Background WavePink WaveYellow Wave

THE UNITED KINGDOM MUTUAL STEAM SHIP ASSURANCE ASSOCIATION (LONDON) LIMITED (00010375)

THE UNITED KINGDOM MUTUAL STEAM SHIP ASSURANCE ASSOCIATION (LONDON) LIMITED (00010375) is an active UK company. incorporated on 26 February 1876. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE UNITED KINGDOM MUTUAL STEAM SHIP ASSURANCE ASSOCIATION (LONDON) LIMITED has been registered for 150 years. Current directors include CHEN, Randy, DE SILVA, Nigel Christopher, TAYLOR, Andrew John.

Company Number
00010375
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 February 1876
Age
150 years
Address
90 Fenchurch Street, London, EC3M 4ST
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHEN, Randy, DE SILVA, Nigel Christopher, TAYLOR, Andrew John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE UNITED KINGDOM MUTUAL STEAM SHIP ASSURANCE ASSOCIATION (LONDON) LIMITED

THE UNITED KINGDOM MUTUAL STEAM SHIP ASSURANCE ASSOCIATION (LONDON) LIMITED is an active company incorporated on 26 February 1876 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE UNITED KINGDOM MUTUAL STEAM SHIP ASSURANCE ASSOCIATION (LONDON) LIMITED was registered 150 years ago.(SIC: 99999)

Status

active

Active since 150 years ago

Company No

00010375

PRIVATE-LIMITED-GUARANT-NSC Company

Age

150 Years

Incorporated 26 February 1876

Size

N/A

Accounts

ARD: 20/2

Up to Date

8 months left

Last Filed

Made up to 20 February 2025 (1 year ago)
Submitted on 5 September 2024 (1 year ago)
Period: 21 February 2024 - 20 February 2025(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by 20 November 2026
Period: 21 February 2025 - 20 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

THE UNITED KINGDOM MUTUAL STEAMSHIP ASSURANCE ASSOCIATION (LONDON) LIMITED
From: 22 September 2014To: 11 February 2015
UNITED KINGDOM MUTUAL STEAMSHIP ASSURANCE ASSOCIATION LIMITED
From: 26 February 1876To: 22 September 2014
Contact
Address

90 Fenchurch Street London, EC3M 4ST,

Timeline

23 key events • 1899 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Company Founded
Dec 99
Director Left
Feb 11
Director Joined
May 11
Director Joined
May 11
Director Left
Oct 11
Director Joined
May 13
Director Left
Oct 13
Director Joined
May 14
Director Left
Nov 14
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Feb 21
Director Joined
Jun 21
Director Left
May 22
Director Left
Mar 24
Director Left
Feb 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

HALPENNY, Kieran Patrick

Active
Fenchurch Street, LondonEC3M 4ST
Secretary
Appointed 31 Dec 2009

CHEN, Randy

Active
Fenchurch Street, LondonEC3M 4ST
Born July 1973
Director
Appointed 12 May 2019

DE SILVA, Nigel Christopher

Active
Fenchurch Street, LondonEC3M 4ST
Born July 1976
Director
Appointed 12 May 2019

TAYLOR, Andrew John

Active
Fenchurch Street, LondonEC3M 4ST
Born November 1970
Director
Appointed 12 May 2019

JARRETT, Ian Richard

Resigned
2 Garrard Road, BansteadSM7 2ER
Secretary
Appointed N/A
Resigned 31 Dec 2009

ANDRE, Eric Fritz

Resigned
Fenchurch Street, LondonEC3M 4ST
Born June 1946
Director
Appointed 09 May 2011
Resigned 26 Oct 2014

BAPTIST, Norman William George

Resigned
51 Warren Road, LondonE11 2LX
Born March 1939
Director
Appointed 22 Nov 1993
Resigned 18 May 2005

BIELENBERG, Ludwig

Resigned
Bredkamp 56, 2000 Hamburg 55FOREIGN
Born June 1930
Director
Appointed N/A
Resigned 01 Dec 1993

BIN AZIZAN, Amir Hamzah

Resigned
111 Persiaran Zaaba,, Kuala Lumpur
Born April 1967
Director
Appointed 02 May 2007
Resigned 17 Oct 2011

CAROUSSIS, Constantine Issidoros

Resigned
Fenchurch Street, LondonEC3M 4ST
Born April 1952
Director
Appointed 06 Jun 2003
Resigned 28 Oct 2013

COSTA, Giacomo

Resigned
Via Assarotti 52, 16122 Genova
Born March 1929
Director
Appointed N/A
Resigned 01 Dec 1993

CRAWFORD, Robert Gammie

Resigned
9 London House, LondonNW8 7PX
Born March 1924
Director
Appointed N/A
Resigned 01 Jun 2004

DECAVELE, Patrick Pascal

Resigned
16 Rue De La Glaciere, Paris75013
Born March 1950
Director
Appointed 18 May 2005
Resigned 20 Feb 2011

GAST, Ottmar

Resigned
Fenchurch Street, LondonEC3M 4ST
Born April 1952
Director
Appointed 13 May 2013
Resigned 30 Oct 2017

GAUNT, Ian Jeremy

Resigned
61 Cadogan Square, LondonSW1X 0HZ
Born May 1951
Director
Appointed 18 May 2005
Resigned 22 Sept 2008

