BIRCROFT INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BIRCROFT INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02673202

Incorporation date

19/12/1991

Size

Small

Contacts

Registered address

Registered address

Gallagher, The Walbrook Building, 25 Walbrook, London EC4N 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1991)
dot icon09/09/2025
Accounts for a small company made up to 2024-09-30
dot icon14/08/2025
Director's details changed for Mr Nicholas George Robert Harris on 2025-08-14
dot icon04/08/2025
Appointment of Mr Nicholas George Robert Harris as a director on 2025-08-04
dot icon10/07/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon04/07/2025
Appointment of Mr James Oliver Whittingham as a director on 2025-07-03
dot icon04/07/2025
Termination of appointment of Ian Raymond Lee as a director on 2025-07-03
dot icon04/07/2025
Termination of appointment of Simon David Bird as a director on 2025-07-03
dot icon03/07/2025
Confirmation statement made on 2025-06-27 with updates
dot icon22/05/2025
Appointment of Mr David Michael Edwin Cousins as a director on 2025-05-15
dot icon16/04/2025
Resolutions
dot icon16/04/2025
Memorandum and Articles of Association
dot icon09/04/2025
Memorandum and Articles of Association
dot icon09/04/2025
Resolutions
dot icon08/04/2025
Withdrawal of a person with significant control statement on 2025-04-08
dot icon08/04/2025
Notification of Gallagher Holdings (Uk) Limited as a person with significant control on 2025-04-02
dot icon07/04/2025
Registered office address changed from 2 Oriel Court Omega Park Alton Hampshire GU34 2YT United Kingdom to Gallagher the Walbrook Building, 25 Walbrook London EC4N 8AW on 2025-04-07
dot icon07/04/2025
Registered office address changed from Gallagher the Walbrook Building, 25 Walbrook London EC4N 8AW England to Gallagher the Walbrook Building, 25 Walbrook London EC4N 8AW on 2025-04-07
dot icon07/04/2025
Registered office address changed from Gallagher the Walbrook Building, 25 Walbrook London EC4N 8AW England to Gallagher the Walbrook Building, 25 Walbrook London EC4N 8AW on 2025-04-07
dot icon02/04/2025
Termination of appointment of David Longworth Birchenall as a director on 2025-04-02
dot icon02/04/2025
Termination of appointment of Douglas George Gordon as a director on 2025-04-02
dot icon02/04/2025
Termination of appointment of Shivam Dilip Popat as a director on 2025-04-02
dot icon02/04/2025
Termination of appointment of Shyam Thakrar as a director on 2025-04-02
dot icon24/03/2025
Registered office address changed from Alpha House 24a Lime Street London EC3M 7HJ to 2 Oriel Court Omega Park Alton Hampshire GU34 2YT on 2025-03-24
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon01/05/2024
Accounts for a small company made up to 2023-09-30
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon19/05/2023
Accounts for a small company made up to 2022-09-30
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon24/06/2022
Appointment of Mr Shyam Thakrar as a director on 2022-06-22
dot icon22/06/2022
Accounts for a small company made up to 2021-09-30
dot icon16/06/2022
Termination of appointment of Bharat Kumar Hirji Thakrar as a director on 2022-06-16
dot icon29/06/2021
Accounts for a small company made up to 2020-09-30
dot icon28/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon01/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon30/01/2020
Accounts for a small company made up to 2019-09-30
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with updates
dot icon12/02/2019
Accounts for a small company made up to 2018-09-30
dot icon29/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon07/02/2018
Accounts for a small company made up to 2017-09-30
dot icon08/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon05/04/2017
Total exemption full accounts made up to 2016-09-30
dot icon01/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon13/02/2016
Accounts for a small company made up to 2015-09-30
dot icon12/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon16/02/2015
Accounts for a small company made up to 2014-09-30
dot icon25/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon20/06/2014
Accounts for a small company made up to 2013-09-30
dot icon07/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon01/02/2013
Accounts for a small company made up to 2012-09-30
dot icon07/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon02/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon15/02/2012
Full accounts made up to 2011-09-30
dot icon01/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon20/04/2011
Full accounts made up to 2010-09-30
dot icon29/10/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon29/10/2010
Director's details changed for Mr Simon David Bird on 2010-10-28
dot icon15/09/2010
Appointment of Mr Bharat Thakrar as a director
dot icon15/09/2010
Appointment of Mr Shivam Popat as a director
dot icon29/04/2010
Director's details changed for Simon David Bird on 2010-04-10
dot icon31/03/2010
Registered office address changed from 24 Grosvenor Gardens London SW1W 0BD on 2010-03-31
dot icon17/03/2010
Resolutions
dot icon24/02/2010
Full accounts made up to 2009-09-30
dot icon28/01/2010
Termination of appointment of Stuart Dixon as a director
