Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
First Title Insurance Plc
First Title Insurance Plc is an active company incorporated on 8 May 1973 with the registered office located in London, Greater London. First Title Insurance Plc was registered 52 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01112603
Public limited company
Age
52 years
Incorporated
8 May 1973
Size
Unreported
Confirmation
Submitted
Dated
21 April 2025
(5 months ago)
Next confirmation dated
21 April 2026
Due by
5 May 2026
(6 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 June 2026
(8 months remaining)
Learn more about First Title Insurance Plc
Contact
Update Details
Address
42 Trinity Square
London
EC3N 4DJ
England
Address changed on
23 Aug 2024
(1 year 1 month ago)
Previous address was
Eca Court, 24-26 South Park Sevenoaks Kent TN13 1DU
Companies in EC3N 4DJ
Telephone
02071608212
Email
Available in Endole App
Website
Firsttitle.eu
See All Contacts
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Andrew Neil McIntyre McMahon
Director • Non-Executive Director • British • Lives in England • Born in Nov 1968
William Henry John Maidens
Director • Financial Director • British • Lives in England • Born in Jul 1960
Lance John Gibbins
Director • Non-Executive Director • British • Lives in England • Born in Dec 1964
Kevin James Dick
Director • General Counsel • British • Lives in England • Born in Apr 1967
Ian Michael Turner
Director • British • Lives in England • Born in Feb 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Guaranteed Conveyancing Solutions Limited
Kevin James Dick, William Henry John Maidens, and 2 more are mutual people.
Active
First Title Limited
Kevin James Dick, William Henry John Maidens, and 2 more are mutual people.
Active
First Title Services Limited
Kevin James Dick and William Henry John Maidens are mutual people.
Active
Decision First Limited
Justin Samuel Jackson McChesney and Ian Michael Turner are mutual people.
Active
Eastbourne College (Incorporated)
William Henry John Maidens is a mutual person.
Active
Lancashire Syndicates Limited
Lance John Gibbins is a mutual person.
Active
United Insurance Brokers Limited
Andrew Neil McIntyre McMahon is a mutual person.
Active
Enact Holdings Limited
Justin Samuel Jackson McChesney is a mutual person.
Active
See All Mutual Companies
Brands
First Title Insurance plc
First Title Insurance plc provides residential and commercial legal indemnity insurance policies to the property sector throughout the United Kingdom.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£14.83M
Increased by £322K (+2%)
Turnover
£20.16M
Increased by £2.43M (+14%)
Employees
Unreported
Same as previous period
Total Assets
£57.42M
Increased by £5.15M (+10%)
Total Liabilities
-£13.06M
Decreased by £1.78M (-12%)
Net Assets
£44.36M
Increased by £6.93M (+19%)
Debt Ratio (%)
23%
Decreased by 5.64% (-20%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 30 May 2025
Confirmation Submitted
5 Months Ago on 22 Apr 2025
Mr Antony Thierry Brousse Appointed
6 Months Ago on 1 Apr 2025
Mr Paul Barker Appointed
6 Months Ago on 1 Apr 2025
Tirpat Kaur Bhogal Resigned
6 Months Ago on 31 Mar 2025
Mr Lance John Gibbins Details Changed
1 Year 1 Month Ago on 26 Aug 2024
Registered Address Changed
1 Year 1 Month Ago on 23 Aug 2024
Full Accounts Submitted
1 Year 4 Months Ago on 20 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 22 Apr 2024
Auditor Resigned
2 Years 1 Month Ago on 8 Sep 2023
Get Alerts
Get Credit Report
Discover First Title Insurance Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 30 May 2025
Confirmation statement made on 21 April 2025 with no updates
Submitted on 22 Apr 2025
Appointment of Mr Antony Thierry Brousse as a director on 1 April 2025
Submitted on 15 Apr 2025
Appointment of Mr Paul Barker as a secretary on 1 April 2025
Submitted on 1 Apr 2025
Termination of appointment of Tirpat Kaur Bhogal as a secretary on 31 March 2025
Submitted on 31 Mar 2025
Director's details changed for Mr Lance John Gibbins on 26 August 2024
Submitted on 27 Aug 2024
Registered office address changed from Eca Court, 24-26 South Park Sevenoaks Kent TN13 1DU to 42 Trinity Square London EC3N 4DJ on 23 August 2024
Submitted on 23 Aug 2024
Full accounts made up to 31 December 2023
Submitted on 20 May 2024
Confirmation statement made on 21 April 2024 with no updates
Submitted on 22 Apr 2024
Auditor's resignation
Submitted on 8 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs