Company NameTindall Riley & Co Limited
Company StatusActive
Company Number08451968
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)
Previous NameTindall Riley Marine (UK) Limited

Business Activity

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

Directors

Director NameMr Andrew John Cutler
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(2 weeks, 5 days after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegis House 45 King William Street
London
EC4R 9AN
Director NameMr Michael Robert Aylmer Hall
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(3 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 45 King William Street
London
EC4R 9AN
Director NameMr Donald John Ridgway
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(3 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegis House 45 King William Street
London
EC4R 9AN
Director NameMr Richard Emlyn Heppell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 45 King William Street
London
EC4R 9AN
Director NameMrs Rhona Margaret Lewry
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(9 years after company formation)
Appointment Duration2 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRegis House 45 King William Street
London
EC4R 9AN
Director NameMr Simon Charles Williams
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 45 King William Street
London
EC4R 9AN
Director NameMr Malcolm Charles Newman
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(9 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 45 King William Street
London
EC4R 9AN
Secretary NameMiss Hayley Jane Connell
StatusCurrent
Appointed01 June 2023(10 years, 2 months after company formation)
Appointment Duration11 months
RoleCompany Director
Correspondence AddressRegis House 45 King William Street
London
EC4R 9AN
Director NameMr Anthony Frank Gosden
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 45 King William Street
London
EC4R 9AN
Director NameMr Jonathan Paul Rodgers
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleCompliance And Financial Reporting Director
Country of ResidenceEngland
Correspondence AddressRegis House 45 King William Street
London
EC4R 9AN
Secretary NameMr Anthony Frank Gosden
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressRegis House 45 King William Street
London
EC4R 9AN
Director NameMr John Joseph Davitt
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(2 weeks, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegis House 45 King William Street
London
EC4R 9AN
Director NameMr Grantley William Andrew Berkeley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(2 weeks, 5 days after company formation)
Appointment Duration2 years, 10 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegis House 45 King William Street
London
EC4R 9AN
Director NameMr John Alistair Trew
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(2 weeks, 5 days after company formation)
Appointment Duration3 years, 8 months (resigned 20 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegis House 45 King William Street
London
EC4R 9AN
Director NameMr John Charles Murkett
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(2 weeks, 5 days after company formation)
Appointment Duration6 years, 2 months (resigned 12 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegis House 45 King William Street
London
EC4R 9AN
Director NameMrs Penelope Hurst
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(2 weeks, 5 days after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2019)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 45 King William Street
London
EC4R 9AN
Director NameMr Clive Leonard Ashcroft Edginton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(2 weeks, 5 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegis House 45 King William Street
London
EC4R 9AN
Secretary NameMr James Andrew Young
StatusResigned
Appointed17 September 2014(1 year, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 2022)
RoleCompany Director
Correspondence AddressRegis House 45 King William Street
London
EC4R 9AN
Director NameMr Alasdair John Niven
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(2 years after company formation)
Appointment Duration11 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegis House 45 King William Street
London
EC4R 9AN
Director NameMrs Samantha Jane Peat
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(2 years after company formation)
Appointment Duration8 years, 7 months (resigned 03 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegis House 45 King William Street
London
EC4R 9AN
Director NameMrs Jane Margaret Carpenter
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(2 years after company formation)
Appointment Duration6 years (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegis House 45 King William Street
London
EC4R 9AN
Director NameMr Simon Charles Guy Scriven
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegis House 45 King William Street
London
EC4R 9AN
Director NameMr Edward John Pickard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRegis House 45 King William Street
London
EC4R 9AN
Director NameMr Maurice Robert Leo Hochschild
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegis House 45 King William Street
London
EC4R 9AN
Director NameMr Philip David Whittaker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(8 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 December 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRegis House 45 King William Street
London
EC4R 9AN
Secretary NameMs Marion Susanthie Ameresekere
StatusResigned
Appointed01 December 2022(9 years, 8 months after company formation)
Appointment Duration6 months (resigned 31 May 2023)
RoleCompany Director
Correspondence AddressRegis House 45 King William Street
London
EC4R 9AN

