You are here: bizstats.co.uk > a-z index > A list

A.bilbrough & Co.limited


Founded in 1911, A.bilbrough &, classified under reg no. 00116377 is an active company. Currently registered at 50 Leman Street E1 8HQ, the company has been in the business for 113 years. Its financial year was closed on Tuesday 20th February and its latest financial statement was filed on 2022/02/20.

Currently there are 7 directors in the the firm, namely Cassie H., Reto T. and Ian B. and others. In addition one secretary - Anthony J. - 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.

A.bilbrough & Co.limited Address / Contact

Office Address 50 Leman Street
Office Address2 London
Town
Post code E1 8HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00116377
Date of Incorporation Fri, 16th Jun 1911
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 20th February
Company age 113 years old
Account next due date Mon, 20th Nov 2023 (168 days after)
Account last made up date Sun, 20th Feb 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Cassie H.

Position: Director

Appointed: 19 April 2022

Anthony J.

Position: Secretary

Appointed: 31 October 2019

Reto T.

Position: Director

Appointed: 20 February 2014

Ian B.

Position: Director

Appointed: 20 February 2010

Iain P.

Position: Director

Appointed: 20 February 2008

Stephen R.

Position: Director

Appointed: 20 February 2008

Ian G.

Position: Director

Appointed: 20 February 2003

Anthony J.

Position: Director

Appointed: 20 February 2000

Josef S.

Position: Director

Appointed: 17 October 2023

Resigned: 17 October 2023

Denise O.

Position: Secretary

Appointed: 04 October 2016

Resigned: 31 October 2019

Anthony J.

Position: Secretary

Appointed: 02 June 2016

Resigned: 04 October 2016

Sharon A.

Position: Secretary

Appointed: 22 August 2008

Resigned: 02 June 2016

Mark L.

Position: Secretary

Appointed: 24 July 2002

Resigned: 22 August 2008

Thomas S.

Position: Director

Appointed: 20 February 2000

Resigned: 30 September 2006

Anthony J.

Position: Secretary

Appointed: 20 February 1994

Resigned: 24 July 2002

Michael H.

Position: Director

Appointed: 15 April 1992

Resigned: 21 March 2014

Lance J.

Position: Director

Appointed: 04 January 1992

Resigned: 20 February 2007

Edward M.

Position: Director

Appointed: 04 January 1992

Resigned: 20 February 1995

Charles M.

Position: Director

Appointed: 04 January 1992

Resigned: 24 May 1996

John H.

Position: Director

Appointed: 04 January 1992

Resigned: 30 April 1992

Bryan G.

Position: Director

Appointed: 04 January 1992

Resigned: 20 August 2000

Ian F.

Position: Director

Appointed: 04 January 1992

Resigned: 09 March 2012

Malcolm E.

Position: Director

Appointed: 04 January 1992

Resigned: 20 February 2002

Arthur A.

Position: Director

Appointed: 04 January 1992

Resigned: 03 August 1996

Paul H.

Position: Director

Appointed: 04 January 1992

Resigned: 03 April 2009

Geoffrey P.

Position: Secretary

Appointed: 04 January 1992

Resigned: 20 February 1994

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats established, there is London Steamship Owners' Mutual Insurance Association Ltd from London. The abovementioned PSC is classified as "a private limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares.

London Steamship Owners' Mutual Insurance Association Ltd

50 Leman Street, London, E1 8HQ

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 00010341
Notified on 16 February 2017
Ceased on 31 January 2023
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/02/20
filed on: 22nd, November 2023
Free Download (35 pages)

Company search

Advertisements