Background WavePink WaveYellow Wave

LONDON WALL INSURANCE SERVICES LIMITED (01469946)

LONDON WALL INSURANCE SERVICES LIMITED (01469946) is an active UK company. incorporated on 28 December 1979. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. LONDON WALL INSURANCE SERVICES LIMITED has been registered for 46 years. Current directors include ANTCLIFF, David.

Company Number
01469946
Status
active
Type
ltd
Incorporated
28 December 1979
Age
46 years
Address
Courtwood House, Sheffield, S1 2DD
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ANTCLIFF, David
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON WALL INSURANCE SERVICES LIMITED

LONDON WALL INSURANCE SERVICES LIMITED is an active company incorporated on 28 December 1979 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. LONDON WALL INSURANCE SERVICES LIMITED was registered 46 years ago.(SIC: 65120)

Status

active

Active since 46 years ago

Company No

01469946

LTD Company

Age

46 Years

Incorporated 28 December 1979

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 3 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

RAC MECHANICAL INSURANCE SERVICES LIMITED
From: 7 August 1991To: 27 June 2002
SHIPTON INSURANCE SERVICES (EXTENDED WARRANTY) LIMITED
From: 16 February 1987To: 7 August 1991
FLEETBOND LIMITED
From: 28 December 1979To: 16 February 1987
Contact
Address

Courtwood House Silver Street Head Sheffield, S1 2DD,

Previous Addresses

Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD United Kingdom
From: 27 July 2023To: 27 July 2023
Warranty House Savile Street East Sheffield South Yorkshire S4 7UQ
From: 7 November 2013To: 27 July 2023
1 Waterside Court Bold Street Sheffield South Yorkshire S9 2LR
From: 28 December 1979To: 7 November 2013
Timeline

6 key events • 2016 - 2025

Funding Officers Ownership
Director Left
Nov 16
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Owner Exit
Nov 22
Owner Exit
Nov 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

ANTCLIFF, David

Active
Silver Street Head, SheffieldS1 2DD
Secretary
Appointed 01 Nov 2004

ANTCLIFF, David

Active
Silver Street Head, SheffieldS1 2DD
Born March 1949
Director
Appointed 01 Nov 2006

BREEN, Martin Gerard

Resigned
Willow Tree Barn, TenterdenTN30 6EE
Secretary
Appointed N/A
Resigned 01 Jan 1998

IVES, Deborah Ann

Resigned
Chukwani The Friary, WindsorSL4 2NS
Secretary
Appointed 21 Jan 2000
Resigned 06 Feb 2001

MOORE, Glyn Kerry

Resigned
Longreach 69 Lower Cookham Road, MaidenheadSL6 8JY
Secretary
Appointed 01 Jan 1998
Resigned 21 Jan 2000

PINKNEY, Paul Nigel

Resigned
50 Ampthill Road, BedfordMK45 4DX
Secretary
Appointed 06 Feb 2001
Resigned 01 Nov 2004

BREEN, Martin Gerard

Resigned
Willow Tree Barn, TenterdenTN30 6EE
Born June 1956
Director
Appointed 17 Apr 1997
Resigned 01 May 1998

HENDERSON, William Richard

Resigned
32 Harvest Bank, AmershamHP6 5RD
Born March 1958
Director
Appointed 21 Jan 2000
Resigned 14 Jul 2000

JOHNSON, Neil Anthony

Resigned
10 Granard Road, LondonSW12 8UL
Born April 1949
Director
Appointed 17 Apr 1997
Resigned 31 Jul 1999

MOORE, Glyn Kerry

Resigned
Longreach 69 Lower Cookham Road, MaidenheadSL6 8JY
Born March 1954
Director
Appointed 01 Jan 1998
Resigned 06 Feb 2001

PINKNEY, David Lee

Resigned
Savile Street East, SheffieldS4 7UQ
Born July 1952
Director
Appointed 06 Feb 2001
Resigned 08 Apr 2020

