Company NameCNA Insurance Company Limited
Company StatusActive
Company Number00000950
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years ago)
Previous NameMaritime Insurance Company Limited

Business Activity

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

Directors

Director NameMr David John Stevens
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2007(105 years, 10 months after company formation)
Appointment Duration16 years, 2 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Carl Anthony Kearney
Date of BirthMay 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed19 October 2010(108 years, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleChief Actuary
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Robert Thomson
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(115 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Douglas Merle Worman
Date of BirthApril 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed07 September 2017(115 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Phillip John Hamer
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(117 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Jalil Ur Rehman
Date of BirthMarch 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2018(117 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMs Susan Ann Stone
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed02 December 2021(120 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Simon Vincent Wood
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2022(120 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Scott Robert Lindquist
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 2023(122 years after company formation)
Appointment Duration1 week, 3 days
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameAllan Bridgewater
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(90 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1997)
RoleInsurance Company Official
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameBryan Ronald Basset
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(90 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarles
Wells-Next-The-Sea
Norfolk
NR23 1RY
Director NameMichael Gascoigne Falcon
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(90 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeswick Old Hall
Norwich
Norfolk
NR4 6TZ
Director NameGeoffrey Henry Charles Copeman
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(90 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillows Farm
Weston Longville
Norwich
Norfolk
NR9 5LG
Director NameSir James Arnold Stacey Cleminson
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(90 years, 5 months after company formation)
Appointment Duration1 year (resigned 07 May 1993)
RoleCompany Director
Correspondence AddressLoddon Hall
Hales
Norfolk
NR14 6TB
Director NameFrancis Cator
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(90 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressThe Old House
Ranworth
Norwich
Norfolk
NR13 6HS
Director NameMr Ronald Calver
Date of BirthFebruary 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(90 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 December 1992)
RoleActuary Ins Co Official
Correspondence Address16 Wentworth Green
Norwich
Norfolk
NR4 6AE
Director NameAndrew Edward Buxton
Date of BirthMarch 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(90 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address36 Burnsall Street
London
SW3 3SP
Secretary NameMr Harry William Utting
NationalityBritish
StatusResigned
Appointed07 May 1992(90 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 December 1992)
RoleCompany Director
Correspondence Address17 Bishops Close
Norwich
Norfolk
NR7 0EH
Director NameMr Stephen John Blease
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(91 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1998)
RoleInsurance Company Official
Correspondence Address14 Beverley Way
Drayton
Norwich
Norfolk
NR8 6RP
Secretary NameMichael David Oxbury
NationalityBritish
StatusResigned
Appointed10 March 1993(91 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address3 The Chase
Blofield
Norwich
Norfolk
NR13 4LZ
Director NameMr Michael Nicholas Biggs
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(93 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1998)
RoleInsurance Co Official
Correspondence Address415 Unthank Road
Norwich
Norfolk
NR4 7QB
Secretary NameDavid Ernest Parker
NationalityBritish
StatusResigned
Appointed01 October 1997(95 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 June 1998)
RoleInsurance Official
Correspondence Address4 Orchard Bank
Drayton
Norwich
Norfolk
NR8 6RN
Director NameMarvin John Cashion
Date of BirthFebruary 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1998(96 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 May 2000)
RoleLaywer
Correspondence Address1813a North Mohawk Street
Chicago
Illinois 60614 Usa
Foreign
Director NameStephen Paul Baker
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(96 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 January 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHeath Farm
Francis Lane Blofield Heath
Norwich
Norfolk
NR13 4SF
Secretary NameMarvin John Cashion
NationalityAmerican
StatusResigned
Appointed30 June 1998(96 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 May 2000)
RoleCompany Director
Correspondence Address1813a North Mohawk Street
Chicago
Illinois 60614 Usa
Foreign
Secretary NameStephen Paul Baker
NationalityBritish
StatusResigned
Appointed30 June 1998(96 years, 7 months after company formation)
Appointment Duration17 years (resigned 06 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameAngus Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(99 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2004)
RoleFinancial Director
Correspondence Address26 The Avenue
Billericay
Essex
CM12 9HG
Director NameDavid Keith Davies
Date of BirthJanuary 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(99 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 December 2005)
RoleInsurance Executive
Correspondence AddressUplands Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UB
Director NameJohn Francis Corcoran
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2002(100 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2003)
RoleFinance Officer
Correspondence Address6417 Apache Drive
Indian Head Park
Westfield
Illinois 60525
United States
Director NameMr Julian Antony Peter Enoizi
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(103 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 April 2009)
RoleManaging Director Europe
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenways
Heath Drive
Walton On The Hill
Surrey
KT20 7QE
Director NameMichael William Coyne
Date of BirthMay 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2005(104 years after company formation)
Appointment Duration3 years, 9 months (resigned 24 September 2009)
RoleInsurance Sfo
Correspondence Address611 N. Washington
Hinsdale, Il
Du Page 60521
United States
Director NameDaniel Scott Fortin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2006(104 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2009)
RoleInsurance Underwriting Manager
Correspondence Address566 Ash Street
Winnetka
Illnois 60093
United States
Director NameMr Ronald William Forrest
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(108 years, 11 months after company formation)
Appointment Duration5 years (resigned 21 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr David John Brosnan
Date of BirthMay 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2013(111 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 August 2020)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr James Michael Anderson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2015(113 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 February 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMs Anna Maria Louisa Andrea D'Hulster
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed19 October 2015(113 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 July 2022)
RoleSecretary General, The Geneva Association
Country of ResidenceLiechtenstein
Correspondence Address20 Fenchurch Street
London
EC3M 3BY

