BRIT INSURANCE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRIT INSURANCE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03121594

Incorporation date

30/10/1995

Size

Full

Contacts

Registered address

Registered address

The Leadenhall Building, 122 Leadenhall Street, London EC3V 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1995)
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon05/09/2025
Confirmation statement made on 2025-08-26 with updates
dot icon04/09/2025
Notification of Brit Group Holdings Limited as a person with significant control on 2025-01-15
dot icon04/09/2025
Cessation of Brit Limited as a person with significant control on 2025-01-15
dot icon18/08/2025
Particulars of variation of rights attached to shares
dot icon06/08/2025
Change of share class name or designation
dot icon06/08/2025
Resolutions
dot icon06/08/2025
Memorandum and Articles of Association
dot icon17/07/2025
Full accounts made up to 2024-12-31
dot icon26/06/2025
Resolutions
dot icon24/06/2025
Memorandum and Articles of Association
dot icon24/06/2025
Resolutions
dot icon24/06/2025
Statement of capital following an allotment of shares on 2025-06-17
dot icon16/12/2024
Registration of charge 031215940022, created on 2024-12-12
dot icon31/08/2024
Full accounts made up to 2023-12-31
dot icon29/08/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon10/01/2024
Termination of appointment of Christopher Denton as a director on 2024-01-10
dot icon01/09/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon17/07/2023
Full accounts made up to 2022-12-31
dot icon22/12/2022
Registration of charge 031215940021, created on 2022-12-21
dot icon02/09/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon25/08/2022
Notification of Brit Limited as a person with significant control on 2022-08-23
dot icon24/08/2022
Withdrawal of a person with significant control statement on 2022-08-24
dot icon16/06/2022
Full accounts made up to 2021-12-31
dot icon24/03/2022
Appointment of Mr Gavin Wilkinson as a director on 2022-03-23
dot icon24/03/2022
Termination of appointment of Mark Andrew Allan as a director on 2022-03-23
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon02/09/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon29/07/2021
Director's details changed for Mr Antony Edward Usher on 2021-07-29
dot icon09/10/2020
Full accounts made up to 2019-12-31
dot icon08/09/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon04/09/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon15/05/2019
Appointment of Mr Stuart Dawes as a director on 2019-05-15
dot icon25/04/2019
Full accounts made up to 2018-12-31
dot icon07/01/2019
Termination of appointment of Mark Bertrand Cloutier as a director on 2018-12-31
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon04/09/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon23/03/2018
Termination of appointment of Nigel Sinclair Meyer as a director on 2018-03-19
dot icon06/11/2017
Satisfaction of charge 19 in full
dot icon06/11/2017
Satisfaction of charge 18 in full
dot icon07/09/2017
Confirmation statement made on 2017-08-26 with updates
dot icon25/05/2017
Full accounts made up to 2016-12-31
dot icon15/11/2016
Appointment of Mr Christopher Denton as a director on 2016-11-07
dot icon30/08/2016
Confirmation statement made on 2016-08-26 with updates
dot icon21/06/2016
Auditor's resignation
dot icon09/06/2016
Auditor's resignation
dot icon03/05/2016
Full accounts made up to 2015-12-31
dot icon02/03/2016
Registered office address changed from 55 Bishopsgate London EC2N 3AS to The Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 2016-03-02
dot icon20/10/2015
Appointment of Mr Mark Andrew Allan as a director on 2015-10-16
dot icon18/09/2015
Termination of appointment of Andrew Martin Baddeley as a director on 2015-09-17
