Background WavePink WaveYellow Wave

INSURANCE FIRST BROKERS LTD (02169477)

INSURANCE FIRST BROKERS LTD (02169477) is an active UK company. incorporated on 28 September 1987. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in life insurance. INSURANCE FIRST BROKERS LTD has been registered for 38 years. Current directors include BUSH, Ian Michael, GIBSON, Jeremy Paul, PRAKASH, Mayank.

Company Number
02169477
Status
active
Type
ltd
Incorporated
28 September 1987
Age
38 years
Address
Floor 4, 11 Leadenhall Street, London, EC3V 1LP
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
BUSH, Ian Michael, GIBSON, Jeremy Paul, PRAKASH, Mayank
SIC Codes
65110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSURANCE FIRST BROKERS LTD

INSURANCE FIRST BROKERS LTD is an active company incorporated on 28 September 1987 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance. INSURANCE FIRST BROKERS LTD was registered 38 years ago.(SIC: 65110)

Status

active

Active since 38 years ago

Company No

02169477

LTD Company

Age

38 Years

Incorporated 28 September 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

INVESTMENTS FIRST LTD
From: 12 April 2010To: 22 September 2015
ELMS PRICE MASTON FINANCIAL SERVICES LIMITED
From: 24 May 1990To: 12 April 2010
CHAPMAN FINANCIAL SERVICES LIMITED
From: 23 February 1988To: 24 May 1990
ELAN FINANCIAL SERVICES LIMITED
From: 28 September 1987To: 23 February 1988
Contact
Address

Floor 4, 11 Leadenhall Street London, EC3V 1LP,

Previous Addresses

Strover House Crouch Street Colchester Essex CO3 3ES England
From: 16 January 2023To: 12 June 2024
Howard House 3 st. Marys Court Blossom Street York YO24 1AH England
From: 4 February 2022To: 16 January 2023
Floor 2, Gateway 2 Holgate Park Drive York YO26 4GB England
From: 9 December 2016To: 4 February 2022
Buildmark House George Cayley Drive York YO30 4XE England
From: 8 March 2016To: 9 December 2016
Midleborough House 16 Middleborough Colchester Essex CO1 1QT
From: 28 September 1987To: 8 March 2016
Timeline

22 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Sept 87
Director Left
Jul 11
Loan Secured
Apr 14
Loan Cleared
Feb 16
Director Left
Feb 16
Director Left
Feb 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Dec 21
Director Left
Feb 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Apr 24
Director Joined
Oct 25
Director Left
Oct 25
Loan Secured
Dec 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

BUSH, Ian Michael

Active
11 Leadenhall Street, LondonEC3V 1LP
Born August 1967
Director
Appointed 01 Jun 2002

GIBSON, Jeremy Paul

Active
Hanover Square, LondonW1S 1JJ
Born May 1973
Director
Appointed 20 Mar 2024

PRAKASH, Mayank

Active
Leadenhall Street, LondonEC3V 1LP
Born January 1973
Director
Appointed 21 Oct 2025

BUSH, Ian

Resigned
Holgate Park Drive, YorkYO26 4GB
Secretary
Appointed 10 Oct 2013
Resigned 15 Jan 2020

COVERDALE, Carole

Resigned
Jums Cottage, Stoke By NaylandCO6 4RP
Secretary
Appointed 25 Oct 2001
Resigned 10 Oct 2013

ELMS, Christopher John

Resigned
10 Roman Road, ColchesterCO1 1UR
Secretary
Appointed N/A
Resigned 01 Jun 1994

FITZGERALD, Sapna Bedi

Resigned
3 St. Marys Court, YorkYO24 1AH
Secretary
Appointed 15 Jan 2020
Resigned 12 Jan 2023

MASTON, Cheryl Elizabeth

Resigned
Mulberry House, ColchesterCO5 7BN
Secretary
Appointed 01 Jun 1994
Resigned 25 Oct 2001

BISSET, Peter

Resigned
3 St. Marys Court, YorkYO24 1AH
Born July 1982
Director
Appointed 20 Sept 2021
Resigned 12 Jan 2023

BROWN, Jeremy Peter

Resigned
1 Sawyers, IpswichIP7 6QH
Born July 1956
Director
Appointed 01 Jun 1994
Resigned 31 Jan 2004

BUCK, Helen Elizabeth

Resigned
Gateway 2, YorkYO26 4GB
Born April 1960
Director
Appointed 16 Apr 2019
Resigned 01 Sept 2021

COVERDALE, Carole

Resigned
Midleborough House, ColchesterCO1 1QT
Born December 1948
Director
Appointed 01 Oct 1998
Resigned 18 Feb 2016

DEEKS, Andrew William

Resigned
Crouch Street, ColchesterCO3 3ES
Born March 1981
Director
Appointed 20 Sept 2021
Resigned 12 Jan 2023

ELMS, Christopher John

Resigned
10 Roman Road, ColchesterCO1 1UR
Born October 1960
Director
Appointed N/A
Resigned 01 Jun 1994

