BISHOPSGATE INSURANCE BROKERS LIMITED
LONDON TOWERGATE LONDON MARKET LIMITED EDGAR HAMILTON LIMITED STERLING HAMILTON WRIGHT LIMITED EDGAR HAMILTON LIMITED

Hellopages » City of London » City of London » EC2N 3AS
Company number 00149526
Status Active
Incorporation Date 4 February 1918
Company Type Private Limited Company
Address 55 BISHOPSGATE, LONDON, ENGLAND, EC2N 3AS
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration two hundred and thirty-seven events have happened. The last three records are Appointment of Mr Antonios Erotocritou as a director on 15 March 2017; Registered office address changed from 77 Leadenhall Street London EC3A 3DE to 55 Bishopsgate London EC2N 3AS on 1 March 2017; Appointment of Mr David Christopher Ross as a director on 20 December 2016. The most likely internet sites of BISHOPSGATE INSURANCE BROKERS LIMITED are www.bishopsgateinsurancebrokers.co.uk, and www.bishopsgate-insurance-brokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eight years and one months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bishopsgate Insurance Brokers Limited is a Private Limited Company. The company registration number is 00149526. Bishopsgate Insurance Brokers Limited has been working since 04 February 1918. The present status of the company is Active. The registered address of Bishopsgate Insurance Brokers Limited is 55 Bishopsgate London England Ec2n 3as. . GREGORY, Jacqueline Anne is a Secretary of the company. EROTOCRITOU, Antonios is a Director of the company. MUGGE, Mark Stephen is a Director of the company. ROSS, David Christopher is a Director of the company. Secretary CLARK, Darryl has been resigned. Secretary CLARK, Samuel Thomas Budgen has been resigned. Secretary CRATON, Timothy Charles has been resigned. Secretary GOURIET, Geoffrey Costerton has been resigned. Secretary HAMILTON, Keith has been resigned. Secretary HUNTER, Andrew Stewart has been resigned. Secretary OWENS, Jennifer has been resigned. Secretary THURLOW, Alan Edward has been resigned. Director ALLEN, Peter Charles has been resigned. Director ANTELL, Raymond Benjamin has been resigned. Director BLANC, Amanda Jayne has been resigned. Director CARRUTHERS, James Maxwell has been resigned. Director CLARKE, Geoffrey Michael has been resigned. Director CONIBEAR, Andrew Alan has been resigned. Director CRISFORD, John Robert has been resigned. Director CULLUM, Peter Geoffrey has been resigned. Director DUFFY, Stephen has been resigned. Director EDWARDS, Christina Joanne has been resigned. Director EGAN, Scott has been resigned. Director GILBERT, Mark has been resigned. Director GRAY, Carl Thomas has been resigned. Director GREENWOOD, Mark has been resigned. Director GREGORY, Kenneth Ernest has been resigned. Director HAMILTON, Keith has been resigned. Director HATHAWAY, John William has been resigned. Director HODGES, Mark Steven has been resigned. Director HOMER, Andrew Charles has been resigned. Director HUGHES, David Leslie has been resigned. Director HUGHES, Martin has been resigned. Director JONES, Darren has been resigned. Director LYONS, Alastair David has been resigned. Director MACIVER, Kenneth has been resigned. Director MARSHGREEN, John William has been resigned. Director MARTIN, Kim Ian has been resigned. Director MELLING, Simon Charles has been resigned. Director PATRICK, Ian William James has been resigned. Director PHILIP, Timothy Duncan has been resigned. Director ROSE, Simon Andrew has been resigned. Director SPENCER, Kevin Ronald has been resigned. Director TANNER, John has been resigned. Director THOMAS, Peter has been resigned. Director THURLOW, Alan Edward has been resigned. Director WELLARD, Terence Walter has been resigned. Director WYLIE, James David has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
GREGORY, Jacqueline Anne
Appointed Date: 20 December 2016

