APRIL MEDIBROKER LIMITED

Register to unlock more data on OkredoRegister

APRIL MEDIBROKER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03673450

Incorporation date

25/11/1998

Size

Full

Contacts

Registered address

Registered address

Walsingham House, 35 Seething Lane, London EC3N 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1998)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon11/11/2025
Notification of Isabelle Chantal, Marie Moins as a person with significant control on 2025-11-11
dot icon11/11/2025
Notification of Romain Cesar Pierre Humphrey Di Meglio as a person with significant control on 2025-11-11
dot icon11/11/2025
Director's details changed for Mr Joseph James Thomas on 2025-11-11
dot icon11/11/2025
Notification of Joseph James Thomas as a person with significant control on 2025-11-11
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon19/12/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon16/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon10/11/2023
Full accounts made up to 2022-12-31
dot icon07/06/2023
Registered office address changed from Part First Floor (South), Walsingham House Seething Lane London EC3N 4AH England to Walsingham House 35 Seething Lane London EC3N 4AH on 2023-06-07
dot icon23/05/2023
Registered office address changed from Minster House Mincing Lane London EC3R 7AE England to Part First Floor (South), Walsingham House Seething Lane London EC3N 4AH on 2023-05-23
dot icon21/12/2022
Full accounts made up to 2021-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon15/11/2022
Notification of April Sas as a person with significant control on 2022-11-15
dot icon15/11/2022
Cessation of April Prevoyance Sante as a person with significant control on 2022-11-15
dot icon07/01/2022
Full accounts made up to 2020-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon02/02/2021
Full accounts made up to 2019-12-31
dot icon16/11/2020
Confirmation statement made on 2020-11-15 with updates
dot icon01/04/2020
Notification of April Prevoyance Sante as a person with significant control on 2020-03-31
dot icon01/04/2020
Cessation of April International Sa as a person with significant control on 2020-03-31
dot icon01/04/2020
Registered office address changed from April House Almondsbury Business Centre, Woodlands Bradley Stoke Bristol BS32 4QH to Minster House Mincing Lane London EC3R 7AE on 2020-04-01
dot icon02/12/2019
Secretary's details changed for Mme Isabelle Chantal Marie Moins on 2019-11-10
dot icon27/11/2019
Director's details changed for Mr Joseph James Thomas on 2019-11-10
dot icon18/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon15/11/2019
Appointment of Mrs Isabelle Moins as a director on 2019-11-10
dot icon11/11/2019
Appointment of Mr Joseph James Thomas as a director on 2019-11-10
dot icon11/11/2019
Termination of appointment of Emmanuel Jean Legras as a director on 2019-11-10
dot icon11/11/2019
Termination of appointment of Vincent Alain Jean-Pierre De Meyer as a director on 2019-11-10
dot icon11/11/2019
Appointment of Mr Romain Cesar Pierre Humphrey Di Meglio as a director on 2019-11-10
dot icon16/09/2019
Full accounts made up to 2018-12-31
dot icon29/08/2019
Termination of appointment of Peter William Taylor as a director on 2019-08-19
dot icon29/08/2019
Termination of appointment of Isaac Yet-Chung Lam as a director on 2019-08-19
dot icon22/07/2019
Appointment of Mme Isabelle Chantal Marie Moins as a secretary on 2019-07-01
dot icon18/07/2019
Termination of appointment of Peter William Taylor as a secretary on 2019-07-01
dot icon12/07/2019
Appointment of Mr Peter William Taylor as a secretary on 2019-06-30
dot icon11/07/2019
Termination of appointment of Beatrice Marie Gisele Ollier as a secretary on 2019-06-30
dot icon11/07/2019
Termination of appointment of Beatrice Marie Gisele Ollier as a director on 2019-06-30
dot icon27/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon14/11/2018
