BEAR INSURANCE BROKERS LTD.
LONDON MAX INSURANCE BROKERS LTD. CULVER LONDON LIMITED H PITMAN & CO LIMITED LPH PITMAN LIMITED

Hellopages » City of London » City of London » EC2V 6DN

Company number 00270300
Status Active
Incorporation Date 17 November 1932
Company Type Private Limited Company
Address SUITE 17, 107 CHEAPSIDE, LONDON, EC2V 6DN
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 4,308,786 ; Statement of capital following an allotment of shares on 12 October 2015 GBP 4,308,786 . The most likely internet sites of BEAR INSURANCE BROKERS LTD. are www.bearinsurancebrokers.co.uk, and www.bear-insurance-brokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and eleven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bear Insurance Brokers Ltd is a Private Limited Company. The company registration number is 00270300. Bear Insurance Brokers Ltd has been working since 17 November 1932. The present status of the company is Active. The registered address of Bear Insurance Brokers Ltd is Suite 17 107 Cheapside London Ec2v 6dn. . ABRAMOVA, Maria is a Director of the company. Secretary BEAUCLAIR, Jonathan has been resigned. Secretary BEAUCLAIR, Jonathan has been resigned. Secretary BILES, Robert Charles has been resigned. Secretary BOWMER, Michael has been resigned. Secretary GOTHAN, Robert James has been resigned. Secretary LEGGETT, Jeremy James Robin has been resigned. Secretary NORMAN, Philip Alfred has been resigned. Director ALLARDYCE, Richard Christopher has been resigned. Director BEAUCLAIR, Jonathan has been resigned. Director BELCOURT, Nicholas Charles has been resigned. Director BETTS, Edward Janes has been resigned. Director BILES, Adrian John has been resigned. Director BIRKETT, Mark Alistair has been resigned. Director BOWMER, Michael has been resigned. Director GIRLING, Kevin Andrew has been resigned. Director GOTHAN, Robert James has been resigned. Director HOWARD, David Allan has been resigned. Director HOWARD, David Allan has been resigned. Director LEGGETT, Jeremy James Robin has been resigned. Director LEGGETT, Jeremy James Robin has been resigned. Director LEWIS, Robert Greville has been resigned. Director NORMAN, Philip Alfred has been resigned. Director PERRIN, Lewis has been resigned. Director PORTER, David Edward has been resigned. Director RENDELL, Michael Andrew has been resigned. Director RILEY, Darryl Thomas has been resigned. Director SARGEANT, Graham Eric has been resigned. Director SULLIVAN, David has been resigned. Director SWAN, Justin Magnus Alexander has been resigned. Director THRASHER, Peter Alan has been resigned. Director TUFF, John Hales has been resigned. Director LABARUM LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
ABRAMOVA, Maria
Appointed Date: 10 July 2013
43 years old

Resigned Directors

Secretary
BEAUCLAIR, Jonathan
Resigned: 30 January 2008
Appointed Date: 31 July 2004

Secretary
BEAUCLAIR, Jonathan
Resigned: 30 June 1999

Secretary
BILES, Robert Charles
Resigned: 19 April 2011
Appointed Date: 31 January 2008

Secretary
BOWMER, Michael
Resigned: 22 February 2012
Appointed Date: 19 April 2011

Secretary
GOTHAN, Robert James
Resigned: 30 June 2000
Appointed Date: 31 January 2000

Secretary
LEGGETT, Jeremy James Robin
Resigned: 31 January 2000
Appointed Date: 30 June 1999

Secretary
NORMAN, Philip Alfred
Resigned: 23 April 2004
Appointed Date: 30 June 2000

Director
ALLARDYCE, Richard Christopher
Resigned: 23 April 2004
Appointed Date: 01 June 2003
79 years old

Director
BEAUCLAIR, Jonathan
Resigned: 30 June 1999
72 years old

Director
BELCOURT, Nicholas Charles
Resigned: 04 May 2002
Appointed Date: 07 July 2000
75 years old

