INSURTECH MGA LTD

Register to unlock more data on OkredoRegister

INSURTECH MGA LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10206998

Incorporation date

31/05/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 The Circle, Queen Elizabeth Street, London SE1 2JECopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2019)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon25/09/2025
Application to strike the company off the register
dot icon07/08/2025
Total exemption full accounts made up to 2025-07-31
dot icon09/07/2025
Current accounting period shortened from 2026-02-28 to 2025-07-31
dot icon02/07/2025
Total exemption full accounts made up to 2025-02-28
dot icon04/02/2025
Current accounting period extended from 2024-12-31 to 2025-02-28
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon04/10/2024
Termination of appointment of Michele Arturo Mario Novelli as a director on 2024-10-03
dot icon04/10/2024
Termination of appointment of Renato Peroni as a director on 2024-10-03
dot icon12/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon08/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/12/2023
Director's details changed for Mr Mike Galasso on 2023-12-20
dot icon20/12/2023
Director's details changed for Mr Feliciano Lombardi on 2023-12-20
dot icon18/12/2023
Statement of capital following an allotment of shares on 2022-09-15
dot icon18/12/2023
Statement of capital following an allotment of shares on 2021-01-01
dot icon21/11/2023
Statement of capital following an allotment of shares on 2022-07-29
dot icon21/11/2023
Statement of capital following an allotment of shares on 2018-12-28
dot icon15/11/2023
Second filing of Confirmation Statement dated 2019-01-09
dot icon15/11/2023
Second filing of a statement of capital following an allotment of shares on 2019-04-01
dot icon15/11/2023
Second filing of Confirmation Statement dated 2021-01-09
dot icon15/11/2023
Second filing of Confirmation Statement dated 2022-01-27
dot icon13/11/2023
Statement by Directors
dot icon13/11/2023
Resolutions
dot icon23/10/2023
Change of details for Mr Mike Galasso as a person with significant control on 2021-02-19
dot icon23/10/2023
Change of details for Mr Feliciano Lombardi as a person with significant control on 2021-05-10
dot icon13/10/2023
Amended total exemption full accounts made up to 2020-12-31
dot icon13/10/2023
Amended total exemption full accounts made up to 2019-12-31
dot icon13/10/2023
Amended total exemption full accounts made up to 2021-12-31
dot icon11/10/2023
Director's details changed for Mr Mike Galasso on 2023-09-11
dot icon11/10/2023
Director's details changed for Mr Feliciano Lombardi on 2023-09-11
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/09/2023
Registered office address changed from 17 Carlisle Street First Floor London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 2023-09-11
dot icon18/07/2023
Director's details changed for Mr Mike Galasso on 2023-07-18
dot icon18/07/2023
Change of details for Mr Feliciano Lombardi as a person with significant control on 2023-07-18
dot icon18/07/2023
Change of details for Mr Mike Galasso as a person with significant control on 2023-07-18
dot icon18/07/2023
Registered office address changed from Holland House 1-4 Bury Street London EC3A 5AW United Kingdom to 17 Carlisle Street First Floor London W1D 3BU on 2023-07-18
dot icon09/06/2023
Confirmation statement made on 2023-05-31 with updates
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with updates
dot icon27/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/10/2022
Termination of appointment of Mirela Sorina Miescu as a secretary on 2022-10-20
dot icon15/02/2022
Confirmation statement made on 2022-01-27 with updates
dot icon20/01/2021
Confirmation statement made on 2021-01-09 with updates
dot icon19/12/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon-72.54 % *

* during past year

Cash in Bank

£126,016.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
04/02/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
289.58K
-
0.00
1.23M
-
2022
1
1.07M
-
0.00
458.86K
-
2023
-
1.73M
-
0.00
126.02K
-
2023
-
1.73M
-
0.00
126.02K
-

Employees

2023

Employees

-

Net Assets(GBP)

1.73M £Ascended61.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

126.02K £Descended-72.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lombardi, Feliciano
Director
31/05/2016 - Present
2
Galasso, Mike
Director
31/05/2016 - Present
3
Novelli, Michele Arturo Mario
Director
15/06/2018 - 03/10/2024
-
Peroni, Renato
Director
29/12/2020 - 03/10/2024
1
Semeraro, Angelo
Director
19/07/2016 - 29/06/2018
1

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INSURTECH MGA LTD

INSURTECH MGA LTD is an(a) Dissolved company incorporated on 31/05/2016 with the registered office located at 19 The Circle, Queen Elizabeth Street, London SE1 2JE. 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 INSURTECH MGA LTD?

toggle

INSURTECH MGA LTD is currently Dissolved. It was registered on 31/05/2016 and dissolved on 23/12/2025.

Where is INSURTECH MGA LTD located?

toggle

INSURTECH MGA LTD is registered at 19 The Circle, Queen Elizabeth Street, London SE1 2JE.

What does INSURTECH MGA LTD do?

toggle

INSURTECH MGA LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for INSURTECH MGA LTD?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.