BRIT INSURANCE SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
BRIT INSURANCE SERVICES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BRIT INSURANCE SERVICES LIMITED was incorporated 37 years ago on 29/10/1986 and has the registered number: 02068264. The accounts status is FULL and accounts are next due on 30/09/2024.
BRIT INSURANCE SERVICES LIMITED was incorporated 37 years ago on 29/10/1986 and has the registered number: 02068264. The accounts status is FULL and accounts are next due on 30/09/2024.
BRIT INSURANCE SERVICES LIMITED - LONDON
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE LEADENHALL BUILDING
LONDON
EC3V 4AB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
WREN INSURANCE SERVICES LIMITED (until 23/03/2006)
WREN INSURANCE SERVICES LIMITED (until 23/03/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/08/2023 | 09/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BRIT CORPORATE SECRETARIES LIMITED | Corporate Secretary | 2004-11-22 | CURRENT | ||
MR ANTONY EDWARD USHER | Nov 1965 | British | Director | 2011-01-01 | CURRENT |
BRIT CORPORATE SERVICES LIMITED | Corporate Director | 2011-01-01 | CURRENT | ||
MR STUART DAWES | Mar 1973 | British | Director | 2016-11-07 | CURRENT |
SHAUN PATRICK O'NEILL | Dec 1947 | British | Director | 1996-01-02 UNTIL 2000-12-31 | RESIGNED |
RAYMOND GEORGE BISSETT | May 1948 | British | Secretary | RESIGNED | |
TERRY GEORGE SAMS | Jan 1950 | British | Director | RESIGNED | |
MR MATTHEW SCALES | May 1954 | British | Director | 2004-10-19 UNTIL 2010-12-28 | RESIGNED |
MR MICHAEL ALAN SIBTHORPE | May 1959 | British | Director | 2005-10-21 UNTIL 2008-05-22 | RESIGNED |
ANTHONY MACKAY OSTLER SIGWART | May 1952 | British | Director | 1996-01-02 UNTIL 2004-10-20 | RESIGNED |
RODNEY EDMOND STONE | Nov 1946 | British | Director | 1994-01-11 UNTIL 1995-12-31 | RESIGNED |
MICHAEL ALISTAIR STORR | Jun 1944 | British | Director | RESIGNED | |
PATRICK TOOLE | Jul 1935 | British | Director | 1994-03-01 UNTIL 1998-06-30 | RESIGNED |
MR ANDREW HOLLAND | Jun 1954 | British | Director | 1997-03-11 UNTIL 2003-10-31 | RESIGNED |
PHILIP WOLSKI | Jun 1954 | British | Director | 1998-09-08 UNTIL 2002-05-28 | RESIGNED |
BRIT GROUP SERVICES LIMITED | Secretary | 2001-03-16 UNTIL 2004-11-22 | RESIGNED | ||
GEORGE FREDERICK O'DONNELL | May 1949 | British | Secretary | 1993-07-02 UNTIL 2001-03-16 | RESIGNED |
MR RANDOLPH HUGH MURRAY | May 1948 | British | Director | 1994-03-01 UNTIL 2002-06-30 | RESIGNED |
MR MICHAEL DAVID JACKSON | Nov 1958 | British | Director | 2011-01-01 UNTIL 2013-04-26 | RESIGNED |
ALAN FRANCIS JACKSON | Apr 1935 | British | Director | 1996-01-02 UNTIL 1999-12-16 | RESIGNED |
MR SIMON NICHOLAS GROVES | Jul 1956 | British | Director | 1994-03-01 UNTIL 2004-10-20 | RESIGNED |
JOHN BEVERLEY GRUNERT | Nov 1945 | British | Director | RESIGNED | |
PETER GODDARD | Mar 1958 | British | Director | 2004-10-19 UNTIL 2010-12-31 | RESIGNED |
MR ROGER ANTHONY FIELD | May 1948 | British | Director | 1999-12-16 UNTIL 2007-12-31 | RESIGNED |
MR NEIL DAVID ECKERT | May 1962 | British | Director | 2004-10-19 UNTIL 2005-05-17 | RESIGNED |
DANE JONATHAN DOUETIL | Jul 1960 | British | Director | 2004-10-19 UNTIL 2010-12-31 | RESIGNED |
GEOFFREY LEONARD DAVIS | May 1933 | British | Director | RESIGNED | |
DEREK FRASER BLAKE | Sep 1943 | British | Director | RESIGNED | |
RAYMOND GEORGE BISSETT | May 1948 | British | Director | RESIGNED | |
NICHOLAS JOHN ALLEN | Oct 1963 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Brit Insurance Holdings Limited | 2022-08-23 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |