Alpha Insurance Analysts Ltd.

  • Active
  • Incorporated on 29 Mar 1994

Reg Address: 107 Fenchurch Street, London EC3M 5JF

Previous Names:
Cbs Analysts Limited - 19 Jul 2007
Cbs Analysts Limited - 11 Jul 1994
Minmar (253) Limited - 29 Mar 1994


  • Summary The company with name "Alpha Insurance Analysts Ltd." is a private limited company and located in 107 Fenchurch Street, London EC3M 5JF. Alpha Insurance Analysts Ltd. is currently in active status and it was incorporated on 29 Mar 1994 (30 years 5 months 24 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Alpha Insurance Analysts Ltd..

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Andreas Richard Jurgen Wichmann Director 22 Jan 2024 German Active
2 Charles William Harley Hay Kinnoull Director 31 Jan 2023 British Active
3 Laurence Justin Dowley Director 25 Jan 2022 British Active
4 Richard Edmund John Gray Director 24 Sep 2019 British Resigned
23 Mar 2023
5 Richard Edmund John Gray Director 24 Sep 2019 British Active
6 Jennifer Susan Caroline Doyle Director 25 Sep 2018 British Active
7 William Marr Crawford Henderson Director 8 Sep 2015 British Active
8 William Marr Crawford Henderson Director 8 Sep 2015 British Resigned
13 Dec 2021
9 John Philip Henry Schomberg Scott Director 10 Apr 2013 British Resigned
30 Sep 2022
10 John Philip Henry Schomberg Scott Director 10 Apr 2013 British Active
11 David Derek Pattinson Director 1 Mar 2013 British Active
12 Andrew David Hussey Director 20 Jan 2010 British Active
13 Jennifer Susan Caroline Doyle Secretary 22 Jul 2009 British Active
14 Chandon Bleackley Director 14 May 2008 British Resigned
6 Jul 2009
15 Emily Lisa Apple Director 14 May 2008 British Active
16 Emily Lisa Apple Director 14 May 2008 British Active
17 William Samuel Clive Richards Director 15 Nov 2007 British Resigned
30 Jan 2013
18 Michael John Meacock Director 10 Sep 2007 British Active
19 Michael John Meacock Director 10 Sep 2007 British Resigned
7 Dec 2021
20 John Geoffrey Hindmarch Director 4 Sep 2007 British Resigned
27 Nov 2007
21 Alan Charles Lovell Director 4 Sep 2007 British Resigned
29 Aug 2012
22 Andrew Staley Fox Secretary 28 Sep 2006 British Resigned
22 Jul 2009
23 Neil Leslie Crawford Smith Secretary 24 Jun 2004 - Resigned
28 Sep 2006
24 Andrew Sean Castell Director 22 Apr 2004 British Resigned
13 Dec 2006
25 Andrew James Sparrow Director 25 Mar 2004 British Active
26 Emma Louise Harbord-Hamond Director 25 Mar 2004 British Active
27 Chandon Bleakley Director 9 Sep 1999 British Resigned
3 Apr 2006
28 Alistair Thomas Wood Director 9 Sep 1999 British Resigned
19 Jul 2006
29 John Keith Shipton Director 29 Jun 1994 British Resigned
14 Jan 1996
30 Charles Anthony Assheton Harbord-Hamond Director 29 Jun 1994 British Resigned
13 Dec 2006
31 Emma Louise Harbord-Hamond Director 29 Jun 1994 British Resigned
18 Apr 2002
32 Gerald Phipps Mcmullen Secretary 29 Jun 1994 - Resigned
24 Jun 2004
33 Andrew James Sparrow Director 29 Jun 1994 British Resigned
18 Apr 2002
34 George Edward Stevens Director 29 Jun 1994 British Resigned
26 Apr 1996
35 David William Page Nominee Director 29 Mar 1994 British Resigned
29 Jun 1994
36 Christopher William Duffy Nominee Director 29 Mar 1994 British Resigned
29 Jun 1994
37 CLYDE SECRETARIES LIMITED Corporate Secretary 29 Mar 1994 - Resigned
29 Jun 1994


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Archimedes Partners Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active
2 Archimedes Partners Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Alpha Insurance Analysts Ltd..

