Hisl Brokers Limited LONDON


Founded in 2009, Hisl Brokers, classified under reg no. 06937112 is an active company. Currently registered at 5th Floor EC3V 0BG, London the company has been in the business for fifteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021. Since Monday 24th June 2019 Hisl Brokers Limited is no longer carrying the name Hiisl.

The company has 5 directors, namely Susan M., Brian S. and Paul K. and others. Of them, Richard T., Karl B. have been with the company the longest, being appointed on 17 June 2009 and Susan M. has been with the company for the least time - from 29 November 2018. 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.

Hisl Brokers Limited Address / Contact

Office Address 5th Floor
Office Address2 20 Gracechurch Street
Town London
Post code EC3V 0BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06937112
Date of Incorporation Wed, 17th Jun 2009
Industry Non-life insurance
End of financial Year 31st December
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Avantis Services Limited

Position: Corporate Secretary

Appointed: 17 April 2019

Susan M.

Position: Director

Appointed: 29 November 2018

Brian S.

Position: Director

Appointed: 22 March 2016

Paul K.

Position: Director

Appointed: 18 September 2014

Richard T.

Position: Director

Appointed: 17 June 2009

Karl B.

Position: Director

Appointed: 17 June 2009

Jonathan D.

Position: Director

Appointed: 02 June 2015

Resigned: 21 September 2016

David J.

Position: Director

Appointed: 22 October 2014

Resigned: 08 March 2016

Ambant Limited

Position: Corporate Secretary

Appointed: 10 February 2014

Resigned: 17 April 2019

Ocorian Administration (uk) Limited

Position: Corporate Secretary

Appointed: 19 October 2012

Resigned: 10 February 2014

Grant M.

Position: Director

Appointed: 10 August 2011

Resigned: 25 June 2018

Elizabeth A.

Position: Secretary

Appointed: 10 March 2010

Resigned: 19 October 2012

Guy M.

Position: Director

Appointed: 24 September 2009

Resigned: 22 June 2011

Derek D.

Position: Director

Appointed: 24 September 2009

Resigned: 10 March 2010

Roy M.

Position: Director

Appointed: 24 September 2009

Resigned: 21 April 2011

Laurence A.

Position: Director

Appointed: 17 June 2009

Resigned: 17 June 2009

Anglo Secretaries Ltd

Position: Secretary

Appointed: 17 June 2009

Resigned: 10 March 2010

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we researched, there is Richard T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Richard T. This PSC has significiant influence or control over the company,. The third one is Heritage Group Holdings Limited, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a private limited company", 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.

Richard T.

Notified on 24 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Richard T.

Notified on 24 January 2020
Ceased on 24 January 2020
Nature of control: significiant influence or control

Heritage Group Holdings Limited

Heritage Hall Le Marchant Street, St Peter Port, GY1 4HY, Guernsey

Legal authority Guernsey Law
Legal form Private Limited Company
Country registered Guernsey
Place registered Guernsey Registry
Registration number 62139
Notified on 31 October 2016
Ceased on 27 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Hiisl June 24, 2019
Heritage Insurance Solutions June 18, 2019
Heritage Management Solutions September 2, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 868 3652 040 000
Current Assets6 526 5694 421 560
Debtors4 658 2042 381 560
Net Assets Liabilities338 658346 373
Other Debtors60 498216 960
Other
Amounts Owed To Group Undertakings205 097222 433
Average Number Employees During Period99
Bank Borrowings Overdrafts59 05322 669
Creditors59 05322 669
Net Current Assets Liabilities397 711369 042
Other Creditors34 352169 129
Total Assets Less Current Liabilities397 711369 042
Trade Creditors Trade Payables5 855 8203 610 576
Trade Debtors Trade Receivables4 597 7062 164 600

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, December 2023
Free Download (11 pages)

Company search