Background WavePink WaveYellow Wave

DEVITT INSURANCE SERVICES LIMITED (02438974)

DEVITT INSURANCE SERVICES LIMITED (02438974) is an active UK company. incorporated on 2 November 1989. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. DEVITT INSURANCE SERVICES LIMITED has been registered for 36 years. Current directors include COUSINS, David Michael Edwin, HARRIS, Nicholas George Robert, WHITTINGHAM, James Oliver.

Company Number
02438974
Status
active
Type
ltd
Incorporated
2 November 1989
Age
36 years
Address
The Walbrook Building, 25, London, EC4N 8AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
COUSINS, David Michael Edwin, HARRIS, Nicholas George Robert, WHITTINGHAM, James Oliver
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVITT INSURANCE SERVICES LIMITED

DEVITT INSURANCE SERVICES LIMITED is an active company incorporated on 2 November 1989 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. DEVITT INSURANCE SERVICES LIMITED was registered 36 years ago.(SIC: 66220)

Status

active

Active since 36 years ago

Company No

02438974

LTD Company

Age

36 Years

Incorporated 2 November 1989

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

SBJ GROUP PROPERTIES (NO. 2) LIMITED
From: 2 November 1989To: 15 December 1989
Contact
Address

The Walbrook Building, 25 Walbrook London, EC4N 8AW,

Previous Addresses

North House St Edwards Way Romford Essex RM1 3PP
From: 10 May 2011To: 28 February 2022
Churchill Court Westmoreland Road Bromley Kent BR1 1DP
From: 2 November 1989To: 10 May 2011
Timeline

15 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Nov 89
Director Joined
Mar 10
Director Left
May 11
Director Left
Nov 12
Loan Secured
Jan 18
Loan Cleared
Sept 18
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Feb 25
Director Joined
Jun 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

COUSINS, David Michael Edwin

Active
Walbrook, LondonEC4N 8AW
Born January 1973
Director
Appointed 15 May 2025

HARRIS, Nicholas George Robert

Active
25 Walbrook, LondonEC4N 8AW
Born May 1974
Director
Appointed 02 Sept 2024

WHITTINGHAM, James Oliver

Active
Walbrook, LondonEC4N 8AW
Born August 1977
Director
Appointed 02 Aug 2022

ATKINSON, Peter Jeremy

Resigned
52 Kingswood Road, TadworthKT20 5EQ
Secretary
Appointed 31 Dec 2003
Resigned 21 Jan 2006

BIRRELL, Christopher Ros Stewart

Resigned
Turret Grove, LondonSW4 0ES
Secretary
Appointed 06 Mar 1992
Resigned 25 Sept 1992

CASSIDY, Paul Bernard

Resigned
39 Fanshawe Street, HertfordSG14 3AT
Secretary
Appointed 05 Mar 2002
Resigned 31 Dec 2003

COLE, Simon Lawrence Vernon

Resigned
10 Clarence Road, LondonSW19 8QE
Secretary
Appointed 25 Sept 1992
Resigned 30 Sept 1999

HUTCHINGS, Penelope Ann

Resigned
Princes Street, LondonEC2R 8BP
Secretary
Appointed 14 Apr 2005
Resigned 05 May 2011

PEEL, Alistair Charles

Resigned
25 Walbrook, LondonEC4N 8AW
Secretary
Appointed 17 Mar 2023
Resigned 26 Jul 2024

TIMMIS, John Whittome

Resigned
Beggars Roost, WadhurstTN5 6QG
Secretary
Appointed 30 Sept 1999
Resigned 05 Mar 2002

VENUS, Peter Charles

Resigned
Five Acres Whiteditch Lane, Saffron WaldenCB11 3UD
Secretary
Appointed N/A
Resigned 06 Mar 1992

AINSWORTH, Robert Edmund

Resigned
Owletts House Hammerwood Road, East GrinsteadRH19 3SL
Born September 1929
Director
Appointed N/A
Resigned 31 Dec 1991