Contact

Websitecnaexcess.co.uk

Location

Registered Address20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

13m at £10Cna Europe Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£183,506,000
Net Worth£370,150,000
Cash£38,408,000
Current Liabilities£31,211,000

Accounts

Latest Accounts31 December 2022 (11 months, 2 weeks ago)
Next Accounts Due30 September 2024 (9 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 January 2023 (10 months, 4 weeks ago)
Next Return Due30 January 2024 (1 month, 2 weeks from now)

Charges

8 December 2004Delivered on: 9 December 2004
Persons entitled: Citibank Ireland Financial Services PLC

Classification: Reinsurance deposit agreement (charge form - citibank, N.A. as custodian)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the chargor's rights, title and interest in all monies on the date of the charge or at any time there during the subsistence of the security constituted by the charge standing to the credit of each account opened with the custodian.... See the mortgage charge document for full details.
Outstanding
29 January 1999Delivered on: 8 February 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit in account degnation 20214637.
Outstanding

Filing History

3 March 2023Full accounts made up to 31 December 2022 (69 pages)
16 January 2023Confirmation statement made on 16 January 2023 with updates (4 pages)
28 November 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 November 2022Statement of capital following an allotment of shares on 15 November 2022
  • GBP 255,200,000
(3 pages)
31 August 2022Appointment of Mr Simon Vincent Wood as a director on 30 August 2022 (2 pages)
18 July 2022Termination of appointment of Anna Maria Louisa Andrea D'hulster as a director on 17 July 2022 (1 page)
16 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 June 2022Memorandum and Articles of Association (27 pages)
31 March 2022Full accounts made up to 31 December 2021 (69 pages)
8 February 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
6 December 2021Appointment of Ms Susan Ann Stone as a director on 2 December 2021 (2 pages)
6 December 2021Termination of appointment of Anthony David Williams as a director on 3 December 2021 (1 page)
22 June 2021Full accounts made up to 31 December 2020 (75 pages)
6 May 2021Termination of appointment of Heather Irene Thomas as a director on 30 April 2021 (1 page)
19 March 2021Termination of appointment of Jose Ramon Gonzalez as a director on 5 March 2021 (1 page)
25 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
7 September 2020Termination of appointment of David John Brosnan as a director on 31 August 2020 (1 page)
23 July 2020Full accounts made up to 31 December 2019 (78 pages)
6 April 2020Appointment of Mr Jose Ramon Gonzalez as a director on 31 March 2020 (2 pages)
6 March 2020Termination of appointment of James Michael Anderson as a director on 25 February 2020 (1 page)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
4 April 2019Full accounts made up to 31 December 2018 (80 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
22 February 2019Director's details changed for Ms Heather Irene Thomas on 19 October 2010 (2 pages)
14 December 2018Appointment of Mr Jalil Ur Rehman as a director on 6 December 2018 (2 pages)
13 December 2018Termination of appointment of Patrick James Gage as a director on 12 December 2018 (1 page)
13 December 2018Appointment of Mr Phillip John Hamer as a director on 3 December 2018 (2 pages)
13 December 2018Appointment of Mr Anthony David Williams as a director on 4 December 2018 (2 pages)
6 April 2018Full accounts made up to 31 December 2017 (77 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
9 January 2018Termination of appointment of Timothy James Szerlong as a director on 31 December 2017 (1 page)
13 September 2017Appointment of Mr Douglas Merle Worman as a director on 7 September 2017 (2 pages)
13 September 2017Termination of appointment of Gary James Starling as a director on 7 September 2017 (1 page)
13 September 2017Termination of appointment of Gary James Starling as a director on 7 September 2017 (1 page)
