Background WavePink WaveYellow Wave

KINSALE BROKERS LIMITED (04511174)

KINSALE BROKERS LIMITED (04511174) is an active UK company. incorporated on 14 August 2002. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. KINSALE BROKERS LIMITED has been registered for 23 years. Current directors include HOLDEN, Shaun Robert, HOWARD, Benjamin James.

Company Number
04511174
Status
active
Type
ltd
Incorporated
14 August 2002
Age
23 years
Address
8th Floor One Creechurch Place, London, EC3A 5AY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HOLDEN, Shaun Robert, HOWARD, Benjamin James
SIC Codes
64999, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINSALE BROKERS LIMITED

KINSALE BROKERS LIMITED is an active company incorporated on 14 August 2002 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. KINSALE BROKERS LIMITED was registered 23 years ago.(SIC: 64999, 82990)

Status

active

Active since 23 years ago

Company No

04511174

LTD Company

Age

23 Years

Incorporated 14 August 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 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

8th Floor One Creechurch Place London, EC3A 5AY,

Previous Addresses

3 Guildford Business Park Guildford Surrey GU2 8XG United Kingdom
From: 8 August 2016To: 13 June 2022
3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom
From: 2 August 2016To: 8 August 2016
G3 Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL
From: 14 August 2002To: 2 August 2016
Timeline

15 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Mar 10
Director Left
May 11
Director Left
May 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Left
Feb 14
Director Left
Jan 17
Director Joined
Feb 17
Owner Exit
Aug 17
Director Left
Apr 19
Director Joined
Aug 19
Director Left
Oct 20
Director Left
Oct 21
Director Joined
Dec 24
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

BROOK, Freya Marguerite

Active
One Creechurch Place, LondonEC3A 5AY
Secretary
Appointed 14 May 2019

HEXTALL, Siobhan Mary

Active
One Creechurch Place, LondonEC3A 5AY
Secretary
Appointed 13 Nov 2007

HOLDEN, Shaun Robert

Active
One Creechurch Place, LondonEC3A 5AY
Born December 1968
Director
Appointed 06 Aug 2012

HOWARD, Benjamin James

Active
One Creechurch Place, LondonEC3A 5AY
Born April 1987
Director
Appointed 20 Dec 2024

CLYDE SECRETARIES LIMITED

Resigned
51 Eastcheap, LondonEC3M 1JP
Corporate secretary
Appointed 14 Aug 2002
Resigned 13 Nov 2007

ALDOUS, Stephen David

Resigned
9 Albury Heights, GuildfordGU1 2BT
Born October 1965
Director
Appointed 23 Jan 2003
Resigned 10 Dec 2004

ATKINS, David John

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born February 1975
Director
Appointed 06 Feb 2017
Resigned 29 Sept 2020

DUFFY, Christopher William

Resigned
7 The Broadwalk, NorthwoodHA6 2XD
Born June 1957
Nominee director
Appointed 14 Aug 2002
Resigned 23 Jan 2003

GIVEN, Steven Wesley

Resigned
Corner Cottage, ShalfordGU4 8JE
Born July 1968
Director
Appointed 23 Jan 2003
Resigned 09 Dec 2004

HERNON, Philip Michael

Resigned
G3 Avaya House, GuildfordGU2 7YL
Born November 1958
Director
Appointed 23 Jan 2003
Resigned 24 Jan 2014

MERRIMAN, Brendan Richard Anthony, Mr

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born October 1958
Director
Appointed 09 Aug 2019
Resigned 31 Oct 2021

NOKES, Gareth Howard John

Resigned
G3 Avaya House, GuildfordGU2 7YL
Born August 1974
Director
Appointed 12 Jun 2008
Resigned 29 May 2012

NORRINGTON, Steven John

Resigned
155 Highlands Boulevard, Leigh On SeaSS9 3TJ
Born April 1962
Director
Appointed 08 Jan 2007
Resigned 24 Feb 2010

PAGE, David William

Resigned
Nizels Grove, HildenboroughTN11 8NU
Born August 1957
Nominee director
Appointed 14 Aug 2002
Resigned 23 Jan 2003

REID, Derek Robert Douglas

Resigned
G3 Avaya House, GuildfordGU2 7YL
Born November 1965
Director
Appointed 01 Aug 2007
Resigned 28 Apr 2011

THOMAS, Clive Paul

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born August 1962
Director
Appointed 23 Jul 2012
Resigned 30 Apr 2019

TURNER, Alan John

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born March 1967
Director
Appointed 01 Aug 2007
Resigned 15 Dec 2016

WESTERN, Steven Roger

Resigned
2 The Withies, WokingGU21 2LL
Born September 1960
Director
Appointed 03 Jun 2004
Resigned 30 Jun 2009

Persons with significant control

2

1 Active
1 Ceased
Creechurch Lane, LondonEC3A 5AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2016
2 Church Street, Hamilton

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
Ceased 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
31 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 June 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Auditors Resignation Company
11 July 2012
AUDAUD
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2010
CH03Change of Secretary Details
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Auditors Resignation Company
12 December 2009
AUDAUD
Miscellaneous
12 December 2009
MISCMISC
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288cChange of Particulars
Legacy
2 September 2008
363aAnnual Return
Legacy
1 September 2008
288cChange of Particulars
Legacy
16 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 April 2008
AAAnnual Accounts
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
287Change of Registered Office
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
363aAnnual Return
Legacy
9 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 May 2007
AAAnnual Accounts
Legacy
31 August 2006
363aAnnual Return
Legacy
31 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
17 August 2005
363aAnnual Return
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
26 August 2004
363aAnnual Return
Legacy
18 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Legacy
15 October 2003
363aAnnual Return
Legacy
17 February 2003
225Change of Accounting Reference Date
Legacy
28 January 2003
88(2)R88(2)R
Memorandum Articles
28 January 2003
MEM/ARTSMEM/ARTS
Resolution
28 January 2003
RESOLUTIONSResolutions
Resolution
28 January 2003
RESOLUTIONSResolutions
Resolution
28 January 2003
RESOLUTIONSResolutions
Resolution
28 January 2003
RESOLUTIONSResolutions
Resolution
28 January 2003
RESOLUTIONSResolutions
Resolution
28 January 2003
RESOLUTIONSResolutions
Legacy
28 January 2003
123Notice of Increase in Nominal Capital
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Incorporation Company
14 August 2002
NEWINCIncorporation