Professional Fee Protection Limited BASILDON


Founded in 2015, Professional Fee Protection, classified under reg no. 09569634 is an active company. Currently registered at 5 Sylvan Way SS15 6TH, Basildon the company has been in the business for 9 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since October 26, 2015 Professional Fee Protection Limited is no longer carrying the name Notsallow 707.

The company has 2 directors, namely Diane C., Derek C.. Of them, Derek C. has been with the company the longest, being appointed on 10 September 2019 and Diane C. has been with the company for the least time - from 11 August 2023. 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 - Amanda R. who worked with the the company until 4 April 2016.

Professional Fee Protection Limited Address / Contact

Office Address 5 Sylvan Way
Office Address2 Southfields Business Park
Town Basildon
Post code SS15 6TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09569634
Date of Incorporation Thu, 30th Apr 2015
Industry Non-life insurance
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Diane C.

Position: Director

Appointed: 11 August 2023

Ardonagh Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 27 January 2022

Derek C.

Position: Director

Appointed: 10 September 2019

Jonathan S.

Position: Director

Appointed: 27 January 2022

Resigned: 11 August 2023

Scott H.

Position: Director

Appointed: 10 September 2019

Resigned: 27 January 2022

Mark C.

Position: Director

Appointed: 05 June 2017

Resigned: 10 July 2018

Peter H.

Position: Director

Appointed: 26 January 2016

Resigned: 10 July 2018

David B.

Position: Director

Appointed: 03 December 2015

Resigned: 10 July 2018

Amanda R.

Position: Secretary

Appointed: 03 December 2015

Resigned: 04 April 2016

Francis P.

Position: Director

Appointed: 30 April 2015

Resigned: 04 December 2015

Nicholas B.

Position: Director

Appointed: 30 April 2015

Resigned: 30 April 2015

James H.

Position: Director

Appointed: 30 April 2015

Resigned: 14 November 2018

Kevin I.

Position: Director

Appointed: 30 April 2015

Resigned: 20 December 2019

People with significant control

The register of PSCs who own or control the company includes 4 names. As BizStats established, there is Geo Specialty Group Holdings Limited from London, United Kingdom. The abovementioned PSC is classified 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. The second one in the persons with significant control register is Nevada Investment Holdings 3 Limited that put London, England as the address. This PSC has a legal form of "a private limited company", 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. Moving on, there is Cbl Corporation Ltd, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Geo Specialty Group Holdings Limited

2 Minster Court, Mincing Lane, London, EC3R 7PD, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Notified on 8 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nevada Investment Holdings 3 Limited

Devonshire House Mayfair Place, London, W1J 8AJ, England

Legal authority Law Of England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11168479
Notified on 10 July 2018
Ceased on 8 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cbl Corporation Ltd

Level 8 51 Shortland Street, Auckland Central, Auckland 1010, New Zealand

Legal authority Companies Act 1993 (New Zealand)
Legal form Limited Company
Country registered New Zealand
Place registered New Zealand Companies House
Registration number 3888838
Notified on 6 April 2016
Ceased on 9 July 2018
Nature of control: 75,01-100% shares

Lbc Holdings Uk Ltd

Level 8 51 Shortland Street, Auckland Central, Auckland 1010, New Zealand

Legal authority Companies Act 1993 (New Zealand)
Legal form Limited Company
Country registered New Zealand
Place registered New Zealand Companies House
Registration number 3888838
Notified on 6 April 2016
Ceased on 9 July 2018
Nature of control: 75,01-100% shares

Company previous names

Notsallow 707 October 26, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, January 2024
Free Download (197 pages)

Company search

Advertisements