DEVITT INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

DEVITT INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02438974

Incorporation date

02/11/1989

Size

Full

Contacts

Registered address

Registered address

The Walbrook Building, 25, Walbrook, London EC4N 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1989)
dot icon08/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon16/09/2025
Full accounts made up to 2024-12-31
dot icon14/08/2025
Director's details changed for Mr Nicholas George Robert Harris on 2025-08-14
dot icon23/06/2025
Appointment of Mr David Michael Edwin Cousins as a director on 2025-05-15
dot icon25/02/2025
Termination of appointment of Louise Hughes as a director on 2025-02-24
dot icon15/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon04/09/2024
Termination of appointment of Michael Peter Rea as a director on 2024-09-02
dot icon04/09/2024
Appointment of Mr Nicholas George Robert Harris as a director on 2024-09-02
dot icon16/08/2024
Termination of appointment of William James Hughes as a director on 2024-08-05
dot icon09/08/2024
Termination of appointment of Alistair Charles Peel as a secretary on 2024-07-26
dot icon13/06/2024
Full accounts made up to 2023-12-31
dot icon10/11/2023
Director's details changed for Mr Michael Peter Rea on 2023-08-02
dot icon06/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon20/03/2023
Appointment of Mr Alistair Charles Peel as a secretary on 2023-03-17
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon17/08/2022
Appointment of Mr Michael Peter Rea as a director on 2022-08-12
dot icon10/08/2022
Appointment of Mr James Oliver Whittingham as a director on 2022-08-02
dot icon10/08/2022
Appointment of Ms Louise Hughes as a director on 2022-08-04
dot icon05/07/2022
Termination of appointment of Anthony Edward Chapman as a director on 2022-06-24
dot icon28/02/2022
Registered office address changed from North House St Edwards Way Romford Essex RM1 3PP to The Walbrook Building, 25 Walbrook London EC4N 8AW on 2022-02-28
dot icon13/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon20/09/2021
Full accounts made up to 2020-12-31
dot icon27/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon05/10/2020
Full accounts made up to 2019-12-31
dot icon15/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon17/09/2018
Satisfaction of charge 2 in full
dot icon04/01/2018
Registration of charge 024389740003, created on 2018-01-03
dot icon09/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon09/10/2017
Director's details changed for Mr Anthony Edward Chapman on 2017-10-04
dot icon09/10/2017
Director's details changed for Mr William James Hughes on 2017-10-04
dot icon09/10/2017
Director's details changed for Mr Anthony Edward Chapman on 2017-10-04
dot icon09/10/2017
Director's details changed for Mr William James Hughes on 2017-10-04
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon19/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon06/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon14/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon26/09/2014
Full accounts made up to 2013-12-31
dot icon20/11/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon08/04/2013
Full accounts made up to 2012-12-31
dot icon05/11/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon02/11/2012
Termination of appointment of Stephen Kiefer as a director
dot icon22/05/2012
Full accounts made up to 2011-12-31
dot icon24/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon24/11/2011
Director's details changed for William James Hughes on 2011-05-05
dot icon08/11/2011
Auditor's resignation
dot icon08/09/2011
Full accounts made up to 2010-12-31
dot icon10/05/2011
Termination of appointment of Penelope Hutchings as a secretary
dot icon10/05/2011
Termination of appointment of Darrell Evans as a director
dot icon10/05/2011
Registered office address changed from Churchill Court Westmoreland Road Bromley Kent BR1 1DP on 2011-05-10
