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

TASKER INSURANCE GROUP LIMITED

BEAUFORT HOUSE, 15 ST BOTOLPH STREET, LONDON, EC3A 7BB,
Company Registration Number
07194832
Private Limited Company
Active

Company Overview

About Tasker Insurance Group Ltd
TASKER INSURANCE GROUP LIMITED was founded on 2010-03-18 and has its registered office in London. The organisation's status is listed as "Active". Tasker Insurance Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TASKER INSURANCE GROUP LIMITED
 
Legal Registered Office
BEAUFORT HOUSE
15 ST BOTOLPH STREET
LONDON
EC3A 7BB
Other companies in EC3N
 
Previous Names
TASKER VENTURES LIMITED30/06/2014
ALPINE-TASKER LIMITED27/04/2011
MICHCO 1015 LIMITED24/03/2010
Filing Information
Company Number 07194832
Company ID Number 07194832
Date formed 2010-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 16:28:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TASKER INSURANCE GROUP 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 TASKER INSURANCE GROUP LIMITED

Current Directors
Officer Role Date Appointed
GRACE IANNA HENDERSON-LONDONO
Director 2016-04-27
JEFFREY NIVEN HERDMAN
Director 2017-02-17
ROBERT CHARLES WILLIAM ORGAN
Director 2017-10-04
NICK SEAMAN
Director 2015-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN LAWRENCE
Director 2015-05-18 2018-07-31
FRANCIS PHILIP HAROLD DE ZULUETA
Director 2010-07-16 2017-09-27
PAUL JAMES TASKER
Director 2011-05-04 2017-08-31
MARK HENRY STOREY
Director 2011-05-04 2016-04-27
MARK FRANCIS GREENWOOD
Director 2013-07-17 2015-05-01
JAMES SMITH
Company Secretary 2011-05-04 2013-07-17
MICHELMORES SECRETARIES LIMITED
Company Secretary 2010-07-16 2011-05-04
STEPHEN ANDREW MORSE
Director 2010-03-18 2010-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY NIVEN HERDMAN HSB ENGINEERING INSURANCE LIMITED Director 2017-10-19 CURRENT 1989-06-16 Active
ROBERT CHARLES WILLIAM ORGAN JENSTEN UNDERWRITING (SME) LIMITED Director 2017-11-01 CURRENT 2012-11-07 Active
ROBERT CHARLES WILLIAM ORGAN TASKER & PARTNERS LIMITED Director 2017-11-01 CURRENT 1999-12-09 Active
ROBERT CHARLES WILLIAM ORGAN JENSTEN INSURANCE BROKERS LIMITED Director 2017-11-01 CURRENT 2012-11-07 Active
ROBERT CHARLES WILLIAM ORGAN MAESTRO INSURANCE SERVICES LIMITED Director 2017-11-01 CURRENT 1988-05-17 Liquidation
ROBERT CHARLES WILLIAM ORGAN MASTERPOLICY INSURANCE BROKERS LIMITED Director 2015-07-31 CURRENT 2007-04-03 Dissolved 2016-12-27
ROBERT CHARLES WILLIAM ORGAN STAINES INSURANCE CONSULTANTS LIMITED Director 2015-05-07 CURRENT 1963-06-25 Dissolved 2016-03-01
ROBERT CHARLES WILLIAM ORGAN P I BROKERS LIMITED Director 2015-05-07 CURRENT 2006-09-01 Dissolved 2016-06-21
ROBERT CHARLES WILLIAM ORGAN BONSURE INSURANCE BROKERS LIMITED Director 2015-05-06 CURRENT 2001-04-26 Dissolved 2016-03-15

