Background WavePink WaveYellow Wave

PSC UK INSURANCE BROKERS LIMITED (04338485)

PSC UK INSURANCE BROKERS LIMITED (04338485) is an active UK company. incorporated on 12 December 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. PSC UK INSURANCE BROKERS LIMITED has been registered for 24 years. Current directors include YEANDLE, James.

Company Number
04338485
Status
active
Type
ltd
Incorporated
12 December 2001
Age
24 years
Address
Mezzanine Floor, 75 King William Street, London, EC4N 7BE
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
YEANDLE, James
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSC UK INSURANCE BROKERS LIMITED

PSC UK INSURANCE BROKERS LIMITED is an active company incorporated on 12 December 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. PSC UK INSURANCE BROKERS LIMITED was registered 24 years ago.(SIC: 65120)

Status

active

Active since 24 years ago

Company No

04338485

LTD Company

Age

24 Years

Incorporated 12 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 March 2026 (Just now)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

TURNER INSURANCE SERVICES LIMITED
From: 12 December 2001To: 21 October 2021
Contact
Address

Mezzanine Floor, 75 King William Street London, EC4N 7BE,

Previous Addresses

34-36 Princess Road West Leicester Leicestershire LE1 6TQ
From: 12 December 2001To: 22 October 2021
Timeline

39 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 15
Owner Exit
Mar 18
Funding Round
Jun 18
Director Joined
Jul 18
Director Left
Oct 18
Loan Cleared
Oct 20
Loan Secured
Nov 20
Director Left
Jul 21
Director Left
Jul 21
Loan Cleared
Nov 21
Loan Secured
Nov 21
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Mar 23
Director Left
Nov 23
Funding Round
Dec 24
Director Left
Apr 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Jan 26
Director Left
Feb 26
Director Left
Feb 26
2
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 03 Dec 2024

YEANDLE, James

Active
King William Street, LondonEC4N 7BE
Born May 1983
Director
Appointed 03 Dec 2025

GOLDSTONE, Sindy

Resigned
King William Street, LondonEC4N 7BE
Secretary
Appointed 13 Jul 2018
Resigned 27 Nov 2024

LEWIS, Kevin

Resigned
14 Pit Hill, LeicesterLE8 0QR
Secretary
Appointed 12 Dec 2001
Resigned 13 Jul 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Dec 2001
Resigned 12 Dec 2001

BARKER, Katharine

Resigned
King William Street, LondonEC4N 7BE
Born April 1971
Director
Appointed 12 Jan 2022
Resigned 31 Mar 2025

COOK, Jeff Frederick

Resigned
34-36 Princess Road West, LeicestershireLE1 6TQ
Born August 1957
Director
Appointed 01 Dec 2012
Resigned 31 Jul 2021

DALLMAN, Michael

Resigned
King William Street, LondonEC4N 7BE
Born May 1979
Director
Appointed 20 Jan 2022
Resigned 26 Jan 2026

FOGG, James Edward

Resigned
King William Street, LondonEC4N 7BE
Born February 1970
Director
Appointed 01 Dec 2012
Resigned 31 Dec 2021

LENIHAN, Noel Christopher

Resigned
King William Street, LondonEC4N 7BE
Born December 1968
Director
Appointed 13 Jul 2018
Resigned 13 Feb 2026

LEWIS, Kevin

Resigned
34-36 Princess Road West, LeicestershireLE1 6TQ
Born August 1958
Director
Appointed 12 Dec 2001
Resigned 31 Jul 2021

LONDON, Christopher Michael

Resigned
King William Street, LondonEC4N 7BE
Born March 1948
Director
Appointed 02 Mar 2023
Resigned 05 Dec 2025

LYMPANY, Richard

Resigned
King William Street, LondonEC4N 7BE
Born September 1974
Director
Appointed 10 Jan 2022
Resigned 23 Dec 2025

MALE, Paul

Resigned
King William Street, LondonEC4N 7BE
Born September 1963
Director
Appointed 31 Oct 2006
Resigned 13 Feb 2026

MOORE, James Michael

Resigned
King William Street, LondonEC4N 7BE
Born March 1981
Director
Appointed 01 Jan 2015
Resigned 31 Dec 2021

