About

Registered Number: 02392471
Date of Incorporation: 06/06/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: 8th Floor Ibex House, 42-47 Minories, London, EC3N 1DY,

 

Pharos Insurance Brokers (Kent) Ltd was registered on 06 June 1989. We don't know the number of employees at the business. This organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 May 2020
PSC05 - N/A 11 October 2019
CH01 - Change of particulars for director 11 October 2019
CH01 - Change of particulars for director 11 October 2019
CH01 - Change of particulars for director 11 October 2019
CH01 - Change of particulars for director 11 October 2019
CH01 - Change of particulars for director 11 October 2019
CH01 - Change of particulars for director 11 October 2019
AD01 - Change of registered office address 11 October 2019
AA - Annual Accounts 09 October 2019
PARENT_ACC - N/A 09 October 2019
AGREEMENT2 - N/A 09 October 2019
GUARANTEE2 - N/A 09 October 2019
PSC07 - N/A 18 September 2019
CS01 - N/A 17 May 2019
PSC02 - N/A 17 May 2019
PSC05 - N/A 13 March 2019
AD01 - Change of registered office address 15 February 2019
TM02 - Termination of appointment of secretary 22 November 2018
RESOLUTIONS - N/A 09 November 2018
AP01 - Appointment of director 31 October 2018
AP01 - Appointment of director 31 October 2018
AP01 - Appointment of director 31 October 2018
AP01 - Appointment of director 31 October 2018
MR04 - N/A 03 October 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 04 May 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 18 April 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 10 May 2016
AUD - Auditor's letter of resignation 29 February 2016
AUD - Auditor's letter of resignation 19 February 2016
AA - Annual Accounts 10 September 2015
MISC - Miscellaneous document 14 July 2015
AR01 - Annual Return 29 May 2015
CH01 - Change of particulars for director 17 October 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 03 June 2014
MR04 - N/A 17 March 2014
CH01 - Change of particulars for director 14 March 2014
CH03 - Change of particulars for secretary 14 March 2014
CH01 - Change of particulars for director 14 March 2014
CH01 - Change of particulars for director 14 March 2014
MR01 - N/A 18 February 2014
MR04 - N/A 10 February 2014
AD01 - Change of registered office address 28 January 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 14 May 2013
CH01 - Change of particulars for director 14 May 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 17 May 2011
AD01 - Change of registered office address 17 May 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 12 May 2010
288a - Notice of appointment of directors or secretaries 02 July 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
RESOLUTIONS - N/A 14 December 2007
RESOLUTIONS - N/A 14 December 2007
RESOLUTIONS - N/A 14 December 2007
RESOLUTIONS - N/A 14 December 2007
395 - Particulars of a mortgage or charge 11 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
AA - Annual Accounts 23 September 2007
363s - Annual Return 04 June 2007
AA - Annual Accounts 11 July 2006
363s - Annual Return 15 May 2006
395 - Particulars of a mortgage or charge 17 September 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 08 July 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 22 July 2003
363s - Annual Return 07 June 2003
AA - Annual Accounts 26 July 2002
363s - Annual Return 26 June 2002
288b - Notice of resignation of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
AA - Annual Accounts 26 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
363s - Annual Return 16 June 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 21 June 2000
363s - Annual Return 01 July 1999
AA - Annual Accounts 10 June 1999
AA - Annual Accounts 23 June 1998
363s - Annual Return 19 June 1998
363s - Annual Return 17 June 1997
AA - Annual Accounts 12 June 1997
AA - Annual Accounts 19 June 1996
363s - Annual Return 06 June 1996
CERTNM - Change of name certificate 15 December 1995
AA - Annual Accounts 30 June 1995
363s - Annual Return 06 June 1995
363s - Annual Return 06 June 1994
AA - Annual Accounts 26 April 1994
288 - N/A 26 August 1993
363s - Annual Return 10 June 1993
AA - Annual Accounts 22 April 1993
AA - Annual Accounts 20 July 1992
363s - Annual Return 04 July 1992
AA - Annual Accounts 19 June 1991
363a - Annual Return 19 June 1991
AA - Annual Accounts 18 June 1990
363 - Annual Return 18 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 June 1989
288 - N/A 16 June 1989
288 - N/A 16 June 1989
287 - Change in situation or address of Registered Office 16 June 1989
NEWINC - New incorporation documents 06 June 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2014 Fully Satisfied

N/A

Security debenture 28 November 2007 Fully Satisfied

N/A

Legal charge 15 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.