Centrix Insurance Holdings Limited LONDON


Founded in 2008, Centrix Insurance Holdings, classified under reg no. 06778303 is an active company. Currently registered at 7th Floor Corn Exchange EC3R 7NE, London the company has been in the business for 16 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 22nd April 2010 Centrix Insurance Holdings Limited is no longer carrying the name Visionrange.

There is a single director in the firm at the moment - Michael B., appointed on 25 May 2016. In addition, a secretary was appointed - Andrew H., appointed on 31 May 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Simon C. who worked with the the firm until 31 May 2023.

Centrix Insurance Holdings Limited Address / Contact

Office Address 7th Floor Corn Exchange
Office Address2 55 Mark Lane
Town London
Post code EC3R 7NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06778303
Date of Incorporation Mon, 22nd Dec 2008
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Andrew H.

Position: Secretary

Appointed: 31 May 2023

Michael B.

Position: Director

Appointed: 25 May 2016

David M.

Position: Director

Appointed: 25 May 2016

Resigned: 12 June 2020

David P.

Position: Director

Appointed: 26 March 2015

Resigned: 31 January 2024

Simon R.

Position: Director

Appointed: 19 May 2009

Resigned: 15 December 2015

Christopher B.

Position: Director

Appointed: 19 May 2009

Resigned: 25 May 2016

Howard S.

Position: Director

Appointed: 19 May 2009

Resigned: 25 May 2016

Duncan V.

Position: Director

Appointed: 05 February 2009

Resigned: 31 October 2019

Simon C.

Position: Secretary

Appointed: 22 December 2008

Resigned: 31 May 2023

George B.

Position: Director

Appointed: 22 December 2008

Resigned: 25 May 2016

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we established, there is Brown & Brown Wholesale Holdco (Uk) Limited from London, United Kingdom. This PSC is categorised 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. The second entity in the persons with significant control register is Grp Sterling Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Brown & Brown Wholesale Holdco (Uk) Limited

7th Floor Corn Exchange, 55 Mark Lane, London, EC3R 7NE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03054049
Notified on 31 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Grp Sterling Limited

2nd Floor 50 Fenchurch Street, London, EC3M 3JY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10121686
Notified on 25 May 2016
Ceased on 31 January 2024
Nature of control: 75,01-100% voting rights

Company previous names

Visionrange April 22, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Statement by Directors
filed on: 21st, February 2024
Free Download (1 page)

Company search