Background WavePink WaveYellow Wave

INTEGRO INSURANCE BROKERS HOLDINGS LIMITED (04016257)

INTEGRO INSURANCE BROKERS HOLDINGS LIMITED (04016257) is an active UK company. incorporated on 16 June 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. INTEGRO INSURANCE BROKERS HOLDINGS LIMITED has been registered for 25 years. Current directors include ABRAHAM, David Mathew, WILSON, Thomas David.

Company Number
04016257
Status
active
Type
ltd
Incorporated
16 June 2000
Age
25 years
Address
70 Fenchurch Street, London, EC3M 4BR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
ABRAHAM, David Mathew, WILSON, Thomas David
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRO INSURANCE BROKERS HOLDINGS LIMITED

INTEGRO INSURANCE BROKERS HOLDINGS LIMITED is an active company incorporated on 16 June 2000 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. INTEGRO INSURANCE BROKERS HOLDINGS LIMITED was registered 25 years ago.(SIC: 66220)

Status

active

Active since 25 years ago

Company No

04016257

LTD Company

Age

25 Years

Incorporated 16 June 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

HHS HOLDINGS LIMITED
From: 2 November 2000To: 22 August 2006
INLAW ONE HUNDRED AND NINETY-SIX LIMITED
From: 16 June 2000To: 2 November 2000
Contact
Address

70 Fenchurch Street London, EC3M 4BR,

Previous Addresses

71 Fenchurch Street London EC3M 4BS United Kingdom
From: 20 November 2017To: 1 July 2025
100 Leadenhall Street London EC3A 3BP
From: 16 June 2000To: 20 November 2017
Timeline

53 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jun 00
Share Issue
Nov 09
Director Joined
Jan 12
Director Left
May 14
Loan Cleared
Dec 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Left
Nov 15
Director Joined
Feb 16
Director Left
Feb 16
Funding Round
Aug 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Left
Feb 19
Director Left
May 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Jan 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Joined
Oct 20
Director Left
Aug 21
Director Joined
Sept 21
Loan Secured
May 22
Loan Secured
May 22
Loan Cleared
Sept 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Owner Exit
Oct 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Capital Update
Mar 23
Director Left
Aug 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Nov 24
3
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

ABRAHAM, David Mathew

Active
Fenchurch Street, LondonEC3M 4BR
Born October 1970
Director
Appointed 06 Aug 2024

WILSON, Thomas David

Active
Fenchurch Street, LondonEC3M 4BR
Born January 1959
Director
Appointed 20 Nov 2024

BURTON, Peter John

Resigned
Fenchurch Street, LondonEC3M 4BS
Secretary
Appointed 15 Dec 2013
Resigned 22 May 2019

GOULD, Nicholas Simon Barry

Resigned
Knollys House, LondonEC3R 5EN
Nominee secretary
Appointed 16 Jun 2000
Resigned 20 Nov 2000

OWENS, John Gerard

Resigned
Flat 23 Capital Wharf, LondonE1W 1LY
Secretary
Appointed 31 Oct 2000
Resigned 15 Dec 2013

PALMER, Simon John Harriman

Resigned
Fenchurch Street, LondonEC3M 4BS
Secretary
Appointed 30 Jul 2019
Resigned 01 Jul 2021

WOODS, Sian

Resigned
Fenchurch Street, LondonEC3M 4BS
Secretary
Appointed 24 Aug 2021
Resigned 31 Mar 2023

ANDERSON, Keith Michael

Resigned
Fenchurch Street, LondonEC3M 4BS
Born October 1963
Director
Appointed 20 Sept 2017
Resigned 31 Jan 2019

BEHRENDS, Andrew Edward

Resigned
Fenchurch Street, LondonEC3M 4BS
Born July 1971
Director
Appointed 19 Mar 2018
Resigned 01 Jan 2020

BUESNEL, Clive Stephen

Resigned
Fenchurch Street, LondonEC3M 4BS
Born November 1967
Director
Appointed 02 Sept 2021
Resigned 22 Aug 2023

CLEMENTS, John

Resigned
100 Leadenhall StreetEC3A 3BP
Born January 1961
Director
Appointed 22 Nov 2005
Resigned 30 Oct 2015

CLOUGH, Claire Victoria

Resigned
100 Leadenhall StreetEC3A 3BP
Born May 1978
Director
Appointed 02 Feb 2016
Resigned 20 Sept 2017

COCKBURN, Adam John

Resigned
Fenchurch Street, LondonEC3M 4BS
Born April 1972
Director
Appointed 03 Apr 2018
Resigned 12 May 2019

COUPE, David Anthony Saint John

Resigned
Knollys House, LondonEC3R 5EN
Born August 1962
Nominee director
Appointed 16 Jun 2000
Resigned 31 Oct 2000

CROSS, Katherine Anne

Resigned
Fenchurch Street, LondonEC3M 4BS
Born May 1984
Director
Appointed 02 Oct 2020
Resigned 30 Nov 2023

