Advanced company searchLink opens in new window

BRIDGE SPECIALTY INTERNATIONAL LIMITED

Company number 01302663

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2025 TM01 Termination of appointment of Aqua Sanfelice Di Monteforte as a director on 16 December 2024
20 Feb 2025 TM01 Termination of appointment of Steven Mark Jones as a director on 3 December 2024
20 Feb 2025 TM01 Termination of appointment of Karen Anne Allen as a director on 4 February 2025
20 Feb 2025 TM01 Termination of appointment of Neil Royston George Baker as a director on 13 February 2025
20 Feb 2025 TM01 Termination of appointment of Alan Edmund Newall as a director on 2 December 2024
20 Feb 2025 TM01 Termination of appointment of Darren Lee Nuding as a director on 28 November 2024
20 Feb 2025 TM01 Termination of appointment of Philip Charles Nelson as a director on 28 November 2024
20 Feb 2025 TM01 Termination of appointment of Simon Alan Wilson as a director on 28 November 2024
02 Jan 2025 AP01 Appointment of Mr Silvestro De Besi as a director on 19 December 2024
02 Jan 2025 AP01 Appointment of Mr Andrew Henry Elston as a director on 19 December 2024
02 Jan 2025 AP01 Appointment of Joseph Salvatore Failla Jr as a director on 19 December 2024
10 Dec 2024 AP01 Appointment of Mr Glyn Peter Harris as a director on 21 October 2024
15 Nov 2024 CERTNM Company name changed lonmar global risks LIMITED\certificate issued on 15/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-14
08 Nov 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
08 Nov 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
19 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
19 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
12 Aug 2024 CS01 Confirmation statement made on 31 July 2024 with updates
31 May 2024 TM01 Termination of appointment of Gregory Snelling as a director on 15 May 2024
20 Mar 2024 PSC07 Cessation of Centrix Insurance Holdings Limited as a person with significant control on 31 January 2024
19 Mar 2024 PSC02 Notification of Brown & Brown Wholesale Holdco (Uk) Limited as a person with significant control on 31 January 2024
13 Mar 2024 TM01 Termination of appointment of David Christopher Justin Pexton as a director on 31 January 2024
02 Feb 2024 AP01 Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 2 January 2024
09 Jan 2024 TM01 Termination of appointment of Robin Anthony Gordon Lucas as a director on 31 December 2023
27 Nov 2023 TM01 Termination of appointment of Peter Robert William Ross as a director on 22 November 2023