Background WavePink WaveYellow Wave

INSURTECH GATEWAY LIMITED (09993810)

INSURTECH GATEWAY LIMITED (09993810) is an active UK company. incorporated on 9 February 2016. with registered office in St. Albans. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INSURTECH GATEWAY LIMITED has been registered for 10 years. Current directors include BRADLEY, Tom, BRITTAIN, Stephen Alexander, CHATTOCK, Richard Michael Maguire and 2 others.

Company Number
09993810
Status
active
Type
ltd
Incorporated
9 February 2016
Age
10 years
Address
Arquen House, St. Albans, AL3 4PQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRADLEY, Tom, BRITTAIN, Stephen Alexander, CHATTOCK, Richard Michael Maguire, LUMLEY, Robert John, MOXLEY, Joel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSURTECH GATEWAY LIMITED

INSURTECH GATEWAY LIMITED is an active company incorporated on 9 February 2016 with the registered office located in St. Albans. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INSURTECH GATEWAY LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09993810

LTD Company

Age

10 Years

Incorporated 9 February 2016

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 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

HP INSURTECH GATEWAY LIMITED
From: 28 April 2017To: 9 June 2020
DYNAMIC INSURANCTECH LIMITED
From: 9 February 2016To: 28 April 2017
Contact
Address

Arquen House 4-6 Spicer Street St. Albans, AL3 4PQ,

Previous Addresses

8 Greencoat Place London SW1P 1PL England
From: 31 March 2017To: 20 January 2020
21 Dartmouth Street London SW1H 9BP United Kingdom
From: 9 February 2016To: 31 March 2017
Timeline

50 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
New Owner
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Nov 17
Funding Round
Nov 17
Director Joined
Jun 18
Funding Round
Jun 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Jan 19
Director Joined
Jan 19
Funding Round
Jan 19
Owner Exit
Feb 19
Funding Round
Feb 19
Funding Round
Oct 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Director Joined
Dec 19
Funding Round
May 21
Director Joined
Oct 21
Director Left
Oct 21
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Capital Reduction
Oct 22
Capital Reduction
Nov 22
Funding Round
Dec 22
Owner Exit
Feb 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Sept 23
32
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BRADLEY, Tom

Active
4-6 Spicer Street, St. AlbansAL3 4PQ
Born December 1975
Director
Appointed 21 Oct 2021

BRITTAIN, Stephen Alexander

Active
4-6 Spicer Street, St. AlbansAL3 4PQ
Born May 1973
Director
Appointed 26 Apr 2017

CHATTOCK, Richard Michael Maguire

Active
4-6 Spicer Street, St. AlbansAL3 4PQ
Born October 1963
Director
Appointed 01 Jun 2018

LUMLEY, Robert John

Active
4-6 Spicer Street, St. AlbansAL3 4PQ
Born April 1965
Director
Appointed 26 Apr 2017

MOXLEY, Joel

Active
4-6 Spicer Street, St. AlbansAL3 4PQ
Born February 1980
Director
Appointed 04 Nov 2019

PREISKEL, David

Resigned
4-6 Spicer Street, St. AlbansAL3 4PQ
Secretary
Appointed 22 Apr 2021
Resigned 17 Jan 2025

SOLIMAN, Peter

Resigned
4-6 Spicer Street, St. AlbansAL3 4PQ
Secretary
Appointed 01 Jun 2018
Resigned 22 Apr 2021

HAMBRO, Rupert Nicholas

Resigned
Greencoat Place, LondonSW1P 1PL
Born June 1943
Director
Appointed 07 Dec 2016
Resigned 26 Apr 2017

PERKS, Dominic Anthony Charles

Resigned
Dartmouth Street, LondonSW1H 9BP
Born May 1977
Director
Appointed 09 Feb 2016
Resigned 07 Dec 2016

SOLIMAN, Peter Justin

Resigned
4-6 Spicer Street, St. AlbansAL3 4PQ
Born February 1980
Director
Appointed 07 Jan 2019
Resigned 21 Oct 2021

WILKINSON, Eric

Resigned
Greencoat Place, LondonSW1P 1PL
Born January 1965
Director
Appointed 01 Oct 2018
Resigned 07 Jan 2019

WYKE, Andrew Paul Dyson

Resigned
Greencoat Place, LondonSW1P 1PL
Born October 1971
Director
Appointed 26 Apr 2017
Resigned 01 Oct 2018

Persons with significant control

3

1 Active
2 Ceased
Buckingham Palace Road, LondonSW1W 0SR

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Oct 2022

Mr Robert Lumley

Ceased
Greencoat Place, LondonSW1P 1PL
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2017
Ceased 15 Jan 2019
Greencoat Place, LondonSW1P 1PL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2016
Ceased 14 Oct 2022
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
13 February 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
15 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
3 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
21 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
8 May 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 May 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 January 2024
AAAnnual Accounts
Capital Allotment Shares
18 September 2023
SH01Allotment of Shares
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 February 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Memorandum Articles
3 November 2022
MAMA
Capital Name Of Class Of Shares
3 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
2 November 2022
SH06Cancellation of Shares
Resolution
2 November 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
1 November 2022
SH06Cancellation of Shares
Capital Allotment Shares
27 October 2022
SH01Allotment of Shares
Capital Allotment Shares
27 October 2022
SH01Allotment of Shares
Capital Allotment Shares
27 October 2022
SH01Allotment of Shares
Capital Allotment Shares
26 October 2022
SH01Allotment of Shares
Capital Allotment Shares
26 October 2022
SH01Allotment of Shares
Capital Allotment Shares
26 October 2022
SH01Allotment of Shares
Capital Allotment Shares
26 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
9 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 May 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 May 2021
AP03Appointment of Secretary
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2020
AAAnnual Accounts
Certificate Change Of Name Company
9 June 2020
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Capital Allotment Shares
12 November 2019
SH01Allotment of Shares
Resolution
12 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
5 November 2019
SH01Allotment of Shares
Capital Allotment Shares
5 November 2019
SH01Allotment of Shares
Capital Allotment Shares
1 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Capital Allotment Shares
22 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
28 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Legacy
24 September 2018
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
21 September 2018
RP04SH01RP04SH01
Change To A Person With Significant Control
30 July 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
29 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 June 2018
AP03Appointment of Secretary
Resolution
26 April 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 April 2018
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
27 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2017
AAAnnual Accounts
Capital Allotment Shares
8 November 2017
SH01Allotment of Shares
Capital Allotment Shares
8 November 2017
SH01Allotment of Shares
Resolution
18 October 2017
RESOLUTIONSResolutions
Resolution
5 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
29 September 2017
SH01Allotment of Shares
Capital Allotment Shares
29 September 2017
SH01Allotment of Shares
Capital Allotment Shares
29 September 2017
SH01Allotment of Shares
Capital Allotment Shares
29 September 2017
SH01Allotment of Shares
Capital Allotment Shares
29 September 2017
SH01Allotment of Shares
Capital Allotment Shares
29 September 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
29 August 2017
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
24 August 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
10 May 2017
SH01Allotment of Shares
Capital Allotment Shares
2 May 2017
SH01Allotment of Shares
Capital Allotment Shares
2 May 2017
SH01Allotment of Shares
Resolution
28 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Incorporation Company
9 February 2016
NEWINCIncorporation