Background WavePink WaveYellow Wave

IRVINE COMMERCIAL INSURANCE BROKERS LIMITED (02482944)

IRVINE COMMERCIAL INSURANCE BROKERS LIMITED (02482944) is an active UK company. incorporated on 19 March 1990. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. IRVINE COMMERCIAL INSURANCE BROKERS LIMITED has been registered for 36 years.

Company Number
02482944
Status
active
Type
ltd
Incorporated
19 March 1990
Age
36 years
Address
7th Floor Corn Exchange, London, EC3R 7NE
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRVINE COMMERCIAL INSURANCE BROKERS LIMITED

IRVINE COMMERCIAL INSURANCE BROKERS LIMITED is an active company incorporated on 19 March 1990 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. IRVINE COMMERCIAL INSURANCE BROKERS LIMITED was registered 36 years ago.(SIC: 65120)

Status

active

Active since 36 years ago

Company No

02482944

LTD Company

Age

36 Years

Incorporated 19 March 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

IRVINE COMMERCIAL INSURANCE SERVICES LIMITED
From: 4 December 1998To: 12 March 2003
IRVINE COMMERCIAL INSURANCE BROKERS LIMITED
From: 23 January 1991To: 4 December 1998
IRVINE COMMERCIAL INSURANCE SERVICES LIMITED
From: 19 March 1990To: 23 January 1991
Contact
Address

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

Previous Addresses

Suite 25 Rural Innovation Centre Stoneleigh Park Kenilworth Warwickshire CV8 2LG England
From: 25 October 2021To: 17 April 2025
Lower Farm Barns Brandon Lane Coventry West Midlands CV3 3GW
From: 19 March 1990To: 25 October 2021
Timeline

14 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Mar 90
Director Left
May 16
Capital Reduction
Jun 16
Share Buyback
Jun 16
Loan Secured
Mar 18
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Loan Cleared
Mar 25
Loan Cleared
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Left
Jan 26
Director Joined
Jan 26
2
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Memorandum Articles
28 April 2025
MAMA
Resolution
28 April 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
17 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
17 April 2025
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
3 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 February 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
25 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
25 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
3 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
3 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Capital Cancellation Shares
17 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 June 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
13 April 2015
RP04RP04
Change Person Director Company With Change Date
20 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Legacy
7 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 June 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
8 March 2006
AAMDAAMD
Accounts With Accounts Type Full
20 July 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 2004
AAAnnual Accounts
Resolution
16 September 2004
RESOLUTIONSResolutions
Resolution
16 September 2004
RESOLUTIONSResolutions
Legacy
1 July 2004
287Change of Registered Office
Legacy
12 March 2004
363sAnnual Return (shuttle)
Legacy
11 August 2003
88(2)R88(2)R
Legacy
2 July 2003
395Particulars of Mortgage or Charge
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
225Change of Accounting Reference Date
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 March 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 May 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 2001
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1999
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 December 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 July 1998
AAAnnual Accounts
Legacy
8 May 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
9 October 1997
225Change of Accounting Reference Date
Legacy
3 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
29 April 1996
363aAnnual Return
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Accounts Amended With Accounts Type Full
9 April 1995
AAMDAAMD
Legacy
21 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1995
AAAnnual Accounts
Legacy
14 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1994
AAAnnual Accounts
Legacy
4 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Legacy
25 March 1992
363b363b
Resolution
16 January 1992
RESOLUTIONSResolutions
Resolution
16 January 1992
RESOLUTIONSResolutions
Resolution
16 January 1992
RESOLUTIONSResolutions
Legacy
16 January 1992
288288
Accounts With Accounts Type Full
16 January 1992
AAAnnual Accounts
Legacy
17 March 1991
363aAnnual Return
Certificate Change Of Name Company
22 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 1990
88(2)R88(2)R
Legacy
7 June 1990
224224
Legacy
30 March 1990
288288
Incorporation Company
19 March 1990
NEWINCIncorporation