Background WavePink WaveYellow Wave

STANHOPE COOPER INSURANCE BROKERS LIMITED (05663825)

STANHOPE COOPER INSURANCE BROKERS LIMITED (05663825) is an active UK company. incorporated on 29 December 2005. with registered office in Petersfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. STANHOPE COOPER INSURANCE BROKERS LIMITED has been registered for 20 years.

Company Number
05663825
Status
active
Type
ltd
Incorporated
29 December 2005
Age
20 years
Address
Cedar Court 5, Petersfield, GU31 4AE
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
S

STANHOPE COOPER INSURANCE BROKERS LIMITED

STANHOPE COOPER INSURANCE BROKERS LIMITED is an active company incorporated on 29 December 2005 with the registered office located in Petersfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. STANHOPE COOPER INSURANCE BROKERS LIMITED was registered 20 years ago.(SIC: 66220)

Status

active

Active since 20 years ago

Company No

05663825

LTD Company

Age

20 Years

Incorporated 29 December 2005

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 23 February 2026 (1 month ago)
Period: 1 September 2023 - 31 December 2024(17 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

PRESTIGE INSURANCE BROKERS LIMITED
From: 11 September 2012To: 11 March 2016
PRESTIGE INSURANCE AGENTS LIMITED
From: 29 December 2005To: 11 September 2012
Contact
Address

Cedar Court 5 College Street Petersfield, GU31 4AE,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH England
From: 20 October 2023To: 19 January 2026
2 Minster Court Mincing Lane London EC3R 7PD United Kingdom
From: 11 October 2023To: 20 October 2023
16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 4 May 2022To: 11 October 2023
Palladium House 1-4 Argyll Street London W1F 7LD
From: 23 July 2010To: 4 May 2022
, Swatton Barn, Badbury, Swindon, SN4 0EU
From: 29 December 2005To: 23 July 2010
Timeline

14 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Jun 12
Director Joined
Jul 12
Funding Round
Jul 12
Funding Round
May 15
Director Joined
Nov 18
Loan Cleared
Dec 22
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
Dec 25
Director Joined
Feb 26
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

108

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
23 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
24 February 2025
AAMDAAMD
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
7 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Resolution
17 October 2023
RESOLUTIONSResolutions
Memorandum Articles
17 October 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 October 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 January 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
30 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Certificate Change Of Name Company
11 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
11 March 2016
NM06NM06
Change Of Name Notice
11 March 2016
CONNOTConfirmation Statement Notification
Second Filing Of Form With Form Type Made Up Date
2 March 2016
RP04RP04
Resolution
11 February 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 February 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Capital Allotment Shares
1 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Appoint Person Secretary Company With Name
29 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
29 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Appoint Person Secretary Company With Name
19 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Certificate Change Of Name Company
11 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
11 September 2012
NM06NM06
Change Of Name Notice
11 September 2012
CONNOTConfirmation Statement Notification
Capital Allotment Shares
23 July 2012
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
20 July 2012
SH10Notice of Particulars of Variation
Resolution
20 July 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
20 July 2012
CC04CC04
Appoint Person Secretary Company With Name
18 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Termination Secretary Company With Name
18 July 2012
TM02Termination of Secretary
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Appoint Person Secretary Company With Name
17 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Legacy
31 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Legacy
6 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 March 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Legacy
2 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 August 2008
AAAnnual Accounts
Legacy
15 May 2008
88(2)Return of Allotment of Shares
Legacy
22 January 2008
363aAnnual Return
Legacy
17 December 2007
88(2)R88(2)R
Legacy
20 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
2 February 2007
288cChange of Particulars
Legacy
8 January 2007
363aAnnual Return
Legacy
18 September 2006
88(2)R88(2)R
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
88(2)R88(2)R
Legacy
22 March 2006
88(2)R88(2)R
Legacy
7 March 2006
88(2)R88(2)R
Incorporation Company
29 December 2005
NEWINCIncorporation