CURTIS, Simon

Resigned
Fenchurch Street, LondonEC3M 4BS
Born February 1962
Director
Appointed 28 Nov 2023
Resigned 06 Aug 2024

EGAN, Roger Emmett

Resigned
11 Cobblestone Lane, MorristownFOREIGN
Born September 1950
Director
Appointed 22 Nov 2005
Resigned 10 Sept 2008

GARVEY, Peter Francis

Resigned
211 North End Avenue, New YorkNY 10282
Born June 1955
Director
Appointed 22 Nov 2005
Resigned 06 May 2014

GOLDSTEIN, William Frederick

Resigned
Fenchurch Street, LondonEC3M 4BS
Born March 1971
Director
Appointed 25 Jan 2012
Resigned 13 Mar 2018

GOULD, Nicholas Simon Barry

Resigned
Knollys House, LondonEC3R 5EN
Born June 1956
Nominee director
Appointed 16 Jun 2000
Resigned 31 Oct 2000

HAGGAS, Simon Edward

Resigned
Littlebridge House, MarlboroughSN8 3EQ
Born August 1963
Director
Appointed 31 Oct 2000
Resigned 06 Aug 2008

HUMPHREYS, Toby James

Resigned
100 Leadenhall StreetEC3A 3BP
Born September 1963
Director
Appointed 31 Oct 2000
Resigned 07 Mar 2017

OWENS, John Gerard

Resigned
100 Leadenhall StreetEC3A 3BP
Born April 1959
Director
Appointed 31 Oct 2000
Resigned 02 Feb 2016

PALMER, Simon John Harriman

Resigned
Fenchurch Street, LondonEC3M 4BS
Born June 1965
Director
Appointed 02 Sept 2019
Resigned 01 Jul 2021

SUTTON, John David

Resigned
100 Leadenhall StreetEC3A 3BP
Born September 1961
Director
Appointed 31 Oct 2000
Resigned 07 Mar 2017

WESTENBERGER, Andrew Thomas Karl

Resigned
Fenchurch Street, LondonEC3M 4BS
Born March 1966
Director
Appointed 02 Sept 2019
Resigned 11 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Fenchurch Street, LondonEC3M 4BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2022
Cricket Square, Grand CaymanKY11111

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2020
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Full
22 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
24 March 2023
SH19Statement of Capital
Legacy
24 March 2023
SH20SH20
Legacy
24 March 2023
CAP-SSCAP-SS
Resolution
24 March 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
1 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
14 October 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
15 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 February 2020
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Memorandum Articles
3 January 2020
MAMA
Resolution
3 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 July 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Capital Allotment Shares
15 August 2016
SH01Allotment of Shares
Statement Of Companys Objects
12 July 2016
CC04CC04
Resolution
12 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
3 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Mortgage Satisfy Charge Full
27 February 2015
MR04Satisfaction of Charge
Resolution
18 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
17 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Miscellaneous
16 October 2013
MISCMISC
Auditors Resignation Company
8 October 2013
AUDAUD
Auditors Resignation Company
8 October 2013
AUDAUD
Auditors Resignation Company
2 October 2013
AUDAUD
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Legacy
10 November 2011
MG01MG01
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Capital Alter Shares Consolidation
14 November 2009
SH02Allotment of Shares (prescribed particulars)
Resolution
30 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
1 November 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
363aAnnual Return
Legacy
14 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
16 June 2008
AAAnnual Accounts
Legacy
2 January 2008
287Change of Registered Office
Legacy
12 July 2007
363aAnnual Return
Legacy
12 July 2007
288cChange of Particulars
Legacy
12 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 June 2007
AAAnnual Accounts
Memorandum Articles
14 September 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 August 2006
363aAnnual Return
Legacy
14 August 2006
288cChange of Particulars
Legacy
11 August 2006
88(2)R88(2)R
Legacy
11 August 2006
123Notice of Increase in Nominal Capital
Resolution
11 August 2006
RESOLUTIONSResolutions
Resolution
11 August 2006
RESOLUTIONSResolutions
Resolution
11 August 2006
RESOLUTIONSResolutions
Resolution
11 August 2006
RESOLUTIONSResolutions
Resolution
11 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2006
AAAnnual Accounts
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
23 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 March 2005
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 May 2004
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 February 2003
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 June 2002
AAAnnual Accounts
Auditors Resignation Company
4 January 2002
AUDAUD
Resolution
29 October 2001
RESOLUTIONSResolutions
Resolution
29 October 2001
RESOLUTIONSResolutions
Resolution
29 October 2001
RESOLUTIONSResolutions
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 May 2001
AAAnnual Accounts
Legacy
2 January 2001
225Change of Accounting Reference Date
Legacy
12 December 2000
225Change of Accounting Reference Date
Resolution
5 December 2000
RESOLUTIONSResolutions
Legacy
5 December 2000
123Notice of Increase in Nominal Capital
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
287Change of Registered Office
Certificate Change Of Name Company
1 November 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 June 2000
NEWINCIncorporation