BRITISH RESERVE INSURANCE COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRITISH RESERVE INSURANCE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00307622

Incorporation date

29/11/1935

Size

Full

Contacts

Registered address

Registered address

24 Monument Street, 4th Floor, London EC3R 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1986)
dot icon06/03/2026
Notification of Oaktree Capital Group Holdings L.P. as a person with significant control on 2025-11-05
dot icon06/03/2026
Cessation of Brookfield Oaktree Holdings, Llc as a person with significant control on 2025-11-10
dot icon18/12/2025
Director's details changed for Mr Dieter Franz-Josef Wemmer on 2025-12-17
dot icon17/12/2025
Director's details changed for Mr Simon Minshall on 2025-12-17
dot icon17/12/2025
Director's details changed for Philip Anthony Rooke on 2025-12-17
dot icon17/12/2025
Director's details changed for Mr Rolf Tolle on 2025-12-17
dot icon17/12/2025
Director's details changed for Dr Monika Sebold-Bender on 2025-12-17
dot icon22/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon13/06/2025
Full accounts made up to 2024-12-31
dot icon23/12/2024
Change of details for Oaktree Capital Group, Llc as a person with significant control on 2024-12-23
dot icon31/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon25/04/2024
Full accounts made up to 2023-12-31
dot icon05/04/2024
Appointment of Robert Roderick Gregg as a director on 2024-03-26
dot icon09/01/2024
Registered office address changed from , 10 Lloyd's Avenue, (7th Floor), London, EC3N 3AJ, United Kingdom to 24 Monument Street 4th Floor London EC3R 8AJ on 2024-01-09
dot icon04/12/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon01/11/2023
Termination of appointment of Alan Barlow as a director on 2023-11-01
dot icon20/09/2023
Full accounts made up to 2022-12-31
dot icon06/07/2023
Registered office address changed from , C/O Hackwood Secretaries Limited 1 Silk Street, London, EC2Y 8HQ, England to 24 Monument Street 4th Floor London EC3R 8AJ on 2023-07-06
dot icon06/07/2023
Appointment of Polo Commercial Insurance Services Ltd as a secretary on 2023-07-01
dot icon30/06/2023
Termination of appointment of Hackwood Secretaries Limited as a secretary on 2023-06-30
dot icon14/11/2022
Director's details changed for Mr Simon Minshall on 2022-08-02
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon02/08/2022
Director's details changed for Dr Monika Sebold-Bender on 2022-07-28
dot icon25/04/2022
Full accounts made up to 2021-12-31
dot icon21/10/2021
Confirmation statement made on 2021-10-20 with updates
dot icon26/04/2021
Full accounts made up to 2020-12-31
dot icon18/02/2021
Director's details changed for Mr Tolle Rolf on 2020-12-31
dot icon10/02/2021
Auditor's resignation
dot icon09/02/2021
Notification of Oaktree Capital Group, Llc as a person with significant control on 2020-12-31
dot icon09/02/2021
Cessation of Allianz Insurance Plc as a person with significant control on 2020-12-31
dot icon12/01/2021
Director's details changed for Mr Dieter Franz-Josef Wemmer on 2020-12-31
dot icon11/01/2021
Director's details changed for Mr Alan Barlow on 2020-12-31
dot icon11/01/2021
Director's details changed for Mr Simon Minshall on 2020-12-31
dot icon11/01/2021
Director's details changed for Mr Philip Anthony Rooke on 2020-12-31
dot icon11/01/2021
Director's details changed for Mr Tolle Rolf on 2020-12-31
dot icon11/01/2021
Director's details changed for Dr Monika Sebold-Bender on 2020-12-31
dot icon05/01/2021
Appointment of Mr Dieter Franz-Josef Wemmer as a director on 2020-12-31
dot icon04/01/2021
Appointment of Hackwood Secretaries Limited as a secretary on 2020-12-31
dot icon04/01/2021
Termination of appointment of Robin Christian Jack-Kee as a secretary on 2020-12-31
dot icon04/01/2021
Termination of appointment of Simon Cavendish Mcginn as a director on 2020-12-31
dot icon04/01/2021
Termination of appointment of Jonathan Mark Dye as a director on 2020-12-31
dot icon04/01/2021
Termination of appointment of Fernley Keith Dyson as a director on 2020-12-31
dot icon04/01/2021
Appointment of Dr Monika Sebold-Bender as a director on 2020-12-31
dot icon04/01/2021
Appointment of Mr Tolle Rolf as a director on 2020-12-31
dot icon04/01/2021
Appointment of Mr Philip Anthony Rooke as a director on 2020-12-31
dot icon04/01/2021
