Background WavePink WaveYellow Wave

KNIGHT SQUARE INSURANCE BROKERS LIMITED (03479579)

KNIGHT SQUARE INSURANCE BROKERS LIMITED (03479579) is an active UK company. incorporated on 11 December 1997. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. KNIGHT SQUARE INSURANCE BROKERS LIMITED has been registered for 28 years. Current directors include GRIFFITHS, Timothy David William, PERRETT, Steve John, SALEH, Ouda and 1 others.

Company Number
03479579
Status
active
Type
ltd
Incorporated
11 December 1997
Age
28 years
Address
Fifth Floor The Lantern, London, NW1 2PL
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
GRIFFITHS, Timothy David William, PERRETT, Steve John, SALEH, Ouda, SIMMONS, Kevin
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHT SQUARE INSURANCE BROKERS LIMITED

KNIGHT SQUARE INSURANCE BROKERS LIMITED is an active company incorporated on 11 December 1997 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. KNIGHT SQUARE INSURANCE BROKERS LIMITED was registered 28 years ago.(SIC: 65120)

Status

active

Active since 28 years ago

Company No

03479579

LTD Company

Age

28 Years

Incorporated 11 December 1997

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 13 January 2026 (2 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

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

FIRSTPORT INSURANCE SERVICES LIMITED
From: 7 May 2015To: 24 October 2022
KINGSBOROUGH INSURANCE SERVICES LIMITED
From: 9 October 1998To: 7 May 2015
HICKRENT LIMITED
From: 11 December 1997To: 9 October 1998
Contact
Address

Fifth Floor The Lantern 75 Hampstead Road London, NW1 2PL,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR
From: 11 December 1997To: 2 February 2026
Timeline

41 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Director Left
Jun 10
Director Left
Jun 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Apr 13
Director Left
Jul 13
Director Joined
Sept 13
Loan Secured
Oct 14
Director Joined
Jul 15
Director Left
Feb 16
Director Joined
Feb 16
Loan Cleared
Jun 16
Director Left
Sept 18
Loan Cleared
Apr 19
Loan Secured
Apr 19
Loan Cleared
May 19
Director Joined
Jul 19
Director Left
Sept 19
Director Left
Nov 19
Director Joined
Jan 20
Director Joined
Mar 20
Loan Cleared
Sept 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jul 23
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Feb 25
Director Joined
Aug 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

FIRSTPORT SECRETARIAL LIMITED

Active
The Lantern, LondonNW1 2PL
Corporate secretary
Appointed 14 Jul 2011

GRIFFITHS, Timothy David William

Active
The Lantern, LondonNW1 2PL
Born November 1965
Director
Appointed 07 Jul 2025

PERRETT, Steve John

Active
The Lantern, LondonNW1 2PL
Born April 1965
Director
Appointed 29 Jun 2023

SALEH, Ouda

Active
The Lantern, LondonNW1 2PL
Born January 1979
Director
Appointed 02 Jan 2020

SIMMONS, Kevin

Active
The Lantern, LondonNW1 2PL
Born January 1959
Director
Appointed 18 Jul 2019

BAGLEY, Richard David Francis

Resigned
82 Haven Road, PooleBH13 7LZ
Secretary
Appointed 02 Jan 2002
Resigned 02 Jan 2007

DALBY, Martin Lee

Resigned
5 Chewton Way, ChristchurchBH23 5LS
Secretary
Appointed 06 Jan 1998
Resigned 02 Jan 2002

EDWARDS, David Charles

Resigned
11 Queensway, New MiltonBH25 5NR
Secretary
Appointed 02 Jan 2007
Resigned 14 Jul 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 11 Dec 1997
Resigned 06 Jan 1998

AMIES, Liza-Jayne

Resigned
Queensway House, New MiltonBH25 5NR
Born March 1972
Director
Appointed 20 Feb 2020
Resigned 23 Jul 2024

BANNISTER, Nigel Gordon

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1953
Director
Appointed 06 Jan 1998
Resigned 31 Mar 2011

CUMMINGS, Philip James

Resigned
11 Queensway, New MiltonBH25 5NR
Born June 1975
Director
Appointed 28 Jun 2011
Resigned 28 Jul 2013

DALBY, Martin Lee

Resigned
5 Chewton Way, ChristchurchBH23 5LS
Born February 1957
Director
Appointed 06 Jan 1998
Resigned 14 Jul 2003

DAVEY, Andrew Jonathan

Resigned
Queensway House, New MiltonBH25 5NR
Born May 1961
Director
Appointed 28 Jun 2011
Resigned 08 Feb 2012

EDGAR, Keith Alan

Resigned
11 Queensway, New MiltonBH25 5NR
Born September 1952
Director
Appointed 28 Jun 2011
Resigned 08 Feb 2012

EDWARDS, David Charles

Resigned
11 Queensway, New MiltonBH25 5NR
Born May 1957
Director
Appointed 24 Jan 2008
Resigned 14 Jul 2011

GASTON, Michael John

Resigned
302 Regents Park Road, LondonN3 2JX
Born August 1959
Director
Appointed 31 May 2007
Resigned 11 Jun 2010

HOWELL, Nigel

Resigned
Queensway House, New MiltonBH25 5NR
Born May 1959
Director
Appointed 06 Sept 2013
Resigned 18 Jan 2016

MCGILL, Christopher Charles

Resigned
The Holloway, WhiteleafHP27 0LR
Born April 1960
Director
Appointed 24 Aug 2009
Resigned 17 Mar 2011