Director
EROTOCRITOU, Antonios
Appointed Date: 15 March 2017
54 years old

Director
MUGGE, Mark Stephen
Appointed Date: 11 September 2015
56 years old

Director
ROSS, David Christopher
Appointed Date: 20 December 2016
57 years old

Resigned Directors

Secretary
CLARK, Darryl
Resigned: 03 December 2010
Appointed Date: 24 May 2010

Secretary
CLARK, Samuel Thomas Budgen
Resigned: 01 November 2013
Appointed Date: 22 July 2011

Secretary
CRATON, Timothy Charles
Resigned: 24 May 2010
Appointed Date: 08 October 2004

Secretary
GOURIET, Geoffrey Costerton
Resigned: 20 December 2016
Appointed Date: 20 April 2016

Secretary
HAMILTON, Keith
Resigned: 30 August 1991

Secretary
HUNTER, Andrew Stewart
Resigned: 22 July 2011
Appointed Date: 03 December 2010

Secretary
OWENS, Jennifer
Resigned: 01 March 2016
Appointed Date: 25 November 2013

Secretary
THURLOW, Alan Edward
Resigned: 08 October 2004

Director
ALLEN, Peter Charles
Resigned: 25 September 1996
Appointed Date: 04 February 1994
82 years old

Director
ANTELL, Raymond Benjamin
Resigned: 30 June 2001
Appointed Date: 02 January 2001
87 years old

Director
BLANC, Amanda Jayne
Resigned: 14 February 2011
Appointed Date: 01 February 2007
58 years old

Director
CARRUTHERS, James Maxwell
Resigned: 07 July 2011
Appointed Date: 16 September 2010
71 years old

Director
CLARKE, Geoffrey Michael
Resigned: 22 March 2005
Appointed Date: 10 August 2001
78 years old

Director
CONIBEAR, Andrew Alan
Resigned: 06 April 2004
Appointed Date: 02 October 1997
67 years old

Director
CRISFORD, John Robert
Resigned: 01 February 2007
Appointed Date: 01 December 2004
80 years old

Director
CULLUM, Peter Geoffrey
Resigned: 04 February 2013
Appointed Date: 08 October 2004
75 years old

Director
DUFFY, Stephen
Resigned: 26 February 2009
Appointed Date: 10 August 2001
59 years old

Director
EDWARDS, Christina Joanne
Resigned: 31 August 2001
Appointed Date: 02 January 2001
74 years old

Director
EGAN, Scott
Resigned: 14 September 2015
Appointed Date: 19 April 2012
54 years old

Director
GILBERT, Mark
Resigned: 10 July 2007
Appointed Date: 25 May 2005
61 years old

Director
GRAY, Carl Thomas
Resigned: 20 November 2009
Appointed Date: 15 September 2008
56 years old

Director
GREENWOOD, Mark
Resigned: 01 February 2007
Appointed Date: 25 May 2005
62 years old

Director
GREGORY, Kenneth Ernest
Resigned: 31 December 1994
93 years old

Director
HAMILTON, Keith
Resigned: 30 August 1991
84 years old

Director
HATHAWAY, John William
Resigned: 31 December 1995
93 years old

Director
HODGES, Mark Steven
Resigned: 17 October 2014
Appointed Date: 25 October 2011
60 years old

Director
HOMER, Andrew Charles
Resigned: 04 February 2013
Appointed Date: 08 October 2004
72 years old

Director
HUGHES, David Leslie
Resigned: 13 January 2005
81 years old

Director
HUGHES, Martin
Resigned: 17 September 2012
Appointed Date: 25 May 2005
67 years old

Director
JONES, Darren
Resigned: 15 September 2008
Appointed Date: 01 February 2007
47 years old

Director
LYONS, Alastair David
Resigned: 29 June 2015
Appointed Date: 12 December 2014
72 years old

Director
MACIVER, Kenneth
Resigned: 01 February 2007
Appointed Date: 08 October 2004
68 years old