dot icon20/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon11/01/2010
Director's details changed for Mr David Longworth Birchenall on 2010-01-11
dot icon11/01/2010
Director's details changed for Mr Douglas George Gordon on 2010-01-11
dot icon11/01/2010
Director's details changed for Mr Stuart Roy Dixon on 2010-01-11
dot icon11/01/2010
Director's details changed for Ian Raymond Lee on 2010-01-11
dot icon11/01/2010
Director's details changed for Simon David Bird on 2010-01-11
dot icon10/02/2009
Full accounts made up to 2008-09-30
dot icon14/01/2009
Return made up to 19/12/08; full list of members
dot icon28/10/2008
Director appointed mr stuart roy dixon
dot icon29/09/2008
Appointment terminated secretary megan langridge
dot icon24/09/2008
Certificate of change of name
dot icon29/08/2008
Appointment terminated director barry pincus
dot icon06/08/2008
Appointment terminated director guy naggar
dot icon25/07/2008
Registered office changed on 25/07/2008 from 15-17 grosvenor gardens london SW1W 0BD
dot icon21/07/2008
Certificate of change of name
dot icon21/01/2008
Return made up to 19/12/07; full list of members
dot icon21/12/2007
Full accounts made up to 2007-09-30
dot icon10/09/2007
Director's particulars changed
dot icon20/02/2007
Return made up to 19/12/06; full list of members
dot icon18/01/2007
Director resigned
dot icon22/12/2006
Full accounts made up to 2006-09-30
dot icon07/11/2006
New director appointed
dot icon18/10/2006
Director's particulars changed
dot icon07/08/2006
Registered office changed on 07/08/06 from: 15 grosvenor gardens london SW1
dot icon04/08/2006
Director resigned
dot icon13/02/2006
Full accounts made up to 2005-09-30
dot icon16/01/2006
Return made up to 19/12/05; full list of members
dot icon24/03/2005
Full accounts made up to 2004-09-30
dot icon29/01/2005
Return made up to 19/12/04; full list of members
dot icon08/12/2004
New director appointed
dot icon17/11/2004
Director resigned
dot icon17/11/2004
Director resigned
dot icon30/06/2004
Ad 10/05/04--------- £ si 240000@1=240000 £ ic 10000/250000
dot icon30/06/2004
Resolutions
dot icon30/06/2004
Resolutions
dot icon30/06/2004
Nc inc already adjusted 10/05/04
dot icon22/03/2004
Nc inc already adjusted 29/01/04
dot icon17/02/2004
Ad 29/01/04--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon17/02/2004
Resolutions
dot icon17/02/2004
Resolutions
dot icon22/01/2004
Full accounts made up to 2003-09-30
dot icon16/01/2004
Return made up to 19/12/03; full list of members
dot icon17/12/2003
New director appointed
dot icon25/07/2003
Secretary's particulars changed
dot icon28/02/2003
Full accounts made up to 2002-09-30
dot icon17/01/2003
Return made up to 19/12/02; full list of members
dot icon13/01/2003
Secretary's particulars changed
dot icon27/07/2002
New director appointed
dot icon30/05/2002
Full accounts made up to 2001-09-30
dot icon27/12/2001
Return made up to 19/12/01; full list of members
dot icon01/10/2001
Full accounts made up to 2000-09-30
dot icon08/03/2001
Full accounts made up to 1999-09-30
dot icon02/02/2001
Return made up to 19/12/00; full list of members
dot icon19/05/2000
Director resigned
dot icon02/05/2000
Full accounts made up to 1998-09-30
dot icon17/01/2000
Return made up to 19/12/99; full list of members
dot icon11/10/1999
Director's particulars changed
dot icon24/01/1999
Return made up to 19/12/98; full list of members
dot icon04/12/1998
Full accounts made up to 1997-09-30
dot icon18/03/1998
New director appointed
dot icon14/01/1998
Return made up to 19/12/97; full list of members
dot icon03/08/1997
Full accounts made up to 1996-09-30
dot icon19/06/1997
Ad 17/01/97--------- £ si 998@1=998 £ ic 2/1000
dot icon10/02/1997
New director appointed
dot icon10/01/1997
Return made up to 19/12/96; full list of members
dot icon26/07/1996
New director appointed
dot icon24/07/1996
New director appointed
dot icon24/07/1996
New director appointed
dot icon24/07/1996
New director appointed
dot icon24/07/1996
Director resigned
dot icon06/06/1996
Full accounts made up to 1995-09-30
dot icon17/01/1996
Return made up to 19/12/95; change of members
dot icon31/03/1995
Accounting reference date extended from 31/03 to 30/09
dot icon20/03/1995
Secretary resigned;new secretary appointed
dot icon23/02/1995
Return made up to 19/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Full accounts made up to 1994-03-31
dot icon28/01/1994
Return made up to 19/12/93; full list of members
dot icon21/01/1994
Director resigned;new director appointed
dot icon21/01/1994
Director resigned;new director appointed
dot icon28/10/1993
Full accounts made up to 1993-03-31
dot icon22/12/1992
Return made up to 19/12/92; full list of members
dot icon11/08/1992
Accounting reference date notified as 31/03
dot icon24/07/1992
New secretary appointed
dot icon16/06/1992
Registered office changed on 16/06/92 from: 788-790 finchley road london NW11 7UR
dot icon16/06/1992
Director resigned;new director appointed
dot icon16/06/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon27/04/1992
New director appointed
dot icon27/04/1992
New director appointed
dot icon21/04/1992
Memorandum and Articles of Association
dot icon15/04/1992
Certificate of change of name
dot icon15/04/1992
Certificate of change of name
dot icon19/12/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

