Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KINSALE BROKERS LIMITED
Company Information for

KINSALE BROKERS LIMITED

8TH FLOOR, ONE CREECHURCH PLACE, LONDON, EC3A 5AY,
Company Registration Number
04511174
Private Limited Company
Active

Company Overview

About Kinsale Brokers Ltd
KINSALE BROKERS LIMITED was founded on 2002-08-14 and has its registered office in London. The organisation's status is listed as "Active". Kinsale Brokers Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KINSALE BROKERS LIMITED
 
Legal Registered Office
8TH FLOOR
ONE CREECHURCH PLACE
LONDON
EC3A 5AY
Other companies in GU2
 
Filing Information
Company Number 04511174
Company ID Number 04511174
Date formed 2002-08-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 11:10:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINSALE BROKERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KINSALE BROKERS LIMITED

Current Directors
Officer Role Date Appointed
SIOBHAN MARY HEXTALL
Company Secretary 2007-11-13
DAVID JOHN ATKINS
Director 2017-02-06
SHAUN HOLDEN
Director 2012-08-06
CLIVE PAUL THOMAS
Director 2012-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOHN TURNER
Director 2007-08-01 2016-12-15
PHILIP MICHAEL HERNON
Director 2003-01-23 2014-01-24
GARETH HOWARD JOHN NOKES
Director 2008-06-12 2012-05-29
DEREK ROBERT DOUGLAS REID
Director 2007-08-01 2011-04-28
STEVEN JOHN NORRINGTON
Director 2007-01-08 2010-02-24
STEVEN ROGER WESTERN
Director 2004-06-03 2009-06-30
CLYDE SECRETARIES LIMITED
Company Secretary 2002-08-14 2007-11-13
STEPHEN DAVID ALDOUS
Director 2003-01-23 2004-12-10
STEVEN WESLEY GIVEN
Director 2003-01-23 2004-12-09
CHRISTOPHER WILLIAM DUFFY
Nominated Director 2002-08-14 2003-01-23
DAVID WILLIAM PAGE
Nominated Director 2002-08-14 2003-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIOBHAN MARY HEXTALL KNAPTON HOLDINGS LIMITED Company Secretary 2009-09-09 CURRENT 2009-09-09 Active
SIOBHAN MARY HEXTALL SHELBOURNE SYNDICATE SERVICES LIMITED Company Secretary 2009-08-27 CURRENT 1994-08-18 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL SHELBOURNE GROUP LIMITED Company Secretary 2009-08-27 CURRENT 2006-12-13 Active
SIOBHAN MARY HEXTALL ENSTAR (US ASIA-PAC) HOLDINGS LIMITED Company Secretary 2009-05-27 CURRENT 2009-05-27 Active
SIOBHAN MARY HEXTALL GOSHAWK INSURANCE HOLDINGS LIMITED Company Secretary 2009-01-01 CURRENT 1990-07-02 Liquidation
SIOBHAN MARY HEXTALL UNIONAMERICA ACQUISITION COMPANY LIMITED Company Secretary 2008-12-30 CURRENT 1993-05-21 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL UNIONAMERICA HOLDINGS LIMITED Company Secretary 2008-12-30 CURRENT 1993-05-28 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL UNIONAMERICA INSURANCE COMPANY LIMITED Company Secretary 2008-12-30 CURRENT 1971-09-01 Dissolved 2017-07-27
SIOBHAN MARY HEXTALL GRACECHURCH UTG NO. 397 LIMITED Company Secretary 2008-10-14 CURRENT 1994-10-25 Active
SIOBHAN MARY HEXTALL ROYSTON RUN-OFF LIMITED Company Secretary 2008-09-26 CURRENT 2008-09-26 Dissolved 2017-11-21
SIOBHAN MARY HEXTALL BOSWORTH RUN-OFF LIMITED Company Secretary 2008-08-26 CURRENT 2008-08-26 Dissolved 2017-07-27
SIOBHAN MARY HEXTALL ENSTAR ACQUISITIONS LIMITED Company Secretary 2008-07-31 CURRENT 2008-06-13 Active
SIOBHAN MARY HEXTALL MAKE A DIFFERENCE LEADERSHIP FOUNDATION Company Secretary 2008-07-31 CURRENT 2008-07-31 Active
SIOBHAN MARY HEXTALL GUILDHALL INSURANCE COMPANY LIMITED Company Secretary 2008-02-29 CURRENT 1919-12-30 Dissolved 2013-10-31
SIOBHAN MARY HEXTALL ROMBALDS RUN-OFF LIMITED Company Secretary 2007-11-29 CURRENT 2007-11-29 Active
SIOBHAN MARY HEXTALL CAVELL INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1919-08-02 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL FIELDMILL INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1979-10-26 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL LONGMYND INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1979-10-12 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL UNIONE ITALIANA (U.K.) REINSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1924-07-03 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL MARLON INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1971-01-01 Active
