Background WavePink WaveYellow Wave

PROFESSIONAL & MEDICAL INSURANCE SOLUTIONS LTD (11367093)

PROFESSIONAL & MEDICAL INSURANCE SOLUTIONS LTD (11367093) is an active UK company. incorporated on 17 May 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. PROFESSIONAL & MEDICAL INSURANCE SOLUTIONS LTD has been registered for 7 years.

Company Number
11367093
Status
active
Type
ltd
Incorporated
17 May 2018
Age
7 years
Address
7th Floor Corn Exchange, London, EC3R 7NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROFESSIONAL & MEDICAL INSURANCE SOLUTIONS LTD

PROFESSIONAL & MEDICAL INSURANCE SOLUTIONS LTD is an active company incorporated on 17 May 2018 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. PROFESSIONAL & MEDICAL INSURANCE SOLUTIONS LTD was registered 7 years ago.(SIC: 66220)

Status

active

Active since 7 years ago

Company No

11367093

LTD Company

Age

7 Years

Incorporated 17 May 2018

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 19 September 2025 (6 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

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

7th Floor Corn Exchange 55 Mark Lane London, EC3R 7NE,

Previous Addresses

2nd Floor, 50 Fenchurch Street London EC3M 3JY England
From: 18 February 2019To: 1 May 2021
Venture House St Leonards Road Maidstone ME16 0LS England
From: 17 May 2018To: 18 February 2019
Timeline

15 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Funding Round
Jul 18
Director Joined
Feb 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Sept 21
Director Left
Aug 23
Director Left
Dec 23
Director Joined
Mar 25
Director Left
Jul 25
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

67

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2023
AAAnnual Accounts
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2023
AAAnnual Accounts
Legacy
9 February 2023
PARENT_ACCPARENT_ACC
Legacy
9 February 2023
AGREEMENT2AGREEMENT2
Legacy
9 February 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
31 August 2022
AA01Change of Accounting Reference Date
Move Registers To Registered Office Company With New Address
31 August 2022
AD04Change of Accounting Records Location
Change To A Person With Significant Control
31 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2022
AAAnnual Accounts
Legacy
12 January 2022
PARENT_ACCPARENT_ACC
Legacy
12 January 2022
GUARANTEE2GUARANTEE2
Legacy
12 January 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2021
AAAnnual Accounts
Legacy
10 April 2021
PARENT_ACCPARENT_ACC
Legacy
10 April 2021
AGREEMENT2AGREEMENT2
Legacy
10 April 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2020
AAAnnual Accounts
Legacy
8 January 2020
PARENT_ACCPARENT_ACC
Legacy
8 January 2020
AGREEMENT2AGREEMENT2
Legacy
8 January 2020
GUARANTEE2GUARANTEE2
Resolution
17 September 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
8 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 June 2019
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
10 June 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 June 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 February 2019
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
18 February 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 November 2018
AA01Change of Accounting Reference Date
Resolution
27 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
24 July 2018
SH01Allotment of Shares
Incorporation Company
17 May 2018
NEWINCIncorporation