Solicitors Indemnity Fund Limited BIRMINGHAM


Founded in 1987, Solicitors Indemnity Fund, classified under reg no. 02143641 is an active company. Currently registered at The Cube B1 1RN, Birmingham the company has been in the business for thirty seven years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

The firm has 3 directors, namely Robert M., Juliet O. and Elizabeth R.. Of them, Elizabeth R. has been with the company the longest, being appointed on 1 June 2020 and Robert M. and Juliet O. have been with the company for the least time - from 1 October 2023. As of 1 May 2024, there were 36 ex directors - Mark D., David N. and others listed below. There were no ex secretaries.

Solicitors Indemnity Fund Limited Address / Contact

Office Address The Cube
Office Address2 199 Wharfside Street
Town Birmingham
Post code B1 1RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02143641
Date of Incorporation Wed, 1st Jul 1987
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 37 years old
Account next due date Wed, 31st Jul 2024 (91 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Robert M.

Position: Director

Appointed: 01 October 2023

Juliet O.

Position: Director

Appointed: 01 October 2023

Elizabeth R.

Position: Director

Appointed: 01 June 2020

Andrew D.

Position: Secretary

Resigned: 01 October 2023

Mark D.

Position: Director

Appointed: 26 March 2019

Resigned: 31 May 2020

David N.

Position: Director

Appointed: 01 March 2018

Resigned: 01 October 2023

John Y.

Position: Director

Appointed: 01 September 2017

Resigned: 01 October 2023

Thomas F.

Position: Director

Appointed: 02 December 2015

Resigned: 01 October 2023

Catherine D.

Position: Director

Appointed: 11 March 2015

Resigned: 04 December 2015

Richard C.

Position: Director

Appointed: 01 March 2014

Resigned: 28 February 2019

Desmond H.

Position: Director

Appointed: 24 May 2007

Resigned: 11 March 2015

David M.

Position: Director

Appointed: 01 November 2006

Resigned: 28 February 2018

Geoffrey S.

Position: Director

Appointed: 08 December 2004

Resigned: 27 January 2006

John H.

Position: Director

Appointed: 08 December 2004

Resigned: 28 February 2014

Michael M.

Position: Director

Appointed: 01 September 2001

Resigned: 28 February 2014

Paul M.

Position: Director

Appointed: 01 September 2001

Resigned: 15 February 2007

Angus A.

Position: Director

Appointed: 11 December 1997

Resigned: 22 June 1999

George S.

Position: Director

Appointed: 09 October 1997

Resigned: 31 August 2001

Timothy L.

Position: Director

Appointed: 01 September 1997

Resigned: 25 February 2010

Bernard D.

Position: Director

Appointed: 01 September 1997

Resigned: 25 February 2010

Paul V.

Position: Director

Appointed: 17 October 1996

Resigned: 26 July 2007

Elizabeth M.

Position: Director

Appointed: 01 September 1996

Resigned: 14 April 2000

William T.

Position: Director

Appointed: 01 September 1995

Resigned: 28 February 2018

Peter W.

Position: Director

Appointed: 01 September 1995

Resigned: 31 August 2002

Stephen H.

Position: Director

Appointed: 01 September 1993

Resigned: 31 August 1997

Hilary S.

Position: Director

Appointed: 10 December 1992

Resigned: 31 August 1996

Graeme J.

Position: Director

Appointed: 05 November 1992

Resigned: 03 April 2001

John B.

Position: Director

Appointed: 12 December 1990

Resigned: 31 October 1996

Denis M.

Position: Director

Appointed: 12 December 1990

Resigned: 31 August 1992

John Y.

Position: Director

Appointed: 12 December 1990

Resigned: 31 August 1995

Michael C.

Position: Director

Appointed: 12 December 1990

Resigned: 09 July 1992

John S.

Position: Director

Appointed: 12 December 1990

Resigned: 31 August 1996

David W.

Position: Director

Appointed: 12 December 1990

Resigned: 31 July 2007

Charles F.

Position: Director

Appointed: 12 December 1990

Resigned: 31 August 1995

John T.

Position: Director

Appointed: 12 December 1990

Resigned: 31 August 1992

Andrew K.

Position: Director

Appointed: 12 December 1990

Resigned: 31 August 1997

David M.

Position: Director

Appointed: 12 December 1990

Resigned: 31 July 2007

William B.

Position: Director

Appointed: 12 December 1990

Resigned: 31 August 1997

Graham W.

Position: Director

Appointed: 12 December 1990

Resigned: 31 August 1998

Ronald A.

Position: Director

Appointed: 12 December 1990

Resigned: 17 July 1999

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we found, there is The Law Society Of England and Wales from London, England. The abovementioned PSC is categorised as "an established by royal charter". The abovementioned PSC. Another one in the persons with significant control register is The Law Society Of England and Wales that entered London, England as the official address. This PSC has a legal form of "an established by royal charter". This PSC .

The Law Society Of England And Wales

113 Chancery Lane, London, WC2A 1PL, England

Legal authority The Solcitors Act 1974
Legal form Established By Royal Charter
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

The Law Society Of England And Wales

113 Chancery Lane, London, WC2A 1PL, England

Legal authority The Solicitors Act 1974, The Courts And Legal Services Act 1990, The Access To Justice Act 1999, And The Legal Services Act 2007
Legal form Established By Royal Charter
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/10/31
filed on: 11th, August 2023
Free Download (14 pages)

Company search