Registered office address changed from , 57 Ladymead, Guilford, Surrey, GU1 1DB to 24 Monument Street 4th Floor London EC3R 8AJ on 2021-01-04
dot icon04/01/2021
Appointment of Mr Alan Barlow as a director on 2020-12-31
dot icon04/01/2021
Appointment of Mr Simon Minshall as a director on 2020-12-31
dot icon21/10/2020
Director's details changed for Mr Fernley Keith Dyson on 2020-10-20
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon17/06/2020
Full accounts made up to 2019-12-31
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon14/05/2019
Full accounts made up to 2018-12-31
dot icon14/05/2019
Appointment of Mr Fernley Keith Dyson as a director on 2019-05-14
dot icon02/01/2019
Termination of appointment of Mark John Churchlow as a director on 2018-12-31
dot icon07/06/2018
Auditor's resignation
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon29/05/2018
Full accounts made up to 2017-12-31
dot icon14/08/2017
Satisfaction of charge 2 in full
dot icon22/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon11/04/2017
Full accounts made up to 2016-12-31
dot icon06/04/2017
Termination of appointment of Simon John Brimicombe as a director on 2017-04-03
dot icon12/10/2016
Appointment of Mr Simon Cavendish Mcginn as a director on 2016-10-07
dot icon24/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon03/05/2016
Termination of appointment of Neil David Brettell as a director on 2016-04-30
dot icon22/04/2016
Full accounts made up to 2015-12-31
dot icon03/12/2015
Memorandum and Articles of Association
dot icon03/12/2015
Resolutions
dot icon15/10/2015
Director's details changed for Simon John Brimicombe on 2015-10-14
dot icon28/09/2015
Director's details changed for Mr Neil David Brettell on 2015-09-28
dot icon27/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon24/04/2015
Full accounts made up to 2014-12-31
dot icon16/10/2014
Auditor's resignation
dot icon09/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon17/04/2014
Full accounts made up to 2013-12-31
dot icon01/04/2014
Appointment of Mr Neil David Brettell as a director
dot icon07/10/2013
Director's details changed for Mr Jonathan Mark Dye on 2013-10-07
dot icon01/07/2013
Termination of appointment of David Torrance as a director
dot icon03/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon15/04/2013
Full accounts made up to 2012-12-31
dot icon08/11/2012
Director's details changed for Mr Jonathan Mark Dye on 2012-11-06
dot icon24/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon29/03/2012
Full accounts made up to 2011-12-31
dot icon24/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon04/04/2011
Full accounts made up to 2010-12-31
dot icon17/03/2011
Director's details changed for Mr David Andrew Torrance on 2009-10-01
dot icon31/01/2011
Appointment of Mr Mark John Churchlow as a director
dot icon05/10/2010
Termination of appointment of George Stratford as a director
dot icon15/09/2010
Resolutions
dot icon01/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon29/04/2010
Full accounts made up to 2009-12-31
dot icon13/10/2009
Director's details changed for David Andrew Torrance on 2009-10-01
dot icon13/10/2009
Director's details changed for George Richard Stratford on 2009-10-01
dot icon13/10/2009
Director's details changed for Simon John Brimicombe on 2009-10-01
dot icon13/10/2009
Director's details changed for Jonathan Mark Dye on 2009-10-01
dot icon13/10/2009
Secretary's details changed for Mr Robin Christian Jack-Kee on 2009-10-01
dot icon28/09/2009
Secretary appointed mr robin christian jack-kee
dot icon28/09/2009
Appointment terminated secretary christopher kiddle morris
dot icon28/09/2009
Director's change of particulars / simon brimicombe / 02/05/2008
dot icon28/09/2009
Director's change of particulars / simon brimicombe / 02/05/2008
dot icon05/06/2009
Return made up to 21/05/09; full list of members
dot icon27/04/2009
Full accounts made up to 2008-12-31
dot icon27/05/2008
Return made up to 21/05/08; full list of members
dot icon08/04/2008
Full accounts made up to 2007-12-31
dot icon11/03/2008
Director appointed simon john brimicombe
dot icon30/11/2007
Director resigned
dot icon27/11/2007
New director appointed
dot icon03/07/2007
Full accounts made up to 2006-12-31
dot icon24/05/2007
Return made up to 21/05/07; full list of members
dot icon10/07/2006
Auditor's resignation
dot icon19/06/2006
Full accounts made up to 2005-12-31
dot icon02/06/2006
Return made up to 21/05/06; full list of members
dot icon23/06/2005
