ASIA INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

ASIA INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03096026

Incorporation date

29/08/1995

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 14 Austin Friars, London EC2N 2HECopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1995)
dot icon09/01/2026
Change of details for Mr Keisaku Sano as a person with significant control on 2026-01-09
dot icon09/01/2026
Change of details for Ms Chaoqin Zhu as a person with significant control on 2026-01-09
dot icon03/09/2025
Change of details for Mrs Chao Qin Sano as a person with significant control on 2025-09-02
dot icon03/09/2025
Change of details for Mr Keisaku Sano as a person with significant control on 2025-09-02
dot icon02/09/2025
Director's details changed for Mr Keisaku Sano on 2025-09-02
dot icon02/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon11/08/2025
Micro company accounts made up to 2024-12-31
dot icon06/09/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon22/07/2024
Micro company accounts made up to 2023-12-31
dot icon13/09/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon21/08/2023
Micro company accounts made up to 2022-12-31
dot icon03/10/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon27/06/2022
Registered office address changed from 80 Clarence Gate Gardens Glentworth Street London NW1 6QR England to 3rd Floor 14 Austin Friars London EC2N 2HE on 2022-06-27
dot icon24/06/2022
Registered office address changed from First Floor 3 London Wall Buildings London EC2M 5PD to 80 Clarence Gate Gardens Glentworth Street London NW1 6QR on 2022-06-24
dot icon31/05/2022
Micro company accounts made up to 2021-12-31
dot icon24/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon09/08/2021
Micro company accounts made up to 2020-12-31
dot icon22/09/2020
Micro company accounts made up to 2019-12-31
dot icon11/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon10/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon30/07/2019
Micro company accounts made up to 2018-12-31
dot icon11/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon21/08/2018
Micro company accounts made up to 2017-12-31
dot icon11/09/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon05/09/2017
Micro company accounts made up to 2016-12-31
dot icon09/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/02/2015
Resolutions
dot icon03/02/2015
Change of name notice
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon13/12/2013
Registered office address changed from London Wall Buildings First Floor 3 London Wall Buildings London EC2M 5PD England on 2013-12-13
dot icon13/12/2013
Registered office address changed from Second Floor 53 New Broad Street London EC2M 1JJ England on 2013-12-13
dot icon17/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/09/2011
Director's details changed for Mr Keisaku Sano on 2011-09-12
dot icon15/09/2011
Secretary's details changed for Mr Sam Pau Lau on 2011-09-12
dot icon13/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon13/09/2011
Director's details changed for Mr Keisaku Sano on 2011-09-12
dot icon13/09/2011
Secretary's details changed for Mr Sam Pau Lau on 2011-09-12
dot icon13/09/2011
Registered office address changed from 2Nd Floor 53 New Broad Street London EC2M 1JJ England on 2011-09-13
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon16/09/2010
Director's details changed for Mr Keisaku Sano on 2010-01-01
dot icon16/09/2010
Secretary's details changed for Mr Sam Pau Lau on 2010-01-01
dot icon05/05/2010
Registered office address changed from Staple Hall, Stone House Court 87-90 Houndsditch London EC3A 7AX on 2010-05-05
dot icon08/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/09/2009
Return made up to 29/08/09; full list of members
dot icon25/09/2009
Director's change of particulars / keisaku sano / 03/01/2009
dot icon20/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/09/2008
Return made up to 29/08/08; full list of members
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/09/2007
Return made up to 29/08/07; full list of members
dot icon05/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon18/09/2006
Return made up to 29/08/06; full list of members
dot icon18/09/2006
Secretary's particulars changed
