CONSILIUM INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

CONSILIUM INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03149879

Incorporation date

23/01/1996

Size

Full

Contacts

Registered address

Registered address

The Monument Building 3rd Floor, 11 Monument Street, London EC3R 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1996)
dot icon21/03/2026
Full accounts made up to 2025-06-30
dot icon17/09/2025
Confirmation statement made on 2025-09-11 with updates
dot icon25/07/2025
Termination of appointment of James Baird as a director on 2025-07-24
dot icon23/07/2025
Full accounts made up to 2024-06-30
dot icon21/07/2025
Termination of appointment of Paul David Holker Richards as a director on 2025-07-11
dot icon14/03/2025
Memorandum and Articles of Association
dot icon07/02/2025
Termination of appointment of Robert James Moorehead-Lane as a director on 2025-01-31
dot icon31/01/2025
Resolutions
dot icon22/01/2025
Registration of charge 031498790003, created on 2025-01-21
dot icon10/12/2024
Satisfaction of charge 031498790001 in full
dot icon10/12/2024
Satisfaction of charge 031498790002 in full
dot icon01/11/2024
Registered office address changed from 4th Floor 34 Lime Street London EC3M 7AT United Kingdom to The Monument Building 3rd Floor 11 Monument Street London EC3R 8AF on 2024-11-01
dot icon16/09/2024
Confirmation statement made on 2024-09-11 with updates
dot icon21/07/2024
Full accounts made up to 2023-06-30
dot icon10/04/2024
Appointment of Mr. Robert James Moorehead-Lane as a director on 2024-04-10
dot icon02/04/2024
Termination of appointment of Tom Downs as a director on 2024-03-26
dot icon02/04/2024
Termination of appointment of James Richard Potter as a director on 2024-03-26
dot icon21/03/2024
Termination of appointment of John Anthony Eldridge as a director on 2024-03-13
dot icon03/01/2024
Full accounts made up to 2022-06-30
dot icon06/12/2023
Appointment of Mr Alexander Robert Curme as a director on 2023-11-29
dot icon16/10/2023
Appointment of Mr James Baird as a director on 2023-10-09
dot icon16/10/2023
Appointment of Paul David Holker Richards as a director on 2023-10-09
dot icon12/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon02/09/2023
Compulsory strike-off action has been discontinued
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon28/07/2023
Director's details changed for Mr James Richard Potter on 2023-07-28
dot icon03/10/2022
Termination of appointment of Neil Robert Milner as a director on 2022-09-13
dot icon03/10/2022
Termination of appointment of Tony James Lawrence as a director on 2022-09-13
dot icon03/10/2022
Termination of appointment of Canan Oral as a director on 2022-09-13
dot icon03/10/2022
Termination of appointment of Pauline Mary Bearman as a secretary on 2022-09-13
dot icon03/10/2022
Termination of appointment of Simon Piggott as a director on 2022-09-13
dot icon03/10/2022
Termination of appointment of Canan Oral as a secretary on 2022-09-13
dot icon03/10/2022
Appointment of Tom Downs as a director on 2022-09-13
dot icon03/10/2022
Appointment of Mr John Anthony Eldridge as a director on 2022-09-13
dot icon20/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon20/07/2022
Full accounts made up to 2021-06-30
dot icon14/12/2021
Part of the property or undertaking has been released and no longer forms part of charge 031498790001
dot icon14/12/2021
Registration of charge 031498790002, created on 2021-12-13
dot icon14/10/2021
Confirmation statement made on 2021-09-11 with updates
dot icon14/10/2021
Change of details for Direct Group Holdings Limited as a person with significant control on 2021-08-17
dot icon14/07/2021
Resolutions
dot icon14/07/2021
Re-registration of Memorandum and Articles
dot icon14/07/2021
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon14/07/2021
Re-registration from a public company to a private limited company
dot icon14/07/2021
Resolutions
dot icon14/07/2021
Change of name with request to seek comments from relevant body
dot icon14/07/2021
Change of name notice
dot icon23/04/2021
Full accounts made up to 2020-06-30
dot icon29/03/2021
Director's details changed for Mr David Paul Bearman on 2021-01-01
dot icon29/03/2021
Director's details changed for Mr Simon Piggott on 2021-01-01
dot icon29/03/2021
Director's details changed for Mr David Paul Bearman on 2020-06-25
dot icon29/03/2021
Director's details changed for Mr Neil Robert Milner on 2020-12-08
dot icon29/03/2021
Director's details changed for Mr James Richard Potter on 2021-01-01
dot icon29/03/2021
Secretary's details changed for Ms Canan Oral on 2021-01-01
dot icon29/03/2021
Director's details changed for Mr Simon Piggott on 2021-01-01
dot icon29/03/2021
Director's details changed for Mr James Richard Potter on 2020-09-16
dot icon08/12/2020
