BRIT SYNDICATES LIMITED

Register to unlock more data on OkredoRegister

BRIT SYNDICATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00824611

Incorporation date

26/10/1964

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 26/10/1964)
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 icon12/05/2025
Full accounts made up to 2024-12-31
dot icon02/05/2025
Appointment of Mr Jean-Jacques Henchoz as a director on 2025-05-01
dot icon02/09/2024
Termination of appointment of Pinar Yetgin as a director on 2024-08-31
dot icon29/08/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon18/05/2024
Full accounts made up to 2023-12-31
dot icon16/04/2024
Appointment of Ms Hayley Robinson as a director on 2024-04-15
dot icon08/11/2023
Termination of appointment of Christiern Robert James Dart as a director on 2023-10-30
dot icon08/11/2023
Appointment of Mr Jonathan Michael Howson Sullivan as a director on 2023-10-31
dot icon06/11/2023
Termination of appointment of Mark Andrew Allan as a director on 2023-11-03
dot icon01/09/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon06/06/2023
Full accounts made up to 2022-12-31
dot icon16/11/2022
Termination of appointment of Matthew Dominic Wilson as a director on 2022-11-15
dot icon02/09/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon24/08/2022
Notification of Brit Insurance Holdings 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 icon29/07/2022
Termination of appointment of Anthony John Medniuk as a director on 2022-07-26
dot icon06/07/2022
Full accounts made up to 2021-12-31
dot icon24/11/2021
Appointment of Mr Martin George Thompson as a director on 2021-11-18
dot icon31/08/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon04/08/2021
Appointment of Mr Gavin Wilkinson as a director on 2021-07-27
dot icon19/05/2021
Full accounts made up to 2020-12-31
dot icon05/10/2020
Full accounts made up to 2019-12-31
dot icon22/09/2020
Registration of charge 008246110005, created on 2020-09-16
dot icon03/09/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon16/03/2020
Termination of appointment of Michael David Jeremy Gould as a director on 2020-03-13
dot icon30/09/2019
Registration of charge 008246110004, created on 2019-09-30
dot icon06/09/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon02/04/2019
Full accounts made up to 2018-12-31
dot icon21/09/2018
Appointment of Mr Michael David Jeremy Gould as a director on 2018-09-12
dot icon06/09/2018
Termination of appointment of Richard Churchill Ward as a director on 2018-09-05
dot icon04/09/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon31/08/2018
Appointment of Ms Andrea Caroline Natascha Welsch as a director on 2018-08-31
dot icon28/08/2018
Appointment of Mr Christiern Robert James Dart as a director on 2018-08-20
dot icon20/08/2018
Appointment of Ms Pinar Yetgin as a director on 2018-08-20
dot icon23/03/2018
Termination of appointment of Nigel Sinclair Meyer as a director on 2018-03-19
dot icon22/03/2018
Full accounts made up to 2017-12-31
dot icon18/12/2017
Satisfaction of charge 3 in full
dot icon18/12/2017
Satisfaction of charge 1 in full
dot icon18/12/2017
Satisfaction of charge 2 in full
dot icon07/09/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon30/06/2017
Termination of appointment of Ipe Jacob as a director on 2017-06-30
dot icon19/06/2017
Appointment of Mrs Caroline Frances Ramsay as a director on 2017-06-14
dot icon21/03/2017
Full accounts made up to 2016-12-31
dot icon03/01/2017
Termination of appointment of Bijan Khosrowshahi as a director on 2016-12-31
dot icon03/01/2017
Termination of appointment of Mark Bertrand Cloutier as a director on 2016-12-31
dot icon30/09/2016
Termination of appointment of Steven Derek Robson as a director on 2016-09-30
dot icon26/08/2016
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 icon22/01/2016
Appointment of Mr Simon Philip Guy Lee as a director on 2016-01-19
dot icon16/12/2015
Termination of appointment of Andrew Acheson Barnard as a director on 2015-12-16
dot icon04/12/2015
Appointment of Mr Mark Andrew Allan as a director on 2015-12-03
dot icon06/11/2015
Appointment of Mr Bijan Khosrowshahi as a director on 2015-11-05
dot icon06/11/2015
Appointment of Mr Andrew Acheson Barnard as a director on 2015-11-05
dot icon05/11/2015
Termination of appointment of John William Young as a director on 2015-11-05