Full accounts made up to 2004-12-31
dot icon02/06/2005
Return made up to 21/05/05; full list of members
dot icon04/08/2004
Director's particulars changed
dot icon02/07/2004
Full accounts made up to 2003-12-31
dot icon10/06/2004
Return made up to 21/05/04; full list of members
dot icon10/06/2004
Director's particulars changed
dot icon16/07/2003
New director appointed
dot icon16/07/2003
New director appointed
dot icon16/07/2003
Director resigned
dot icon15/07/2003
Director resigned
dot icon26/06/2003
Full accounts made up to 2002-12-31
dot icon21/06/2003
Return made up to 21/05/03; full list of members
dot icon09/01/2003
Registered office changed on 09/01/03 from:\cornhill house, 6 vale avenue, tunbridge wells, kent TN1 1EH
dot icon01/07/2002
Return made up to 21/05/02; full list of members
dot icon29/05/2002
Full accounts made up to 2001-12-31
dot icon30/05/2001
Full accounts made up to 2000-12-31
dot icon30/05/2001
Return made up to 21/05/01; full list of members
dot icon24/04/2001
Director's particulars changed
dot icon02/06/2000
Full accounts made up to 1999-12-31
dot icon02/06/2000
Return made up to 21/05/00; full list of members
dot icon07/01/2000
New director appointed
dot icon07/01/2000
Director resigned
dot icon02/09/1999
Director's particulars changed
dot icon10/06/1999
Full accounts made up to 1998-12-31
dot icon10/06/1999
Return made up to 21/05/99; full list of members
dot icon17/02/1999
New director appointed
dot icon10/02/1999
Director resigned
dot icon08/06/1998
Full accounts made up to 1997-12-31
dot icon08/06/1998
Return made up to 21/05/98; full list of members
dot icon06/06/1997
Full accounts made up to 1996-12-31
dot icon06/06/1997
Return made up to 21/05/97; full list of members
dot icon11/02/1997
New secretary appointed
dot icon11/02/1997
Secretary resigned
dot icon24/09/1996
New director appointed
dot icon10/09/1996
Director resigned
dot icon10/06/1996
Full accounts made up to 1995-12-31
dot icon10/06/1996
Return made up to 21/05/96; full list of members
dot icon06/06/1995
Full accounts made up to 1994-12-31
dot icon06/06/1995
Return made up to 21/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/06/1994
Return made up to 21/05/94; full list of members
dot icon06/06/1994
Full accounts made up to 1993-12-31
dot icon15/12/1993
Particulars of mortgage/charge
dot icon24/09/1993
Director's particulars changed
dot icon14/09/1993
New director appointed
dot icon09/09/1993
Director resigned
dot icon06/06/1993
Full accounts made up to 1992-12-31
dot icon06/06/1993
Return made up to 21/05/93; full list of members
dot icon13/05/1993
Registered office changed on 13/05/93 from:\adriatic house, 6 vale avenue, tunbridge wells, kent TN1 1EH
dot icon16/12/1992
Director's particulars changed
dot icon20/08/1992
Resolutions
dot icon04/08/1992
Auditor's resignation
dot icon01/06/1992
Full accounts made up to 1991-12-31
dot icon01/06/1992
Return made up to 21/05/92; full list of members
dot icon26/09/1991
Resolutions
dot icon26/09/1991
Resolutions
dot icon26/09/1991
Resolutions
dot icon13/09/1991
Director resigned
dot icon03/09/1991
Director's particulars changed
dot icon14/08/1991
Resolutions
dot icon06/08/1991
New director appointed
dot icon30/07/1991
Full accounts made up to 1990-12-31
dot icon10/07/1991
Secretary resigned;new secretary appointed
dot icon20/06/1991
Return made up to 28/05/91; no change of members
dot icon20/06/1991
Registered office changed on 20/06/91
dot icon13/06/1990
Full accounts made up to 1989-12-31
dot icon13/06/1990
Return made up to 28/05/90; full list of members
dot icon24/07/1989
Director resigned;new director appointed
dot icon03/05/1989
Full accounts made up to 1988-12-31
dot icon03/05/1989
Return made up to 27/03/89; full list of members
dot icon15/07/1988
Director resigned
dot icon21/06/1988
Return made up to 23/05/88; full list of members
dot icon21/06/1988
Full accounts made up to 1987-12-31
dot icon19/02/1988
Memorandum and Articles of Association
dot icon06/08/1987
Director resigned
dot icon06/08/1987
New director appointed
dot icon21/07/1987
Particulars of mortgage/charge
dot icon10/07/1987
Director resigned
dot icon10/07/1987
Full accounts made up to 1986-12-31
dot icon10/07/1987
Return made up to 28/05/87; no change of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/09/1986
Full accounts made up to 1985-12-31
dot icon15/07/1986
Return made up to 19/06/86; full list of members