Registered office address changed from Cumberland House 129 High Street Billericay Essex CM12 9AH to 4th Floor 34 Lime Street London EC3M 7AT on 2020-12-08
dot icon08/12/2020
Change of details for Direct Group Holdings Limited as a person with significant control on 2020-12-01
dot icon01/12/2020
Confirmation statement made on 2020-09-11 with updates
dot icon11/08/2020
Appointment of Mrs Pauline Mary Bearman as a secretary on 2020-06-27
dot icon05/06/2020
Registration of charge 031498790001, created on 2020-06-05
dot icon13/02/2020
Appointment of Mr Tony James Lawrence as a director on 2020-02-01
dot icon14/01/2020
Termination of appointment of Pauline Mary Bearman as a director on 2019-12-01
dot icon06/01/2020
Group of companies' accounts made up to 2019-06-30
dot icon06/10/2019
Cessation of Pauline Mary Bearman as a person with significant control on 2019-09-26
dot icon06/10/2019
Cessation of David Paul Bearman as a person with significant control on 2019-09-26
dot icon06/10/2019
Notification of Direct Group Holdings Limited as a person with significant control on 2019-09-26
dot icon02/10/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon13/09/2019
Termination of appointment of Pauline Mary Bearman as a secretary on 2018-10-12
dot icon13/09/2019
Appointment of Mrs Pauline Mary Bearman as a secretary on 2015-05-13
dot icon08/01/2019
Group of companies' accounts made up to 2018-06-30
dot icon12/10/2018
Appointment of Ms Canan Oral as a secretary on 2018-10-12
dot icon12/10/2018
Change of details for Mrs Pauline Mary Bearman as a person with significant control on 2016-04-06
dot icon12/10/2018
Change of details for Mr David Paul Bearman as a person with significant control on 2016-04-06
dot icon12/10/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon07/08/2018
Appointment of James Richard Potter as a director on 2018-06-28
dot icon05/01/2018
Group of companies' accounts made up to 2017-06-30
dot icon22/09/2017
Statement of company's objects
dot icon22/09/2017
Resolutions
dot icon11/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon19/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon04/01/2017
Group of companies' accounts made up to 2016-06-30
dot icon12/07/2016
Termination of appointment of Damian Hayes as a director on 2016-06-23
dot icon17/02/2016
Director's details changed for Mr Damian Hayes on 2016-01-01
dot icon17/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon17/02/2016
Director's details changed for Neil Robert Milner on 2016-01-01
dot icon17/02/2016
Director's details changed for Mr Simon Piggott on 2016-01-01
dot icon17/02/2016
Director's details changed for Ms Pauline Mary Bearman on 2016-01-01
dot icon17/02/2016
Director's details changed for Mr David Paul Bearman on 2016-01-01
dot icon12/12/2015
Group of companies' accounts made up to 2015-06-30
dot icon26/05/2015
Termination of appointment of Alison Roberts as a secretary on 2015-05-13
dot icon13/05/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon01/04/2015
Current accounting period extended from 2014-12-31 to 2015-06-30
dot icon11/09/2014
Director's details changed for Simon Piggott on 2014-09-11
dot icon11/09/2014
Director's details changed for Mr Damian Hayes on 2014-09-11
dot icon11/09/2014
Director's details changed for Canan Oral on 2014-09-11
dot icon11/09/2014
Director's details changed for Neil Robert Milner on 2014-09-11
dot icon11/09/2014
Director's details changed for Pauline Mary Bearman on 2014-09-11
dot icon11/09/2014
Director's details changed for David Paul Bearman on 2014-09-11
dot icon02/07/2014
Full accounts made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon09/12/2013
Appointment of Mr Damian Hayes as a director
dot icon26/07/2013
Full accounts made up to 2012-12-31
dot icon12/03/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon12/03/2013
Director's details changed for Simon Piggott on 2013-03-11
dot icon12/03/2013
Director's details changed for Pauline Mary Bearman on 2013-03-11
dot icon12/03/2013
Director's details changed for Neil Robert Milner on 2013-03-11
dot icon26/02/2013
Director's details changed for Canan Fuat on 2010-07-19
dot icon26/06/2012
Full accounts made up to 2011-12-31
dot icon30/04/2012
Registered office address changed from Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA on 2012-04-30
dot icon31/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon22/06/2011
Full accounts made up to 2010-12-31
dot icon07/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon30/07/2010
Miscellaneous
dot icon29/07/2010
Miscellaneous
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon31/01/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon31/07/2009
Full accounts made up to 2008-12-31
dot icon13/07/2009
Appointment terminated secretary anil thobani
dot icon13/07/2009
Secretary appointed alison roberts
dot icon16/03/2009
Return made up to 23/01/09; full list of members