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
2024-03-30REGISTRATION OF A CHARGE / CHARGE CODE 071948320005
2024-03-28CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-06-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071948320003
2023-06-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071948320002
2023-06-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071948320001
2023-03-20CONFIRMATION STATEMENT MADE ON 18/03/23, WITH UPDATES
2023-01-23Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-23Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-23Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-23Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-13Previous accounting period shortened from 29/04/22 TO 31/03/22
2022-11-15Register inspection address changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
2022-11-15Register inspection address changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
2022-07-26AP04Appointment of Shoosmiths Secretaries Limited as company secretary on 2022-07-26
2022-07-26TM02Termination of appointment of Anna Saeidi on 2022-07-26
2022-07-21CH01Director's details changed for Mr Alistair John David Hardie on 2021-09-15
2022-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 071948320004
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH UPDATES
2022-02-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2022-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-11-30AA01Previous accounting period extended from 31/03/21 TO 29/04/21
2021-11-29AA01Current accounting period shortened from 29/04/22 TO 31/03/22
2021-10-04MEM/ARTSARTICLES OF ASSOCIATION
2021-10-04RES01ADOPT ARTICLES 04/10/21
2021-10-01CH01Director's details changed for Mr Alastair John David Hardie on 2021-10-01
2021-09-23TM01APPOINTMENT TERMINATED, DIRECTOR GRACE IANNA HENDERSON-LONDONO
2021-09-23CH03SECRETARY'S DETAILS CHNAGED FOR MS ANNA SAEDI on 2021-09-15
2021-09-23CH01Director's details changed for Mr Edward George Fitzgerald on 2021-09-15
2021-09-23PSC07CESSATION OF ALCUIN CAPITAL PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL
2021-09-23PSC02Notification of Jensten Group Limited as a person with significant control on 2021-09-15
2021-09-23AP03Appointment of Ms Anna Saedi as company secretary on 2021-09-15
2021-09-23AP01DIRECTOR APPOINTED MR ALASTAIR JOHN DAVID HARDIE
2021-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES
2021-03-26CH01Director's details changed for Mr Jeffrey Niven Herdman on 2021-02-28
2021-03-26AA01Previous accounting period shortened from 30/04/20 TO 29/04/20
2020-09-28CH01Director's details changed for Mr Jonathan Webber on 2020-07-17
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES
2020-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-08-19SH20Statement by Directors
2019-08-19SH19Statement of capital on 2019-08-19 GBP 7.31
2019-08-19CAP-SSSolvency Statement dated 07/08/19
2019-08-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-08-19SH0106/08/19 STATEMENT OF CAPITAL GBP 265486.27
2019-08-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2019-05-28AP01DIRECTOR APPOINTED MR JONATHAN WEBBER
2019-03-31CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2019-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-11-14AP01DIRECTOR APPOINTED MR GRAEME NEAL LALLEY
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAWRENCE
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 265473.847379
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES
2018-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 265473.847379
2017-12-21SH0130/11/17 STATEMENT OF CAPITAL GBP 265473.847379
2017-12-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-12-18RES01ADOPT ARTICLES 30/11/2017
2017-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/17 FROM 107 Leadenhall Street London EC3A 4AF
2017-10-12AP01DIRECTOR APPOINTED MR ROBERT CHARLES WILLIAM ORGAN
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS PHILIP HAROLD DE ZULUETA
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES TASKER
2017-04-24SH0120/02/17 STATEMENT OF CAPITAL GBP 230735.5331
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 235701.147379
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-03-09RES12Resolution of varying share rights or name
2017-03-09RES01ADOPT ARTICLES 22/02/2017
2017-02-17AP01DIRECTOR APPOINTED MR JEFFREY NIVEN HERDMAN
2017-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-07-05CH01Director's details changed for Mr Ian Henderson-Londono on 2016-06-10