13 September 2017Appointment of Mr Douglas Merle Worman as a director on 7 September 2017 (2 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Full accounts made up to 31 December 2016 (73 pages)
29 March 2017Full accounts made up to 31 December 2016 (73 pages)
20 March 2017Termination of appointment of Thomas Firouz Motamed as a director on 13 March 2017 (1 page)
20 March 2017Termination of appointment of Thomas Firouz Motamed as a director on 13 March 2017 (1 page)
9 December 2016Appointment of Mr Robert Thomson as a director on 1 December 2016 (2 pages)
9 December 2016Appointment of Mr Robert Thomson as a director on 1 December 2016 (2 pages)
1 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 130,200,000
(7 pages)
1 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 130,200,000
(7 pages)
18 March 2016Full accounts made up to 31 December 2015 (75 pages)
18 March 2016Full accounts made up to 31 December 2015 (75 pages)
26 October 2015Termination of appointment of Ronald William Forrest as a director on 21 October 2015 (1 page)
26 October 2015Termination of appointment of Ronald William Forrest as a director on 21 October 2015 (1 page)
21 October 2015Appointment of Ms Anna Maria Louisa Andrea D'hulster as a director on 19 October 2015 (2 pages)
21 October 2015Appointment of Ms Anna Maria Louisa Andrea D'hulster as a director on 19 October 2015 (2 pages)
7 October 2015Appointment of Mr James Michael Anderson as a director on 10 September 2015 (2 pages)
7 October 2015Appointment of Mr James Michael Anderson as a director on 10 September 2015 (2 pages)
6 October 2015Appointment of Mr Gary James Starling as a director on 24 September 2015 (2 pages)
6 October 2015Appointment of Mr Gary James Starling as a director on 24 September 2015 (2 pages)
15 September 2015Termination of appointment of Mark Irving Herman as a director on 10 September 2015 (1 page)
15 September 2015Termination of appointment of Mark Irving Herman as a director on 10 September 2015 (1 page)
6 July 2015Termination of appointment of Stephen Paul Baker as a secretary on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Stephen Paul Baker as a secretary on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Stephen Paul Baker as a secretary on 6 July 2015 (1 page)
29 May 2015Appointment of Mr Patrick James Gage as a director on 28 May 2015 (2 pages)
29 May 2015Appointment of Mr Patrick James Gage as a director on 28 May 2015 (2 pages)
16 May 2015Full accounts made up to 31 December 2014 (70 pages)
16 May 2015Full accounts made up to 31 December 2014 (70 pages)
17 April 2015Register(s) moved to registered office address 20 Fenchurch Street London EC3M 3BY (1 page)
17 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 130,200,000
(7 pages)
17 April 2015Secretary's details changed for Stephen Paul Baker on 23 March 2015 (1 page)
17 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 130,200,000
(7 pages)
17 April 2015Secretary's details changed for Stephen Paul Baker on 23 March 2015 (1 page)
17 April 2015Register(s) moved to registered office address 20 Fenchurch Street London EC3M 3BY (1 page)
31 October 2014Registered office address changed from , 2 Minster Court, Mincing Lane, London, EC3R 7BB to 20 Fenchurch Street London EC3M 3BY on 31 October 2014 (1 page)
31 October 2014Registered office address changed from , 2 Minster Court, Mincing Lane, London, EC3R 7BB to 20 Fenchurch Street London EC3M 3BY on 31 October 2014 (1 page)
20 August 2014Appointment of Mr Thomas Firouz Motamed as a director on 14 August 2014 (2 pages)
20 August 2014Termination of appointment of John Bernard Hennessy as a director on 17 August 2014 (1 page)
20 August 2014Appointment of Mr Thomas Firouz Motamed as a director on 14 August 2014 (2 pages)
20 August 2014Termination of appointment of John Bernard Hennessy as a director on 17 August 2014 (1 page)
30 July 2014Director's details changed for Mr David John Brosnan on 30 July 2014 (2 pages)
30 July 2014Director's details changed for Mr David John Stevens on 30 May 2014 (2 pages)
30 July 2014Director's details changed for Mr David John Stevens on 30 May 2014 (2 pages)