13
2023
change arrow icon+1.39 % *

* during past year

Cash in Bank

£2,233,086.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
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
13
439.04K
-
0.00
1.98M
-
2022
13
416.62K
-
0.00
2.20M
-
2023
13
413.06K
-
0.00
2.23M
-
2023
13
413.06K
-
0.00
2.23M
-

Employees

2023

Employees

13 Ascended0 % *

Net Assets(GBP)

413.06K £Descended-0.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.23M £Ascended1.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cousins, David Michael Edwin
Director
15/05/2025 - Present
46
Popat, Shivam Dilip
Director
10/09/2010 - 02/04/2025
64
Whittingham, James Oliver
Director
03/07/2025 - Present
62
Klimt, Peter Richard
Director
11/11/1993 - 25/06/1996
203
Thakrar, Shyam
Director
22/06/2022 - 02/04/2025
23

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BIRCROFT INSURANCE SERVICES LIMITED

BIRCROFT INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 19/12/1991 with the registered office located at Gallagher, The Walbrook Building, 25 Walbrook, London EC4N 8AW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRCROFT INSURANCE SERVICES LIMITED?

toggle

BIRCROFT INSURANCE SERVICES LIMITED is currently Active. It was registered on 19/12/1991 .

Where is BIRCROFT INSURANCE SERVICES LIMITED located?

toggle

BIRCROFT INSURANCE SERVICES LIMITED is registered at Gallagher, The Walbrook Building, 25 Walbrook, London EC4N 8AW.

What does BIRCROFT INSURANCE SERVICES LIMITED do?

toggle

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

How many employees does BIRCROFT INSURANCE SERVICES LIMITED have?

toggle

BIRCROFT INSURANCE SERVICES LIMITED had 13 employees in 2023.

What is the latest filing for BIRCROFT INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 09/09/2025: Accounts for a small company made up to 2024-09-30.