About

Registered Number: 03952276
Date of Incorporation: 21/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Botanic House, Hills Road, Cambridge, CB2 1PH,

 

Based in Cambridge, Albanwise Insurance Services Ltd was setup in 2000, it's status is listed as "Active". This company has 13 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGFORD, Paul 13 July 2018 - 1
MILLAR, Simon Richard 01 June 2020 - 1
PLATT, Michael Anthony 13 July 2018 - 1
CANVIN, Jeremy Mark 13 July 2018 07 October 2019 1
FRANCIS, Oscar Lewis 28 January 2011 12 August 2012 1
HAYMAN, Michael John 09 February 2012 13 July 2018 1
JACKSON, Jennifer Kate Ellen 20 July 2009 13 July 2018 1
PARKINSON, Neil Malcolm 21 March 2000 31 March 2005 1
STEINHOUSE, Robert 21 March 2000 06 January 2005 1
STILL, Peter David 21 March 2000 18 November 2003 1
Secretary Name Appointed Resigned Total Appointments
CHAMBERS, Natalie 13 July 2018 - 1
DOW, Gillian 18 November 2003 24 November 2011 1
JACKSON, Jennifer Kate Ellen 15 November 2012 13 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
RESOLUTIONS - N/A 16 August 2020
NM06 - Request to seek comments of government department or other specified body on change of name 16 August 2020
CONNOT - N/A 16 August 2020
AP01 - Appointment of director 02 June 2020
CS01 - N/A 23 March 2020
TM01 - Termination of appointment of director 10 October 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 21 March 2019
TM01 - Termination of appointment of director 18 July 2018
AA01 - Change of accounting reference date 18 July 2018
TM01 - Termination of appointment of director 18 July 2018
TM01 - Termination of appointment of director 18 July 2018
AP03 - Appointment of secretary 18 July 2018
TM02 - Termination of appointment of secretary 18 July 2018
AP01 - Appointment of director 18 July 2018
AP01 - Appointment of director 18 July 2018
AP01 - Appointment of director 18 July 2018
AD01 - Change of registered office address 18 July 2018
PSC02 - N/A 11 June 2018
PSC07 - N/A 11 June 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 19 April 2018
PSC07 - N/A 08 September 2017
PSC02 - N/A 08 September 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 05 April 2017
CH01 - Change of particulars for director 10 November 2016
RESOLUTIONS - N/A 05 September 2016
AA - Annual Accounts 07 May 2016
CH01 - Change of particulars for director 11 April 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 14 April 2015
CH01 - Change of particulars for director 09 December 2014
AA - Annual Accounts 08 July 2014
RESOLUTIONS - N/A 15 April 2014
SH01 - Return of Allotment of shares 15 April 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 16 April 2013
RESOLUTIONS - N/A 05 March 2013
RESOLUTIONS - N/A 05 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2013
RESOLUTIONS - N/A 25 February 2013
RESOLUTIONS - N/A 21 February 2013
MEM/ARTS - N/A 21 February 2013
AP03 - Appointment of secretary 22 November 2012
TM01 - Termination of appointment of director 20 August 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 16 April 2012
AP01 - Appointment of director 09 February 2012
TM02 - Termination of appointment of secretary 25 November 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 18 April 2011
AP01 - Appointment of director 28 January 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 01 September 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
363a - Annual Return 08 April 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
AA - Annual Accounts 23 October 2008
RESOLUTIONS - N/A 13 August 2008
225 - Change of Accounting Reference Date 01 August 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 22 December 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 16 April 2007
363a - Annual Return 21 March 2006
RESOLUTIONS - N/A 10 March 2006
RESOLUTIONS - N/A 10 March 2006
RESOLUTIONS - N/A 10 March 2006
AA - Annual Accounts 20 December 2005
225 - Change of Accounting Reference Date 22 September 2005
225 - Change of Accounting Reference Date 19 September 2005
AA - Annual Accounts 19 July 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
363s - Annual Return 24 March 2005
395 - Particulars of a mortgage or charge 17 March 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
363s - Annual Return 24 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
AA - Annual Accounts 01 February 2004
288c - Notice of change of directors or secretaries or in their particulars 09 June 2003
288c - Notice of change of directors or secretaries or in their particulars 09 June 2003
363a - Annual Return 10 May 2003
AA - Annual Accounts 03 February 2003
AA - Annual Accounts 11 July 2002
363a - Annual Return 22 April 2002
363s - Annual Return 25 April 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
287 - Change in situation or address of Registered Office 16 February 2001
287 - Change in situation or address of Registered Office 14 April 2000
NEWINC - New incorporation documents 21 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 09 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.