Appointment of Mr Isaac Lam as a director on 2018-11-12
dot icon11/10/2018
Termination of appointment of Sarah Jane Buck as a director on 2018-09-28
dot icon11/10/2018
Appointment of Ms Beatrice Marie Gisele Ollier as a director on 2018-09-28
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon28/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon30/10/2017
Full accounts made up to 2016-12-31
dot icon24/03/2017
Appointment of Ms Beatrice Marie Gisele Ollier as a secretary on 2017-03-10
dot icon24/03/2017
Termination of appointment of Karine Simonne Christiane Vidal Ep Bietrix as a secretary on 2017-03-10
dot icon22/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon25/05/2016
Appointment of Mr Peter William Taylor as a director on 2016-05-20
dot icon25/05/2016
Appointment of Sarah Jane Buck as a director on 2016-05-20
dot icon08/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon08/12/2015
Registered office address changed from April House Almondsbury Business Centre, Woodlands Bradley Stoke Bristol BS32 4QH England to April House Almondsbury Business Centre, Woodlands Bradley Stoke Bristol BS32 4QH on 2015-12-08
dot icon08/12/2015
Registered office address changed from Unit 4 Rake House Farm Rake Lane North Shields Tyne and Wear NE29 8EQ to April House Almondsbury Business Centre, Woodlands Bradley Stoke Bristol BS32 4QH on 2015-12-08
dot icon25/06/2015
Full accounts made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2014-11-15 with full list of shareholders
dot icon05/02/2015
Appointment of Mr Vincent De Meyer as a director on 2015-01-06
dot icon05/02/2015
Termination of appointment of Elodie Marie-Agnes Rambert as a director on 2014-12-15
dot icon05/02/2015
Appointment of Mr Emmanuel Jean Legras as a director on 2014-12-05
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon07/08/2014
Appointment of Ms Karine Simonne Christiane Vidal Ep Bietrix as a secretary on 2014-04-10
dot icon05/08/2014
Termination of appointment of Robin Douglas Pegg as a director on 2014-04-30
dot icon17/04/2014
Termination of appointment of William Abrie as a secretary
dot icon10/12/2013
Appointment of Mrs Elodie Marie-Agnes Rambert as a director
dot icon10/12/2013
Termination of appointment of Thibaud Lecompte as a director
dot icon10/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon28/08/2013
Full accounts made up to 2012-12-31
dot icon14/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon17/10/2012
Appointment of Mr Thibaud Pierre Marie Lecompte as a director
dot icon17/10/2012
Termination of appointment of Paul Vermeulen as a director
dot icon14/08/2012
Resolutions
dot icon14/08/2012
Statement of capital following an allotment of shares on 2012-07-30
dot icon26/07/2012
Appointment of Mr Robin Douglas Pegg as a director
dot icon05/07/2012
Full accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon08/12/2011
Appointment of Mr Paul Marie Marcel Vermeulen as a director
dot icon08/12/2011
Termination of appointment of Andrew Wilson as a director
dot icon25/05/2011
Termination of appointment of Mary Lemmons as a director
dot icon04/05/2011
Full accounts made up to 2010-12-31
dot icon10/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon02/09/2010
Full accounts made up to 2009-12-31
dot icon10/02/2010
Registered office address changed from 17 Seatonville Road Whitley Bay Tyne & Wear NE25 9DA on 2010-02-10
dot icon08/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon08/12/2009
Director's details changed for Andrew Wilson on 2009-11-15
dot icon08/12/2009
Director's details changed for Mary June Elizabeth Lemmons on 2009-11-15
dot icon08/12/2009
Secretary's details changed for William Joseph Abrie on 2009-11-15
dot icon10/11/2009
Accounts for a small company made up to 2008-12-31
dot icon03/06/2009
Resolutions
dot icon27/05/2009
Certificate of change of name
dot icon28/01/2009
Secretary appointed william joseph abrie
