ANGLO-CARIBBEAN INSURANCE AGENTS LIMITED

Register to unlock more data on OkredoRegister

ANGLO-CARIBBEAN INSURANCE AGENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01732971

Incorporation date

20/06/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London EC4Y 8ENCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1986)
dot icon07/02/2026
Total exemption full accounts made up to 2024-12-31
dot icon06/11/2025
Confirmation statement made on 2025-10-23 with updates
dot icon29/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon15/08/2024
Director's details changed for Mrs Draisi Ramirez Blanco on 2024-08-10
dot icon15/08/2024
Director's details changed for Sr Roberto Vazquez Hernandez on 2024-08-10
dot icon16/07/2024
Secretary's details changed for Charles Peregrine Livingston Wynn-Williams on 2024-07-04
dot icon16/07/2024
Director's details changed for Mr Ventura Perez Ruiz on 2024-07-04
dot icon31/05/2024
Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN on 2024-05-31
dot icon10/01/2024
Termination of appointment of Anett Casal Avila as a director on 2023-10-30
dot icon12/12/2023
Director's details changed for Mr Ventura Perez Ruiz on 2023-11-14
dot icon14/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon14/11/2023
Director's details changed for Mrs Draisi Ramirez Blanco on 2023-11-14
dot icon03/10/2023
Termination of appointment of Jose Carlos Meijides Alfonso as a director on 2023-09-15
dot icon03/10/2023
Appointment of Mr Ventura Perez Ruiz as a director on 2023-09-15
dot icon03/10/2023
Micro company accounts made up to 2022-12-31
dot icon03/10/2023
Appointment of Mrs Draisi Ramirez Blanco as a director on 2023-09-15
dot icon01/11/2022
Director's details changed for Mr Jose Carlos Meijides Alfonso on 2022-10-23
dot icon01/11/2022
Director's details changed for Mr Jose Carlos Meijides Alfonso on 2022-10-23
dot icon01/11/2022
Confirmation statement made on 2022-10-23 with updates
dot icon27/10/2022
Director's details changed for Sr Roberto Vazquez Hernandez on 2022-10-23
dot icon26/10/2022
Director's details changed for Mr Josecarlos Meijides Alfonso on 2022-10-23
dot icon26/10/2022
Director's details changed for Mr Josecarlos Meijides Alfonso on 2022-10-23
dot icon26/10/2022
Director's details changed for Sr Roberto Vazquez Hernandez on 2022-10-23
dot icon06/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/11/2021
Confirmation statement made on 2021-10-23 with updates
dot icon18/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon11/02/2021
Confirmation statement made on 2020-10-23 with no updates
dot icon08/02/2021
Director's details changed for Sr Roberto Vazquez Hernandez on 2021-02-05
dot icon01/02/2021
Director's details changed for Mr Josecarlos Meijides Alfonso on 2020-10-23
dot icon01/02/2021
Director's details changed for Ms Anett Casal Avila on 2020-10-23
dot icon01/02/2021
Secretary's details changed for Charles Peregrine Livingston Wynn-Williams on 2020-10-23
dot icon06/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon05/10/2017
Micro company accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-10-23 with updates
dot icon04/10/2016
Appointment of Ms Anett Casal Avila as a director on 2016-09-01
dot icon04/10/2016
Termination of appointment of Alejandro Ramos Fernandez as a director on 2016-09-01
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon19/08/2015
Appointment of Sr Roberto Vazquez Hernandez as a director on 2015-08-08
dot icon11/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/08/2015
Termination of appointment of Jose Miguel Escandell Cambara as a director on 2015-07-30
dot icon03/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon30/09/2013
Appointment of Mr Josecarlos Meijides Alfonso as a director
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/09/2013
Termination of appointment of Angela Fernandez Rondon as a director
dot icon30/09/2013
Appointment of Mr Alejandro Ramos Fernandez as a director
dot icon30/09/2013
Termination of appointment of Livia Ramirez Guzman as a director
dot icon29/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2010-10-23 with full list of shareholders
dot icon28/01/2011
Appointment of Angela Aida Fernandez Rondon as a director
dot icon28/01/2011
Termination of appointment of Jesus Iglesias Duran as a director
dot icon28/01/2011
Termination of appointment of Carlos Gonzalez Vega as a director
dot icon28/01/2011
Termination of appointment of Alejandro Gil Fernandez as a director
dot icon20/01/2011
Appointment of Jose Miguel Escandell Cambara as a director
dot icon13/01/2011
Appointment of Livia Elena Ramirez Guzman as a director
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/10/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon28/10/2009
Director's details changed for Jesus Rogelio Iglesias Duran on 2009-10-23
dot icon28/10/2009
Director's details changed for Mr Carlos Alberto Gonzalez Vega on 2009-10-23
dot icon28/10/2009
Director's details changed for Alejandro Miguel Gil Fernandez on 2009-10-23
dot icon21/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/11/2008
Return made up to 23/10/08; full list of members
dot icon12/11/2008
Director appointed mr carlos alberto gonzalez vega
dot icon11/11/2008
Appointment terminated director arnaldo saura veloso
dot icon11/11/2008
Appointment terminated director angela fernandez rondon
dot icon15/11/2007
Return made up to 23/10/07; no change of members
dot icon17/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/11/2006
Return made up to 23/10/06; full list of members
dot icon03/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/11/2005
Return made up to 23/10/05; full list of members
dot icon08/09/2005
Director resigned
dot icon08/09/2005
Director resigned
dot icon08/09/2005
New director appointed
dot icon08/09/2005