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 7 Feb 2024 Download PDF
2 Accounts - Full 24 Jul 2023 Download PDF
27 Pages
3 Officers - Appoint Person Director Company With Name Date 16 May 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 13 Feb 2023 Download PDF
5 Officers - Change Person Director Company With Change Date 23 Nov 2022 Download PDF
6 Confirmation Statement - No Updates 22 Nov 2022 Download PDF
7 Officers - Change Person Director Company With Change Date 2 Nov 2022 Download PDF
8 Accounts - Full 4 Jul 2022 Download PDF
9 Confirmation Statement - No Updates 17 Nov 2020 Download PDF
3 Pages
10 Accounts - Full 7 Jul 2020 Download PDF
26 Pages
11 Officers - Appoint Person Director Company With Name Date 26 Nov 2019 Download PDF
2 Pages
12 Confirmation Statement - Updates 21 Nov 2019 Download PDF
3 Pages
13 Accounts - Full 10 Jun 2019 Download PDF
25 Pages
14 Officers - Change Person Director Company With Change Date 12 Dec 2018 Download PDF
2 Pages
15 Confirmation Statement - Updates 8 Nov 2018 Download PDF
4 Pages
16 Officers - Appoint Person Director Company With Name Date 16 Oct 2018 Download PDF
2 Pages
17 Accounts - Full 24 Jul 2018 Download PDF
24 Pages
18 Confirmation Statement - No Updates 13 Nov 2017 Download PDF
3 Pages
19 Address - Move Registers To Sail Company With New 26 Oct 2017 Download PDF
1 Pages
20 Address - Change Sail Company With New 25 Oct 2017 Download PDF
1 Pages
21 Accounts - Full 27 Jun 2017 Download PDF
27 Pages
22 Officers - Change Person Director Company With Change Date 29 Mar 2017 Download PDF
2 Pages
23 Officers - Change Person Director Company With Change Date 29 Mar 2017 Download PDF
2 Pages
24 Officers - Change Person Director Company With Change Date 29 Mar 2017 Download PDF
2 Pages
25 Officers - Change Person Director Company With Change Date 29 Mar 2017 Download PDF
2 Pages
26 Officers - Change Person Director Company With Change Date 29 Mar 2017 Download PDF
2 Pages
27 Officers - Change Person Director Company With Change Date 29 Mar 2017 Download PDF
2 Pages
28 Officers - Change Person Secretary Company With Change Date 29 Mar 2017 Download PDF
1 Pages
29 Confirmation Statement - Updates 11 Nov 2016 Download PDF
5 Pages
30 Accounts - Full 20 Jun 2016 Download PDF
23 Pages
31 Mortgage - Satisfy Charge Full 15 Jan 2016 Download PDF
2 Pages
32 Mortgage - Satisfy Charge Full 15 Jan 2016 Download PDF
1 Pages
33 Mortgage - Satisfy Charge Full 15 Jan 2016 Download PDF
1 Pages
34 Resolution 4 Jan 2016 Download PDF
1 Pages
35 Capital - Legacy 4 Jan 2016 Download PDF
1 Pages
36 Capital - Statement Company With Date Currency Figure 4 Jan 2016 Download PDF
4 Pages
37 Insolvency - Legacy 4 Jan 2016 Download PDF
1 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 19 Nov 2015 Download PDF
11 Pages
39 Officers - Change Person Director Company With Change Date 9 Nov 2015 Download PDF
2 Pages
40 Officers - Change Person Director Company With Change Date 9 Nov 2015 Download PDF
2 Pages
41 Officers - Appoint Person Director Company With Name Date 10 Sep 2015 Download PDF
2 Pages
42 Accounts - Full 29 Jun 2015 Download PDF
21 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 27 Nov 2014 Download PDF
10 Pages
44 Accounts - Full 4 Jun 2014 Download PDF
20 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 22 Apr 2014 Download PDF
10 Pages
46 Accounts - Full 4 Jul 2013 Download PDF
19 Pages
47 Officers - Appoint Person Director Company With Name 9 May 2013 Download PDF
2 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 29 Apr 2013 Download PDF
11 Pages
49 Resolution 28 Mar 2013 Download PDF
30 Pages
50 Officers - Appoint Person Director Company With Name 6 Mar 2013 Download PDF
2 Pages
51 Resolution 20 Feb 2013 Download PDF
1 Pages
52 Officers - Termination Director Company With Name 7 Feb 2013 Download PDF
1 Pages
