About

Registered Number: 04004686
Date of Incorporation: 31/05/2000 (24 years ago)
Company Status: Active
Registered Address: Ground Floor, 141-142 Fenchurch Street, London, EC3M 6BQ

 

Founded in 2000, Ian Brown General Insurance Brokers Ltd have registered office in London. There are 3 directors listed as Brown, Lynn, Fairfull, Stephen William, Scott, Raymond Paul for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRFULL, Stephen William 31 May 2000 02 January 2007 1
SCOTT, Raymond Paul 31 May 2000 25 March 2017 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Lynn 31 May 2000 01 October 2019 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 18 May 2020
CS01 - N/A 26 March 2020
AD01 - Change of registered office address 22 January 2020
TM01 - Termination of appointment of director 21 November 2019
AP01 - Appointment of director 21 November 2019
TM02 - Termination of appointment of secretary 21 November 2019
MR01 - N/A 02 October 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 26 October 2017
PSC07 - N/A 26 October 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 07 June 2017
CS01 - N/A 07 June 2017
SH06 - Notice of cancellation of shares 02 June 2017
SH03 - Return of purchase of own shares 02 June 2017
TM01 - Termination of appointment of director 22 May 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH03 - Change of particulars for secretary 16 June 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 14 June 2007
169 - Return by a company purchasing its own shares 30 January 2007
RESOLUTIONS - N/A 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 13 June 2006
AA - Annual Accounts 27 January 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 20 June 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 19 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2004
363s - Annual Return 03 March 2004
123 - Notice of increase in nominal capital 06 August 2003
RESOLUTIONS - N/A 15 July 2003
RESOLUTIONS - N/A 15 July 2003
CERTNM - Change of name certificate 26 March 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 25 June 2002
AA - Annual Accounts 18 February 2002
363s - Annual Return 18 June 2001
225 - Change of Accounting Reference Date 29 March 2001
288a - Notice of appointment of directors or secretaries 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
NEWINC - New incorporation documents 31 May 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.