You are here: bizstats.co.uk > a-z index > 1 list

1insurer Limited FAREHAM


1insurer started in year 2015 as Private Limited Company with registration number 09481775. The 1insurer company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Fareham at Bembridge House, 1300 Parkway. Postal code: PO15 7AE. Since 2016-01-15 1insurer Limited is no longer carrying the name Innovation Group Software (UK).

The company has 2 directors, namely James C., Andries V.. Of them, Andries V. has been with the company the longest, being appointed on 6 May 2020 and James C. has been with the company for the least time - from 20 December 2022. At the moment 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.

1insurer Limited Address / Contact

Office Address Bembridge House, 1300 Parkway
Office Address2 Solent Business Park, Whiteley
Town Fareham
Post code PO15 7AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09481775
Date of Incorporation Tue, 10th Mar 2015
Industry Business and domestic software development
End of financial Year 31st December
Company age 9 years old
Account next due date Sat, 30th Sep 2023 (210 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

James C.

Position: Director

Appointed: 20 December 2022

Andries V.

Position: Director

Appointed: 06 May 2020

Michael H.

Position: Director

Appointed: 15 June 2018

Resigned: 06 May 2020

Delphine I.

Position: Director

Appointed: 01 June 2017

Resigned: 15 June 2018

Alasdair M.

Position: Director

Appointed: 31 March 2017

Resigned: 31 December 2022

Henry B.

Position: Director

Appointed: 01 July 2016

Resigned: 01 June 2017

Stacie W.

Position: Director

Appointed: 23 May 2016

Resigned: 01 June 2017

Rebecca R.

Position: Secretary

Appointed: 23 May 2016

Resigned: 14 December 2017

James L.

Position: Secretary

Appointed: 10 March 2015

Resigned: 23 May 2016

Paul N.

Position: Director

Appointed: 10 March 2015

Resigned: 01 July 2016

Lewis M.

Position: Director

Appointed: 10 March 2015

Resigned: 23 May 2016

Jacqueline B.

Position: Director

Appointed: 10 March 2015

Resigned: 31 March 2017

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we established, there is 1Insurer Holdings Limited from Fareham, England. The abovementioned PSC is categorised as "a private company limited by shares", 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 The Innovation Group Limited that entered Fareham as the address. This PSC has a legal form of "a private company limited by 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.

1insurer Holdings Limited

Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, PO15 7AE, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 10021103
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Innovation Group Limited

Yarmouth House 1300 Parkway, Whiteley, Fareham, Hampshire, PO15 7AE

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 03256771
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Innovation Group Software (UK) January 15, 2016

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 16th, January 2024
Free Download (25 pages)

Company search