53 Officers - Termination Director Company With Name 7 Feb 2013 Download PDF
1 Pages
54 Officers - Termination Director Company With Name 7 Feb 2013 Download PDF
1 Pages
55 Mortgage - Legacy 20 Dec 2012 Download PDF
5 Pages
56 Mortgage - Legacy 20 Dec 2012 Download PDF
5 Pages
57 Accounts - Full 31 May 2012 Download PDF
18 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 11 Apr 2012 Download PDF
12 Pages
59 Capital - Alter Shares Redemption Statement Of 17 Feb 2012 Download PDF
5 Pages
60 Accounts - Full 27 Jul 2011 Download PDF
18 Pages
61 Officers - Change Person Director Company With Change Date 21 Apr 2011 Download PDF
2 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 21 Apr 2011 Download PDF
13 Pages
63 Address - Change Registered Office Company With Date Old 14 Mar 2011 Download PDF
1 Pages
64 Accounts - Full 17 Jun 2010 Download PDF
16 Pages
65 Officers - Change Person Director Company With Change Date 20 Apr 2010 Download PDF
2 Pages
66 Officers - Change Person Director Company With Change Date 20 Apr 2010 Download PDF
2 Pages
67 Officers - Change Person Director Company With Change Date 20 Apr 2010 Download PDF
2 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 20 Apr 2010 Download PDF
17 Pages
69 Officers - Appoint Person Director Company With Name 21 Jan 2010 Download PDF
2 Pages
70 Accounts - Full 31 Oct 2009 Download PDF
19 Pages
71 Officers - Legacy 7 Aug 2009 Download PDF
1 Pages
72 Officers - Legacy 7 Aug 2009 Download PDF
1 Pages
73 Officers - Legacy 8 Jul 2009 Download PDF
1 Pages
74 Annual Return - Legacy 4 Apr 2009 Download PDF
14 Pages
75 Resolution 2 Nov 2008 Download PDF
16 Pages
76 Accounts - Full 8 Oct 2008 Download PDF
17 Pages
77 Officers - Legacy 11 Aug 2008 Download PDF
1 Pages
78 Officers - Legacy 11 Aug 2008 Download PDF
1 Pages
79 Mortgage - Legacy 25 Jul 2008 Download PDF
3 Pages
80 Annual Return - Legacy 27 May 2008 Download PDF
9 Pages
81 Address - Legacy 27 May 2008 Download PDF
1 Pages
82 Officers - Legacy 10 Apr 2008 Download PDF
1 Pages
83 Officers - Legacy 10 Mar 2008 Download PDF
1 Pages
84 Resolution 3 Jan 2008 Download PDF
85 Resolution 3 Jan 2008 Download PDF
15 Pages
86 Resolution 3 Jan 2008 Download PDF
87 Capital - Legacy 3 Jan 2008 Download PDF
5 Pages
88 Officers - Legacy 28 Dec 2007 Download PDF
8 Pages
89 Officers - Legacy 18 Dec 2007 Download PDF
1 Pages
90 Officers - Legacy 11 Dec 2007 Download PDF
2 Pages
91 Officers - Legacy 30 Oct 2007 Download PDF
4 Pages
92 Accounts - Dormant 26 Oct 2007 Download PDF
6 Pages
93 Officers - Legacy 18 Oct 2007 Download PDF
2 Pages
94 Address - Legacy 4 Sep 2007 Download PDF
1 Pages
95 Resolution 25 Jul 2007 Download PDF
2 Pages
96 Change Of Name - Certificate Company 19 Jul 2007 Download PDF
2 Pages
97 Annual Return - Legacy 29 Mar 2007 Download PDF
2 Pages
98 Officers - Legacy 22 Jan 2007 Download PDF
1 Pages
99 Officers - Legacy 22 Jan 2007 Download PDF
1 Pages
100 Officers - Legacy 13 Oct 2006 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Oakk Limited
Mutual People: David Derek Pattinson
Active
2 Archimedes Partners Trustees Limited
Mutual People: David Derek Pattinson , John Philip Henry Schomberg Scott , Andrew James Sparrow , Michael John Meacock
Active
3 Archimedes Partners Limited
Mutual People: David Derek Pattinson , John Philip Henry Schomberg Scott , Andrew James Sparrow , Emma Louise Harbord-Hamond , Andrew David Hussey , Emily Lisa Apple , William Marr Crawford Henderson
Active
4 Rovadell Properties Limited
Mutual People: David Derek Pattinson
Active
5 Xaar Plc
Mutual People: John Philip Henry Schomberg Scott
Active
6 Grocers'Trust Company Limited(The)
Mutual People: John Philip Henry Schomberg Scott
Active
7 Grocers' Hall Limited
Mutual People: John Philip Henry Schomberg Scott
Active
8 Grocers' Investment Company Limited(The)
Mutual People: John Philip Henry Schomberg Scott
