Background WavePink WaveYellow Wave

ESSENTIAL SUPPLEMENTARY MEDICAL INSURANCE LIMITED (07915134)

ESSENTIAL SUPPLEMENTARY MEDICAL INSURANCE LIMITED (07915134) is an active UK company. incorporated on 18 January 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ESSENTIAL SUPPLEMENTARY MEDICAL INSURANCE LIMITED has been registered for 14 years. Current directors include BROWN, Michael Terence, JACKSON, Ellen Marie, TRIPP, Jack and 2 others.

Company Number
07915134
Status
active
Type
ltd
Incorporated
18 January 2012
Age
14 years
Address
Thorne Lancaster Parker, 5th Floor Palladium House, London, W1F 7TA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWN, Michael Terence, JACKSON, Ellen Marie, TRIPP, Jack, TRIPP, Paul Martin, TRIPP, William Patrick George
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSENTIAL SUPPLEMENTARY MEDICAL INSURANCE LIMITED

ESSENTIAL SUPPLEMENTARY MEDICAL INSURANCE LIMITED is an active company incorporated on 18 January 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ESSENTIAL SUPPLEMENTARY MEDICAL INSURANCE LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07915134

LTD Company

Age

14 Years

Incorporated 18 January 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 January 2025 - 31 January 2026(14 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

PERFECT HEALTH CASHPLANS LIMITED
From: 18 January 2012To: 10 September 2013
Contact
Address

Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London, W1F 7TA,

Previous Addresses

C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF United Kingdom
From: 22 February 2017To: 10 January 2024
1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ
From: 5 September 2013To: 22 February 2017
8Th Floor Aldwych House 81 Aldwych London WC2B 4HN United Kingdom
From: 18 January 2012To: 5 September 2013
Timeline

18 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
Funding Round
Feb 12
Director Joined
Feb 12
Director Left
Sept 12
Director Joined
Feb 14
Director Joined
May 14
Funding Round
Nov 14
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Jul 17
Director Left
Jul 17
Owner Exit
Jul 17
Director Joined
Sept 17
Director Joined
Jan 18
New Owner
Jan 18
New Owner
Jan 18
2
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BROWN, Michael Terence

Active
129 Backchurch Lane, LondonE1 1LS
Born June 1950
Director
Appointed 01 May 2014

JACKSON, Ellen Marie

Active
Eddington Crescent, Welwyn Garden CityAL7 4SX
Born January 1983
Director
Appointed 06 Jan 2014

TRIPP, Jack

Active
Mark Lane, LondonEC3R 7QR
Born August 1995
Director
Appointed 06 Sept 2017

TRIPP, Paul Martin

Active
Mark Lane, LondonEC3R 7QR
Born September 1962
Director
Appointed 21 Feb 2017

TRIPP, William Patrick George

Active
1-4 Argyll Street, LondonW1F 7TA
Born April 1991
Director
Appointed 17 Jan 2018

ADAMS, Lance Vincent

Resigned
Bramfield Road, HertfordSG14 2JA
Born June 1959
Director
Appointed 22 Feb 2017
Resigned 31 Jul 2017

KELFORD, Robert Stephen, Mr.

Resigned
20 Holywell Row, LondonEC2A 4XH
Born November 1957
Director
Appointed 18 Jan 2012
Resigned 18 Jan 2012

LOWENBERG, Peter Adam

Resigned
Hillway, LondonN6 6DP
Born October 1963
Director
Appointed 18 Jan 2012
Resigned 23 Aug 2012

TRIPP, Andrew John

Resigned
House, AshleyLE16 8HQ
Born May 1961
Director
Appointed 18 Jan 2012
Resigned 01 Jul 2017

Persons with significant control

3

2 Active
1 Ceased

Mr William Patrick George Tripp

Active
1-4 Argyll Street, LondonW1F 7TA
Born April 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2017

Mr Jack Charles Andrew Tripp

Active
1-4 Argyll Street, LondonW1F 7TA
Born July 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2017

Mr Andrew Tripp

Ceased
LondonEC3R 7QR
Born May 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 January 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Gazette Filings Brought Up To Date
12 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
29 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Capital Allotment Shares
7 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Certificate Change Of Name Company
10 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
10 September 2013
NM06NM06
Change Registered Office Address Company With Date Old Address
5 September 2013
AD01Change of Registered Office Address
Change Of Name Notice
4 April 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Capital Allotment Shares
8 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Incorporation Company
18 January 2012
NEWINCIncorporation