Background WavePink WaveYellow Wave

INDEPENDENT INSURANCE CONSULTANTS LIMITED (04076592)

INDEPENDENT INSURANCE CONSULTANTS LIMITED (04076592) is an active UK company. incorporated on 22 September 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INDEPENDENT INSURANCE CONSULTANTS LIMITED has been registered for 25 years. Current directors include BATESON, Benjamin James Anthony, TRILLARD, Julien Gregory.

Company Number
04076592
Status
active
Type
ltd
Incorporated
22 September 2000
Age
25 years
Address
4th Floor, Silverstream House 45 Fitzroy Street, London, W1T 6EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BATESON, Benjamin James Anthony, TRILLARD, Julien Gregory
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT INSURANCE CONSULTANTS LIMITED

INDEPENDENT INSURANCE CONSULTANTS LIMITED is an active company incorporated on 22 September 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INDEPENDENT INSURANCE CONSULTANTS LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04076592

LTD Company

Age

25 Years

Incorporated 22 September 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

INDEPENDANT INSURANCE CONSULTANTS LIMITED
From: 22 September 2000To: 23 September 2005
Contact
Address

4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London, W1T 6EB,

Previous Addresses

Office 3, 56 Broadwick Street London W1F 7AJ England
From: 3 August 2022To: 22 September 2022
Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom
From: 23 August 2021To: 3 August 2022
Fourth Floor 20 Margaret Street London W1W 8RS
From: 9 July 2014To: 23 August 2021
Fourth Floor Fourth Floor London W1W 8RS England
From: 2 June 2014To: 9 July 2014
180 - 186 Kings Cross Road London WC1X 9DE United Kingdom
From: 30 October 2012To: 2 June 2014
38 Wigmore Street London W1U 2HA
From: 22 September 2000To: 30 October 2012
Timeline

8 key events • 2000 - 2017

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Left
Sept 15
Director Joined
Apr 16
Director Joined
Feb 17
Director Left
Feb 17
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

VERSOS SECRETARIES LIMITED

Active
45 Fitzroy Street, LondonW1T 6EB
Corporate secretary
Appointed 19 Oct 2012

BATESON, Benjamin James Anthony

Active
45 Fitzroy Street, LondonW1T 6EB
Born June 1988
Director
Appointed 24 Feb 2017

TRILLARD, Julien Gregory

Active
45 Fitzroy Street, LondonW1T 6EB
Born May 1975
Director
Appointed 19 Oct 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Sept 2000
Resigned 22 Sept 2000

WIGMORE SECRETARIES LIMITED

Resigned
Wigmore Street, LondonW1U 2HA
Corporate secretary
Appointed 02 Jul 2009
Resigned 19 Oct 2012

WIGMORE SECRETARIES LIMITED

Resigned
38 Wigmore Street, LondonW1U 2HA
Corporate nominee secretary
Appointed 22 Sept 2000
Resigned 02 Jul 2009

GILFILLAN, Andrew James

Resigned
20 Margaret Street, LondonW1W 8RS
Born January 1982
Director
Appointed 08 Apr 2016
Resigned 24 Feb 2017

GILFILLAN, Andrew James

Resigned
20 Margaret Street, LondonW1W 8RS
Born January 1982
Director
Appointed 01 Nov 2012
Resigned 27 Jul 2015

TRILLARD, Julien Gregory

Resigned
Crta De La Rabassa Pleta De Sebos 8, Sant Julia De Loria
Born May 1975
Director
Appointed 16 Apr 2002
Resigned 19 Oct 2012

EPSILON DIRECTORS LIMITED

Resigned
38 Wigmore Street, LondonW1U 2HA
Corporate director
Appointed 10 Dec 2001
Resigned 19 Jun 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Sept 2000
Resigned 22 Sept 2000

PORTLAND DIRECTORS LIMITED

Resigned
100a Chalk Farm Road, LondonNW1 8EH
Corporate director
Appointed 31 Jan 2005
Resigned 28 Jul 2005

WIGMORE DIRECTORS LIMITED

Resigned
66 Wigmore Street, LondonW1U 2HQ
Corporate director
Appointed 22 Sept 2000
Resigned 10 Dec 2001

Persons with significant control

1

Mr Julien Gregory Trillard

Active
45 Fitzroy Street, LondonW1T 6EB
Born May 1975

Nature of Control

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

Filing History

96

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 December 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
30 October 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Termination Secretary Company With Name
26 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
7 October 2011
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
3 December 2009
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 June 2008
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 September 2007
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 February 2006
AAAnnual Accounts
Legacy
22 December 2005
288cChange of Particulars
Legacy
5 October 2005
363aAnnual Return
Memorandum Articles
29 September 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2005
AAAnnual Accounts
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
16 December 2004
244244
Legacy
28 September 2004
363aAnnual Return
Legacy
17 May 2004
244244
Accounts With Accounts Type Total Exemption Full
19 January 2004
AAAnnual Accounts
Legacy
29 September 2003
363aAnnual Return
Legacy
4 May 2003
244244
Accounts With Accounts Type Total Exemption Full
27 April 2003
AAAnnual Accounts
Legacy
27 September 2002
363aAnnual Return
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
363aAnnual Return
Legacy
7 July 2001
244244
Legacy
7 July 2001
225Change of Accounting Reference Date
Legacy
7 July 2001
88(2)R88(2)R
Resolution
7 July 2001
RESOLUTIONSResolutions
Resolution
7 July 2001
RESOLUTIONSResolutions
Resolution
7 July 2001
RESOLUTIONSResolutions
Resolution
7 July 2001
RESOLUTIONSResolutions
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
287Change of Registered Office
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Incorporation Company
22 September 2000
NEWINCIncorporation