ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
Status
Active
Active since incorporation
Company No
01112603
Public limited company
Age
52 years
Incorporated 8 May 1973
Size
Large
Balance sheet is over £27M
Confirmation
Submitted
Dated 21 April 2025 (9 months ago)
Next confirmation dated 21 April 2026
Due by 5 May 2026 (3 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 June 2026 (5 months remaining)
Contact
Address
42 Trinity Square
London
EC3N 4DJ
England
Address changed on 23 Aug 2024 (1 year 5 months ago)
Previous address was Eca Court, 24-26 South Park Sevenoaks Kent TN13 1DU
Telephone
02071608212
Email
Available in Endole App
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • General Counsel • British • Lives in England • Born in Apr 1967
Director • British • Lives in England • Born in Jan 1973
Director • British • Lives in England • Born in Aug 1976
Director • British • Lives in England • Born in Apr 1984
Director • Financial Director • British • Lives in England • Born in Jul 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
First Title Limited
Kevin James Dick, William Henry John Maidens, and 3 more are mutual people.
Active
Guaranteed Conveyancing Solutions Limited
Oliver Bate, Kevin James Dick, and 1 more are mutual people.
Active
First Title Services Limited
Kevin James Dick and William Henry John Maidens are mutual people.
Active
Enact Holdings Limited
Justin Samuel Jackson McChesney and Benjamin James Carroll are mutual people.
Active
Enact Conveyancing Limited
Justin Samuel Jackson McChesney and Benjamin James Carroll are mutual people.
Active
Enact Debt Solutions Limited
Justin Samuel Jackson McChesney and Benjamin James Carroll 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
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 Dec31 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%)
Latest Activity
Mr Benjamin James Carroll Appointed
6 Days Ago on 16 Jan 2026
Full Accounts Submitted
7 Months Ago on 30 May 2025
Confirmation Submitted
9 Months Ago on 22 Apr 2025
Mr Antony Thierry Brousse Appointed
9 Months Ago on 1 Apr 2025
Mr Paul Barker Appointed
9 Months Ago on 1 Apr 2025
Tirpat Kaur Bhogal Resigned
9 Months Ago on 31 Mar 2025
Mr Lance John Gibbins Details Changed
1 Year 4 Months Ago on 26 Aug 2024
Registered Address Changed
1 Year 5 Months Ago on 23 Aug 2024
Full Accounts Submitted
1 Year 8 Months Ago on 20 May 2024
Confirmation Submitted
1 Year 9 Months Ago on 22 Apr 2024
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
Documents
Appointment of Mr Benjamin James Carroll as a director on 16 January 2026
Submitted on 21 Jan 2026
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year