Background WavePink WaveYellow Wave

INSURE I LIMITED (NI072940)

INSURE I LIMITED (NI072940) is an active UK company. incorporated on 18 June 2009. with registered office in Belfast. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. INSURE I LIMITED has been registered for 16 years. Current directors include HIGGINS, Gavin Mark, SONGRA, Ashok, THARMARATNAM, Suresh, Dr.

Company Number
NI072940
Status
active
Type
ltd
Incorporated
18 June 2009
Age
16 years
Address
Unit 1, Potters Quay, Belfast, BT6 8DN
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
HIGGINS, Gavin Mark, SONGRA, Ashok, THARMARATNAM, Suresh, Dr
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSURE I LIMITED

INSURE I LIMITED is an active company incorporated on 18 June 2009 with the registered office located in Belfast. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. INSURE I LIMITED was registered 16 years ago.(SIC: 65120)

Status

active

Active since 16 years ago

Company No

NI072940

LTD Company

Age

16 Years

Incorporated 18 June 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Unit 1, Potters Quay Ravenhill Road Belfast, BT6 8DN,

Previous Addresses

Unit 1 Channel Wharf 21 Old Channel Road Belfast Northern Ireland BT3 9DE
From: 27 July 2015To: 17 November 2022
Unit 3 Channel Wharf 21 Old Channel Road Belfast Co. Antrim BT3 9DE
From: 18 July 2011To: 27 July 2015
C/O Higgins Insurance Channel Wharf 21 Old Channel Road Titanic Quarter BT3 9DE
From: 18 June 2009To: 18 July 2011
Timeline

17 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Funding Round
Dec 09
Funding Round
Mar 10
Funding Round
Aug 11
Funding Round
Aug 11
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Jul 13
Director Left
Dec 13
Funding Round
Jul 14
Funding Round
Feb 16
Funding Round
Sept 18
Owner Exit
May 19
New Owner
May 19
Loan Secured
Feb 21
Loan Secured
Jul 22
Funding Round
Mar 25
11
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HIGGINS, Gavin Mark

Active
Ravenhill Road, BelfastBT6 8DN
Secretary
Appointed 25 Sept 2009

HIGGINS, Gavin Mark

Active
Ravenhill Road, BelfastBT6 8DN
Born May 1963
Director
Appointed 18 Aug 2009

SONGRA, Ashok

Active
Ravenhill Road, BelfastBT6 8DN
Born June 1960
Director
Appointed 01 Jul 2009

THARMARATNAM, Suresh, Dr

Active
Ravenhill Road, BelfastBT6 8DN
Born February 1963
Director
Appointed 01 Jul 2009

HIGGINS, Gavin

Resigned
Ailsa Road, CultraBT18 0AS
Secretary
Appointed 25 Sept 2009
Resigned 28 Jun 2010

GOODBODY NORTHERN IRELAND SECRETARIAL LIMITED

Resigned
C/0 A&L Goodbody, BelfastBT1 5EF
Corporate secretary
Appointed 18 Jun 2009
Resigned 25 Sept 2009

HIGGINS, Cornelius John

Resigned
Channel Wharf, BelfastBT3 9DE
Born January 1935
Director
Appointed 18 Aug 2009
Resigned 30 Jun 2013

RICHARDSON, Lisa Jayne

Resigned
11 Rugby ParkBT20 3QB
Born July 1978
Director
Appointed 18 Jun 2009
Resigned 01 Jul 2009

THOMPSON, Jason Mark

Resigned
2 Glenagherty Drive, BallymenaBT42 1AG
Born November 1967
Director
Appointed 18 Jun 2009
Resigned 01 Jul 2009

Persons with significant control

2

1 Active
1 Ceased

Dr Suresh Tharmaratnam

Active
Ravenhill Road, BelfastBT6 8DN
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2019
Channel Wharf, BelfastBT3 9DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Apr 2019
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Unaudited Abridged
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Memorandum Articles
6 March 2025
MAMA
Resolution
6 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
6 March 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 May 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Legacy
12 September 2018
RP04CS01RP04CS01
Capital Name Of Class Of Shares
12 September 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 September 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Capital Allotment Shares
10 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Small
30 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Capital Allotment Shares
28 July 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 December 2013
TM01Termination of Director
Capital Name Of Class Of Shares
27 December 2013
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
27 December 2013
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Resolution
5 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
5 July 2013
SH01Allotment of Shares
Capital Allotment Shares
10 September 2012
SH01Allotment of Shares
Resolution
10 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Resolution
4 September 2012
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Capital Allotment Shares
31 August 2011
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
30 August 2011
RP04RP04
Change Account Reference Date Company Previous Extended
26 August 2011
AA01Change of Accounting Reference Date
Resolution
25 August 2011
RESOLUTIONSResolutions
Resolution
25 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
25 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 July 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
16 August 2010
AR01AR01
Termination Secretary Company With Name
13 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date
29 July 2010
AR01AR01
Capital Allotment Shares
11 March 2010
SH01Allotment of Shares
Resolution
26 February 2010
RESOLUTIONSResolutions
Resolution
23 January 2010
RESOLUTIONSResolutions
Resolution
23 January 2010
RESOLUTIONSResolutions
Resolution
23 January 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
21 December 2009
CC04CC04
Capital Allotment Shares
21 December 2009
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 December 2009
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name
13 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 October 2009
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
12 October 2009
AP03Appointment of Secretary
Legacy
29 September 2009
233(NI)233(NI)
Legacy
1 September 2009
296(NI)296(NI)
Legacy
1 September 2009
296(NI)296(NI)
Legacy
10 July 2009
295(NI)295(NI)
Legacy
10 July 2009
296(NI)296(NI)
Legacy
10 July 2009
296(NI)296(NI)
Incorporation Company
18 June 2009
NEWINCIncorporation