BEAR INSURANCE BROKERS LTD.

Register to unlock more data on OkredoRegister

BEAR INSURANCE BROKERS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00270300

Incorporation date

17/11/1932

Size

Unaudited abridged

Contacts

Registered address

Registered address

20 Garrett Street, London EC1Y 0TWCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1932)
dot icon27/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon08/04/2025
Registered office address changed from 45 Beech Street London EC2Y 8AD United Kingdom to 20 Garrett Street London EC1Y 0TW on 2025-04-08
dot icon27/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon09/02/2024
Registered office address changed from Suite 17 107 Cheapside London EC2V 6DN to 45 Beech Street London EC2Y 8AD on 2024-02-09
dot icon08/02/2024
Change of details for Labarum Limited as a person with significant control on 2024-02-08
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon14/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon14/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon23/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon13/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon17/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon26/04/2017
Resolutions
dot icon26/04/2017
Change of name with request to seek comments from relevant body
dot icon26/04/2017
Change of name notice
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon19/10/2015
Statement of capital following an allotment of shares on 2015-10-12
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon29/01/2015
Statement of company's objects
dot icon29/01/2015
Resolutions
dot icon14/01/2015
Termination of appointment of Labarum Limited as a director on 2015-01-14
dot icon18/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon04/03/2014
Termination of appointment of Justin Swan as a director
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/07/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon11/07/2013
Appointment of Ms Maria Abramova as a director
dot icon11/07/2013
Appointment of Labarum Limited as a director
dot icon04/03/2013
Full accounts made up to 2011-12-31
dot icon27/02/2013
Auditor's resignation
dot icon22/02/2013
Auditor's resignation
dot icon19/11/2012
Registered office address changed from 68 Lombard Street London EC3V 9LJ England on 2012-11-19
dot icon17/08/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon17/08/2012
Termination of appointment of Michael Bowmer as a secretary
dot icon20/04/2012
Termination of appointment of Darryl Riley as a director
dot icon20/04/2012
Full accounts made up to 2010-12-31
dot icon12/12/2011
Appointment of Mr Darryl Thomas Riley as a director
dot icon28/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon28/06/2011
Registered office address changed from 53 London Fruit Exchange, Brushfield Street London E1 6EU England on 2011-06-28
dot icon26/05/2011
Full accounts made up to 2009-12-31
dot icon19/05/2011
Certificate of change of name
dot icon19/05/2011
Change of name notice
dot icon12/05/2011
Change of name notice
dot icon19/04/2011
Registered office address changed from Llanmaes St Fagans Cardiff CF5 6DU on 2011-04-19
dot icon19/04/2011
Appointment of Mr Michael Bowmer as a secretary
dot icon19/04/2011
Termination of appointment of Robert Biles as a secretary
dot icon13/04/2011
Termination of appointment of Michael Bowmer as a director
dot icon12/03/2011
Compulsory strike-off action has been discontinued
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon06/09/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon29/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/05/2010
Termination of appointment of Lewis Perrin as a director
dot icon24/05/2010
Termination of appointment of Adrian Biles as a director
dot icon20/05/2010
Full accounts made up to 2009-01-31
dot icon03/02/2010
Annual return made up to 2009-06-13 with full list of shareholders
dot icon25/01/2010
Previous accounting period shortened from 2010-01-31 to 2009-12-31
dot icon24/07/2009
Full accounts made up to 2008-01-31
dot icon26/01/2009
Director appointed adrian biles
dot icon26/01/2009
Director appointed lewis perrin
dot icon12/11/2008
Ad 11/11/08\gbp si 250000@1=250000\gbp ic 500000/750000\
dot icon12/11/2008
Gbp nc 500000/750000\11/11/08
dot icon07/08/2008
Return made up to 13/06/08; full list of members
dot icon05/08/2008
Appointment terminated director david sullivan
dot icon31/07/2008
Appointment terminated director robert lewis
dot icon17/05/2008
Certificate of change of name
dot icon13/05/2008
Secretary appointed robert biles
dot icon14/03/2008
Director appointed mr david sullivan
dot icon12/03/2008
Prev ext from 31/12/2007 to 31/01/2008
dot icon25/02/2008
Appointment terminated director jeremy leggett
dot icon25/02/2008
Appointment terminated secretary jonathan beauclair
dot icon25/02/2008
Director appointed robert greville lewis
dot icon25/02/2008
Registered office changed on 25/02/2008 from, 78 pall mall, london
dot icon20/02/2008
Declaration of assistance for shares acquisition
dot icon16/02/2008
Particulars of mortgage/charge
dot icon15/02/2008
Resolutions
dot icon14/02/2008
Resolutions
dot icon14/02/2008
Resolutions
dot icon14/02/2008
Certificate of change of name
dot icon05/01/2008
Declaration of satisfaction of mortgage/charge
dot icon05/01/2008
Declaration of satisfaction of mortgage/charge
dot icon05/01/2008
Declaration of satisfaction of mortgage/charge
dot icon07/12/2007
Auditor's resignation
dot icon19/10/2007
New director appointed
dot icon18/09/2007
Full accounts made up to 2006-12-31
dot icon31/08/2007
Registered office changed on 31/08/07 from: 17 tokenhouse yard, london, EC2R 7AT
dot icon27/07/2007
