Hughes Insurance Services Limited LONDON


Hughes Insurance Services Limited is a private limited company that can be found at 20 Fenchurch Street, London EC3M 3AW. Incorporated on 2002-05-30, this 21-year-old company is run by 7 directors.
Director Juan B., appointed on 27 September 2023. Director Niall Q., appointed on 14 March 2023. Director Alan J., appointed on 23 November 2022.
The company is officially classified as "activities of insurance agents and brokers" (Standard Industrial Classification code: 66220). According to Companies House data there was a name change on 2014-07-03 and their previous name was Vision Underwriting Limited.
The last confirmation statement was sent on 2023-05-30 and the due date for the next filing is 2024-06-13. Moreover, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Hughes Insurance Services Limited Address / Contact

Office Address 20 Fenchurch Street
Town London
Post code EC3M 3AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04451375
Date of Incorporation Thu, 30th May 2002
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (133 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Juan B.

Position: Director

Appointed: 27 September 2023

Niall Q.

Position: Director

Appointed: 14 March 2023

Alan J.

Position: Director

Appointed: 23 November 2022

Maria P.

Position: Director

Appointed: 21 September 2022

Sarah B.

Position: Director

Appointed: 29 September 2021

Annmarie M.

Position: Director

Appointed: 02 October 2018

Richard F.

Position: Director

Appointed: 25 October 2017

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 01 July 2015

Juan E.

Position: Director

Appointed: 28 April 2022

Resigned: 27 September 2023

Iain H.

Position: Director

Appointed: 11 February 2020

Resigned: 04 February 2022

Thomas M.

Position: Director

Appointed: 29 January 2020

Resigned: 09 October 2020

Don B.

Position: Director

Appointed: 21 November 2018

Resigned: 31 March 2021

David E.

Position: Director

Appointed: 22 September 2017

Resigned: 30 September 2018

James C.

Position: Director

Appointed: 14 February 2017

Resigned: 13 April 2022

Geoffrey F.

Position: Director

Appointed: 09 February 2017

Resigned: 31 October 2022

Edmund K.

Position: Director

Appointed: 02 September 2015

Resigned: 11 May 2017

Gareth B.

Position: Director

Appointed: 02 July 2015

Resigned: 26 June 2017

Brendan M.

Position: Director

Appointed: 02 July 2015

Resigned: 01 April 2016

Derek Q.

Position: Director

Appointed: 02 July 2015

Resigned: 11 July 2018

Brian M.

Position: Director

Appointed: 01 July 2015

Resigned: 31 March 2017

David T.

Position: Secretary

Appointed: 05 June 2014

Resigned: 01 July 2015

Nigel D.

Position: Director

Appointed: 09 December 2013

Resigned: 02 July 2015

Phillip W.

Position: Secretary

Appointed: 03 January 2008

Resigned: 05 June 2014

Sean R.

Position: Director

Appointed: 03 January 2008

Resigned: 02 July 2015

Patrick O.

Position: Director

Appointed: 03 January 2008

Resigned: 02 December 2011

Randolph M.

Position: Secretary

Appointed: 30 May 2002

Resigned: 03 January 2008

Kevin B.

Position: Nominee Secretary

Appointed: 30 May 2002

Resigned: 30 May 2002

Christopher B.

Position: Director

Appointed: 30 May 2002

Resigned: 01 October 2013

Randolph M.

Position: Director

Appointed: 30 May 2002

Resigned: 03 January 2008

People with significant control

The register of PSCs who own or control the company includes 19 names. As we researched, there is Liberty Uk and Europe Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a corporate", 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. The second one in the persons with significant control register is Juan E. This PSC has significiant influence or control over the company,. Moving on, there is Juan B., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Liberty Uk And Europe Holdings Limited

20 Fenchurch Street, London, EC3M 3AW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 07062171
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Juan E.

Notified on 28 April 2022
Ceased on 27 September 2023
Nature of control: significiant influence or control

Juan B.

Notified on 27 September 2023
Ceased on 27 September 2023
Nature of control: significiant influence or control

Niall Q.

Notified on 14 March 2023
Ceased on 14 March 2023
Nature of control: significiant influence or control

Alan J.

Notified on 23 November 2022
Ceased on 23 November 2022
Nature of control: significiant influence or control

Geoffrey F.

Notified on 9 February 2017
Ceased on 31 October 2022
Nature of control: significiant influence or control

Maria P.

Notified on 21 September 2022
Ceased on 21 September 2022
Nature of control: significiant influence or control

James C.

Notified on 14 February 2017
Ceased on 13 April 2022
Nature of control: significiant influence or control

Iain H.

Notified on 11 February 2020
Ceased on 4 February 2022
Nature of control: significiant influence or control

Sarah B.

Notified on 29 September 2021
Ceased on 29 September 2021
Nature of control: significiant influence or control

Don B.

Notified on 21 November 2018
Ceased on 31 March 2021
Nature of control: significiant influence or control

Thomas M.

Notified on 29 January 2020
Ceased on 9 October 2020
Nature of control: significiant influence or control

Annmarie M.

Notified on 2 October 2018
Ceased on 2 October 2018
Nature of control: significiant influence or control

David E.

Notified on 22 September 2017
Ceased on 30 September 2018
Nature of control: significiant influence or control

Derek Q.

Notified on 6 April 2016
Ceased on 11 July 2018
Nature of control: significiant influence or control

Richard F.

Notified on 25 October 2017
Ceased on 25 October 2017
Nature of control: significiant influence or control

Gareth B.

Notified on 6 April 2016
Ceased on 26 June 2017
Nature of control: significiant influence or control

Edmund K.

Notified on 6 April 2016
Ceased on 11 May 2017
Nature of control: significiant influence or control

Brian M.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: significiant influence or control

Company previous names

Vision Underwriting July 3, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 14th, September 2023
Free Download (36 pages)

Company search

Advertisements