Background WavePink WaveYellow Wave

COLUMBUS INSURANCE SERVICES LIMITED (02642155)

COLUMBUS INSURANCE SERVICES LIMITED (02642155) is an active UK company. incorporated on 2 September 1991. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. COLUMBUS INSURANCE SERVICES LIMITED has been registered for 34 years.

Company Number
02642155
Status
active
Type
ltd
Incorporated
2 September 1991
Age
34 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLUMBUS INSURANCE SERVICES LIMITED

COLUMBUS INSURANCE SERVICES LIMITED is an active company incorporated on 2 September 1991 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. COLUMBUS INSURANCE SERVICES LIMITED was registered 34 years ago.(SIC: 66220)

Status

active

Active since 34 years ago

Company No

02642155

LTD Company

Age

34 Years

Incorporated 2 September 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

COLUMBUS TRAVEL INSURANCE SERVICES LIMITED
From: 27 September 1991To: 21 March 2014
VITALINDEX LIMITED
From: 2 September 1991To: 27 September 1991
Contact
Address

3 More London Riverside 5th Floor London, SE1 2AQ,

Previous Addresses

3 3 More London Riverside 5th Floor London England SE1 2AQ United Kingdom
From: 13 June 2024To: 5 July 2024
3 More London Riverside 5th Floor London England SE1 2AQ England
From: 2 June 2023To: 13 June 2024
Cutlers Exchange 123 Houndsditch London EC3A 7BU
From: 16 December 2013To: 2 June 2023
17 Devonshire Square London EC2M 4SQ
From: 2 September 1991To: 16 December 2013
Timeline

30 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Sept 91
Funding Round
Mar 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Jan 11
Funding Round
Mar 11
Director Left
May 11
Director Left
Oct 12
Director Joined
Nov 12
Loan Secured
May 13
Director Left
Nov 13
Funding Round
Jan 14
Director Joined
May 14
Capital Update
Aug 14
Loan Cleared
Aug 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
May 18
Director Joined
Aug 18
Director Joined
Aug 19
Director Joined
Dec 19
Director Left
Dec 19
Loan Cleared
Jan 21
Director Left
Mar 21
Funding Round
Aug 21
Director Joined
Aug 21
Director Left
Sept 22
Director Left
May 23
5
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

217

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2025
AAAnnual Accounts
Legacy
20 January 2025
PARENT_ACCPARENT_ACC
Legacy
20 January 2025
GUARANTEE2GUARANTEE2
Legacy
20 January 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
5 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 February 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2023
AAAnnual Accounts
Legacy
20 November 2023
PARENT_ACCPARENT_ACC
Legacy
20 November 2023
GUARANTEE2GUARANTEE2
Legacy
20 November 2023
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 June 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2023
AAAnnual Accounts
Legacy
20 January 2023
PARENT_ACCPARENT_ACC
Legacy
20 January 2023
AGREEMENT2AGREEMENT2
Legacy
20 January 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2022
AAAnnual Accounts
Legacy
15 February 2022
PARENT_ACCPARENT_ACC
Legacy
28 January 2022
GUARANTEE2GUARANTEE2
Legacy
28 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Capital Allotment Shares
5 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
5 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Second Filing Of Change Of Director Details With Name
30 January 2020
RP04CH01RP04CH01
Accounts With Accounts Type Full
27 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 January 2020
AP03Appointment of Secretary
Change To A Person With Significant Control
20 December 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
1 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2016
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
5 November 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Full
9 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Resolution
13 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Mortgage Satisfy Charge Full
13 August 2014
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
11 August 2014
SH19Statement of Capital
Legacy
11 August 2014
SH20SH20
Legacy
11 August 2014
CAP-SSCAP-SS
Resolution
11 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 May 2014
TM02Termination of Secretary
Move Registers To Registered Office Company
8 May 2014
AD04Change of Accounting Records Location
Certificate Change Of Name Company
21 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
21 March 2014
NM06NM06
Change Of Name Notice
21 March 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Capital Allotment Shares
23 January 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
23 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 August 2011
CH03Change of Secretary Details
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Resolution
12 April 2011
RESOLUTIONSResolutions
Auditors Resignation Limited Company
23 March 2011
AA03AA03
Miscellaneous
23 March 2011
MISCMISC
Capital Allotment Shares
22 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Move Registers To Sail Company
22 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 September 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Resolution
30 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
29 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
15 January 2010
AAAnnual Accounts
Legacy
30 September 2009
88(2)Return of Allotment of Shares
Legacy
29 September 2009
123Notice of Increase in Nominal Capital
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Legacy
28 April 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Resolution
17 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
26 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2006
AAAnnual Accounts
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 September 2005
363sAnnual Return (shuttle)
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
13 December 2004
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
13 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 2002
AAAnnual Accounts
Legacy
8 September 2002
363sAnnual Return (shuttle)
Legacy
17 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 October 2001
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
8 September 2000
363sAnnual Return (shuttle)
Legacy
27 June 2000
288bResignation of Director or Secretary
Resolution
18 April 2000
RESOLUTIONSResolutions
Resolution
18 April 2000
RESOLUTIONSResolutions
Resolution
18 April 2000
RESOLUTIONSResolutions
Resolution
18 April 2000
RESOLUTIONSResolutions
Legacy
17 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Legacy
23 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
363sAnnual Return (shuttle)
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288cChange of Particulars
Legacy
16 January 1998
225Change of Accounting Reference Date
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
8 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1997
AAAnnual Accounts
Legacy
17 October 1996
288bResignation of Director or Secretary
Legacy
23 September 1996
363sAnnual Return (shuttle)
Legacy
26 July 1996
288288
Legacy
10 July 1996
288288
Legacy
31 March 1996
88(2)Return of Allotment of Shares
Resolution
31 March 1996
RESOLUTIONSResolutions
Resolution
31 March 1996
RESOLUTIONSResolutions
Legacy
31 March 1996
123Notice of Increase in Nominal Capital
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
21 February 1996
225(1)225(1)
Accounts With Accounts Type Dormant
18 February 1996
AAAnnual Accounts
Legacy
23 November 1995
287Change of Registered Office
Legacy
25 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
288288
Legacy
31 October 1994
363sAnnual Return (shuttle)
Legacy
31 October 1994
288288
Accounts With Accounts Type Dormant
18 October 1994
AAAnnual Accounts
Legacy
18 October 1994
288288
Accounts With Accounts Type Dormant
9 November 1993
AAAnnual Accounts
Resolution
14 September 1993
RESOLUTIONSResolutions
Legacy
14 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 February 1993
AAAnnual Accounts
Resolution
14 February 1993
RESOLUTIONSResolutions
Legacy
13 October 1992
363b363b
Legacy
1 May 1992
288288
Legacy
1 May 1992
288288
Certificate Change Of Name Company
26 September 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 September 1991
288288
Legacy
19 September 1991
288288
Legacy
19 September 1991
287Change of Registered Office
Memorandum Articles
19 September 1991
MEM/ARTSMEM/ARTS
Resolution
19 September 1991
RESOLUTIONSResolutions
Incorporation Company
2 September 1991
NEWINCIncorporation