Company NameIntegra Insurance Solutions Limited
Company StatusActive
Company Number06760260
CategoryPrivate Limited Company
Incorporation Date27 November 2008(15 years, 5 months ago)
Previous NameGweco 424 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameMrs Maria Louise Bell
NationalityBritish
StatusCurrent
Appointed13 January 2009(1 month, 2 weeks after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Correspondence AddressCurrer House Currer Street
Bradford
West Yorkshire
BD1 5BA
Director NameMr Nicholas James Parr
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2011(2 years, 9 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCurrer House Currer Street
Bradford
West Yorkshire
BD1 5BA
Director NameMr Anders Larsson
Date of BirthNovember 1957 (Born 66 years ago)
NationalitySwedish
StatusCurrent
Appointed18 February 2013(4 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressCurrer House Currer Street
Bradford
West Yorkshire
BD1 5BA
Director NameMr Martin William Harry Cox
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2017(8 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCurrer House Currer Street
Bradford
West Yorkshire
BD1 5BA
Director NameMr Ansar Aurangzeb
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(12 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCurrer House Currer Street
Bradford
West Yorkshire
BD1 5BA
Director NameMr John Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDaleside Barn
Scalebor Park Farm Moor Lane
Burley In Wharfedale
LS29 7BL
Director NameMr Ian Peter Campbell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 18 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCurrer House Currer Street
Bradford
West Yorkshire
BD1 5BA
Director NameMr Martin Jon Scott
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 18 August 2011)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressCurrer House Currer Street
Bradford
West Yorkshire
BD1 5BA
Director NameMr Carlo Cavaliere
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(1 month, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 16 October 2019)
RoleStrategic Director
Country of ResidenceEngland
Correspondence AddressCurrer House Currer Street
Bradford
West Yorkshire
BD1 5BA
Director NameMr David John Collett
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 2011)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressCurrer House Currer Street
Bradford
West Yorkshire
BD1 5BA
Director NameMr Harry Heywood Driver
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(1 year, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 October 2015)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCurrer House Currer Street
Bradford
West Yorkshire
BD1 5BA
Director NameMr Anthony James Chapman
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 2012)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressCurrer House Currer Street
Bradford
West Yorkshire
BD1 5BA
Director NameMr Sven Althoff
Date of BirthMay 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed20 September 2011(2 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 March 2018)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressCurrer House Currer Street
Bradford
West Yorkshire
BD1 5BA
Director NameMrs Penelope Jane Winder Iversen
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCurrer House Currer Street
Bradford
West Yorkshire
BD1 5BA
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed27 November 2008(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Contact

Websitewww.integra-ins.co.uk/
Email address[email protected]
Telephone01274 700800
Telephone regionBradford

Location

Registered AddressCurrer House
Currer Street
Bradford
West Yorkshire
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

20k at £1Funis Gmbh & Co Kg
75.00%
Ordinary A
6.7k at £1Congregational & General Insurance PLC
25.00%
Ordinary B
1 at £1Funis Gmbh & Co Kg
0.00%
Ordinary C

Financials

Year2014
Turnover£21,654,000
Net Worth£2,841,000
Cash£9,268,000
Current Liabilities£15,019,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Filing History

