SMITH BILBROUGH & CO. LTD.
LONDON

Hellopages » City of London » City of London » EC3V 0AG

Company number 02754693
Status Active
Incorporation Date 9 October 1992
Company Type Private Limited Company
Address 77 GRACECHURCH STREET, LONDON, EC3V 0AG
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Kim Tessa Whalley as a secretary on 1 May 2016. The most likely internet sites of SMITH BILBROUGH & CO. LTD. are www.smithbilbroughco.co.uk, and www.smith-bilbrough-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smith Bilbrough Co Ltd is a Private Limited Company. The company registration number is 02754693. Smith Bilbrough Co Ltd has been working since 09 October 1992. The present status of the company is Active. The registered address of Smith Bilbrough Co Ltd is 77 Gracechurch Street London Ec3v 0ag. . SCOTCHMER, John William is a Secretary of the company. PHILLIPS, Anthony Peter is a Director of the company. SCOTCHMER, John William is a Director of the company. YOUNG, Iain Mclean is a Director of the company. Secretary MORGAN-DAVIES, Amanda Jane has been resigned. Secretary PHILLIPS, Anthony Peter has been resigned. Nominee Secretary TKB REGISTRARS LIMITED has been resigned. Secretary WHALLEY, Kim Tessa has been resigned. Director DIXON, Peter John has been resigned. Director MCCULLOCH, John Crichton has been resigned. Director RENNISON, David Charles has been resigned. Nominee Director ROPER, Mervyn Edward Patrick has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
SCOTCHMER, John William
Appointed Date: 01 May 2016

Director
PHILLIPS, Anthony Peter
Appointed Date: 09 November 1992
66 years old

Director
SCOTCHMER, John William
Appointed Date: 22 July 1999
63 years old

Director
YOUNG, Iain Mclean
Appointed Date: 22 July 1999
72 years old

Resigned Directors

Secretary
MORGAN-DAVIES, Amanda Jane
Resigned: 31 August 2013
Appointed Date: 01 July 2009

Secretary
PHILLIPS, Anthony Peter
Resigned: 01 July 2009
Appointed Date: 09 November 1992

Nominee Secretary
TKB REGISTRARS LIMITED
Resigned: 09 November 1992
Appointed Date: 09 October 1992

Secretary
WHALLEY, Kim Tessa
Resigned: 01 May 2016
Appointed Date: 01 September 2013

Director
DIXON, Peter John
Resigned: 30 November 2003
Appointed Date: 04 July 2001
61 years old

Director
MCCULLOCH, John Crichton
Resigned: 01 July 2005
Appointed Date: 09 November 1992
86 years old

Director
RENNISON, David Charles
Resigned: 15 October 1993
Appointed Date: 09 November 1992
82 years old

Nominee Director
ROPER, Mervyn Edward Patrick
Resigned: 09 November 1992
Appointed Date: 09 October 1992
70 years old

Persons With Significant Control

Mr Anthony Peter Phillips
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

SMITH BILBROUGH & CO. LTD. Events

10 Oct 2016
Confirmation statement made on 9 October 2016 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
03 May 2016
Termination of appointment of Kim Tessa Whalley as a secretary on 1 May 2016
03 May 2016
Appointment of Mr John William Scotchmer as a secretary on 1 May 2016
15 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 750,000

...
... and 82 more events
20 Nov 1992
New director appointed

20 Nov 1992
New director appointed

29 Oct 1992
Company name changed matahari 469 LIMITED\certificate issued on 30/10/92

28 Oct 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Oct 1992
Incorporation

SMITH BILBROUGH & CO. LTD. Charges

18 October 1999
Deed of variation made in addition to and modifying the security and trust deed dated 25 november 1992 (the "principal deed") issued by the company
Delivered: 23 October 1999
Status: Satisfied on 20 September 2013
Persons entitled: Lloyd'sas 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…
1 July 1994
Rent deposit deed
Delivered: 5 July 1994
Status: Satisfied on 20 September 2013
Persons entitled: Allied Dunbar Assurance PLC
Description: The sum of £22,024.20.
25 November 1992
Security and trust deed
Delivered: 10 December 1992
Status: Satisfied on 20 September 2013
Persons entitled: Lloyd'sas Trustee for the Creditors for the Time Being of the Company.
Description: All monies (including brokerage) for the time being…