BISHOP SKINNER INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

BISHOP SKINNER INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01121132

Incorporation date

04/07/1973

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 04/07/1973)
dot icon14/04/2026
Confirmation statement made on 2026-04-12 with no updates
dot icon29/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon22/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon22/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon22/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon22/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon30/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon30/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon30/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon30/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon26/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon25/02/2022
Termination of appointment of Dean Clarke as a secretary on 2022-02-22
dot icon25/02/2022
Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2022-02-22
dot icon01/12/2021
Memorandum and Articles of Association
dot icon06/11/2021
Statement of company's objects
dot icon06/11/2021
Resolutions
dot icon06/11/2021
Memorandum and Articles of Association
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon14/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon14/08/2020
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 Insurance Brokers Holdings Limited as a person with significant control on 2020-07-14
dot icon17/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon17/04/2020
Change of details for Bishop Skinner Insurance Brokers Holdings Limited as a person with significant control on 2019-07-30
dot icon06/01/2020
Termination of appointment of Robert Laurance Worrell as a director on 2019-12-17
dot icon03/01/2020
Appointment of Mr David Christopher Ross as a director on 2019-12-17
dot icon09/10/2019
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
Termination of appointment of David Christopher Ross as a director on 2019-08-01
dot icon13/08/2019
Appointment of Ms Diane Cougill as a director on 2019-08-01
dot icon01/08/2019
Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 2019-08-01
dot icon26/04/2019
Confirmation statement made on 2019-04-14 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 icon11/09/2018
Full accounts made up to 2017-12-31
dot icon03/08/2018
Termination of appointment of Jacqueline Anne Gregory as a secretary on 2018-08-03
dot icon03/08/2018
Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 2018-08-03
dot icon25/05/2018
Appointment of Mr Robert Laurance Worrell as a director on 2018-05-21
dot icon24/04/2018
Confirmation statement made on 2018-04-14 with no updates
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 icon21/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon24/03/2017
Appointment of Mr Antonios Erotocritou as a director on 2017-03-23
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 icon09/01/2017
Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 2016-12-20
dot icon09/09/2016
Full accounts made up to 2015-12-30
dot icon29/04/2016
Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 2016-04-20
dot icon29/04/2016
Termination of appointment of Jennifer Owens as a secretary on 2016-03-01
dot icon22/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon25/11/2015
Director's details changed for Mr Mark Stephen Mugge on 2015-11-25
dot icon06/10/2015
Termination of appointment of Scott Egan as a director on 2015-09-14
dot icon06/10/2015
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 icon03/07/2015
Termination of appointment of Michael Peter Rea as a director on 2015-04-16
dot icon21/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon23/03/2015
Auditor's resignation
dot icon21/01/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon08/01/2015
Full accounts made up to 2013-12-31
dot icon23/10/2014
Termination of appointment of Mark Steven Hodges as a director on 2014-10-17
dot icon10/10/2014
Termination of appointment of John Fitzgerald Noone as a director on 2014-04-14
dot icon17/04/2014
Annual return made up to 2014-04-14 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 icon24/09/2013
Full accounts made up to 2012-12-31
dot icon23/05/2013
Termination of appointment of Philip Gallagher as a director
dot icon29/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon05/11/2012
Appointment of Mr Mark Steven Hodges as a director
dot icon09/10/2012
Termination of appointment of Donald Jones as a director
dot icon09/10/2012
Termination of appointment of Keith Butcher as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
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 11
dot icon11/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
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 icon10/05/2012
Termination of appointment of Bryan Park as a director
dot icon08/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon08/05/2012
Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 2012-05-08
dot icon04/05/2012
Termination of appointment of Scott Kinnaird 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 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
Full accounts made up to 2010-06-30
dot icon14/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon23/03/2011
Appointment of Mr Bryan Park as a director
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: 12
dot icon18/09/2010
Particulars of a mortgage or charge / charge no: 11
dot icon30/07/2010
Resolutions
dot icon27/07/2010
Appointment of Mr Samuel Thomas Budgen Clark as a director
dot icon27/07/2010
Termination of appointment of James Hart as a director
dot icon27/07/2010
Termination of appointment of Ronald Brewis as a director
dot icon27/07/2010
Termination of appointment of James Hart as a secretary
dot icon27/07/2010
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon27/07/2010
Appointment of Mr Michael Peter Rea as a director
dot icon27/07/2010
Registered office address changed from 32 Portland Terrace Newcastle upon Tyne Tyne & Wear NE2 1QP England on 2010-07-27
dot icon13/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon14/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon14/04/2010
Director's details changed for Mr Donald James Adrian Jones on 2010-04-14
dot icon07/04/2010
Full accounts made up to 2009-06-30
dot icon21/12/2009
Annual return made up to 2009-12-19 with full list of shareholders
