BISHOPSGATE INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

BISHOPSGATE INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00149526

Incorporation date

04/02/1918

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 04/02/1918)
dot icon22/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon22/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/06/2025
Appointment of Mr Scott Stewart Kennedy as a director on 2025-06-12
dot icon17/06/2025
Termination of appointment of Scott William Hough as a director on 2025-06-13
dot icon29/05/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon17/08/2024
Full accounts made up to 2023-12-31
dot icon03/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon19/03/2024
Termination of appointment of Antonios Erotocritou as a director on 2024-03-14
dot icon19/03/2024
Appointment of Mr Andrew David Wallin as a director on 2024-03-14
dot icon05/09/2023
Satisfaction of charge 001495260013 in full
dot icon19/06/2023
Full accounts made up to 2022-12-31
dot icon07/06/2023
Appointment of Mr Scott William Hough as a director on 2023-06-01
dot icon07/06/2023
Director's details changed for Mr Scott William Hough on 2023-06-01
dot icon31/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon13/04/2023
Termination of appointment of James Andrew Fraser Masterton as a director on 2023-04-13
dot icon13/04/2023
Termination of appointment of Graham Ian Kilby as a director on 2023-04-13
dot icon11/11/2022
Full accounts made up to 2021-12-31
dot icon29/09/2022
All of the property or undertaking has been released from charge 001495260013
dot icon26/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon17/03/2022
Termination of appointment of Dean Clarke as a secretary on 2022-02-22
dot icon17/03/2022
Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2022-02-22
dot icon16/06/2021
Full accounts made up to 2020-12-31
dot icon28/05/2021
Confirmation statement made on 2021-05-24 with updates
dot icon02/12/2020
Appointment of Mr James Andrew Fraser Masterton as a director on 2020-09-22
dot icon24/11/2020
Appointment of Mr Graham Ian Kilby as a director on 2020-09-22
dot icon24/11/2020
Statement of capital following an allotment of shares on 2020-11-01
dot icon19/11/2020
Termination of appointment of Jonathan James Turnbull as a director on 2020-09-22
dot icon13/08/2020
Full accounts made up to 2019-12-31
dot icon23/07/2020
Memorandum and Articles of Association
dot icon23/07/2020
Satisfaction of charge 001495260010 in full
dot icon23/07/2020
Satisfaction of charge 001495260011 in full
dot icon23/07/2020
Satisfaction of charge 001495260012 in full
dot icon22/07/2020
Resolutions
dot icon15/07/2020
Registration of charge 001495260013, created on 2020-07-14
dot icon14/07/2020
Change of details for Ardonagh Specialty Holdings Limited as a person with significant control on 2020-07-14
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 icon18/06/2020
Registration of charge 001495260012, created on 2020-06-10
dot icon01/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon01/06/2020
Change of details for Ardonagh Specialty Holdings Limited as a person with significant control on 2019-07-30
dot icon08/11/2019
Termination of appointment of Matthew William Raino as a director on 2019-10-28
dot icon08/11/2019
Termination of appointment of Aurelio Cusaro as a director on 2019-10-28
dot icon08/11/2019
Termination of appointment of Richard Churchill Ward as a director on 2019-10-28
dot icon20/09/2019
Appointment of Mr Aurelio Cusaro as a director on 2019-09-19
dot icon20/09/2019
Appointment of Matthew Raino as a director on 2019-09-19
dot icon20/09/2019
Appointment of Doctor Richard Churchill Ward as a director on 2019-09-19
dot icon16/09/2019
Full accounts made up to 2018-12-31
dot icon13/08/2019
Termination of appointment of David Christopher Ross as a director on 2019-08-01
dot icon01/08/2019
Registered office address changed from 55 Bishopsgate London EC2N 3AS England to 1 Minster Court London EC3R 7AA on 2019-08-01
dot icon05/06/2019
Confirmation statement made on 2019-05-24 with updates
dot icon05/06/2019
