Exchange Insurance Services Limited

General information

Name:

Exchange Insurance Services Ltd

Office Address:

Devonshire House 60 Goswell Road EC1M 7AD London

Number: 02216354

Incorporation date: 1988-02-02

Dissolution date: 2020-07-06

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1988 is the year of the start of Exchange Insurance Services Limited, the firm registered at Devonshire House, 60 Goswell Road, London. It was established on February 2, 1988. The firm reg. no. was 02216354 and its area code was EC1M 7AD. This firm had been active on the British market for approximately 32 years until July 6, 2020.

The knowledge we have describing this specific firm's management shows that the last two directors were: Caroline G. and James P. who were appointed to their positions on May 17, 2018.

The companies that controlled this firm were as follows: Bluefin Insurance Group Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at Old Broad Street, EC2N 1AD and was registered as a PSC under the registration number 03251684.

Financial data based on annual reports

Company staff

Caroline G.

Role: Director

Appointed: 17 May 2018

Latest update: 6 July 2023

James P.

Role: Director

Appointed: 17 May 2018

Latest update: 6 July 2023

Role: Corporate Secretary

Appointed: 17 May 2018

Address: Tower Place, London, EC3R 5BU, United Kingdom

Latest update: 6 July 2023

People with significant control

Bluefin Insurance Group Limited
Address: 5 Old Broad Street, London, EC2N 1AD, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03251684
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2018
Account last made up date 30 November 2016
Confirmation statement next due date 21 March 2019
Confirmation statement last made up date 07 March 2018
Annual Accounts 24 July 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 24 July 2014
Annual Accounts 16 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 16 February 2016
Annual Accounts 26 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 26 February 2013
Annual Accounts 22 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 22 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Officers Resolution
Free Download
Previous accounting period extended from Thursday 30th November 2017 to Sunday 31st December 2017 (AA01)
filed on: 28th, March 2018
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

61 Rodney Street

Post code:

L1 9ER

City / Town:

Liverpool

HQ address,
2013

Address:

Myersons Chartered Accountants 32 Derby Street

Post code:

L39 2BY

City / Town:

Ormskirk

HQ address,
2014

Address:

32 Derby Street

Post code:

L39 2BY

City / Town:

Ormskirk

HQ address,
2015

Address:

32 Derby Street

Post code:

L39 2BY

City / Town:

Ormskirk

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
32
Company Age

Closest Companies - by postcode