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
20/10/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dye, Jonathan Mark
Director
12/11/2007 - 31/12/2020
32
POLO COMMERCIAL INSURANCE SERVICES
Corporate Secretary
01/07/2023 - Present
15
Barlow, Alan
Director
31/12/2020 - 01/11/2023
-
Minshall, Simon
Director
31/12/2020 - Present
14
Brettell, Neil David
Director
17/03/2014 - 30/04/2016
10

Persons with Significant Control

4
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 BRITISH RESERVE INSURANCE COMPANY LIMITED

BRITISH RESERVE INSURANCE COMPANY LIMITED is an(a) Active company incorporated on 29/11/1935 with the registered office located at 24 Monument Street, 4th Floor, London EC3R 8AJ. There are currently 7 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 BRITISH RESERVE INSURANCE COMPANY LIMITED?

toggle

BRITISH RESERVE INSURANCE COMPANY LIMITED is currently Active. It was registered on 29/11/1935 .

Where is BRITISH RESERVE INSURANCE COMPANY LIMITED located?

toggle

BRITISH RESERVE INSURANCE COMPANY LIMITED is registered at 24 Monument Street, 4th Floor, London EC3R 8AJ.

What does BRITISH RESERVE INSURANCE COMPANY LIMITED do?

toggle

BRITISH RESERVE INSURANCE COMPANY LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BRITISH RESERVE INSURANCE COMPANY LIMITED?

toggle

The latest filing was on 06/03/2026: Notification of Oaktree Capital Group Holdings L.P. as a person with significant control on 2025-11-05.