Bircroft Insurance Services Limited LONDON


Founded in 1991, Bircroft Insurance Services, classified under reg no. 02673202 is an active company. Currently registered at Alpha House EC3M 7HJ, London the company has been in the business for thirty three years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Thursday 25th September 2008 Bircroft Insurance Services Limited is no longer carrying the name Dd2 Insurance Services.

The company has 6 directors, namely Shyam T., Shivam P. and Simon B. and others. Of them, David B., Douglas G. have been with the company the longest, being appointed on 25 June 1996 and Shyam T. has been with the company for the least time - from 22 June 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bircroft Insurance Services Limited Address / Contact

Office Address Alpha House
Office Address2 24a Lime Street
Town London
Post code EC3M 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02673202
Date of Incorporation Thu, 19th Dec 1991
Industry Non-life insurance
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Shyam T.

Position: Director

Appointed: 22 June 2022

Shivam P.

Position: Director

Appointed: 10 September 2010

Simon B.

Position: Director

Appointed: 19 October 2006

Ian L.

Position: Director

Appointed: 02 March 1998

David B.

Position: Director

Appointed: 25 June 1996

Douglas G.

Position: Director

Appointed: 25 June 1996

Bharat T.

Position: Director

Appointed: 10 September 2010

Resigned: 16 June 2022

Stuart D.

Position: Director

Appointed: 06 August 2008

Resigned: 27 January 2010

Kwai W.

Position: Director

Appointed: 19 November 2004

Resigned: 15 December 2006

Guy N.

Position: Director

Appointed: 28 November 2003

Resigned: 18 July 2008

Nigel H.

Position: Director

Appointed: 14 May 2002

Resigned: 31 July 2006

Brian D.

Position: Director

Appointed: 17 January 1997

Resigned: 10 November 2004

Ian S.

Position: Director

Appointed: 25 June 1996

Resigned: 12 May 2000

Robert H.

Position: Director

Appointed: 25 June 1996

Resigned: 10 November 2004

Megan L.

Position: Secretary

Appointed: 01 March 1995

Resigned: 24 September 2008

Barry P.

Position: Director

Appointed: 11 November 1993

Resigned: 27 August 2008

Peter K.

Position: Director

Appointed: 11 November 1993

Resigned: 25 June 1996

Michael W.

Position: Director

Appointed: 01 April 1992

Resigned: 11 November 1993

Richard L.

Position: Director

Appointed: 01 April 1992

Resigned: 11 November 1993

Barry P.

Position: Secretary

Appointed: 01 April 1992

Resigned: 01 March 1995

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 December 1991

Resigned: 28 May 1992

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 19 December 1991

Resigned: 28 May 1992

Company previous names

Dd2 Insurance Services September 25, 2008
Dawnay Day Insurance Services July 23, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand2 008 0691 976 7562 202 3922 233 086
Current Assets4 542 7494 082 1364 095 9884 272 121
Debtors2 534 6802 105 3801 893 5962 039 035
Net Assets Liabilities  449 490413 058
Other Debtors5 1336 0016 25811 799
Property Plant Equipment35 16240 02632 87454 645
Other
Accrued Liabilities Deferred Income261 308229 548233 197237 049
Accumulated Depreciation Impairment Property Plant Equipment324 085340 951354 269371 561
Amounts Owed To Group Undertakings1111
Average Number Employees During Period13131313
Corporation Tax Payable99 94276 95493 834115 297
Creditors4 113 2953 643 0953 679 3733 906 701
Dividends Paid 325 000425 000450 000
Fixed Assets35 16340 02732 87554 646
Future Minimum Lease Payments Under Non-cancellable Operating Leases146 718226 885209 287234 996
Increase From Depreciation Charge For Year Property Plant Equipment 16 86613 31817 292
Investments Fixed Assets1111
Investments In Group Undertakings1111
Net Current Assets Liabilities429 454439 041416 615365 420
Number Shares Issued Fully Paid 250 000250 000250 000
Other Creditors2 672  64 558
Other Taxation Social Security Payable61 39548 07842 06242 165
Par Value Share 111
Prepayments Accrued Income203 367135 386131 508135 077
Profit Loss 339 451395 422413 568
Property Plant Equipment Gross Cost359 247380 977387 143426 206
Provisions For Liabilities Balance Sheet Subtotal   7 008
Total Additions Including From Business Combinations Property Plant Equipment 21 7306 16639 063
Total Assets Less Current Liabilities464 617479 068449 490420 066
Trade Creditors Trade Payables3 687 9773 288 5143 310 2793 447 631
Trade Debtors Trade Receivables2 326 1801 963 9931 755 8301 892 159

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to Friday 30th September 2022
filed on: 19th, May 2023
Free Download (10 pages)

Company search

Advertisements