Background WavePink WaveYellow Wave

SUMMIT INSURANCE SERVICES LIMITED (02714711)

SUMMIT INSURANCE SERVICES LIMITED (02714711) is an active UK company. incorporated on 14 May 1992. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. SUMMIT INSURANCE SERVICES LIMITED has been registered for 33 years. Current directors include BARRATT, Simon James Knevett, MILNER, David John.

Company Number
02714711
Status
active
Type
ltd
Incorporated
14 May 1992
Age
33 years
Address
5 Cloisters House, London, SW8 4BG
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BARRATT, Simon James Knevett, MILNER, David John
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMIT INSURANCE SERVICES LIMITED

SUMMIT INSURANCE SERVICES LIMITED is an active company incorporated on 14 May 1992 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. SUMMIT INSURANCE SERVICES LIMITED was registered 33 years ago.(SIC: 65120)

Status

active

Active since 33 years ago

Company No

02714711

LTD Company

Age

33 Years

Incorporated 14 May 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

5 Cloisters House 8 Battersea Park Road London, SW8 4BG,

Previous Addresses

10 Cloisters House 8 Battersea Park Road London SW8 4BG
From: 14 May 1992To: 30 March 2022
Timeline

6 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
May 92
Loan Secured
Oct 14
Director Left
Dec 15
Loan Cleared
May 25
Owner Exit
May 25
Owner Exit
Jul 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BARRATT, Simon James Knevett

Active
31 Dalebury Road, LondonSW17 7HQ
Secretary
Appointed 31 Dec 1998

BARRATT, Simon James Knevett

Active
31 Dalebury Road, LondonSW17 7HQ
Born June 1958
Director
Appointed 14 May 1992

MILNER, David John

Active
29 Grassholme Drive, LoughboroughLE11 4NS
Born January 1956
Director
Appointed 11 Jul 1995

LAWRENCE, William Sackville Gwynne

Resigned
7 Byam Street, LondonSW6 2RB
Secretary
Appointed 14 May 1992
Resigned 31 Dec 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 May 1992
Resigned 14 May 1992

DURY, David

Resigned
15 Daventry Road, RugbyCV23 8TP
Born March 1951
Director
Appointed 19 Sept 2000
Resigned 31 Dec 2015

HENRIQUES, David Quixano

Resigned
53 Eglantine Road, LondonSW18 2DE
Born December 1964
Director
Appointed 14 May 1992
Resigned 19 Jan 1999

SIBLEY, Christopher Paul

Resigned
Ash Trees, NormandyGU3 2JL
Born June 1963
Director
Appointed 17 Aug 1994
Resigned 30 Apr 1996

Persons with significant control

3

1 Active
2 Ceased
8 Battersea Park Road, LondonSW8 4BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jul 2025
8 Battersea Park Road, LondonSW8 4BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Nov 2024
Ceased 15 Jul 2025

Mr Christopher Neil Hunter Gordon

Ceased
8 Battersea Park Road, LondonSW8 4BG
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 22 Nov 2024
Fundings
Financials
Latest Activities

Filing History

97

Notification Of A Person With Significant Control
27 July 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2016
AR01AR01
Termination Director Company With Name Termination Date
31 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Full
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
14 May 2009
88(2)Return of Allotment of Shares
Resolution
4 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
24 April 2007
287Change of Registered Office
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2002
AAAnnual Accounts
Auditors Resignation Company
5 June 2002
AUDAUD
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
88(2)R88(2)R
Legacy
27 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1999
AAAnnual Accounts
Legacy
14 June 1999
363sAnnual Return (shuttle)
Legacy
24 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
17 July 1997
288cChange of Particulars
Legacy
4 June 1997
363sAnnual Return (shuttle)
Legacy
4 December 1996
287Change of Registered Office
Accounts With Accounts Type Full
5 July 1996
AAAnnual Accounts
Legacy
21 May 1996
363sAnnual Return (shuttle)
Legacy
8 May 1996
288288
Legacy
22 August 1995
287Change of Registered Office
Accounts With Accounts Type Full
10 August 1995
AAAnnual Accounts
Legacy
24 July 1995
288288
Memorandum Articles
17 July 1995
MEM/ARTSMEM/ARTS
Resolution
17 July 1995
RESOLUTIONSResolutions
Legacy
24 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 August 1994
288288
Accounts With Accounts Type Full
2 August 1994
AAAnnual Accounts
Legacy
20 June 1994
287Change of Registered Office
Legacy
17 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1993
AAAnnual Accounts
Legacy
19 May 1993
363sAnnual Return (shuttle)
Legacy
1 June 1992
224224
Legacy
19 May 1992
288288
Incorporation Company
14 May 1992
NEWINCIncorporation