dot icon07/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon09/06/2015
Statement of capital following an allotment of shares on 2015-05-19
dot icon09/06/2015
Resolutions
dot icon22/05/2015
Full accounts made up to 2014-12-31
dot icon30/04/2015
Resolutions
dot icon24/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon11/09/2014
Registration of charge 031215940020, created on 2014-09-08
dot icon02/04/2014
Full accounts made up to 2013-12-31
dot icon05/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon24/04/2013
Appointment of Mr Andrew Martin Baddeley as a director
dot icon02/04/2013
Full accounts made up to 2012-12-31
dot icon06/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon06/09/2012
Director's details changed for Nigel Sinclair Meyer on 2012-09-01
dot icon02/08/2012
Appointment of Nigel Sinclair Meyer as a director
dot icon31/05/2012
Termination of appointment of Malcolm Beane as a director
dot icon03/04/2012
Termination of appointment of Scott Egan as a director
dot icon03/04/2012
Full accounts made up to 2011-12-31
dot icon23/12/2011
Director's details changed for Mr Mark Bertrand Cloutier on 2011-12-22
dot icon15/11/2011
Statement by directors
dot icon15/11/2011
Statement of capital on 2011-11-15
dot icon15/11/2011
Solvency statement dated 10/11/11
dot icon15/11/2011
Resolutions
dot icon12/10/2011
Termination of appointment of Peter Goddard as a secretary
dot icon12/10/2011
Appointment of Mr Mark Bertrand Cloutier as a director
dot icon11/10/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon11/10/2011
Termination of appointment of Peter Goddard as a secretary
dot icon24/08/2011
Termination of appointment of Peter Goddard as a director
dot icon08/04/2011
Full accounts made up to 2010-12-31
dot icon30/03/2011
Particulars of a mortgage or charge / charge no: 19
dot icon12/01/2011
Appointment of Scott Egan as a director
dot icon12/01/2011
Termination of appointment of Matthew Scales as a director
dot icon11/01/2011
Appointment of Antony Edward Usher as a director
dot icon11/01/2011
Appointment of Mr Malcolm John Beane as a director
dot icon30/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon29/09/2010
Purchase of own shares.
dot icon25/03/2010
Group of companies' accounts made up to 2009-12-31
dot icon02/02/2010
Miscellaneous
dot icon17/01/2010
Duplicate mortgage certificatecharge no:18
dot icon11/01/2010
Duplicate mortgage certificatecharge no:18
dot icon09/01/2010
Appointment of Peter Goddard as a director
dot icon09/01/2010
Termination of appointment of Michael Smith as a director
dot icon09/01/2010
Termination of appointment of Cornelis Schrauwers as a director
dot icon09/01/2010
Termination of appointment of Joseph Machale as a director
dot icon09/01/2010
Termination of appointment of Peter Hazell as a director
dot icon09/01/2010
Termination of appointment of Robert Barton as a director
dot icon09/01/2010
Termination of appointment of Dane Douetil as a director
dot icon09/01/2010
Termination of appointment of Kenneth Culley as a director
dot icon24/12/2009
Miscellaneous
dot icon24/12/2009
Statement of capital following an allotment of shares on 2009-12-21
dot icon24/12/2009
Miscellaneous
dot icon23/12/2009
Statement of capital on 2009-12-23
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 18
dot icon21/12/2009
Certificate of re-registration from Public Limited Company to Private
dot icon21/12/2009
Resolutions
dot icon21/12/2009
Re-registration of Memorandum and Articles
dot icon21/12/2009
Re-registration from a public company to a private limited company
dot icon19/12/2009
Resolutions
dot icon17/12/2009
Secretary's details changed for Peter Goddard on 2009-12-01
dot icon14/12/2009
Director's details changed for Robert John Orr Barton on 2009-12-01
dot icon14/10/2009
