Background WavePink WaveYellow Wave

VICTOR O. SCHINNERER & COMPANY LTD. (01435275)

VICTOR O. SCHINNERER & COMPANY LTD. (01435275) is an active UK company. incorporated on 6 July 1979. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. VICTOR O. SCHINNERER & COMPANY LTD. has been registered for 46 years. Current directors include STEPHENSON, John Frank.

Company Number
01435275
Status
active
Type
ltd
Incorporated
6 July 1979
Age
46 years
Address
1 Tower Place West, London, EC3R 5BU
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
STEPHENSON, John Frank
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTOR O. SCHINNERER & COMPANY LTD.

VICTOR O. SCHINNERER & COMPANY LTD. is an active company incorporated on 6 July 1979 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. VICTOR O. SCHINNERER & COMPANY LTD. was registered 46 years ago.(SIC: 65120)

Status

active

Active since 46 years ago

Company No

01435275

LTD Company

Age

46 Years

Incorporated 6 July 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 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

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 1 March 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

VICTOR O. SCHINNERER & COMPANY (U.K.) LIMITED
From: 31 December 1979To: 24 December 1987
GLENCOREST LIMITED
From: 6 July 1979To: 31 December 1979
Contact
Address

1 Tower Place West Tower Place London, EC3R 5BU,

Previous Addresses

Bakers Hall 7 Harp Lane London EC3R 6DP
From: 6 July 1979To: 6 March 2012
Timeline

9 key events • 1979 - 2022

Funding Officers Ownership
Company Founded
Jul 79
Director Joined
May 12
Director Left
Sept 13
Director Left
Jul 14
Director Joined
Feb 16
Director Left
Feb 16
Capital Update
Oct 21
Director Left
Jan 22
Director Joined
Jan 22
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

1 Active
28 Resigned

STEPHENSON, John Frank

Active
Tower Place West, LondonEC3R 5BU
Born January 1970
Director
Appointed 02 Dec 2021

BRINDLEY, Maura Frances

Resigned
Tower Place West, LondonEC3R 5BU
Secretary
Appointed 01 Jul 2005
Resigned 30 Jan 2015

FERRIS, Thomas Anthony

Resigned
13 Taylor Avenue, RichmondTW9 4EB
Secretary
Appointed N/A
Resigned 28 Dec 1994

LAKHANI, Pankaj Bhagwanji

Resigned
37 Grand Crescent, BrightonBN2 7GL
Secretary
Appointed 30 Dec 1994
Resigned 30 Jun 2005

LEWIS, Romana

Resigned
Tower Place West, LondonEC3R 5BU
Secretary
Appointed 30 Jan 2015
Resigned 01 Mar 2015

COLMER, John Warford

Resigned
5420 Flint Tavern Place, BurkeFOREIGN
Born March 1945
Director
Appointed 10 Jan 1992
Resigned 30 Sept 1994

COOK, Linda Joyce

Resigned
32 Stoneham Street, CoggeshallCO6 1UH
Born April 1958
Director
Appointed 20 Jan 2005
Resigned 01 Sept 2013

COOKE, Jeremy David

Resigned
38 Templar Way, SummitFOREIGN
Born February 1951
Director
Appointed 28 May 2004
Resigned 30 Sept 2005

DUVALL IV, John Sprigg

Resigned
11124 Post House Court, PotomacFOREIGN
Born January 1929
Director
Appointed N/A
Resigned 01 Jan 1992

DYKES, Andrew Christopher

Resigned
The Forge, SouthamptonSO45 1AH
Born June 1954
Director
Appointed N/A
Resigned 08 Jan 1992

GOODBOURN, David Charles

Resigned
6 Garthwood Close, ColchesterCO6 3EA
Born June 1948
Director
Appointed 08 Aug 2005
Resigned 15 Mar 2006

GOODBOURN, David Charles

Resigned
6 Garthwood Close, ColchesterCO6 3EA
Born June 1948
Director
Appointed 30 Dec 1994
Resigned 30 Jun 2005

HIRSCH, Joel, Chairman Seabury & Smith Inc

Resigned
Two Lakewood Circle South, GreenwichFOREIGN
Born July 1942
Director
Appointed N/A
Resigned 23 Dec 1992

HOPKINS, Thomas Raymond

Resigned
33 Old Boston Road, Wilton
Born January 1944
Director
Appointed 30 Dec 1994
Resigned 31 Dec 2001

HOPKINS, Thomas Raymond

Resigned
33 Old Boston Road, Wilton
Born January 1944
Director
Appointed N/A
Resigned 30 Dec 1994

KILPATRICK, Russell William Neil

Resigned
Garden Flat 76 Holland Park, LondonW11 3SL
Born April 1965
Director
Appointed 01 Feb 1994
Resigned 29 Dec 2000

LAKHANI, Pankaj Bhagwanji

Resigned
37 Grand Crescent, BrightonBN2 7GL
Born June 1954
Director
Appointed 08 Aug 2005
Resigned 01 Jul 2014

LAKHANI, Pankaj Bhagwanji

Resigned
37 Grand Crescent, BrightonBN2 7GL
Born June 1954
Director
Appointed 30 Dec 1994
Resigned 30 Jun 2005

MERCIER, Claude Yves

Resigned
7 Crescent Heights, OttawaFOREIGN
Born December 1942
Director
Appointed N/A
Resigned 31 Dec 2001

