Oxford Insurance Brokers Ltd LONDON


Oxford Insurance Brokers started in year 1998 as Private Limited Company with registration number 03599899. The Oxford Insurance Brokers company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 2 Minster Court. Postal code: EC3R 7PD. Since August 12, 2010 Oxford Insurance Brokers Ltd is no longer carrying the name Ncg Professional Risks.

The company has 3 directors, namely Antonios E., Scott H. and Graham M.. Of them, Graham M. has been with the company the longest, being appointed on 21 February 2020 and Antonios E. and Scott H. have been with the company for the least time - from 1 June 2023. At present 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.

Oxford Insurance Brokers Ltd Address / Contact

Office Address 2 Minster Court
Town London
Post code EC3R 7PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03599899
Date of Incorporation Fri, 17th Jul 1998
Industry Activities of insurance agents and brokers
Industry Non-life insurance
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Ardonagh Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 June 2023

Antonios E.

Position: Director

Appointed: 01 June 2023

Scott H.

Position: Director

Appointed: 01 June 2023

Graham M.

Position: Director

Appointed: 21 February 2020

Nicholas B.

Position: Director

Appointed: 16 February 2020

Resigned: 07 June 2023

JR. B.

Position: Director

Appointed: 11 October 2019

Resigned: 02 January 2020

Ernest N.

Position: Director

Appointed: 11 October 2019

Resigned: 02 January 2020

Michael M.

Position: Director

Appointed: 10 October 2018

Resigned: 20 February 2020

James B.

Position: Director

Appointed: 26 September 2018

Resigned: 09 August 2022

Andrew T.

Position: Director

Appointed: 26 September 2018

Resigned: 09 August 2022

Michelle F.

Position: Director

Appointed: 26 September 2018

Resigned: 06 March 2019

Christopher A.

Position: Director

Appointed: 12 December 2016

Resigned: 30 June 2019

Scott B.

Position: Director

Appointed: 12 December 2016

Resigned: 30 June 2019

Richard T.

Position: Director

Appointed: 29 January 2015

Resigned: 21 May 2018

Oliver B.

Position: Director

Appointed: 29 January 2015

Resigned: 24 April 2017

Andrew T.

Position: Director

Appointed: 29 January 2015

Resigned: 21 May 2018

Mike M.

Position: Director

Appointed: 29 January 2015

Resigned: 21 May 2018

Mike L.

Position: Director

Appointed: 05 September 2013

Resigned: 12 December 2014

Simon H.

Position: Director

Appointed: 09 April 2013

Resigned: 03 September 2014

Ian P.

Position: Director

Appointed: 15 February 2013

Resigned: 17 July 2017

Julliet D.

Position: Director

Appointed: 23 October 2012

Resigned: 13 June 2013

Wilton Corporate Services Limited

Position: Corporate Secretary

Appointed: 08 March 2012

Resigned: 01 February 2014

David D.

Position: Director

Appointed: 01 October 2011

Resigned: 11 March 2013

Camilla K.

Position: Director

Appointed: 01 September 2011

Resigned: 24 April 2017

Paul D.

Position: Director

Appointed: 14 December 2010

Resigned: 07 June 2023

Lawrence W.

Position: Director

Appointed: 14 September 2010

Resigned: 18 May 2017

Daniel T.

Position: Director

Appointed: 22 July 2010

Resigned: 01 September 2015

Brian M.

Position: Director

Appointed: 22 July 2010

Resigned: 25 August 2011

Brian D.

Position: Director

Appointed: 16 October 2009

Resigned: 20 December 2012

Barry S.

Position: Director

Appointed: 17 February 2009

Resigned: 12 October 2011

Michael Z.

Position: Director

Appointed: 27 September 2007

Resigned: 27 February 2017

Andrew B.

Position: Director

Appointed: 27 September 2007

Resigned: 29 July 2014

Alistair T.

Position: Director

Appointed: 26 January 2007

Resigned: 29 January 2009

Jonathan D.

Position: Director

Appointed: 26 January 2007

Resigned: 22 June 2007

Richard P.

Position: Secretary

Appointed: 31 December 2006

Resigned: 06 July 2010

Paul B.

Position: Director

Appointed: 31 August 2004

Resigned: 01 March 2023

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 02 September 2003

Resigned: 31 December 2006

Richard P.

Position: Director

Appointed: 29 July 2003

Resigned: 06 July 2010

Neill C.

Position: Director

Appointed: 29 July 2003

Resigned: 28 September 2012

Randall G.

Position: Director

Appointed: 29 July 2003

Resigned: 01 March 2023

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 29 July 2003

Resigned: 23 September 2003

Lawrence G.

Position: Director

Appointed: 03 January 2001

Resigned: 20 May 2010

John C.

Position: Director

Appointed: 01 August 1999

Resigned: 03 August 2005

James N.

Position: Director

Appointed: 01 August 1999

Resigned: 19 September 2008

John B.

Position: Director

Appointed: 25 May 1999

Resigned: 29 July 2003

Robin K.

Position: Director

Appointed: 25 May 1999

Resigned: 30 November 2000

Christopher H.

Position: Secretary

Appointed: 25 May 1999

Resigned: 29 July 2003

Gweco Secretaries Limited

Position: Corporate Secretary

Appointed: 17 July 1998

Resigned: 25 May 1999

Gweco Directors Limited

Position: Corporate Director

Appointed: 17 July 1998

Resigned: 25 May 1999

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Oxford Insurance Group 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. The second one in the persons with significant control register is Randall G. This PSC owns 25-50% shares and has 25-50% voting rights.

Oxford Insurance Group Limited

6 Bevis Marks, London, EC3A 7BA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 04109497
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Randall G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ncg Professional Risks August 12, 2010
Gweco 115 July 23, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 13th, October 2023
Free Download (22 pages)

Company search