Bode Insurance Solutions Limited WOKINGHAM


Founded in 1995, Bode Insurance Solutions, classified under reg no. 03101637 is an active company. Currently registered at Crowthorne House RG40 3GZ, Wokingham the company has been in the business for twenty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since October 21, 2019 Bode Insurance Solutions Limited is no longer carrying the name Hepburns Insurance Services.

At present there are 2 directors in the the company, namely Paul A. and Charles F.. In addition one secretary - Paul A. - is with the firm. At present 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.

Bode Insurance Solutions Limited Address / Contact

Office Address Crowthorne House
Office Address2 Nine Mile Ride
Town Wokingham
Post code RG40 3GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03101637
Date of Incorporation Wed, 13th Sep 1995
Industry Non-life insurance
End of financial Year 31st December
Company age 29 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 Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Paul A.

Position: Director

Appointed: 13 January 2020

Paul A.

Position: Secretary

Appointed: 13 January 2020

Charles F.

Position: Director

Appointed: 21 December 2017

Mark C.

Position: Director

Appointed: 01 June 2019

Resigned: 31 December 2022

Peter K.

Position: Director

Appointed: 31 December 2018

Resigned: 31 December 2018

Paul M.

Position: Director

Appointed: 28 June 2018

Resigned: 09 July 2019

Paul W.

Position: Director

Appointed: 27 March 2018

Resigned: 28 June 2018

Christopher S.

Position: Director

Appointed: 27 March 2018

Resigned: 28 June 2018

Michael P.

Position: Director

Appointed: 21 December 2017

Resigned: 13 January 2020

Michael P.

Position: Secretary

Appointed: 22 September 2017

Resigned: 13 January 2020

Matthew L.

Position: Secretary

Appointed: 29 September 2011

Resigned: 22 September 2017

Normandie Administration Services Limited

Position: Corporate Secretary

Appointed: 01 October 2009

Resigned: 29 September 2011

Paul W.

Position: Director

Appointed: 21 November 2005

Resigned: 28 December 2017

Richard K.

Position: Secretary

Appointed: 01 September 2004

Resigned: 01 October 2009

Christopher S.

Position: Director

Appointed: 02 July 2004

Resigned: 28 December 2017

Paul M.

Position: Director

Appointed: 02 July 2004

Resigned: 28 June 2018

Matthew L.

Position: Secretary

Appointed: 28 March 2001

Resigned: 15 June 2005

Lawrence T.

Position: Secretary

Appointed: 15 December 2000

Resigned: 28 March 2001

Timothy W.

Position: Secretary

Appointed: 03 March 2000

Resigned: 03 November 2000

Heather B.

Position: Secretary

Appointed: 26 November 1998

Resigned: 28 April 2000

Lawrence T.

Position: Director

Appointed: 13 September 1995

Resigned: 15 July 2004

Paul W.

Position: Secretary

Appointed: 13 September 1995

Resigned: 26 November 1998

Paul W.

Position: Director

Appointed: 13 September 1995

Resigned: 15 June 2005

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is The Leaders Romans Group Limited from Wokingham, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Leaders Group that put Worthing, United Kingdom as the address. This PSC has a legal form of "an unlimited with shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The Leaders Romans Group Limited

Crowthorne House Nine Mile Ride, Wokingham, RG40 3GZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09939099
Notified on 28 February 2022
Nature of control: 75,01-100% shares

Leaders Group

Becket House 6 Littlehampton Road, Worthing, BN13 1QE, United Kingdom

Legal authority United Kingdom
Legal form Unlimited With Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03042443
Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hepburns Insurance Services October 21, 2019
Froglet July 12, 2004
Property Indemnity January 4, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 5th, October 2023
Free Download

Company search

Advertisements