Background WavePink WaveYellow Wave

TINDALL RILEY (BRITANNIA) LIMITED (01310661)

TINDALL RILEY (BRITANNIA) LIMITED (01310661) is an active UK company. incorporated on 26 April 1977. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. TINDALL RILEY (BRITANNIA) LIMITED has been registered for 48 years. Current directors include BOTT, Jonathan Leslie Alan, CORDINGLEY, Helen Louise, HAGELL, Ella Francesca and 8 others.

Company Number
01310661
Status
active
Type
ltd
Incorporated
26 April 1977
Age
48 years
Address
33 King William Street, London, EC4R 9AT
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BOTT, Jonathan Leslie Alan, CORDINGLEY, Helen Louise, HAGELL, Ella Francesca, HALL, Michael Robert Aylmer, HAMMOND, Dale, HEPPELL, Richard Emlyn, NEWMAN, Malcolm Charles, ROBERTS, David Julian, VILLERS, Xavier Nicholas Chwoles, WILKINSON, Dan Misha, WILLIAMS, Simon Charles
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TINDALL RILEY (BRITANNIA) LIMITED

TINDALL RILEY (BRITANNIA) LIMITED is an active company incorporated on 26 April 1977 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. TINDALL RILEY (BRITANNIA) LIMITED was registered 48 years ago.(SIC: 65120)

Status

active

Active since 48 years ago

Company No

01310661

LTD Company

Age

48 Years

Incorporated 26 April 1977

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

TINDALL RILEY (MARINE) LIMITED
From: 14 February 1995To: 17 November 2000
TINDALL, RILEY (MANAGEMENT) COMPANY
From: 26 April 1977To: 14 February 1995
Contact
Address

33 King William Street London, EC4R 9AT,

Previous Addresses

Regis House 45 King William Street London EC4R 9AN
From: 2 August 2011To: 14 July 2025
New City Court 20 St. Thomas Street London SE1 9RR
From: 26 April 1977To: 2 August 2011
Timeline

34 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Apr 10
Director Left
Jan 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jul 13
Director Left
Dec 13
Director Joined
Mar 15
Director Left
Sept 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Oct 17
Director Left
Jan 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Jan 19
Director Joined
Feb 19
Director Joined
May 19
Director Left
Jun 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Apr 21
Director Left
Jul 21
Director Joined
Dec 21
Director Left
May 22
Director Left
Jan 23
Director Joined
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

CONNELL, Hayley Jane

Active
King William Street, LondonEC4R 9AT
Secretary
Appointed 01 Jun 2023

BOTT, Jonathan Leslie Alan

Active
King William Street, LondonEC4R 9AT
Born April 1968
Director
Appointed 01 Apr 2013

CORDINGLEY, Helen Louise

Active
King William Street, LondonEC4R 9AT
Born September 1980
Director
Appointed 01 Oct 2024

HAGELL, Ella Francesca

Active
King William Street, LondonEC4R 9AT
Born August 1965
Director
Appointed 01 Apr 2021

HALL, Michael Robert Aylmer

Active
King William Street, LondonEC4R 9AT
Born October 1973
Director
Appointed 01 Apr 2013

HAMMOND, Dale

Active
King William Street, LondonEC4R 9AT
Born August 1965
Director
Appointed 01 Apr 2016

HEPPELL, Richard Emlyn

Active
King William Street, LondonEC4R 9AT
Born January 1965
Director
Appointed 16 Dec 2021

NEWMAN, Malcolm Charles

Active
King William Street, LondonEC4R 9AT
Born December 1958
Director
Appointed 01 Jan 2025

ROBERTS, David Julian

Active
King William Street, LondonEC4R 9AT
Born May 1965
Director
Appointed 23 Feb 2026

VILLERS, Xavier Nicholas Chwoles

Active
King William Street, LondonEC4R 9AT
Born January 1959
Director
Appointed 20 Oct 2020

WILKINSON, Dan Misha

Active
King William Street, LondonEC4R 9AT
Born March 1972
Director
Appointed 01 Apr 2019

WILLIAMS, Simon Charles

Active
King William Street, LondonEC4R 9AT
Born July 1964
Director
Appointed 01 Oct 2017

AMERESEKERE, Marion Susanthie

Resigned
45 King William Street, LondonEC4R 9AN
Secretary
Appointed 01 Dec 2022
Resigned 31 May 2023

BARTON, Christopher James

Resigned
7 Marcus Terrace Denton Street, LondonSW18 2JW
Secretary
Appointed 11 Jan 2006
Resigned 19 Jan 2007

GILLESPIE, Phyllis Isobel

Resigned
98 Princes Road, Buckhurst HillIG9 5DZ
Secretary
Appointed N/A
Resigned 15 Feb 1993

RECKORD, Joanna Mary

Resigned
Milden, HaslemereGU27 3QH
Secretary
Appointed 15 Feb 1993
Resigned 16 Aug 2005

BERKELEY, Grantley William Andrew

Resigned
45 King William Street, LondonEC4R 9AN
Born October 1954
Director
Appointed 20 Feb 1995
Resigned 29 Feb 2016

BRIGHT, Kenneth Douglas

Resigned
Hollis House, Stanford-Le-HopeSS17 0LF
Born November 1934
Director
Appointed 01 Apr 1996
Resigned 04 Nov 1997

CUTLER, Andrew John

Resigned
King William Street, LondonEC4R 9AT
Born July 1966
Director
Appointed 01 Apr 2010
Resigned 31 Dec 2025

DAVITT, John Joseph

Resigned
45 King William Street, LondonEC4R 9AN
Born October 1955
Director
Appointed 20 Feb 1998
Resigned 29 May 2015