HIGURASHI, Yutaka

Resigned
Fenchurch Street, LondonEC3M 4ST
Born February 1963
Director
Appointed 18 May 2021
Resigned 18 May 2021

INGLESSIS, Nikolaos

Resigned
Fenchurch Street, LondonEC3M 4ST
Born April 1955
Director
Appointed 09 May 2011
Resigned 06 Nov 2023

KAIRIS, Alexander Giannis

Resigned
4 Ilchester Place, LondonW14 8AA
Born April 1946
Director
Appointed 22 Nov 1993
Resigned 28 Jun 2000

LYKIARDOPULO, Fotis Panaghis

Resigned
5th Floor, Athens
Born June 1924
Director
Appointed N/A
Resigned 01 Jul 1999

LYKIARDOPULO, Panaghis Nicholas Fotis

Resigned
42 Campden Hill Square, LondonW8 7JR
Born December 1958
Director
Appointed 01 Jul 1999
Resigned 18 May 2005

MCADAMS, Herbert Thomas Charles

Resigned
Hollyhurst 6 Easton Way, Frinton On SeaCO13 9NU
Born August 1913
Director
Appointed N/A
Resigned 01 Dec 1993

MCGRATH, Ian Alexander

Resigned
5 The Water Gardens, Kingston Upon ThamesKT2 7LF
Born February 1936
Director
Appointed 22 Nov 1993
Resigned 18 May 2005

MOROOKA, Masamichi, Mr.

Resigned
Fenchurch Street, LondonEC3M 4ST
Born September 1952
Director
Appointed 11 May 2014
Resigned 30 Oct 2017

OLIVIER, Alan Keith

Resigned
Fenchurch Street, LondonEC3M 4ST
Born March 1960
Director
Appointed 20 Feb 2009
Resigned 29 Oct 2018

PANIGUIAN, Richard Leon

Resigned
4 Stanhope Mews East, LondonSW7 5QU
Born July 1949
Director
Appointed 01 Jul 1999
Resigned 27 Apr 2006

SCHUES, Hans Nikolaus

Resigned
Fenchurch Street, LondonEC3M 4ST
Born December 1965
Director
Appointed 20 Jul 2017
Resigned 04 Nov 2024

WOGAN, Paul Anthony

Resigned
Fenchurch Street, LondonEC3M 4ST
Born April 1962
Director
Appointed 20 Jul 2017
Resigned 20 Feb 2021
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Legacy
21 July 2025
PARENT_ACCPARENT_ACC
Legacy
21 July 2025
GUARANTEE1GUARANTEE1
Legacy
21 July 2025
AGREEMENT1AGREEMENT1
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Auditors Resignation Company
23 October 2024
AUDAUD
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
23 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Resolution
7 March 2018
RESOLUTIONSResolutions
Resolution
5 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Resolution
20 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2015
AR01AR01
Certificate Change Of Name Company
11 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
11 February 2015
NM06NM06
Change Of Name Notice
11 February 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 October 2014
AR01AR01
Certificate Change Of Name Company
22 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
11 September 2014
NM06NM06
Change Of Name Notice
11 September 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Resolution
23 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2013
AR01AR01
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2012
AR01AR01
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 August 2011
AR01AR01
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2010
AR01AR01
Appoint Person Secretary Company With Name
18 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
28 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
18 August 2008
363sAnnual Return (shuttle)
Legacy
8 August 2008
287Change of Registered Office
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
10 August 2007
363sAnnual Return (shuttle)
Legacy
4 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Resolution
28 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 May 2005
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2003
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2002
AAAnnual Accounts
Legacy
8 May 2002
288cChange of Particulars
Legacy
26 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 2001
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
17 August 2000
288cChange of Particulars
Legacy
17 August 2000
288cChange of Particulars
Legacy
17 August 2000
363aAnnual Return
Legacy
10 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
363sAnnual Return (shuttle)
Legacy
6 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 1998
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Legacy
11 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
15 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Legacy
7 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
19 August 1994
363sAnnual Return (shuttle)
Legacy
21 February 1994
288288
Legacy
7 February 1994
288288
Legacy
3 February 1994
288288
Legacy
17 January 1994
288288
Legacy
17 January 1994
288288
Legacy
16 January 1994
288288
Accounts With Accounts Type Full
13 November 1993
AAAnnual Accounts
Legacy
3 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1992
AAAnnual Accounts
Legacy
12 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1991
AAAnnual Accounts
Legacy
29 July 1991
363b363b
Legacy
19 July 1990
363363
Accounts With Accounts Type Full
18 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 1990
AAAnnual Accounts
Legacy
4 August 1989
363363
Accounts With Accounts Type Full
6 September 1988
AAAnnual Accounts
Legacy
6 September 1988
363363
Accounts With Accounts Type Full
23 November 1987
AAAnnual Accounts
Legacy
23 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
363363
Accounts With Accounts Type Full
30 October 1986
AAAnnual Accounts
Resolution
15 April 1969
RESOLUTIONSResolutions
Miscellaneous
10 March 1967
MISCMISC
Incorporation Company
1 January 1900
NEWINCIncorporation
Incorporation Company
1 January 1900
NEWINCIncorporation