Bms Harris & Dixon Insurance Brokers Limited

  • Active
  • Incorporated on 30 Sep 1946

Reg Address: One America Square, London EC3N 2LS

Previous Names:
Harris & Dixon Insurance Brokers Limited - 30 May 1995
Harris & Dixon (Insurance Brokers) Limited - 31 Dec 1976
Harris & Dixon (Life & Pensions) Limited - 30 Sep 1946

Company Classifications:
74990 - Non-trading company


  • Summary The company with name "Bms Harris & Dixon Insurance Brokers Limited" is a ltd and located in One America Square, London EC3N 2LS. Bms Harris & Dixon Insurance Brokers Limited is currently in active status and it was incorporated on 30 Sep 1946 (77 years 11 months 23 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 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Bms Harris & Dixon Insurance Brokers Limited.

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

# Name Role Appt Date Nationality Status
1 Nicholas James Edward Cook Director 31 May 2019 British Active
2 Nicholas James Moss Director 31 May 2019 British Active
3 Nicholas James Moss Director 31 May 2019 British Active
4 Shaun Kevin Bryant Secretary 14 Sep 2015 - Active
5 Roger David Cooper Director 7 Jan 2008 British Resigned
17 Dec 2013
6 Paul John Vincent Director 7 Jan 2008 British Resigned
8 Oct 2019
7 John William James Spencer Director 31 Dec 2002 British Resigned
7 Jan 2008
8 John William James Spencer Director 31 Dec 2002 British Resigned
7 Jan 2008
9 Stephen Neale Higginson Director 20 Aug 2001 British Resigned
6 Sep 2005
10 John James Frederick Hills Secretary 19 Jul 2000 - Resigned
30 Apr 2014
11 Roelof Gerrit Horst Director 12 Jul 1999 British Resigned
31 Jul 2000
12 Roelof Gerrit Horst Director 1 May 1999 British Resigned
1 May 1999
13 Ronald Douglas Lauchlan Urquhart Secretary 2 Sep 1997 British Resigned
19 Jul 2000
14 David Sullivan Director 18 Jul 1997 British Resigned
31 Oct 2004
15 David Brinsley Larsen Director 18 Jul 1997 British Resigned
16 Dec 1999
16 Christopher Brian Manwaring Director 18 Jul 1997 British Resigned
31 Dec 2002
17 Ronald Douglas Lauchlan Urquhart Director 15 Apr 1996 British Resigned
26 May 2006
18 John Clive Staplehurst Director 28 Sep 1995 British Resigned
18 Jul 1997
19 Jeffrey Michael Martin Director 22 Nov 1994 British Resigned
11 Apr 2014
20 Jeffrey Michael Martin Director 22 Nov 1994 British Resigned
11 Apr 2014
21 Dominic Bruce Selby Bennett Director 28 Sep 1994 British Resigned
19 Dec 2001
22 Derek Roy Morgan Director 28 Sep 1994 British Resigned
31 Dec 2009
23 Carol Marguerite Elizabeth Kelleher Secretary 20 Jul 1994 - Resigned
2 Sep 1997
24 Richard Sewell Thomson Director 1 Aug 1993 British Resigned
5 May 2006
25 Ronald Siok Sing Tjoa Director 21 Jun 1993 British Resigned
1 Aug 1993
26 Nigel Francis Holland Director 25 Aug 1992 British Resigned
19 Jun 1997
27 John Richard Grant Director 29 Jul 1992 British Resigned
29 Oct 1993


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 Minova Insurance Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
17 Jun 2019 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
6 Apr 2016 - Ceased
13 Jun 2019


Latest Filing Activity

List of company filings like confirmation statements, accounts for Bms Harris & Dixon Insurance Brokers Limited.