dot icon19/02/2009
Registered office changed on 19/02/2009 from star house 95 high road benfleet essex SS7 5LN
dot icon30/07/2008
Full accounts made up to 2007-12-31
dot icon30/05/2008
Return made up to 23/01/08; full list of members
dot icon07/01/2008
New director appointed
dot icon07/01/2008
New director appointed
dot icon07/01/2008
New director appointed
dot icon26/10/2007
Certificate of change of name
dot icon28/08/2007
Secretary resigned
dot icon28/08/2007
New director appointed
dot icon28/08/2007
New secretary appointed
dot icon28/08/2007
Ad 24/07/07--------- £ si 49998@1=49998 £ ic 2/50000
dot icon20/08/2007
Accounts for a small company made up to 2006-12-31
dot icon17/08/2007
Certificate of re-registration from Private to Public Limited Company
dot icon17/08/2007
Auditor's statement
dot icon17/08/2007
Auditor's report
dot icon17/08/2007
Balance Sheet
dot icon17/08/2007
Declaration on reregistration from private to PLC
dot icon17/08/2007
Application for reregistration from private to PLC
dot icon17/08/2007
Re-registration of Memorandum and Articles
dot icon17/08/2007
Resolutions
dot icon17/02/2007
Return made up to 23/01/07; full list of members
dot icon02/11/2006
Nc inc already adjusted 16/10/06
dot icon02/11/2006
Resolutions
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/02/2006
Return made up to 23/01/06; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/09/2005
Return made up to 23/01/05; full list of members
dot icon04/05/2005
Registered office changed on 04/05/05 from: 195 st mary's lane upminster RM14 3BU
dot icon21/04/2005
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon28/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon17/04/2004
Total exemption small company accounts made up to 2003-01-31
dot icon25/02/2004
Return made up to 23/01/04; full list of members
dot icon24/02/2004
Registered office changed on 24/02/04 from: park mews 15 park lane hornchurch essex RM11 1BB
dot icon31/05/2003
Return made up to 23/01/03; no change of members
dot icon04/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon24/04/2002
Return made up to 23/01/02; full list of members
dot icon07/03/2002
Registered office changed on 07/03/02 from: 3 granary court 9-19 high road chadwell heath essex RM6 6PU
dot icon23/10/2001
Total exemption full accounts made up to 2001-01-31
dot icon28/03/2001
Full accounts made up to 2000-01-31
dot icon12/03/2001
Return made up to 23/01/01; full list of members
dot icon12/03/2001
Director resigned
dot icon28/04/2000
Full accounts made up to 1999-01-31
dot icon19/04/2000
New director appointed
dot icon19/04/2000
New director appointed
dot icon19/04/2000
Return made up to 23/01/00; full list of members
dot icon10/03/2000
Director resigned
dot icon03/12/1999
Full accounts made up to 1998-01-31
dot icon14/04/1999
Return made up to 23/01/99; no change of members
dot icon12/02/1999
Registered office changed on 12/02/99 from: nieman walters rosewood suite teresa gavin hous woodford green essex IG8 8FH
dot icon20/03/1998
Accounts for a small company made up to 1997-01-31
dot icon10/02/1998
Return made up to 23/01/98; no change of members
dot icon05/06/1997
Return made up to 23/01/97; full list of members
dot icon09/08/1996
Registered office changed on 09/08/96 from: suite 13276 72 new bond street london W1Y 9DD
dot icon09/08/1996
New director appointed
dot icon09/08/1996
New secretary appointed
dot icon09/08/1996
Secretary resigned
dot icon09/08/1996
Director resigned
dot icon31/01/1996
Secretary resigned
dot icon31/01/1996
Director resigned
dot icon23/01/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bearman, David Paul
Director
01/02/1999 - Present
61
Eldridge, John Anthony
Director
13/09/2022 - 13/03/2024
35
Baird, James
Director
09/10/2023 - 24/07/2025
3
Curme, Alexander Robert
Director
29/11/2023 - Present
35
Potter, James Richard
Director
28/06/2018 - 26/03/2024
34

Persons with Significant Control

2
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 CONSILIUM INSURANCE BROKERS LIMITED

CONSILIUM INSURANCE BROKERS LIMITED is an(a) Active company incorporated on 23/01/1996 with the registered office located at The Monument Building 3rd Floor, 11 Monument Street, London EC3R 8AF. 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 CONSILIUM INSURANCE BROKERS LIMITED?

toggle

CONSILIUM INSURANCE BROKERS LIMITED is currently Active. It was registered on 23/01/1996 .

Where is CONSILIUM INSURANCE BROKERS LIMITED located?

toggle

CONSILIUM INSURANCE BROKERS LIMITED is registered at The Monument Building 3rd Floor, 11 Monument Street, London EC3R 8AF.

What does CONSILIUM INSURANCE BROKERS LIMITED do?

toggle

CONSILIUM INSURANCE BROKERS LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for CONSILIUM INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 21/03/2026: Full accounts made up to 2025-06-30.