ADVISORY INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

ADVISORY INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04043759

Incorporation date

31/07/2000

Size

Full

Contacts

Registered address

Registered address

2 Minster Court, Mincing Lane, London EC3R 7PDCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2000)
dot icon26/03/2026
Second filing for the termination of Richard Tuplin as a director
dot icon04/03/2026
Appointment of Mr. Phil Bayles as a director on 2026-02-27
dot icon12/12/2025
Termination of appointment of Richard Tuplin as a director on 2025-12-12
dot icon18/08/2025
Full accounts made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon06/08/2024
Full accounts made up to 2023-12-31
dot icon28/06/2024
Memorandum and Articles of Association
dot icon27/06/2024
Confirmation statement made on 2024-06-15 with updates
dot icon06/06/2024
Statement of capital following an allotment of shares on 2024-06-06
dot icon16/05/2024
Director's details changed for Mr Richard Tuplin on 2024-05-15
dot icon28/02/2024
Termination of appointment of Robert Laurance Worrell as a director on 2024-02-23
dot icon27/02/2024
Appointment of Mr James Steven Yeandle as a director on 2024-02-23
dot icon27/02/2024
Termination of appointment of Huw Scott Williams as a director on 2024-02-23
dot icon27/11/2023
Change of details for Ardonagh Advisory Holdings Limited as a person with significant control on 2023-10-02
dot icon18/10/2023
Resolutions
dot icon18/10/2023
Memorandum and Articles of Association
dot icon05/09/2023
Satisfaction of charge 040437590021 in full
dot icon20/06/2023
Full accounts made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon25/10/2022
Statement of capital on 2022-10-25
dot icon21/10/2022
Solvency Statement dated 11/10/22
dot icon21/10/2022
Statement by Directors
dot icon21/10/2022
Resolutions
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon29/09/2022
All of the property or undertaking has been released from charge 040437590021
dot icon24/09/2022
Memorandum and Articles of Association
dot icon15/06/2022
Appointment of Mr Richard Tuplin as a director on 2022-05-19
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon23/03/2022
Termination of appointment of Joseph Thelwell as a director on 2022-03-01
dot icon22/03/2022
Certificate of change of name
dot icon22/03/2022
Change of name with request to seek comments from relevant body
dot icon22/03/2022
Change of name notice
dot icon10/03/2022
Termination of appointment of Dean Clarke as a secretary on 2022-02-22
dot icon10/03/2022
Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2022-02-22
dot icon23/09/2021
Director's details changed for Mr Joseph Thelwell on 2020-09-15
dot icon04/08/2021
Full accounts made up to 2020-12-31
dot icon20/07/2021
Termination of appointment of Nigel Palmer-Minnis as a director on 2021-07-15
dot icon21/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon13/08/2020
Full accounts made up to 2019-12-31
dot icon23/07/2020
Satisfaction of charge 040437590018 in full
dot icon23/07/2020
Satisfaction of charge 040437590019 in full
dot icon23/07/2020
Satisfaction of charge 040437590020 in full
dot icon15/07/2020
Registration of charge 040437590021, created on 2020-07-14
dot icon14/07/2020
Change of details for Ardonagh Advisory Holdings Limited as a person with significant control on 2020-07-14
dot icon14/07/2020
Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 2020-07-14
dot icon18/06/2020
Registration of charge 040437590020, created on 2020-06-10
dot icon17/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon07/05/2020
Director's details changed for Mr Nigel Palmer-Minnis on 2020-05-07
dot icon09/03/2020
Change of details for Towergate Insurance Broking Holdings Limited as a person with significant control on 2019-12-12
dot icon19/02/2020
Appointment of Mr Nigel Palmer-Minnis as a director on 2020-02-14
dot icon19/02/2020
Appointment of Mr Joseph Thelwell as a director on 2020-02-14
dot icon03/01/2020
Termination of appointment of David Christopher Ross as a director on 2019-12-17
dot icon03/01/2020
Appointment of Mr Huw Scott Williams as a director on 2019-12-17