dot icon21/12/2009
Director's details changed for Scott Stewart Kinnaird on 2009-12-21
dot icon21/12/2009
Director's details changed for Keith Butcher on 2009-12-21
dot icon21/12/2009
Director's details changed for Mr John Fitzgerald Noone on 2009-12-21
dot icon21/12/2009
Director's details changed for Philip Gallagher on 2009-12-21
dot icon21/12/2009
Director's details changed for Mr Donald James Adrian Jones on 2009-12-21
dot icon27/07/2009
Registered office changed on 27/07/2009 from 7/8 st james street newcastle upon tyne NE1 4NF
dot icon14/04/2009
Group of companies' accounts made up to 2008-06-30
dot icon19/02/2009
Return made up to 19/12/08; full list of members
dot icon16/02/2009
Resolutions
dot icon11/02/2009
Resolutions
dot icon06/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon06/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/02/2009
Particulars of a mortgage or charge / charge no: 10
dot icon09/07/2008
Director appointed mr john fitzgerald noone
dot icon08/04/2008
Group of companies' accounts made up to 2007-06-30
dot icon14/02/2008
Return made up to 19/12/07; full list of members
dot icon25/08/2007
Declaration of satisfaction of mortgage/charge
dot icon25/08/2007
Declaration of satisfaction of mortgage/charge
dot icon26/04/2007
Group of companies' accounts made up to 2006-06-30
dot icon03/01/2007
Return made up to 19/12/06; full list of members
dot icon27/04/2006
Group of companies' accounts made up to 2005-06-30
dot icon23/12/2005
Director resigned
dot icon22/12/2005
Return made up to 19/12/05; full list of members
dot icon22/12/2005
Director resigned
dot icon28/10/2005
Particulars of mortgage/charge
dot icon13/04/2005
New director appointed
dot icon09/04/2005
Group of companies' accounts made up to 2004-06-30
dot icon29/12/2004
Return made up to 19/12/04; full list of members
dot icon18/11/2004
Declaration of satisfaction of mortgage/charge
dot icon14/04/2004
Group of companies' accounts made up to 2003-06-30
dot icon24/12/2003
Return made up to 19/12/03; full list of members
dot icon24/03/2003
New director appointed
dot icon24/03/2003
New director appointed
dot icon08/03/2003
Return made up to 19/12/02; full list of members
dot icon04/03/2003
Full accounts made up to 2002-06-30
dot icon10/09/2002
Particulars of mortgage/charge
dot icon07/09/2002
Declaration of satisfaction of mortgage/charge
dot icon07/09/2002
Declaration of satisfaction of mortgage/charge
dot icon07/09/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Full accounts made up to 2001-06-30
dot icon27/01/2002
Return made up to 19/12/01; full list of members
dot icon22/02/2001
Full accounts made up to 2000-06-30
dot icon29/01/2001
Return made up to 19/12/00; full list of members
dot icon31/01/2000
Full accounts made up to 1999-06-30
dot icon20/12/1999
Return made up to 19/12/99; full list of members
dot icon24/03/1999
Return made up to 19/12/98; no change of members
dot icon15/02/1999
Full accounts made up to 1998-06-30
dot icon06/01/1998
Full accounts made up to 1997-06-30
dot icon31/12/1997
Return made up to 19/12/97; no change of members
dot icon16/04/1997
Certificate of change of name
dot icon07/03/1997
Full accounts made up to 1996-06-30
dot icon18/12/1996
Return made up to 19/12/96; full list of members
dot icon24/07/1996
Director resigned
dot icon22/02/1996
Certificate of change of name
dot icon02/01/1996
Full accounts made up to 1995-06-30
dot icon02/01/1996
Return made up to 19/12/95; no change of members
dot icon13/12/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
New director appointed
dot icon20/12/1994
Return made up to 19/12/94; no change of members
dot icon05/12/1994
Full accounts made up to 1994-06-30
dot icon12/06/1994
Registered office changed on 12/06/94 from: 32/36 great portland street london W1N 5AD
dot icon11/01/1994
Full accounts made up to 1993-06-30
dot icon11/01/1994
Return made up to 19/12/93; full list of members
dot icon31/03/1993
Director resigned
dot icon10/12/1992
Full accounts made up to 1992-06-30
dot icon10/12/1992
Return made up to 19/12/92; no change of members
dot icon10/12/1991
Full accounts made up to 1991-06-30
dot icon10/12/1991
Return made up to 19/12/91; full list of members
dot icon04/07/1991
Particulars of mortgage/charge
dot icon04/07/1991
Particulars of mortgage/charge
dot icon04/07/1991
Particulars of mortgage/charge
dot icon27/02/1991
New director appointed
dot icon21/12/1990
Full accounts made up to 1990-06-30
dot icon21/12/1990
Return made up to 31/12/90; full list of members
dot icon02/01/1990
Full accounts made up to 1989-06-30
dot icon02/01/1990
Return made up to 01/01/90; full list of members
dot icon01/02/1989
Return made up to 16/01/89; full list of members
dot icon13/01/1989
Full accounts made up to 1988-06-30
dot icon20/12/1988
Registered office changed on 20/12/88 from: 56/60 hallam street london win 5LH
dot icon06/04/1988
Director resigned
dot icon02/04/1988
Particulars of mortgage/charge
dot icon24/02/1988
Return made up to 15/01/88; full list of members
dot icon18/01/1988
Full accounts made up to 1987-06-30
dot icon06/01/1987
Full accounts made up to 1986-06-30
dot icon06/01/1987
Return made up to 19/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/01/1983
Accounts made up to 1982-06-30
dot icon07/01/1982
Accounts made up to 1981-06-30
dot icon04/07/1973
Incorporation
dot icon04/07/1973
Increase in nominal capital

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
12/04/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARDONAGH CORPORATE SECRETARY LIMITED
Corporate Secretary
22/02/2022 - Present
290
Rea, Michael Peter
Director
01/07/2010 - 16/04/2015
195
Park, Bryan
Director
23/03/2011 - 16/04/2012
61
Kinnaird, Scott Stewart
Director
01/03/2005 - 08/07/2011
1
Worrell, Robert Laurance
Director
21/05/2018 - 17/12/2019
51

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 LIMITED

BISHOP SKINNER INSURANCE BROKERS LIMITED is an(a) Active company incorporated on 04/07/1973 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 LIMITED?

toggle

BISHOP SKINNER INSURANCE BROKERS LIMITED is currently Active. It was registered on 04/07/1973 .

Where is BISHOP SKINNER INSURANCE BROKERS LIMITED located?

toggle

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

What does BISHOP SKINNER INSURANCE BROKERS LIMITED do?

toggle

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

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

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-12 with no updates.