Cessation of Towergate Insurance Limited as a person with significant control on 2019-03-06
dot icon05/06/2019
Notification of Ardonagh Specialty Holdings Limited as a person with significant control on 2019-03-06
dot icon25/04/2019
Appointment of Mr Antonios Erotocritou as a director on 2019-04-24
dot icon08/04/2019
Resolutions
dot icon01/04/2019
Termination of appointment of Barnabas John Hurst-Bannister as a director on 2019-03-31
dot icon06/02/2019
Termination of appointment of Antonios Erotocritou as a director on 2019-02-06
dot icon06/02/2019
Appointment of Mr Jonathan James Turnbull as a director on 2019-02-06
dot icon24/01/2019
Auditor's resignation
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 icon21/12/2018
Termination of appointment of Gordon Frederick Newman as a director on 2018-11-28
dot icon29/11/2018
Termination of appointment of Russell James Benzies as a director on 2018-11-28
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon01/10/2018
Registration of charge 001495260011, created on 2018-09-26
dot icon30/08/2018
Statement of capital following an allotment of shares on 2018-08-28
dot icon30/08/2018
Appointment of Mr Barnabas John Hurst-Bannister as a director on 2018-07-26
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 icon08/06/2018
Appointment of Mr Russell James Benzies as a director on 2018-05-08
dot icon05/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon05/03/2018
Termination of appointment of Mark Stephen Mugge as a director on 2018-03-02
dot icon15/02/2018
Appointment of Mr Gordon Frederick Newman as a director on 2018-02-13
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon10/08/2017
Registration of charge 001495260010, created on 2017-08-07
dot icon07/07/2017
Satisfaction of charge 001495260009 in full
dot icon02/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon30/05/2017
Register inspection address has been changed to Towergate House Eclipse Park, Sittingbourne Road Maidstone ME14 3EN
dot icon22/03/2017
Appointment of Mr Antonios Erotocritou as a director on 2017-03-15
dot icon01/03/2017
Registered office address changed from 77 Leadenhall Street London EC3A 3DE to 55 Bishopsgate London EC2N 3AS on 2017-03-01
dot icon12/01/2017
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 icon28/09/2016
Resolutions
dot icon28/09/2016
Change of name notice
dot icon28/09/2016
Change of name with request to seek comments from relevant body
dot icon09/09/2016
Full accounts made up to 2015-12-31
dot icon06/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
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 icon30/11/2015
Director's details changed for Mr Mark Stephen Mugge on 2015-11-25
dot icon03/11/2015
Full accounts made up to 2014-12-31
dot icon21/09/2015
Termination of appointment of Scott Egan as a director on 2015-09-14
dot icon21/09/2015
Appointment of Mr Mark Stephen Mugge as a director on 2015-09-11
dot icon23/07/2015
Satisfaction of charge 7 in full
dot icon11/07/2015
Satisfaction of charge 6 in full
dot icon06/07/2015
Termination of appointment of Alastair David Lyons as a director on 2015-06-29
dot icon16/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon16/06/2015
Register(s) moved to registered office address 77 Leadenhall Street London EC3A 3DE
dot icon29/04/2015
Satisfaction of charge 001495260008 in full
dot icon22/04/2015
Registration of charge 001495260009, created on 2015-04-02
dot icon23/03/2015
Auditor's resignation
dot icon08/01/2015
Full accounts made up to 2013-12-31
dot icon12/12/2014
Appointment of Alastair David Lyons as a director on 2014-12-12
dot icon23/10/2014
Termination of appointment of Mark Steven Hodges as a director on 2014-10-17
dot icon27/05/2014
Annual return made up to 2014-05-24 with full list of shareholders
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 icon01/10/2013
Full accounts made up to 2012-12-31
dot icon31/05/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon21/05/2013
Registration of charge 001495260008
dot icon18/02/2013
Termination of appointment of Andrew Homer as a director
dot icon18/02/2013
Termination of appointment of Peter Cullum as a director