MULLIGAN, John Patrick

Resigned
King William Street, LondonEC4N 7BE
Born May 1959
Director
Appointed 20 Jan 2022
Resigned 24 Oct 2023

PARRISH, Geoffrey

Resigned
King William Street, LondonEC4N 7BE
Born October 1974
Director
Appointed 13 Dec 2021
Resigned 05 Dec 2025

POPAT, Ketan

Resigned
King William Street, LondonEC4N 7BE
Born May 1969
Director
Appointed 01 Dec 2012
Resigned 31 Dec 2021

SHAW, Peter John

Resigned
6 Needham Close, LeicesterLE2 4UL
Born October 1958
Director
Appointed 31 Oct 2006
Resigned 25 Oct 2018

TUPLIN, Richard

Resigned
King William Street, LondonEC4N 7BE
Born January 1976
Director
Appointed 03 Dec 2025
Resigned 03 Dec 2025

TURNER, Lee Michael

Resigned
31 Mount Pleasant, LeicesterLE2 4UA
Born November 1965
Director
Appointed 31 Oct 2006
Resigned 31 Dec 2021

TURNER, Perry

Resigned
Princess Road West, LeicesterLE1 6TQ
Born June 1961
Director
Appointed 31 Oct 2006
Resigned 31 Dec 2021

TURNER, Peter Ian

Resigned
The Elms, HobyLE14 3EB
Born June 1956
Director
Appointed 12 Dec 2001
Resigned 31 Dec 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Dec 2001
Resigned 12 Dec 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Ian Turner

Ceased
34-36 Princess Road West, LeicestershireLE1 6TQ
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
King William Street, LondonEC4N 7BE

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

146

Change Account Reference Date Company Previous Extended
20 March 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Auditors Resignation Company
17 December 2025
AUDAUD
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 December 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
9 December 2024
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
4 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
12 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Legacy
29 November 2023
PARENT_ACCPARENT_ACC
Legacy
29 November 2023
GUARANTEE2GUARANTEE2
Legacy
29 November 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2023
AAAnnual Accounts
Legacy
7 February 2023
PARENT_ACCPARENT_ACC
Legacy
7 February 2023
GUARANTEE2GUARANTEE2
Legacy
7 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2022
AAAnnual Accounts
Legacy
25 October 2022
PARENT_ACCPARENT_ACC
Legacy
20 October 2022
AGREEMENT2AGREEMENT2
Legacy
20 October 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
22 October 2021
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 October 2021
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 October 2021
RESOLUTIONSResolutions
Change Of Name Notice
14 October 2021
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
1 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Memorandum Articles
17 November 2020
MAMA
Resolution
17 November 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
12 November 2020
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2020
MR01Registration of a Charge
Memorandum Articles
3 November 2020
MAMA
Resolution
3 November 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 July 2018
TM02Termination of Secretary
Capital Allotment Shares
26 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
5 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Accounts With Accounts Type Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2014
CH03Change of Secretary Details
Auditors Resignation Company
21 October 2014
AUDAUD
Accounts With Accounts Type Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Accounts With Accounts Type Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Accounts With Accounts Type Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Accounts With Accounts Type Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Small
16 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Sail Address Company
29 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
18 March 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
16 December 2008
288cChange of Particulars
Legacy
16 December 2008
288cChange of Particulars
Accounts With Accounts Type Small
14 March 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 August 2007
AAAnnual Accounts
Legacy
19 February 2007
363sAnnual Return (shuttle)
Legacy
24 November 2006
225Change of Accounting Reference Date
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 November 2006
AAAnnual Accounts
Legacy
15 November 2006
395Particulars of Mortgage or Charge
Legacy
8 November 2006
88(2)R88(2)R
Legacy
8 November 2006
287Change of Registered Office
Resolution
8 November 2006
RESOLUTIONSResolutions
Resolution
8 November 2006
RESOLUTIONSResolutions
Resolution
8 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 January 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2005
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 June 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
2 April 2002
225Change of Accounting Reference Date
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
88(2)R88(2)R
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Incorporation Company
12 December 2001
NEWINCIncorporation