Annual return made up to 2009-09-01 with bulk list of shareholders
dot icon30/06/2009
Director's change of particulars / robert barton / 23/06/2009
dot icon19/06/2009
Director's change of particulars / kenneth culley / 18/06/2009
dot icon16/05/2009
Resolutions
dot icon13/05/2009
Appointment terminated director kathryn lisson
dot icon07/04/2009
Group of companies' accounts made up to 2008-12-31
dot icon20/01/2009
Location of register of members
dot icon11/12/2008
Miscellaneous
dot icon11/12/2008
Miscellaneous
dot icon19/11/2008
Resolutions
dot icon18/09/2008
Return made up to 01/09/08; bulk list available separately
dot icon05/09/2008
Location of register of members
dot icon26/08/2008
Director's change of particulars / kathryn lisson / 16/08/2008
dot icon03/06/2008
Resolutions
dot icon20/05/2008
Appointment terminated director john townsend
dot icon20/05/2008
Appointment terminated director clive coates
dot icon20/05/2008
Appointment terminated director neil eckert
dot icon16/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon07/05/2008
Secretary's change of particulars / peter goddard / 02/05/2008
dot icon23/04/2008
11/03/08\Gbp ti [email protected]=390000\
dot icon14/04/2008
Ad 28/03/08\gbp si [email protected]=3262.5\gbp ic 247335068/247338330.5\
dot icon21/02/2008
31/12/07 £ ti [email protected]=759750
dot icon22/12/2007
Location of register of members
dot icon29/11/2007
Ad 19/11/07--------- £ si [email protected]=3821 £ ic 247331247/247335068
dot icon07/11/2007
Director's particulars changed
dot icon25/10/2007
Ad 11/10/07--------- £ si [email protected]=7950 £ ic 247323297/247331247
dot icon03/10/2007
New director appointed
dot icon28/09/2007
Return made up to 01/09/07; bulk list available separately
dot icon24/09/2007
Director's particulars changed
dot icon21/09/2007
Director's particulars changed
dot icon31/08/2007
18/07/07 £ ti [email protected]=538809
dot icon09/08/2007
29/06/07 £ ti [email protected]=981000
dot icon09/08/2007
13/07/07 £ ti [email protected]=735000
dot icon27/07/2007
26/07/07 £ ti [email protected]=750000
dot icon24/07/2007
15/06/07 £ ti [email protected]=693750
dot icon12/07/2007
22/06/07 £ ti [email protected]=787500
dot icon06/07/2007
08/06/07 £ ti [email protected]=1031250
dot icon27/06/2007
01/06/07 £ ti [email protected]=487500
dot icon27/06/2007
25/05/07 £ ti [email protected]=510000
dot icon27/06/2007
11/05/07 £ ti [email protected]=540000
dot icon27/06/2007
04/05/07 £ ti [email protected]=375000
dot icon27/06/2007
27/04/07 £ ti [email protected]=1050000
dot icon21/06/2007
18/05/07 £ ti [email protected]=506250
dot icon19/06/2007
Ad 31/05/07--------- £ si [email protected]=10624 £ ic 247312666/247323290
dot icon29/05/2007
Ad 10/05/07-16/05/07 £ si [email protected]=39374 £ ic 247273292/247312666
dot icon11/05/2007
Ad 02/05/07-08/05/07 £ si [email protected]=43161 £ si [email protected]=75000 £ si [email protected]=147499 £ si [email protected]=3350 £ si [email protected]=2202 £ ic 247002079/247273292
dot icon02/05/2007
Ad 01/05/07-01/05/07 £ si [email protected]=187305 £ si [email protected]=62499 £ si [email protected]=30000 £ si [email protected]=112500 £ si [email protected]=9345 £ ic 246600428/247002079
dot icon02/05/2007
Ad 20/04/07-27/04/07 £ si [email protected]=108010 £ si [email protected]=33750 £ si [email protected]=3750 £ si [email protected]=80067 £ si [email protected]=4284 £ si [email protected]=75000 £ ic 246295566/246600428
dot icon02/05/2007
Resolutions
dot icon02/05/2007
Resolutions
dot icon02/05/2007
Interim accounts made up to 2007-03-31
dot icon26/04/2007
Ad 30/03/07-16/04/07 £ si [email protected]=170448 £ ic 246125118/246295566
dot icon24/04/2007
17/04/07 £ ti [email protected]=1740000
dot icon01/04/2007
Ad 15/03/07--------- £ si [email protected]=7500 £ ic 246117618/246125118