Director
BETTS, Edward Janes
Resigned: 13 September 1995
Appointed Date: 25 January 1995
71 years old

Director
BILES, Adrian John
Resigned: 18 May 2010
Appointed Date: 30 October 2008
58 years old

Director
BIRKETT, Mark Alistair
Resigned: 07 May 2002
Appointed Date: 09 August 2000
61 years old

Director
BOWMER, Michael
Resigned: 01 March 2011
Appointed Date: 09 March 2007
80 years old

Director
GIRLING, Kevin Andrew
Resigned: 01 August 1991
76 years old

Director
GOTHAN, Robert James
Resigned: 30 June 2000
Appointed Date: 22 October 1999
54 years old

Director
HOWARD, David Allan
Resigned: 03 May 2006
Appointed Date: 09 September 2002
72 years old

Director
HOWARD, David Allan
Resigned: 30 March 2000
72 years old

Director
LEGGETT, Jeremy James Robin
Resigned: 30 January 2008
Appointed Date: 17 May 2004
71 years old

Director
LEGGETT, Jeremy James Robin
Resigned: 20 September 2002
Appointed Date: 30 June 1999
71 years old

Director
LEWIS, Robert Greville
Resigned: 08 July 2008
Appointed Date: 30 January 2008
68 years old

Director
NORMAN, Philip Alfred
Resigned: 23 April 2004
Appointed Date: 30 June 2000
79 years old

Director
PERRIN, Lewis
Resigned: 01 August 2009
Appointed Date: 30 October 2008
57 years old

Director
PORTER, David Edward
Resigned: 20 September 2002
78 years old

Director
RENDELL, Michael Andrew
Resigned: 30 April 2004
Appointed Date: 15 July 2003
58 years old

Director
RILEY, Darryl Thomas
Resigned: 19 February 2012
Appointed Date: 01 December 2011
62 years old

Director
SARGEANT, Graham Eric
Resigned: 15 December 1997
77 years old

Director
SULLIVAN, David
Resigned: 28 July 2008
Appointed Date: 30 January 2008
59 years old

Director
SWAN, Justin Magnus Alexander
Resigned: 04 March 2013
Appointed Date: 12 June 2007
67 years old

Director
THRASHER, Peter Alan
Resigned: 30 September 1999
Appointed Date: 09 June 1995
75 years old

Director
TUFF, John Hales
Resigned: 24 October 1991
88 years old

Director
LABARUM LIMITED
Resigned: 14 January 2015
Appointed Date: 10 July 2013

BEAR INSURANCE BROKERS LTD. Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4,308,786

19 Oct 2015
Statement of capital following an allotment of shares on 12 October 2015
  • GBP 4,308,786

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 750,000

...
... and 165 more events
05 Jun 1986
Director resigned

29 May 1986
Full accounts made up to 31 December 1984

29 May 1986
Director resigned

17 Nov 1932
Certificate of incorporation
17 Nov 1932
Incorporation

BEAR INSURANCE BROKERS LTD. Charges

7 February 2008
Debenture
Delivered: 16 February 2008
Status: Satisfied on 24 July 2010
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
4 November 1999
Deed of variation (made in addition to and modifying the security and trust deed dated 10TH july 1991 (the "principal deed") the deed being made pursuant to the lloyd's brokers byelaw (no. 5 of 1988)(the "byelaw"). (This registration is supplementary to the existing registration of the principal deed)
Delivered: 22 November 1999
Status: Satisfied on 5 January 2008
Persons entitled: Lloyd's (A Statutory Corporationas Trustee for the Creditors for the Time Beingof the Company in Respect of the Insurance Transactions
Description: All monies (including brokerage) for the time being…
10 July 1991
Security and trust deed
Delivered: 17 July 1991
Status: Satisfied on 5 January 2008
Persons entitled: Lloyds as Trustee
Description: All monies standing to the credit of or pursuant to lloyds…
28 February 1983
Deed
Delivered: 9 March 1983
Status: Satisfied on 5 January 2008
Persons entitled: The Corporation of Lloyd's
Description: All that the company's right title and interest in the…