Ramon International Insurance Brokers Limited LONDON


Founded in 1980, Ramon International Insurance Brokers, classified under reg no. 01514441 is an active company. Currently registered at 69 Leadenhall Street EC3A 2BG, London the company has been in the business for fourty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 5 directors in the the firm, namely Stephen S., Greg M. and Clive E. and others. In addition one secretary - Paul W. - is with the company. As of 18 April 2024, there were 20 ex directors - Dan R., Lee-Jon E. and others listed below. There were no ex secretaries.

Ramon International Insurance Brokers Limited Address / Contact

Office Address 69 Leadenhall Street
Town London
Post code EC3A 2BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01514441
Date of Incorporation Wed, 27th Aug 1980
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Stephen S.

Position: Director

Appointed: 15 July 2022

Greg M.

Position: Director

Appointed: 15 July 2022

Clive E.

Position: Director

Appointed: 15 July 2022

Paul W.

Position: Secretary

Appointed: 18 November 2019

Nicholas A.

Position: Director

Appointed: 08 May 2019

Paul W.

Position: Director

Appointed: 04 March 2004

Dan R.

Position: Director

Resigned: 18 November 2019

Lee-Jon E.

Position: Director

Appointed: 27 September 2022

Resigned: 30 June 2023

Noam N.

Position: Director

Appointed: 18 October 2018

Resigned: 15 July 2022

Xavier D.

Position: Director

Appointed: 18 October 2018

Resigned: 15 July 2022

Yohai B.

Position: Director

Appointed: 01 November 2017

Resigned: 18 October 2018

Shimrit H.

Position: Director

Appointed: 14 March 2016

Resigned: 15 July 2022

Guy E.

Position: Director

Appointed: 01 January 2013

Resigned: 25 September 2017

Allon R.

Position: Director

Appointed: 05 October 2009

Resigned: 01 January 2013

Ezra B.

Position: Director

Appointed: 30 August 2000

Resigned: 08 March 2004

Akiva H.

Position: Director

Appointed: 01 January 1998

Resigned: 01 October 2002

John A.

Position: Director

Appointed: 26 September 1996

Resigned: 31 December 2001

Refael D.

Position: Director

Appointed: 26 September 1996

Resigned: 14 March 2016

David C.

Position: Director

Appointed: 26 September 1996

Resigned: 05 April 2012

Jochanan W.

Position: Director

Appointed: 01 September 1996

Resigned: 10 September 1997

Oren L.

Position: Director

Appointed: 01 September 1995

Resigned: 18 September 1996

Shulamit E.

Position: Director

Appointed: 01 September 1995

Resigned: 30 August 2000

John C.

Position: Director

Appointed: 23 July 1993

Resigned: 31 December 2001

Ephraim A.

Position: Director

Appointed: 19 April 1993

Resigned: 10 September 1997

Edni S.

Position: Director

Appointed: 21 April 1992

Resigned: 19 April 1993

Ezra B.

Position: Director

Appointed: 21 April 1992

Resigned: 10 September 1997

People with significant control

The list of PSCs that own or control the company includes 2 names. As we established, there is Kastor Holdings Limited from London, England. The abovementioned PSC is categorised as "a limited company", 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 Zim Integrated Shipping Services Limited that entered Haifa, Israel as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Kastor Holdings Limited

69 Leadenhall Street, London, EC3A 2BG, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 13322968
Notified on 1 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Zim Integrated Shipping Services Limited

