Background WavePink WaveYellow Wave

MINT INSURANCE BROKERS LIMITED (08397693)

MINT INSURANCE BROKERS LIMITED (08397693) is an active UK company. incorporated on 11 February 2013. with registered office in Dorking. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. MINT INSURANCE BROKERS LIMITED has been registered for 13 years. Current directors include ALLORI, David Gabriel, TAILOR, Ajay.

Company Number
08397693
Status
active
Type
ltd
Incorporated
11 February 2013
Age
13 years
Address
Old Printers Yard, Dorking, RH4 2HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
ALLORI, David Gabriel, TAILOR, Ajay
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINT INSURANCE BROKERS LIMITED

MINT INSURANCE BROKERS LIMITED is an active company incorporated on 11 February 2013 with the registered office located in Dorking. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. MINT INSURANCE BROKERS LIMITED was registered 13 years ago.(SIC: 66220)

Status

active

Active since 13 years ago

Company No

08397693

LTD Company

Age

13 Years

Incorporated 11 February 2013

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 23 December 2025 (4 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

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

TURQUOISE SEA LIMITED
From: 11 February 2013To: 15 January 2020
Contact
Address

Old Printers Yard 156 South Street Dorking, RH4 2HF,

Previous Addresses

Old Pinters Yard 156 South Street Dorking RH4 2HF England
From: 3 August 2023To: 5 September 2023
156 South Street Dorking RH4 2HF England
From: 3 August 2023To: 3 August 2023
4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom
From: 10 October 2019To: 3 August 2023
171-173 Gray's Inn Road London WC1X 8UE
From: 11 February 2013To: 10 October 2019
Timeline

15 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Feb 13
Funding Round
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Funding Round
Dec 15
Funding Round
Dec 15
Director Joined
Jun 18
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
3
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ALLORI, David Gabriel

Active
156 South Street, DorkingRH4 2HF
Born April 1969
Director
Appointed 03 Aug 2023

TAILOR, Ajay

Active
156 South Street, DorkingRH4 2HF
Born April 1984
Director
Appointed 03 Aug 2023

ST GUILLAUME, Daniel

Resigned
Gray's Inn Road, LondonWC1X 8UE
Secretary
Appointed 11 Feb 2013
Resigned 14 Feb 2014

SWANN, Andrew

Resigned
South Street, DorkingRH4 2HF
Secretary
Appointed 03 Aug 2023
Resigned 25 Feb 2025

BENDLE, Brian John

Resigned
4 Tabernacle Street, LondonEC2A 4LU
Born October 1959
Director
Appointed 14 Feb 2014
Resigned 03 Aug 2023

GILL, Manjeet Kaur

Resigned
4 Tabernacle Street, LondonEC2A 4LU
Born November 1949
Director
Appointed 14 Feb 2014
Resigned 03 Aug 2023

GRUPA, Anna Magdalena

Resigned
Gray's Inn Road, LondonWC1X 8UE
Born May 1979
Director
Appointed 11 Feb 2013
Resigned 14 Feb 2014

WHARMBY, Oliver Valery

Resigned
4 Tabernacle Street, LondonEC2A 4LU
Born September 1977
Director
Appointed 01 Jan 2018
Resigned 03 Aug 2023

Persons with significant control

3

1 Active
2 Ceased
South Street, DorkingRH4 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2023

Mrs Manjeet Kaur Gill

Ceased
4 Tabernacle Street, LondonEC2A 4LU
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Aug 2023

Mr Brian John Bendle

Ceased
4 Tabernacle Street, LondonEC2A 4LU
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Aug 2023
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 August 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Resolution
15 January 2020
RESOLUTIONSResolutions
Change Of Name Request Comments
15 January 2020
NM06NM06
Change Of Name Notice
15 January 2020
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
10 December 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
10 December 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Legacy
24 July 2018
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Legacy
15 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
14 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
14 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Change Person Director Company With Change Date
26 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Capital Allotment Shares
14 February 2014
SH01Allotment of Shares
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Termination Secretary Company With Name
14 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Incorporation Company
11 February 2013
NEWINCIncorporation