Background WavePink WaveYellow Wave

NEWSTEAD INSURANCE BROKERS LIMITED (02190284)

NEWSTEAD INSURANCE BROKERS LIMITED (02190284) is an active UK company. incorporated on 9 November 1987. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 1 other business activities. NEWSTEAD INSURANCE BROKERS LIMITED has been registered for 38 years. Current directors include GILES, Sarah Helen, THORNTON, Neil.

Company Number
02190284
Status
active
Type
ltd
Incorporated
9 November 1987
Age
38 years
Address
7th Floor Corn Exchange, London, EC3R 7NE
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
GILES, Sarah Helen, THORNTON, Neil
SIC Codes
65110, 65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWSTEAD INSURANCE BROKERS LIMITED

NEWSTEAD INSURANCE BROKERS LIMITED is an active company incorporated on 9 November 1987 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 1 other business activity. NEWSTEAD INSURANCE BROKERS LIMITED was registered 38 years ago.(SIC: 65110, 65120)

Status

active

Active since 38 years ago

Company No

02190284

LTD Company

Age

38 Years

Incorporated 9 November 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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

BERKELEY AND HAY HILL INSURANCE SERVICES LIMITED
From: 2 February 1988To: 9 April 1992
PRODUCTAIRO LIMITED
From: 9 November 1987To: 2 February 1988
Contact
Address

7th Floor Corn Exchange 55 Mark Lane London, EC3R 7NE,

Previous Addresses

2nd Floor 50 Fenchurch Street London EC3M 3JY England
From: 6 January 2021To: 1 May 2021
92 Hagley Road Birmingham B16 8LU England
From: 23 January 2020To: 6 January 2021
Brampton House Queen Street Newcastle Under Lyme Staffordshire ST5 1ED England
From: 17 February 2016To: 23 January 2020
8 King Street Newcastle Staffordshire ST5 1EL
From: 19 March 2013To: 17 February 2016
Newstead House Alderflat Drive Newstead Industrial Estate Trentham Stoke-on-Trent ST4 8XB
From: 9 November 1987To: 19 March 2013
Timeline

13 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Nov 87
Director Joined
Jan 10
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Loan Cleared
Jan 17
Director Joined
Jan 21
Owner Exit
Jan 21
Funding Round
Jan 21
Loan Cleared
Jun 22
Director Left
Dec 23
Director Left
Aug 24
Capital Update
Sept 25
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HUNTER, Andrew Stewart

Active
Corn Exchange, LondonEC3R 7NE
Secretary
Appointed 11 Nov 2020

GILES, Sarah Helen

Active
Corn Exchange, LondonEC3R 7NE
Born June 1976
Director
Appointed 01 Jun 2015

THORNTON, Neil

Active
Corn Exchange, LondonEC3R 7NE
Born July 1966
Director
Appointed 11 Nov 2020

CHARLESWORTH, Ian Michael

Resigned
Congleton Road North, Stoke-On-TrentST7 3HD
Secretary
Appointed 05 Apr 1995
Resigned 20 Jul 2009

O'DONNELL, Paul

Resigned
Congleton Road North, Stoke-On-TrentST7 3BQ
Secretary
Appointed 30 Jun 2015
Resigned 30 Jun 2015

O'DONNELL, Paul

Resigned
Congleton Road North, Stoke-On-TrentST7 3BQ
Secretary
Appointed 30 Jun 2015
Resigned 11 Nov 2020

O'DONNELL, Paul

Resigned
8 Woodgate Avenue, Stoke On TrentST7 3EF
Secretary
Appointed N/A
Resigned 05 Apr 1995

BAGNALL, Robin Anthony

Resigned
5 Five Oaks Close, Newcastle Under LymeST5 3BE
Born April 1947
Director
Appointed N/A
Resigned 16 Mar 1995

BONSER, Philip Henry

Resigned
3 Tanwood Court Barns Tanwood Lane, KidderminsterDY10 4NT
Born October 1947
Director
Appointed 05 Apr 1995
Resigned 30 Jun 2015

CHARLESWORTH, Ian Michael

Resigned
Congleton Road North, Stoke-On-TrentST7 3HD
Born April 1959
Director
Appointed 05 Apr 1995
Resigned 20 Jul 2009

CLARK, Robert Peter

Resigned
21 Redbourn Road, WalsallWS3 3XT
Born July 1966
Director
Appointed 05 Apr 1995
Resigned 01 May 2003

DAVIES, Paul Ifor

Resigned
Whitehall, Newcastle Under LymeST5 0PB
Born May 1958
Director
Appointed N/A
Resigned 20 Jul 2009

O'DONNELL, Paul

Resigned
Corn Exchange, LondonEC3R 7NE
Born July 1955
Director
Appointed N/A
Resigned 29 Feb 2024