MIDDLEBURGH, Lee Eamon

Resigned
Queensway House, New MiltonBH25 5NR
Born July 1956
Director
Appointed 28 Jun 2011
Resigned 07 Apr 2013

MUNCER, Stuart Douglas

Resigned
Queensway House, New MiltonBH25 5NR
Born June 1977
Director
Appointed 18 Jan 2016
Resigned 06 Sept 2019

NAYLOR, Michael

Resigned
11 Queensway, New MiltonBH25 5NR
Born February 1971
Director
Appointed 01 Aug 2024
Resigned 31 Dec 2024

NEAVE, David Stanley

Resigned
Queensway House, New MiltonBH25 5NR
Born May 1959
Director
Appointed 01 Jul 2015
Resigned 28 Aug 2018

PERRETT, Steve John

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1965
Director
Appointed 18 Aug 2022
Resigned 18 Aug 2022

PROCTER, William Kenneth, Mr.

Resigned
Park Lane, LondonW1K 1RB
Born May 1953
Director
Appointed 31 May 2007
Resigned 11 Jun 2010

RUNCIMAN, Judith Margaret

Resigned
Queensway House, New MiltonBH25 5NR
Born June 1955
Director
Appointed 08 Feb 2012
Resigned 08 Nov 2019

RUTHERFORD, Keith Charles

Resigned
Sea Spray, PooleBH13 7JD
Born September 1952
Director
Appointed 16 Dec 1999
Resigned 24 Jan 2008

WADLOW, Catriona Ann

Resigned
11 Queensway, New MiltonBH25 5NR
Born January 1961
Director
Appointed 28 Jun 2011
Resigned 08 Feb 2012

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 11 Dec 1997
Resigned 06 Jan 1998

Persons with significant control

1

The Lantern, LondonNW1 2PL

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

192

Change Sail Address Company With Old Address New Address
4 February 2026
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 February 2026
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
2 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2026
AAAnnual Accounts
Legacy
13 January 2026
PARENT_ACCPARENT_ACC
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
13 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2024
AAAnnual Accounts
Legacy
14 January 2024
PARENT_ACCPARENT_ACC
Legacy
14 January 2024
AGREEMENT2AGREEMENT2
Legacy
14 January 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
11 May 2023
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Certificate Change Of Name Company
24 October 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Legacy
14 July 2022
PARENT_ACCPARENT_ACC
Legacy
14 July 2022
AGREEMENT2AGREEMENT2
Legacy
14 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2021
AAAnnual Accounts
Legacy
14 September 2021
PARENT_ACCPARENT_ACC
Legacy
14 September 2021
AGREEMENT2AGREEMENT2
Legacy
14 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 May 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
10 February 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 February 2016
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
18 November 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Certificate Change Of Name Company
7 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 May 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2014
MR01Registration of a Charge
Auditors Resignation Company
24 September 2014
AUDAUD
Miscellaneous
23 September 2014
MISCMISC
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Legacy
11 July 2012
MG01MG01
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
14 July 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Termination Director Company
22 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
4 September 2009
288cChange of Particulars
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
11 December 2008
363aAnnual Return
Legacy
11 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
12 December 2007
363aAnnual Return
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Legacy
29 November 2007
155(6)a155(6)a
Legacy
29 November 2007
155(6)a155(6)a
Resolution
16 November 2007
RESOLUTIONSResolutions
Legacy
28 September 2007
288cChange of Particulars
Legacy
17 September 2007
288cChange of Particulars
Legacy
6 August 2007
403aParticulars of Charge Subject to s859A
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
155(6)a155(6)a
Accounts With Accounts Type Full
28 March 2007
AAAnnual Accounts
Legacy
27 March 2007
288cChange of Particulars
Legacy
6 February 2007
288cChange of Particulars
Legacy
26 January 2007
363aAnnual Return
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 April 2006
AAAnnual Accounts
Legacy
20 March 2006
288cChange of Particulars
Legacy
22 December 2005
363aAnnual Return
Legacy
21 December 2005
88(2)R88(2)R
Legacy
10 November 2005
123Notice of Increase in Nominal Capital
Resolution
26 October 2005
RESOLUTIONSResolutions
Resolution
26 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 April 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288cChange of Particulars
Accounts With Accounts Type Full
21 May 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
3 January 2002
363aAnnual Return
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 2001
AAAnnual Accounts
Legacy
30 January 2001
363aAnnual Return
Legacy
27 November 2000
225Change of Accounting Reference Date
Legacy
15 June 2000
353353
Resolution
3 May 2000
RESOLUTIONSResolutions
Resolution
3 May 2000
RESOLUTIONSResolutions
Legacy
25 April 2000
155(6)a155(6)a
Legacy
25 April 2000
155(6)a155(6)a
Legacy
25 April 2000
155(6)a155(6)a
Legacy
20 April 2000
155(6)a155(6)a
Resolution
10 April 2000
RESOLUTIONSResolutions
Legacy
6 April 2000
395Particulars of Mortgage or Charge
Legacy
8 February 2000
363sAnnual Return (shuttle)
Legacy
23 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
19 February 1999
363sAnnual Return (shuttle)
Resolution
26 October 1998
RESOLUTIONSResolutions
Resolution
15 October 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 1998
225Change of Accounting Reference Date
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
287Change of Registered Office
Incorporation Company
11 December 1997
NEWINCIncorporation