Company NameBroker Insights Limited
Company StatusActive
Company NumberSC574407
CategoryPrivate Limited Company
Incorporation Date22 August 2017(6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 63120Web portals
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Christiaan Richard David Van Der Kuyl
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2017(2 months, 1 week after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameMr Iain David Crole
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(3 months after company formation)
Appointment Duration6 years, 5 months
RoleInsurance Professional
Country of ResidenceScotland
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameMr Fraser Matthew Edmond
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(3 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months
RoleInsurance Professional
Country of ResidenceScotland
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameMr Hugo Lough
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameMr Artur Pawel Niemczewski
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(5 years, 9 months after company formation)
Appointment Duration11 months
RoleInsurance Professional
Country of ResidenceEngland
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameMr Stephen Andrew Trombala
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Alexander Small Cairnie
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2017(2 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (resigned 14 December 2021)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameMr Patrick Burns
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(2 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 14 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland

Location

Registered Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

1 May 2020Delivered on: 7 May 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 May 2019Delivered on: 4 June 2019
Persons entitled: Scottish Enterprise

Classification: A registered charge
Outstanding

Filing History

31 October 2023Accounts for a small company made up to 31 January 2023 (11 pages)
6 September 2023Statement of capital following an allotment of shares on 31 August 2023
  • GBP 1,270.501
(3 pages)
1 September 2023Confirmation statement made on 21 August 2023 with updates (5 pages)
9 June 2023Appointment of Mr Artur Pawel Niemczewski as a director on 1 June 2023 (2 pages)
7 February 2023Statement of capital following an allotment of shares on 3 February 2023
  • GBP 1,268.751
(3 pages)
26 January 2023Total exemption full accounts made up to 31 January 2022 (10 pages)
7 September 2022Confirmation statement made on 21 August 2022 with updates (5 pages)
23 February 2022Second filing of a statement of capital following an allotment of shares on 14 December 2021
  • GBP 1,260.396
(4 pages)
18 January 2022Director's details changed for Mr Hugh Lough on 14 December 2021 (2 pages)
18 January 2022Second filing for the appointment of Mr Hugo Lough as a director (3 pages)
7 January 2022Statement of capital following an allotment of shares on 14 December 2021
  • GBP 1,260.394
  • ANNOTATION Clarification a second filed SH01 was registered on 23/02/2022
(3 pages)
7 January 2022Sub-division of shares on 14 December 2021 (6 pages)
6 January 2022Notification of a person with significant control statement (2 pages)
23 December 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares 14/12/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 December 2021Memorandum and Articles of Association (77 pages)
22 December 2021Termination of appointment of Patrick Burns as a director on 14 December 2021 (1 page)
22 December 2021Cessation of Fraser Matthew Edmond as a person with significant control on 22 December 2021 (1 page)
22 December 2021Termination of appointment of Alexander Small Cairnie as a director on 14 December 2021 (1 page)
22 December 2021Appointment of Mr Hugh Lough as a director on 14 December 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 18/01/2022
(2 pages)
2 September 2021Confirmation statement made on 21 August 2021 with updates (4 pages)
22 April 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
15 December 2020Satisfaction of charge SC5744070001 in full (1 page)
15 September 2020Confirmation statement made on 21 August 2020 with updates (4 pages)
21 May 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
12 May 2020Alterations to floating charge SC5744070002 (11 pages)
12 May 2020Alterations to floating charge SC5744070001 (11 pages)
7 May 2020Registration of charge SC5744070002, created on 1 May 2020 (5 pages)
4 March 2020Statement of capital following an allotment of shares on 25 February 2020
  • GBP 1,005.76
