Background WavePink WaveYellow Wave

FIRST SELECT INSURANCE SERVICES LIMITED (02108931)

FIRST SELECT INSURANCE SERVICES LIMITED (02108931) is an active UK company. incorporated on 11 March 1987. with registered office in Essex. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. FIRST SELECT INSURANCE SERVICES LIMITED has been registered for 39 years. Current directors include COX, Richard Elliott.

Company Number
02108931
Status
active
Type
ltd
Incorporated
11 March 1987
Age
39 years
Address
44-54 Orsett Road, Essex, RM17 5ED
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
COX, Richard Elliott
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST SELECT INSURANCE SERVICES LIMITED

FIRST SELECT INSURANCE SERVICES LIMITED is an active company incorporated on 11 March 1987 with the registered office located in Essex. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. FIRST SELECT INSURANCE SERVICES LIMITED was registered 39 years ago.(SIC: 66190)

Status

active

Active since 39 years ago

Company No

02108931

LTD Company

Age

39 Years

Incorporated 11 March 1987

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

ROBINSON LESLIE INTERNATIONAL LIMITED
From: 9 June 1998To: 24 February 2000
ROBINSON LESLIE (NORTH WALES) LIMITED
From: 30 April 1997To: 9 June 1998
ROBINSON LESLIE (MERSEYSIDE) LIMITED
From: 28 April 1987To: 30 April 1997
BRANDNIPPY LIMITED
From: 11 March 1987To: 28 April 1987
Contact
Address

44-54 Orsett Road Grays Essex, RM17 5ED,

Timeline

No significant events found

Capital Table
People

Officers

8

2 Active
6 Resigned

MCGREGOR, Stuart Richard

Active
44-54 Orsett Road, EssexRM17 5ED
Secretary
Appointed 30 Nov 2000

COX, Richard Elliott

Active
44-54 Orsett Road, EssexRM17 5ED
Born November 1961
Director
Appointed 26 May 1998

ADDIS, Ron Oswald

Resigned
The Farm, KingtonHR5 3JN
Secretary
Appointed 01 May 1998
Resigned 30 Nov 2000

LESLIE, William James

Resigned
Gable End Pool Lane, ChesterCH2 4JF
Secretary
Appointed N/A
Resigned 25 Aug 1995

PIGGOTT, Marian Elizabeth

Resigned
Arduinus Raby Drive, WirralL63 0NJ
Secretary
Appointed 25 Aug 1995
Resigned 01 May 1998

LESLIE, William James

Resigned
Gable End Pool Lane, ChesterCH2 4JF
Born December 1945
Director
Appointed N/A
Resigned 25 Aug 1995

MCGREGOR, Stuart Richard

Resigned
8 Pebworth Lodge 42 Worcester Road, SuttonSM2 6PG
Born March 1971
Director
Appointed 23 Mar 2000
Resigned 23 Mar 2000

PIGGOTT, Andrew

Resigned
Arduinus 5 Blakeley Dell, WirralCH63 0NJ
Born October 1961
Director
Appointed 02 Apr 1987
Resigned 22 Nov 1999

Persons with significant control

1

Richard Elliott Cox

Active
44-54 Orsett Road, EssexRM17 5ED
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
28 March 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Legacy
7 January 2010
MG01MG01
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2009
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
28 June 2007
395Particulars of Mortgage or Charge
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 July 2006
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Accounts With Accounts Type Full
24 August 2005
AAAnnual Accounts
Legacy
15 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 June 2004
AAAnnual Accounts
Legacy
3 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 July 2003
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 June 2002
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Liquidation Voluntary Arrangement Completion
19 February 2002
1.41.4
Accounts With Accounts Type Total Exemption Full
10 October 2001
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
3 October 2001
1.31.3
Accounts With Accounts Type Total Exemption Full
13 September 2001
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 July 2001
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
287Change of Registered Office
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
27 September 2000
1.11.1
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
363sAnnual Return (shuttle)
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Resolution
7 March 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
12 June 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1997
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 April 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 September 1996
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Legacy
11 September 1995
288288
Accounts With Accounts Type Full
4 September 1995
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
287Change of Registered Office
Accounts With Accounts Type Full
5 September 1994
AAAnnual Accounts
Legacy
16 August 1994
363sAnnual Return (shuttle)
Legacy
12 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 1992
AAAnnual Accounts
Legacy
18 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1992
AAAnnual Accounts
Legacy
5 February 1992
88(2)R88(2)R
Legacy
22 August 1991
363aAnnual Return
Legacy
22 August 1991
363aAnnual Return
Accounts With Accounts Type Small
23 July 1991
AAAnnual Accounts
Legacy
11 March 1991
287Change of Registered Office
Legacy
12 July 1989
363363
Accounts With Accounts Type Small
27 June 1989
AAAnnual Accounts
Legacy
17 August 1987
224224
Legacy
12 May 1987
GAZ(U)GAZ(U)
Certificate Change Of Name Company
28 April 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 1987
288288
Legacy
22 April 1987
287Change of Registered Office
Resolution
14 April 1987
RESOLUTIONSResolutions
Certificate Incorporation
11 March 1987
CERTINCCertificate of Incorporation