10 View Report
Officers. Officer name: Simon Lewer. Appointment date: 2021-08-16. 2021-08-20 View Report
Confirmation statement. Statement with no updates. 2021-07-13 View Report
Address. Old address: 2nd Floor 50 Fenchurch Street London EC3M 3JY England. New address: 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE. Change date: 2021-05-01. 2021-05-01 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-04-09 View Report
Accounts. Legacy. 2021-04-09 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20. 2021-04-09 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20. 2021-04-09 View Report
Officers. Termination date: 2020-11-25. Officer name: Neil Thornton. 2020-11-27 View Report
Officers. Appointment date: 2020-11-25. Officer name: Stuart James Grieb. 2020-11-27 View Report
Confirmation statement. Statement with updates. 2020-07-21 View Report
Officers. Termination date: 2020-05-19. Officer name: Derek George William Lyons. 2020-05-21 View Report
Officers. Officer name: Mr Andrew Stewart Hunter. Appointment date: 2020-01-23. 2020-02-07 View Report
Resolution. Description: Resolutions. 2020-02-05 View Report
Address. New address: 2nd Floor 50 Fenchurch Street London EC3M 3JY. Change date: 2020-01-28. Old address: Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS England. 2020-01-28 View Report
Officers. Officer name: Mr Derek George William Lyons. Appointment date: 2020-01-23. 2020-01-28 View Report
Accounts. Change account reference date company current shortened. 2020-01-28 View Report
Officers. Appointment date: 2020-01-23. Officer name: Mr Neil Thornton. 2020-01-28 View Report
Officers. Termination date: 2020-01-23. Officer name: Trimulgherry Investments (Southend) Ltd. 2020-01-28 View Report
Persons with significant control. Change date: 2020-01-23. Psc name: Trimulgherry Investments (Southend) Ltd. 2020-01-28 View Report
Persons with significant control. Psc name: Brett Ridley. Cessation date: 2020-01-23. 2020-01-28 View Report
Accounts. Accounts type total exemption full. 2019-09-12 View Report
Confirmation statement. Statement with updates. 2019-07-11 View Report
Officers. Change date: 2018-11-06. Officer name: Majority Venture Partners Limited. 2018-11-16 View Report
Persons with significant control. Psc name: Majority Venture Partners Limited. Change date: 2018-11-06. 2018-11-16 View Report
Address. Change date: 2018-11-16. New address: Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS. Old address: 88 Broadway Leigh-on-Sea Essex SS9 1AE. 2018-11-16 View Report
Accounts. Change account reference date company current shortened. 2018-11-16 View Report
Accounts. Accounts type total exemption full. 2018-10-25 View Report
Resolution. Description: Resolutions. 2018-10-05 View Report
Persons with significant control. Psc name: Mr Brett Ridley. Change date: 2018-08-23. 2018-09-24 View Report
Officers. Officer name: Majority Venture Partners Limited. Appointment date: 2018-08-23. 2018-09-24 View Report
Officers. Termination date: 2018-08-23. Officer name: Helen Ridley. 2018-09-24 View Report