EMBLEY, Simon David

Resigned
Hanover Square, LondonW1S 1JJ
Born October 1960
Director
Appointed 12 Jan 2023
Resigned 21 Oct 2025

HOBSON, Robert Graham

Resigned
Drury Road, ColchesterCO2 7BE
Born September 1967
Director
Appointed 01 Jun 2008
Resigned 06 Jul 2011

HOBSON, Robert

Resigned
The Raleighs, Colchester
Born September 1967
Director
Appointed 06 Apr 2006
Resigned 01 Jan 2007

MASTON, Cheryl Elizabeth

Resigned
Mulberry House, ColchesterCO5 7BN
Born January 1966
Director
Appointed 01 Dec 1993
Resigned 25 Oct 2001

MASTON, Paul Russell

Resigned
Holgate Park Drive, YorkYO26 4GB
Born April 1960
Director
Appointed N/A
Resigned 15 Feb 2019

MCAULEY, James Charles

Resigned
Gateway 2, YorkYO26 4GB
Born May 1954
Director
Appointed 16 Apr 2019
Resigned 01 Sept 2021

PARTRIDGE, Stephen James

Resigned
3 St. Marys Court, YorkYO24 1AH
Born January 1977
Director
Appointed 01 Nov 2003
Resigned 19 Jan 2022

PRICE, William John

Resigned
19 South Street, ColchesterCO2 7BL
Born June 1962
Director
Appointed N/A
Resigned 01 Jun 1994

ROUND, Jonathan Pearson

Resigned
Gateway 2, YorkYO26 4GB
Born February 1964
Director
Appointed 16 Apr 2019
Resigned 16 Dec 2021

Persons with significant control

1

Holgate Park Drive, YorkYO26 4GB

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

174

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Resolution
8 January 2026
RESOLUTIONSResolutions
Memorandum Articles
8 January 2026
MAMA
Statement Of Companys Objects
27 December 2025
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2022
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Memorandum Articles
15 April 2021
MAMA
Resolution
15 April 2021
RESOLUTIONSResolutions
Resolution
17 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 January 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Legacy
8 March 2016
ANNOTATIONANNOTATION
Legacy
8 March 2016
ANNOTATIONANNOTATION
Legacy
8 March 2016
ANNOTATIONANNOTATION
Legacy
8 March 2016
ANNOTATIONANNOTATION
Legacy
8 March 2016
ANNOTATIONANNOTATION
Legacy
8 March 2016
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
8 March 2016
AD01Change of Registered Office Address
Legacy
8 March 2016
ANNOTATIONANNOTATION
Legacy
8 March 2016
ANNOTATIONANNOTATION
Change Account Reference Date Company Previous Shortened
2 March 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Certificate Change Of Name Company
22 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
22 September 2015
NM06NM06
Change Of Name Notice
15 August 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
25 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
1 March 2012
RP04RP04
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Certificate Change Of Name Company
12 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 April 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
288cChange of Particulars
Legacy
12 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2007
AAAnnual Accounts
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2004
AAAnnual Accounts
Legacy
4 May 2004
169169
Resolution
4 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 January 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
3 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 January 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
363sAnnual Return (shuttle)
Legacy
11 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 January 2002
AAAnnual Accounts
Legacy
19 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 February 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
25 October 1999
287Change of Registered Office
Accounts With Accounts Type Small
4 March 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1996
AAAnnual Accounts
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1995
AAAnnual Accounts
Legacy
21 June 1995
287Change of Registered Office
Accounts With Accounts Type Full
16 March 1995
AAAnnual Accounts
Legacy
13 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 July 1994
88(2)R88(2)R
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Accounts With Accounts Type Small
31 March 1994
AAAnnual Accounts
Legacy
2 February 1994
363sAnnual Return (shuttle)
Legacy
16 January 1994
288288
Accounts With Accounts Type Small
29 March 1993
AAAnnual Accounts
Legacy
31 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
5 July 1992
AAAnnual Accounts
Legacy
2 February 1992
363b363b
Legacy
18 July 1991
363aAnnual Return
Memorandum Articles
12 June 1990
MAMA
Certificate Change Of Name Company
23 May 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 1990
288288
Legacy
14 May 1990
287Change of Registered Office
Legacy
5 March 1990
363363
Accounts With Accounts Type Full
22 January 1990
AAAnnual Accounts
Legacy
4 January 1990
287Change of Registered Office
Legacy
22 September 1989
363363
Legacy
7 March 1989
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
25 January 1989
AAAnnual Accounts
Legacy
20 June 1988
PUC 2PUC 2
Legacy
20 April 1988
123Notice of Increase in Nominal Capital
Resolution
20 April 1988
RESOLUTIONSResolutions
Legacy
16 March 1988
PUC 5PUC 5
Legacy
7 March 1988
288288
Legacy
2 March 1988
287Change of Registered Office
Certificate Change Of Name Company
22 February 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 1988
224224
Legacy
5 November 1987
287Change of Registered Office
Legacy
5 November 1987
288288
Incorporation Company
28 September 1987
NEWINCIncorporation