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

# Filing Type Filing Date
1 Accounts - Full 30 Sep 2023 Download PDF
2 Officers - Change Person Director Company With Change Date 18 May 2023 Download PDF
3 Accounts - Full 5 Oct 2022 Download PDF
4 Confirmation Statement - No Updates 25 Jul 2022 Download PDF
3 Pages
5 Confirmation Statement - No Updates 19 Jul 2021 Download PDF
6 Accounts - Full 10 Jan 2021 Download PDF
22 Pages
7 Confirmation Statement - No Updates 25 Aug 2020 Download PDF
3 Pages
8 Officers - Termination Director Company With Name Termination Date 16 Oct 2019 Download PDF
1 Pages
9 Accounts - Full 1 Oct 2019 Download PDF
21 Pages
10 Confirmation Statement - Updates 27 Aug 2019 Download PDF
5 Pages
11 Persons With Significant Control - Notification Of A Person With Significant Control 17 Jun 2019 Download PDF
2 Pages
12 Officers - Appoint Person Director Company With Name Date 13 Jun 2019 Download PDF
2 Pages
13 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 13 Jun 2019 Download PDF
2 Pages
14 Officers - Appoint Person Director Company With Name Date 13 Jun 2019 Download PDF
2 Pages
15 Accounts - Full 18 Oct 2018 Download PDF
21 Pages
16 Persons With Significant Control - Notification Of A Person With Significant Control Statement 14 Sep 2018 Download PDF
2 Pages
17 Confirmation Statement - No Updates 19 Jul 2018 Download PDF
3 Pages
18 Accounts - Full 3 Oct 2017 Download PDF
20 Pages
19 Confirmation Statement - Updates 7 Jul 2017 Download PDF
5 Pages
20 Accounts - Dormant 8 Oct 2016 Download PDF
6 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 31 May 2016 Download PDF
3 Pages
22 Accounts - Dormant 14 Oct 2015 Download PDF
6 Pages
23 Officers - Appoint Person Secretary Company With Name Date 25 Sep 2015 Download PDF
2 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 26 Jun 2015 Download PDF
3 Pages
25 Accounts - Dormant 3 Oct 2014 Download PDF
6 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 26 Jun 2014 Download PDF
3 Pages
27 Officers - Termination Secretary Company With Name 28 May 2014 Download PDF
1 Pages
28 Officers - Termination Director Company With Name 16 Apr 2014 Download PDF
1 Pages
29 Officers - Termination Director Company With Name 19 Dec 2013 Download PDF
1 Pages
30 Accounts - Dormant 3 Oct 2013 Download PDF
6 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 28 Jun 2013 Download PDF
6 Pages
32 Accounts - Full 27 Sep 2012 Download PDF
14 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 13 Jun 2012 Download PDF
6 Pages
34 Accounts - Full 3 Oct 2011 Download PDF
14 Pages
35 Annual Return - Company With Made Up Date 27 Jun 2011 Download PDF
6 Pages
36 Accounts - Full 24 Sep 2010 Download PDF
14 Pages
37 Annual Return - Company With Made Up Date 25 Jun 2010 Download PDF
4 Pages
38 Officers - Change Person Secretary Company With Change Date 14 Jun 2010 Download PDF
1 Pages
39 Officers - Change Person Director Company With Change Date 14 Jun 2010 Download PDF
2 Pages
40 Officers - Change Person Director Company With Change Date 14 Jun 2010 Download PDF
2 Pages
41 Officers - Change Person Director Company With Change Date 14 Jun 2010 Download PDF
