Background WavePink WaveYellow Wave

UK & GLOBAL INSURANCE BROKERS LIMITED (06451557)

UK & GLOBAL INSURANCE BROKERS LIMITED (06451557) is an active UK company. incorporated on 12 December 2007. with registered office in Dorking. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. UK & GLOBAL INSURANCE BROKERS LIMITED has been registered for 18 years. Current directors include ALLORI, David Gabriel.

Company Number
06451557
Status
active
Type
ltd
Incorporated
12 December 2007
Age
18 years
Address
Old Printers Yard, Dorking, RH4 2HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
ALLORI, David Gabriel
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK & GLOBAL INSURANCE BROKERS LIMITED

UK & GLOBAL INSURANCE BROKERS LIMITED is an active company incorporated on 12 December 2007 with the registered office located in Dorking. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. UK & GLOBAL INSURANCE BROKERS LIMITED was registered 18 years ago.(SIC: 66220)

Status

active

Active since 18 years ago

Company No

06451557

LTD Company

Age

18 Years

Incorporated 12 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 July 2024 - 31 December 2024(7 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Old Printers Yard 156 South Street Dorking, RH4 2HF,

Previous Addresses

7 Weyman Road Blackheath London SE3 8RS
From: 12 December 2007To: 9 October 2024
Timeline

6 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Share Issue
Oct 10
Loan Cleared
Mar 20
Owner Exit
Oct 24
Director Left
Jun 25
Director Joined
Jun 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ALLORI, David Gabriel

Active
156 South Street, DorkingRH4 2HF
Born April 1969
Director
Appointed 03 Jun 2025

WALSH, Rebecca Beatrice

Resigned
7 Weyman Road, LondonSE3 8RS
Secretary
Appointed 12 Dec 2007
Resigned 25 Sept 2024

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 12 Dec 2007
Resigned 13 Dec 2007

GARRATT, James David

Resigned
7 Weyman Road, LondonSE3 8RS
Born February 1966
Director
Appointed 12 Dec 2007
Resigned 03 Jun 2025

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 12 Dec 2007
Resigned 13 Dec 2007

Persons with significant control

2

1 Active
1 Ceased

Seventeen Group Limited

Active
156 South Street, DorkingRH4 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2024

Mr James David Garratt

Ceased
7 Weyman Road, LondonSE3 8RS
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Oct 2024
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
4 February 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 October 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
18 January 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Change Account Reference Date Company Previous Extended
11 August 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Capital Alter Shares Subdivision
11 October 2010
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
9 January 2010
AR01AR01
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 October 2009
AA01Change of Accounting Reference Date
Legacy
6 January 2009
363aAnnual Return
Legacy
17 July 2008
395Particulars of Mortgage or Charge
Legacy
8 January 2008
287Change of Registered Office
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Incorporation Company
12 December 2007
NEWINCIncorporation