dot icon28/03/2007
Group of companies' accounts made up to 2006-12-31
dot icon06/03/2007
New director appointed
dot icon02/03/2007
Ad 13/02/07--------- £ si [email protected]=10699 £ ic 246106919/246117618
dot icon03/01/2007
Director resigned
dot icon02/01/2007
Ad 21/12/06-21/12/06 £ si [email protected]=24912 £ si [email protected]=75000 £ ic 246007007/246106919
dot icon15/12/2006
Secretary resigned
dot icon10/12/2006
Ad 07/11/06-23/11/06 £ si [email protected]=255234 £ ic 245751773/246007007
dot icon07/11/2006
Director's particulars changed
dot icon30/10/2006
Ad 12/10/06-24/10/06 £ si [email protected]=72435 £ si [email protected]=10134 £ si [email protected]=49999 £ ic 245619203/245751773
dot icon16/10/2006
Return made up to 01/09/06; bulk list available separately
dot icon05/10/2006
Ad 26/09/06-02/10/06 £ si [email protected]=27312 £ si [email protected]=6756 £ si [email protected]=891 £ si [email protected]=6230 £ ic 245578013/245619203
dot icon08/09/2006
Ad 05/09/06-05/09/06 £ si [email protected]=6249 £ ic 245571764/245578013
dot icon08/08/2006
Ad 01/08/06-01/08/06 £ si [email protected]=999 £ ic 245570765/245571764
dot icon05/07/2006
Ad 19/06/06-19/06/06 £ si [email protected]=891 £ ic 245569874/245570765
dot icon13/06/2006
Div 15/05/06
dot icon08/06/2006
Ad 06/06/06-06/06/06 £ si [email protected]=32499 £ si [email protected]=9677 £ ic 245527697/245569874
dot icon25/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon16/05/2006
Director's particulars changed
dot icon04/05/2006
Memorandum and Articles of Association
dot icon04/05/2006
Resolutions
dot icon03/05/2006
Ad 24/04/06-24/04/06 £ si [email protected]=4284 £ ic 245523413/245527697
dot icon27/04/2006
New director appointed
dot icon26/04/2006
Ad 12/04/06-12/04/06 £ si [email protected]=3750 £ ic 245519663/245523413
dot icon07/04/2006
Ad 30/03/06-30/03/06 £ si [email protected]=2000 £ ic 245517663/245519663
dot icon31/03/2006
Certificate of reduction of share premium
dot icon29/03/2006
Court order
dot icon27/03/2006
Ad 21/03/06-21/03/06 £ si [email protected]=3378 £ ic 245514285/245517663
dot icon25/03/2006
Declaration of satisfaction of mortgage/charge
dot icon22/03/2006
Ad 16/03/06-16/03/06 £ si [email protected]=18750 £ si [email protected]=75000 £ ic 245420535/245514285
dot icon08/03/2006
Declaration of satisfaction of mortgage/charge
dot icon08/03/2006
Resolutions
dot icon02/03/2006
Ad 10/01/06-28/02/06 £ si [email protected]=178711 £ si [email protected]=6250 £ ic 245235574/245420535
dot icon14/12/2005
Ad 07/12/05-07/12/05 £ si [email protected]=31250 £ ic 245204324/245235574
dot icon05/12/2005
Ad 07/11/05-10/11/05 £ si [email protected]=28579 £ ic 245175745/245204324
dot icon02/12/2005
Ad 02/11/05--------- £ si [email protected]=1480165 £ ic 243695580/245175745
dot icon01/12/2005
New director appointed
dot icon28/09/2005
Return made up to 01/09/05; bulk list available separately
dot icon19/09/2005
Ad 13/09/05-13/09/05 £ si [email protected]=100000 £ ic 243595580/243695580
dot icon18/08/2005
Ad 18/08/05-18/08/05 £ si [email protected]=33750 £ ic 243561830/243595580
dot icon15/07/2005
Ad 07/07/05--------- £ si [email protected]=9375 £ ic 243552455/243561830
dot icon22/06/2005
Ad 09/06/05-13/06/05 £ si [email protected]=2945 £ ic 243549510/243552455
dot icon13/06/2005
New director appointed
dot icon13/06/2005
Miscellaneous
dot icon20/05/2005
Ad 12/05/05--------- £ si [email protected]=17500 £ ic 243532010/243549510
dot icon29/04/2005
Secretary's particulars changed
dot icon26/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon25/04/2005
Director resigned
dot icon25/04/2005
Resolutions
dot icon25/04/2005
Resolutions
dot icon25/04/2005
Resolutions
dot icon11/03/2005
Ad 03/03/05--------- £ si [email protected]=14046 £ ic 243517964/243532010
dot icon11/12/2004
