Background WavePink WaveYellow Wave

SALISBURY INSURANCE BROKERS LIMITED (00960851)

SALISBURY INSURANCE BROKERS LIMITED (00960851) is an active UK company. incorporated on 25 August 1969. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SALISBURY INSURANCE BROKERS LIMITED has been registered for 56 years. Current directors include BOURNE, Miles Barrington Charles, JONES, Mark David.

Company Number
00960851
Status
active
Type
ltd
Incorporated
25 August 1969
Age
56 years
Address
The St Botolph Building, London, EC3A 7AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOURNE, Miles Barrington Charles, JONES, Mark David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALISBURY INSURANCE BROKERS LIMITED

SALISBURY INSURANCE BROKERS LIMITED is an active company incorporated on 25 August 1969 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SALISBURY INSURANCE BROKERS LIMITED was registered 56 years ago.(SIC: 70100)

Status

active

Active since 56 years ago

Company No

00960851

LTD Company

Age

56 Years

Incorporated 25 August 1969

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026
Contact
Address

The St Botolph Building 138 Houndsditch London, EC3A 7AG,

Previous Addresses

Lockton House 6 Bevis Marks London EC3A 7AF
From: 25 August 1969To: 26 May 2010
Timeline

16 key events • 1969 - 2025

Funding Officers Ownership
Company Founded
Aug 69
Director Joined
Aug 10
Funding Round
Dec 15
Director Left
Jan 17
Director Joined
Jan 17
Funding Round
Apr 17
Capital Update
Apr 17
Funding Round
May 18
Funding Round
Oct 19
Funding Round
Mar 20
Funding Round
Mar 23
Director Joined
Apr 24
Director Left
Apr 24
Funding Round
May 24
Director Joined
Jul 25
Director Left
Jul 25
8
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

JEFFS, Sarah Anne

Active
138 Houndsditch, LondonEC3A 7AG
Secretary
Appointed 30 Jan 2013

BOURNE, Miles Barrington Charles

Active
138 Houndsditch, LondonEC3A 7AG
Born February 1978
Director
Appointed 29 Apr 2024

JONES, Mark David

Active
138 Houndsditch, LondonEC3A 7AG
Born October 1972
Director
Appointed 14 Jul 2025

BHOJANI, Dilipkumar Kantilal

Resigned
Parmita Parkway, UxbridgeUB10 9JX
Secretary
Appointed 28 Jul 1994
Resigned 28 Sept 2004

COHEN, Ezra Hayim

Resigned
12 Park View Gardens, LondonNW4 2PN
Secretary
Appointed N/A
Resigned 28 Jul 1994

GBAGONAH, Dorothy

Resigned
Gipsy Road, LondonSE27 9QY
Secretary
Appointed 28 Oct 2008
Resigned 29 May 2009

TAYLOR, Jonathan Mark

Resigned
Micawbers, OxtedRH8 0ER
Secretary
Appointed 28 Sept 2004
Resigned 16 Jan 2009

AGUILAR MILLAN, Glen

Resigned
1 College Green, FelixstoweIP11 7AP
Born April 1960
Director
Appointed 07 Nov 2006
Resigned 21 May 2007

BELL, Alistair Francis John

Resigned
Downstreet Farm Downstreet, UckfieldTN22 3XU
Born February 1951
Director
Appointed 26 Oct 2004
Resigned 20 Oct 2006

BHOJANI, Dilipkumar Kantilal

Resigned
Parmita Parkway, UxbridgeUB10 9JX
Born July 1945
Director
Appointed N/A
Resigned 27 Sept 2006

CASTON, John Frank

Resigned
White Walls, St AustellPL26 6AS
Born May 1930
Director
Appointed N/A
Resigned 27 Jul 1994

COHEN, Ezra Hayim

Resigned
12 Park View Gardens, LondonNW4 2PN
Born August 1946
Director
Appointed N/A
Resigned 28 Jul 1994

COLEMAN, Simon Richard

Resigned
138 Houndsditch, LondonEC3A 7AG
Born April 1961
Director
Appointed 31 May 2007
Resigned 30 Apr 2024

DE BRUIN, David Andrew

Resigned
38 Copthall Gardens, LondonTW1 4HJ
Born October 1966
Director
Appointed 03 Aug 2005
Resigned 07 Nov 2006

LEIGH, Jeffrey Leonard

Resigned
308 Maplin Way North, Southend On SeaSS1 3NZ
Born March 1948
Director
Appointed 28 Sept 2004
Resigned 09 Aug 2007

MONKHOUSE, Andrew Laurence

Resigned
138 Houndsditch, LondonEC3A 7AG
Born September 1966
Director
Appointed 30 Jan 2017
Resigned 31 Jul 2025

PAVELY, Colin Arthur

Resigned
Chelsworth 7 St Andrews Road, RochfordSS4 1NP
Born April 1949
Director
Appointed 28 Sept 2004
Resigned 29 Aug 2007

SANDER, Alan Israel

Resigned
Rechov Even Haezel 9FOREIGN
Born May 1949
Director
Appointed N/A
Resigned 28 Jul 1994

SANDER, Edward Emanuel

Resigned
9 Elmcroft Avenue, LondonNW11 0RS
Born May 1914
Director
Appointed N/A
Resigned 28 Jul 1994

SCHWAB, Abraham David

Resigned
2a Elmcroft Avenue, LondonNW11
Born September 1948
Director
Appointed N/A
Resigned 28 Sept 2006