dot icon30/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon23/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon04/05/2010
Full accounts made up to 2009-12-31
dot icon18/03/2010
Appointment of Mr Darrell Paul Evans as a director
dot icon24/11/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon16/10/2009
Secretary's details changed for Penelope Ann Hutchings on 2009-09-28
dot icon28/07/2009
Appointment terminated director charles crawford
dot icon04/06/2009
Full accounts made up to 2008-12-31
dot icon05/03/2009
Appointment terminated director peter bole
dot icon16/12/2008
Return made up to 18/11/08; full list of members
dot icon16/06/2008
Full accounts made up to 2007-12-31
dot icon16/05/2008
Director appointed mr peter douglas bole
dot icon20/03/2008
Appointment terminated director martin pretlove
dot icon14/11/2007
Return made up to 18/11/07; full list of members
dot icon21/06/2007
Full accounts made up to 2006-12-31
dot icon20/03/2007
Director resigned
dot icon21/12/2006
Return made up to 18/11/06; full list of members
dot icon05/12/2006
Director's particulars changed
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon13/07/2006
New director appointed
dot icon02/06/2006
Secretary resigned
dot icon17/03/2006
Director's particulars changed
dot icon06/12/2005
Return made up to 18/11/05; full list of members
dot icon15/07/2005
Full accounts made up to 2004-12-31
dot icon07/07/2005
Director's particulars changed
dot icon16/05/2005
New director appointed
dot icon13/05/2005
New secretary appointed
dot icon13/05/2005
Director resigned
dot icon10/03/2005
Return made up to 17/02/05; full list of members
dot icon10/03/2005
Director's particulars changed
dot icon24/02/2005
Full accounts made up to 2003-12-31
dot icon22/11/2004
Location of register of members
dot icon23/06/2004
Director resigned
dot icon19/03/2004
Return made up to 17/02/04; full list of members
dot icon21/01/2004
New secretary appointed
dot icon21/01/2004
Secretary resigned
dot icon19/11/2003
Director resigned
dot icon15/09/2003
Miscellaneous
dot icon15/09/2003
Director resigned
dot icon19/06/2003
Full accounts made up to 2002-12-31
dot icon20/03/2003
Return made up to 17/02/03; full list of members
dot icon18/11/2002
Return made up to 02/11/02; full list of members
dot icon10/08/2002
New director appointed
dot icon18/07/2002
Resolutions
dot icon18/07/2002
Resolutions
dot icon18/07/2002
Resolutions
dot icon02/07/2002
Full accounts made up to 2001-12-31
dot icon22/04/2002
Secretary resigned
dot icon22/04/2002
New secretary appointed
dot icon02/01/2002
Return made up to 02/11/01; full list of members
dot icon16/03/2001
Full accounts made up to 2000-12-31
dot icon01/03/2001
New director appointed
dot icon20/11/2000
Return made up to 02/11/00; full list of members
dot icon06/07/2000
Full accounts made up to 1999-12-31
dot icon09/05/2000
New director appointed
dot icon26/04/2000
New director appointed
dot icon06/04/2000
Director resigned
dot icon10/11/1999
Return made up to 02/11/99; full list of members
dot icon03/11/1999
Auditor's resignation
dot icon21/10/1999
Director resigned
dot icon21/10/1999
New director appointed
dot icon12/10/1999
New secretary appointed
dot icon12/10/1999
Secretary resigned
dot icon12/10/1999
Registered office changed on 12/10/99 from: one hundred whitechapel london E1 1JG
dot icon09/10/1999
Declaration of satisfaction of mortgage/charge
dot icon01/10/1999
Full accounts made up to 1998-12-31
dot icon19/06/1999
Particulars of mortgage/charge
dot icon16/05/1999
Declaration of assistance for shares acquisition
dot icon04/05/1999
Resolutions
dot icon05/02/1999
Director resigned
dot icon28/01/1999
New director appointed
dot icon21/01/1999
Director resigned
dot icon11/11/1998
Return made up to 02/11/98; no change of members
dot icon11/11/1998
Director resigned
dot icon11/11/1998
Director resigned
dot icon04/09/1998
Full accounts made up to 1997-12-31
dot icon07/11/1997
Return made up to 02/11/97; no change of members
dot icon06/10/1997
Full accounts made up to 1996-12-31