Location of register of members (non legible)
dot icon19/11/2004
Ad 02/11/04-15/11/04 £ si [email protected]=372 £ ic 243517592/243517964
dot icon17/11/2004
Particulars of mortgage/charge
dot icon17/11/2004
Return made up to 30/10/04; bulk list available separately
dot icon15/11/2004
Declaration of satisfaction of mortgage/charge
dot icon15/11/2004
Declaration of satisfaction of mortgage/charge
dot icon14/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon15/09/2004
Auditor's resignation
dot icon06/08/2004
Director's particulars changed
dot icon02/07/2004
Ad 10/06/04-21/06/04 £ si [email protected]=4181 £ ic 243513407/243517588
dot icon09/06/2004
Resolutions
dot icon09/06/2004
Resolutions
dot icon09/06/2004
Resolutions
dot icon09/06/2004
Resolutions
dot icon09/06/2004
Director resigned
dot icon17/05/2004
Interim accounts made up to 2004-04-23
dot icon23/04/2004
Certificate of reduction of share premium
dot icon21/04/2004
Court order
dot icon13/04/2004
New director appointed
dot icon02/04/2004
Resolutions
dot icon30/03/2004
New director appointed
dot icon02/12/2003
Return made up to 30/10/03; bulk list available separately
dot icon28/11/2003
Ad 07/11/03--------- £ si [email protected]=114 £ ic 243513293/243513407
dot icon12/11/2003
Director resigned
dot icon18/10/2003
Ad 14/07/03-11/08/03 £ si [email protected]=136931 £ ic 243376362/243513293
dot icon24/07/2003
Ad 06/06/03-07/07/03 £ si [email protected]=56509002 £ ic 186867360/243376362
dot icon24/07/2003
Ad 12/06/03--------- £ si [email protected]=778 £ ic 186866582/186867360
dot icon24/07/2003
Ad 22/05/03--------- £ si [email protected]=6 £ ic 186866576/186866582
dot icon08/07/2003
Nc inc already adjusted 18/06/03
dot icon08/07/2003
Memorandum and Articles of Association
dot icon08/07/2003
Resolutions
dot icon08/07/2003
Resolutions
dot icon08/07/2003
Resolutions
dot icon08/07/2003
Resolutions
dot icon08/07/2003
Resolutions
dot icon02/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon07/05/2003
Listing of particulars
dot icon27/03/2003
Location of register of members (non legible)
dot icon05/03/2003
Director resigned
dot icon05/03/2003
New secretary appointed
dot icon02/12/2002
Return made up to 30/10/02; bulk list available separately
dot icon27/11/2002
Ad 11/11/02--------- £ si [email protected]=243333 £ ic 186623243/186866576
dot icon27/11/2002
Ad 11/11/02--------- £ si [email protected]=6447 £ ic 186616796/186623243
dot icon29/10/2002
Ad 18/10/02-21/10/02 £ si [email protected]=79777263 £ ic 106839533/186616796
dot icon28/10/2002
Nc inc already adjusted 17/10/02
dot icon28/10/2002
Resolutions
dot icon28/10/2002
Resolutions
dot icon28/10/2002
Resolutions
dot icon28/10/2002
Resolutions
dot icon02/10/2002
Listing of particulars
dot icon18/09/2002
Ad 08/03/02--------- £ si [email protected]=6 £ ic 106839527/106839533
dot icon18/09/2002
Ad 10/05/02--------- £ si [email protected]=1434426 £ ic 105405101/106839527
dot icon29/08/2002
Director resigned
dot icon07/08/2002
Director's particulars changed
dot icon30/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon17/07/2002
Ad 01/07/02--------- £ si [email protected]=6654 £ ic 105398447/105405101
dot icon15/07/2002
Director resigned
dot icon15/07/2002
Director resigned
dot icon14/05/2002
New director appointed
dot icon13/05/2002
New director appointed
dot icon19/02/2002
Director resigned
dot icon10/01/2002
Ad 18/12/01--------- £ si [email protected]=45170763 £ ic 60227684/105398447
dot icon20/12/2001
Memorandum and Articles of Association
dot icon20/12/2001
Resolutions
dot icon20/12/2001
Resolutions
dot icon20/12/2001
Resolutions
dot icon20/12/2001
Resolutions
dot icon20/12/2001
£ nc 78750000/155000000 17/12/01
dot icon26/11/2001
Listing of particulars
dot icon13/11/2001
Return made up to 30/10/01; bulk list available separately