dot icon28/01/2009
Appointment terminated secretary john smith
dot icon09/12/2008
Return made up to 15/11/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon27/06/2008
Nc inc already adjusted 21/05/08
dot icon25/06/2008
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon18/06/2008
Resolutions
dot icon28/11/2007
Return made up to 15/11/07; full list of members
dot icon17/05/2007
Director resigned
dot icon16/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon20/12/2006
Return made up to 15/11/06; full list of members
dot icon31/08/2006
Total exemption full accounts made up to 2005-11-30
dot icon26/06/2006
New director appointed
dot icon31/01/2006
Director resigned
dot icon09/12/2005
Return made up to 15/11/05; full list of members
dot icon30/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon29/09/2005
New director appointed
dot icon26/09/2005
Secretary resigned;director resigned
dot icon26/09/2005
New secretary appointed
dot icon25/11/2004
Return made up to 15/11/04; full list of members
dot icon31/03/2004
Ad 08/03/04--------- £ si 10@1=10 £ ic 990/1000
dot icon22/03/2004
Total exemption small company accounts made up to 2003-11-30
dot icon22/03/2004
New director appointed
dot icon16/01/2004
£ sr 10@1 16/07/03
dot icon20/11/2003
Return made up to 15/11/03; full list of members
dot icon09/06/2003
Total exemption small company accounts made up to 2002-11-30
dot icon19/11/2002
Return made up to 15/11/02; full list of members
dot icon01/10/2002
Ad 01/09/02-30/09/02 £ si 900@1=900 £ ic 100/1000
dot icon17/06/2002
Director resigned
dot icon19/02/2002
Total exemption small company accounts made up to 2001-11-30
dot icon02/01/2002
Return made up to 25/11/01; full list of members
dot icon16/02/2001
Accounts for a small company made up to 2000-11-30
dot icon29/12/2000
Return made up to 25/11/00; full list of members
dot icon18/08/2000
Full accounts made up to 1999-11-30
dot icon04/08/2000
Ad 04/07/00--------- £ si 98@1=98 £ ic 2/100
dot icon04/08/2000
New director appointed
dot icon04/08/2000
Director's particulars changed
dot icon04/08/2000
Secretary's particulars changed;director's particulars changed
dot icon09/06/2000
Registered office changed on 09/06/00 from: ellerslie house hugletts lane cade street old heathfield TN21 9BX
dot icon20/12/1999
Return made up to 25/11/99; full list of members
dot icon14/06/1999
New secretary appointed;new director appointed
dot icon14/06/1999
New director appointed
dot icon14/06/1999
Resolutions
dot icon14/06/1999
Resolutions
dot icon14/06/1999
Resolutions
dot icon02/12/1998
New director appointed
dot icon02/12/1998
New secretary appointed;new director appointed
dot icon02/12/1998
Secretary resigned
dot icon02/12/1998
Director resigned
dot icon25/11/1998
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
14/11/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Joseph James Thomas
Director
10/11/2019 - Present
2
Moins, Isabelle Chantal Marie
Secretary
01/07/2019 - Present
-
Mr Romain Cesar Pierre Humphrey Di Meglio
Director
10/11/2019 - Present
2
Moins, Isabelle
Director
10/11/2019 - Present
2

Persons with Significant Control

5
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 APRIL MEDIBROKER LIMITED

APRIL MEDIBROKER LIMITED is an(a) Active company incorporated on 25/11/1998 with the registered office located at Walsingham House, 35 Seething Lane, London EC3N 4AH. 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 APRIL MEDIBROKER LIMITED?

toggle

APRIL MEDIBROKER LIMITED is currently Active. It was registered on 25/11/1998 .

Where is APRIL MEDIBROKER LIMITED located?

toggle

APRIL MEDIBROKER LIMITED is registered at Walsingham House, 35 Seething Lane, London EC3N 4AH.

What does APRIL MEDIBROKER LIMITED do?

toggle

APRIL MEDIBROKER LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for APRIL MEDIBROKER LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with no updates.