THOMPSON BROTHERS INSURANCE CONSULTANTS LTD.

7th Floor Corn Exchange 7th Floor Corn Exchange, London, EC3R 7NE, England
StatusACTIVE
Company No.04553773
CategoryPrivate Limited Company
Incorporated04 Oct 2002
Age21 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

THOMPSON BROTHERS INSURANCE CONSULTANTS LTD. is an active private limited company with number 04553773. It was incorporated 21 years, 8 months, 8 days ago, on 04 October 2002. The company address is 7th Floor Corn Exchange 7th Floor Corn Exchange, London, EC3R 7NE, England.



Company Fillings

Gazette notice voluntary

Date: 07 May 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: Christian Parker

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Charles Thompson

Termination date: 2023-06-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 13 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 13 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2023

Action Date: 09 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cicg Limited

Notification date: 2023-06-09

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2023

Action Date: 09 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thompson Brothers Holdings Limited

Cessation date: 2023-06-09

Documents

View document PDF

Legacy

Date: 14 Feb 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 14 Feb 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 14 Feb 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 14 Feb 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 14 Feb 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 14 Feb 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Aug 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 12 Jan 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 12 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2021

Action Date: 01 May 2021

Category: Address

Type: AD01

Old address: 2nd Floor 50 Fenchurch Street London EC3M 3JY England

New address: 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE

Change date: 2021-05-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 10 Apr 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 10 Apr 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-14

Officer name: David Alexander Lewis Clapp

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Legacy

Date: 08 Jan 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 08 Jan 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Resolution

Date: 30 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 28 Nov 2019

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2019

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-29

Officer name: Mr Alastair James Christopherson

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2019

Action Date: 22 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-01-22

Psc name: Thompson Brothers Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Andrew Bruce

Termination date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Allan Thompson

Termination date: 2019-04-15

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Jun 2019

Category: Address

Type: AD03

New address: Venture House St. Leonards Road Allington Maidstone ME16 0LS

Documents

View document PDF

Change sail address company with new address

Date: 06 Jun 2019

Category: Address

Type: AD02

New address: Venture House St. Leonards Road Allington Maidstone ME16 0LS

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045537730002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Address

Type: AD01

New address: 2nd Floor 50 Fenchurch Street London EC3M 3JY

Change date: 2018-01-22

Old address: 111 Wellington Road South Stockport Cheshire SK1 3th

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jan 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Hunter

Appointment date: 2018-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-12

Officer name: Mr Michael Andrew Bruce

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-11-07

Psc name: Thompson Brothers Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Allan Thompson

Cessation date: 2017-11-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barry Charles Thompson

Cessation date: 2017-11-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2017

Action Date: 10 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045537730002

Charge creation date: 2017-10-10

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Jul 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-07

Officer name: Nathan Lucas Walton

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-10

Officer name: Mr Christian Parker

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-31

Officer name: Mr Alastair James Christopherson

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Lucas Walton

Appointment date: 2017-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barry Charles Thompson

Termination date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alexander Lewis Clapp

Appointment date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Resolution

Date: 30 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 30 Dec 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2013

Action Date: 16 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Charles Thompson

Change date: 2012-12-16

Documents

View document PDF

Change person secretary company with change date

Date: 18 Oct 2013

Action Date: 16 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Barry Charles Thompson

Change date: 2012-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 04 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 04 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-04

Documents

View document PDF

Legacy

Date: 26 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 04 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2009

Action Date: 04 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-04

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Peter Allan Thompson

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Barry Charles Thompson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2008

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / barry thompson / 17/10/2008

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / barry thompson / 17/10/2008

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2007

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/06; full list of members

Documents

View document PDF


Some Companies

APEX HOME AND OFFICE LIMITED

116 MERTON HIGH STREET,LONDON,SW19 1BD

Number:11741280
Status:ACTIVE
Category:Private Limited Company

ATHRINGTON COURT RESIDENTS ASSOCIATION LIMITED

74 - 76 ALDWICK ROAD,BOGNOR REGIS,PO21 2PE

Number:01834440
Status:ACTIVE
Category:Private Limited Company

BRADFORD LASER CUTTING LIMITED

61A PLANETREES ROAD, LAISTERDYKE,WEST YORKSHIRE,BD4 8AE

Number:05107880
Status:ACTIVE
Category:Private Limited Company

CLARK JAMES FRANCHISING LIMITED

SUITE 6 CONCORD HOUSE,KIRMINGTON,DN39 6YP

Number:07437791
Status:ACTIVE
Category:Private Limited Company

MOTHERS LTD

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:05522264
Status:ACTIVE
Category:Private Limited Company

PRIFOX LIMITED

6 DAISY LANE,BURTON-ON-TRENT,DE13 7EW

Number:01634717
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source