dot icon08/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon02/07/2001
Resolutions
dot icon02/07/2001
Resolutions
dot icon02/07/2001
Resolutions
dot icon02/07/2001
Resolutions
dot icon18/05/2001
Director's particulars changed
dot icon10/05/2001
Ad 19/02/01--------- £ si [email protected]=506250 £ ic 59721434/60227684
dot icon09/01/2001
Ad 29/12/00--------- £ si [email protected]=253863 £ ic 59467571/59721434
dot icon07/12/2000
Particulars of mortgage/charge
dot icon30/11/2000
Return made up to 30/10/00; bulk list available separately
dot icon21/11/2000
New secretary appointed
dot icon02/11/2000
Secretary resigned
dot icon29/08/2000
£ ic 52250747/51847622 10/12/99 £ sr [email protected]=403125
dot icon29/08/2000
£ ic 52433872/52250747 04/01/00 £ sr [email protected]=183125
dot icon24/08/2000
Full group accounts made up to 1999-12-31
dot icon20/06/2000
Director resigned
dot icon15/02/2000
Declaration of satisfaction of mortgage/charge
dot icon15/02/2000
Declaration of satisfaction of mortgage/charge
dot icon15/02/2000
Declaration of satisfaction of mortgage/charge
dot icon15/02/2000
New director appointed
dot icon14/02/2000
Particulars of mortgage/charge
dot icon09/02/2000
Director resigned
dot icon18/01/2000
Declaration of satisfaction of mortgage/charge
dot icon18/01/2000
Declaration of satisfaction of mortgage/charge
dot icon04/01/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon24/12/1999
New director appointed
dot icon24/12/1999
New director appointed
dot icon20/12/1999
Particulars of mortgage/charge
dot icon02/12/1999
Return made up to 30/10/99; bulk list available separately
dot icon25/11/1999
Particulars of mortgage/charge
dot icon25/11/1999
Particulars of mortgage/charge
dot icon29/10/1999
Listing of particulars
dot icon28/10/1999
Particulars of contract relating to shares
dot icon28/10/1999
Ad 11/08/99-02/10/99 £ si [email protected]=15030154 £ ic 37403717/52433871
dot icon22/10/1999
Resolutions
dot icon22/10/1999
Resolutions
dot icon22/10/1999
Resolutions
dot icon04/10/1999
Secretary resigned
dot icon04/10/1999
New secretary appointed
dot icon30/09/1999
Listing of particulars
dot icon08/09/1999
Resolutions
dot icon08/09/1999
Resolutions
dot icon08/09/1999
Resolutions
dot icon20/08/1999
New director appointed
dot icon20/08/1999
Director resigned
dot icon20/08/1999
New director appointed
dot icon20/08/1999
New director appointed
dot icon20/08/1999
New director appointed
dot icon20/08/1999
Registered office changed on 20/08/99 from: aldermans house aldermans walk london EC2M 3XP
dot icon11/08/1999
Resolutions
dot icon11/08/1999
Resolutions
dot icon11/08/1999
£ nc 54500000/62500000 26/07/99
dot icon03/08/1999
Memorandum and Articles of Association
dot icon03/08/1999
Memorandum and Articles of Association
dot icon27/07/1999
Certificate of change of name
dot icon09/07/1999
Listing of particulars
dot icon01/07/1999
Full group accounts made up to 1999-03-31
dot icon30/06/1999
Particulars of mortgage/charge
dot icon03/12/1998
Return made up to 30/10/98; bulk list available separately
dot icon26/10/1998
Location of register of members
dot icon11/09/1998
Full group accounts made up to 1998-03-31
dot icon10/08/1998
Resolutions
dot icon10/08/1998
Resolutions
dot icon04/06/1998
Director resigned
dot icon22/12/1997
Interim accounts made up to 1997-09-30
dot icon01/12/1997
Return made up to 30/10/97; bulk list available separately
dot icon01/10/1997
Full group accounts made up to 1997-03-31
dot icon11/09/1997
Particulars of contract relating to shares
dot icon11/09/1997
Ad 07/08/97--------- £ si [email protected]=10112 £ ic 30808958/30819070
dot icon08/08/1997
Particulars of contract relating to shares
dot icon08/08/1997
Ad 23/07/97--------- £ si [email protected]=322 £ ic 30808636/30808958
dot icon27/07/1997
Particulars of contract relating to shares
