Background WavePink WaveYellow Wave

GARRATTS INSURANCE BROKERS LIMITED (04384194)

GARRATTS INSURANCE BROKERS LIMITED (04384194) is an active UK company. incorporated on 28 February 2002. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. GARRATTS INSURANCE BROKERS LIMITED has been registered for 24 years. Current directors include CHRISTOPHERSON, Alastair James, GRINDLEY, John Marshall.

Company Number
04384194
Status
active
Type
ltd
Incorporated
28 February 2002
Age
24 years
Address
7th Floor, Corn Exchange, London, EC3R 7NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
CHRISTOPHERSON, Alastair James, GRINDLEY, John Marshall
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARRATTS INSURANCE BROKERS LIMITED

GARRATTS INSURANCE BROKERS LIMITED is an active company incorporated on 28 February 2002 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. GARRATTS INSURANCE BROKERS LIMITED was registered 24 years ago.(SIC: 66220)

Status

active

Active since 24 years ago

Company No

04384194

LTD Company

Age

24 Years

Incorporated 28 February 2002

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 11 September 2025 (6 months ago)
Period: 1 August 2023 - 31 December 2024(18 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

7th Floor, Corn Exchange 55 Mark Lane London, EC3R 7NE,

Previous Addresses

15 Cross Street Preston PR1 3LT England
From: 16 March 2023To: 30 May 2024
Camden House, 2 Camden Place Preston Lancs PR1 3JL
From: 28 February 2002To: 16 March 2023
Timeline

8 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Funding Round
Mar 17
Capital Reduction
Feb 24
Share Buyback
Feb 24
Owner Exit
May 24
Owner Exit
May 24
Director Joined
Aug 24
Director Left
Feb 25
3
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HUNTER, Andrew Stewart

Active
55 Mark Lane, LondonEC3R 7NE
Secretary
Appointed 01 May 2024

CHRISTOPHERSON, Alastair James

Active
55 Mark Lane, LondonEC3R 7NE
Born August 1968
Director
Appointed 01 May 2024

GRINDLEY, John Marshall

Active
15 Halliwell Heights, PrestonPR5 4NT
Born June 1961
Director
Appointed 20 Jun 2003

GARRATT, Susan Jane

Resigned
12 Yewlands Avenue, PrestonPR2 9QR
Secretary
Appointed 28 Feb 2002
Resigned 15 Sept 2015

GARRATT, Richard Mark

Resigned
55 Mark Lane, LondonEC3R 7NE
Born March 1963
Director
Appointed 28 Feb 2002
Resigned 31 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
55 Mark Lane, LondonEC3R 7NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2024

Mr Richard Mark Garratt

Ceased
55 Mark Lane, LondonEC3R 7NE
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2017
Ceased 01 May 2024

Mr John Marshall Grindley

Ceased
55 Mark Lane, LondonEC3R 7NE
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2017
Ceased 01 May 2024
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2025
AAAnnual Accounts
Legacy
11 September 2025
PARENT_ACCPARENT_ACC
Legacy
11 September 2025
GUARANTEE2GUARANTEE2
Legacy
11 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 June 2024
AA01Change of Accounting Reference Date
Memorandum Articles
25 June 2024
MAMA
Resolution
25 June 2024
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
21 June 2024
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
30 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Resolution
13 February 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 February 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 February 2024
SH06Cancellation of Shares
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 April 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
5 April 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
4 May 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
10 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
8 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 May 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Medium
6 June 2007
AAAnnual Accounts
Legacy
5 June 2007
287Change of Registered Office
Legacy
29 March 2007
363aAnnual Return
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
21 October 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 March 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
225Change of Accounting Reference Date
Incorporation Company
28 February 2002
NEWINCIncorporation