dot icon06/11/2012
Termination of appointment of Martin Hughes as a director
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon13/07/2012
Resolutions
dot icon06/07/2012
Particulars of a mortgage or charge / charge no: 7
dot icon03/07/2012
Termination of appointment of Timothy Philip as a director
dot icon29/06/2012
Termination of appointment of Kim Martin as a director
dot icon13/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon13/06/2012
Register(s) moved to registered inspection location
dot icon13/06/2012
Register inspection address has been changed
dot icon22/05/2012
Appointment of Mr Scott Egan as a director
dot icon09/05/2012
Termination of appointment of Ian Patrick as a director
dot icon07/11/2011
Appointment of Mr Mark Steven Hodges as a director
dot icon27/10/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-05-24
dot icon06/09/2011
Full accounts made up to 2010-12-31
dot icon26/07/2011
Termination of appointment of Andrew Hunter as a secretary
dot icon26/07/2011
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon11/07/2011
Termination of appointment of James Carruthers as a director
dot icon07/07/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon25/02/2011
Particulars of a mortgage or charge / charge no: 6
dot icon15/02/2011
Termination of appointment of Peter Thomas as a director
dot icon14/02/2011
Termination of appointment of Amanda Blanc as a director
dot icon04/02/2011
Appointment of Mr Ian William James Patrick as a director
dot icon11/01/2011
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon11/01/2011
Termination of appointment of Darryl Clark as a secretary
dot icon25/09/2010
Appointment of James Maxwell Carruthers as a director
dot icon11/08/2010
Appointment of Mr Kim Ian Martin as a director
dot icon28/07/2010
Full accounts made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon26/05/2010
Director's details changed for Mr Peter Geoffrey Cullum on 2010-05-24
dot icon26/05/2010
Director's details changed for Ms Amanda Jayne Blanc on 2010-05-24
dot icon26/05/2010
Termination of appointment of Timothy Craton as a secretary
dot icon26/05/2010
Director's details changed for Peter Thomas on 2010-05-24
dot icon26/05/2010
Appointment of Mr Darryl Clark as a secretary
dot icon26/05/2010
Director's details changed for Martin Hughes on 2010-05-24
dot icon26/05/2010
Director's details changed for Mr Andrew Charles Homer on 2010-05-24
dot icon26/05/2010
Director's details changed for Mr Timothy Duncan Philip on 2010-05-24
dot icon15/03/2010
Termination of appointment of Terence Wellard as a director
dot icon26/11/2009
Termination of appointment of Carl Gray as a director
dot icon02/10/2009
Full accounts made up to 2008-12-31
dot icon28/05/2009
Return made up to 24/05/09; full list of members
dot icon27/05/2009
Location of register of members
dot icon26/02/2009
Appointment terminated director stephen duffy
dot icon08/10/2008
Full accounts made up to 2007-12-31
dot icon02/10/2008
Ad 30/09/08\gbp si 500000@1=500000\gbp ic 3000000/3500000\
dot icon16/09/2008
Director appointed mr carl gray
dot icon15/09/2008
Appointment terminated director darren jones
dot icon07/08/2008
Return made up to 24/05/08; full list of members
dot icon07/04/2008
Ad 07/01/08\gbp si 97480@1=97480\gbp ic 3902520/4000000\
dot icon12/02/2008
Ad 07/01/08--------- £ si 1000000@1=1000000 £ ic 2902520/3902520
dot icon12/02/2008
Nc inc already adjusted 07/01/08
dot icon12/02/2008
Resolutions
dot icon12/02/2008
Resolutions
dot icon12/02/2008
Resolutions
dot icon02/01/2008
Ad 28/12/07--------- £ si 1000000@1=1000000 £ ic 1902520/2902520
dot icon02/01/2008
Nc inc already adjusted 27/12/07
dot icon02/01/2008
Resolutions
dot icon02/01/2008
Resolutions
dot icon02/01/2008
Resolutions
dot icon12/09/2007
Full accounts made up to 2006-12-31
dot icon18/07/2007
Return made up to 24/05/07; full list of members
dot icon10/07/2007
New director appointed
dot icon10/07/2007
Director resigned
dot icon01/03/2007
New director appointed
dot icon01/03/2007
New director appointed
dot icon27/02/2007
New director appointed
dot icon19/02/2007
Director resigned