dot icon27/07/1997
Ad 11/06/97--------- £ si [email protected]=1031199 £ ic 29777437/30808636
dot icon28/05/1997
Initial accounts made up to 1997-02-28
dot icon13/05/1997
Nc inc already adjusted 28/04/97
dot icon13/05/1997
Resolutions
dot icon13/05/1997
Resolutions
dot icon13/05/1997
Resolutions
dot icon29/04/1997
Particulars of mortgage/charge
dot icon17/03/1997
Listing of particulars
dot icon14/03/1997
Accounting reference date extended from 31/12/96 to 31/03/97
dot icon08/01/1997
Particulars of mortgage/charge
dot icon08/01/1997
Particulars of mortgage/charge
dot icon08/01/1997
Particulars of mortgage/charge
dot icon08/01/1997
Particulars of mortgage/charge
dot icon08/01/1997
Particulars of mortgage/charge
dot icon08/01/1997
Particulars of mortgage/charge
dot icon08/01/1997
Particulars of mortgage/charge
dot icon08/01/1997
Particulars of mortgage/charge
dot icon02/12/1996
Return made up to 30/10/96; bulk list available separately
dot icon18/11/1996
New director appointed
dot icon16/10/1996
Interim accounts made up to 1996-06-30
dot icon07/10/1996
Memorandum and Articles of Association
dot icon07/10/1996
Resolutions
dot icon07/10/1996
Resolutions
dot icon07/10/1996
Resolutions
dot icon07/10/1996
£ nc 20000000/39500000 25/09/96
dot icon10/09/1996
Listing of particulars
dot icon26/02/1996
New director appointed
dot icon03/01/1996
Accounting reference date notified as 31/12
dot icon02/01/1996
Registered office changed on 02/01/96 from: alderman's house aldermans walk london EC2M 3XR
dot icon28/12/1995
New director appointed
dot icon27/12/1995
New director appointed
dot icon22/12/1995
New director appointed
dot icon22/12/1995
New director appointed
dot icon22/12/1995
New director appointed
dot icon28/11/1995
Resolutions
dot icon28/11/1995
Resolutions
dot icon28/11/1995
Resolutions
dot icon16/11/1995
New secretary appointed
dot icon16/11/1995
£ nc 500000/20000000 03/11/95
dot icon13/11/1995
Secretary resigned
dot icon10/11/1995
Resolutions
dot icon10/11/1995
Resolutions
dot icon10/11/1995
Resolutions
dot icon10/11/1995
Listing of particulars
dot icon07/11/1995
Secretary resigned;director resigned
dot icon07/11/1995
Director resigned
dot icon07/11/1995
New director appointed
dot icon07/11/1995
New secretary appointed
dot icon07/11/1995
New director appointed
dot icon06/11/1995
Notice of intention to trade as an investment co.
dot icon01/11/1995
Certificate of authorisation to commence business and borrow
dot icon01/11/1995
Application to commence business
dot icon30/10/1995
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
10/11/2026
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Culley, Kenneth
Director
28/02/2007 - 21/12/2009
21
Baddeley, Andrew Martin
Director
22/04/2013 - 17/09/2015
143
Eckert, Neil David
Director
30/10/1995 - 15/05/2008
119
Scales, Matthew
Director
30/11/1999 - 28/12/2010
43
Goddard, Peter
Director
21/12/2009 - 19/08/2011
13

Persons with Significant Control

3
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 BRIT INSURANCE HOLDINGS LIMITED

BRIT INSURANCE HOLDINGS LIMITED is an(a) Active company incorporated on 30/10/1995 with the registered office located at The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AB. 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 BRIT INSURANCE HOLDINGS LIMITED?

toggle

BRIT INSURANCE HOLDINGS LIMITED is currently Active. It was registered on 30/10/1995 .

Where is BRIT INSURANCE HOLDINGS LIMITED located?

toggle

BRIT INSURANCE HOLDINGS LIMITED is registered at The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AB.

What does BRIT INSURANCE HOLDINGS LIMITED do?

toggle

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

What is the latest filing for BRIT INSURANCE HOLDINGS LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-10 with no updates.