Return made up to 13/06/07; full list of members
dot icon26/07/2007
New director appointed
dot icon24/01/2007
Full accounts made up to 2005-12-31
dot icon29/08/2006
Return made up to 13/06/06; full list of members
dot icon17/05/2006
Director resigned
dot icon04/02/2006
Full accounts made up to 2004-12-31
dot icon21/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon30/06/2005
Return made up to 13/06/05; full list of members
dot icon14/01/2005
Full accounts made up to 2003-12-31
dot icon14/10/2004
Return made up to 13/06/04; no change of members
dot icon05/10/2004
Director resigned
dot icon11/08/2004
New secretary appointed
dot icon28/05/2004
New director appointed
dot icon05/05/2004
Secretary resigned;director resigned
dot icon05/05/2004
Director resigned
dot icon07/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon25/07/2003
New director appointed
dot icon25/07/2003
New director appointed
dot icon17/07/2003
Return made up to 13/06/03; full list of members
dot icon08/10/2002
Director resigned
dot icon08/10/2002
Director resigned
dot icon26/09/2002
New director appointed
dot icon12/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon10/07/2002
Return made up to 30/05/02; full list of members
dot icon21/05/2002
Director resigned
dot icon21/05/2002
Director resigned
dot icon02/08/2001
Full accounts made up to 2000-12-31
dot icon14/06/2001
Return made up to 13/06/01; full list of members
dot icon18/10/2000
Full accounts made up to 1999-12-31
dot icon29/08/2000
New director appointed
dot icon25/08/2000
Return made up to 13/06/00; full list of members
dot icon10/08/2000
Declaration of mortgage charge released/ceased
dot icon27/07/2000
New director appointed
dot icon24/07/2000
Secretary resigned;director resigned
dot icon24/07/2000
New secretary appointed;new director appointed
dot icon21/06/2000
Director resigned
dot icon11/02/2000
New secretary appointed
dot icon10/02/2000
Secretary resigned
dot icon10/02/2000
Director resigned
dot icon14/01/2000
Auditor's resignation
dot icon03/12/1999
New director appointed
dot icon22/11/1999
Particulars of mortgage/charge
dot icon15/07/1999
Return made up to 13/06/99; full list of members
dot icon15/07/1999
New secretary appointed;new director appointed
dot icon09/05/1999
Full accounts made up to 1998-12-31
dot icon24/07/1998
Return made up to 13/06/98; no change of members
dot icon28/05/1998
Director's particulars changed
dot icon13/05/1998
Full accounts made up to 1997-12-31
dot icon09/02/1998
Director resigned
dot icon28/07/1997
Return made up to 13/06/97; no change of members
dot icon15/05/1997
Full accounts made up to 1996-12-31
dot icon01/07/1996
Return made up to 13/06/96; full list of members
dot icon19/06/1996
Full accounts made up to 1995-12-31
dot icon21/09/1995
Director resigned
dot icon10/07/1995
Full accounts made up to 1994-12-31
dot icon03/07/1995
New director appointed
dot icon03/07/1995
New director appointed
dot icon03/07/1995
Return made up to 13/06/95; no change of members
dot icon28/04/1995
Registered office changed on 28/04/95 from: st. Michael's rectory,, st. Michael's alley,, off cornhill,, london. EC3V 9DS
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/06/1994
Return made up to 13/06/94; no change of members
dot icon07/04/1994
Full accounts made up to 1993-12-31
dot icon27/10/1993
Accounting reference date extended from 31/10 to 31/12
dot icon14/07/1993
Return made up to 13/06/93; full list of members
dot icon05/04/1993
Full accounts made up to 1992-10-31
dot icon10/07/1992
Return made up to 13/06/92; no change of members
dot icon18/03/1992
Full accounts made up to 1991-10-31
dot icon14/11/1991
Director resigned
dot icon31/10/1991
Auditor's resignation
dot icon16/08/1991
Return made up to 27/05/91; no change of members
dot icon12/08/1991
Director resigned
dot icon17/07/1991
Particulars of mortgage/charge
dot icon03/06/1991
Director resigned
dot icon31/05/1991
Full accounts made up to 1990-10-31
dot icon30/05/1991
Director resigned
dot icon27/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/08/1990
Return made up to 13/06/90; full list of members
dot icon18/07/1990
Full accounts made up to 1989-10-31
dot icon22/11/1989
Secretary resigned;new secretary appointed
dot icon18/09/1989
Director resigned;new director appointed
dot icon21/06/1989
Secretary resigned;new secretary appointed
dot icon07/06/1989
Full accounts made up to 1988-10-31
dot icon07/06/1989
Return made up to 18/05/89; no change of members
dot icon27/10/1988
New director appointed
dot icon27/10/1988
New director appointed
dot icon30/08/1988
Full accounts made up to 1987-10-31
dot icon17/03/1988
Certificate of change of name
dot icon15/02/1988
Secretary resigned;new secretary appointed
dot icon12/01/1988
Return made up to 31/10/87; full list of members
dot icon22/12/1987
Wd 30/11/87 ad 30/10/87--------- £ si 200000@1=200000 £ ic 200000/400000
dot icon05/11/1987
Secretary resigned;new secretary appointed
dot icon05/11/1987
Director resigned
dot icon15/09/1987
Full accounts made up to 1986-10-31
dot icon18/08/1987
Registered office changed on 18/08/87 from: 88/89 gracechurch street, london, EC3V 0DN
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/12/1986
Registered office changed on 11/12/86 from: 11/12 blomfield str, london EC2M 7AY
dot icon31/10/1986
Accounting reference date shortened from 31/12 to 31/10
dot icon29/08/1986
Full accounts made up to 1985-12-31
dot icon29/08/1986
Return made up to 31/07/86; full list of members
dot icon05/06/1986
Director resigned
dot icon29/05/1986
Full accounts made up to 1984-12-31
dot icon29/05/1986
Director resigned
dot icon17/11/1932
Incorporation
dot icon17/11/1932
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon+27.35 % *