dot icon25/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-09-01
dot icon18/09/2015
Termination of appointment of Andrew Martin Baddeley as a director on 2015-09-17
dot icon14/09/2015
Termination of appointment of John William Stratton as a director on 2015-09-09
dot icon07/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon14/07/2015
Appointment of Mr Nigel Sinclair Meyer as a director on 2015-06-23
dot icon05/06/2015
Full accounts made up to 2014-12-31
dot icon23/03/2015
Appointment of Mr Tim James Harmer as a secretary on 2015-03-23
dot icon20/03/2015
Termination of appointment of Paul Michael Armfield as a secretary on 2015-03-20
dot icon18/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon25/04/2014
Full accounts made up to 2013-12-31
dot icon25/02/2014
Appointment of Dr Richard Churchill Ward as a director
dot icon14/11/2013
Appointment of Mr Paul Michael Armfield as a secretary
dot icon14/11/2013
Termination of appointment of Adam Young as a secretary
dot icon08/10/2013
Appointment of Mr John William Young as a director
dot icon23/09/2013
Director's details changed for Mr Anthony John Medniuk on 2013-09-23
dot icon05/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon31/07/2013
Termination of appointment of Peter Webster as a director
dot icon28/06/2013
Termination of appointment of Nicholas Prettejohn as a director
dot icon15/04/2013
Appointment of Mr Andrew Martin Baddeley as a director
dot icon02/04/2013
Appointment of Mr Adam Elliott Young as a secretary
dot icon02/04/2013
Termination of appointment of Michael Jackson as a secretary
dot icon26/03/2013
Full accounts made up to 2012-12-31
dot icon02/10/2012
Termination of appointment of Peter Hazell as a director
dot icon19/09/2012
Appointment of Mr Ipe Jacob as a director
dot icon19/09/2012
Appointment of John William Stratton as a director
dot icon19/09/2012
Appointment of Steven Derek Robson as a director
dot icon06/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon31/05/2012
Termination of appointment of Malcolm Beane as a director
dot icon13/04/2012
Termination of appointment of Raymond Cox as a director
dot icon04/04/2012
Appointment of Mr Raymond Charles Cox as a director
dot icon03/04/2012
Termination of appointment of Raymond Cox as a director
dot icon03/04/2012
Termination of appointment of Scott Egan as a director
dot icon27/03/2012
Full accounts made up to 2011-12-31
dot icon06/02/2012
Termination of appointment of Jonathan Turner as a director
dot icon22/12/2011
Appointment of Mr Mark Bertrand Cloutier as a director
dot icon16/12/2011
Appointment of Mr Nicholas Edward Tucker Prettejohn as a director
dot icon16/12/2011
Termination of appointment of Kenneth Culley as a director
dot icon23/11/2011
Appointment of Mr Anthony John Medniuk as a director
dot icon24/10/2011
Termination of appointment of Dane Douetil as a director
dot icon12/10/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon18/03/2011
Full accounts made up to 2010-12-31
dot icon15/03/2011
Appointment of Peter Frank Hazell as a director
dot icon15/03/2011
Termination of appointment of Cornelis Schrauwers as a director
dot icon20/01/2011
Appointment of Scott Egan as a director
dot icon30/12/2010
Termination of appointment of Matthew Scales as a director
dot icon24/11/2010
Appointment of Mr Matthew Dominic Wilson as a director
dot icon24/11/2010
Appointment of Mr Malcolm John Beane as a director
dot icon02/11/2010
Appointment of Mr Raymond Charles Cox as a director
dot icon01/11/2010
Appointment of Mr Jonathan Rory Turner as a director
dot icon09/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon23/07/2010
Appointment of Mr Peter David Webster as a director
dot icon27/05/2010
Termination of appointment of Robert Barton as a director
dot icon25/03/2010
Full accounts made up to 2009-12-31
dot icon14/12/2009
Director's details changed for Robert John Orr Barton on 2009-12-01
dot icon03/12/2009
Secretary's details changed for Michael David Jackson on 2009-11-20
dot icon03/09/2009
Return made up to 01/09/09; full list of members
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 icon18/03/2009
Full accounts made up to 2008-12-31
dot icon03/10/2008
Resolutions
dot icon18/09/2008
Return made up to 01/09/08; full list of members
dot icon20/05/2008
Appointment terminated director john townsend
dot icon20/05/2008
