BIG INSURANCE LTD - LONDON
Company Profile | Company Filings |
Overview
BIG INSURANCE LTD is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BIG INSURANCE LTD was incorporated 25 years ago on 26/02/1999 and has the registered number: 03724534. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
BIG INSURANCE LTD was incorporated 25 years ago on 26/02/1999 and has the registered number: 03724534. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
BIG INSURANCE LTD - 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
7TH FLOOR CORN EXCHANGE
LONDON
EC3R 7NE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BOURNEMOUTH INSURANCE BROKERS LIMITED (until 14/06/2012)
BOURNEMOUTH INSURANCE BROKERS LIMITED (until 14/06/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/02/2023 | 11/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANDREW STEWART HUNTER | Secretary | 2021-12-16 | CURRENT | ||
JASON HICKS | Nov 1969 | British | Director | 1999-02-26 | CURRENT |
JONATHAN JAMES MUNCER | Oct 1992 | British | Director | 2023-01-30 | CURRENT |
PETER MURRAY | Mar 1952 | British | Director | 2000-10-23 UNTIL 2006-03-10 | RESIGNED |
MR TIMOTHY JOHN KINLOCH | Mar 1969 | British | Director | 2014-10-09 UNTIL 2021-12-16 | RESIGNED |
MR STEWART ANDREW KING | Feb 1966 | British | Director | 2022-01-25 UNTIL 2023-01-01 | RESIGNED |
MR PAUL HICKS | Nov 1967 | British | Director | 1999-02-26 UNTIL 2020-06-01 | RESIGNED |
MALCOLM EDWIN HICKS | Mar 1938 | British | Director | 1999-02-26 UNTIL 2012-11-01 | RESIGNED |
MR STUART BULMAN | Jun 1973 | British | Director | 2014-10-09 UNTIL 2021-12-16 | RESIGNED |
MR JULIAN CLIVE BOUGHTON | Oct 1963 | British | Director | 2021-12-16 UNTIL 2023-01-09 | RESIGNED |
HOWARD THOMAS | May 1945 | Nominee Secretary | 1999-02-26 UNTIL 1999-02-26 | RESIGNED | |
MR JASON HICKS | Secretary | 2012-11-01 UNTIL 2021-12-16 | RESIGNED | ||
IRIS GLADYS MAY HICKS | British | Secretary | 1999-02-26 UNTIL 2012-11-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Alan & Thomas Holding Company Limited | 2021-12-16 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Paul Hicks | 2020-10-16 - 2021-12-16 | 11/1967 | London | Ownership of shares 25 to 50 percent |
Mr Jason Hicks | 2016-04-06 - 2021-12-16 | 11/1969 | London | Ownership of shares 25 to 50 percent |
Mrs Louise Kinloch | 2016-04-06 - 2020-10-16 | 4/1972 | Bournemouth Dorset | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BIG Insurance Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-09-17 | 31-03-2021 | £606,703 Cash £651,270 equity |
BIG Insurance Ltd - Period Ending 2020-03-31 | 2021-01-30 | 31-03-2020 | £557,050 Cash £631,314 equity |
BIG Insurance Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-11-28 | 31-03-2019 | £567,420 Cash £634,202 equity |
BIG Insurance Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-08-07 | 31-03-2018 | £553,861 Cash £592,275 equity |
BIG Insurance Ltd - Accounts to registrar - small 17.2 | 2017-11-30 | 31-03-2017 | £515,008 Cash £562,936 equity |
BIG Insurance Ltd - Abbreviated accounts 16.1 | 2016-11-01 | 31-03-2016 | £442,720 Cash £506,443 equity |
BIG Insurance Ltd - Limited company - abbreviated - 11.6 | 2015-07-08 | 31-03-2015 | £382,808 Cash £415,574 equity |
BIG Insurance Ltd - Limited company - abbreviated - 11.0.0 | 2014-07-24 | 31-03-2014 | £364,089 Cash £335,233 equity |