Background WavePink WaveYellow Wave

WAUSAU INSURANCE COMPANY (U.K.) LIMITED (01230968)

WAUSAU INSURANCE COMPANY (U.K.) LIMITED (01230968) is an active UK company. incorporated on 23 October 1975. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. WAUSAU INSURANCE COMPANY (U.K.) LIMITED has been registered for 50 years. Current directors include DAVENPORT, Nigel James, MCMURRAY, Steven Roy.

Company Number
01230968
Status
active
Type
ltd
Incorporated
23 October 1975
Age
50 years
Address
20 Fenchurch Street, London, EC3M 3AW
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
DAVENPORT, Nigel James, MCMURRAY, Steven Roy
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAUSAU INSURANCE COMPANY (U.K.) LIMITED

WAUSAU INSURANCE COMPANY (U.K.) LIMITED is an active company incorporated on 23 October 1975 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. WAUSAU INSURANCE COMPANY (U.K.) LIMITED was registered 50 years ago.(SIC: 65120)

Status

active

Active since 50 years ago

Company No

01230968

LTD Company

Age

50 Years

Incorporated 23 October 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

EMPLOYERS OF WAUSAU INSURANCE COMPANY (U.K.) LIMITED
From: 31 December 1976To: 22 June 1982
SKYLINE (INSURANCE BROKERS) LIMITED
From: 23 October 1975To: 31 December 1976
Contact
Address

20 Fenchurch Street London, EC3M 3AW,

Previous Addresses

10-18 Union Street London SE1 1SZ
From: 1 August 2011To: 9 March 2016
12 Plumtree Court London EC4A 4HT
From: 23 October 1975To: 1 August 2011
Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Apr 12
Director Left
May 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 13
Director Joined
Jul 13
Director Left
May 14
Director Joined
Jul 14
Director Joined
Feb 15
Director Left
Feb 15
Capital Update
Dec 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Dec 18
Director Joined
Dec 18
Funding Round
Jul 21
Director Left
Mar 22
Director Joined
Jul 22
Capital Update
Aug 25
Share Issue
Aug 25
Share Issue
Sept 25
5
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

OCRAH, Angela Aso

Active
Fenchurch Street, LondonEC3M 3AW
Secretary
Appointed 29 Oct 2018

DAVENPORT, Nigel James

Active
Fenchurch Street, LondonEC3M 3AW
Born January 1975
Director
Appointed 01 Jul 2014

MCMURRAY, Steven Roy

Active
Fenchurch Street, LondonEC3M 3AW
Born December 1973
Director
Appointed 18 Jul 2022

CASSIDY, Joseph Marcus

Resigned
Fenchurch Street, LondonEC3M 3AW
Secretary
Appointed 24 Feb 2016
Resigned 04 May 2018

MURPHY, Leo

Resigned
Meadow View 2 Broadway Road, LightwaterGU18 5SJ
Secretary
Appointed N/A
Resigned 13 Sept 1993

TURNER, David Charles

Resigned
Union Street, LondonSE1 1SZ
Secretary
Appointed 14 Mar 2014
Resigned 24 Feb 2016

WARREN, Tracy Marina

Resigned
Hollow Road, DunmowCM6 3JF
Secretary
Appointed 13 Sept 1993
Resigned 31 Dec 1997

WHITE, Rebecca Elizabeth

Resigned
Fenchurch Street, LondonEC3M 3AW
Secretary
Appointed 05 May 2018
Resigned 12 Oct 2018

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 01 Jan 1998
Resigned 17 Mar 2014

ANLIKER, Jay Michael

Resigned
4306 Mountain Lane, Wisconsin
Born October 1961
Director
Appointed 01 Jan 1997
Resigned 03 Jun 1999

BARNES, Galen Ross

Resigned
3701 Crystal Drive, Wisconsin54401
Born March 1947
Director
Appointed 22 Jul 1994
Resigned 31 Dec 1998

BERNACKI, Mark

Resigned
24717 Lincolnway Street, Plainfield
Born March 1971
Director
Appointed 23 Nov 1999
Resigned 27 Sept 2005

BURIGANA, Enus Anthony

Resigned
922 Bluff Ridge Drive, WorthingtonFOREIGN
Born June 1928
Director
Appointed N/A
Resigned 08 Jul 1994

BYRON, Richard

Resigned
3419 North 12th Street, UsaFOREIGN
Born April 1938
Director
Appointed 28 May 1993
Resigned 30 Apr 1995

DANE, Michael William Spencer

Resigned
Two Oaks, Walton On ThamesKT12 1ER
Born August 1934
Director
Appointed N/A
Resigned 12 Aug 1994

DAVIS, Dwight Eldon

Resigned
1962 River Vista Drive, Marathon54455
Born October 1944
Director
Appointed 01 Sept 1996
Resigned 15 Jul 2000

