Background WavePink WaveYellow Wave

HALL INSURANCE SERVICES LIMITED (01759756)

HALL INSURANCE SERVICES LIMITED (01759756) is an active UK company. incorporated on 7 October 1983. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. HALL INSURANCE SERVICES LIMITED has been registered for 42 years. Current directors include BARTON, Philip Andrew, BETTINSON, Charles Verden.

Company Number
01759756
Status
active
Type
ltd
Incorporated
7 October 1983
Age
42 years
Address
Mrib House, High Wycombe, HP13 6NU
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BARTON, Philip Andrew, BETTINSON, Charles Verden
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALL INSURANCE SERVICES LIMITED

HALL INSURANCE SERVICES LIMITED is an active company incorporated on 7 October 1983 with the registered office located in High Wycombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. HALL INSURANCE SERVICES LIMITED was registered 42 years ago.(SIC: 65120)

Status

active

Active since 42 years ago

Company No

01759756

LTD Company

Age

42 Years

Incorporated 7 October 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

BICKMORE INSURANCE SERVICES LIMITED
From: 7 October 1983To: 11 December 1984
Contact
Address

Mrib House 25 Amersham Hill High Wycombe, HP13 6NU,

Previous Addresses

55 Loudoun Rd St John's Wood London NW8 0DL United Kingdom
From: 7 June 2023To: 7 September 2023
Tempo House 15 Falcon Road London SW11 2PJ England
From: 13 September 2021To: 7 June 2023
37 Harwood Road London SW6 4QP England
From: 23 December 2016To: 13 September 2021
11-13 Harwood Road London SW6 4QP
From: 20 December 2013To: 23 December 2016
11-13 11-13 Harwood Road London London SW6 4QP England
From: 28 August 2013To: 20 December 2013
304a Fulham Road London SW10 9ER
From: 7 October 1983To: 28 August 2013
Timeline

11 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Oct 83
Funding Round
Apr 12
Loan Secured
Feb 17
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Funding Round
Jul 24
Loan Cleared
Mar 25
Director Left
Oct 25
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BARTON, Philip Andrew

Active
25 Amersham Hill, High WycombeHP13 6NU
Born October 1962
Director
Appointed 31 Aug 2023

BETTINSON, Charles Verden

Active
25 Amersham Hill, High WycombeHP13 6NU
Born January 1974
Director
Appointed 31 Aug 2023

CURRY, Sarah

Resigned
20 Atalanta Street, LondonSW6 6TR
Secretary
Appointed N/A
Resigned 30 Nov 1993

GRANT, Sally

Resigned
16 Billing Road, LondonSW10 9UL
Secretary
Appointed 30 Dec 1998
Resigned 26 Jun 2001

HALL, Jeremy John

Resigned
Dadson Farm, AshfordTN26 3EH
Secretary
Appointed 17 May 2004
Resigned 20 Sept 2012

HALL, Mark Ray

Resigned
41 Averill Street, LondonW6 8ED
Secretary
Appointed 26 Jun 2001
Resigned 17 May 2004

PEERS, Annabella Russell

Resigned
Millstream House Bow Road, TotnesTQ9 7TQ
Secretary
Appointed 30 Nov 1993
Resigned 30 Dec 1998

HALL, Jeremy John

Resigned
Dadson Farm, AshfordTN26 3EH
Born September 1964
Director
Appointed N/A
Resigned 17 May 2004

HALL, Mark Ray

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born September 1958
Director
Appointed N/A
Resigned 24 Oct 2025

TRACE, Andrew Guy

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born December 1972
Director
Appointed 01 Dec 2007
Resigned 31 Aug 2023

Persons with significant control

3

1 Active
2 Ceased
25 Amersham Hill, High WycombeHP13 6NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2023

Mr Mark Ray Hall

Ceased
Harwood Road, LondonSW6 4QP
Born September 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Aug 2023

Mr Andrew Guy Trace

Ceased
Harwood Road, LondonSW6 4QP
Born December 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2023
Fundings
Financials
Latest Activities

Filing History

138

Legacy
19 January 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2026
AAAnnual Accounts
Legacy
19 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
17 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
6 January 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Memorandum Articles
5 August 2024
MAMA
Resolution
5 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 July 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
1 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Memorandum Articles
12 September 2023
MAMA
Resolution
12 September 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Notification Of A Person With Significant Control
7 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Termination Secretary Company With Name
25 September 2012
TM02Termination of Secretary
Capital Allotment Shares
19 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
17 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 August 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
11 November 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
28 October 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2004
AAAnnual Accounts
Legacy
16 September 2004
287Change of Registered Office
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 2001
AAAnnual Accounts
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
244244
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1999
AAAnnual Accounts
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
288bResignation of Director or Secretary
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1997
AAAnnual Accounts
Legacy
20 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1995
AAAnnual Accounts
Legacy
31 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
10 October 1994
AAAnnual Accounts
Legacy
19 January 1994
288288
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1993
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1992
AAAnnual Accounts
Legacy
23 March 1992
363aAnnual Return
Legacy
18 March 1992
395Particulars of Mortgage or Charge
Legacy
22 January 1992
288288
Legacy
13 January 1992
287Change of Registered Office
Accounts With Accounts Type Small
1 October 1991
AAAnnual Accounts
Legacy
17 April 1991
363aAnnual Return
Accounts With Accounts Type Small
22 November 1990
AAAnnual Accounts
Legacy
21 June 1990
288288
Legacy
21 June 1990
363363
Accounts With Accounts Type Small
4 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 1989
AAAnnual Accounts
Legacy
22 June 1989
363363
Legacy
26 May 1989
287Change of Registered Office
Legacy
22 May 1989
288288
Accounts With Accounts Type Full
12 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
12 April 1989
AAAnnual Accounts
Legacy
26 May 1988
363363
Legacy
2 July 1987
288288
Legacy
2 July 1987
363363
Legacy
2 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
8 February 1985
MISCMISC
Incorporation Company
7 October 1983
NEWINCIncorporation