INTEGRO INSURANCE BROKERS HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
INTEGRO INSURANCE BROKERS HOLDINGS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
INTEGRO INSURANCE BROKERS HOLDINGS LIMITED was incorporated 23 years ago on 16/06/2000 and has the registered number: 04016257. The accounts status is GROUP and accounts are next due on 31/03/2024.
INTEGRO INSURANCE BROKERS HOLDINGS LIMITED was incorporated 23 years ago on 16/06/2000 and has the registered number: 04016257. The accounts status is GROUP and accounts are next due on 31/03/2024.
INTEGRO INSURANCE BROKERS HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
66220 - Activities of insurance agents and brokers
66220 - Activities of insurance agents and brokers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 31/12/2021 | 31/03/2024 |
Registered Office
71 FENCHURCH STREET
LONDON
EC3M 4BS
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
HHS HOLDINGS LIMITED (until 22/08/2006)
HHS HOLDINGS LIMITED (until 22/08/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/07/2023 | 15/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SIMON CURTIS | Feb 1962 | British | Director | 2023-11-28 | CURRENT |
MR JOHN GERARD OWENS | Apr 1959 | British | Director | 2000-10-31 UNTIL 2016-02-02 | RESIGNED |
MR JOHN GERARD OWENS | Apr 1959 | British | Secretary | 2000-10-31 UNTIL 2013-12-15 | RESIGNED |
MR SIMON JOHN HARRIMAN PALMER | Secretary | 2019-07-30 UNTIL 2021-07-01 | RESIGNED | ||
MR ANDREW THOMAS KARL WESTENBERGER | Mar 1966 | British | Director | 2019-09-02 UNTIL 2023-10-11 | RESIGNED |
MS SIAN WOODS | Secretary | 2021-08-24 UNTIL 2023-03-31 | RESIGNED | ||
NICHOLAS SIMON BARRY GOULD | British | Nominee Secretary | 2000-06-16 UNTIL 2000-11-20 | RESIGNED | |
MR PETER JOHN BURTON | Secretary | 2013-12-15 UNTIL 2019-05-22 | RESIGNED | ||
NICHOLAS SIMON BARRY GOULD | British | Nominee Director | 2000-06-16 UNTIL 2000-10-31 | RESIGNED | |
DAVID ANTHONY SAINT JOHN COUPE | Aug 1962 | British | Nominee Director | 2000-06-16 UNTIL 2000-10-31 | RESIGNED |
MR PETER FRANCIS GARVEY | Jun 1955 | American | Director | 2005-11-22 UNTIL 2014-05-06 | RESIGNED |
MR JOHN DAVID SUTTON | Sep 1961 | British | Director | 2000-10-31 UNTIL 2017-03-07 | RESIGNED |
MR TOBY JAMES HUMPHREYS | Sep 1963 | British | Director | 2000-10-31 UNTIL 2017-03-07 | RESIGNED |
MR ANDREW EDWARD BEHRENDS | Jul 1971 | American | Director | 2018-03-19 UNTIL 2020-01-01 | RESIGNED |
MR SIMON JOHN HARRIMAN PALMER | Jun 1965 | British | Director | 2019-09-02 UNTIL 2021-07-01 | RESIGNED |
MR WILLIAM FREDERICK GOLDSTEIN | Mar 1971 | American | Director | 2012-01-25 UNTIL 2018-03-13 | RESIGNED |
MR SIMON EDWARD HAGGAS | Aug 1963 | British | Director | 2000-10-31 UNTIL 2008-08-06 | RESIGNED |
ROGER EMMETT EGAN | Sep 1950 | American | Director | 2005-11-22 UNTIL 2008-09-10 | RESIGNED |
KATHERINE ANNE CROSS | May 1984 | British | Director | 2020-10-02 UNTIL 2023-11-30 | RESIGNED |
MR ADAM JOHN COCKBURN | Apr 1972 | British | Director | 2018-04-03 UNTIL 2019-05-12 | RESIGNED |
MR JOHN CLEMENTS | Jan 1961 | Canadian | Director | 2005-11-22 UNTIL 2015-10-30 | RESIGNED |
MRS CLAIRE VICTORIA CLOUGH | May 1978 | British | Director | 2016-02-02 UNTIL 2017-09-20 | RESIGNED |
MR CLIVE STEPHEN BUESNEL | Nov 1967 | British | Director | 2021-09-02 UNTIL 2023-08-22 | RESIGNED |
MR KEITH MICHAEL ANDERSON | Oct 1963 | British | Director | 2017-09-20 UNTIL 2019-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ludgate Limited | 2022-09-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Integro Ltd | 2020-03-01 - 2022-09-30 | Grand Cayman | Ownership of shares 75 to 100 percent |