Background WavePink WaveYellow Wave

MELVILLE BURBAGE INSURANCE SERVICES LIMITED (06404074)

MELVILLE BURBAGE INSURANCE SERVICES LIMITED (06404074) is an active UK company. incorporated on 19 October 2007. with registered office in Newbury. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. MELVILLE BURBAGE INSURANCE SERVICES LIMITED has been registered for 18 years. Current directors include HANNAN, Edward George Fitzgerald, LALLEY, Graeme Neal, STEVENS, Kevin Louis and 2 others.

Company Number
06404074
Status
active
Type
ltd
Incorporated
19 October 2007
Age
18 years
Address
2 Old Bath Road, Newbury, RG14 1QL
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
HANNAN, Edward George Fitzgerald, LALLEY, Graeme Neal, STEVENS, Kevin Louis, THOMSON, Robin Cameron, YOUNG, Darren Paul
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELVILLE BURBAGE INSURANCE SERVICES LIMITED

MELVILLE BURBAGE INSURANCE SERVICES LIMITED is an active company incorporated on 19 October 2007 with the registered office located in Newbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. MELVILLE BURBAGE INSURANCE SERVICES LIMITED was registered 18 years ago.(SIC: 65120)

Status

active

Active since 18 years ago

Company No

06404074

LTD Company

Age

18 Years

Incorporated 19 October 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

KS&DY LIMITED
From: 19 October 2007To: 23 January 2008
Contact
Address

2 Old Bath Road Newbury, RG14 1QL,

Previous Addresses

Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom
From: 24 March 2021To: 1 May 2022
Griffins Court, 24-32 London Road, Newbury Berkshire RG14 1JX
From: 19 October 2007To: 24 March 2021
Timeline

13 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Oct 07
Funding Round
Jun 13
Loan Secured
Aug 14
Loan Secured
Feb 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Funding Round
Jul 20
Loan Cleared
May 24
Loan Cleared
May 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Loan Cleared
Jul 24
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

SHOOSMITHS SECRETARIES LIMITED

Active
Bow Churchyard, LondonEC4M 9DQ
Corporate secretary
Appointed 31 May 2024

HANNAN, Edward George Fitzgerald

Active
Old Bath Road, NewburyRG14 1QL
Born September 1978
Director
Appointed 31 May 2024

LALLEY, Graeme Neal

Active
Old Bath Road, NewburyRG14 1QL
Born July 1980
Director
Appointed 31 May 2024

STEVENS, Kevin Louis

Active
Garden Close Lane, NewburyRG14 6PR
Born July 1968
Director
Appointed 19 Oct 2007

THOMSON, Robin Cameron

Active
Old Bath Road, NewburyRG14 1QL
Born November 1969
Director
Appointed 31 May 2024

YOUNG, Darren Paul

Active
WhitchurchRG28 7NF
Born November 1971
Director
Appointed 19 Oct 2007

YOUNG, Darren Paul

Resigned
WhitchurchRG28 7NF
Secretary
Appointed 19 Oct 2007
Resigned 31 May 2024

Persons with significant control

3

1 Active
2 Ceased
Old Bath Road, NewburyRG14 1QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2020

Mr Kevin Louis Stevens

Ceased
Garden Close Lane, NewburyRG14 6PR
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2020

Mr Darren Paul Young

Ceased
WhitchurchRG28 7NF
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2026
AAAnnual Accounts
Legacy
14 January 2026
PARENT_ACCPARENT_ACC
Legacy
28 December 2025
GUARANTEE2GUARANTEE2
Legacy
28 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Change Sail Address Company With New Address
5 March 2025
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
3 March 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 June 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
7 June 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 June 2024
TM02Termination of Secretary
Resolution
6 June 2024
RESOLUTIONSResolutions
Memorandum Articles
6 June 2024
MAMA
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Resolution
28 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
13 July 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
6 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 May 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
13 May 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
14 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
14 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
24 November 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Capital Allotment Shares
10 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Certificate Change Of Name Company
23 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Legacy
13 November 2007
225Change of Accounting Reference Date
Incorporation Company
19 October 2007
NEWINCIncorporation