Insolutions Limited


Founded in 1962, Insolutions, classified under reg no. 00737104 is an active company. Currently registered at 1 Tower Place West EC3R 5BU, the company has been in the business for sixty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 5th October 2006 Insolutions Limited is no longer carrying the name Price Forbes.

The firm has 2 directors, namely Susan F., William T.. Of them, William T. has been with the company the longest, being appointed on 21 November 2019 and Susan F. has been with the company for the least time - from 28 March 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Insolutions Limited Address / Contact

Office Address 1 Tower Place West
Office Address2 Tower Place London
Town
Post code EC3R 5BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00737104
Date of Incorporation Fri, 5th Oct 1962
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 62 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Susan F.

Position: Director

Appointed: 28 March 2023

Marsh Secretarial Services Limited

Position: Corporate Secretary

Appointed: 20 January 2023

William T.

Position: Director

Appointed: 21 November 2019

Mariana D.

Position: Secretary

Appointed: 01 August 2020

Resigned: 20 January 2023

Lenka L.

Position: Director

Appointed: 21 November 2019

Resigned: 31 August 2022

Charles N.

Position: Director

Appointed: 18 July 2019

Resigned: 12 December 2022

Caroline G.

Position: Director

Appointed: 03 August 2018

Resigned: 05 September 2022

Brendan R.

Position: Director

Appointed: 18 December 2017

Resigned: 22 November 2019

James P.

Position: Director

Appointed: 01 January 2017

Resigned: 31 January 2018

Daniel M.

Position: Director

Appointed: 09 September 2015

Resigned: 16 August 2018

Dawn H.

Position: Secretary

Appointed: 19 August 2014

Resigned: 01 August 2020

Paul C.

Position: Director

Appointed: 18 February 2013

Resigned: 03 August 2018

Paul B.

Position: Director

Appointed: 18 February 2013

Resigned: 31 December 2016

Richard W.

Position: Director

Appointed: 21 October 2011

Resigned: 12 August 2015

David G.

Position: Director

Appointed: 16 August 2011

Resigned: 10 January 2013

Andrew T.

Position: Director

Appointed: 01 June 2011

Resigned: 30 September 2011

Polly N.

Position: Secretary

Appointed: 08 March 2010

Resigned: 28 February 2014

Jeffrey C.

Position: Director

Appointed: 21 May 2009

Resigned: 01 June 2011

Paul M.

Position: Director

Appointed: 16 January 2008

Resigned: 30 June 2011

Bryan H.

Position: Director

Appointed: 06 September 2006

Resigned: 16 January 2008

Philip G.

Position: Director

Appointed: 10 April 2006

Resigned: 06 September 2006

Toby F.

Position: Director

Appointed: 03 April 2006

Resigned: 30 April 2008

Richard P.

Position: Director

Appointed: 23 March 2005

Resigned: 20 September 2006

David W.

Position: Director

Appointed: 21 January 2005

Resigned: 20 September 2006

Andrew W.

Position: Director

Appointed: 07 September 2004

Resigned: 20 September 2006

Graham F.

Position: Director

Appointed: 07 September 2004

Resigned: 20 September 2006

Edward C.

Position: Director

Appointed: 07 September 2004

Resigned: 14 January 2005

Robin W.

Position: Director

Appointed: 07 September 2004

Resigned: 20 September 2006

James M.

Position: Director

Appointed: 07 September 2004

Resigned: 20 September 2006

Michael D.

Position: Director

Appointed: 05 August 2004

Resigned: 20 September 2006

Jeremy C.

Position: Director

Appointed: 14 October 2003

Resigned: 15 August 2005

Paul D.

Position: Director

Appointed: 01 January 2002

Resigned: 01 October 2004

Simon F.

Position: Director

Appointed: 01 November 2000

Resigned: 20 September 2006

Christopher B.

Position: Director

Appointed: 15 February 2000

Resigned: 20 September 2006

Adrianne C.

Position: Secretary

Appointed: 01 September 1999

Resigned: 08 March 2010

Terence H.

Position: Director

Appointed: 04 March 1999

Resigned: 30 November 2002

John H.

Position: Director

Appointed: 04 March 1999

Resigned: 31 March 2000

John B.

Position: Director

Appointed: 04 March 1999

Resigned: 20 September 2006

Margaret M.

Position: Secretary

Appointed: 26 February 1999

Resigned: 31 August 1999

Guy R.

Position: Director

Appointed: 17 December 1998

Resigned: 31 December 2005

Kevin H.

Position: Director

Appointed: 01 July 1998

Resigned: 17 December 1998

Jane E.

Position: Secretary

Appointed: 27 April 1998

Resigned: 26 February 1999

Paul D.

Position: Secretary

Appointed: 01 March 1994

Resigned: 27 April 1998

James T.

Position: Director

Appointed: 14 February 1993

Resigned: 31 December 1994

Thomas C.

Position: Director

Appointed: 14 February 1993

Resigned: 07 September 2004

Alan H.

Position: Director

Appointed: 14 February 1993

Resigned: 31 March 1996

John H.

Position: Director

Appointed: 14 February 1993

Resigned: 29 December 1997

Terence M.

Position: Director

Appointed: 14 February 1993

Resigned: 31 December 1994

Robin R.

Position: Director

Appointed: 14 February 1993

Resigned: 31 December 2000

John C.

Position: Director

Appointed: 14 February 1993

Resigned: 07 August 1995

Ian W.

Position: Director

Appointed: 14 February 1993

Resigned: 31 May 1998

Kevin W.

Position: Director

Appointed: 14 February 1993

Resigned: 31 August 1995

Christopher W.

Position: Director

Appointed: 14 February 1993

Resigned: 30 November 1998

Clive B.

Position: Director

Appointed: 14 February 1993

Resigned: 07 August 1995

John B.

Position: Director

Appointed: 14 February 1993

Resigned: 29 December 1997

Vivienne H.

Position: Secretary

Appointed: 14 February 1993

Resigned: 28 February 1994

Malcolm T.

Position: Director

Appointed: 14 February 1993

Resigned: 29 December 1997

People with significant control

The register of PSCs that own or control the company includes 2 names. As we researched, there is Mmc Uk Group Limited from London, United Kingdom. The abovementioned PSC is categorised as "a 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. Another one in the PSC register is Sedgwick Group Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a 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.

Mmc Uk Group Limited

1 Tower Place West, Tower Place, London, EC3R 5BU, 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 03704258
Notified on 11 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sedgwick Group Limited

1 Tower Place West, Tower Place, London, EC3R 5BU, 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 100691
Notified on 6 April 2016
Ceased on 11 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Price Forbes October 5, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 9th, October 2023
Free Download (28 pages)

Company search

Advertisements