(4 pages)
4 March 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
27 August 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
5 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 June 2019Registration of charge SC5744070001, created on 30 May 2019 (16 pages)
17 May 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
3 May 2019Statement of capital following an allotment of shares on 26 March 2019
  • GBP 978.5
(3 pages)
21 November 2018Current accounting period extended from 31 August 2018 to 31 January 2019 (1 page)
22 August 2018Cessation of Iain David Crole as a person with significant control on 26 February 2018 (1 page)
22 August 2018Change of details for Mr Fraser Matthew Edmond as a person with significant control on 26 February 2018 (2 pages)
22 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
26 February 2018Statement of capital following an allotment of shares on 20 February 2018
  • GBP 950
(3 pages)
6 December 2017Appointment of Mr Fraser Matthew Edmond as a director on 6 December 2017 (2 pages)
6 December 2017Appointment of Mr Fraser Matthew Edmond as a director on 6 December 2017 (2 pages)
29 November 2017Appointment of Mr Iain David Crole as a director on 23 November 2017 (2 pages)
29 November 2017Appointment of Mr Iain David Crole as a director on 23 November 2017 (2 pages)
14 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
14 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
6 November 2017Statement of capital following an allotment of shares on 30 October 2017
  • GBP 750
(8 pages)
6 November 2017Statement of capital following an allotment of shares on 30 October 2017
  • GBP 750
(8 pages)
1 November 2017Appointment of Mr Patrick Burns as a director on 30 October 2017 (2 pages)
1 November 2017Appointment of Mr Patrick Burns as a director on 30 October 2017 (2 pages)
31 October 2017Appointment of Mr Christiaan Richard David Van Der Kuyl as a director on 30 October 2017 (2 pages)
31 October 2017Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 30 & 34 Reform Street Dundee DD1 1RJ on 31 October 2017 (1 page)
31 October 2017Appointment of Mr Christiaan Richard David Van Der Kuyl as a director on 30 October 2017 (2 pages)
31 October 2017Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 30 & 34 Reform Street Dundee DD1 1RJ on 31 October 2017 (1 page)
16 October 2017Cessation of Steohen Andrew Trombala as a person with significant control on 7 September 2017 (1 page)
16 October 2017Notification of Fraser Matthew Edmond as a person with significant control on 7 September 2017 (2 pages)
16 October 2017Notification of Iain David Crole as a person with significant control on 7 September 2017 (2 pages)
16 October 2017Cessation of Steohen Andrew Trombala as a person with significant control on 7 September 2017 (1 page)
16 October 2017Change of details for Fraser Matthew Edmond as a person with significant control on 7 September 2017 (2 pages)
16 October 2017Change of details for Fraser Matthew Edmond as a person with significant control on 7 September 2017 (2 pages)
16 October 2017Notification of Iain David Crole as a person with significant control on 7 September 2017 (2 pages)
16 October 2017Change of details for Fraser Matthew Edmond as a person with significant control on 7 September 2017 (2 pages)
16 October 2017Notification of Fraser Matthew Edmond as a person with significant control on 7 September 2017 (2 pages)
16 October 2017Change of details for Fraser Matthew Edmond as a person with significant control on 7 September 2017 (2 pages)
21 September 2017Sub-division of shares on 7 September 2017 (4 pages)
21 September 2017Statement of capital following an allotment of shares on 7 September 2017
  • GBP 550.00
(4 pages)
21 September 2017Resolutions
  • RES13 ‐ Sub-divide shares 07/09/2017
(1 page)
21 September 2017Sub-division of shares on 7 September 2017 (4 pages)
21 September 2017Statement of capital following an allotment of shares on 7 September 2017
  • GBP 550.00
(4 pages)
21 September 2017Termination of appointment of Stephen Andrew Trombala as a director on 7 September 2017 (2 pages)
21 September 2017Appointment of Mr Alexander Small Cairnie as a director on 7 September 2017 (3 pages)
21 September 2017Resolutions
  • RES13 ‐ Sub-divide shares 07/09/2017
(1 page)
21 September 2017Appointment of Mr Alexander Small Cairnie as a director on 7 September 2017 (3 pages)
21 September 2017Termination of appointment of Stephen Andrew Trombala as a director on 7 September 2017 (2 pages)
22 August 2017Incorporation
Statement of capital on 2017-08-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
22 August 2017Incorporation
Statement of capital on 2017-08-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)