ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hisl Brokers Limited

Hisl Brokers Limited is an active company incorporated on 17 June 2009 with the registered office located in London, Greater London. Hisl Brokers Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06937112
Private limited company
Age
16 years
Incorporated 17 June 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 June 2025 (4 months ago)
Next confirmation dated 17 June 2026
Due by 1 July 2026 (8 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
124 City Road
London
EC1V 2NX
United Kingdom
Address changed on 11 Aug 2025 (2 months ago)
Previous address was
Telephone
01481750346
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1971
Director • British • Lives in England • Born in Jun 1979
Director • British • Lives in UK • Born in Sep 1966
Director • British • Lives in Guernsey • Born in Mar 1961
Director • Insurance Broker • English • Lives in England • Born in Mar 1941
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Opus Underwriting Limited
Richard John Tee and Avantis Services Limited are mutual people.
Active
Hisl Re Limited
Richard John Tee and Avantis Services Limited are mutual people.
Active
Agile Risk Advisory Limited
Richard John Tee and Avantis Services Limited are mutual people.
Active
Agile Risk Partners Limited
Richard John Tee and Avantis Services Limited are mutual people.
Active
Agile Risk Transfer Limited
Richard John Tee and Avantis Services Limited are mutual people.
Active
Opus Holdings Group Limited
Richard John Tee and Avantis Services Limited are mutual people.
Active
Opus Risk Management Services Limited
Richard John Tee and Avantis Services Limited are mutual people.
Active
Avantis Services Limited
Paul Simon Kerner and Richard John Tee are mutual people.
Active
Brands
HISL Brokers
HISL Brokers Ltd is an independent broker for Lloyd’s and other insurance markets, established in 2009.
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.12M
Decreased by £920.86K (-45%)
Turnover
Unreported
Same as previous period
Employees
8
Decreased by 1 (-11%)
Total Assets
£2.57M
Decreased by £1.85M (-42%)
Total Liabilities
-£2.28M
Decreased by £1.8M (-44%)
Net Assets
£295.45K
Decreased by £50.92K (-15%)
Debt Ratio (%)
89%
Decreased by 3.64% (-4%)
Latest Activity
Susan Jane Maclean Resigned
6 Days Ago on 15 Oct 2025
Full Accounts Submitted
21 Days Ago on 30 Sep 2025
Registers Moved To Registered Address
2 Months Ago on 11 Aug 2025
Confirmation Submitted
2 Months Ago on 11 Aug 2025
Full Accounts Submitted
10 Months Ago on 17 Dec 2024
Karl Darron Bradley Resigned
10 Months Ago on 26 Nov 2024
Brian Selwyn Spevack Resigned
1 Year Ago on 18 Oct 2024
Registered Address Changed
1 Year Ago on 18 Oct 2024
New Charge Registered
1 Year Ago on 16 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 28 Jun 2024
Get Credit Report
Discover Hisl Brokers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Susan Jane Maclean as a director on 15 October 2025
Submitted on 15 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Register(s) moved to registered office address 124 City Road London EC1V 2NX
Submitted on 11 Aug 2025
Confirmation statement made on 17 June 2025 with no updates
Submitted on 11 Aug 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 17 Dec 2024
Termination of appointment of Karl Darron Bradley as a director on 26 November 2024
Submitted on 27 Nov 2024
Termination of appointment of Brian Selwyn Spevack as a director on 18 October 2024
Submitted on 27 Nov 2024
Registration of charge 069371120001, created on 16 October 2024
Submitted on 29 Oct 2024
Registered office address changed from 5th Floor 20 Gracechurch Street London EC3V 0BG United Kingdom to 124 City Road London EC1V 2NX on 18 October 2024
Submitted on 18 Oct 2024
Confirmation statement made on 17 June 2024 with no updates
Submitted on 28 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year