Background WavePink WaveYellow Wave

FRESH INSURANCE SERVICES GROUP LIMITED (04515272)

FRESH INSURANCE SERVICES GROUP LIMITED (04515272) is an active UK company. incorporated on 20 August 2002. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. FRESH INSURANCE SERVICES GROUP LIMITED has been registered for 23 years.

Company Number
04515272
Status
active
Type
ltd
Incorporated
20 August 2002
Age
23 years
Address
Part Level 15, The Gherkin, London, EC3A 8EP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRESH INSURANCE SERVICES GROUP LIMITED

FRESH INSURANCE SERVICES GROUP LIMITED is an active company incorporated on 20 August 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. FRESH INSURANCE SERVICES GROUP LIMITED was registered 23 years ago.(SIC: 66220)

Status

active

Active since 23 years ago

Company No

04515272

LTD Company

Age

23 Years

Incorporated 20 August 2002

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 26 October 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Small Company

Next Due

Due by 31 December 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Part Level 15, The Gherkin 30 St Mary Axe London, EC3A 8EP,

Previous Addresses

Ladybird Suite Burnt Meadow Road North Moons Moat Redditch Worcestershire B98 9PA
From: 4 August 2011To: 29 March 2023
, Ladybird Suite Burnt Meadow Road, North Moons Moat, Redditch, Worcestershire, B98 9HJ, United Kingdom
From: 20 August 2002To: 4 August 2011
Timeline

28 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Jan 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Sept 16
Owner Exit
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Funding Round
Jun 18
Director Joined
May 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Mar 20
Director Left
Apr 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Apr 25
Director Left
Sept 25
4
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

137

Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
19 August 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
8 July 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 June 2025
DS01DS01
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 July 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Resolution
7 June 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
23 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2018
TM02Termination of Secretary
Capital Name Of Class Of Shares
2 May 2018
SH08Notice of Name/Rights of Class of Shares
Legacy
12 April 2018
RP04CS01RP04CS01
Accounts Amended With Accounts Type Full
26 March 2018
AAMDAAMD
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2018
AAAnnual Accounts
Legacy
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Capital Allotment Shares
13 September 2016
SH01Allotment of Shares
Capital Allotment Shares
19 August 2016
SH01Allotment of Shares
Capital Allotment Shares
19 August 2016
SH01Allotment of Shares
Second Filing Of Annual Return With Made Up Date
12 August 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 August 2016
RP04AR01RP04AR01
Resolution
20 June 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 June 2016
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2015
TM02Termination of Secretary
Annual Return Company
2 October 2015
AR01AR01
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Resolution
8 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Accounts With Accounts Type Small
1 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
8 November 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 November 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
8 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Change Person Secretary Company With Change Date
21 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 August 2011
AD01Change of Registered Office Address
Legacy
22 February 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
1 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
9 April 2008
88(2)Return of Allotment of Shares
Legacy
5 April 2008
363sAnnual Return (shuttle)
Legacy
18 December 2007
363aAnnual Return
Legacy
18 December 2007
288cChange of Particulars
Legacy
23 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 June 2007
AAAnnual Accounts
Resolution
14 February 2007
RESOLUTIONSResolutions
Legacy
14 February 2007
88(2)R88(2)R
Legacy
14 February 2007
123Notice of Increase in Nominal Capital
Resolution
14 February 2007
RESOLUTIONSResolutions
Legacy
31 August 2006
363aAnnual Return
Accounts With Accounts Type Medium
27 June 2006
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Legacy
18 June 2005
395Particulars of Mortgage or Charge
Legacy
15 June 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
22 February 2005
AAAnnual Accounts
Legacy
22 February 2005
88(2)R88(2)R
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
15 July 2004
287Change of Registered Office
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
11 March 2004
AAAnnual Accounts
Legacy
25 January 2004
288bResignation of Director or Secretary
Legacy
25 January 2004
288aAppointment of Director or Secretary
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
225Change of Accounting Reference Date
Legacy
29 June 2003
287Change of Registered Office
Legacy
23 September 2002
287Change of Registered Office
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Incorporation Company
20 August 2002
NEWINCIncorporation