Academy Insurance Services Limited PANGBOURNE


Founded in 1995, Academy Insurance Services, classified under reg no. 03041967 is an active company. Currently registered at Unit 11 Horseshoe Park RG8 7JW, Pangbourne the company has been in the business for 29 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Wed, 26th Apr 1995 Academy Insurance Services Limited is no longer carrying the name Macamile.

The firm has 3 directors, namely Richard B., Brendan M. and Gilles N.. Of them, Richard B., Brendan M., Gilles N. have been with the company the longest, being appointed on 30 June 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Academy Insurance Services Limited Address / Contact

Office Address Unit 11 Horseshoe Park
Office Address2 Horseshoe Road
Town Pangbourne
Post code RG8 7JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03041967
Date of Incorporation Tue, 4th Apr 1995
Industry Activities of insurance agents and brokers
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (65 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Richard B.

Position: Director

Appointed: 30 June 2023

Brendan M.

Position: Director

Appointed: 30 June 2023

Gilles N.

Position: Director

Appointed: 30 June 2023

Blakelaw Secretaries Limited

Position: Corporate Secretary

Appointed: 17 September 2018

Neil T.

Position: Director

Appointed: 29 June 2018

Resigned: 30 June 2023

Vanessa F.

Position: Director

Appointed: 29 June 2018

Resigned: 30 June 2023

Speafi Limited

Position: Corporate Secretary

Appointed: 29 June 2004

Resigned: 27 March 2010

Vanessa F.

Position: Secretary

Appointed: 28 June 2002

Resigned: 30 June 2023

Kevin M.

Position: Director

Appointed: 28 June 2002

Resigned: 29 June 2018

David B.

Position: Director

Appointed: 25 November 1995

Resigned: 29 June 2018

David B.

Position: Director

Appointed: 19 April 1995

Resigned: 23 May 1995

Anthony C.

Position: Director

Appointed: 19 April 1995

Resigned: 28 June 2002

Anthony C.

Position: Secretary

Appointed: 19 April 1995

Resigned: 30 June 2002

Marylin A.

Position: Director

Appointed: 19 April 1995

Resigned: 28 June 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 04 April 1995

Resigned: 19 April 1995

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 April 1995

Resigned: 19 April 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 04 April 1995

Resigned: 19 April 1995

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats discovered, there is The Unbeatable Group Limited from Pangbourne, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Kevin M. This PSC owns 25-50% shares. Moving on, there is David B., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 50,01-75% shares.

The Unbeatable Group Limited

Unit 11 Horseshoe Park Horseshoe Road, Pangbourne, Berkshire, RG8 7JW, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04446081
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kevin M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

David B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Macamile April 26, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Thu, 30th Jun 2022
filed on: 13th, June 2023
Free Download (32 pages)

Company search

Advertisements