Appointment terminated director clive coates
dot icon17/03/2008
Full accounts made up to 2007-12-31
dot icon10/03/2008
Director appointed robert john orr barton
dot icon24/09/2007
Director's particulars changed
dot icon21/09/2007
Director's particulars changed
dot icon04/09/2007
Return made up to 01/09/07; full list of members
dot icon02/06/2007
Director resigned
dot icon31/05/2007
New director appointed
dot icon29/05/2007
New director appointed
dot icon29/05/2007
Director resigned
dot icon29/05/2007
Director resigned
dot icon29/05/2007
Director resigned
dot icon29/05/2007
Director resigned
dot icon15/03/2007
Full accounts made up to 2006-12-31
dot icon06/11/2006
Director's particulars changed
dot icon27/09/2006
Return made up to 01/09/06; full list of members
dot icon16/05/2006
Director's particulars changed
dot icon11/04/2006
Director's particulars changed
dot icon06/04/2006
Full accounts made up to 2005-12-31
dot icon30/03/2006
New director appointed
dot icon14/09/2005
Return made up to 01/09/05; full list of members
dot icon21/07/2005
Return made up to 29/06/05; full list of members
dot icon25/06/2005
Miscellaneous
dot icon17/06/2005
Miscellaneous
dot icon24/03/2005
Full accounts made up to 2004-12-31
dot icon02/03/2005
Director's particulars changed
dot icon02/03/2005
Director's particulars changed
dot icon17/09/2004
New director appointed
dot icon17/09/2004
New director appointed
dot icon17/09/2004
New director appointed
dot icon17/09/2004
New director appointed
dot icon15/09/2004
Auditor's resignation
dot icon07/09/2004
Director resigned
dot icon07/09/2004
Director resigned
dot icon12/08/2004
Director's particulars changed
dot icon06/08/2004
Director's particulars changed
dot icon12/07/2004
Return made up to 29/06/04; full list of members
dot icon07/07/2004
Secretary's particulars changed
dot icon14/06/2004
Full accounts made up to 2003-12-31
dot icon01/09/2003
Director resigned
dot icon01/09/2003
Director resigned
dot icon01/09/2003
Director resigned
dot icon01/09/2003
Director resigned
dot icon01/09/2003
Director resigned
dot icon28/07/2003
Conso div 26/02/03
dot icon28/07/2003
Return made up to 29/06/03; full list of members
dot icon02/07/2003
Full accounts made up to 2002-12-31
dot icon09/03/2003
Director's particulars changed
dot icon06/03/2003
Conso div 26/02/03
dot icon06/03/2003
Resolutions
dot icon06/03/2003
Resolutions
dot icon09/12/2002
Auditor's resignation
dot icon29/08/2002
Director resigned
dot icon27/07/2002
New director appointed
dot icon23/07/2002
Return made up to 29/06/02; full list of members
dot icon06/07/2002
Director resigned
dot icon06/07/2002
Director resigned
dot icon06/07/2002
Secretary resigned
dot icon06/07/2002
New secretary appointed
dot icon20/05/2002
Full accounts made up to 2001-12-31
dot icon19/02/2002
Director resigned
dot icon11/01/2002
Director's particulars changed
dot icon21/12/2001
New director appointed
dot icon28/11/2001
Certificate of change of name
dot icon12/07/2001
Return made up to 29/06/01; full list of members
dot icon03/07/2001
New director appointed
dot icon18/05/2001
Director's particulars changed
dot icon04/05/2001
Full accounts made up to 2000-12-31
dot icon15/08/2000
Full accounts made up to 1999-12-31
dot icon10/08/2000
Resolutions
dot icon10/08/2000
Resolutions
dot icon10/08/2000
Resolutions
dot icon08/08/2000
Return made up to 29/06/00; full list of members
dot icon26/07/2000
Particulars of mortgage/charge
dot icon26/07/2000
Particulars of mortgage/charge
dot icon26/07/2000
Particulars of mortgage/charge
dot icon06/06/2000
New director appointed
dot icon30/03/2000
Registered office changed on 30/03/00 from: 12 arthur street london EC4R 9AB
dot icon11/01/2000
New director appointed
dot icon24/12/1999
Director resigned
dot icon30/11/1999
New director appointed
dot icon30/11/1999
New director appointed
dot icon27/10/1999
Director resigned
dot icon22/07/1999
Return made up to 29/06/99; full list of members
dot icon22/07/1999
Director's particulars changed
dot icon02/07/1999
New director appointed
dot icon10/06/1999
Director resigned
dot icon02/06/1999
Full accounts made up to 1998-12-31
dot icon22/07/1998
Return made up to 29/06/98; full list of members
dot icon20/03/1998
Full accounts made up to 1997-12-31
dot icon07/01/1998
Director resigned
dot icon07/08/1997
Return made up to 29/06/97; full list of members
dot icon07/08/1997