SIMON, Julian Marc

Resigned
Corn Exchange, LondonEC3R 7NE
Born August 1971
Director
Appointed 01 Jan 2010
Resigned 19 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Corn Exchange, LondonEC3R 7NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2020
10 Queen Street, Newcastle Under LymeST5 1ED

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jun 2017
Ceased 11 Nov 2020
Fundings
Financials
Latest Activities

Filing History

177

Capital Statement Capital Company With Date Currency Figure
22 September 2025
SH19Statement of Capital
Legacy
22 September 2025
SH20SH20
Legacy
22 September 2025
CAP-SSCAP-SS
Resolution
22 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2024
AAAnnual Accounts
Legacy
20 October 2024
PARENT_ACCPARENT_ACC
Legacy
20 October 2024
AGREEMENT2AGREEMENT2
Legacy
20 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2023
AAAnnual Accounts
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
19 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2023
AAAnnual Accounts
Legacy
6 February 2023
PARENT_ACCPARENT_ACC
Legacy
6 February 2023
GUARANTEE2GUARANTEE2
Legacy
6 February 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
25 August 2022
AA01Change of Accounting Reference Date
Memorandum Articles
24 August 2022
MAMA
Resolution
24 August 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2022
AAAnnual Accounts
Legacy
12 January 2022
PARENT_ACCPARENT_ACC
Legacy
12 January 2022
AGREEMENT2AGREEMENT2
Legacy
12 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2021
AD01Change of Registered Office Address
Memorandum Articles
18 February 2021
MAMA
Capital Allotment Shares
27 January 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 January 2021
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
27 January 2021
CC04CC04
Resolution
27 January 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 January 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
6 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 June 2017
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
8 January 2017
MR05Certification of Charge
Mortgage Satisfy Charge Full
8 January 2017
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 March 2013
AD01Change of Registered Office Address
Legacy
8 November 2012
MG02MG02
Legacy
8 November 2012
MG04MG04
Legacy
8 November 2012
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Accounts With Accounts Type Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
15 August 2009
395Particulars of Mortgage or Charge
Legacy
31 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 July 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
14 April 2009
288cChange of Particulars
Accounts With Accounts Type Small
3 September 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Small
9 August 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Small
17 October 2006
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
30 November 2004
288cChange of Particulars
Legacy
30 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
26 January 2004
288cChange of Particulars
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 September 2003
AAAnnual Accounts
Legacy
15 June 2003
288bResignation of Director or Secretary
Legacy
25 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Legacy
5 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2000
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Legacy
22 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1998
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 September 1997
AAAnnual Accounts
Legacy
14 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 1995
AAAnnual Accounts
Legacy
29 June 1995
363sAnnual Return (shuttle)
Legacy
28 April 1995
288288
Legacy
28 April 1995
288288
Legacy
28 April 1995
288288
Legacy
28 April 1995
288288
Legacy
21 March 1995
288288
Legacy
4 February 1995
123Notice of Increase in Nominal Capital
Legacy
31 January 1995
88(2)R88(2)R
Resolution
29 January 1995
RESOLUTIONSResolutions
Resolution
29 January 1995
RESOLUTIONSResolutions
Resolution
25 January 1995
RESOLUTIONSResolutions
Resolution
25 January 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 July 1994
363x363x
Accounts With Accounts Type Full
30 June 1994
AAAnnual Accounts
Legacy
26 July 1993
363x363x
Accounts With Accounts Type Full
6 July 1993
AAAnnual Accounts
Resolution
10 February 1993
RESOLUTIONSResolutions
Resolution
10 February 1993
RESOLUTIONSResolutions
Legacy
29 January 1993
88(2)R88(2)R
Legacy
29 January 1993
123Notice of Increase in Nominal Capital
Legacy
13 August 1992
363b363b
Legacy
10 April 1992
88(2)R88(2)R
Legacy
10 April 1992
88(2)R88(2)R
Legacy
10 April 1992
288288
Legacy
10 April 1992
288288
Legacy
10 April 1992
123Notice of Increase in Nominal Capital
Resolution
9 April 1992
RESOLUTIONSResolutions
Resolution
9 April 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 April 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Legacy
14 January 1992
288288
Accounts With Accounts Type Full
2 July 1991
AAAnnual Accounts
Legacy
2 July 1991
363aAnnual Return
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
14 November 1990
225(1)225(1)
Legacy
21 August 1990
363363
Legacy
18 January 1990
288288
Legacy
3 October 1989
363363
Accounts With Accounts Type Full
24 July 1989
AAAnnual Accounts
Legacy
30 March 1988
395Particulars of Mortgage or Charge
Memorandum Articles
19 February 1988
MEM/ARTSMEM/ARTS
Legacy
15 February 1988
287Change of Registered Office
Legacy
15 February 1988
288288
Legacy
15 February 1988
288288
Certificate Change Of Name Company
1 February 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 December 1987
RESOLUTIONSResolutions
Incorporation Company
9 November 1987
NEWINCIncorporation