2 Pages
42 Officers - Termination Director Company With Name 15 Jan 2010 Download PDF
2 Pages
43 Accounts - Full 30 Oct 2009 Download PDF
15 Pages
44 Officers - Legacy 29 Jun 2009 Download PDF
1 Pages
45 Annual Return - Legacy 22 Jun 2009 Download PDF
4 Pages
46 Annual Return - Legacy 5 Jan 2009 Download PDF
4 Pages
47 Accounts - Full 24 Oct 2008 Download PDF
14 Pages
48 Officers - Legacy 5 Sep 2008 Download PDF
1 Pages
49 Annual Return - Legacy 14 Feb 2008 Download PDF
2 Pages
50 Officers - Legacy 22 Jan 2008 Download PDF
3 Pages
51 Officers - Legacy 22 Jan 2008 Download PDF
4 Pages
52 Officers - Legacy 22 Jan 2008 Download PDF
1 Pages
53 Auditors - Resignation Company 5 Dec 2007 Download PDF
1 Pages
54 Accounts - Full 5 Nov 2007 Download PDF
17 Pages
55 Address - Legacy 5 Feb 2007 Download PDF
1 Pages
56 Annual Return - Legacy 3 Jan 2007 Download PDF
2 Pages
57 Officers - Legacy 3 Jan 2007 Download PDF
1 Pages
58 Accounts - Full 4 Nov 2006 Download PDF
15 Pages
59 Officers - Legacy 16 Jun 2006 Download PDF
1 Pages
60 Incorporation - Memorandum Articles 25 May 2006 Download PDF
7 Pages
61 Resolution 25 May 2006 Download PDF
2 Pages
62 Officers - Legacy 23 May 2006 Download PDF
1 Pages
63 Annual Return - Legacy 11 Jan 2006 Download PDF
8 Pages
64 Officers - Legacy 22 Sep 2005 Download PDF
1 Pages
65 Accounts - Full 22 Sep 2005 Download PDF
16 Pages
66 Annual Return - Legacy 31 Jan 2005 Download PDF
9 Pages
67 Officers - Legacy 5 Jan 2005 Download PDF
1 Pages
68 Officers - Legacy 25 Nov 2004 Download PDF
1 Pages
69 Accounts - Full 28 Oct 2004 Download PDF
17 Pages
70 Annual Return - Legacy 14 Jan 2004 Download PDF
11 Pages
71 Accounts - Full 15 Oct 2003 Download PDF
20 Pages
72 Officers - Legacy 14 Mar 2003 Download PDF
1 Pages
73 Officers - Legacy 26 Jan 2003 Download PDF
3 Pages
74 Officers - Legacy 26 Jan 2003 Download PDF
1 Pages
75 Officers - Legacy 26 Jan 2003 Download PDF
1 Pages
76 Annual Return - Legacy 14 Jan 2003 Download PDF
11 Pages
77 Accounts - Full 14 Aug 2002 Download PDF
21 Pages
78 Officers - Legacy 4 Jul 2002 Download PDF
1 Pages
79 Officers - Legacy 28 Jun 2002 Download PDF
1 Pages
80 Address - Legacy 25 Jun 2002 Download PDF
1 Pages
81 Annual Return - Legacy 15 Jan 2002 Download PDF
9 Pages
82 Auditors - Resignation Company 7 Jan 2002 Download PDF
1 Pages
83 Officers - Legacy 3 Jan 2002 Download PDF
1 Pages
84 Accounts - Full 1 Nov 2001 Download PDF
21 Pages
85 Officers - Legacy 31 Oct 2001 Download PDF
1 Pages
86 Officers - Legacy 24 Sep 2001 Download PDF
2 Pages
87 Annual Return - Legacy 26 Jan 2001 Download PDF
9 Pages
88 Officers - Legacy 26 Jan 2001 Download PDF
1 Pages
89 Accounts - Full 31 Oct 2000 Download PDF
21 Pages
90 Officers - Legacy 4 Aug 2000 Download PDF
1 Pages
91 Officers - Legacy 4 Aug 2000 Download PDF
2 Pages
92 Officers - Legacy 3 Aug 2000 Download PDF
1 Pages
93 Mortgage - Legacy 2 Aug 2000 Download PDF
1 Pages
94 Mortgage - Legacy 2 Aug 2000 Download PDF
1 Pages
95 Mortgage - Legacy 2 Aug 2000 Download PDF
1 Pages
96 Officers - Legacy 22 Mar 2000 Download PDF
1 Pages
