Background WavePink WaveYellow Wave

MONACO INSURANCE SERVICES LIMITED (07037628)

MONACO INSURANCE SERVICES LIMITED (07037628) is an active UK company. incorporated on 11 October 2009. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. MONACO INSURANCE SERVICES LIMITED has been registered for 16 years. Current directors include BARTON, Philip Andrew, BETTINSON, Charles Verden.

Company Number
07037628
Status
active
Type
ltd
Incorporated
11 October 2009
Age
16 years
Address
Mrib House, High Wycombe, HP13 6NU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BARTON, Philip Andrew, BETTINSON, Charles Verden
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONACO INSURANCE SERVICES LIMITED

MONACO INSURANCE SERVICES LIMITED is an active company incorporated on 11 October 2009 with the registered office located in High Wycombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. MONACO INSURANCE SERVICES LIMITED was registered 16 years ago.(SIC: 66220)

Status

active

Active since 16 years ago

Company No

07037628

LTD Company

Age

16 Years

Incorporated 11 October 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 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 10 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Mrib House 25 Amersham Hill High Wycombe, HP13 6NU,

Previous Addresses

Pinnacle House 8 Harborne Road Edgbaston Birmingham West Midlands B15 3AA
From: 6 July 2015To: 12 February 2024
Regency House 97 - 107 Hagley Road Birmingham West Midlands B16 8LA
From: 2 February 2011To: 6 July 2015
172 - 176 Cape Hill Smethwick Birmingham West Midlands B66 4SJ England
From: 11 October 2009To: 2 February 2011
Timeline

22 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Funding Round
Oct 09
Funding Round
Jan 10
Director Left
May 10
Director Joined
May 10
Director Joined
Aug 10
Director Joined
Nov 10
Director Left
Nov 10
Funding Round
Jul 12
Share Buyback
Jan 15
Capital Reduction
Jan 15
Director Left
Jan 15
Funding Round
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Loan Secured
Jul 24
Director Left
Feb 25
Loan Cleared
Mar 25
Loan Secured
Mar 25
6
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BARTON, Philip Andrew

Active
25 Amersham Hill, High WycombeHP13 6NU
Born October 1962
Director
Appointed 09 Feb 2024

BETTINSON, Charles Verden

Active
25 Amersham Hill, High WycombeHP13 6NU
Born January 1974
Director
Appointed 09 Feb 2024

GILL, Kuldeep

Resigned
8 Harborne Road, BirminghamB15 3AA
Secretary
Appointed 01 Jan 2015
Resigned 09 Feb 2024

THOMPSON, Baljit

Resigned
97 - 107 Hagley Road, BirminghamB16 8LA
Secretary
Appointed 24 Aug 2010
Resigned 01 Jan 2015

CHOTE, Amrik

Resigned
8 Harborne Road, BirminghamB15 3AA
Born July 1969
Director
Appointed 01 Jan 2010
Resigned 07 Feb 2025

GILL, Kuldeep

Resigned
8 Harborne Road, BirminghamB15 3AA
Born December 1970
Director
Appointed 11 Oct 2009
Resigned 09 Feb 2024

HILL, Anthony John

Resigned
Foxley Drive, BirminghamB91 2TX
Born February 1947
Director
Appointed 11 Oct 2009
Resigned 01 Jan 2010

THOMPSON, Baljit

Resigned
97 - 107 Hagley Road, BirminghamB16 8LA
Born March 1961
Director
Appointed 01 Nov 2010
Resigned 01 Jan 2015

THOMPSON, Paul

Resigned
- 176 Cape Hill, BirminghamB66 4SJ
Born November 1952
Director
Appointed 24 Aug 2010
Resigned 30 Oct 2010

Persons with significant control

3

1 Active
2 Ceased
25 Amersham Hill, High WycombeHP13 6NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2024

Mr Amrik Chote

Ceased
8 Harborne Road, BirminghamB15 3AA
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Nov 2016
Ceased 09 Feb 2024

Ms Kuldeep Gill

Ceased
8 Harborne Road, BirminghamB15 3AA
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Nov 2016
Ceased 09 Feb 2024
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
6 January 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Resolution
12 August 2024
RESOLUTIONSResolutions
Memorandum Articles
12 August 2024
MAMA
Memorandum Articles
8 August 2024
MAMA
Resolution
8 August 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
4 June 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
12 February 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Capital Allotment Shares
9 February 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 April 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Change Person Secretary Company With Change Date
20 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Capital Cancellation Shares
26 January 2015
SH06Cancellation of Shares
Appoint Person Secretary Company With Name Date
26 January 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2015
TM02Termination of Secretary
Resolution
19 January 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 January 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 January 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
19 January 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 January 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Person Secretary Company With Change Date
21 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Capital Allotment Shares
26 July 2012
SH01Allotment of Shares
Resolution
23 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts Amended With Made Up Date
13 September 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 February 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
31 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Capital Allotment Shares
27 January 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Capital Allotment Shares
19 October 2009
SH01Allotment of Shares
Incorporation Company
11 October 2009
NEWINCIncorporation