* during past year

Cash in Bank

£939,549.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
2
1.81M
-
0.00
737.77K
-
2022
3
2.65M
-
0.00
939.55K
-
2022
3
2.65M
-
0.00
939.55K
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

2.65M £Ascended45.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

939.55K £Ascended27.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Biles, Adrian John
Director
30/10/2008 - 18/05/2010
98
LABARUM LIMITED
Corporate Director
10/07/2013 - 14/01/2015
-
Bowmer, Michael
Director
09/03/2007 - 01/03/2011
7
Perrin, Lewis
Director
30/10/2008 - 01/08/2009
2
Belcourt, Nicholas Charles
Director
07/07/2000 - 04/05/2002
6

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BEAR INSURANCE BROKERS LTD.

BEAR INSURANCE BROKERS LTD. is an(a) Active company incorporated on 17/11/1932 with the registered office located at 20 Garrett Street, London EC1Y 0TW. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAR INSURANCE BROKERS LTD.?

toggle

BEAR INSURANCE BROKERS LTD. is currently Active. It was registered on 17/11/1932 .

Where is BEAR INSURANCE BROKERS LTD. located?

toggle

BEAR INSURANCE BROKERS LTD. is registered at 20 Garrett Street, London EC1Y 0TW.

What does BEAR INSURANCE BROKERS LTD. do?

toggle

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

How many employees does BEAR INSURANCE BROKERS LTD. have?

toggle

BEAR INSURANCE BROKERS LTD. had 3 employees in 2022.

What is the latest filing for BEAR INSURANCE BROKERS LTD.?

toggle

The latest filing was on 27/09/2025: Unaudited abridged accounts made up to 2024-12-31.