Background WavePink WaveYellow Wave

LIME STREET INSURANCE BROKERS LIMITED (07384279)

LIME STREET INSURANCE BROKERS LIMITED (07384279) is an active UK company. incorporated on 22 September 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. LIME STREET INSURANCE BROKERS LIMITED has been registered for 15 years. Current directors include GOWLAND, Steven Charles, MORPETH, Andrew Graham, SINGH, Charles Wesley and 1 others.

Company Number
07384279
Status
active
Type
ltd
Incorporated
22 September 2010
Age
15 years
Address
8 Eagle Court, London, EC1M 5QD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
GOWLAND, Steven Charles, MORPETH, Andrew Graham, SINGH, Charles Wesley, WARD, Ian James
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIME STREET INSURANCE BROKERS LIMITED

LIME STREET INSURANCE BROKERS LIMITED is an active company incorporated on 22 September 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. LIME STREET INSURANCE BROKERS LIMITED was registered 15 years ago.(SIC: 66220)

Status

active

Active since 15 years ago

Company No

07384279

LTD Company

Age

15 Years

Incorporated 22 September 2010

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 25 September 2025 (7 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

11 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

LIME STREET BROKERS LIMITED
From: 22 September 2010To: 10 January 2011
Contact
Address

8 Eagle Court London, EC1M 5QD,

Previous Addresses

1 Vicarage Lane Stratford London E15 4HF England
From: 23 January 2023To: 1 February 2023
8 Eagle Court London EC1M 5QD England
From: 16 December 2022To: 23 January 2023
Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD England
From: 21 December 2021To: 16 December 2022
Fountain House 130 Fenchurch Street London EC3M 5DJ England
From: 29 June 2018To: 21 December 2021
Lloyds Chambers 1 Portsoken Street London E1 8BT
From: 5 August 2014To: 29 June 2018
Ground Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT England
From: 24 July 2014To: 5 August 2014
14 Fenchurch Avenue London EC3M 5BS
From: 22 September 2010To: 24 July 2014
Timeline

23 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Funding Round
Jan 11
Funding Round
Jan 13
Director Joined
Feb 13
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Mar 18
Owner Exit
Nov 20
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Jul 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Director Left
Apr 23
Director Joined
Jul 23
Funding Round
Oct 23
Funding Round
Jan 24
Funding Round
Jul 24
Funding Round
Jan 25
Funding Round
Jul 25
7
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

MORPETH, Andrew Graham

Active
Eagle Court, LondonEC1M 5QD
Secretary
Appointed 12 Apr 2023

GOWLAND, Steven Charles

Active
Eagle Court, LondonEC1M 5QD
Born October 1969
Director
Appointed 14 Dec 2022

MORPETH, Andrew Graham

Active
Eagle Court, LondonEC1M 5QD
Born September 1964
Director
Appointed 14 Dec 2022

SINGH, Charles Wesley

Active
Eagle Court, LondonEC1M 5QD
Born August 1964
Director
Appointed 14 Dec 2022

WARD, Ian James

Active
Eagle Court, LondonEC1M 5QD
Born January 1976
Director
Appointed 17 Jul 2023

EVANS, Diane Jane

Resigned
StratfordE15 4HF
Secretary
Appointed 21 Sept 2017
Resigned 21 Dec 2022

NICOLLE, Selina

Resigned
1 Portsoken Street, LondonE1 8BT
Secretary
Appointed 12 Feb 2013
Resigned 21 Sept 2017

WOOLLGAR, Keith

Resigned
Fenchurch Avenue, LondonEC3M 5BS
Secretary
Appointed 22 Sept 2010
Resigned 12 Feb 2013

ALLMAN, Eric Brian

Resigned
Eagle Court, LondonEC1M 5QD
Born February 1956
Director
Appointed 04 Jul 2022
Resigned 29 Mar 2023

AUSTEN, Timothy

Resigned
Lower Thames Street, LondonEC3R 6HD
Born January 1949
Director
Appointed 27 Sept 2017
Resigned 14 Dec 2022

COLE, Richard Edwin

Resigned
1 Portsoken Street, LondonE1 8BT
Born October 1948
Director
Appointed 12 Feb 2013
Resigned 31 Mar 2017

JONES, Ian

Resigned
Lower Thames Street, LondonEC3R 6HD
Born May 1976
Director
Appointed 27 Sept 2017
Resigned 07 Mar 2022

NUGENT, Paul Anthony

Resigned
Lower Thames Street, LondonEC3R 6HD
Born December 1957
Director
Appointed 22 Sept 2010
Resigned 17 Feb 2022

Persons with significant control

3

1 Active
2 Ceased
Eagle Court, LondonEC1M 5QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Dec 2022
130 Fenchurch Street, LondonEC3M 5DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2020
Ceased 14 Dec 2022
1 Portsoken Street, LondonE1 8BT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Nov 2020
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Capital Allotment Shares
17 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Capital Allotment Shares
16 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Capital Allotment Shares
16 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Capital Allotment Shares
4 January 2024
SH01Allotment of Shares
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
23 May 2023
AAMDAAMD
Appoint Person Secretary Company With Name Date
12 April 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
1 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Change Person Director Company With Change Date
29 December 2015
CH01Change of Director Details
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2014
AR01AR01
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
26 February 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Account Reference Date Company Current Extended
29 September 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 January 2011
SH01Allotment of Shares
Resolution
14 January 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
10 January 2011
NM06NM06
Change Of Name Notice
10 January 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
21 December 2010
AA01Change of Accounting Reference Date
Incorporation Company
22 September 2010
NEWINCIncorporation