dot icon03/01/2020
Appointment of Mr Robert Laurance Worrell as a director on 2019-12-17
dot icon03/01/2020
Termination of appointment of Diane Cougill as a director on 2019-12-17
dot icon16/09/2019
Full accounts made up to 2018-12-31
dot icon13/08/2019
Termination of appointment of Antonios Erotocritou as a director on 2019-08-01
dot icon13/08/2019
Appointment of Ms Diane Cougill as a director on 2019-08-01
dot icon01/08/2019
Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 1 Minster Court London EC3R 7AA on 2019-08-01
dot icon30/07/2019
Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 2019-07-30
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon17/06/2019
Notification of Towergate Insurance Broking Holdings Limited as a person with significant control on 2019-03-06
dot icon17/06/2019
Cessation of Towergate Insurance Limited as a person with significant control on 2019-03-06
dot icon04/01/2019
Appointment of Dean Clarke as a secretary on 2018-12-11
dot icon04/01/2019
Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 2018-12-11
dot icon01/10/2018
Registration of charge 040437590019, created on 2018-09-26
dot icon11/09/2018
Full accounts made up to 2017-12-31
dot icon03/08/2018
Termination of appointment of Jacqueline Anne Gregory as a secretary on 2018-08-03
dot icon03/08/2018
Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 2018-08-03
dot icon26/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon11/05/2018
Auditor's resignation
dot icon05/03/2018
Termination of appointment of Mark Stephen Mugge as a director on 2018-03-02
dot icon04/12/2017
Resolutions
dot icon29/11/2017
Statement of capital following an allotment of shares on 2017-11-23
dot icon09/10/2017
Resolutions
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon18/08/2017
Resolutions
dot icon14/08/2017
Registration of charge 040437590018, created on 2017-08-07
dot icon27/07/2017
Satisfaction of charge 9 in full
dot icon27/07/2017
Satisfaction of charge 8 in full
dot icon21/07/2017
Satisfaction of charge 13 in full
dot icon07/07/2017
Satisfaction of charge 040437590017 in full
dot icon23/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon22/03/2017
Appointment of Mr Antonios Erotocritou as a director on 2017-03-15
dot icon19/01/2017
Resolutions
dot icon12/01/2017
Appointment of Mr David Christopher Ross as a director on 2016-12-20
dot icon09/01/2017
Appointment of Mrs Jacqueline Anne Gregory as a secretary on 2016-12-20
dot icon09/01/2017
Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 2016-12-20
dot icon23/12/2016
Statement of capital following an allotment of shares on 2016-12-23
dot icon01/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon09/09/2016
Full accounts made up to 2015-12-31
dot icon18/03/2016
Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 2016-03-16
dot icon18/03/2016
Termination of appointment of Jennifer Owens as a secretary on 2016-03-01
dot icon30/11/2015
Director's details changed for Mr Mark Stephen Mugge on 2015-11-25
dot icon13/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon12/10/2015
Resolutions
dot icon21/09/2015
Termination of appointment of Scott Egan as a director on 2015-09-14
dot icon21/09/2015
Appointment of Mr Mark Stephen Mugge as a director on 2015-09-11
dot icon23/07/2015
Satisfaction of charge 14 in full
dot icon21/07/2015
Full accounts made up to 2014-12-31
dot icon11/07/2015
Satisfaction of charge 12 in full
dot icon06/07/2015
Termination of appointment of Alastair David Lyons as a director on 2015-06-29
dot icon29/04/2015
Satisfaction of charge 040437590016 in full
dot icon22/04/2015
Registration of charge 040437590017, created on 2015-04-02
dot icon07/04/2015
Termination of appointment of Peter Geoffrey Cullum as a director on 2015-04-02
dot icon07/04/2015
Termination of appointment of Andrew Charles Homer as a director on 2015-04-02
dot icon18/03/2015
Appointment of Alastair David Lyons as a director on 2015-03-18
dot icon23/12/2014
Termination of appointment of Michael Peter Rea as a director on 2014-12-19
dot icon23/12/2014
Termination of appointment of Clive Adam Nathan as a director on 2014-12-19
