Background WavePink WaveYellow Wave

HARLEY STREET INSURANCE GROUP LIMITED (07681882)

HARLEY STREET INSURANCE GROUP LIMITED (07681882) is an active UK company. incorporated on 24 June 2011. with registered office in Warwick. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. HARLEY STREET INSURANCE GROUP LIMITED has been registered for 14 years. Current directors include BUEGE, Rhonda Jean, FINNEY, Guy Edward, KUNCE, James Douglas and 2 others.

Company Number
07681882
Status
active
Type
ltd
Incorporated
24 June 2011
Age
14 years
Address
25 Athena Court, Warwick, CV34 6RT
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BUEGE, Rhonda Jean, FINNEY, Guy Edward, KUNCE, James Douglas, MCINTOSH, Kevin John, RUFFELL, Richard Paul James
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLEY STREET INSURANCE GROUP LIMITED

HARLEY STREET INSURANCE GROUP LIMITED is an active company incorporated on 24 June 2011 with the registered office located in Warwick. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. HARLEY STREET INSURANCE GROUP LIMITED was registered 14 years ago.(SIC: 65120)

Status

active

Active since 14 years ago

Company No

07681882

LTD Company

Age

14 Years

Incorporated 24 June 2011

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 27 August 2025 (8 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

14 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

HARLEY STREET I G LIMITED
From: 24 June 2011To: 31 October 2012
Contact
Address

25 Athena Court Athena Drive, Tachbrook Park Warwick, CV34 6RT,

Previous Addresses

68 Pure Offices Plato Close Tachbrook Park Leamington Spa CV34 6WE
From: 10 October 2012To: 15 November 2016
95 High Street Yeadon Leeds West Yorkshire LS19 7TA United Kingdom
From: 24 June 2011To: 10 October 2012
Timeline

34 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Funding Round
Aug 11
Director Left
Jul 12
Funding Round
Aug 12
Director Joined
Oct 12
Director Left
May 15
Director Joined
Jun 15
Director Left
Sept 15
Director Joined
Mar 16
Owner Exit
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
May 18
Director Left
May 18
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Left
Apr 20
Director Left
Feb 22
Director Joined
May 22
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Jun 25
Director Joined
Jul 25
2
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

BUEGE, Rhonda Jean

Active
Athena Court, WarwickCV34 6RT
Born October 1976
Director
Appointed 25 May 2022

FINNEY, Guy Edward

Active
8 Fenchurch Place, LondonEC3M 4AJ
Born May 1966
Director
Appointed 08 Jan 2018

KUNCE, James Douglas

Active
Fenchurch Place, LondonEC3M 4AJ
Born July 1971
Director
Appointed 14 May 2018

MCINTOSH, Kevin John

Active
Athena Court, WarwickCV34 6RT
Born February 1981
Director
Appointed 07 Jul 2025

RUFFELL, Richard Paul James

Active
Athena Court, WarwickCV34 6RT
Born November 1980
Director
Appointed 27 Feb 2025

BARTLETT, John Samuel

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Born July 1979
Director
Appointed 08 Jan 2018
Resigned 14 Feb 2022

BARTLETT, John Samuel

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Born July 1979
Director
Appointed 02 Jan 2018
Resigned 02 Jan 2018

BENTLEY, Juliet Ann

Resigned
Broom Road East, GlasgowG77 5LL
Born December 1965
Director
Appointed 01 Jul 2015
Resigned 30 Apr 2020

DE COSTA, Leon Luis

Resigned
The Mount, Trumpsgreen Road, Virginia WaterGU25 4EJ
Born July 1964
Director
Appointed 11 Aug 2011
Resigned 22 Jun 2012

FINNEY, Guy Edward

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Born May 1966
Director
Appointed 02 Jan 2018
Resigned 02 Jan 2018

HIRST, Philip Alexander

Resigned
High Street, Yeadon, LeedsLS19 7TA
Born June 1956
Director
Appointed 24 Jun 2011
Resigned 11 Aug 2011

LOVE, Robert Anthony

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Born March 1971
Director
Appointed 08 Jan 2018
Resigned 14 May 2018

LOVE, Robert Anthony

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Born March 1971
Director
Appointed 02 Jan 2018
Resigned 02 Jan 2018

MAY, Andrew Jonathan

Resigned
Clifford Road, IlkleyLS29 0AD
Born March 1966
Director
Appointed 09 Jun 2015
Resigned 24 Aug 2015

MONAGHAN, Gary Edward

Resigned
Smithy Brow, WarringtonWA3 7BY
Born July 1969
Director
Appointed 10 Aug 2011
Resigned 07 May 2015

STANLEY, Rachel Victoria

Resigned
Athena Court, WarwickCV34 6RT
Born July 1979
Director
Appointed 16 Oct 2019
Resigned 02 Jun 2025

TODD, Rob

Resigned
Standen Street, CranbrookTN17 4LA
Born June 1968
Director
Appointed 29 Oct 2012
Resigned 01 Jul 2019

WILSON, Andrew

Resigned
4th Floor, Fenchurch Place, LondonEC3M 4AJ
Born May 1967
Director
Appointed 11 Nov 2019
Resigned 27 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
8 Fenchurch Place, LondonEC3M 4AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2018

Ms Juliet Bentley

Ceased
Athena Court, WarwickCV34 6RT
Born December 1965

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 13 Jul 2016
Ceased 02 Jan 2018
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Small
27 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Memorandum Articles
13 January 2023
MAMA
Resolution
13 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 March 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Notification Of A Person With Significant Control
3 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
13 July 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 June 2016
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
7 June 2016
MAMA
Resolution
7 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
25 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Certificate Change Of Name Company
31 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
31 October 2012
NM06NM06
Change Of Name Notice
31 October 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 October 2012
AD01Change of Registered Office Address
Capital Allotment Shares
15 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Capital Allotment Shares
11 August 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Incorporation Company
24 June 2011
NEWINCIncorporation