Active
9 Schroder Japan Trust Plc
Mutual People: John Philip Henry Schomberg Scott
Active
10 Miller Insurance Holdings Limited
Mutual People: John Philip Henry Schomberg Scott
Active
11 Dawson 2012 Limited
Mutual People: John Philip Henry Schomberg Scott
dissolved
12 Cc Japan Income & Growth Trust Plc
Mutual People: John Philip Henry Schomberg Scott
Active
13 Impax Environmental Markets Plc
Mutual People: John Philip Henry Schomberg Scott
Active
14 Jpmorgan Claverhouse Investment Trust Plc
Mutual People: John Philip Henry Schomberg Scott
Active
15 Alliance Trust Equity Partners Limited
Mutual People: John Philip Henry Schomberg Scott
dissolved
16 Scottish Mortgage Investment Trust Plc
Mutual People: John Philip Henry Schomberg Scott
Active
17 Martin Currie Asia Unconstrained Trust Plc
Mutual People: John Philip Henry Schomberg Scott
Liquidation
18 Dunedin Income Growth Investment Trust Plc
Mutual People: John Philip Henry Schomberg Scott
Active
19 Oundle School Enterprises Limited
Mutual People: John Philip Henry Schomberg Scott
Active
20 Bluefield Sif Investments Limited
Mutual People: John Philip Henry Schomberg Scott
Active
21 The Fleming-Wyfold Art Foundation
Mutual People: John Philip Henry Schomberg Scott
Active
22 St. Mary'S School, Melrose
Mutual People: John Philip Henry Schomberg Scott
Active
23 The Abbotsford Trust
Mutual People: John Philip Henry Schomberg Scott
Active
24 The Tweed Foundation
Mutual People: John Philip Henry Schomberg Scott
Active
25 Icp General Partner Limited
Mutual People: Andrew James Sparrow , Emma Louise Harbord-Hamond
Active
26 Icp Capital Limited
Mutual People: Andrew James Sparrow , Emma Louise Harbord-Hamond
Active
27 Fidentia Holdings Limited
Mutual People: Andrew James Sparrow
Active
28 Cbs Underwriting 2002 Limited
Mutual People: Andrew James Sparrow
Active
29 Venice No.1 Limited
Mutual People: Andrew James Sparrow
Active
30 Arch (2004) Limited
Mutual People: Andrew James Sparrow , Emma Louise Harbord-Hamond
Active
31 Fidentia Nominees Limited
Mutual People: Andrew James Sparrow
Active
32 Fidentia Representatives Limited
Mutual People: Andrew James Sparrow
Active
33 Fidentia Trustees Limited
Mutual People: Andrew James Sparrow
Active
34 Cbs Underwriting 2001 Limited
Mutual People: Andrew James Sparrow , Emma Louise Harbord-Hamond
Active
35 Meacock Capital Plc
Mutual People: Michael John Meacock
Active
36 Meacock Underwriting Limited
Mutual People: Michael John Meacock
Active
37 S. A. Meacock & Company Limited
Mutual People: Michael John Meacock
Active
38 Meacock 727 Limited
Mutual People: Michael John Meacock
Active
39 17 Draycott Place Management Company Limited
Mutual People: Michael John Meacock
Active
40 Alterra At Lloyd'S Limited
Mutual People: Emma Louise Harbord-Hamond
Active
41 Nidgery Capital Limited
Mutual People: Emma Louise Harbord-Hamond
Active
42 Marnico Underwriting Limited
Mutual People: Emma Louise Harbord-Hamond
Active
43 Hanford School Charitable Trust Limited
Mutual People: Andrew David Hussey
Active
44 Compton Family Trust Corporation Limited
Mutual People: Andrew David Hussey
Active
45 Gracechurch Utg No. 129 Limited
Mutual People: Andrew David Hussey
dissolved
46 Calabash Group Services Limited
Mutual People: Andrew David Hussey
Active
47 Exmouth House Gp Limited
Mutual People: Andrew David Hussey
Active
48 Rimington Holdings Limited
Mutual People: Andrew David Hussey
dissolved
49 Apple Family Holdings Ltd
Mutual People: Emily Lisa Apple
Active
50 Pugilistic Corporate Strategies Limited
Mutual People: Emily Lisa Apple
Active
51 Fidentia (No. 020) Limited
Mutual People: Emily Lisa Apple
Active
52 Penn Overseas Uk Limited
Mutual People: Emily Lisa Apple
Active
53 Brown Brothers Underwriting Limited
Mutual People: Emily Lisa Apple
Active
54 Gannon Capital Limited
Mutual People: Emily Lisa Apple
Active