Contact

Telephone020 74073588
Telephone regionLondon

Location

Registered AddressRegis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

14 November 2023Termination of appointment of Samantha Jane Peat as a director on 3 November 2023 (1 page)
1 September 2023Full accounts made up to 31 December 2022 (36 pages)
7 June 2023Appointment of Miss Hayley Jane Connell as a secretary on 1 June 2023 (2 pages)
7 June 2023Termination of appointment of Marion Susanthie Ameresekere as a secretary on 31 May 2023 (1 page)
27 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
16 December 2022Appointment of Ms Marion Susanthie Ameresekere as a secretary on 1 December 2022 (2 pages)
16 December 2022Termination of appointment of James Andrew Young as a secretary on 30 November 2022 (1 page)
16 December 2022Secretary's details changed for Ms Marion Susanthie Ameresekere on 1 December 2022 (1 page)
16 December 2022Appointment of Mr Malcolm Charles Newman as a director on 1 December 2022 (2 pages)
7 October 2022Appointment of Mr Simon Charles Williams as a director on 1 October 2022 (2 pages)
19 July 2022Full accounts made up to 31 December 2021 (70 pages)
1 April 2022Appointment of Mrs Rhona Margaret Lewry as a director on 1 April 2022 (2 pages)
23 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
17 December 2021Appointment of Mr Richard Emlyn Heppell as a director on 16 December 2021 (2 pages)
17 December 2021Termination of appointment of Philip David Whittaker as a director on 15 December 2021 (1 page)
21 October 2021Director's details changed for Mr Andrew John Cutler on 21 October 2021 (2 pages)
7 September 2021Full accounts made up to 31 December 2020 (68 pages)
13 July 2021Termination of appointment of Jonathan Paul Rodgers as a director on 30 April 2021 (1 page)
17 May 2021Appointment of Mr Philip David Whittaker as a director on 1 May 2021 (2 pages)
6 April 2021Termination of appointment of Maurice Robert Leo Hochschild as a director on 1 April 2021 (1 page)
6 April 2021Termination of appointment of Jane Margaret Carpenter as a director on 1 April 2021 (1 page)
19 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
8 October 2020Full accounts made up to 31 December 2019 (32 pages)
20 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
4 March 2020Director's details changed for Mr Andrew John Cutler on 4 March 2020 (2 pages)
2 March 2020Termination of appointment of Simon Charles Guy Scriven as a director on 28 February 2020 (1 page)
4 February 2020Appointment of Mr Maurice Robert Leo Hochschild as a director on 1 February 2020 (2 pages)
6 January 2020Termination of appointment of Penelope Hurst as a director on 31 December 2019 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (28 pages)
19 June 2019Termination of appointment of John Charles Murkett as a director on 12 June 2019 (1 page)
20 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
3 January 2019Termination of appointment of Edward John Pickard as a director on 31 December 2018 (1 page)
7 June 2018Full accounts made up to 31 December 2017 (25 pages)
28 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
7 February 2018Statement of company's objects (2 pages)
7 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
28 July 2017Full accounts made up to 31 December 2016 (23 pages)
28 July 2017Full accounts made up to 31 December 2016 (23 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
3 January 2017Appointment of Mr Donald John Ridgway as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mr Donald John Ridgway as a director on 1 January 2017 (2 pages)
29 December 2016Termination of appointment of John Alistair Trew as a director on 20 December 2016 (1 page)
29 December 2016Termination of appointment of John Alistair Trew as a director on 20 December 2016 (1 page)
29 June 2016Full accounts made up to 31 December 2015 (23 pages)
29 June 2016Full accounts made up to 31 December 2015 (23 pages)
18 April 2016Appointment of Mr Michael Robert Aylmer Hall as a director on 1 April 2016 (2 pages)
18 April 2016Appointment of Mr Michael Robert Aylmer Hall as a director on 1 April 2016 (2 pages)
23 March 2016Termination of appointment of John Joseph Davitt as a director on 29 May 2015 (1 page)
23 March 2016Termination of appointment of Grantley William Andrew Berkeley as a director on 29 February 2016 (1 page)
23 March 2016Termination of appointment of John Joseph Davitt as a director on 29 May 2015 (1 page)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 135,000
(8 pages)
23 March 2016Termination of appointment of Alasdair John Niven as a director on 29 February 2016 (1 page)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 135,000
(8 pages)
23 March 2016Termination of appointment of Alasdair John Niven as a director on 29 February 2016 (1 page)
23 March 2016Termination of appointment of Grantley William Andrew Berkeley as a director on 29 February 2016 (1 page)
22 October 2015Full accounts made up to 31 December 2014 (23 pages)