OLDHAM, Derek Keith

Resigned
104 Barrelsdown Road, Bishops StortfordCM23 5SY
Born May 1936
Director
Appointed N/A
Resigned 01 Jan 1993

PIMENTEL, Edgardo J

Resigned
Tower Place West, LondonEC3R 5BU
Born February 1954
Director
Appointed 30 Apr 2012
Resigned 04 Jan 2016

SANTORELLI, Vincent

Resigned
3203 B Sutton Place, Washington D C20016
Born March 1945
Director
Appointed 31 Jul 1996
Resigned 31 May 2004

SCOONES, Campbell Richard

Resigned
Laurens 6 Birch Mead, Farnborough ParkBR6 8LT
Born April 1947
Director
Appointed 30 Dec 1994
Resigned 01 Dec 2004

STEVENS, James Robley

Resigned
316 Mill Swamp Road, EdgewaterFOREIGN
Born July 1934
Director
Appointed N/A
Resigned 31 Jul 1996

SWINDALL, Raymond Wayne

Resigned
9 Southview Court, LondonSE19 3LS
Born June 1949
Director
Appointed N/A
Resigned 31 Dec 1994

THORNE, Alan David

Resigned
Cloud Cottage, BristolBS40 5LG
Born July 1967
Director
Appointed 01 Feb 2001
Resigned 20 Jan 2005

WEST, Ian Roger

Resigned
Lyndhurst, ChelmsfordCM1 4HE
Born April 1955
Director
Appointed 02 Mar 2001
Resigned 06 Nov 2003

WILLIAMS, Catherine L.

Resigned
Tower Place West, LondonEC3R 5BU
Born February 1966
Director
Appointed 04 Jan 2016
Resigned 02 Dec 2021

WINTERSON, Gregg Martin

Resigned
858 Darwin Drive, PickeringL1X 2P7
Born July 1956
Director
Appointed 10 Jan 1992
Resigned 01 Aug 1994

Persons with significant control

1

New York, 10036

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
1 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
14 October 2021
SH19Statement of Capital
Legacy
14 October 2021
SH20SH20
Legacy
14 October 2021
CAP-SSCAP-SS
Resolution
14 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
14 July 2014
AAAnnual Accounts
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Accounts With Accounts Type Group
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Person Secretary Company With Change Date
28 March 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Group
8 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Group
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Resolution
28 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 May 2010
AAAnnual Accounts
Accounts With Accounts Type Group
26 June 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Group
10 September 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Group
19 October 2007
AAAnnual Accounts
Legacy
2 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 October 2006
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
14 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 October 2005
AAAnnual Accounts
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
10 July 2005
288bResignation of Director or Secretary
Legacy
10 July 2005
288bResignation of Director or Secretary
Legacy
10 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 November 2004
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 May 2003
AAAnnual Accounts
Legacy
4 December 2002
287Change of Registered Office
Accounts With Accounts Type Group
18 August 2002
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 September 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
13 October 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 October 1999
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 September 1998
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
9 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 March 1997
AAAnnual Accounts
Legacy
31 January 1997
88(3)88(3)
Legacy
31 January 1997
88(2)R88(2)R
Legacy
31 January 1997
123Notice of Increase in Nominal Capital
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Accounts With Accounts Type Full Group
17 September 1996
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Legacy
19 March 1996
288288
Accounts With Accounts Type Full Group
23 October 1995
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Legacy
15 February 1995
288288
Legacy
10 February 1995
288288
Legacy
10 February 1995
288288
Legacy
7 January 1995
288288
Legacy
7 January 1995
288288
Memorandum Articles
3 January 1995
MEM/ARTSMEM/ARTS
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
2 November 1994
AAAnnual Accounts
Legacy
4 August 1994
363sAnnual Return (shuttle)
Legacy
25 July 1994
288288
Legacy
23 June 1994
288288
Legacy
16 June 1994
288288
Legacy
10 June 1994
363sAnnual Return (shuttle)
Legacy
10 June 1994
288288
Legacy
24 May 1994
288288
Legacy
24 May 1994
288288
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
1 November 1992
AAAnnual Accounts
Legacy
29 July 1992
288288
Legacy
29 July 1992
288288
Legacy
29 July 1992
363sAnnual Return (shuttle)
Legacy
24 February 1992
363b363b
Accounts With Accounts Type Full Group
3 December 1991
AAAnnual Accounts
Legacy
18 November 1991
287Change of Registered Office
Legacy
23 July 1991
363aAnnual Return
Accounts With Accounts Type Full
14 August 1990
AAAnnual Accounts
Legacy
14 August 1990
363363
Auditors Resignation Company
24 July 1990
AUDAUD
Legacy
24 July 1990
288288
Legacy
24 July 1990
288288
Legacy
24 July 1990
288288
Resolution
29 June 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 1989
AAAnnual Accounts
Legacy
19 December 1989
363363
Accounts With Made Up Date
28 June 1988
AAAnnual Accounts
Legacy
28 June 1988
363363
Legacy
1 February 1988
225(1)225(1)
Legacy
12 January 1988
225(1)225(1)
Certificate Change Of Name Company
4 January 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 January 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 1987
288288
Legacy
22 October 1987
287Change of Registered Office
Accounts With Made Up Date
16 March 1987
AAAnnual Accounts
Legacy
16 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
6 July 1979
NEWINCIncorporation