EDGINTON, Clive Leonard Ashcroft

Resigned
45 King William Street, LondonEC4R 9AN
Born July 1951
Director
Appointed 20 Feb 1997
Resigned 20 Dec 2013

FULLER, Timothy John

Resigned
45 King William Street, LondonEC4R 9AN
Born April 1959
Director
Appointed 01 Apr 2006
Resigned 06 Jan 2023

GOSDEN, Anthony Frank

Resigned
45 King William Street, LondonEC4R 9AN
Born February 1950
Director
Appointed 20 Feb 1998
Resigned 30 Jun 2013

GROVER, Roger Stephen

Resigned
Glebelands, ChipsteadCR5 3SG
Born April 1946
Director
Appointed 11 Apr 1994
Resigned 31 Dec 2005

HUNT, Paul

Resigned
45 King William Street, LondonEC4R 9AN
Born December 1950
Director
Appointed 15 May 2018
Resigned 20 Oct 2020

JOHNSTON, Colin Gordon

Resigned
45 King William Street, LondonEC4R 9AN
Born March 1954
Director
Appointed 01 Apr 1996
Resigned 30 Jun 2012

MURKETT, John Charles

Resigned
45 King William Street, LondonEC4R 9AN
Born November 1962
Director
Appointed 01 Apr 2002
Resigned 12 Jun 2019

MYATT, Stephen George Alfred

Resigned
45 King William Street, LondonEC4R 9AN
Born May 1958
Director
Appointed 01 Apr 2007
Resigned 29 Mar 2018

O'FLAHERTY, John William

Resigned
45 King William Street, LondonEC4R 9AN
Born December 1966
Director
Appointed 25 Jan 2019
Resigned 31 Dec 2024

PALMER, Simon John Harriman

Resigned
Benrinnes, Tunbridge WellsTN4 8EL
Born June 1965
Director
Appointed 01 Apr 2006
Resigned 29 Aug 2007

PATTESON, Kenneth Alan Charles

Resigned
Moorcocks, EdenbridgeTN8 7PT
Born December 1930
Director
Appointed N/A
Resigned 20 Feb 1994

PICKARD, Edward John

Resigned
45 King William Street, LondonEC4R 9AN
Born December 1963
Director
Appointed 01 Apr 2015
Resigned 31 Dec 2017

RIDGWAY, Donald John

Resigned
45 King William Street, LondonEC4R 9AN
Born October 1954
Director
Appointed 01 Jan 2017
Resigned 31 Dec 2024

RILEY, John Christopher William

Resigned
89 Camberwell Grove, LondonSE5 8JE
Born April 1934
Director
Appointed N/A
Resigned 20 Feb 1998

RILEY, Robert Peter Tindall

Resigned
Lindenwood The Fairway, GuildfordGU3 3QE
Born April 1929
Director
Appointed N/A
Resigned 15 Feb 1993
Fundings
Financials
Latest Activities

Filing History

188

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 November 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
14 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Dormant
16 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
12 April 2013
MR05Certification of Charge
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Sail Address Company With Old Address
9 January 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
9 January 2012
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
19 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Accounts With Accounts Type Dormant
2 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Sail Address Company
29 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 October 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 September 2008
AAAnnual Accounts
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
363aAnnual Return
Legacy
15 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
8 November 2007
AAAnnual Accounts
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 2006
AAAnnual Accounts
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
363sAnnual Return (shuttle)
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 August 2005
AAAnnual Accounts
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Resolution
19 September 2002
RESOLUTIONSResolutions
Resolution
19 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 June 2002
AAAnnual Accounts
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
9 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 September 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 November 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
18 April 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 1998
AAAnnual Accounts
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
363sAnnual Return (shuttle)
Legacy
6 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 August 1997
AAAnnual Accounts
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 1996
AAAnnual Accounts
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
29 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 1995
AAAnnual Accounts
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Memorandum Articles
27 February 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Re Registration To Limited
14 February 1995
CERT2CERT2
Re Registration Memorandum Articles
14 February 1995
MARMAR
Legacy
14 February 1995
5151
Resolution
14 February 1995
RESOLUTIONSResolutions
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 April 1994
288288
Accounts With Accounts Type Dormant
17 April 1994
AAAnnual Accounts
Legacy
17 January 1994
363sAnnual Return (shuttle)
Legacy
3 March 1993
288288
Legacy
3 March 1993
288288
Resolution
1 March 1993
RESOLUTIONSResolutions
Resolution
1 March 1993
RESOLUTIONSResolutions
Resolution
1 March 1993
RESOLUTIONSResolutions
Resolution
1 March 1993
RESOLUTIONSResolutions
Legacy
19 January 1993
363sAnnual Return (shuttle)
Legacy
13 February 1992
363sAnnual Return (shuttle)
Legacy
1 March 1991
225(1)225(1)
Legacy
13 January 1991
363aAnnual Return
Legacy
3 May 1990
225(1)225(1)
Legacy
18 January 1990
363363
Legacy
23 October 1989
288288
Legacy
23 October 1989
288288
Legacy
23 October 1989
288288
Legacy
23 October 1989
288288
Legacy
23 October 1989
288288
Legacy
23 October 1989
288288
Legacy
10 November 1988
363363
Legacy
7 October 1987
363363
Legacy
5 October 1987
288288
Legacy
11 September 1987
287Change of Registered Office
Legacy
11 September 1987
288288
Legacy
11 September 1987
288288
Legacy
11 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 October 1986
363363
Legacy
15 September 1986
288288