22 October 2015Full accounts made up to 31 December 2014 (23 pages)
1 April 2015Company name changed tindall riley marine (uk) LIMITED\certificate issued on 01/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
1 April 2015Appointment of Mrs Jane Margaret Carpenter as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mrs Samantha Jane Peat as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Edward John Pickard as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mrs Samantha Jane Peat as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Alasdair John Niven as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Simon Charles Guy Scriven as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Simon Charles Guy Scriven as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Simon Charles Guy Scriven as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mrs Samantha Jane Peat as a director on 1 April 2015 (2 pages)
1 April 2015Company name changed tindall riley marine (uk) LIMITED\certificate issued on 01/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
1 April 2015Appointment of Mrs Jane Margaret Carpenter as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Edward John Pickard as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Alasdair John Niven as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mrs Jane Margaret Carpenter as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Edward John Pickard as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Alasdair John Niven as a director on 1 April 2015 (2 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 135,000
(7 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 135,000
(7 pages)
17 October 2014Appointment of Mr James Andrew Young as a secretary on 17 September 2014 (2 pages)
17 October 2014Appointment of Mr James Andrew Young as a secretary on 17 September 2014 (2 pages)
17 September 2014Full accounts made up to 31 December 2013 (11 pages)
17 September 2014Full accounts made up to 31 December 2013 (11 pages)
27 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 135,000
(7 pages)
27 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 135,000
(7 pages)
20 December 2013Termination of appointment of Clive Edginton as a director (1 page)
20 December 2013Termination of appointment of Clive Edginton as a director (1 page)
6 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 135,000
(3 pages)
6 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 135,000
(3 pages)
6 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 135,000
(3 pages)
30 August 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 01/07/2013
(6 pages)
30 August 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 01/07/2013
(6 pages)
15 August 2013Termination of appointment of Anthony Gosden as a director (1 page)
15 August 2013Termination of appointment of Anthony Gosden as a director (1 page)
4 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 20,000
  • ANNOTATION A second filed SH01 was registered on 30/08/2013
(4 pages)
4 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 20,000
  • ANNOTATION A second filed SH01 was registered on 30/08/2013
(4 pages)
4 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 20,000
  • ANNOTATION A second filed SH01 was registered on 30/08/2013
(4 pages)
3 July 2013Termination of appointment of Anthony Gosden as a secretary (1 page)
3 July 2013Termination of appointment of Anthony Gosden as a secretary (1 page)
25 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 20,000
(3 pages)
25 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 20,000
(3 pages)
25 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 20,000
(3 pages)
12 April 2013Appointment of Mrs Penelope Hurst as a director (2 pages)
12 April 2013Appointment of Mr John Alistair Trew as a director (2 pages)
12 April 2013Appointment of Mr John Joseph Davitt as a director (2 pages)
12 April 2013Appointment of Mr Clive Leonard Ashcroft Edginton as a director (2 pages)
12 April 2013Appointment of Mr John Charles Murkett as a director (2 pages)
12 April 2013Appointment of Mr Andrew John Cutler as a director (2 pages)
12 April 2013Appointment of Mr Clive Leonard Ashcroft Edginton as a director (2 pages)
12 April 2013Appointment of Mrs Penelope Hurst as a director (2 pages)
12 April 2013Appointment of Mr Grantley William Andrew Berkeley as a director (2 pages)
12 April 2013Appointment of Mr Andrew John Cutler as a director (2 pages)
12 April 2013Appointment of Mr Grantley William Andrew Berkeley as a director (2 pages)
12 April 2013Appointment of Mr John Alistair Trew as a director (2 pages)
12 April 2013Appointment of Mr John Charles Murkett as a director (2 pages)
12 April 2013Appointment of Mr John Joseph Davitt as a director (2 pages)
2 April 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
2 April 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
19 March 2013Incorporation (61 pages)
19 March 2013Incorporation (61 pages)