Tysers Insurance Brokers Limited LONDON


Founded in 1994, Tysers Insurance Brokers, classified under reg no. 02957627 is an active company. Currently registered at 71 Fenchurch Street EC3M 4BS, London the company has been in the business for thirty years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2021/12/31. Since 2020/07/06 Tysers Insurance Brokers Limited is no longer carrying the name Integro Insurance Brokers.

Currently there are 4 directors in the the firm, namely Andrew K., Michael E. and Peter H. and others. In addition one secretary - Catherine S. - is with the company. Currently 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.

Tysers Insurance Brokers Limited Address / Contact

Office Address 71 Fenchurch Street
Town London
Post code EC3M 4BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02957627
Date of Incorporation Thu, 11th Aug 1994
Industry Activities of insurance agents and brokers
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (43 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Catherine S.

Position: Secretary

Appointed: 18 October 2023

Andrew K.

Position: Director

Appointed: 01 December 2022

Michael E.

Position: Director

Appointed: 01 October 2022

Peter H.

Position: Director

Appointed: 01 October 2022

Belinda S.

Position: Director

Appointed: 17 December 2020

Robert P.

Position: Director

Appointed: 04 November 2021

Resigned: 26 May 2023

Sian W.

Position: Secretary

Appointed: 24 August 2021

Resigned: 31 March 2023

Martin E.

Position: Director

Appointed: 23 April 2021

Resigned: 10 March 2023

Clive B.

Position: Director

Appointed: 05 January 2021

Resigned: 22 August 2023

Simon P.

Position: Director

Appointed: 11 October 2019

Resigned: 01 July 2021

Andrew W.

Position: Director

Appointed: 11 October 2019

Resigned: 26 May 2023

Simon P.

Position: Secretary

Appointed: 30 July 2019

Resigned: 01 July 2021

Toby H.

Position: Director

Appointed: 15 May 2019

Resigned: 20 May 2020

Christopher S.

Position: Director

Appointed: 25 July 2018

Resigned: 01 July 2019

Peter H.

Position: Director

Appointed: 25 July 2018

Resigned: 26 January 2023

Andrew B.

Position: Director

Appointed: 30 May 2018

Resigned: 01 January 2020

Keith A.

Position: Director

Appointed: 26 October 2017

Resigned: 31 January 2019

Adam C.

Position: Director

Appointed: 01 July 2017

Resigned: 12 May 2019

Robert P.

Position: Director

Appointed: 28 June 2016

Resigned: 20 May 2020

Neil C.

Position: Director

Appointed: 28 June 2016

Resigned: 04 November 2021

David A.

Position: Director

Appointed: 28 June 2016

Resigned: 26 May 2023

Jason C.

Position: Director

Appointed: 28 June 2016

Resigned: 26 May 2023

Claire C.

Position: Director

Appointed: 02 February 2016

Resigned: 26 October 2017

Peter B.

Position: Secretary

Appointed: 15 December 2013

Resigned: 22 May 2019

William C.

Position: Director

Appointed: 01 June 2013

Resigned: 30 October 2015

William G.

Position: Director

Appointed: 25 January 2012

Resigned: 13 March 2018

Julian S.

Position: Director

Appointed: 27 November 2007

Resigned: 22 May 2013

Marcus H.

Position: Director

Appointed: 27 November 2007

Resigned: 13 February 2008

Ronald W.

Position: Director

Appointed: 27 November 2007

Resigned: 20 May 2013

John C.

Position: Director

Appointed: 22 November 2005

Resigned: 30 October 2015

Peter G.

Position: Director

Appointed: 22 November 2005

Resigned: 06 May 2014

John O.

Position: Secretary

Appointed: 09 November 2000

Resigned: 15 December 2013

John O.

Position: Director

Appointed: 01 October 1998

Resigned: 02 February 2016

David W.

Position: Director

Appointed: 01 April 1997

Resigned: 01 October 1998

Brian K.

Position: Director

Appointed: 10 January 1995

Resigned: 21 October 2008

Simon H.

Position: Director

Appointed: 10 January 1995

Resigned: 06 August 2008

Simon H.

Position: Secretary

Appointed: 16 August 1994

Resigned: 09 November 2000

John S.

Position: Director

Appointed: 16 August 1994

Resigned: 07 March 2017

White House Law Services Ltd

Position: Corporate Nominee Director

Appointed: 11 August 1994

Resigned: 16 August 1994

White House Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 11 August 1994

Resigned: 16 August 1994

Toby H.

Position: Director

Appointed: 15 June 1994

Resigned: 07 March 2017

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Integro Insurance Brokers Holdings Ltd from London, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Integro Insurance Brokers Holdings Ltd

71 Fenchurch Street, London, EC3M 4BS, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom Companies Register
Registration number 04016257
Notified 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

Integro Insurance Brokers July 6, 2020
Humphreys, Haggas, Sutton & August 10, 2006
White Cross Balfour September 13, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/06/30
filed on: 17th, February 2024
Free Download (59 pages)

Company search

Advertisements