9 Andrei Sakharov Street Pob 1723, Haifa, Israel

Legal authority Israel
Legal form Limited Company
Country registered Israel
Place registered Israel
Registration number Na
Notified on 6 April 2016
Ceased on 1 January 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Current Assets3 145 1373 520 059
Net Assets Liabilities823 812444 613
Other
Audit Fees Expenses22 50022 500
Accrued Liabilities354 527543 554
Accumulated Depreciation Impairment Property Plant Equipment175 930306 868
Additions Other Than Through Business Combinations Property Plant Equipment1 176 89620 698
Administrative Expenses2 457 8512 934 534
Amounts Owed By Other Related Parties Other Than Directors8 344496 288
Amounts Owed To Parent Entities541 641323 997
Amounts Owed To Subsidiaries57 223 
Average Number Employees During Period2124
Cash Cash Equivalents987 97683 749
Cash Cash Equivalents Cash Flow Value 83 749
Comprehensive Income Expense-316 672-550 260
Current Liabilities2 713 8753 181 378
Current Tax Assets2 3102 310
Deferred Tax Assets210 240328 258
Deferred Tax Expense Credit Recognised In Equity316 672 
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences-70 117-118 018
Depreciation Expense Property Plant Equipment161 715130 938
Dividend Income From Group Undertakings 165 807
Dividends Received Classified As Investing Activities -165 807
Equity Securities Held1 7501 750
Fair Value Assets Defined Benefit Plan732 210 
Finance Lease Liabilities Present Value Total Lessor 764 020
Financial Assets1001 750
Further Item Non-operating Gain Loss Before Tax Income Statement Item Component Profit Or Loss Before Tax -100
Further Item Tax Increase Decrease Component Adjusting Items 3 238
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss28 901-25 373
Gross Profit Loss2 048 3712 268 019
Income Tax Expense Credit-70 117-118 018
Increase Decrease In Cash Cash Equivalents After Foreign Exchange Differences Changes In Consolidation 904 227
Increase From Depreciation Charge For Year Property Plant Equipment161 715130 938
Interest Expense  
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings  
Interest Income7 8063 591
Interest Income On Bank Deposits5 0762 076
Interest Paid Classified As Operating Activities  
Interest Payable Similar Charges Finance Costs  
Interest Received Classified As Investing Activities-7 806-3 591
Investments In Subsidiaries100 
Issue Equity Instruments750 000 
Net Cash Generated From Operations-232 9861 365 915
Net Current Assets Liabilities431 262338 681
Non-current Assets1 262 2741 269 952
Non-current Liabilities869 7241 164 020
Operating Profit Loss-394 595-666 515
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment173 268 
Other Disposals Property Plant Equipment177 389 
Other Interest Expense  
Other Interest Income2 7301 515
Other Interest Receivable Similar Income Finance Income7 806169 398
Other Operating Income14 885 
Other Taxation Social Security Payable39 18362 779
Payments Lease Liabilities Classified As Financing Activities -87 012
Pension Other Post-employment Benefit Costs Other Pension Costs90 713101 165
Percentage Class Share Held In Subsidiary 100
Prepayments84 795150 864
Proceeds From Sales Or Maturity Financial Assets Fair Value Trading Investments-200 000 
Profit Loss-316 672379 199
Profit Loss Before Tax-386 789-497 217
Property Plant Equipment Excluding Right-of-use Assets 941 694
Property Plant Equipment Gross Cost168 718177 046
Property Plant Equipment Including Right-of-use Assets1 051 934941 694
Property Plant Equipment Right-of-use Assets 732 210
Purchase Property Plant Equipment-252 860-20 698
Recoverable Value-added Tax 15 027
Repayments Borrowings Classified As Financing Activities 400 000
Social Security Costs151 054201 341
Staff Costs Employee Benefits Expense1 634 3912 100 644
Tax Decrease From Utilisation Tax Losses  
Tax Decrease Increase From Effect Revenue Exempt From Taxation 31 503
Tax Expense Credit Applicable Tax Rate -94 471
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 3 927
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 118 809
Total Assets4 523 5984 790 111
Total Borrowings 400 000
Trade Creditors Trade Payables1 582 4192 129 733
Trade Other Payables2 571 7023 075 487
Trade Other Receivables2 153 1013 432 250
Turnover Revenue2 048 3712 268 019
Wages Salaries1 392 6241 798 138
Company Contributions To Money Purchase Plans Directors 47 900
Director Remuneration 323 688
Director Remuneration Benefits Including Payments To Third Parties 371 588

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 19th, May 2023
Free Download (33 pages)

Company search