BHK INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BHK INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05869942

Incorporation date

07/07/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NECopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2006)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon25/09/2025
Application to strike the company off the register
dot icon25/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon25/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon25/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon25/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon04/09/2025
Termination of appointment of Stuart James Grieb as a director on 2025-09-03
dot icon03/09/2025
Appointment of Mr Matthew James Hartigan as a director on 2025-09-03
dot icon12/08/2025
Confirmation statement made on 2025-08-12 with updates
dot icon29/01/2025
Resolutions
dot icon29/01/2025
Solvency Statement dated 23/01/25
dot icon29/01/2025
Statement by Directors
dot icon29/01/2025
Statement of capital on 2025-01-29
dot icon18/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon18/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon19/07/2024
Confirmation statement made on 2024-07-07 with updates
dot icon08/03/2024
Cessation of Trimulgherry Investments (Southend) Ltd as a person with significant control on 2023-12-14
dot icon06/03/2024
Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 2023-12-14
dot icon28/12/2023
Termination of appointment of Simon Lewer as a director on 2023-12-22
dot icon13/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon12/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon18/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon18/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon18/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon18/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon31/08/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon30/08/2022
Change of details for Trimulgherry Investments (Southend) Ltd as a person with significant control on 2022-08-30
dot icon30/08/2022
Director's details changed for Mr Stuart James Grieb on 2022-08-30
dot icon14/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon30/05/2022
Termination of appointment of Brett Ridley as a director on 2022-05-16
dot icon10/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon10/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon10/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon10/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon20/08/2021
Appointment of Simon Lewer as a director on 2021-08-16
dot icon13/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon01/05/2021
Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 2021-05-01
dot icon09/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon09/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon09/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon09/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon27/11/2020
Termination of appointment of Neil Thornton as a director on 2020-11-25
dot icon27/11/2020
Appointment of Stuart James Grieb as a director on 2020-11-25
dot icon21/07/2020
Confirmation statement made on 2020-07-07 with updates
dot icon21/05/2020
Termination of appointment of Derek George William Lyons as a director on 2020-05-19
dot icon07/02/2020
Appointment of Mr Andrew Stewart Hunter as a secretary on 2020-01-23
dot icon05/02/2020
Resolutions
dot icon28/01/2020
Registered office address changed from Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 2020-01-28
dot icon28/01/2020
Appointment of Mr Derek George William Lyons as a director on 2020-01-23
dot icon28/01/2020
Current accounting period shortened from 2020-06-30 to 2020-03-31
dot icon28/01/2020
Appointment of Mr Neil Thornton as a director on 2020-01-23
dot icon28/01/2020
Termination of appointment of Trimulgherry Investments (Southend) Ltd as a director on 2020-01-23
dot icon28/01/2020
Change of details for Trimulgherry Investments (Southend) Ltd as a person with significant control on 2020-01-23
dot icon28/01/2020
Cessation of Brett Ridley as a person with significant control on 2020-01-23
dot icon12/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon11/07/2019
Confirmation statement made on 2019-07-07 with updates
dot icon16/11/2018
Director's details changed for Majority Venture Partners Limited on 2018-11-06
dot icon16/11/2018
Change of details for Majority Venture Partners Limited as a person with significant control on 2018-11-06
dot icon16/11/2018
Registered office address changed from 88 Broadway Leigh-on-Sea Essex SS9 1AE to Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS on 2018-11-16
dot icon16/11/2018
Current accounting period shortened from 2019-07-31 to 2019-06-30
dot icon25/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon05/10/2018
Resolutions
dot icon24/09/2018
Change of details for Mr Brett Ridley as a person with significant control on 2018-08-23
dot icon24/09/2018
Appointment of Majority Venture Partners Limited as a director on 2018-08-23
dot icon24/09/2018
Termination of appointment of Helen Ridley as a secretary on 2018-08-23
dot icon24/09/2018
Notification of Majority Venture Partners Limited as a person with significant control on 2018-08-23
dot icon06/09/2018
Satisfaction of charge 058699420002 in full
dot icon22/08/2018
Statement of capital following an allotment of shares on 2015-10-28
dot icon03/08/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon03/08/2018
Satisfaction of charge 058699420001 in full
dot icon11/04/2018
Registration of charge 058699420002, created on 2018-04-03
dot icon02/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon19/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon26/09/2016
Total exemption small company accounts made up to 2016-07-31
dot icon19/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon28/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon16/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon16/10/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon03/10/2014
Statement of capital following an allotment of shares on 2014-09-01
dot icon16/09/2014
Total exemption small company accounts made up to 2014-07-31
dot icon08/10/2013
Total exemption full accounts made up to 2013-07-31
dot icon23/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon10/07/2013
Registration of charge 058699420001
dot icon25/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon16/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon30/08/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon30/12/2010
Registered office address changed from 2 Church Street Rayleigh Essex SS6 7EE on 2010-12-30
dot icon12/09/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon12/09/2010
Director's details changed for Mr Brett Ridley on 2010-07-07
dot icon07/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon22/09/2009
Return made up to 07/07/09; full list of members
dot icon22/09/2009
Registered office changed on 22/09/2009 from 327 bridgwater drive westcliff on sea essex SS0 0HA
dot icon17/09/2008
Total exemption small company accounts made up to 2008-07-31
dot icon06/08/2008
Return made up to 07/07/08; full list of members
dot icon13/09/2007
Total exemption small company accounts made up to 2007-07-31
dot icon03/08/2007
Return made up to 07/07/07; full list of members
dot icon03/08/2007
Secretary's particulars changed
dot icon10/07/2006
New secretary appointed
dot icon10/07/2006
Secretary resigned
dot icon10/07/2006
Director resigned
dot icon10/07/2006
New director appointed
dot icon07/07/2006
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
12/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thornton, Neil
Director
23/01/2020 - 25/11/2020
83
Grieb, Stuart James
Director
25/11/2020 - 03/09/2025
29
TRIMULGHERRY INVESTMENTS (SOUTHEND) LTD
Corporate Director
23/08/2018 - 23/01/2020
1
Ridley, Brett
Director
10/07/2006 - 16/05/2022
2
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
07/07/2006 - 10/07/2006
9687

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BHK INSURANCE SERVICES LIMITED

BHK INSURANCE SERVICES LIMITED is an(a) Dissolved company incorporated on 07/07/2006 with the registered office located at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE. There are currently 2 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 BHK INSURANCE SERVICES LIMITED?

toggle

BHK INSURANCE SERVICES LIMITED is currently Dissolved. It was registered on 07/07/2006 and dissolved on 23/12/2025.

Where is BHK INSURANCE SERVICES LIMITED located?

toggle

BHK INSURANCE SERVICES LIMITED is registered at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE.

What does BHK INSURANCE SERVICES LIMITED do?

toggle

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

What is the latest filing for BHK INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.