Company NameFP Marine Risks (UK) Limited
Company StatusDissolved
Company Number04720639
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years, 1 month ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NamePhilip William Bilney
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(same day as company formation)
RoleInsurance Broker
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NamePeter King
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2014(11 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (closed 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Peter Anthony King
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2014(11 years, 2 months after company formation)
Appointment Duration5 months, 1 week (closed 25 November 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed02 April 2003(same day as company formation)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Charles Beresford Whiteaway
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressBay Tree House Littleton Road
Crawley
Winchester
Hampshire
SO21 2QD
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
31 July 2014Appointment of Peter King as a director on 13 June 2014 (3 pages)
31 July 2014Appointment of Peter King as a director on 13 June 2014 (3 pages)
30 July 2014Application to strike the company off the register (3 pages)
30 July 2014Application to strike the company off the register (3 pages)
18 July 2014Appointment of Mr Peter Anthony King as a director on 16 June 2014 (2 pages)
18 July 2014Registered office address changed from 6/F 55 Gracechurch Street London EC3V 0EE to 71 Fenchurch Street London EC3M 4BS on 18 July 2014 (1 page)
18 July 2014Registered office address changed from 6/F 55 Gracechurch Street London EC3V 0EE to 71 Fenchurch Street London EC3M 4BS on 18 July 2014 (1 page)
18 July 2014Termination of appointment of a director (1 page)
18 July 2014Appointment of Mr Peter Anthony King as a director on 16 June 2014 (2 pages)
18 July 2014Termination of appointment of a director (1 page)
1 July 2014Termination of appointment of Charles Whiteaway as a director (2 pages)
1 July 2014Termination of appointment of Charles Whiteaway as a director (2 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(5 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(5 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(5 pages)
17 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
15 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
13 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
13 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 October 2011Registered office address changed from 4Th Floor 5 Royal Exchange Buildings London EC3V 3NL on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 4Th Floor 5 Royal Exchange Buildings London EC3V 3NL on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 4Th Floor 5 Royal Exchange Buildings London EC3V 3NL on 4 October 2011 (1 page)
7 April 2011Director's details changed for Philip William Bilney on 1 April 2011 (2 pages)
7 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
7 April 2011Director's details changed for Philip William Bilney on 1 April 2011 (2 pages)
7 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
7 April 2011Director's details changed for Philip William Bilney on 1 April 2011 (2 pages)
8 October 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
8 October 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
12 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
12 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
13 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (14 pages)
13 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (14 pages)
13 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (14 pages)
17 June 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
17 June 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
3 April 2009Return made up to 02/04/09; full list of members (3 pages)
3 April 2009Return made up to 02/04/09; full list of members (3 pages)
5 November 2008Accounts for a dormant company made up to 30 April 2008 (8 pages)
5 November 2008Accounts for a dormant company made up to 30 April 2008 (8 pages)
5 June 2008Return made up to 02/04/08; full list of members (5 pages)
5 June 2008Return made up to 02/04/08; full list of members (5 pages)
12 May 2008Director's change of particulars / philip bilney / 02/04/2008 (1 page)
12 May 2008Director's change of particulars / philip bilney / 02/04/2008 (1 page)
6 February 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
6 February 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
13 September 2007Registered office changed on 13/09/07 from: 22 melton street, london, NW1 2BW (1 page)
13 September 2007Registered office changed on 13/09/07 from: 22 melton street, london, NW1 2BW (1 page)
13 April 2007Return made up to 02/04/07; full list of members (5 pages)
13 April 2007Return made up to 02/04/07; full list of members (5 pages)
13 April 2007Location of register of members (1 page)
13 April 2007Location of register of members (1 page)
30 June 2006Accounts for a dormant company made up to 30 April 2006 (7 pages)
30 June 2006Accounts for a dormant company made up to 30 April 2005 (7 pages)
30 June 2006Accounts for a dormant company made up to 30 April 2006 (7 pages)
30 June 2006Accounts for a dormant company made up to 30 April 2005 (7 pages)
30 May 2006Return made up to 02/04/06; full list of members (5 pages)
30 May 2006Return made up to 02/04/06; full list of members (5 pages)
19 April 2005Return made up to 02/04/05; full list of members (5 pages)
19 April 2005Return made up to 02/04/05; full list of members (5 pages)
15 April 2005Location of register of members (1 page)
15 April 2005Location of register of members (1 page)
16 July 2004Return made up to 02/04/04; full list of members (7 pages)
16 July 2004Return made up to 02/04/04; full list of members (7 pages)
16 July 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
16 July 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
11 April 2003New director appointed (1 page)
11 April 2003New director appointed (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
2 April 2003Incorporation (17 pages)
2 April 2003Incorporation (17 pages)