BARRATT, William Melsom

Resigned
25 Tadorne Road, TadworthKT20 5TD
Born February 1943
Director
Appointed 22 Jan 1993
Resigned 30 Sept 1999

BODEN, George

Resigned
Flat 4, LondonSW7 3LX
Born May 1946
Director
Appointed N/A
Resigned 31 Mar 2000

BOLE, Peter Douglas

Resigned
Saffron House, HarrogateHG1 2NX
Born October 1969
Director
Appointed 14 May 2008
Resigned 27 Feb 2009

CHAPMAN, Anthony Edward

Resigned
Walbrook, LondonEC4N 8AW
Born June 1962
Director
Appointed 12 Jan 1999
Resigned 24 Jun 2022

CRAWFORD, Charles Robertson

Resigned
Allens House, Allens Lane, SevenoaksTN15 0QZ
Born March 1964
Director
Appointed 14 Apr 2005
Resigned 30 Jun 2009

DEVITT, Richard Howson

Resigned
36 Palmerston House, LondonW8 7PU
Born August 1940
Director
Appointed N/A
Resigned 17 Oct 1996

EVANS, Darrell Paul

Resigned
Bishopsgate, London,EC2M 4RB
Born May 1969
Director
Appointed 10 Mar 2010
Resigned 05 May 2011

HIDDLESTON, David James

Resigned
4 Grovewood Close, ChorleywoodWD3 5PU
Born July 1943
Director
Appointed 22 Feb 2001
Resigned 30 Apr 2004

HORWELL, John Malcolm

Resigned
Chargate 4 Chargate Close, Walton On ThamesKT12 5DN
Born November 1932
Director
Appointed N/A
Resigned 31 Mar 1991

HOUGHTON, Richard David

Resigned
Ridgewood, OxtedRH8 9HD
Born August 1965
Director
Appointed 26 Jun 2006
Resigned 22 Jan 2007

HUGHES, Louise

Resigned
Walbrook, LondonEC4N 8AW
Born December 1970
Director
Appointed 04 Aug 2022
Resigned 24 Feb 2025

HUGHES, William James

Resigned
Walbrook, LondonEC4N 8AW
Born June 1971
Director
Appointed 25 Jun 2002
Resigned 05 Aug 2024

HUTCHINSON, Linda Christine

Resigned
27 Trent Court, LondonE11 2TF
Born March 1954
Director
Appointed 01 Jan 1992
Resigned 31 Dec 1998

KIEFER, Stephen Charles Hirst

Resigned
6 Mereside, OrpingtonBR6 8ET
Born October 1949
Director
Appointed N/A
Resigned 31 Oct 2012

LUMSDEN, Alan Alexander Fagan

Resigned
Little Beckets, Saffron WaldenCB11 4HG
Born September 1939
Director
Appointed 15 Jun 1992
Resigned 28 Oct 1998

MARSH, Bernard John

Resigned
8 Selcroft Road, PurleyCR8 1AD
Born April 1941
Director
Appointed 30 Mar 2000
Resigned 16 May 2003

O'ROARKE, John Brendan

Resigned
North Dunvegan Park View Road, CaterhamCR3 7DH
Born March 1958
Director
Appointed 30 Sept 1999
Resigned 14 Apr 2005

PRETLOVE, Martin George

Resigned
142 Norsey Road, BillericayCM11 1BH
Born May 1950
Director
Appointed N/A
Resigned 31 Jan 2008

REA, Michael Peter

Resigned
25 Walbrook, LondonEC4N 8AW
Born February 1966
Director
Appointed 12 Aug 2022
Resigned 02 Sept 2024

SMITH, Robert Stephen

Resigned
28 Beeches Farm Road, CrowboroughTN6 2NY
Born July 1953
Director
Appointed 30 Mar 2000
Resigned 31 Jan 2003

WEST, James Maclean

Resigned
Hillcrest, WokingGU22 7EE
Born January 1944
Director
Appointed 22 Jul 1996
Resigned 30 Oct 1998

WYNN, Herbert John

Resigned
Mill Farm, UckfieldTN22 3PX
Born December 1932
Director
Appointed N/A
Resigned 25 Jan 1999