30 July 2014Director's details changed for Mr David John Brosnan on 30 July 2014 (2 pages)
12 May 2014Full accounts made up to 31 December 2013 (48 pages)
12 May 2014Full accounts made up to 31 December 2013 (48 pages)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 130,200,000
(9 pages)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 130,200,000
(9 pages)
24 September 2013Appointment of Mr David John Brosnan as a director (2 pages)
24 September 2013Appointment of Mr David John Brosnan as a director (2 pages)
9 April 2013Full accounts made up to 31 December 2012 (56 pages)
9 April 2013Full accounts made up to 31 December 2012 (56 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (8 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (8 pages)
6 February 2013Appointment of Mr Mark Irving Herman as a director (2 pages)
6 February 2013Appointment of Mr Mark Irving Herman as a director (2 pages)
2 January 2013Termination of appointment of Peter Wilson as a director (1 page)
2 January 2013Termination of appointment of Peter Wilson as a director (1 page)
7 December 2012Director's details changed for David John Stevens on 5 December 2012 (2 pages)
7 December 2012Director's details changed for David John Stevens on 5 December 2012 (2 pages)
7 December 2012Director's details changed for David John Stevens on 5 December 2012 (2 pages)
8 June 2012Director's details changed for David John Stevens on 8 June 2012 (2 pages)
8 June 2012Director's details changed for David John Stevens on 8 June 2012 (2 pages)
8 June 2012Director's details changed for David John Stevens on 8 June 2012 (2 pages)
29 March 2012Register(s) moved to registered inspection location (1 page)
29 March 2012Register inspection address has been changed (1 page)
29 March 2012Register(s) moved to registered inspection location (1 page)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (9 pages)
29 March 2012Register inspection address has been changed (1 page)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (9 pages)
21 March 2012Full accounts made up to 31 December 2011 (47 pages)
21 March 2012Full accounts made up to 31 December 2011 (47 pages)
27 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (19 pages)
27 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (19 pages)
27 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (19 pages)
21 April 2011Full accounts made up to 31 December 2010 (45 pages)
21 April 2011Full accounts made up to 31 December 2010 (45 pages)
5 November 2010Appointment of Mr Ronald William Forrest as a director (2 pages)
5 November 2010Appointment of Mrs Heather Irene Thomas as a director (2 pages)
5 November 2010Appointment of Mr Carl Anthony Kearney as a director (2 pages)
5 November 2010Appointment of Mrs Heather Irene Thomas as a director (2 pages)
5 November 2010Appointment of Mr Ronald William Forrest as a director (2 pages)
5 November 2010Appointment of Mr Carl Anthony Kearney as a director (2 pages)
27 May 2010Termination of appointment of Dennis Hemme as a director (1 page)
27 May 2010Termination of appointment of Dennis Hemme as a director (1 page)
10 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (15 pages)
10 May 2010Appointment of Mr Dennis Richard Hemme as a director (2 pages)
10 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (15 pages)
10 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (15 pages)
10 May 2010Appointment of Mr Dennis Richard Hemme as a director (2 pages)
6 May 2010Registered office address changed from , 2 Minster Court, Mincing Lane, London, EC3R 7XB on 6 May 2010 (1 page)
6 May 2010Registered office address changed from , 2 Minster Court, Mincing Lane, London, EC3R 7XB on 6 May 2010 (1 page)
6 May 2010Registered office address changed from , 2 Minster Court, Mincing Lane, London, EC3R 7XB on 6 May 2010 (1 page)
4 May 2010Registered office address changed from , International House, 1 st Katharines Way, London, E1W 1UN on 4 May 2010 (1 page)
4 May 2010Registered office address changed from , International House, 1 st Katharines Way, London, E1W 1UN on 4 May 2010 (1 page)
4 May 2010Registered office address changed from , International House, 1 st Katharines Way, London, E1W 1UN on 4 May 2010 (1 page)