SIOBHAN MARY HEXTALL BRAMPTON INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1976-08-12 Dissolved 2017-07-27
SIOBHAN MARY HEXTALL FLATTS LIMITED Company Secretary 2007-11-20 CURRENT 2007-05-08 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL ENSTAR (EU) HOLDINGS LIMITED Company Secretary 2007-11-20 CURRENT 1996-03-05 Active
SIOBHAN MARY HEXTALL ENSTAR (EU) LIMITED Company Secretary 2007-11-20 CURRENT 1996-03-05 Active
SIOBHAN MARY HEXTALL CRANMORE (UK) LIMITED Company Secretary 2007-11-20 CURRENT 1998-05-06 Active
SIOBHAN MARY HEXTALL RIVER THAMES INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1948-12-29 Active
SIOBHAN MARY HEXTALL REGIS AGENCIES LIMITED Company Secretary 2007-11-20 CURRENT 1968-10-01 Active
SIOBHAN MARY HEXTALL MERCANTILE INDEMNITY COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1980-06-06 Active
SIOBHAN MARY HEXTALL CAVELL HOLDINGS LIMITED Company Secretary 2007-11-20 CURRENT 1973-02-12 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL HILLCOT RE LIMITED Company Secretary 2007-11-13 CURRENT 1979-10-26 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL HILLCOT UNDERWRITING MANAGEMENT LIMITED Company Secretary 2007-11-13 CURRENT 1978-02-02 Dissolved 2016-04-12
DAVID JOHN ATKINS CRANMORE (UK) LIMITED Director 2018-02-01 CURRENT 1998-05-06 Active
DAVID JOHN ATKINS MERCANTILE INDEMNITY COMPANY LIMITED Director 2018-01-24 CURRENT 1980-06-06 Active
DAVID JOHN ATKINS ROMBALDS RUN-OFF LIMITED Director 2017-07-26 CURRENT 2007-11-29 Active
DAVID JOHN ATKINS RIVER THAMES INSURANCE COMPANY LIMITED Director 2017-05-18 CURRENT 1948-12-29 Active
DAVID JOHN ATKINS ENSTAR MANAGING AGENCY LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
SHAUN HOLDEN CRANMORE (UK) LIMITED Director 2012-08-06 CURRENT 1998-05-06 Active
SHAUN HOLDEN ENSTAR (EU) LIMITED Director 2012-08-02 CURRENT 1996-03-05 Active
SHAUN HOLDEN ENSTAR (EU) FINANCE LIMITED Director 2012-08-01 CURRENT 2011-05-04 Active
SHAUN HOLDEN ENSTAR (EU) HOLDINGS LIMITED Director 2012-08-01 CURRENT 1996-03-05 Active
CLIVE PAUL THOMAS ENSTAR MANAGING AGENCY LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
CLIVE PAUL THOMAS LAGUNA LIFE (UK) LIMITED Director 2015-07-22 CURRENT 2015-07-22 Dissolved 2018-02-27
CLIVE PAUL THOMAS GRACECHURCH UTG NO. 394 LIMITED Director 2013-03-14 CURRENT 1994-10-27 Active - Proposal to Strike off
CLIVE PAUL THOMAS GRACECHURCH UTG NO. 395 LIMITED Director 2013-03-14 CURRENT 1998-06-15 Active
CLIVE PAUL THOMAS GRACECHURCH UTG NO. 396 LIMITED Director 2013-03-14 CURRENT 1999-06-01 Active
CLIVE PAUL THOMAS ENSTAR (EU) HOLDINGS LIMITED Director 2012-08-01 CURRENT 1996-03-05 Active
CLIVE PAUL THOMAS CRANMORE (UK) LIMITED Director 2012-07-23 CURRENT 1998-05-06 Active
CLIVE PAUL THOMAS HILLCOT UNDERWRITING MANAGEMENT LIMITED Director 2011-06-08 CURRENT 1978-02-02 Dissolved 2016-04-12
CLIVE PAUL THOMAS UNIONAMERICA ACQUISITION COMPANY LIMITED Director 2011-06-08 CURRENT 1993-05-21 Active - Proposal to Strike off
CLIVE PAUL THOMAS UNIONAMERICA HOLDINGS LIMITED Director 2011-06-08 CURRENT 1993-05-28 Active - Proposal to Strike off
CLIVE PAUL THOMAS FLATTS LIMITED Director 2011-06-08 CURRENT 2007-05-08 Active - Proposal to Strike off
CLIVE PAUL THOMAS ROYSTON RUN-OFF LIMITED Director 2011-06-08 CURRENT 2008-09-26 Dissolved 2017-11-21
CLIVE PAUL THOMAS KNAPTON HOLDINGS LIMITED Director 2011-06-08 CURRENT 2009-09-09 Active
CLIVE PAUL THOMAS ROMBALDS RUN-OFF LIMITED Director 2011-06-08 CURRENT 2007-11-29 Active
CLIVE PAUL THOMAS GOSHAWK INSURANCE HOLDINGS LIMITED Director 2011-06-08 CURRENT 1990-07-02 Liquidation
CLIVE PAUL THOMAS GRACECHURCH UTG NO. 397 LIMITED Director 2011-06-08 CURRENT 1994-10-25 Active
CLIVE PAUL THOMAS ENSTAR ACQUISITIONS LIMITED Director 2011-06-08 CURRENT 2008-06-13 Active
CLIVE PAUL THOMAS REGIS AGENCIES LIMITED Director 2011-06-08 CURRENT 1968-10-01 Active
CLIVE PAUL THOMAS CAVELL HOLDINGS LIMITED Director 2011-06-08 CURRENT 1973-02-12 Active - Proposal to Strike off
CLIVE PAUL THOMAS ENSTAR (EU) FINANCE LIMITED Director 2011-06-06 CURRENT 2011-05-04 Active
CLIVE PAUL THOMAS BOSWORTH RUN-OFF LIMITED Director 2010-05-18 CURRENT 2008-08-26 Dissolved 2017-07-27
CLIVE PAUL THOMAS KNAPTON INSURANCE LIMITED Director 2010-03-02 CURRENT 1880-11-18 Active