New director appointed
dot icon08/09/2005
New director appointed
dot icon26/01/2005
Total exemption small company accounts made up to 2003-12-31
dot icon20/12/2004
Director's particulars changed
dot icon04/11/2004
Return made up to 23/10/04; full list of members
dot icon16/09/2004
New director appointed
dot icon14/09/2004
New director appointed
dot icon29/06/2004
Director's particulars changed
dot icon18/06/2004
Director resigned
dot icon29/04/2004
New director appointed
dot icon29/04/2004
New director appointed
dot icon01/04/2004
Director resigned
dot icon25/11/2003
Return made up to 23/10/03; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/11/2002
Return made up to 23/10/02; full list of members
dot icon13/02/2002
Return made up to 23/10/01; full list of members
dot icon29/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon10/11/2000
New director appointed
dot icon09/11/2000
Return made up to 23/10/00; full list of members
dot icon27/10/2000
Accounts for a small company made up to 1999-12-31
dot icon12/01/2000
Return made up to 23/10/99; full list of members
dot icon27/09/1999
Full accounts made up to 1998-12-31
dot icon09/11/1998
Return made up to 23/10/98; no change of members
dot icon03/11/1998
Full group accounts made up to 1997-12-31
dot icon10/11/1997
Return made up to 23/10/97; no change of members
dot icon25/05/1997
Full group accounts made up to 1996-12-31
dot icon07/02/1997
New secretary appointed
dot icon07/02/1997
Secretary resigned
dot icon12/12/1996
Registered office changed on 12/12/96 from: becket house 1 lambeth palace road london SE1 7EU
dot icon20/10/1996
Return made up to 23/10/96; full list of members
dot icon09/10/1996
Auditor's resignation
dot icon15/09/1996
Full group accounts made up to 1995-12-31
dot icon02/07/1996
Full group accounts made up to 1994-12-31
dot icon05/06/1996
Director resigned
dot icon01/11/1995
Return made up to 23/10/95; full list of members
dot icon01/11/1995
Delivery ext'd 3 mth 31/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Director's particulars changed
dot icon13/12/1994
Director's particulars changed
dot icon09/11/1994
Full group accounts made up to 1993-12-31
dot icon07/11/1994
Return made up to 23/10/94; full list of members
dot icon09/08/1994
Full group accounts made up to 1992-12-31
dot icon06/02/1994
Director resigned
dot icon08/12/1993
Director's particulars changed
dot icon08/12/1993
Return made up to 23/10/93; full list of members
dot icon12/11/1993
Full group accounts made up to 1991-12-31
dot icon12/11/1993
Full group accounts made up to 1990-12-31
dot icon31/10/1993
Delivery ext'd 3 mth 31/12/92
dot icon30/10/1992
Return made up to 23/10/92; full list of members
dot icon09/04/1992
Full accounts made up to 1989-12-31
dot icon06/01/1992
Return made up to 23/10/91; full list of members
dot icon17/12/1991
Director resigned;new director appointed
dot icon17/12/1991
Director resigned;new director appointed
dot icon17/12/1991
Director resigned
dot icon17/05/1991
Director's particulars changed
dot icon17/05/1991
Director's particulars changed
dot icon26/04/1991
Full group accounts made up to 1988-12-31
dot icon15/04/1991
Return made up to 04/01/91; full list of members
dot icon07/12/1989
Secretary resigned;new secretary appointed
dot icon07/12/1989
Return made up to 23/10/89; full list of members
dot icon05/10/1989
Full accounts made up to 1987-12-31
dot icon02/10/1989
Return made up to 31/12/87; full list of members
dot icon02/10/1989
Return made up to 28/12/88; full list of members
dot icon02/02/1989
New director appointed
dot icon02/02/1989
New director appointed
dot icon02/02/1989
New director appointed
dot icon02/02/1989
New director appointed
dot icon02/02/1989
Director resigned;new director appointed
dot icon16/01/1989
Secretary resigned;new secretary appointed;director resigned
dot icon02/03/1988
New director appointed
dot icon20/01/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon07/12/1987
Accounts made up to 1986-12-31
dot icon28/05/1987
Return made up to 31/10/86; full list of members
dot icon10/01/1987
Return made up to 31/12/86; full list of members
dot icon10/01/1987
Return made up to 31/12/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/12/1986
Full accounts made up to 1985-12-31
dot icon10/12/1986
Director resigned;new director appointed
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
303.22K
-
0.00
35.85K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wynn-Williams, Charles Peregrine Livingston
Secretary
20/01/1997 - Present
2
Casal Avila, Anett
Director
01/09/2016 - 30/10/2023
-
Meijides Alfonso, Jose Carlos
Director
01/09/2013 - 15/09/2023
-
Vazquez Hernandez, Roberto, Sr
Director
08/08/2015 - Present
-
Escandell Cambara, Jose Miguel
Director
12/01/2011 - 30/07/2015
-

Persons with Significant Control

1
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 ANGLO-CARIBBEAN INSURANCE AGENTS LIMITED

ANGLO-CARIBBEAN INSURANCE AGENTS LIMITED is an(a) Active company incorporated on 20/06/1983 with the registered office located at C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London EC4Y 8EN. There are currently 4 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 ANGLO-CARIBBEAN INSURANCE AGENTS LIMITED?

toggle

ANGLO-CARIBBEAN INSURANCE AGENTS LIMITED is currently Active. It was registered on 20/06/1983 .

Where is ANGLO-CARIBBEAN INSURANCE AGENTS LIMITED located?

toggle

ANGLO-CARIBBEAN INSURANCE AGENTS LIMITED is registered at C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London EC4Y 8EN.

What does ANGLO-CARIBBEAN INSURANCE AGENTS LIMITED do?

toggle

ANGLO-CARIBBEAN INSURANCE AGENTS LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for ANGLO-CARIBBEAN INSURANCE AGENTS LIMITED?

toggle

The latest filing was on 07/02/2026: Total exemption full accounts made up to 2024-12-31.