dot icon09/05/2006
Secretary resigned
dot icon09/05/2006
New secretary appointed
dot icon07/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/08/2005
Return made up to 29/08/05; full list of members
dot icon11/07/2005
Registered office changed on 11/07/05 from: staple hall 87-90 houndsditch london EC3A 7NP
dot icon05/04/2005
Registered office changed on 05/04/05 from: 64/66 mark lane london EC3R 7PJ
dot icon29/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/09/2004
Return made up to 29/08/04; full list of members
dot icon16/01/2004
Director's particulars changed
dot icon16/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon15/09/2003
Return made up to 29/08/03; full list of members
dot icon04/10/2002
Director resigned
dot icon05/09/2002
Return made up to 29/08/02; full list of members
dot icon20/08/2002
Full accounts made up to 2001-12-31
dot icon27/10/2001
Full accounts made up to 2000-12-31
dot icon04/09/2001
Return made up to 29/08/01; full list of members
dot icon11/05/2001
Secretary's particulars changed
dot icon22/03/2001
Resolutions
dot icon02/03/2001
Secretary resigned
dot icon23/02/2001
New secretary appointed
dot icon28/09/2000
Return made up to 29/08/00; full list of members
dot icon04/09/2000
Full accounts made up to 1999-12-31
dot icon07/09/1999
Full accounts made up to 1998-12-31
dot icon24/08/1999
Return made up to 29/08/99; no change of members
dot icon24/08/1999
Director resigned
dot icon22/06/1999
New director appointed
dot icon22/06/1999
New secretary appointed
dot icon22/06/1999
Secretary resigned
dot icon10/06/1999
Director resigned
dot icon14/10/1998
Full accounts made up to 1997-12-31
dot icon30/09/1998
Director resigned
dot icon25/09/1998
Return made up to 29/08/98; no change of members
dot icon13/08/1998
Director resigned
dot icon25/01/1998
Director resigned
dot icon13/01/1998
New director appointed
dot icon26/09/1997
Return made up to 29/08/97; full list of members
dot icon26/09/1997
New secretary appointed
dot icon26/09/1997
Secretary resigned
dot icon12/09/1997
New director appointed
dot icon03/07/1997
Full accounts made up to 1996-12-31
dot icon21/02/1997
Ad 30/12/96--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon15/11/1996
New director appointed
dot icon30/09/1996
Return made up to 29/08/96; full list of members
dot icon07/03/1996
New director appointed
dot icon26/02/1996
Director resigned
dot icon05/12/1995
Certificate of change of name
dot icon13/10/1995
Accounting reference date notified as 31/12
dot icon13/10/1995
Ad 29/08/95--------- £ si 998@1=998 £ ic 2/1000
dot icon13/10/1995
New director appointed
dot icon01/09/1995
Director resigned;new director appointed
dot icon01/09/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon01/09/1995
Registered office changed on 01/09/95 from: bridge house 181 queen victoria street london EC1V 4DD
dot icon29/08/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
7.60K
-
0.00
-
-
2022
0
7.60K
-
0.00
-
-
2022
0
7.60K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.60K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sano, Keisaku
Director
15/12/1997 - Present
23
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
28/08/1995 - 28/08/1995
10896
WILDMAN & BATTELL LIMITED
Nominee Director
28/08/1995 - 28/08/1995
10915
Galwey, Simon Hugo De Burgh
Director
31/01/1996 - 30/12/1997
8
Dyson, Anthony Blackburn
Director
28/08/1995 - 19/07/1998
6

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASIA INSURANCE BROKERS LIMITED

ASIA INSURANCE BROKERS LIMITED is an(a) Active company incorporated on 29/08/1995 with the registered office located at 3rd Floor 14 Austin Friars, London EC2N 2HE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASIA INSURANCE BROKERS LIMITED?

toggle

ASIA INSURANCE BROKERS LIMITED is currently Active. It was registered on 29/08/1995 .

Where is ASIA INSURANCE BROKERS LIMITED located?

toggle

ASIA INSURANCE BROKERS LIMITED is registered at 3rd Floor 14 Austin Friars, London EC2N 2HE.

What does ASIA INSURANCE BROKERS LIMITED do?

toggle

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

What is the latest filing for ASIA INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 09/01/2026: Change of details for Mr Keisaku Sano as a person with significant control on 2026-01-09.