DUNN, John Anthony Roberts

Resigned
Fenchurch Street, LondonEC3M 3AW
Born December 1967
Director
Appointed 18 Oct 2016
Resigned 05 Dec 2018

GOODBY, Scott Rhodes

Resigned
41 West Shore Drive, Marblehead
Born August 1955
Director
Appointed 17 Dec 1999
Resigned 13 Jan 2006

HAGGERTY, David

Resigned
1503 Pine View Lane, Marathon54403
Born August 1942
Director
Appointed 18 Sept 1998
Resigned 17 Dec 1999

HAGGERTY, David

Resigned
1503 Pine View Lane, Marathon54403
Born August 1942
Director
Appointed 28 May 1993
Resigned 31 Jan 1997

HANCOCK, Edward Walter

Resigned
3702 Jade Avenue Wausau, United States
Born November 1953
Director
Appointed 01 Jan 1997
Resigned 17 Dec 1999

HOFFERT, James Stanley

Resigned
3108 Warwick Drive, Weston
Born April 1947
Director
Appointed 17 Dec 1999
Resigned 02 Aug 2010

HOFFERT, James Stanley

Resigned
2100 Petunia Lane, Wisconsin54401
Born April 1947
Director
Appointed 30 Apr 1995
Resigned 31 Jan 1997

ISAACSON, Scott Roger

Resigned
1807 Tall Oaks Drive, Marathon54403
Born October 1950
Director
Appointed 01 Sept 1996
Resigned 17 Dec 1999

KRYSHAK, Thomas Edwin

Resigned
2415 Marshall Street, WausauFOREIGN
Born July 1935
Director
Appointed N/A
Resigned 07 Jul 1993

MAHLSTEDT, Roy George

Resigned
97 Flanagan Drive, Ma 01701
Born October 1955
Director
Appointed 17 Dec 1999
Resigned 03 Nov 2000

MORAHAN, Elizabeth Julia

Resigned
Fenchurch Street, LondonEC3M 3AW
Born September 1967
Director
Appointed 08 Dec 2014
Resigned 04 Nov 2016

OAKLEY, Robert Alan

Resigned
940 Robbins Way, Ohio
Born November 1946
Director
Appointed 22 Jul 1994
Resigned 31 Jan 1997

OBRIEN, Patrick Joseph

Resigned
22 Merton Road, RathminesIRISH
Born May 1969
Director
Appointed 12 Jan 2006
Resigned 14 Jun 2012

ODORIZZI, Robert Louis

Resigned
Willowhale Thorley, West ByfleetKT14 6JE
Born March 1956
Director
Appointed 01 Jan 1997
Resigned 17 Dec 1999

PRINCE, David John

Resigned
Floor, LondonEC3R 7YE
Born January 1958
Director
Appointed 14 Jun 2012
Resigned 14 Mar 2014

REEVES, James Clifford

Resigned
Fenchurch Street, LondonEC3M 3AW
Born March 1976
Director
Appointed 05 Dec 2018
Resigned 11 Feb 2022

ROBINETTE, Douglas

Resigned
4015 Crestwood Drive, Wisconsin54403
Born April 1954
Director
Appointed 07 Jul 1993
Resigned 31 Jan 1997

ROBINSON JR, Francis

Resigned
3924 Crestwood Drive, Usa 54403FOREIGN
Born August 1961
Director
Appointed 04 Jun 1999
Resigned 01 Jul 2000

SALTER, Raymond Huir

Resigned
14 Ennismore Mews, LondonSW7 1AN
Born January 1934
Director
Appointed N/A
Resigned 31 Mar 1993
Fundings
Financials
Latest Activities