2016-05-18SH0129/02/16 STATEMENT OF CAPITAL GBP 230713.2101
2016-04-27AP01DIRECTOR APPOINTED MR IAN HENDERSON-LONDONO
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK HENRY STOREY
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 235700.813
2016-04-14AR0118/03/16 ANNUAL RETURN FULL LIST
2016-03-02SH0101/02/16 STATEMENT OF CAPITAL GBP 230700.8
2016-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2016-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-08RES01ADOPT ARTICLES 08/01/16
2015-07-14AP01DIRECTOR APPOINTED MR NICK SEAMAN
2015-07-13AP01DIRECTOR APPOINTED MR STEPHEN LAWRENCE
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK GREENWOOD
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 150000
2015-03-18AR0118/03/15 FULL LIST
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 3 LLOYD'S AVENUE LONDON EC3N 3DS UNITED KINGDOM
2014-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-06-30NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2014-06-30CERTNMCOMPANY NAME CHANGED TASKER VENTURES LIMITED CERTIFICATE ISSUED ON 30/06/14
2014-06-23RES15CHANGE OF NAME 10/06/2014
2014-06-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 150000
2014-04-29AR0118/03/14 FULL LIST
2014-02-06MISCSECTION 519
2013-12-16RES01ADOPT ARTICLES 28/11/2013
2013-12-16RES12VARYING SHARE RIGHTS AND NAMES
2013-12-16RES01ADOPT ARTICLES 28/11/2013
2013-12-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 071948320002
2013-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 071948320003
2013-10-04AP01DIRECTOR APPOINTED MARK GREENWOOD
2013-10-04TM02APPOINTMENT TERMINATED, SECRETARY JAMES SMITH
2013-08-28AA01CURREXT FROM 31/01/2014 TO 30/04/2014
2013-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-05-31AR0118/03/13 FULL LIST
2013-05-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-05-31RES12VARYING SHARE RIGHTS AND NAMES
2013-05-31SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-05-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-31SH0114/05/13 STATEMENT OF CAPITAL GBP 150000.00
2013-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 071948320001
2012-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-04-30AR0118/03/12 FULL LIST
2012-01-24AA01CURRSHO FROM 31/03/2012 TO 31/01/2012
2011-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-25TM02APPOINTMENT TERMINATED, SECRETARY MICHELMORES SECRETARIES LIMITED
2011-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2011 FROM WOODWATER HOUSE PYNES HILL EXETER EX2 5WR UNITED KINGDOM
2011-06-17SH02SUB-DIVISION 04/05/11
2011-06-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-17RES01ADOPT ARTICLES 06/05/2011
2011-06-17SH0104/05/11 STATEMENT OF CAPITAL GBP 100000.00
2011-06-16AP03SECRETARY APPOINTED MR JAMES SMITH
2011-06-16AP01DIRECTOR APPOINTED MR PAUL JAMES TASKER
2011-06-16AP01DIRECTOR APPOINTED MR MARK HENRY STOREY
2011-04-27RES15CHANGE OF NAME 21/04/2011
2011-04-27CERTNMCOMPANY NAME CHANGED ALPINE-TASKER LIMITED CERTIFICATE ISSUED ON 27/04/11
2011-04-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-18RES15CHANGE OF NAME 13/04/2011
2011-04-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-15AR0118/03/11 FULL LIST
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORSE
2010-07-19AP04CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED
2010-07-19AP01DIRECTOR APPOINTED MR FRANCIS PHILIP HAROLD DE ZULUETA
2010-03-24RES15CHANGE OF NAME 22/03/2010
2010-03-24CERTNMCOMPANY NAME CHANGED MICHCO 1015 LIMITED CERTIFICATE ISSUED ON 24/03/10
2010-03-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to TASKER INSURANCE GROUP 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 TASKER INSURANCE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-06 Outstanding LLOYDS BANK PLC
2013-11-06 Outstanding LLOYDS BANK PLC
2013-05-22 Outstanding ALCUIN GP LIMITED
Intangible Assets
Patents
We have not found any records of TASKER INSURANCE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TASKER INSURANCE GROUP LIMITED
Trademarks
We have not found any records of TASKER INSURANCE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TASKER INSURANCE GROUP 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 (64205 - Activities of financial services holding companies) as TASKER INSURANCE GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TASKER INSURANCE GROUP 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 TASKER INSURANCE GROUP 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 TASKER INSURANCE GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.