Background WavePink WaveYellow Wave

FOUR COUNTIES INSURANCE BROKERS LIMITED (04849648)

FOUR COUNTIES INSURANCE BROKERS LIMITED (04849648) is an active UK company. incorporated on 29 July 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. FOUR COUNTIES INSURANCE BROKERS LIMITED has been registered for 22 years.

Company Number
04849648
Status
active
Type
ltd
Incorporated
29 July 2003
Age
22 years
Address
2 Minster Court, London, EC3R 7PD
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUR COUNTIES INSURANCE BROKERS LIMITED

FOUR COUNTIES INSURANCE BROKERS LIMITED is an active company incorporated on 29 July 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. FOUR COUNTIES INSURANCE BROKERS LIMITED was registered 22 years ago.(SIC: 65120, 65202)

Status

active

Active since 22 years ago

Company No

04849648

LTD Company

Age

22 Years

Incorporated 29 July 2003

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 21 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

2 Minster Court Mincing Lane London, EC3R 7PD,

Previous Addresses

1 Minster Court London EC3R 7AA United Kingdom
From: 1 August 2019To: 14 July 2020
Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
From: 23 August 2012To: 1 August 2019
Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom
From: 11 October 2011To: 23 August 2012
2 County Gate Staceys Street Maidstone Kent ME14 1ST
From: 29 July 2003To: 11 October 2011
Timeline

35 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Nov 09
Director Left
Nov 09
Director Left
May 10
Director Joined
Sept 10
Director Joined
Mar 11
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Nov 12
Director Left
Oct 13
Director Left
Apr 14
Director Left
Oct 14
Director Left
Jul 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Jan 17
Director Joined
Mar 17
Loan Secured
Aug 17
Director Left
Mar 18
Director Joined
May 18
Loan Secured
Sept 18
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Jan 20
Director Left
Jan 20
Loan Secured
Jun 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Capital Update
Jun 24
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2025
AAAnnual Accounts
Legacy
21 October 2025
PARENT_ACCPARENT_ACC
Legacy
21 October 2025
GUARANTEE2GUARANTEE2
Legacy
21 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Legacy
10 June 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 June 2024
SH19Statement of Capital
Legacy
10 June 2024
CAP-SSCAP-SS
Resolution
10 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Legacy
30 September 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2023
AAAnnual Accounts
Legacy
22 September 2023
PARENT_ACCPARENT_ACC
Legacy
22 September 2023
AGREEMENT2AGREEMENT2
Legacy
22 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2022
AAAnnual Accounts
Legacy
5 August 2022
PARENT_ACCPARENT_ACC
Legacy
5 August 2022
AGREEMENT2AGREEMENT2
Legacy
5 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 February 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 February 2022
TM02Termination of Secretary
Memorandum Articles
1 December 2021
MAMA
Memorandum Articles
1 December 2021
MAMA
Memorandum Articles
6 November 2021
MAMA
Memorandum Articles
6 November 2021
MAMA
Statement Of Companys Objects
6 November 2021
CC04CC04
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
14 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2019
TM02Termination of Secretary
Auditors Resignation Company
17 October 2018
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Capital Name Of Class Of Shares
18 December 2017
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
20 November 2017
AA01Change of Accounting Reference Date
Resolution
13 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Resolution
18 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Auditors Resignation Company
23 March 2015
AUDAUD
Change Account Reference Date Company Previous Shortened
23 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
29 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 November 2013
TM02Termination of Secretary
Termination Secretary Company With Name
4 November 2013
TM02Termination of Secretary
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 August 2012
AD01Change of Registered Office Address
Legacy
11 July 2012
MG02MG02
Legacy
11 July 2012
MG02MG02
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Legacy
18 September 2010
MG01MG01
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Legacy
2 September 2009
288cChange of Particulars
Legacy
1 August 2009
287Change of Registered Office
Legacy
29 July 2009
363aAnnual Return
Resolution
16 February 2009
RESOLUTIONSResolutions
Legacy
9 January 2009
88(2)Return of Allotment of Shares
Resolution
9 January 2009
RESOLUTIONSResolutions
Legacy
23 October 2008
288cChange of Particulars
Legacy
20 October 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 August 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
24 July 2008
225Change of Accounting Reference Date
Legacy
18 July 2008
155(6)a155(6)a
Legacy
12 July 2008
395Particulars of Mortgage or Charge
Resolution
9 July 2008
RESOLUTIONSResolutions
Legacy
17 April 2008
403aParticulars of Charge Subject to s859A
Legacy
16 April 2008
288aAppointment of Director or Secretary
Resolution
15 April 2008
RESOLUTIONSResolutions
Legacy
15 April 2008
287Change of Registered Office
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Legacy
2 August 2007
288cChange of Particulars
Legacy
31 July 2007
88(2)R88(2)R
Legacy
20 July 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Legacy
8 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
13 April 2006
AAAnnual Accounts
Legacy
27 October 2005
395Particulars of Mortgage or Charge
Legacy
29 July 2005
363aAnnual Return
Accounts With Accounts Type Small
12 April 2005
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
225Change of Accounting Reference Date
Legacy
9 August 2003
288bResignation of Director or Secretary
Legacy
9 August 2003
288aAppointment of Director or Secretary
Incorporation Company
29 July 2003
NEWINCIncorporation