Persons with significant control

1

St Edwards Way, RomfordRM1 3PP

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

187

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 March 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Auditors Resignation Company
8 November 2011
AUDAUD
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
10 May 2011
TM02Termination of Secretary
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Legacy
30 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Legacy
28 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Full
16 June 2008
AAAnnual Accounts
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Full
21 June 2007
AAAnnual Accounts
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
363aAnnual Return
Legacy
5 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288cChange of Particulars
Legacy
6 December 2005
363aAnnual Return
Accounts With Accounts Type Full
15 July 2005
AAAnnual Accounts
Legacy
7 July 2005
288cChange of Particulars
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
363aAnnual Return
Legacy
10 March 2005
288cChange of Particulars
Accounts With Accounts Type Full
24 February 2005
AAAnnual Accounts
Legacy
22 November 2004
353353
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Miscellaneous
15 September 2003
MISCMISC
Legacy
15 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 June 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
18 November 2002
363sAnnual Return (shuttle)
Legacy
10 August 2002
288aAppointment of Director or Secretary
Resolution
18 July 2002
RESOLUTIONSResolutions
Resolution
18 July 2002
RESOLUTIONSResolutions
Resolution
18 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2001
AAAnnual Accounts
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
10 November 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
3 November 1999
AUDAUD
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
287Change of Registered Office
Legacy
9 October 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
19 June 1999
395Particulars of Mortgage or Charge
Legacy
16 May 1999
155(6)a155(6)a
Resolution
4 May 1999
RESOLUTIONSResolutions
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
11 November 1998
363aAnnual Return
Legacy
11 November 1998
288bResignation of Director or Secretary
Legacy
11 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 1998
AAAnnual Accounts
Legacy
7 November 1997
363aAnnual Return
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Legacy
5 September 1997
288cChange of Particulars
Legacy
22 April 1997
288bResignation of Director or Secretary
Resolution
20 February 1997
RESOLUTIONSResolutions
Resolution
20 February 1997
RESOLUTIONSResolutions
Resolution
20 February 1997
RESOLUTIONSResolutions
Resolution
20 February 1997
RESOLUTIONSResolutions
Resolution
20 February 1997
RESOLUTIONSResolutions
Legacy
10 December 1996
288cChange of Particulars
Legacy
11 November 1996
363aAnnual Return
Legacy
11 November 1996
288cChange of Particulars
Legacy
11 November 1996
353353
Legacy
11 November 1996
325325
Legacy
11 November 1996
190190
Legacy
24 September 1996
288288
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
1 August 1996
288288
Legacy
8 March 1996
288288
Legacy
9 November 1995
363x363x
Legacy
9 November 1995
363(190)363(190)
Accounts With Accounts Type Full
6 September 1995
AAAnnual Accounts
Legacy
16 May 1995
288288
Legacy
9 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1994
AAAnnual Accounts
Legacy
30 June 1994
288288
Legacy
23 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1993
AAAnnual Accounts
Legacy
13 April 1993
288288
Legacy
17 February 1993
288288
Legacy
20 November 1992
363b363b
Legacy
20 November 1992
363(287)363(287)
Legacy
22 October 1992
288288
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
16 July 1992
288288
Legacy
14 April 1992
288288
Auditors Resignation Company
20 March 1992
AUDAUD
Legacy
14 February 1992
288288
Legacy
30 January 1992
288288
Legacy
5 January 1992
363b363b
Accounts With Accounts Type Full
28 August 1991
AAAnnual Accounts
Legacy
28 August 1991
363aAnnual Return
Legacy
16 August 1991
288288
Legacy
11 May 1991
288288
Legacy
13 March 1990
88(2)R88(2)R
Resolution
2 March 1990
RESOLUTIONSResolutions
Legacy
2 March 1990
123Notice of Increase in Nominal Capital
Legacy
8 January 1990
288288
Legacy
8 January 1990
288288
Certificate Change Of Name Company
14 December 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 1989
288288
Legacy
21 November 1989
224224
Incorporation Company
2 November 1989
NEWINCIncorporation