Background WavePink WaveYellow Wave

ALAN BOSWELL INSURANCE MANAGEMENT LIMITED (03893034)

ALAN BOSWELL INSURANCE MANAGEMENT LIMITED (03893034) is an active UK company. incorporated on 13 December 1999. with registered office in Norwich. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ALAN BOSWELL INSURANCE MANAGEMENT LIMITED has been registered for 26 years. Current directors include BOSWELL, Alan Charles, DREW, Alastair Fitzroy, GIBBS, Christopher John and 1 others.

Company Number
03893034
Status
active
Type
ltd
Incorporated
13 December 1999
Age
26 years
Address
Prospect House, Norwich, NR1 1RE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOSWELL, Alan Charles, DREW, Alastair Fitzroy, GIBBS, Christopher John, RAYNER, Adrian Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALAN BOSWELL INSURANCE MANAGEMENT LIMITED

ALAN BOSWELL INSURANCE MANAGEMENT LIMITED is an active company incorporated on 13 December 1999 with the registered office located in Norwich. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ALAN BOSWELL INSURANCE MANAGEMENT LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03893034

LTD Company

Age

26 Years

Incorporated 13 December 1999

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 15 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

A.B. CAPITAL LIMITED
From: 13 December 1999To: 16 August 2007
Contact
Address

Prospect House Rouen Road Norwich, NR1 1RE,

Previous Addresses

Harbour House 126 Thorpe Road Norwich Norfolk NR1 1UL
From: 13 December 1999To: 1 April 2021
Timeline

9 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Dec 99
Funding Round
Jun 10
Director Left
Jun 13
Director Left
Oct 16
Director Joined
Oct 16
Loan Secured
Mar 17
Loan Cleared
Nov 17
Loan Secured
Jan 20
Loan Cleared
Aug 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BOSWELL, Alan Charles

Active
Rouen Road, NorwichNR1 1RE
Born June 1948
Director
Appointed 13 Dec 1999

DREW, Alastair Fitzroy

Active
Rouen Road, NorwichNR1 1RE
Born August 1985
Director
Appointed 01 Nov 2016

GIBBS, Christopher John

Active
Rouen Road, NorwichNR1 1RE
Born March 1966
Director
Appointed 08 Oct 2007

RAYNER, Adrian Mark

Active
Ivy House, Bury St. EdmundsIP29 5SZ
Born July 1965
Director
Appointed 05 Nov 2007

DREW, Edward Nicholas

Resigned
The Lodge, NorwichNR12 8AS
Secretary
Appointed 13 Dec 1999
Resigned 31 Oct 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Dec 1999
Resigned 13 Dec 1999

DREW, Edward Nicholas

Resigned
The Lodge, NorwichNR12 8AS
Born November 1949
Director
Appointed 13 Dec 1999
Resigned 31 Oct 2016

TERRY, Andrew Ronald

Resigned
56 Wrights Way, Bury St EdmundsIP30 9TY
Born September 1968
Director
Appointed 16 Oct 2007
Resigned 10 Jun 2013

Persons with significant control

1

Thorpe Road, NorwichNR1 1UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Dormant
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
9 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Accounts With Accounts Type Small
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
3 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Medium
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Full
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Miscellaneous
3 November 2010
MISCMISC
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Capital Allotment Shares
17 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Full
18 September 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
88(2)R88(2)R
Resolution
17 October 2007
RESOLUTIONSResolutions
Legacy
17 October 2007
123Notice of Increase in Nominal Capital
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 August 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
8 August 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Small
11 November 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2001
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Legacy
29 January 2000
287Change of Registered Office
Legacy
23 December 1999
225Change of Accounting Reference Date
Resolution
16 December 1999
RESOLUTIONSResolutions
Resolution
16 December 1999
RESOLUTIONSResolutions
Resolution
16 December 1999
RESOLUTIONSResolutions
Legacy
13 December 1999
288bResignation of Director or Secretary
Incorporation Company
13 December 1999
NEWINCIncorporation