dot icon05/09/1997
Director's particulars changed
dot icon22/04/1997
Director resigned
dot icon20/02/1997
Resolutions
dot icon20/02/1997
Resolutions
dot icon20/02/1997
Resolutions
dot icon20/02/1997
Resolutions
dot icon20/02/1997
Resolutions
dot icon10/12/1996
Secretary's particulars changed
dot icon11/11/1996
Return made up to 02/11/96; full list of members
dot icon11/11/1996
Director's particulars changed
dot icon11/11/1996
Location of register of members
dot icon11/11/1996
Location of register of directors' interests
dot icon11/11/1996
Location of debenture register
dot icon24/09/1996
New director appointed
dot icon24/09/1996
Full accounts made up to 1995-12-31
dot icon01/08/1996
Secretary's particulars changed
dot icon08/03/1996
Director's particulars changed
dot icon09/11/1995
Return made up to 02/11/95; change of members
dot icon09/11/1995
Location of debenture register address changed
dot icon06/09/1995
Full accounts made up to 1994-12-31
dot icon16/05/1995
Director's particulars changed
dot icon09/02/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Return made up to 02/11/94; no change of members
dot icon11/08/1994
Full accounts made up to 1993-12-31
dot icon30/06/1994
Director's particulars changed
dot icon23/11/1993
Return made up to 02/11/93; full list of members
dot icon08/10/1993
Full accounts made up to 1992-12-31
dot icon13/04/1993
Director resigned
dot icon17/02/1993
New director appointed
dot icon20/11/1992
Return made up to 02/11/92; full list of members
dot icon20/11/1992
Registered office changed on 20/11/92
dot icon22/10/1992
Secretary resigned;new secretary appointed
dot icon20/10/1992
Full accounts made up to 1991-12-31
dot icon16/07/1992
New director appointed
dot icon14/04/1992
Secretary resigned;new secretary appointed
dot icon20/03/1992
Auditor's resignation
dot icon14/02/1992
Director resigned
dot icon30/01/1992
New director appointed
dot icon05/01/1992
Return made up to 02/11/91; full list of members
dot icon28/08/1991
Full accounts made up to 1990-12-31
dot icon28/08/1991
Return made up to 30/04/91; full list of members
dot icon16/08/1991
New director appointed
dot icon11/05/1991
New secretary appointed
dot icon13/03/1990
Ad 25/01/90--------- £ si 998@1=998 £ ic 2/1000
dot icon02/03/1990
Resolutions
dot icon02/03/1990
£ nc 100/1000 25/01/90
dot icon08/01/1990
Director resigned;new director appointed
dot icon08/01/1990
Secretary resigned;new secretary appointed
dot icon14/12/1989
Certificate of change of name
dot icon21/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/11/1989
Accounting reference date notified as 31/12
dot icon02/11/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/10/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
132
8.02M
-
0.00
3.39M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cousins, David Michael Edwin
Director
15/05/2025 - Present
46
Hughes, Louise
Director
04/08/2022 - 24/02/2025
12
Whittingham, James Oliver
Director
02/08/2022 - Present
62
Rea, Michael Peter
Director
12/08/2022 - 02/09/2024
195
Hughes, William James
Director
25/06/2002 - 05/08/2024
2

Persons with Significant Control

0

No PSC data available.

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 DEVITT INSURANCE SERVICES LIMITED

DEVITT INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 02/11/1989 with the registered office located at The Walbrook Building, 25, Walbrook, London EC4N 8AW. 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 DEVITT INSURANCE SERVICES LIMITED?

toggle

DEVITT INSURANCE SERVICES LIMITED is currently Active. It was registered on 02/11/1989 .

Where is DEVITT INSURANCE SERVICES LIMITED located?

toggle

DEVITT INSURANCE SERVICES LIMITED is registered at The Walbrook Building, 25, Walbrook, London EC4N 8AW.

What does DEVITT INSURANCE SERVICES LIMITED do?

toggle

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

What is the latest filing for DEVITT INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-10-06 with no updates.