Background WavePink WaveYellow Wave

CONSORT INSURANCE LIMITED (08037122)

CONSORT INSURANCE LIMITED (08037122) is an active UK company. incorporated on 19 April 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. CONSORT INSURANCE LIMITED has been registered for 13 years. Current directors include ANDERSON, Lee David, HANLY, Joseph James, HARWOOD, Daniel and 1 others.

Company Number
08037122
Status
active
Type
ltd
Incorporated
19 April 2012
Age
13 years
Address
7th Floor, The St Botolph Building, London, EC3A 7AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
ANDERSON, Lee David, HANLY, Joseph James, HARWOOD, Daniel, NIMMO, Neil Keith
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSORT INSURANCE LIMITED

CONSORT INSURANCE LIMITED is an active company incorporated on 19 April 2012 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. CONSORT INSURANCE LIMITED was registered 13 years ago.(SIC: 66220)

Status

active

Active since 13 years ago

Company No

08037122

LTD Company

Age

13 Years

Incorporated 19 April 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

CONSORT IB LIMITED
From: 19 April 2012To: 19 July 2013
Contact
Address

7th Floor, The St Botolph Building 138 Houndsditch London, EC3A 7AW,

Previous Addresses

6th Floor, One America Square 17 Crosswall London EC3N 2LB England
From: 6 February 2024To: 24 August 2025
Haslers Old Station Road Loughton Essex IG10 4PL
From: 20 April 2017To: 6 February 2024
Suite 7 Braxted Park Road Great Braxted Witham CM8 3GA England
From: 4 April 2017To: 20 April 2017
4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ
From: 6 October 2014To: 4 April 2017
7 Braxted Park Estate Great Braxted Witham Essex CM8 3GA
From: 4 March 2013To: 6 October 2014
4 Swanbridge Industrial Park Black Croft Road Witham CM8 3YN United Kingdom
From: 19 April 2012To: 4 March 2013
Timeline

20 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Apr 12
Company Founded
Apr 12
Director Joined
Nov 12
Funding Round
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Nov 15
Owner Exit
Nov 17
Owner Exit
Nov 19
Funding Round
Jun 21
Owner Exit
May 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Sept 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Feb 26
Director Joined
Mar 26
2
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ANDERSON, Lee David

Active
138 Houndsditch, LondonEC3A 7AW
Born January 1972
Director
Appointed 07 Nov 2023

HANLY, Joseph James

Active
138 Houndsditch, LondonEC3A 7AW
Born July 1971
Director
Appointed 13 Nov 2023

HARWOOD, Daniel

Active
138 Houndsditch, LondonEC3A 7AW
Born August 1980
Director
Appointed 01 Mar 2013

NIMMO, Neil Keith

Active
138 Houndsditch, LondonEC3A 7AW
Born January 1961
Director
Appointed 18 Feb 2025

CROZIER, Jordan

Resigned
17 Crosswall, LondonEC3N 2LB
Born September 1985
Director
Appointed 01 Mar 2013
Resigned 31 Oct 2024

DOWNEY, Warren

Resigned
138 Houndsditch, LondonEC3A 7AW
Born September 1971
Director
Appointed 13 Nov 2023
Resigned 18 Feb 2026

LEBECQ, Clare Louise

Resigned
17 Crosswall, LondonEC3N 2LB
Born July 1970
Director
Appointed 07 Nov 2023
Resigned 02 Sept 2024

VALAITIS, Peter Anthony

Resigned
Southfield Road, BristolBS9 3BH
Born November 1950
Director
Appointed 19 Apr 2012
Resigned 19 Apr 2012

WHEAL, Alan John

Resigned
Swanbridge Industrial Park, WithamCM8 3YN
Born August 1968
Director
Appointed 19 Apr 2012
Resigned 04 Nov 2015

Persons with significant control

5

1 Active
4 Ceased
1 America Square, LondonEC3N 2LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Apr 2023
17 Crosswall, LondonEC3N 2LB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2022
Ceased 31 Oct 2024

Mr Daniel Harwood

Ceased
Great Braxted, WithamCM8 3GA
Born August 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Apr 2023

Mr Alan John Wheal

Ceased
Black Croft Road, WithamCM8 3YN
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Nov 2019

Mr Jordan Crozier

Ceased
Great Braxted, WithamCM8 3GA
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Nov 2017
Fundings
Financials
Latest Activities

Filing History

69

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2026
AAAnnual Accounts
Legacy
20 January 2026
PARENT_ACCPARENT_ACC
Legacy
23 December 2025
GUARANTEE2GUARANTEE2
Legacy
23 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2024
AAAnnual Accounts
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
AGREEMENT2AGREEMENT2
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Change To A Person With Significant Control
15 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
9 November 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
9 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Resolution
17 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 January 2014
AAAnnual Accounts
Certificate Change Of Name Company
19 July 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 July 2013
RESOLUTIONSResolutions
Change Of Name Notice
9 July 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Change Account Reference Date Company Current Extended
22 March 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
4 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Capital Allotment Shares
14 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Incorporation Company
19 April 2012
NEWINCIncorporation