Albanwise Insurance Services Limited CAMBRIDGE


Albanwise Insurance Services started in year 1980 as Private Limited Company with registration number 01535804. The Albanwise Insurance Services company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Cambridge at Botanic House. Postal code: CB2 1PH. Since 2022/09/20 Albanwise Insurance Services Limited is no longer carrying the name General & Professional Insurance Brokers.

Currently there are 4 directors in the the firm, namely Wayne M., Marcia B. and Simon M. and others. In addition one secretary - Wayne M. - is with the company. Currently 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.

Albanwise Insurance Services Limited Address / Contact

Office Address Botanic House
Office Address2 Hills Road
Town Cambridge
Post code CB2 1PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01535804
Date of Incorporation Mon, 22nd Dec 1980
Industry Non-life insurance
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Wayne M.

Position: Director

Appointed: 15 June 2023

Wayne M.

Position: Secretary

Appointed: 15 June 2023

Marcia B.

Position: Director

Appointed: 01 January 2023

Simon M.

Position: Director

Appointed: 26 September 2022

Paul L.

Position: Director

Appointed: 01 May 2018

Natalie C.

Position: Secretary

Appointed: 03 March 2017

Resigned: 15 June 2023

Luca P.

Position: Director

Appointed: 03 March 2017

Resigned: 03 May 2017

Jeremy C.

Position: Director

Appointed: 04 October 2012

Resigned: 07 October 2019

Howard G.

Position: Secretary

Appointed: 10 February 2012

Resigned: 03 March 2017

Michael P.

Position: Director

Appointed: 05 May 2011

Resigned: 24 August 2023

Geoffrey L.

Position: Secretary

Appointed: 21 May 2007

Resigned: 10 February 2012

Paul S.

Position: Director

Appointed: 01 June 2002

Resigned: 31 January 2013

Philip F.

Position: Secretary

Appointed: 29 November 2001

Resigned: 21 May 2007

Peter G.

Position: Director

Appointed: 01 June 2000

Resigned: 03 March 2017

Peter G.

Position: Secretary

Appointed: 01 June 2000

Resigned: 29 November 2001

Donald S.

Position: Director

Appointed: 07 March 1997

Resigned: 28 April 2011

Richard A.

Position: Director

Appointed: 27 February 1996

Resigned: 01 June 2000

Wendy C.

Position: Secretary

Appointed: 27 February 1996

Resigned: 01 June 2000

Mark D.

Position: Secretary

Appointed: 31 December 1993

Resigned: 27 February 1996

Peter G.

Position: Director

Appointed: 30 June 1992

Resigned: 27 February 1996

Peter J.

Position: Secretary

Appointed: 30 June 1992

Resigned: 31 December 1993

Wendy C.

Position: Director

Appointed: 30 June 1992

Resigned: 01 June 2000

Michael G.

Position: Director

Appointed: 30 June 1992

Resigned: 27 February 1996

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats established, there is Tablespice Limited from Cambridge, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tablespice Limited

Botanic House Hills Road, Cambridge, CB2 1PH, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered Uk
Place registered Companies House (Uk)
Registration number 03975492
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

General & Professional Insurance Brokers September 20, 2022

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 7th, July 2023
Free Download (18 pages)

Company search

Advertisements