BMS HARRIS & DIXON INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

BMS HARRIS & DIXON INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00420472

Incorporation date

30/09/1946

Size

Full

Contacts

Registered address

Registered address

One America Square, London, EC3N 2LSCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1946)
dot icon28/12/2025
Memorandum and Articles of Association
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon07/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon02/12/2024
Termination of appointment of Nicholas James Moss as a director on 2024-11-27
dot icon21/10/2024
Termination of appointment of Shaun Kevin Bryant as a secretary on 2024-10-14
dot icon18/10/2024
Appointment of Mr Alistair Charles Peel as a secretary on 2024-10-14
dot icon17/10/2024
Full accounts made up to 2023-12-31
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon30/09/2023
Full accounts made up to 2022-12-31
dot icon20/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon18/05/2023
Director's details changed for Mr Nicholas James Edward Cook on 2023-05-18
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon25/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon10/01/2021
Full accounts made up to 2019-12-31
dot icon25/08/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon16/10/2019
Termination of appointment of Paul John Vincent as a director on 2019-10-08
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon27/08/2019
Confirmation statement made on 2019-07-19 with updates
dot icon17/06/2019
Notification of Minova Insurance Holdings Limited as a person with significant control on 2019-06-17
dot icon13/06/2019
Withdrawal of a person with significant control statement on 2019-06-13
dot icon13/06/2019
Appointment of Mr Nicholas James Edward Cook as a director on 2019-05-31
dot icon13/06/2019
Appointment of Mr Nicholas James Moss as a director on 2019-05-31
dot icon18/10/2018
Full accounts made up to 2017-12-31
dot icon14/09/2018
Notification of a person with significant control statement
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon07/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon08/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon14/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/09/2015
Appointment of Mr Shaun Kevin Bryant as a secretary on 2015-09-14
dot icon26/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon03/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon28/05/2014
Termination of appointment of John Hills as a secretary
dot icon16/04/2014
Termination of appointment of Jeffrey Martin as a director
dot icon19/12/2013
Termination of appointment of Roger Cooper as a director
dot icon03/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon13/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon27/06/2011
Annual return made up to 2011-05-31
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon25/06/2010
Annual return made up to 2010-05-31
dot icon14/06/2010
Director's details changed for Roger David Cooper on 2010-05-28
dot icon14/06/2010
Director's details changed for Mr Jeffrey Michael Martin on 2010-05-28
dot icon14/06/2010
Secretary's details changed for John James Frederick Hills on 2010-05-28
dot icon14/06/2010
Director's details changed for Paul John Vincent on 2010-05-28
dot icon15/01/2010
Termination of appointment of Derek Morgan as a director
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon29/06/2009
Director's change of particulars / derek morgan / 26/06/2009
dot icon22/06/2009
Return made up to 31/05/09; full list of members
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon24/10/2008
Full accounts made up to 2007-12-31
dot icon05/09/2008
Director's change of particulars / derek morgan / 19/08/2008
dot icon14/02/2008
Return made up to 31/12/07; full list of members
dot icon22/01/2008
New director appointed
dot icon22/01/2008
Director resigned
dot icon22/01/2008
New director appointed
dot icon05/12/2007
Auditor's resignation
dot icon05/11/2007
Full accounts made up to 2006-12-31
dot icon05/02/2007
Registered office changed on 05/02/07 from: latham house, 16 minories, london, EC3N 1AX
dot icon03/01/2007
Return made up to 31/12/06; full list of members
dot icon03/01/2007
Director's particulars changed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon16/06/2006
Director resigned
dot icon25/05/2006
Memorandum and Articles of Association
dot icon25/05/2006
Resolutions
dot icon23/05/2006
Director resigned
dot icon11/01/2006
Return made up to 31/12/05; full list of members
dot icon22/09/2005
Director resigned
dot icon22/09/2005
Full accounts made up to 2004-12-31
dot icon31/01/2005
Return made up to 31/12/04; full list of members
dot icon05/01/2005
Director resigned
dot icon25/11/2004
Director resigned
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon14/01/2004
Return made up to 31/12/03; full list of members
dot icon15/10/2003
Full accounts made up to 2002-12-31
dot icon14/03/2003
Director's particulars changed
dot icon26/01/2003
New director appointed
dot icon26/01/2003
Director resigned
dot icon26/01/2003
Director resigned
dot icon14/01/2003
Return made up to 31/12/02; full list of members
dot icon14/08/2002
Full accounts made up to 2001-12-31
dot icon04/07/2002
Director resigned
dot icon28/06/2002
Secretary resigned
dot icon25/06/2002
Registered office changed on 25/06/02 from: 21 new street, london, EC2M 4HH
dot icon15/01/2002
Return made up to 31/12/01; full list of members
dot icon07/01/2002