Filing History

231

Capital Alter Shares Subdivision
4 September 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
29 August 2025
SH02Allotment of Shares (prescribed particulars)
Legacy
27 August 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 August 2025
SH19Statement of Capital
Legacy
27 August 2025
CAP-SSCAP-SS
Resolution
27 August 2025
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
26 August 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Auditors Resignation Company
19 May 2023
AUDAUD
Accounts With Accounts Type Full
6 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Confirmation Statement
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Memorandum Articles
4 March 2022
MAMA
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Resolution
3 March 2022
RESOLUTIONSResolutions
Auditors Resignation Company
14 October 2021
AUDAUD
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Accounts Amended With Accounts Type Full
20 December 2018
AAMDAAMD
Appoint Person Secretary Company With Name Date
6 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
13 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 May 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2016
AR01AR01
Change Person Director Company With Change Date
5 June 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
10 March 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 March 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
9 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2016
MR04Satisfaction of Charge
Resolution
29 December 2015
RESOLUTIONSResolutions
Legacy
15 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 December 2015
SH19Statement of Capital
Legacy
15 December 2015
CAP-SSCAP-SS
Resolution
15 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Appoint Person Secretary Company With Name
30 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Termination Secretary Company With Name
19 March 2014
TM02Termination of Secretary
Second Filing Of Form With Form Type
28 October 2013
RP04RP04
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
24 September 2013
RP04RP04
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
10 October 2007
OC425OC425
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
13 June 2007
288cChange of Particulars
Legacy
13 June 2007
363aAnnual Return
Legacy
13 June 2007
287Change of Registered Office
Legacy
24 May 2006
363aAnnual Return
Legacy
16 May 2006
353a353a
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Legacy
24 August 2004
287Change of Registered Office
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Legacy
11 May 2004
363aAnnual Return
Legacy
9 July 2003
288cChange of Particulars
Legacy
28 June 2003
363aAnnual Return
Accounts With Accounts Type Full
17 April 2003
AAAnnual Accounts
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Legacy
15 May 2002
363aAnnual Return
Legacy
15 May 2002
288cChange of Particulars
Accounts With Accounts Type Full
9 August 2001
AAAnnual Accounts
Legacy
21 June 2001
363aAnnual Return
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
6 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Memorandum Articles
4 July 2000
MEM/ARTSMEM/ARTS
Legacy
29 June 2000
287Change of Registered Office
Resolution
15 June 2000
RESOLUTIONSResolutions
Legacy
2 May 2000
363sAnnual Return (shuttle)
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288cChange of Particulars
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
363aAnnual Return
Legacy
2 July 1999
287Change of Registered Office
Legacy
2 July 1999
288cChange of Particulars
Legacy
2 July 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 June 1999
AAAnnual Accounts
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 July 1998
AAAnnual Accounts
Legacy
23 June 1998
363aAnnual Return
Legacy
23 June 1998
288cChange of Particulars
Legacy
9 June 1998
395Particulars of Mortgage or Charge
Legacy
13 January 1998
287Change of Registered Office
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
27 August 1997
88(2)R88(2)R
Legacy
27 August 1997
123Notice of Increase in Nominal Capital
Resolution
27 August 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
9 June 1997
363aAnnual Return
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
288bResignation of Director or Secretary
Legacy
1 October 1996
288288
Legacy
1 October 1996
288288
Accounts With Accounts Type Full
19 August 1996
AAAnnual Accounts
Legacy
12 June 1996
363aAnnual Return
Accounts With Accounts Type Full
7 September 1995
AAAnnual Accounts
Legacy
29 June 1995
288288
Legacy
29 June 1995
288288
Legacy
5 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
288288
Legacy
16 November 1994
288288
Legacy
11 October 1994
288288
Legacy
25 August 1994
288288
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
20 July 1994
288288
Legacy
25 May 1994
363x363x
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
1 November 1993
288288
Legacy
1 November 1993
288288
Legacy
1 November 1993
288288
Legacy
1 November 1993
288288
Legacy
30 September 1993
288288
Legacy
24 September 1993
288288
Legacy
20 September 1993
288288
Legacy
20 September 1993
288288
Legacy
20 September 1993
288288
Legacy
14 May 1993
363x363x
Legacy
20 April 1993
288288
Accounts With Accounts Type Full
26 June 1992
AAAnnual Accounts
Legacy
26 May 1992
363x363x
Legacy
25 April 1992
88(2)R88(2)R
Legacy
31 October 1991
363x363x
Legacy
11 June 1991
363x363x
Legacy
10 June 1991
288288
Accounts With Accounts Type Full
21 May 1991
AAAnnual Accounts
Legacy
2 January 1991
88(2)R88(2)R
Resolution
2 January 1991
RESOLUTIONSResolutions
Resolution
2 January 1991
RESOLUTIONSResolutions
Legacy
2 January 1991
123Notice of Increase in Nominal Capital
Legacy
19 November 1990
88(2)R88(2)R
Legacy
19 November 1990
123Notice of Increase in Nominal Capital
Resolution
19 November 1990
RESOLUTIONSResolutions
Resolution
19 November 1990
RESOLUTIONSResolutions
Legacy
7 September 1990
363363
Accounts With Accounts Type Full
10 August 1990
AAAnnual Accounts
Legacy
31 July 1990
288288
Legacy
21 June 1990
288288
Accounts With Accounts Type Full
25 October 1989
AAAnnual Accounts
Legacy
25 October 1989
363363
Legacy
13 October 1989
288288
Legacy
27 April 1989
288288
Legacy
14 March 1989
325325
Legacy
17 February 1989
288288
Accounts With Accounts Type Full
16 December 1988
AAAnnual Accounts
Legacy
16 December 1988
363363
Legacy
6 June 1988
288288
Legacy
26 April 1988
353353
Legacy
24 February 1988
288288
Legacy
1 October 1987
288288
Accounts With Accounts Type Full
28 July 1987
AAAnnual Accounts
Legacy
28 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 October 1986
AAAnnual Accounts
Legacy
31 October 1986
363363
Legacy
3 July 1986
288288
Certificate Change Of Name Company
22 June 1982
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 September 1976
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
23 October 1975
MISCMISC