Background WavePink WaveYellow Wave

SEIB INSURANCE BROKERS LIMITED (06317314)

SEIB INSURANCE BROKERS LIMITED (06317314) is an active UK company. incorporated on 18 July 2007. with registered office in Gloucester. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. SEIB INSURANCE BROKERS LIMITED has been registered for 18 years. Current directors include ASTLEY, Stephen, Mr , GLASPER, Paul John, MIDDLETON, Susan Jane and 3 others.

Company Number
06317314
Status
active
Type
ltd
Incorporated
18 July 2007
Age
18 years
Address
Benefact House, 2000 Pioneer Avenue, Gloucester, GL3 4AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
ASTLEY, Stephen, Mr , GLASPER, Paul John, MIDDLETON, Susan Jane, MOORE, David Robert, PYKE, Matthew Mervyn, THAKER, Bipin
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEIB INSURANCE BROKERS LIMITED

SEIB INSURANCE BROKERS LIMITED is an active company incorporated on 18 July 2007 with the registered office located in Gloucester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. SEIB INSURANCE BROKERS LIMITED was registered 18 years ago.(SIC: 66220)

Status

active

Active since 18 years ago

Company No

06317314

LTD Company

Age

18 Years

Incorporated 18 July 2007

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 15 August 2025 (7 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

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

SOUTH ESSEX INSURANCE BROKERS LIMITED
From: 3 April 2008To: 18 February 2021
SEIG (2007) NUMBER 4 LIMITED
From: 4 March 2008To: 3 April 2008
HLF 3275 LIMITED
From: 18 July 2007To: 4 March 2008
Contact
Address

Benefact House, 2000 Pioneer Avenue Gloucester Business Park, Brockworth Gloucester, GL3 4AW,

Previous Addresses

Beaufort House Brunswick Road Gloucester GL1 1JZ
From: 18 July 2007To: 8 February 2021
Timeline

20 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
May 13
Director Left
Jun 13
Share Issue
Jul 13
Director Joined
Sept 13
Director Joined
Sept 13
Share Issue
Feb 14
Director Left
Sept 15
Director Joined
Nov 15
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
May 22
Director Left
Jan 23
Director Joined
Jan 23
Loan Secured
Jan 23
Director Joined
Feb 23
Director Left
Jun 23
Owner Exit
Dec 24
2
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

HALL, Rachael Jane

Active
2000 Pioneer Avenue, GloucesterGL3 4AW
Secretary
Appointed 01 Apr 2008

ASTLEY, Stephen, Mr

Active
2000 Pioneer Avenue, GloucesterGL3 4AW
Born November 1959
Director
Appointed 30 Dec 2022

GLASPER, Paul John

Active
2000 Pioneer Avenue, GloucesterGL3 4AW
Born June 1969
Director
Appointed 02 Feb 2023

MIDDLETON, Susan Jane

Active
North Road, South OckendonRM15 5BE
Born March 1976
Director
Appointed 21 Sept 2011

MOORE, David Robert

Active
2000 Pioneer Avenue, GloucesterGL3 4AW
Born February 1966
Director
Appointed 15 Oct 2018

PYKE, Matthew Mervyn

Active
2000 Pioneer Avenue, GloucesterGL3 4AW
Born August 1970
Director
Appointed 04 May 2022

THAKER, Bipin

Active
North Road, South OckendonRM15 5BE
Born July 1956
Director
Appointed 30 Sept 2011

THACKER, Bipin

Resigned
Southwood Gardens, IlfordIG2 6YF
Secretary
Appointed 03 Mar 2008
Resigned 01 Apr 2008

HLF NOMINEES LIMITED

Resigned
20 West Mills, NewburyRG14 5HG
Corporate secretary
Appointed 18 Jul 2007
Resigned 03 Mar 2008

CAMPBELL, Ian George

Resigned
Brunswick Road, GloucesterGL1 1JZ
Born May 1964
Director
Appointed 10 Nov 2015
Resigned 24 Aug 2018

FEHLER, Barry

Resigned
North Road, South OckendonRM15 5BE
Born September 1946
Director
Appointed 03 Mar 2008
Resigned 31 May 2023

HEWS, Mark Christopher John

Resigned
2000 Pioneer Avenue, GloucesterGL3 4AW
Born April 1969
Director
Appointed 09 Sept 2013
Resigned 30 Dec 2022

JONES, Kevin Stephen

Resigned
Brunswick Road, GloucesterGL1 1JZ
Born March 1961
Director
Appointed 30 Aug 2013
Resigned 10 Sept 2015

TRIPP, Michael Howard

Resigned
Brunswick Road, GloucesterGL1 1JZ
Born May 1955
Director
Appointed 01 Apr 2008
Resigned 21 May 2013

WOOD, Steven Archibald

Resigned
Brunswick Road, GloucesterGL1 1JZ
Born July 1960
Director
Appointed 01 Apr 2008
Resigned 12 Jun 2013

HLF LIMITED

Resigned
20 West Mills, NewburyRG14 5HG
Corporate director
Appointed 18 Jul 2007
Resigned 03 Mar 2008

Persons with significant control

2

1 Active
1 Ceased
Bindon Road, TauntonTA2 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2024
North Road, EssexRM15 5BE

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 Dec 2024
Fundings
Financials
Latest Activities

Filing History

113

Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2025
AAAnnual Accounts
Legacy
15 August 2025
PARENT_ACCPARENT_ACC
Legacy
15 August 2025
GUARANTEE2GUARANTEE2
Legacy
15 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
4 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2024
AAAnnual Accounts
Legacy
25 July 2024
PARENT_ACCPARENT_ACC
Legacy
25 July 2024
GUARANTEE2GUARANTEE2
Legacy
25 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Resolution
18 February 2021
RESOLUTIONSResolutions
Change Of Name Notice
18 February 2021
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
18 February 2021
NM06NM06
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Auditors Resignation Company
10 December 2015
AUDAUD
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
9 April 2014
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
25 February 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
3 July 2013
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Full
29 March 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Full
16 April 2009
AAAnnual Accounts
Resolution
6 April 2009
RESOLUTIONSResolutions
Legacy
10 September 2008
363aAnnual Return
Legacy
11 July 2008
288cChange of Particulars
Statement Of Affairs
28 April 2008
SASA
Statement Of Affairs
28 April 2008
SASA
Statement Of Affairs
28 April 2008
SASA
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Legacy
21 April 2008
88(2)Return of Allotment of Shares
Resolution
17 April 2008
RESOLUTIONSResolutions
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
287Change of Registered Office
Certificate Change Of Name Company
1 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
123Notice of Increase in Nominal Capital
Resolution
25 March 2008
RESOLUTIONSResolutions
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Memorandum Articles
10 March 2008
MEM/ARTSMEM/ARTS
Legacy
7 March 2008
287Change of Registered Office
Legacy
7 March 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
4 March 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 July 2007
NEWINCIncorporation