Company NameSuper Yachtinsure Ltd
DirectorMark Alistair Birkett
Company StatusActive
Company Number07578482
CategoryPrivate Limited Company
Incorporation Date25 March 2011(13 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Mark Alistair Birkett
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2011(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address9 Dove's Yard
Islington
London
N1 0HQ
Secretary NamePatrick Joseph Greene
StatusResigned
Appointed25 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address6 West Hill Way
Totteridge
London
N20 8QP

Location

Registered Address4th Floor 33 Creechurch Lane
London
EC3A 5EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month, 2 weeks ago)
Next Return Due5 April 2025 (11 months from now)

Filing History

22 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
25 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 May 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
7 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Termination of appointment of Patrick Joseph Greene as a secretary on 31 March 2018 (1 page)
26 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
14 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
24 July 2014Registered office address changed from Second Floor (East) 14 Fenchurch Avenue London England EC3M 5AT to 4Th Floor 33 Creechurch Lane London EC3A 5EB on 24 July 2014 (1 page)
24 July 2014Registered office address changed from Second Floor (East) 14 Fenchurch Avenue London England EC3M 5AT to 4Th Floor 33 Creechurch Lane London EC3A 5EB on 24 July 2014 (1 page)
9 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
25 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
25 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
25 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)