dot icon01/12/2014
Termination of appointment of James Strachan as a director on 2014-11-30
dot icon19/11/2014
Auditor's resignation
dot icon05/11/2014
Miscellaneous
dot icon03/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon23/10/2014
Termination of appointment of Mark Steven Hodges as a director on 2014-10-17
dot icon24/06/2014
Accounts made up to 2013-12-31
dot icon29/11/2013
Appointment of Jennifer Owens as a secretary
dot icon19/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon04/11/2013
Termination of appointment of Samuel Clark as a secretary
dot icon12/09/2013
Accounts made up to 2012-12-31
dot icon27/08/2013
Director's details changed for Mr Michael Peter Rae on 2012-01-01
dot icon28/05/2013
Satisfaction of charge 11 in full
dot icon28/05/2013
Satisfaction of charge 15 in full
dot icon21/05/2013
Registration of charge 040437590016
dot icon23/04/2013
Particulars of a mortgage or charge / charge no: 15
dot icon19/03/2013
Appointment of James Strachan as a director
dot icon19/02/2013
Statement of capital following an allotment of shares on 2012-06-26
dot icon01/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon25/09/2012
Accounts made up to 2011-12-31
dot icon13/09/2012
Second filing of SH01 previously delivered to Companies House
dot icon25/07/2012
Appointment of Mr Michael Peter Rae as a director
dot icon20/07/2012
Termination of appointment of Timothy Johnson as a director
dot icon16/07/2012
Termination of appointment of Jonathan Walker as a director
dot icon06/07/2012
Particulars of a mortgage or charge / charge no: 13
dot icon06/07/2012
Particulars of a mortgage or charge / charge no: 14
dot icon03/07/2012
Termination of appointment of Timothy Philip as a director
dot icon18/05/2012
Appointment of Mr Scott Egan as a director
dot icon12/04/2012
Termination of appointment of Ian Patrick as a director
dot icon15/03/2012
Termination of appointment of Melvyn Sims as a director
dot icon15/03/2012
Termination of appointment of Antony Proverbs as a director
dot icon15/03/2012
Termination of appointment of Paul Dyer as a director
dot icon07/02/2012
Statement of capital following an allotment of shares on 2011-12-09
dot icon24/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon07/11/2011
Appointment of Mr Mark Steven Hodges as a director
dot icon06/09/2011
Accounts made up to 2010-12-31
dot icon27/07/2011
Termination of appointment of Andrew Hunter as a secretary
dot icon27/07/2011
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon11/07/2011
Termination of appointment of James Carruthers as a director
dot icon25/02/2011
Particulars of a mortgage or charge / charge no: 12
dot icon17/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon14/02/2011
Termination of appointment of Amanda Blanc as a director
dot icon30/12/2010
Appointment of Mr Timothy David Johnson as a director
dot icon30/12/2010
Appointment of Mr Jonathan Walker as a director
dot icon17/12/2010
Termination of appointment of Kenneth Wallace as a director
dot icon16/12/2010
Termination of appointment of Darryl Clark as a director
dot icon06/12/2010
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon06/12/2010
Termination of appointment of Darryl Clark as a secretary
dot icon03/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon19/10/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon08/07/2010
Statement of capital following an allotment of shares on 2010-04-30
dot icon12/05/2010
Accounts made up to 2009-12-31
dot icon19/04/2010
Director's details changed for Kenneth John Wallace on 2010-04-19
dot icon15/03/2010
Termination of appointment of David Torrance as a director
dot icon05/03/2010
Statement of capital following an allotment of shares on 2009-11-18
dot icon24/02/2010
Director's details changed for Antony Proverbs on 2010-02-24
dot icon28/10/2009
Director's details changed for Kenneth John Wallace on 2009-10-19
dot icon17/08/2009
Accounts made up to 2008-12-31
dot icon12/08/2009
Return made up to 31/07/09; full list of members
dot icon12/08/2009
Location of debenture register
dot icon12/08/2009
