Company NameMaritime Insurance Company Limited
DirectorsDavid John Stevens and Phillip John Hamer
Company StatusActive
Company Number04000324
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 10 months ago)
Previous NameCNA 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
Appointed02 June 2009(9 years after company formation)
Appointment Duration14 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Phillip John Hamer
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2019(19 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Alastair Blundell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressThe Russets Moses Plat Lane
Speen
Princes Risborough
Buckinghamshire
HP27 0SD
Director NameDr David Kelland
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address8 Cranleigh Road
Esher
Surrey
KT10 8DF
Director NameHugh John Charles Morland
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressGrove Farm
Thorpe Morieux
Bury St Edmunds
Suffolk
IP30 0NS
Secretary NameStephen Paul Baker
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
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
Appointed28 August 2001(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 31 August 2004)
RoleChief Financial Officer
Correspondence Address26 The Avenue
Billericay
Essex
CM12 9HG
Director NameDavid Keith Davies
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2005)
RoleInsurance Executive
Correspondence AddressUplands Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UB
Director NameMr Julian Antony Peter Enoizi
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(6 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 April 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenways
Heath Drive
Walton On The Hill
Surrey
KT20 7QE
Director NameGlenn Garry Macneil
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed03 August 2006(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 October 2007)
RoleInsurance Executive
Correspondence Address15 Amherst Place
Sevenoaks
Kent
TN13 3BT
Director NameStephen Paul Baker
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(7 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 25 July 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY

Contact

Websiteendurance.bm
Telephone020 73372844
Telephone regionLondon

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

1 at £1Cna Insurance Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 January 2024 (2 months, 2 weeks ago)
Next Return Due26 January 2025 (10 months from now)

Filing History

12 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
25 July 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
16 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
13 July 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
12 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 July 2022Memorandum and Articles of Association (27 pages)
8 February 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
15 July 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
26 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
10 December 2019Compulsory strike-off action has been discontinued (1 page)
9 December 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
30 July 2019Termination of appointment of Stephen Paul Baker as a director on 25 July 2019 (1 page)
30 July 2019Appointment of Mr Phillip John Hamer as a director on 25 July 2019 (2 pages)
28 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
23 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
12 May 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
12 May 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
1 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(4 pages)
1 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(4 pages)
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)
1 July 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
1 July 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
10 April 2015Secretary's details changed for Stephen Paul Baker on 5 March 2015 (1 page)
10 April 2015Director's details changed for Stephen Paul Baker on 5 March 2015 (2 pages)
10 April 2015Register inspection address has been changed from 4Th Floor Cavell House St. Crispins Road Norwich NR3 1YE England to 20 Fenchurch Street London EC3M 3BY (1 page)
10 April 2015Secretary's details changed for Stephen Paul Baker on 5 March 2015 (1 page)
10 April 2015Register inspection address has been changed from 4Th Floor Cavell House St. Crispins Road Norwich NR3 1YE England to 20 Fenchurch Street London EC3M 3BY (1 page)
10 April 2015Secretary's details changed for Stephen Paul Baker on 5 March 2015 (1 page)
10 April 2015Director's details changed for Stephen Paul Baker on 5 March 2015 (2 pages)
10 April 2015Director's details changed for Stephen Paul Baker on 5 March 2015 (2 pages)
10 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
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)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(6 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(6 pages)
22 January 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
22 January 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
11 February 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
11 February 2013Total exemption full accounts made up to 31 December 2012 (7 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)
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)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
17 January 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
17 January 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
21 February 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
21 February 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
29 November 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
29 November 2010Total exemption full accounts made up to 31 December 2009 (7 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 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
6 April 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Register inspection address has been changed (1 page)
1 April 2010Director's details changed for David John Stevens on 25 March 2010 (2 pages)
1 April 2010Register inspection address has been changed (1 page)
1 April 2010Director's details changed for Stephen Paul Baker on 25 March 2010 (2 pages)
1 April 2010Director's details changed for David John Stevens on 25 March 2010 (2 pages)
1 April 2010Director's details changed for Stephen Paul Baker on 25 March 2010 (2 pages)
3 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
3 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
16 June 2009Director appointed david john stevens (2 pages)
16 June 2009Director appointed david john stevens (2 pages)
2 June 2009Return made up to 26/03/09; full list of members (3 pages)
2 June 2009Return made up to 26/03/09; full list of members (3 pages)
5 May 2009Appointment terminated director julian enoizi (1 page)
5 May 2009Appointment terminated director julian enoizi (1 page)
14 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
14 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
22 May 2008Return made up to 26/03/08; full list of members (4 pages)
22 May 2008Return made up to 26/03/08; full list of members (4 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
23 October 2007Director resigned (1 page)
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)
5 April 2007Return made up to 26/03/07; full list of members (2 pages)
5 April 2007Return made up to 26/03/07; full list of members (2 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
25 April 2006Return made up to 26/03/06; full list of members (2 pages)
25 April 2006Return made up to 26/03/06; full list of members (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
8 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
4 May 2005Return made up to 26/03/05; full list of members (5 pages)
4 May 2005Return made up to 26/03/05; full list of members (5 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
14 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
14 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
5 May 2004Location of register of members (1 page)
5 May 2004Location of register of members (1 page)
22 April 2004Return made up to 26/03/04; full list of members (5 pages)
22 April 2004Return made up to 26/03/04; full list of members (5 pages)
30 January 2004Resolutions
  • RES13 ‐ Auditors remuneration 08/04/03
(1 page)
30 January 2004Resolutions
  • RES13 ‐ Auditors remuneration 08/04/03
(1 page)
22 May 2003Full accounts made up to 31 December 2002 (8 pages)
22 May 2003Full accounts made up to 31 December 2002 (8 pages)
16 April 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
16 April 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
11 April 2003Return made up to 26/03/03; full list of members (5 pages)
11 April 2003Return made up to 26/03/03; full list of members (5 pages)
13 August 2002Full accounts made up to 31 May 2002 (8 pages)
13 August 2002Full accounts made up to 31 May 2002 (8 pages)
29 March 2002Return made up to 26/03/02; full list of members (6 pages)
29 March 2002Return made up to 26/03/02; full list of members (6 pages)
22 March 2002Full accounts made up to 31 May 2001 (8 pages)
22 March 2002Full accounts made up to 31 May 2001 (8 pages)
1 February 2002Company name changed cna insurance company LIMITED\certificate issued on 01/02/02 (2 pages)
1 February 2002Company name changed cna insurance company LIMITED\certificate issued on 01/02/02 (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
3 September 2001New director appointed (3 pages)
3 September 2001New director appointed (3 pages)
28 July 2001Return made up to 18/05/01; full list of members (6 pages)
28 July 2001Return made up to 18/05/01; full list of members (6 pages)
21 December 2000Secretary's particulars changed (1 page)
21 December 2000Secretary's particulars changed (1 page)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
18 May 2000Incorporation (24 pages)
18 May 2000Incorporation (24 pages)