SMITH, Michael Robert

Resigned
9 Brendon Way, EnfieldEN1 2LF
Born February 1960
Director
Appointed 04 Oct 1999
Resigned 07 Aug 2006

TAYLOR, Jonathan Mark

Resigned
Micawbers, OxtedRH8 0ER
Born August 1964
Director
Appointed 29 Jan 2008
Resigned 16 Jan 2009

VILJOEN, Theunis

Resigned
Birchwood, New MaldenKT3 4SN
Born December 1963
Director
Appointed 28 Sept 2004
Resigned 31 May 2005

WESSIL, Henry

Resigned
13 St Annes Court, LondonNW4
Born August 1923
Director
Appointed N/A
Resigned 31 May 1993

WHITEWOOD, David Stephen

Resigned
138 Houndsditch, LondonEC3A 7AG
Born July 1955
Director
Appointed 10 Aug 2010
Resigned 31 Jan 2017

Persons with significant control

1

138 Houndsditch, LondonEC3A 7AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2025
AAAnnual Accounts
Legacy
21 December 2025
PARENT_ACCPARENT_ACC
Legacy
21 December 2025
GUARANTEE2GUARANTEE2
Legacy
21 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Legacy
28 January 2025
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2025
AAAnnual Accounts
Legacy
16 January 2025
PARENT_ACCPARENT_ACC
Legacy
16 January 2025
GUARANTEE2GUARANTEE2
Legacy
16 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 December 2024
CS01Confirmation Statement
Memorandum Articles
27 October 2024
MAMA
Capital Allotment Shares
13 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2023
AAAnnual Accounts
Legacy
18 September 2023
PARENT_ACCPARENT_ACC
Legacy
18 September 2023
AGREEMENT2AGREEMENT2
Legacy
18 September 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Capital Allotment Shares
3 March 2023
SH01Allotment of Shares
Resolution
2 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Legacy
16 December 2022
PARENT_ACCPARENT_ACC
Legacy
16 December 2022
AGREEMENT2AGREEMENT2
Legacy
16 December 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Capital Allotment Shares
16 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
24 December 2019
CS01Confirmation Statement
Capital Allotment Shares
30 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2018
AAAnnual Accounts
Capital Allotment Shares
4 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
20 April 2017
SH19Statement of Capital
Legacy
20 April 2017
CAP-SSCAP-SS
Resolution
20 April 2017
RESOLUTIONSResolutions
Resolution
12 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2016
AAAnnual Accounts
Resolution
12 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Appoint Person Secretary Company With Name
23 December 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Accounts With Accounts Type Full
13 September 2009
AAAnnual Accounts
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
18 December 2007
363aAnnual Return
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
225Change of Accounting Reference Date
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Auditors Resignation Company
30 March 2007
AUDAUD
Resolution
12 February 2007
RESOLUTIONSResolutions
Resolution
12 February 2007
RESOLUTIONSResolutions
Resolution
12 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
363aAnnual Return
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288cChange of Particulars
Legacy
23 November 2006
287Change of Registered Office
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288cChange of Particulars
Legacy
3 June 2006
288cChange of Particulars
Legacy
2 February 2006
225Change of Accounting Reference Date
Legacy
16 December 2005
363aAnnual Return
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
287Change of Registered Office
Legacy
6 January 2005
363aAnnual Return
Auditors Resignation Company
20 December 2004
AUDAUD
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
225Change of Accounting Reference Date
Legacy
20 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
2 November 2004
225Change of Accounting Reference Date
Legacy
19 August 2004
403aParticulars of Charge Subject to s859A
Legacy
19 August 2004
403aParticulars of Charge Subject to s859A
Legacy
19 August 2004
403aParticulars of Charge Subject to s859A
Legacy
19 August 2004
403aParticulars of Charge Subject to s859A
Legacy
19 August 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
27 March 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2001
AAAnnual Accounts
Legacy
31 May 2001
287Change of Registered Office
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
20 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 October 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1998
AAAnnual Accounts
Legacy
28 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1996
AAAnnual Accounts
Legacy
28 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
363sAnnual Return (shuttle)
Legacy
13 December 1994
288288
Accounts With Accounts Type Small
23 November 1994
AAAnnual Accounts
Legacy
23 September 1994
288288
Legacy
23 September 1994
288288
Legacy
6 September 1994
288288
Legacy
6 September 1994
288288
Legacy
25 August 1994
288288
Legacy
17 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1993
AAAnnual Accounts
Legacy
4 November 1993
288288
Legacy
8 July 1993
288288
Legacy
10 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1992
AAAnnual Accounts
Legacy
16 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1991
AAAnnual Accounts
Accounts With Accounts Type Small
12 July 1991
AAAnnual Accounts
Legacy
21 March 1991
288288
Legacy
25 January 1991
363aAnnual Return
Legacy
20 January 1990
363363
Accounts With Accounts Type Small
22 December 1989
AAAnnual Accounts
Legacy
12 May 1989
288288
Legacy
18 February 1989
363363
Accounts With Accounts Type Small
2 December 1988
AAAnnual Accounts
Legacy
11 April 1988
363363
Accounts With Accounts Type Small
4 January 1988
AAAnnual Accounts
Legacy
29 May 1987
395Particulars of Mortgage or Charge
Legacy
31 January 1987
363363
Accounts With Accounts Type
2 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Re Registration Private To Public Limited Company
5 June 1973
CERT7CERT7
Memorandum Articles
25 May 1973
MEM/ARTSMEM/ARTS
Incorporation Company
25 August 1969
NEWINCIncorporation