Registered office changed on 12/08/2009 from towergate house eclipse park sittingbourne road maidstone kent ME14 3EN
dot icon12/08/2009
Location of register of members
dot icon10/08/2009
Ad 31/03/09\gbp si 2500000@1=2500000\gbp ic 465930756/468430756\
dot icon09/07/2009
Appointment terminated director kenneth maciver
dot icon16/12/2008
Registered office changed on 16/12/2008 from 2 county gate staceys street maidstone kent ME14 1ST
dot icon21/11/2008
Director appointed mr darryl clark
dot icon30/10/2008
Accounts made up to 2007-12-31
dot icon13/10/2008
Ad 30/09/08\gbp si 10150000@1=10150000\gbp ic 458280756/468430756\
dot icon08/10/2008
Appointment terminated director john reddi
dot icon08/10/2008
Secretary appointed mr darryl clark
dot icon08/10/2008
Appointment terminated secretary john reddi
dot icon17/09/2008
Ad 31/08/08\gbp si 2500000@1=2500000\gbp ic 455780756/458280756\
dot icon13/08/2008
Return made up to 31/07/08; full list of members
dot icon12/08/2008
Ad 31/07/08\gbp si 4035000@1=4035000\gbp ic 11840725/15875725\
dot icon09/06/2008
Appointment terminated director patrick snowball
dot icon08/04/2008
Ad 31/03/08\gbp si 10825725@1=10825725\gbp ic 1015000/11840725\
dot icon20/02/2008
Director's particulars changed
dot icon14/02/2008
Ad 23/05/07-31/10/07 £ si 1015000@1=1015000
dot icon13/09/2007
Return made up to 31/07/07; full list of members; amend
dot icon12/09/2007
Accounts made up to 2006-12-31
dot icon07/09/2007
Ad 31/08/07--------- £ si 1150000@1=1150000 £ ic 438355031/439505031
dot icon30/08/2007
Return made up to 31/07/07; full list of members
dot icon29/08/2007
Ad 31/01/06-30/03/07 £ si 71720313@1=71720313
dot icon25/07/2007
New director appointed
dot icon19/05/2007
Particulars of mortgage/charge
dot icon21/03/2007
Nc inc already adjusted 27/02/07
dot icon21/03/2007
Ad 27/02/07--------- £ si 40578318@1=40578318 £ ic 367034718/407613036
dot icon21/03/2007
Resolutions
dot icon21/03/2007
Resolutions
dot icon19/02/2007
Director's particulars changed
dot icon25/01/2007
Director's particulars changed
dot icon07/12/2006
Declaration of satisfaction of mortgage/charge
dot icon07/12/2006
Declaration of satisfaction of mortgage/charge
dot icon07/12/2006
Declaration of satisfaction of mortgage/charge
dot icon07/12/2006
Declaration of satisfaction of mortgage/charge
dot icon13/11/2006
Particulars of mortgage/charge
dot icon09/11/2006
Declaration of satisfaction of mortgage/charge
dot icon04/11/2006
Accounts made up to 2005-12-31
dot icon05/09/2006
Return made up to 31/07/06; full list of members
dot icon05/09/2006
Location of register of members
dot icon14/08/2006
Particulars of mortgage/charge
dot icon14/08/2006
Particulars of mortgage/charge
dot icon12/07/2006
New director appointed
dot icon12/06/2006
New director appointed
dot icon12/06/2006
New director appointed
dot icon05/06/2006
Director resigned
dot icon08/02/2006
New director appointed
dot icon03/02/2006
Ad 31/12/05--------- £ si 26018810@1=26018810 £ ic 341015908/367034718
dot icon03/02/2006
Ad 30/09/05--------- £ si 690000@1=690000 £ ic 340325908/341015908
dot icon03/02/2006
Ad 31/08/05--------- £ si 1712000@1=1712000 £ ic 338613908/340325908
dot icon30/01/2006
New director appointed
dot icon03/01/2006
New director appointed
dot icon03/01/2006
New director appointed
dot icon03/01/2006
New director appointed
dot icon03/01/2006
New director appointed
dot icon30/11/2005
Declaration of satisfaction of mortgage/charge
dot icon30/11/2005
Declaration of satisfaction of mortgage/charge
dot icon23/11/2005
Ad 31/10/05--------- £ si 204922232@1=204922232 £ ic 133691676/338613908
dot icon23/11/2005
Nc inc already adjusted 31/10/05
dot icon23/11/2005
Resolutions
dot icon23/11/2005
Resolutions
dot icon23/11/2005
Resolutions
dot icon14/11/2005
Particulars of mortgage/charge
dot icon22/09/2005
Accounts made up to 2004-12-31
dot icon10/08/2005
Return made up to 31/07/05; full list of members
dot icon08/08/2005
Director's particulars changed
dot icon08/08/2005
Registered office changed on 08/08/05 from: towergate house 2 county gate staceys street maidstone kent ME14 1ST
dot icon04/04/2005
Director's particulars changed
dot icon17/02/2005
Statement of affairs