30 November 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
28 November 2023Appointment of Mr Jens Naumann as a director on 13 November 2023 (2 pages)
2 October 2023Termination of appointment of Maria Louise Bell as a secretary on 30 September 2023 (1 page)
2 October 2023Appointment of Mrs Sarah Ann Smith as a secretary on 1 October 2023 (2 pages)
27 June 2023Full accounts made up to 31 December 2022 (26 pages)
5 December 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
31 August 2022Full accounts made up to 31 December 2021 (26 pages)
7 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
4 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 November 2021Memorandum and Articles of Association (20 pages)
17 August 2021Full accounts made up to 31 December 2020 (26 pages)
6 August 2021Appointment of Mr Ansar Aurangzeb as a director on 6 August 2021 (2 pages)
22 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
30 September 2020Full accounts made up to 31 December 2019 (27 pages)
4 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
24 October 2019Termination of appointment of Carlo Cavaliere as a director on 16 October 2019 (1 page)
24 April 2019Full accounts made up to 31 December 2018 (26 pages)
17 April 2019Director's details changed for Mr Carlo Cavaliere on 17 April 2019 (2 pages)
6 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
4 April 2018Full accounts made up to 31 December 2017 (25 pages)
28 March 2018Termination of appointment of Sven Althoff as a director on 15 March 2018 (1 page)
8 January 2018Termination of appointment of Penelope Jane Winder Iversen as a director on 31 December 2017 (1 page)
6 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
2 November 2017Appointment of Mr Martin William Harry Cox as a director on 24 October 2017 (2 pages)
2 November 2017Appointment of Mr Martin William Harry Cox as a director on 24 October 2017 (2 pages)
20 April 2017Full accounts made up to 31 December 2016 (23 pages)
20 April 2017Full accounts made up to 31 December 2016 (23 pages)
5 January 2017Statement of capital following an allotment of shares on 28 October 2016
  • GBP 1,500,001.00
(4 pages)
5 January 2017Statement of capital following an allotment of shares on 28 October 2016
  • GBP 1,500,001.00
(4 pages)
9 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
19 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 April 2016Full accounts made up to 31 December 2015 (18 pages)
15 April 2016Full accounts made up to 31 December 2015 (18 pages)
9 January 2016Annual return made up to 27 November 2015. List of shareholders has changed
Statement of capital on 2016-01-09
  • GBP 26,635
(20 pages)
9 January 2016Annual return made up to 27 November 2015. List of shareholders has changed
Statement of capital on 2016-01-09
  • GBP 26,635
(20 pages)
3 November 2015Appointment of Mrs Penelope Jane Winder Iversen as a director on 1 November 2015 (2 pages)
3 November 2015Appointment of Mrs Penelope Jane Winder Iversen as a director on 1 November 2015 (2 pages)
3 November 2015Appointment of Mrs Penelope Jane Winder Iversen as a director on 1 November 2015 (2 pages)
16 October 2015Termination of appointment of Harry Heywood Driver as a director on 12 October 2015 (1 page)
16 October 2015Termination of appointment of Harry Heywood Driver as a director on 12 October 2015 (1 page)
17 April 2015Full accounts made up to 31 December 2014 (17 pages)
17 April 2015Full accounts made up to 31 December 2014 (17 pages)
22 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 26,635
(17 pages)
22 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 26,635
(17 pages)
28 March 2014Full accounts made up to 31 December 2013 (16 pages)
28 March 2014Full accounts made up to 31 December 2013 (16 pages)
7 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 26,635
(17 pages)
7 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 26,635
(17 pages)
13 December 2013Director's details changed for Mr Sven Althoff on 13 December 2013 (2 pages)
13 December 2013Director's details changed for Mr Sven Althoff on 13 December 2013 (2 pages)
1 May 2013Full accounts made up to 31 December 2012 (15 pages)
1 May 2013Full accounts made up to 31 December 2012 (15 pages)
6 March 2013Statement of capital on 12 January 2013
  • GBP 26,635
(5 pages)
6 March 2013Statement of capital on 12 January 2013
  • GBP 26,635
(5 pages)
18 February 2013Appointment of Mr Anders Larsson as a director (2 pages)
18 February 2013Appointment of Mr Anders Larsson as a director (2 pages)
27 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (18 pages)
27 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (18 pages)
11 December 2012Termination of appointment of Anthony Chapman as a director (1 page)
11 December 2012Termination of appointment of Anthony Chapman as a director (1 page)
27 September 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 276,635
(5 pages)
27 September 2012Resolutions
  • RES13 ‐ Inc nom cap 14/09/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
27 September 2012Change of share class name or designation (2 pages)
27 September 2012Resolutions
  • RES13 ‐ Inc nom cap 14/09/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
27 September 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 276,635
(5 pages)
27 September 2012Change of share class name or designation (2 pages)
3 August 2012Full accounts made up to 31 March 2012 (15 pages)