Auditor's resignation
dot icon03/01/2002
Director resigned
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon31/10/2001
Director resigned
dot icon24/09/2001
New director appointed
dot icon26/01/2001
Return made up to 31/12/00; full list of members
dot icon26/01/2001
Secretary resigned
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon04/08/2000
Secretary's particulars changed
dot icon04/08/2000
New secretary appointed
dot icon03/08/2000
Director resigned
dot icon02/08/2000
Declaration of satisfaction of mortgage/charge
dot icon02/08/2000
Declaration of satisfaction of mortgage/charge
dot icon02/08/2000
Declaration of satisfaction of mortgage/charge
dot icon22/03/2000
Director resigned
dot icon06/02/2000
Return made up to 31/12/99; full list of members; amend
dot icon14/01/2000
Return made up to 31/12/99; full list of members
dot icon10/12/1999
Particulars of mortgage/charge
dot icon31/08/1999
Certificate of change of name
dot icon19/08/1999
New director appointed
dot icon14/07/1999
Director resigned
dot icon19/05/1999
New director appointed
dot icon10/05/1999
Full accounts made up to 1998-12-31
dot icon03/02/1999
Return made up to 31/12/98; full list of members
dot icon01/07/1998
Resolutions
dot icon01/07/1998
Resolutions
dot icon15/04/1998
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon15/04/1998
Court order
dot icon24/03/1998
Resolutions
dot icon24/03/1998
Resolutions
dot icon05/03/1998
Full accounts made up to 1997-12-31
dot icon22/01/1998
Return made up to 31/12/97; full list of members
dot icon13/01/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon08/01/1998
Resolutions
dot icon12/09/1997
New director appointed
dot icon10/09/1997
Full accounts made up to 1997-03-31
dot icon10/09/1997
Secretary resigned
dot icon10/09/1997
New secretary appointed
dot icon15/08/1997
New director appointed
dot icon15/08/1997
Director resigned
dot icon15/08/1997
New director appointed
dot icon21/07/1997
Director resigned
dot icon21/07/1997
Director resigned
dot icon03/07/1997
Director resigned
dot icon10/01/1997
Return made up to 31/12/96; no change of members
dot icon05/08/1996
Full accounts made up to 1996-03-31
dot icon07/05/1996
New director appointed
dot icon22/01/1996
Return made up to 31/12/95; no change of members
dot icon30/10/1995
Full accounts made up to 1995-03-31
dot icon09/10/1995
New director appointed
dot icon26/05/1995
Certificate of change of name
dot icon30/01/1995
New director appointed
dot icon30/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
New director appointed
dot icon13/10/1994
New director appointed
dot icon06/10/1994
New director appointed
dot icon23/09/1994
Secretary resigned;director resigned
dot icon23/09/1994
New secretary appointed
dot icon07/08/1994
Full accounts made up to 1994-03-31
dot icon13/02/1994
Return made up to 31/12/93; no change of members
dot icon02/02/1994
Full accounts made up to 1993-03-31
dot icon16/11/1993
Director resigned
dot icon29/10/1993
Ad 29/09/93--------- £ si 500000@1=500000 £ ic 1250000/1750000
dot icon19/08/1993
Director resigned
dot icon19/08/1993
New director appointed
dot icon19/08/1993
New director appointed
dot icon01/07/1993
Director resigned
dot icon13/05/1993
Director resigned
dot icon24/01/1993
Director resigned
dot icon17/01/1993
Return made up to 31/12/92; no change of members
dot icon28/09/1992
New director appointed
dot icon28/09/1992
New director appointed
dot icon14/09/1992
Full accounts made up to 1992-03-31
dot icon15/06/1992
Director resigned
dot icon28/01/1992
Return made up to 31/12/91; full list of members
dot icon04/12/1991
Full accounts made up to 1991-03-31
dot icon13/11/1991
Director resigned
dot icon08/11/1991
Director resigned
dot icon15/10/1991
Director resigned
dot icon03/09/1991
New director appointed
dot icon03/09/1991
New director appointed
dot icon03/09/1991
New director appointed
dot icon13/08/1991
Director resigned
dot icon01/08/1991
Particulars of mortgage/charge
dot icon11/07/1991
New director appointed
dot icon02/07/1991
Resolutions
dot icon02/07/1991
Resolutions
dot icon02/07/1991
Resolutions
dot icon02/07/1991
Resolutions
dot icon24/06/1991
Full accounts made up to 1990-03-31
dot icon19/06/1991
Full group accounts made up to 1990-03-31
dot icon07/05/1991
Return made up to 31/12/90; no change of members
dot icon27/04/1991
Director resigned
dot icon16/02/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon08/03/1990
Full accounts made up to 1989-03-31
dot icon07/06/1989
Return made up to 31/12/88; full list of members
dot icon13/01/1989
Wd 16/12/88 ad 28/03/88--------- premium £ si 600000@1=600000 £ ic 650000/1250000
dot icon13/01/1989
Resolutions
dot icon13/01/1989
Resolutions
dot icon13/01/1989
£ nc 650000/2000000
dot icon15/11/1988
Full accounts made up to 1988-03-31
dot icon06/05/1988
Return made up to 24/12/87; full list of members
dot icon18/04/1988
Accounts made up to 1986-12-31
dot icon15/04/1988
Director resigned;new director appointed
dot icon04/01/1988
Secretary resigned;new secretary appointed
dot icon17/09/1987
Director resigned;new director appointed
dot icon02/04/1987
Accounting reference date extended from 31/12 to 31/03
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/12/1986
Full accounts made up to 1985-12-31
dot icon16/12/1986
Return made up to 28/11/86; full list of members
dot icon09/09/1977
Memorandum and Articles of Association
dot icon05/10/1967
Certificate of change of name
dot icon14/02/1961
Certificate of change of name
dot icon30/09/1946
Miscellaneous

