Media Insurance Brokers International Limited BEACONSFIELD


Media Insurance Brokers International started in year 1999 as Private Limited Company with registration number 03872416. The Media Insurance Brokers International company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Beaconsfield at C/o Azets Burnham Yard. Postal code: HP9 2JH. Since May 30, 2000 Media Insurance Brokers International Limited is no longer carrying the name South International.

At present there are 4 directors in the the company, namely Adam C., Duncan F. and Gavin T. and others. In addition one secretary - Graeme M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Gavin T. who worked with the the company until 4 July 2023.

Media Insurance Brokers International Limited Address / Contact

Office Address C/o Azets Burnham Yard
Office Address2 London End
Town Beaconsfield
Post code HP9 2JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03872416
Date of Incorporation Fri, 5th Nov 1999
Industry Life insurance
Industry Life reinsurance
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Adam C.

Position: Director

Appointed: 04 July 2023

Duncan F.

Position: Director

Appointed: 04 July 2023

Graeme M.

Position: Secretary

Appointed: 04 July 2023

Gavin T.

Position: Director

Appointed: 01 July 2010

Richard M.

Position: Director

Appointed: 01 March 2000

Rebecca H.

Position: Director

Appointed: 01 January 2022

Resigned: 04 July 2023

Lidia B.

Position: Director

Appointed: 01 October 2019

Resigned: 01 January 2022

John L.

Position: Director

Appointed: 03 April 2008

Resigned: 01 October 2019

Don C.

Position: Director

Appointed: 01 March 2000

Resigned: 02 November 2000

Richard B.

Position: Director

Appointed: 01 March 2000

Resigned: 04 July 2023

Ian M.

Position: Director

Appointed: 01 March 2000

Resigned: 18 February 2008

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 November 1999

Resigned: 05 November 1999

Gavin T.

Position: Secretary

Appointed: 05 November 1999

Resigned: 04 July 2023

Andrew A.

Position: Director

Appointed: 05 November 1999

Resigned: 01 January 2023

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 05 November 1999

Resigned: 05 November 1999

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we found, there is Howden Uk&I Holdings Limited from London, United Kingdom. This PSC is classified as "a limited by shares", 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. Another one in the PSC register is Hiscox Plc that entered London, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Howden Uk&I Holdings Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12875660
Notified on 4 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hiscox Plc

Legal authority English
Legal form Private Company Limited By Shares
Country registered Not Specified/Other
Place registered Registered Office
Registration number 02837811
Notified on 6 April 2016
Ceased on 4 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

South International May 30, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand17 95017 92017 89017 89717 91117 91117 911
Other
Amounts Owed To Group Undertakings    13 72613 72613 726
Creditors24 99313 73513 70513 71213 72613 72613 726
Investments Fixed Assets327 522327 522327 522327 522327 522327 522327 522
Net Current Assets Liabilities-7 0434 1854 1854 1854 1854 1854 185
Other Investments Other Than Loans  327 522327 522327 522327 522327 522
Percentage Class Share Held In Subsidiary     100100
Total Assets Less Current Liabilities320 479331 707331 707331 707331 707331 707331 707
Number Shares Issued Fully Paid 100 000     
Par Value Share 1     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Current accounting reference period shortened from December 31, 2023 to September 30, 2023
filed on: 28th, September 2023
Free Download (1 page)

Company search