3 August 2012Full accounts made up to 31 March 2012 (15 pages)
14 May 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
14 May 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
23 December 2011Annual return made up to 27 November 2011. List of shareholders has changed (17 pages)
23 December 2011Annual return made up to 27 November 2011. List of shareholders has changed (17 pages)
23 September 2011Appointment of Mr Nicholas James Parr as a director (2 pages)
23 September 2011Appointment of Mr Anthony James Chapman as a director (2 pages)
23 September 2011Appointment of Mr Sven Althoff as a director (2 pages)
23 September 2011Appointment of Mr Anthony James Chapman as a director (2 pages)
23 September 2011Appointment of Mr Nicholas James Parr as a director (2 pages)
23 September 2011Appointment of Mr Sven Althoff as a director (2 pages)
23 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 August 2011Change of share class name or designation (2 pages)
23 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 August 2011Change of share class name or designation (2 pages)
18 August 2011Termination of appointment of David Collett as a director (1 page)
18 August 2011Termination of appointment of Martin Scott as a director (1 page)
18 August 2011Termination of appointment of David Collett as a director (1 page)
18 August 2011Termination of appointment of Ian Campbell as a director (1 page)
18 August 2011Termination of appointment of Martin Scott as a director (1 page)
18 August 2011Termination of appointment of Ian Campbell as a director (1 page)
2 August 2011Full accounts made up to 31 March 2011 (14 pages)
2 August 2011Full accounts made up to 31 March 2011 (14 pages)
5 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (17 pages)
5 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (17 pages)
9 August 2010Full accounts made up to 31 March 2010 (13 pages)
9 August 2010Full accounts made up to 31 March 2010 (13 pages)
31 March 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 276,634
(4 pages)
31 March 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 276,634
(4 pages)
19 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 March 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 270,002
(2 pages)
15 March 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 270,002
(2 pages)
10 March 2010Appointment of Mr Harry Heywood Driver as a director (2 pages)
10 March 2010Appointment of Mr Harry Heywood Driver as a director (2 pages)
10 March 2010Appointment of Mr David John Collett as a director (2 pages)
10 March 2010Appointment of Mr David John Collett as a director (2 pages)
3 December 2009Director's details changed for Carlo Cavaliere on 30 November 2009 (2 pages)
3 December 2009Director's details changed for Martin Jon Scott on 30 November 2009 (2 pages)
3 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Mr Ian Peter Campbell on 30 November 2009 (2 pages)
3 December 2009Director's details changed for Martin Jon Scott on 30 November 2009 (2 pages)
3 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
3 December 2009Secretary's details changed for Maria Louise Bell on 3 December 2009 (1 page)
3 December 2009Director's details changed for Mr Ian Peter Campbell on 30 November 2009 (2 pages)
3 December 2009Director's details changed for Carlo Cavaliere on 30 November 2009 (2 pages)
3 December 2009Secretary's details changed for Maria Louise Bell on 3 December 2009 (1 page)
3 December 2009Secretary's details changed for Maria Louise Bell on 3 December 2009 (1 page)
24 February 2009Nc inc already adjusted 10/02/09 (1 page)
24 February 2009Ad 10/02/09\gbp si 20000@1=20000\gbp ic 2/20002\ (2 pages)
24 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 February 2009Ad 10/02/09\gbp si 20000@1=20000\gbp ic 2/20002\ (2 pages)
24 February 2009Nc inc already adjusted 10/02/09 (1 page)
12 February 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
12 February 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
10 February 2009Ad 13/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
10 February 2009Ad 13/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
20 January 2009Secretary appointed maria louise bell (2 pages)
20 January 2009Director appointed ian peter campbell (3 pages)
20 January 2009Registered office changed on 20/01/2009 from, 14 piccadilly, bradford, west yorkshire, BD1 3LX, england (1 page)
20 January 2009Appointment terminated director gweco directors LIMITED (1 page)
20 January 2009Director appointed ian peter campbell (3 pages)
20 January 2009Director appointed martin jon scott (2 pages)
20 January 2009Secretary appointed maria louise bell (2 pages)
20 January 2009Appointment terminated director john holden (1 page)
20 January 2009Appointment terminated director john holden (1 page)
20 January 2009Director appointed carlo cavaliere (2 pages)
20 January 2009Registered office changed on 20/01/2009 from, 14 piccadilly, bradford, west yorkshire, BD1 3LX, england (1 page)
20 January 2009Director appointed martin jon scott (2 pages)
20 January 2009Director appointed carlo cavaliere (2 pages)
20 January 2009Appointment terminated director gweco directors LIMITED (1 page)
15 January 2009Company name changed gweco 424 LIMITED\certificate issued on 20/01/09 (2 pages)
15 January 2009Company name changed gweco 424 LIMITED\certificate issued on 20/01/09 (2 pages)
27 November 2008Incorporation (13 pages)
27 November 2008Incorporation (13 pages)