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
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
Urquhart, Ronald Douglas Lauchlan
Director
15/04/1996 - 26/05/2006
18
Larsen, David Brinsley
Director
18/07/1997 - 16/12/1999
19
Selby Bennett, Dominic Bruce
Director
28/09/1994 - 19/12/2001
2
Vincent, Paul John
Director
07/01/2008 - 08/10/2019
40
Horst, Roelof Gerrit
Director
12/07/1999 - 31/07/2000
1

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 BMS HARRIS & DIXON INSURANCE BROKERS LIMITED

BMS HARRIS & DIXON INSURANCE BROKERS LIMITED is an(a) Active company incorporated on 30/09/1946 with the registered office located at One America Square, London, EC3N 2LS. 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 BMS HARRIS & DIXON INSURANCE BROKERS LIMITED?

toggle

BMS HARRIS & DIXON INSURANCE BROKERS LIMITED is currently Active. It was registered on 30/09/1946 .

Where is BMS HARRIS & DIXON INSURANCE BROKERS LIMITED located?

toggle

BMS HARRIS & DIXON INSURANCE BROKERS LIMITED is registered at One America Square, London, EC3N 2LS.

What does BMS HARRIS & DIXON INSURANCE BROKERS LIMITED do?

toggle

BMS HARRIS & DIXON INSURANCE BROKERS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BMS HARRIS & DIXON INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 28/12/2025: Memorandum and Articles of Association.