6 April 2010Full accounts made up to 31 December 2009 (41 pages)
6 April 2010Full accounts made up to 31 December 2009 (41 pages)
5 January 2010Termination of appointment of Daniel Fortin as a director (1 page)
5 January 2010Termination of appointment of Daniel Fortin as a director (1 page)
9 December 2009Appointment of Mr Timothy James Szerlong as a director (2 pages)
9 December 2009Appointment of Mr Timothy James Szerlong as a director (2 pages)
30 October 2009Appointment of Mr John Bernard Hennessy as a director (1 page)
30 October 2009Appointment of Mr John Bernard Hennessy as a director (1 page)
30 September 2009Appointment terminated director michael coyne (1 page)
30 September 2009Appointment terminated director michael coyne (1 page)
3 July 2009Full accounts made up to 31 December 2008 (36 pages)
3 July 2009Full accounts made up to 31 December 2008 (36 pages)
16 June 2009Memorandum and Articles of Association (9 pages)
16 June 2009Memorandum and Articles of Association (9 pages)
19 May 2009Director's change of particulars / daniel fortin / 01/10/2006 (1 page)
19 May 2009Director's change of particulars / daniel fortin / 01/10/2006 (1 page)
5 May 2009Appointment terminated director julian enoizi (1 page)
5 May 2009Appointment terminated director julian enoizi (1 page)
6 April 2009Return made up to 03/04/09; full list of members (4 pages)
6 April 2009Return made up to 03/04/09; full list of members (4 pages)
5 January 2009Appointment terminated director james lewis (1 page)
5 January 2009Appointment terminated director james lewis (1 page)
13 October 2008Full accounts made up to 31 December 2007 (34 pages)
13 October 2008Full accounts made up to 31 December 2007 (34 pages)
9 April 2008Return made up to 03/04/08; full list of members (5 pages)
9 April 2008Return made up to 03/04/08; full list of members (5 pages)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007Director resigned (1 page)
24 September 2007Registered office changed on 24/09/07 from: 77 gracechurch street, london, EC3V 0DL (1 page)
24 September 2007Registered office changed on 24/09/07 from: 77 gracechurch street, london, EC3V 0DL (1 page)
30 August 2007Full accounts made up to 31 December 2006 (33 pages)
30 August 2007Full accounts made up to 31 December 2006 (33 pages)
5 April 2007Return made up to 03/04/07; full list of members (3 pages)
5 April 2007Return made up to 03/04/07; full list of members (3 pages)
18 September 2006Director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
25 April 2006Full accounts made up to 31 December 2005 (25 pages)
25 April 2006Return made up to 03/04/06; full list of members (3 pages)
25 April 2006Full accounts made up to 31 December 2005 (25 pages)
25 April 2006Return made up to 03/04/06; full list of members (3 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
25 October 2005Director's particulars changed (1 page)
25 October 2005Director's particulars changed (1 page)
23 May 2005Full accounts made up to 31 December 2004 (26 pages)
23 May 2005Full accounts made up to 31 December 2004 (26 pages)
9 May 2005Return made up to 03/04/05; full list of members (8 pages)
9 May 2005Director resigned (1 page)
9 May 2005Return made up to 03/04/05; full list of members (8 pages)
9 May 2005Director resigned (1 page)
9 December 2004Particulars of mortgage/charge (5 pages)
9 December 2004Particulars of mortgage/charge (5 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
8 September 2004Director's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
2 June 2004Return made up to 01/05/04; full list of members (8 pages)
2 June 2004Return made up to 01/05/04; full list of members (8 pages)
13 April 2004Full accounts made up to 31 December 2003 (28 pages)
13 April 2004Full accounts made up to 31 December 2003 (28 pages)
4 March 2004New director appointed (1 page)
4 March 2004New director appointed (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
30 January 2004Resolutions
  • RES13 ‐ Auditors remuneration 23/01/03
(1 page)
30 January 2004Resolutions
  • RES13 ‐ Auditors remuneration 23/01/03
(1 page)