CLIVE PAUL THOMAS COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE) Director 2009-10-15 CURRENT 1906-03-22 Dissolved 2015-12-30
CLIVE PAUL THOMAS UNIONAMERICA INSURANCE COMPANY LIMITED Director 2009-01-21 CURRENT 1971-09-01 Dissolved 2017-07-27
CLIVE PAUL THOMAS CAVELL INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1919-08-02 Dissolved 2014-07-29
CLIVE PAUL THOMAS HILLCOT RE LIMITED Director 2008-06-12 CURRENT 1979-10-26 Dissolved 2014-07-29
CLIVE PAUL THOMAS FIELDMILL INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1979-10-26 Dissolved 2014-07-29
CLIVE PAUL THOMAS GUILDHALL INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1919-12-30 Dissolved 2013-10-31
CLIVE PAUL THOMAS LONGMYND INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1979-10-12 Dissolved 2014-07-29
CLIVE PAUL THOMAS UNIONE ITALIANA (U.K.) REINSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1924-07-03 Dissolved 2014-07-29
CLIVE PAUL THOMAS BRAMPTON INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1976-08-12 Dissolved 2017-07-27
CLIVE PAUL THOMAS RIVER THAMES INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1948-12-29 Active
CLIVE PAUL THOMAS MERCANTILE INDEMNITY COMPANY LIMITED Director 2008-06-12 CURRENT 1980-06-06 Active
CLIVE PAUL THOMAS MARLON INSURANCE COMPANY LIMITED Director 2007-08-28 CURRENT 1971-01-01 Active
CLIVE PAUL THOMAS ENSTAR (EU) LIMITED Director 2006-03-29 CURRENT 1996-03-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-09-22FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-29CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-04CH01Director's details changed for Shaun Robert Holden on 2022-06-13
2022-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/22 FROM 3 Guildford Business Park Guildford Surrey GU2 8XG United Kingdom
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN RICHARD ANTHONY MERRIMAN
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ATKINS
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2019-12-16CH01Director's details changed for Shaun Holden on 2016-08-03
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-09-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-16AP01DIRECTOR APPOINTED MR BRENDAN RICHARD ANTHONY MERRIMAN
2019-06-07AP03Appointment of Miss Freya Marguerite Brook as company secretary on 2019-05-14
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE PAUL THOMAS
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2017-09-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-26CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2017-08-26PSC02Notification of Enstar (Eu) Holdings Limited as a person with significant control on 2016-10-01
2017-08-26PSC07CESSATION OF ENSTAR GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-02-06AP01DIRECTOR APPOINTED MR DAVID JOHN ATKINS
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN TURNER
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 100000
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/16 FROM 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom
2016-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/16 FROM G3 Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL
2016-07-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 100000
2015-08-25AR0114/08/15 ANNUAL RETURN FULL LIST
2015-04-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 100000
2014-09-08AR0114/08/14 ANNUAL RETURN FULL LIST
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HERNON
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-05AR0114/08/13 ANNUAL RETURN FULL LIST
2012-08-29AP01DIRECTOR APPOINTED SHAUN HOLDEN
2012-08-29AR0114/08/12 FULL LIST
2012-07-23AP01DIRECTOR APPOINTED MR CLIVE PAUL THOMAS
2012-07-11AUDAUDITOR'S RESIGNATION
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR GARETH NOKES
2011-09-05AR0114/08/11 FULL LIST
2011-05-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DEREK REID
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-09AR0114/08/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HOWARD JOHN NOKES / 01/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN TURNER / 01/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ROBERT DOUGLAS REID / 01/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HOWARD JOHN NOKES / 01/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL HERNON / 01/10/2009