dot icon08/02/2007
Director resigned
dot icon07/02/2007
Full accounts made up to 2005-12-31
dot icon06/02/2007
Director resigned
dot icon22/11/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon01/11/2006
Secretary's particulars changed
dot icon25/07/2006
Return made up to 24/05/06; full list of members
dot icon15/06/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon11/01/2006
Full accounts made up to 2005-03-31
dot icon12/12/2005
Ad 31/10/05--------- £ si 902520@1=902520 £ ic 1000000/1902520
dot icon12/12/2005
Nc inc already adjusted 31/10/05
dot icon09/12/2005
Declaration of satisfaction of mortgage/charge
dot icon06/12/2005
Director's particulars changed
dot icon30/11/2005
Resolutions
dot icon30/11/2005
Resolutions
dot icon30/11/2005
Resolutions
dot icon17/11/2005
Registered office changed on 17/11/05 from: 77 leadenhall street london EC3A 3DE
dot icon11/11/2005
Certificate of change of name
dot icon01/11/2005
Registered office changed on 01/11/05 from: city reach, 5 greenwich view place, millharbour, london E14 9NN
dot icon22/07/2005
Director resigned
dot icon14/07/2005
Declaration of mortgage charge released/ceased
dot icon04/07/2005
Return made up to 24/05/05; full list of members
dot icon04/07/2005
Location of register of members address changed
dot icon27/05/2005
New director appointed
dot icon27/05/2005
New director appointed
dot icon27/05/2005
New director appointed
dot icon27/05/2005
New director appointed
dot icon05/05/2005
Director resigned
dot icon11/04/2005
Director resigned
dot icon24/03/2005
Director's particulars changed
dot icon02/02/2005
Director resigned
dot icon01/02/2005
Certificate of change of name
dot icon05/01/2005
New director appointed
dot icon30/10/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon26/10/2004
Particulars of mortgage/charge
dot icon19/10/2004
New director appointed
dot icon19/10/2004
New director appointed
dot icon19/10/2004
New director appointed
dot icon19/10/2004
New secretary appointed
dot icon19/10/2004
New director appointed
dot icon19/10/2004
Secretary resigned
dot icon19/10/2004
Resolutions
dot icon19/10/2004
Resolutions
dot icon19/10/2004
Resolutions
dot icon19/10/2004
Resolutions
dot icon19/10/2004
Resolutions
dot icon19/10/2004
Resolutions
dot icon19/10/2004
Resolutions
dot icon19/10/2004
Declaration of assistance for shares acquisition
dot icon15/10/2004
Resolutions
dot icon21/09/2004
Declaration of satisfaction of mortgage/charge
dot icon14/06/2004
Full accounts made up to 2003-12-31
dot icon14/06/2004
Return made up to 24/05/04; full list of members
dot icon29/04/2004
Director resigned
dot icon29/04/2004
Director resigned
dot icon24/06/2003
Full accounts made up to 2002-12-31
dot icon24/06/2003
Return made up to 24/05/03; full list of members
dot icon21/06/2002
Full accounts made up to 2001-12-31
dot icon21/06/2002
Return made up to 24/05/02; full list of members
dot icon04/10/2001
New director appointed
dot icon04/10/2001
New director appointed
dot icon04/10/2001
New director appointed
dot icon05/09/2001
Director resigned
dot icon05/09/2001
Director resigned
dot icon20/06/2001
Return made up to 24/05/01; full list of members
dot icon20/06/2001
Full accounts made up to 2000-12-31
dot icon15/01/2001
New director appointed
dot icon15/01/2001
New director appointed
dot icon02/01/2001
Certificate of change of name
dot icon26/08/2000
Declaration of satisfaction of mortgage/charge
dot icon30/06/2000
Director resigned
dot icon23/06/2000
Full accounts made up to 1999-12-31
dot icon23/06/2000
Return made up to 24/05/00; full list of members
dot icon17/01/2000
Director resigned
dot icon08/12/1999
Particulars of mortgage/charge
dot icon28/06/1999
Full accounts made up to 1998-12-31
dot icon28/06/1999
Return made up to 24/05/99; no change of members
dot icon24/06/1998
Full accounts made up to 1997-12-31
dot icon24/06/1998
Return made up to 24/05/98; no change of members
dot icon17/06/1998
Auditor's resignation
dot icon22/10/1997
New director appointed
dot icon14/10/1997
New director appointed
dot icon25/06/1997
Return made up to 24/05/97; full list of members
dot icon25/06/1997