19 December 2003Ad 15/11/03--------- £ si 5500000@10=55000000 £ ic 75200000/130200000 (4 pages)
19 December 2003Statement of affairs (9 pages)
19 December 2003Ad 15/11/03--------- £ si 5500000@10=55000000 £ ic 75200000/130200000 (4 pages)
19 December 2003Statement of affairs (9 pages)
24 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 November 2003£ nc 100000000/150000000 13/11/03 (2 pages)
24 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 November 2003£ nc 100000000/150000000 13/11/03 (2 pages)
24 November 2003Memorandum and Articles of Association (11 pages)
24 November 2003Memorandum and Articles of Association (11 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
8 May 2003Return made up to 01/05/03; full list of members (8 pages)
8 May 2003Return made up to 01/05/03; full list of members (8 pages)
25 April 2003Full accounts made up to 31 December 2002 (24 pages)
25 April 2003Full accounts made up to 31 December 2002 (24 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
18 September 2002Director's particulars changed (1 page)
18 September 2002Director's particulars changed (1 page)
18 September 2002Director's particulars changed (1 page)
18 September 2002Director's particulars changed (1 page)
18 September 2002Director's particulars changed (1 page)
18 September 2002Director's particulars changed (1 page)
8 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 May 2002Director's particulars changed (1 page)
8 May 2002Director's particulars changed (1 page)
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2002£ nc 50000000/100000000 02/04/02 (2 pages)
24 April 2002Memorandum and Articles of Association (11 pages)
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2002Ad 03/04/02--------- £ si 2520000@10=25200000 £ ic 50000000/75200000 (2 pages)
24 April 2002Memorandum and Articles of Association (11 pages)
24 April 2002£ nc 50000000/100000000 02/04/02 (2 pages)
24 April 2002Ad 03/04/02--------- £ si 2520000@10=25200000 £ ic 50000000/75200000 (2 pages)
22 April 2002Full accounts made up to 31 December 2001 (25 pages)
22 April 2002Full accounts made up to 31 December 2001 (25 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
1 February 2002Company name changed maritime insurance company limit ed\certificate issued on 01/02/02 (2 pages)
1 February 2002Company name changed maritime insurance company limit ed\certificate issued on 01/02/02 (2 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
22 May 2001Full accounts made up to 31 December 2000 (30 pages)
22 May 2001Full accounts made up to 31 December 2000 (30 pages)
21 May 2001Return made up to 01/05/01; full list of members (8 pages)
21 May 2001Return made up to 01/05/01; full list of members (8 pages)
14 April 2001New director appointed (2 pages)
14 April 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 December 2000Secretary's particulars changed;director's particulars changed (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Secretary's particulars changed;director's particulars changed (1 page)
8 June 2000Secretary resigned (1 page)
8 June 2000Secretary resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Full accounts made up to 31 December 1999 (27 pages)
16 May 2000Full accounts made up to 31 December 1999 (27 pages)
16 May 2000Director resigned (1 page)
15 May 2000Return made up to 01/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
15 May 2000Return made up to 01/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
28 May 1999Return made up to 01/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
28 May 1999Return made up to 01/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
26 May 1999Full accounts made up to 31 December 1998 (29 pages)
26 May 1999Full accounts made up to 31 December 1998 (29 pages)
17 February 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 February 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 February 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 February 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 February 1999Particulars of mortgage/charge (3 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Ad 31/12/98--------- £ si 1300000@10=13000000 £ ic 37000000/50000000 (2 pages)