Director
MARSHGREEN, John William
Resigned: 19 June 2005
Appointed Date: 25 May 2005
76 years old

Director
MARTIN, Kim Ian
Resigned: 29 June 2012
Appointed Date: 04 August 2010
69 years old

Director
MELLING, Simon Charles
Resigned: 08 November 1996
Appointed Date: 02 February 1996
65 years old

Director
PATRICK, Ian William James
Resigned: 31 March 2012
Appointed Date: 04 February 2011
58 years old

Director
PHILIP, Timothy Duncan
Resigned: 30 June 2012
Appointed Date: 08 October 2004
62 years old

Director
ROSE, Simon Andrew
Resigned: 20 April 2004
Appointed Date: 10 August 2001
63 years old

Director
SPENCER, Kevin Ronald
Resigned: 30 April 2000
Appointed Date: 07 July 1997
60 years old

Director
TANNER, John
Resigned: 30 September 1999
85 years old

Director
THOMAS, Peter
Resigned: 07 February 2011
Appointed Date: 10 July 2007
59 years old

Director
THURLOW, Alan Edward
Resigned: 29 April 2005
79 years old

Director
WELLARD, Terence Walter
Resigned: 31 October 2009
85 years old

Director
WYLIE, James David
Resigned: 30 March 1995
82 years old

BISHOPSGATE INSURANCE BROKERS LIMITED Events

22 Mar 2017
Appointment of Mr Antonios Erotocritou as a director on 15 March 2017
01 Mar 2017
Registered office address changed from 77 Leadenhall Street London EC3A 3DE to 55 Bishopsgate London EC2N 3AS on 1 March 2017
12 Jan 2017
Appointment of Mr David Christopher Ross as a director on 20 December 2016
09 Jan 2017
Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016
09 Jan 2017
Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 20 December 2016
...
... and 227 more events
22 Jul 1987
Return made up to 31/12/86; full list of members

22 Jul 1987
New director appointed

01 Aug 1986
Full accounts made up to 31 December 1985

30 Jun 1969
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

04 Feb 1918
Incorporation

BISHOPSGATE INSURANCE BROKERS LIMITED Charges

2 April 2015
Charge code 0014 9526 0009
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: The Bank of New York Mellon, London Branch
Description: Contains fixed charge…
10 May 2013
Charge code 0014 9526 0008
Delivered: 21 May 2013
Status: Satisfied on 29 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Pursuant to the charge:. The company charged by way of…
27 June 2012
Debenture
Delivered: 6 July 2012
Status: Satisfied on 23 July 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
11 February 2011
Debenture
Delivered: 25 February 2011
Status: Satisfied on 11 July 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
8 October 2004
Guarantee & debenture
Delivered: 26 October 2004
Status: Satisfied on 9 December 2005
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Part first floor and part mezzanine floor, 14 clifford…
29 November 1999
Deed of variation (made in addition to and modifying the security and trust deed dated 1 february 1991 (the "principal deed"))
Delivered: 8 December 1999
Status: Satisfied on 21 September 2004
Persons entitled: Lloyd's (A Statutory Corporation)(as Trustee for the Creditors for the Time Being of the Company in Respect of Insurance Transactions)
Description: All monies (including brokerage) for the time being…
1 February 1991
Security and turst deed
Delivered: 15 February 1991
Status: Satisfied on 26 August 2000
Persons entitled: Lloyd's
Description: All monies (including brokerage) for the time being…
28 February 1983
Turst deed.
Delivered: 4 March 1983
Status: Satisfied on 30 April 1993
Persons entitled: The Corporation of Lloyd's
Description: All that the company's right title and interest in the…
19 April 1963
Charge without written inst.
Delivered: 25 April 1963
Status: Satisfied on 30 April 1993
Persons entitled: Williams Deacons Bank LTD.
Description: All monies now or at any time standing to the credit of the…