ISCA BARUM INSURANCE BROKERS LTD - LONDON
Company Profile | Company Filings |
Overview
ISCA BARUM INSURANCE BROKERS LTD is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
ISCA BARUM INSURANCE BROKERS LTD was incorporated 31 years ago on 12/05/1992 and has the registered number: 02713714. The accounts status is AUDIT EXEMPTION SUBSI.
ISCA BARUM INSURANCE BROKERS LTD was incorporated 31 years ago on 12/05/1992 and has the registered number: 02713714. The accounts status is AUDIT EXEMPTION SUBSI.
ISCA BARUM INSURANCE BROKERS LTD - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 31/12/2021 |
Registered Office
ONE
LONDON
EC3A 5AF
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
ISCA BARUM LTD (until 09/09/2016)
ISCA BARUM LTD (until 09/09/2016)
STRATUS INSURANCE BROKERS LTD (until 03/08/2016)
TALISVALE LIMITED (until 05/01/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/04/2023 | 19/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL MILLAR | Mar 1988 | British | Director | 2022-05-09 | CURRENT |
MR GRAEME ROBERT MANNING | Aug 1970 | British | Director | 2022-05-09 | CURRENT |
L & A REGISTRARS LIMITED | Corporate Nominee Director | 1992-05-12 UNTIL 1992-06-16 | RESIGNED | ||
L & A SECRETARIAL LIMITED | Corporate Nominee Secretary | 1992-05-12 UNTIL 1992-06-16 | RESIGNED | ||
MR ARTHUR CLIVE STEVENS | May 1945 | British | Director | 1992-06-16 UNTIL 2007-07-18 | RESIGNED |
MATTHEW JOHN SANDERS | Apr 1971 | British | Director | 2010-07-28 UNTIL 2015-02-04 | RESIGNED |
MR ANDREW JAMES PULESTON | Oct 1966 | British | Director | 2010-07-28 UNTIL 2020-01-22 | RESIGNED |
EDMUND ARTHUR WHITMORE PROBERT | Mar 1953 | British | Director | 1992-06-16 UNTIL 1994-04-12 | RESIGNED |
MRS SARAH JANE PAGE | Mar 1966 | British | Director | 2015-12-01 UNTIL 2022-05-09 | RESIGNED |
MR SIMON PETER GRAY | Sep 1959 | British | Director | 2006-03-16 UNTIL 2010-07-28 | RESIGNED |
MR SIMON PETER GRAY | Sep 1959 | British | Director | 2015-12-01 UNTIL 2022-05-09 | RESIGNED |
MR QUENTIN BRUCE ARCHIBOLD | Jan 1959 | British | Director | 1993-01-14 UNTIL 2010-07-28 | RESIGNED |
MR QUENTIN BRUCE ARCHIBOLD | Jan 1959 | British | Director | 2015-02-04 UNTIL 2022-05-09 | RESIGNED |
MR ARTHUR CLIVE STEVENS | May 1945 | British | Secretary | 1992-06-16 UNTIL 2004-10-25 | RESIGNED |
MR QUENTIN BRUCE ARCHIBOLD | Jan 1959 | British | Secretary | 2004-10-25 UNTIL 2010-07-28 | RESIGNED |
MR ANDREW PULESTON | Secretary | 2010-07-28 UNTIL 2020-01-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aston Lark Group Limited | 2020-06-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Fidelius Corporate Risk Consultants Limited | 2016-04-06 - 2020-06-01 | Exeter | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Isca Barum Insurance Brokers Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-08-03 | 31-03-2019 | £285,558 Cash £315,809 equity |
Isca Barum Insurance Brokers Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-08-08 | 31-03-2018 | £419,895 Cash £298,869 equity |
Isca Barum Insurance Brokers Ltd - Accounts to registrar (filleted) - small 17.3 | 2017-11-02 | 31-03-2017 | £203,150 Cash £136,899 equity |
Isca Barum Insurance Brokers Ltd - Abbreviated accounts 16.3 | 2016-12-22 | 31-03-2016 | £628 Cash £-14,746 equity |
Talisvale Limited - Limited company - abbreviated - 11.9 | 2015-10-29 | 31-03-2015 | £992 Cash £-14,250 equity |
Talisvale Limited - Limited company - abbreviated - 11.0.0 | 2014-09-11 | 31-03-2014 | £604 Cash £-18,978 equity |