Monaco Insurance Services Limited

General information

Name:

Monaco Insurance Services Ltd

Office Address:

Pinnacle House 8 Harborne Road Edgbaston B15 3AA Birmingham

Number: 07037628

Incorporation date: 2009-10-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 07037628 fifteen years ago, Monaco Insurance Services Limited is a Private Limited Company. The official registration address is Pinnacle House 8 Harborne Road, Edgbaston Birmingham. This company's declared SIC number is 66220 which stands for Activities of insurance agents and brokers. Monaco Insurance Services Ltd reported its account information for the period up to Saturday 31st December 2022. The most recent confirmation statement was filed on Thursday 10th November 2022.

The data we obtained that details this specific firm's management shows us there are three directors: Philip B., Charles B. and Amrik C. who assumed their respective positions on February 9, 2024, January 1, 2010.

The companies that control this firm are as follows: Partners& Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in High Wycombe at 25 Amersham Hill, HP13 6NU, Buckinghamshire and was registered as a PSC under the registration number 12123904.

Financial data based on annual reports

Company staff

Philip B.

Role: Director

Appointed: 09 February 2024

Latest update: 4 April 2024

Charles B.

Role: Director

Appointed: 09 February 2024

Latest update: 4 April 2024

Amrik C.

Role: Director

Appointed: 01 January 2010

Latest update: 4 April 2024

People with significant control

Partners& Holdings Limited
Address: Mrib House 25 Amersham Hill, High Wycombe, Buckinghamshire, HP13 6NU, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12123904
Notified on 9 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kuldeep G.
Notified on 10 November 2016
Ceased on 9 February 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Amrik C.
Notified on 10 November 2016
Ceased on 9 February 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 November 2023
Confirmation statement last made up date 10 November 2022
Annual Accounts 7 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 7 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 22nd, May 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Michael Dufty Partnership Limited

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 66220 : Activities of insurance agents and brokers
14
Company Age

Similar companies nearby

Closest companies