Full accounts made up to 1996-12-31
dot icon23/12/1996
Director resigned
dot icon23/12/1996
Director resigned
dot icon02/08/1996
Full accounts made up to 1995-12-31
dot icon08/07/1996
Return made up to 24/05/96; full list of members
dot icon09/05/1996
Registered office changed on 09/05/96 from: 69/71, great eastern st., London, EC2A 3HU
dot icon09/05/1996
New director appointed
dot icon09/05/1996
Director resigned
dot icon21/06/1995
Full accounts made up to 1994-12-31
dot icon21/06/1995
Return made up to 24/05/95; no change of members
dot icon06/04/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Full accounts made up to 1993-12-31
dot icon30/06/1994
Return made up to 24/05/94; full list of members
dot icon28/02/1994
New director appointed
dot icon20/07/1993
Full accounts made up to 1992-12-31
dot icon14/06/1993
Return made up to 24/05/93; full list of members
dot icon30/04/1993
Declaration of satisfaction of mortgage/charge
dot icon30/04/1993
Declaration of satisfaction of mortgage/charge
dot icon09/07/1992
Full accounts made up to 1991-12-31
dot icon09/07/1992
Secretary resigned;new secretary appointed
dot icon09/07/1992
New director appointed
dot icon09/07/1992
Return made up to 24/05/92; full list of members
dot icon28/10/1991
Ad 14/06/91--------- £ si 124996@1=124996 £ ic 875004/1000000
dot icon28/10/1991
Ad 14/06/91--------- £ si 4@1=4 £ ic 875000/875004
dot icon28/10/1991
Ad 31/12/90--------- £ si 4@1
dot icon28/10/1991
Ad 31/12/90--------- £ si 124996@1
dot icon28/10/1991
Ad 31/12/89--------- £ si 4@1
dot icon28/10/1991
Ad 31/12/89--------- £ si 124996@1
dot icon28/10/1991
Ad 31/12/88--------- £ si 4@1
dot icon28/10/1991
Ad 31/12/88--------- £ si 124996@1
dot icon28/10/1991
Nc inc already adjusted 31/12/90
dot icon28/10/1991
Nc inc already adjusted 24/05/90 31/12/88
dot icon23/09/1991
Full accounts made up to 1990-12-31
dot icon23/09/1991
Return made up to 24/05/91; full list of members
dot icon15/02/1991
Particulars of mortgage/charge
dot icon13/09/1990
Full accounts made up to 1989-12-31
dot icon13/09/1990
Return made up to 24/05/90; full list of members
dot icon09/10/1989
Full accounts made up to 1988-12-31
dot icon09/10/1989
Return made up to 14/07/89; full list of members
dot icon09/10/1989
Return made up to 25/07/88; full list of members
dot icon14/09/1988
Return made up to 20/07/87; full list of members
dot icon14/09/1988
Full accounts made up to 1987-12-31
dot icon14/09/1988
Full accounts made up to 1986-12-31
dot icon27/05/1988
First gazette
dot icon22/07/1987
Return made up to 02/01/86; full list of members
dot icon22/07/1987
Return made up to 31/12/86; full list of members
dot icon22/07/1987
New director appointed
dot icon01/08/1986
Full accounts made up to 1985-12-31
dot icon30/06/1969
Resolutions
dot icon04/02/1918
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
24/05/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cullum, Peter Geoffrey
Director
08/10/2004 - 04/02/2013
413
Homer, Andrew Charles
Director
08/10/2004 - 04/02/2013
281
Mr James Andrew Fraser Masterton
Director
22/09/2020 - 13/04/2023
6
Philip, Timothy Duncan
Director
08/10/2004 - 30/06/2012
247
Ross, David Christopher
Director
20/12/2016 - 01/08/2019
241

Persons with Significant Control

0

No PSC data available.

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 BISHOPSGATE INSURANCE BROKERS LIMITED

BISHOPSGATE INSURANCE BROKERS LIMITED is an(a) Active company incorporated on 04/02/1918 with the registered office located at 2 Minster Court, Mincing Lane, London EC3R 7PD. 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 BISHOPSGATE INSURANCE BROKERS LIMITED?

toggle

BISHOPSGATE INSURANCE BROKERS LIMITED is currently Active. It was registered on 04/02/1918 .

Where is BISHOPSGATE INSURANCE BROKERS LIMITED located?

toggle

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

What does BISHOPSGATE INSURANCE BROKERS LIMITED do?

toggle

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

What is the latest filing for BISHOPSGATE INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 22/08/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.