BISHOP SKINNER INSURANCE BROKERS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BISHOP SKINNER INSURANCE BROKERS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06665655

Incorporation date

06/08/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Minster Court, Mincing Lane, London EC3R 7PDCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2008)
dot icon27/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon19/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon06/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon06/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon03/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon20/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/05/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon26/05/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon05/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/02/2022
Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2022-02-22
dot icon25/02/2022
Termination of appointment of Dean Clarke as a secretary on 2022-02-25
dot icon14/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon24/11/2020
Full accounts made up to 2019-12-31
dot icon14/07/2020
Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 2020-07-14
dot icon14/07/2020
Change of details for Bishop Skinner Acquisitions Limited as a person with significant control on 2020-07-14
dot icon03/04/2020
Confirmation statement made on 2020-03-26 with updates
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon13/08/2019
Termination of appointment of Antonios Erotocritou as a director on 2019-08-01
dot icon13/08/2019
Appointment of Ms Diane Cougill as a director on 2019-08-01
dot icon30/07/2019
Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 2019-07-30
dot icon27/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon04/01/2019
Appointment of Dean Clarke as a secretary on 2018-12-11
dot icon04/01/2019
Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 2018-12-11
dot icon13/09/2018
Full accounts made up to 2017-12-31
dot icon21/08/2018
Auditor's resignation
dot icon14/08/2018
Appointment of Mr Geoffrey Costerton Gouriet as a secretary
dot icon14/08/2018
Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 2018-08-03
dot icon03/08/2018
Termination of appointment of Jacqueline Anne Gregory as a secretary on 2018-08-03
dot icon26/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon07/03/2018
Appointment of Mr Antonios Erotocritou as a director on 2018-03-02
dot icon06/03/2018
Termination of appointment of Mark Stephen Mugge as a director on 2018-03-02
dot icon20/11/2017
Current accounting period extended from 2017-12-30 to 2017-12-31
dot icon29/09/2017
Full accounts made up to 2016-12-30
dot icon23/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon13/01/2017
Appointment of Mr David Christopher Ross as a director on 2016-12-20
dot icon09/01/2017
Appointment of Mrs Jacqueline Anne Gregory as a secretary on 2016-12-20
dot icon09/09/2016
Full accounts made up to 2015-12-30
dot icon11/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon24/05/2016
Termination of appointment of Jennifer Owens as a secretary on 2016-03-01
dot icon25/11/2015
Director's details changed for Mr Mark Stephen Mugge on 2015-11-25
dot icon12/10/2015
Termination of appointment of Scott Egan as a director on 2015-09-14
dot icon12/10/2015
Appointment of Mr Mark Stephen Mugge as a director on 2015-09-11
dot icon02/10/2015
Full accounts made up to 2014-12-30
dot icon26/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon03/07/2015
Termination of appointment of Michael Peter Rea as a director on 2015-04-16
dot icon23/03/2015
Auditor's resignation
dot icon23/10/2014
Termination of appointment of Mark Steven Hodges as a director on 2014-10-17
dot icon13/10/2014
Current accounting period shortened from 2014-12-31 to 2014-12-30
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon07/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon10/04/2014
Termination of appointment of David Bruce as a director
dot icon29/11/2013
Appointment of Jennifer Owens as a secretary
dot icon04/11/2013
Termination of appointment of Samuel Clark as a secretary
dot icon18/10/2013
Termination of appointment of Samuel Clark as a director
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon20/08/2013
Termination of appointment of Donald Jones as a director
dot icon19/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon05/11/2012
Appointment of Mr Mark Steven Hodges as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon29/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon29/08/2012
Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 2012-08-29
dot icon17/08/2012
Appointment of Mr David James Bruce as a director
dot icon17/08/2012
Termination of appointment of Graham Barr as a director
dot icon11/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/06/2012
Appointment of Mr Scott Egan as a director
dot icon10/05/2012
Appointment of Mr Graham Maxwell Barr as a director
dot icon10/05/2012
Termination of appointment of Bryan Park as a director
dot icon10/10/2011
Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST England on 2011-10-10
dot icon11/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon28/06/2011
Auditor's resignation
dot icon02/06/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon31/05/2011
Group of companies' accounts made up to 2010-06-30
dot icon23/03/2011
Appointment of Mr Bryan Park as a director
dot icon25/10/2010
Resolutions
dot icon25/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon18/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon02/09/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon30/07/2010
Resolutions
dot icon23/07/2010
Appointment of Mr Samuel Thomas Budgen Clark as a director
dot icon23/07/2010
Registered office address changed from 32 Portland Terrace Newcastle upon Tyne Tyne & Wear NE2 1QP on 2010-07-23
dot icon23/07/2010
Appointment of Mr Michael Peter Rea as a director
dot icon23/07/2010
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon21/07/2010
Resolutions
dot icon16/07/2010
Termination of appointment of James Hart as a director
dot icon16/07/2010
Termination of appointment of James Hart as a secretary
dot icon16/07/2010
Termination of appointment of Ronald Brewis as a director
dot icon13/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/07/2010
Statement of capital following an allotment of shares on 2010-07-01
dot icon01/04/2010
Group of companies' accounts made up to 2009-06-30
dot icon14/11/2009
Change of share class name or designation
dot icon14/11/2009
Particulars of variation of rights attached to shares
dot icon31/10/2009
Memorandum and Articles of Association
dot icon31/10/2009
Resolutions
dot icon17/08/2009
Return made up to 06/08/09; full list of members
dot icon12/02/2009
Statement of affairs
dot icon12/02/2009
Ad 29/01/09\gbp si 9900@1=9900\gbp ic 100/10000\
dot icon12/02/2009
Resolutions
dot icon12/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon11/02/2009
Accounting reference date shortened from 31/08/2009 to 30/06/2009
dot icon06/08/2008
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
26/03/2026
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
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARDONAGH CORPORATE SECRETARY LIMITED
Corporate Secretary
21/02/2022 - Present
290
Rea, Michael Peter
Director
30/06/2010 - 15/04/2015
195
Park, Bryan
Director
22/03/2011 - 15/04/2012
61
Ross, David Christopher
Director
20/12/2016 - Present
241
Mugge, Mark Stephen
Director
11/09/2015 - 02/03/2018
258

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+
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 BISHOP SKINNER INSURANCE BROKERS HOLDINGS LIMITED

BISHOP SKINNER INSURANCE BROKERS HOLDINGS LIMITED is an(a) Active company incorporated on 06/08/2008 with the registered office located at 2 Minster Court, Mincing Lane, London EC3R 7PD. There are currently 3 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 BISHOP SKINNER INSURANCE BROKERS HOLDINGS LIMITED?

toggle

BISHOP SKINNER INSURANCE BROKERS HOLDINGS LIMITED is currently Active. It was registered on 06/08/2008 .

Where is BISHOP SKINNER INSURANCE BROKERS HOLDINGS LIMITED located?

toggle

BISHOP SKINNER INSURANCE BROKERS HOLDINGS LIMITED is registered at 2 Minster Court, Mincing Lane, London EC3R 7PD.

What does BISHOP SKINNER INSURANCE BROKERS HOLDINGS LIMITED do?

toggle

BISHOP SKINNER INSURANCE BROKERS HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BISHOP SKINNER INSURANCE BROKERS HOLDINGS LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-26 with no updates.