2010-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / MS SIOBHAN MARY HEXTALL / 01/10/2009
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN NORRINGTON
2009-12-12AUDAUDITOR'S RESIGNATION
2009-12-12MISCSECTION 519
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-08363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR STEVEN WESTERN
2009-05-26288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN TURNER / 26/05/2009
2008-09-02363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN TURNER / 01/09/2008
2008-06-16288aDIRECTOR APPOINTED GARETH HOWARD JOHN NOKES
2008-04-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-19288aNEW SECRETARY APPOINTED
2007-11-19288bSECRETARY RESIGNED
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 51 EASTCHEAP LONDON EC3M 1JP
2007-10-17288aNEW DIRECTOR APPOINTED
2007-10-09288aNEW DIRECTOR APPOINTED
2007-10-09363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-10-09288aNEW DIRECTOR APPOINTED
2007-05-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-31288cDIRECTOR'S PARTICULARS CHANGED
2006-08-31363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-17363aRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-02-02288bDIRECTOR RESIGNED
2005-02-02288bDIRECTOR RESIGNED
2004-08-26363aRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-06-18288aNEW DIRECTOR APPOINTED
2004-05-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-15363aRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-02-17225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2003-01-28288aNEW DIRECTOR APPOINTED
2003-01-28288aNEW DIRECTOR APPOINTED
2003-01-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-01-28288aNEW DIRECTOR APPOINTED
2003-01-28123£ NC 100/100000 23/01/03
2003-01-28288bDIRECTOR RESIGNED
2003-01-28288bDIRECTOR RESIGNED
2003-01-2888(2)RAD 23/01/03--------- £ SI 99998@1=99998 £ IC 2/100000
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to KINSALE BROKERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KINSALE BROKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KINSALE BROKERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of KINSALE BROKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINSALE BROKERS LIMITED
Trademarks
We have not found any records of KINSALE BROKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINSALE BROKERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as KINSALE BROKERS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where KINSALE BROKERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINSALE BROKERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KINSALE BROKERS LIMITED any grants or awards.
Ownership
    • ENSTAR GROUP INC : Ultimate parent company : US
      • ) Castlewood (EU) Holdings Ltd
      • a) Castlewood (EU) Holdings Ltd
      • ) Hillcot Reinsurance Co
      • a) Hillcot Reinsurance Company
      • ) Hillcot Reinsurance Co Ltd
      • a) Hillcot Reinsurance Company Limited
      • b) Castlewood (EU) Holdings
      • e) Mercantile Indemnity Co
      • e) Mercantile Indemnity Company
      • e) Mercantile Indemnity Co Ltd
      • e) Mercantile Indemnity Company Ltd
      • f) Longmynd Insurance Co Ltd
      • f) Longmynd Insurance Company Ltd
      • g) Fieldmill Insurance Co Ltd
      • g) Fieldmill Insurance Company Ltd
      • Hurstcourt Underwriting
      • Hurstcourt Underwriting Review
      • i) Castlewood (EU) Ltd
      • i) Hillcot Underwriting
      • i) Hillcot Underwriting Management
      • i) River Thames Insurance
      • i) River Thames Insurance Co
      • i) River Thames Insurance Company
      • ii) Cranmore Adjusters Limited
      • ii) Cranmore Adjusters Ltd
      • ii) Harper Financing Limited
      • ii) Harper Financing Ltd
      • ii) Hillcot Management Services
      • ii) Hillcot Mangement Services
      • ii)Harper Financing Limited
      • ii)Harper Financing Ltd
      • iii) Regis Agencies Limited
      • iii) Regis Agencies Ltd
      • Kinsale Brokers Limited
      • Kinsale Brokers Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.