Background WavePink WaveYellow Wave

MPM INSURANCE SERVICES LIMITED (06473858)

MPM INSURANCE SERVICES LIMITED (06473858) is an active UK company. incorporated on 15 January 2008. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. MPM INSURANCE SERVICES LIMITED has been registered for 18 years. Current directors include ALLCOCK, John Paul, CARTER, Nicola.

Company Number
06473858
Status
active
Type
ltd
Incorporated
15 January 2008
Age
18 years
Address
14 Caroline Point 62 Caroline Street, Birmingham, B3 1UF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
ALLCOCK, John Paul, CARTER, Nicola
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MPM INSURANCE SERVICES LIMITED

MPM INSURANCE SERVICES LIMITED is an active company incorporated on 15 January 2008 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. MPM INSURANCE SERVICES LIMITED was registered 18 years ago.(SIC: 66220)

Status

active

Active since 18 years ago

Company No

06473858

LTD Company

Age

18 Years

Incorporated 15 January 2008

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 15 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

14 Caroline Point 62 Caroline Street Birmingham, B3 1UF,

Previous Addresses

Mead Court 10 the Mead Business Centre 176/178 Berkhampstead Road Chesham Bucks HP5 3EE England
From: 24 October 2021To: 26 April 2023
Three Charter Court, Broadlands Wolverhampton West Midlands WV10 6TD
From: 15 January 2008To: 24 October 2021
Timeline

14 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Nov 20
Loan Cleared
May 21
Director Left
May 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Oct 24
Director Left
Oct 24
Director Left
Apr 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ALLCOCK, John Paul

Active
62 Caroline Street, BirminghamB3 1UF
Born January 1972
Director
Appointed 26 Oct 2023

CARTER, Nicola

Active
62 Caroline Street, BirminghamB3 1UF
Born October 1987
Director
Appointed 03 Nov 2023

COX, Richard John

Resigned
62 Caroline Street, BirminghamB3 1UF
Secretary
Appointed 15 Jan 2008
Resigned 15 Oct 2024

COX, Richard John

Resigned
62 Caroline Street, BirminghamB3 1UF
Born August 1970
Director
Appointed 15 Jan 2008
Resigned 15 Oct 2024

GRIFFIN, Janette

Resigned
Station Road Industrial Estate, Station Road, BirminghamB46 1HT
Born June 1956
Director
Appointed 01 Jun 2015
Resigned 31 Oct 2020

HOLLINSHEAD, Darren

Resigned
62 Caroline Street, BirminghamB3 1UF
Born January 1967
Director
Appointed 15 Jan 2008
Resigned 21 May 2023

HOLLINSHEAD, Lyndon David

Resigned
62 Caroline Street, BirminghamB3 1UF
Born April 1965
Director
Appointed 15 Jan 2008
Resigned 24 Oct 2024

LOCK, Bryan

Resigned
62 Caroline Street, BirminghamB3 1UF
Born May 1971
Director
Appointed 04 Nov 2023
Resigned 31 Mar 2025

MULLIS, David

Resigned
62 Caroline Street, BirminghamB3 1UF
Born October 1980
Director
Appointed 01 Jun 2015
Resigned 10 Oct 2023

SHEPHERD, Ian

Resigned
Monckton Road, OldburyB68 0QX
Born October 1966
Director
Appointed 02 Jan 2009
Resigned 01 Jun 2015

Persons with significant control

1

16 Caroline Street, BirminghamB3 1UF

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
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
15 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Accounts With Accounts Type Small
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 January 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Resolution
8 November 2021
RESOLUTIONSResolutions
Memorandum Articles
8 November 2021
MAMA
Accounts With Accounts Type Small
1 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Auditors Resignation Company
17 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Legacy
26 November 2010
MG01MG01
Accounts With Accounts Type Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Legacy
13 February 2009
225Change of Accounting Reference Date
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
363aAnnual Return
Incorporation Company
15 January 2008
NEWINCIncorporation