4 February 1999Ad 31/12/98--------- £ si 1300000@10=13000000 £ ic 37000000/50000000 (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
24 July 1998New director appointed (3 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New secretary appointed (2 pages)
24 July 1998New director appointed (3 pages)
24 July 1998New director appointed (3 pages)
24 July 1998New secretary appointed (2 pages)
24 July 1998New director appointed (3 pages)
24 July 1998New director appointed (2 pages)
17 July 1998Auditor's resignation (1 page)
17 July 1998Auditor's resignation (1 page)
6 July 1998Director resigned (1 page)
6 July 1998New secretary appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998Registered office changed on 06/07/98 from: 14 surrey street, norwick, norfolk, NR1 3NS (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998New secretary appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Registered office changed on 06/07/98 from: 14 surrey street, norwick, norfolk, NR1 3NS (1 page)
6 July 1998Secretary resigned (1 page)
6 July 1998Secretary resigned (1 page)
6 July 1998New director appointed (2 pages)
10 May 1998Return made up to 01/05/98; full list of members (10 pages)
10 May 1998Return made up to 01/05/98; full list of members (10 pages)
1 April 1998Full accounts made up to 31 December 1997 (30 pages)
1 April 1998Full accounts made up to 31 December 1997 (30 pages)
12 March 1998Ad 05/03/98--------- £ si [email protected]=120000 £ ic 25000000/25120000 (2 pages)
12 March 1998Ad 05/03/98--------- £ si [email protected]=120000 £ ic 25000000/25120000 (2 pages)
10 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 October 1997Director's particulars changed (1 page)
14 October 1997Director's particulars changed (1 page)
17 September 1997New secretary appointed (2 pages)
17 September 1997New secretary appointed (2 pages)
17 September 1997New director appointed (2 pages)
17 September 1997Secretary resigned (1 page)
17 September 1997Secretary resigned (1 page)
17 September 1997New director appointed (2 pages)
14 May 1997Return made up to 02/05/97; full list of members (12 pages)
14 May 1997Return made up to 02/05/97; full list of members (12 pages)
4 April 1997Full accounts made up to 31 December 1996 (30 pages)
4 April 1997Full accounts made up to 31 December 1996 (30 pages)
13 May 1996Return made up to 03/05/96; full list of members (10 pages)
13 May 1996Return made up to 03/05/96; full list of members (10 pages)
19 April 1996Full accounts made up to 31 December 1995 (30 pages)
19 April 1996Full accounts made up to 31 December 1995 (30 pages)
7 July 1995Full accounts made up to 31 December 1994 (24 pages)
7 July 1995Full accounts made up to 31 December 1994 (24 pages)
12 May 1995Return made up to 05/05/95; full list of members (9 pages)
12 May 1995Return made up to 05/05/95; full list of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (262 pages)
18 May 1994Full accounts made up to 31 December 1993 (25 pages)
18 May 1994Full accounts made up to 31 December 1993 (25 pages)
23 June 1993Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
23 June 1993Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
24 March 1993Full accounts made up to 31 December 1992 (17 pages)
24 March 1993Full accounts made up to 31 December 1992 (17 pages)
8 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 February 1993Memorandum and Articles of Association (15 pages)
8 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 February 1993Memorandum and Articles of Association (15 pages)
17 December 1992Nc inc already adjusted 11/12/92 (1 page)
17 December 1992Nc inc already adjusted 11/12/92 (1 page)
17 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 May 1992Full accounts made up to 31 December 1991 (16 pages)
14 May 1992Full accounts made up to 31 December 1991 (16 pages)
27 August 1991Full accounts made up to 31 December 1990 (15 pages)
27 August 1991Full accounts made up to 31 December 1990 (15 pages)
5 July 1926Certificate of incorporation (1 page)
5 July 1926Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (14 pages)
13 December 1901Incorporation (14 pages)