INSURTECH GATEWAY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

17/01/2517 January 2025 Termination of appointment of David Preiskel as a secretary on 2025-01-17

View Document

21/08/2421 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Notification of Hambro Perks Limited as a person with significant control on 2022-10-14

View Document

08/05/248 May 2024 Withdrawal of a person with significant control statement on 2024-05-08

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

15/01/2415 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Statement of capital following an allotment of shares on 2023-09-18

View Document

04/07/234 July 2023 Statement of capital following an allotment of shares on 2023-07-03

View Document

04/07/234 July 2023 Director's details changed for Mr Stephen Alexander Brittain on 2023-07-03

View Document

04/07/234 July 2023 Statement of capital following an allotment of shares on 2023-07-03

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

13/02/2313 February 2023 Notification of a person with significant control statement

View Document

13/02/2313 February 2023 Cessation of Hambro Perks Limited as a person with significant control on 2022-10-14

View Document

13/12/2213 December 2022 Statement of capital following an allotment of shares on 2022-12-12

View Document

03/11/223 November 2022 Change of share class name or designation

View Document

03/11/223 November 2022 Memorandum and Articles of Association

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Cancellation of shares. Statement of capital on 2022-10-14

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

01/11/221 November 2022 Cancellation of shares. Statement of capital on 2022-10-14

View Document

27/10/2227 October 2022 Statement of capital following an allotment of shares on 2022-10-14

View Document

27/10/2227 October 2022 Statement of capital following an allotment of shares on 2022-10-14

View Document

27/10/2227 October 2022 Statement of capital following an allotment of shares on 2022-10-14

View Document

26/10/2226 October 2022 Statement of capital following an allotment of shares on 2022-10-14

View Document

26/10/2226 October 2022 Statement of capital following an allotment of shares on 2022-10-14

View Document

26/10/2226 October 2022 Statement of capital following an allotment of shares on 2022-10-14

View Document

26/10/2226 October 2022 Statement of capital following an allotment of shares on 2022-10-14

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/10/2122 October 2021 Termination of appointment of Peter Justin Soliman as a director on 2021-10-21

View Document

22/10/2122 October 2021 Appointment of Mr Tom Bradley as a director on 2021-10-21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

09/06/209 June 2020 COMPANY NAME CHANGED HP INSURTECH GATEWAY LIMITED CERTIFICATE ISSUED ON 09/06/20

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL MAGUIRE CHATTOCK / 08/02/2020

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL MAGUIRE CHATTOCK / 08/02/2020

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 8 GREENCOAT PLACE LONDON SW1P 1PL ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 DIRECTOR APPOINTED MR JOEL MOXLEY

View Document

12/11/1912 November 2019 04/11/19 STATEMENT OF CAPITAL GBP 11857.121

View Document

12/11/1912 November 2019 ADOPT ARTICLES 21/10/2019

View Document

05/11/195 November 2019 04/11/19 STATEMENT OF CAPITAL GBP 11565.027

View Document

05/11/195 November 2019 04/11/19 STATEMENT OF CAPITAL GBP 11367.479

View Document

01/11/191 November 2019 17/06/19 STATEMENT OF CAPITAL GBP 9807.732

View Document

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/02/1922 February 2019 21/02/19 STATEMENT OF CAPITAL GBP 9148.249

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

14/02/1914 February 2019 CESSATION OF ROBERT LUMLEY AS A PSC

View Document

28/01/1928 January 2019 ADOPT ARTICLES 15/01/2019

View Document

15/01/1915 January 2019 15/01/19 STATEMENT OF CAPITAL GBP 8493.082

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR PETER JUSTIN SOLIMAN

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC WILKINSON

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR ERIC WILKINSON

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WYKE

View Document

24/09/1824 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/02/2018

View Document

21/09/1821 September 2018 SECOND FILED SH01 - 29/06/18 STATEMENT OF CAPITAL GBP 8365.163

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / HAMBRO PERKS LIMITED / 29/06/2018

View Document

29/06/1829 June 2018 29/06/18 STATEMENT OF CAPITAL GBP 2509548.9

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR RICHARD MICHAEL MAGUIRE CHATTOCK

View Document

11/06/1811 June 2018 SECRETARY APPOINTED MR PETER SOLIMAN

View Document

26/04/1826 April 2018 ADOPT ARTICLES 06/03/2018

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LUMLEY / 27/02/2018

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT LUMLEY / 27/02/2018

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

13/11/1713 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/11/178 November 2017 08/11/17 STATEMENT OF CAPITAL GBP 7083.329

View Document

08/11/178 November 2017 08/11/17 STATEMENT OF CAPITAL GBP 7749.994

View Document

18/10/1718 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/10/175 October 2017 VARYING SHARE RIGHTS AND NAMES

View Document

29/09/1729 September 2017 29/09/17 STATEMENT OF CAPITAL GBP 6999.996

View Document

29/09/1729 September 2017 29/09/17 STATEMENT OF CAPITAL GBP 6333.33

View Document

29/09/1729 September 2017 29/09/17 STATEMENT OF CAPITAL GBP 5666.664

View Document

29/09/1729 September 2017 29/09/17 STATEMENT OF CAPITAL GBP 5499.998

View Document

29/09/1729 September 2017 29/09/17 STATEMENT OF CAPITAL GBP 5333.332

View Document

29/09/1729 September 2017 29/09/17 STATEMENT OF CAPITAL GBP 5166.666

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT LUMLEY

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / HAMBRO PERKS LIMITED / 26/04/2017

View Document

29/08/1729 August 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / HAMBRO PERKS LIMITED / 04/04/2017

View Document

10/05/1710 May 2017 26/04/17 STATEMENT OF CAPITAL GBP 5000

View Document

02/05/172 May 2017 26/04/17 STATEMENT OF CAPITAL GBP 1800

View Document

02/05/172 May 2017 26/04/17 STATEMENT OF CAPITAL GBP 3400

View Document

28/04/1728 April 2017 COMPANY NAME CHANGED DYNAMIC INSURANCTECH LIMITED CERTIFICATE ISSUED ON 28/04/17

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR ANDREW PAUL DYSON WYKE

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR STEPHEN ALEXANDER BRITTAIN

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR ROBERT JOHN LUMLEY

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR RUPERT HAMBRO

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 21 DARTMOUTH STREET LONDON SW1H 9BP UNITED KINGDOM

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR DOMINIC PERKS

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR RUPERT NICHOLAS HAMBRO

View Document

09/02/169 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company