Director's particulars changed
dot icon22/07/1997
Full accounts made up to 1996-12-31
dot icon07/01/1997
Director resigned
dot icon03/12/1996
Director resigned
dot icon27/09/1996
New director appointed
dot icon26/07/1996
Return made up to 29/06/96; full list of members
dot icon23/07/1996
Full accounts made up to 1995-12-31
dot icon10/07/1996
Director's particulars changed
dot icon12/01/1996
Director resigned
dot icon12/01/1996
Director resigned
dot icon12/01/1996
Director resigned
dot icon29/11/1995
New director appointed
dot icon01/09/1995
Full accounts made up to 1994-12-31
dot icon28/07/1995
Return made up to 29/06/95; no change of members
dot icon22/02/1995
New director appointed
dot icon22/02/1995
Director resigned
dot icon22/02/1995
Director resigned
dot icon22/02/1995
Director resigned
dot icon22/02/1995
New director appointed
dot icon22/02/1995
New director appointed
dot icon09/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
New director appointed
dot icon15/08/1994
Full accounts made up to 1993-12-31
dot icon27/07/1994
Return made up to 29/06/94; full list of members
dot icon02/02/1994
Director resigned
dot icon02/02/1994
Director resigned
dot icon14/10/1993
Director resigned
dot icon24/08/1993
Full accounts made up to 1992-12-31
dot icon24/08/1993
Return made up to 29/06/93; full list of members
dot icon20/07/1993
Secretary resigned;new secretary appointed
dot icon10/08/1992
Full accounts made up to 1991-12-31
dot icon10/08/1992
Return made up to 29/06/92; full list of members
dot icon05/03/1992
Ad 31/01/92--------- £ si [email protected]=76 £ si [email protected]=995000 £ ic 5024/1000100
dot icon05/03/1992
Ad 31/01/92--------- £ si [email protected]=24 £ ic 5000/5024
dot icon04/03/1992
Nc inc already adjusted 14/01/92
dot icon04/03/1992
Resolutions
dot icon04/03/1992
Resolutions
dot icon04/03/1992
Resolutions
dot icon04/03/1992
New director appointed
dot icon04/03/1992
New director appointed
dot icon25/02/1992
New director appointed
dot icon25/02/1992
New director appointed
dot icon25/02/1992
New director appointed
dot icon25/02/1992
New director appointed
dot icon25/02/1992
New director appointed
dot icon25/02/1992
New director appointed
dot icon25/02/1992
New director appointed
dot icon25/02/1992
New director appointed
dot icon25/02/1992
New director appointed
dot icon20/12/1991
New director appointed
dot icon10/12/1991
Certificate of change of name
dot icon07/07/1991
Full accounts made up to 1990-12-31
dot icon07/07/1991
Return made up to 29/06/91; full list of members
dot icon15/08/1990
Full accounts made up to 1989-12-31
dot icon15/08/1990
Return made up to 29/06/90; full list of members
dot icon16/01/1990
Director resigned
dot icon13/09/1989
Full accounts made up to 1988-12-31
dot icon13/09/1989
Return made up to 28/07/89; full list of members
dot icon12/09/1988
Full accounts made up to 1987-12-31
dot icon12/09/1988
Return made up to 28/06/88; full list of members
dot icon29/01/1988
Director resigned
dot icon20/10/1987
Full accounts made up to 1986-12-31
dot icon20/10/1987
Return made up to 02/07/87; full list of members
dot icon29/10/1986
Return made up to 08/07/86; full list of members
dot icon23/09/1986
Full accounts made up to 1985-12-31
dot icon26/10/1964
Miscellaneous
dot icon26/10/1964
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, John William
Director
08/10/2013 - 05/11/2015
2
Ramsay, Caroline Frances
Director
14/06/2017 - Present
14
Eckert, Neil David
Director
26/05/2000 - 22/08/2002
119
Dart, Christiern Robert James
Director
20/08/2018 - 30/10/2023
5
Wilson, Matthew Dominic
Director
11/11/2010 - 15/11/2022
6

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 BRIT SYNDICATES LIMITED

BRIT SYNDICATES LIMITED is an(a) Active company incorporated on 26/10/1964 with the registered office located at The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AB. There are currently 8 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 SYNDICATES LIMITED?

toggle

BRIT SYNDICATES LIMITED is currently Active. It was registered on 26/10/1964 .

Where is BRIT SYNDICATES LIMITED located?

toggle

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

What does BRIT SYNDICATES LIMITED do?

toggle

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

What is the latest filing for BRIT SYNDICATES LIMITED?

toggle

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