dot icon17/02/2005
Statement of affairs
dot icon17/02/2005
Statement of affairs
dot icon17/02/2005
Statement of affairs
dot icon17/02/2005
Ad 30/06/04--------- £ si 3686000@1
dot icon17/02/2005
Ad 31/12/04--------- £ si 18035544@1=18035544 £ ic 115656132/133691676
dot icon27/10/2004
Accounts made up to 2003-12-31
dot icon26/10/2004
Particulars of mortgage/charge
dot icon31/08/2004
Return made up to 31/07/04; full list of members
dot icon11/05/2004
Particulars of mortgage/charge
dot icon07/05/2004
Particulars of mortgage/charge
dot icon20/04/2004
New director appointed
dot icon15/04/2004
Particulars of mortgage/charge
dot icon26/03/2004
New director appointed
dot icon26/03/2004
New director appointed
dot icon06/03/2004
Director resigned
dot icon01/02/2004
Ad 31/12/03--------- £ si 115656130@1=115656130 £ ic 2/115656132
dot icon01/02/2004
Nc inc already adjusted 29/12/03
dot icon01/02/2004
Resolutions
dot icon01/02/2004
Resolutions
dot icon20/01/2004
Director resigned
dot icon17/01/2004
Registered office changed on 17/01/04 from: towergate house saint leonards road maidstone kent ME16 0LS
dot icon13/01/2004
Nc inc already adjusted 29/12/03
dot icon13/01/2004
Resolutions
dot icon13/01/2004
Resolutions
dot icon13/01/2004
Resolutions
dot icon31/12/2003
Certificate of change of name
dot icon22/10/2003
Director's particulars changed
dot icon15/08/2003
Return made up to 31/07/03; full list of members
dot icon31/07/2003
Accounts made up to 2002-12-31
dot icon20/09/2002
Accounts made up to 2001-12-31
dot icon22/08/2002
Director resigned
dot icon12/08/2002
Return made up to 31/07/02; full list of members
dot icon15/03/2002
Director's particulars changed
dot icon01/03/2002
Director's particulars changed
dot icon10/01/2002
Director's particulars changed
dot icon13/09/2001
Particulars of mortgage/charge
dot icon24/08/2001
New director appointed
dot icon14/08/2001
Return made up to 31/07/01; full list of members
dot icon10/07/2001
Particulars of mortgage/charge
dot icon15/06/2001
New director appointed
dot icon18/05/2001
Registered office changed on 18/05/01 from: 1ST floor kings court london road stevenage hertfordshire SG1 2GA
dot icon30/01/2001
New secretary appointed
dot icon29/01/2001
Secretary resigned
dot icon23/01/2001
Director's particulars changed
dot icon26/10/2000
Registered office changed on 26/10/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon29/09/2000
Memorandum and Articles of Association
dot icon29/09/2000
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon29/09/2000
Location of register of members
dot icon29/09/2000
New director appointed
dot icon29/09/2000
New secretary appointed;new director appointed
dot icon29/09/2000
Secretary resigned;director resigned
dot icon29/09/2000
Director resigned
dot icon25/09/2000
New director appointed
dot icon25/09/2000
New director appointed
dot icon19/09/2000
Certificate of change of name
dot icon31/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Jonathan Paul
Director
15/12/2010 - 29/06/2012
10
ARDONAGH CORPORATE SECRETARY LIMITED
Corporate Secretary
21/02/2022 - Present
290
Rea, Michael Peter
Director
31/12/2011 - 18/12/2014
195
Nathan, Clive Adam
Director
31/05/2006 - 18/12/2014
48
Blanc, Amanda Jayne
Director
31/05/2006 - 13/02/2011
90

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVISORY INSURANCE BROKERS LIMITED

ADVISORY INSURANCE BROKERS LIMITED is an(a) Active company incorporated on 31/07/2000 with the registered office located at 2 Minster Court, Mincing Lane, London EC3R 7PD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVISORY INSURANCE BROKERS LIMITED?

toggle

ADVISORY INSURANCE BROKERS LIMITED is currently Active. It was registered on 31/07/2000 .

Where is ADVISORY INSURANCE BROKERS LIMITED located?

toggle

ADVISORY INSURANCE BROKERS LIMITED is registered at 2 Minster Court, Mincing Lane, London EC3R 7PD.

What does ADVISORY INSURANCE BROKERS LIMITED do?

toggle

ADVISORY INSURANCE BROKERS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ADVISORY INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 26/03/2026: Second filing for the termination of Richard Tuplin as a director.