97 Annual Return - Legacy 6 Feb 2000 Download PDF
10 Pages
98 Annual Return - Legacy 14 Jan 2000 Download PDF
10 Pages
99 Mortgage - Legacy 10 Dec 1999 Download PDF
4 Pages
100 Change Of Name - Certificate Company 31 Aug 1999 Download PDF
2 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 Bms Mediacion Iberia, Correduria De Seguros Y Reaseguros, S.L.U., Uk Branch
Mutual People: Nicholas James Edward Cook , Nicholas James Moss
Active
2 Faber Global Limited
Mutual People: Nicholas James Edward Cook
Active
3 Bms Risk Solutions Limited
Mutual People: Nicholas James Edward Cook
dissolved
4 Bms Investment Holdings Limited
Mutual People: Nicholas James Edward Cook , Nicholas James Moss
Active
5 Bms Energy Limited
Mutual People: Nicholas James Edward Cook , Nicholas James Moss
Active
6 Bms Group Limited
Mutual People: Nicholas James Edward Cook , Nicholas James Moss
Active
7 Blackwood Midco Limited
Mutual People: Nicholas James Edward Cook , Nicholas James Moss
Active
8 Blackwood Bidco Limited
Mutual People: Nicholas James Edward Cook , Nicholas James Moss
Active
9 Minova Trustee Company Limited
Mutual People: Nicholas James Edward Cook , Nicholas James Moss
Active
10 Minova Insurance Holdings Limited
Mutual People: Nicholas James Edward Cook , Nicholas James Moss
Active
11 Minova Management Services Limited
Mutual People: Nicholas James Edward Cook , Nicholas James Moss
Active
12 Blackwood Holdco Limited
Mutual People: Nicholas James Edward Cook
Active
13 Bihc Limited
Mutual People: Nicholas James Edward Cook
Active
14 Blackwood Newco Limited
Mutual People: Nicholas James Edward Cook
Active
15 Cmc Spreadbet Plc
Mutual People: Nicholas James Moss
Active
16 Jlt Reinsurance Brokers Limited
Mutual People: Nicholas James Moss
Liquidation
17 Cmc Markets Uk Plc
Mutual People: Nicholas James Moss
Active
18 Jlt Advisory Limited
Mutual People: Nicholas James Moss
dissolved
19 London And Overseas Reinsurance Intermediaries Limited
Mutual People: Nicholas James Moss
Active - Proposal To Strike Off
20 George Yard Run-Off Limited
Mutual People: Nicholas James Moss
Active - Proposal To Strike Off
21 Rfib (Uk) Limited
Mutual People: Nicholas James Moss
Active - Proposal To Strike Off
22 Rfib Marine Limited
Mutual People: Nicholas James Moss
Active - Proposal To Strike Off
23 Axis Underwriting Limited
Mutual People: Nicholas James Moss
Active
24 George Yard Investments Limited
Mutual People: Nicholas James Moss
Active
25 Rfib Group Limited
Mutual People: Nicholas James Moss
Active
26 Rfib Holdings Limited
Mutual People: Nicholas James Moss
Active
27 Axis Uk Services Limited
Mutual People: Nicholas James Moss
Active
28 Bankserve Insurance Services Limited
Mutual People: Nicholas James Moss
Active
29 Bms Pema Limited
Mutual People: Nicholas James Moss
Active
30 Bms Asia Holdings Limited
Mutual People: Nicholas James Moss
Active
31 Bms Us Holdings Limited
Mutual People: Nicholas James Moss
Active
32 Quilter Perimeter (Ggp) Limited
Mutual People: Nicholas James Moss
Active
33 Novae Holdings Limited
Mutual People: Nicholas James Moss
Liquidation
34 Novae Syndicates Limited
Mutual People: Nicholas James Moss
Liquidation