GRAFTON INSURANCE SERVICES LIMITED
LONDON IBIS (950) LIMITED

Hellopages » Greater London » Westminster » W1B 4HZ

Company number 05500909
Status Active
Incorporation Date 6 July 2005
Company Type Private Limited Company
Address GOLDSMITHS HOUSE, 137-141 REGENT STREET, LONDON, W1B 4HZ
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Termination of appointment of Colin Michael Stone as a director on 11 November 2015. The most likely internet sites of GRAFTON INSURANCE SERVICES LIMITED are www.graftoninsuranceservices.co.uk, and www.grafton-insurance-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty years and three months. Grafton Insurance Services Limited is a Private Limited Company. The company registration number is 05500909. Grafton Insurance Services Limited has been working since 06 July 2005. The present status of the company is Active. The registered address of Grafton Insurance Services Limited is Goldsmiths House 137 141 Regent Street London W1b 4hz. The company`s financial liabilities are £110.32k. It is £0.52k against last year. And the total assets are £436.26k, which is £-14.66k against last year. STONER, Paul is a Director of the company. Secretary DAVIS, Paul Malcolm has been resigned. Secretary STONER, Paul has been resigned. Secretary DECHERT SECRETARIES LIMITED has been resigned. Director DAVIS, Paul Malcolm has been resigned. Director STONE, Colin Michael has been resigned. Director DECHERT NOMINEES LIMITED has been resigned. The company operates in "Non-life insurance".


grafton insurance services Key Finiance

LIABILITIES £110.32k
+0%
CASH n/a
TOTAL ASSETS £436.26k
-4%
All Financial Figures

Current Directors

Director
STONER, Paul
Appointed Date: 19 July 2006
69 years old

Resigned Directors

Secretary
DAVIS, Paul Malcolm
Resigned: 06 September 2012
Appointed Date: 05 January 2006

Secretary
STONER, Paul
Resigned: 19 July 2006
Appointed Date: 05 January 2006

Secretary
DECHERT SECRETARIES LIMITED
Resigned: 05 January 2006
Appointed Date: 06 July 2005

Director
DAVIS, Paul Malcolm
Resigned: 06 September 2012
Appointed Date: 05 January 2006
72 years old

Director
STONE, Colin Michael
Resigned: 11 November 2015
Appointed Date: 06 March 2013
58 years old

Director
DECHERT NOMINEES LIMITED
Resigned: 05 January 2006
Appointed Date: 06 July 2005

Persons With Significant Control

Safeland Plc
Notified on: 6 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRAFTON INSURANCE SERVICES LIMITED Events

18 Jul 2016
Confirmation statement made on 6 July 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 January 2016
11 Nov 2015
Termination of appointment of Colin Michael Stone as a director on 11 November 2015
14 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100

23 Jun 2015
Total exemption full accounts made up to 31 January 2015
...
... and 36 more events
18 Jan 2006
Ad 05/01/06--------- £ si 99@1=99 £ ic 1/100
18 Jan 2006
Secretary resigned
18 Jan 2006
Director resigned
03 Nov 2005
Company name changed ibis (950) LIMITED\certificate issued on 03/11/05
06 Jul 2005
Incorporation