PINKNEY, Frederick Donald

Resigned
Savile Street East, SheffieldS4 7UQ
Born September 1950
Director
Appointed 06 Feb 2001
Resigned 08 Apr 2020

PINKNEY, Paul Nigel

Resigned
50 Ampthill Road, BedfordMK45 4DX
Born February 1956
Director
Appointed 06 Feb 2001
Resigned 08 Apr 2020

ROGERS, Richard Thomas

Resigned
Shadi, West WickhamBR4 0EP
Born February 1943
Director
Appointed N/A
Resigned 06 Feb 2001

ROSE, Jeffrey David

Resigned
I 2 Albany, LondonW1J 0AX
Born July 1931
Director
Appointed N/A
Resigned 09 Apr 1998

SPELLINS, Gary Wade

Resigned
Oak Tree Cottage Hadley Green West, BarnetEN5 4PP
Born November 1957
Director
Appointed 21 Jan 2000
Resigned 06 Feb 2001

TENNYSON, Simon Jeremy

Resigned
Cobblers Cottage, New MillerdamWF2 7SW
Born February 1965
Director
Appointed 09 Jun 2006
Resigned 04 Nov 2016

WILLIAMS, John Alan

Resigned
Hanworth, GravesendDA12 3AY
Born February 1920
Director
Appointed N/A
Resigned 31 Dec 1997

Persons with significant control

6

4 Active
2 Ceased

Mr James David Hassan

Ceased
50 Town Range, Gibraltar
Born November 1946

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 28 Mar 2022

Mr Adrian Gerard Olivero

Ceased
50 Town Range, Gibraltar
Born May 1967

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 30 Sept 2020

Mr Subash Malkani

Active
32 Line Wall Road, GibraltarGX11 1AA
Born May 1955

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016

Mr David Dennis Cuby

Active
32 Line Wall Road, GibraltarGX11 1AA
Born May 1948

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016

Mr William Damian Cid De La Paz

Active
32 Line Wall Road, GibraltarGX11 1AA
Born November 1958

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016

Mr Maurice Albert Perera

Active
32 Line Wall Road, GibraltarGX11 1AA
Born October 1961

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Account Reference Date Company Current Extended
12 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date
13 January 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Accounts With Accounts Type Full
17 November 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
8 February 2008
287Change of Registered Office
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Medium
30 May 2007
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Legacy
11 November 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Full
18 April 2006
AAAnnual Accounts
Accounts With Accounts Type Small
6 May 2005
AAAnnual Accounts
Legacy
10 March 2005
363aAnnual Return
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 March 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 2003
AAAnnual Accounts
Legacy
28 March 2003
225Change of Accounting Reference Date
Legacy
17 February 2003
363aAnnual Return
Accounts With Accounts Type Full
17 September 2002
AAAnnual Accounts
Certificate Change Of Name Company
27 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 2002
363sAnnual Return (shuttle)
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
287Change of Registered Office
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
363aAnnual Return
Legacy
6 February 2001
287Change of Registered Office
Legacy
7 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2000
AAAnnual Accounts
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
353353
Legacy
2 February 2000
353353
Legacy
2 February 2000
288bResignation of Director or Secretary
Legacy
2 February 2000
287Change of Registered Office
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
287Change of Registered Office
Legacy
25 January 2000
353353
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
363aAnnual Return
Legacy
15 February 1999
353353
Legacy
15 February 1999
288cChange of Particulars
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
287Change of Registered Office
Legacy
29 January 1998
363sAnnual Return (shuttle)
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 1997
AAAnnual Accounts
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
26 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 August 1994
AAAnnual Accounts
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1993
AAAnnual Accounts
Legacy
3 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1992
AAAnnual Accounts
Legacy
11 February 1992
363b363b
Legacy
22 January 1992
288288
Legacy
22 January 1992
288288
Legacy
22 January 1992
288288
Legacy
28 November 1991
287Change of Registered Office
Legacy
9 October 1991
288288
Certificate Change Of Name Company
6 August 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 June 1991
288288
Legacy
24 June 1991
288288
Legacy
8 February 1991
363aAnnual Return
Legacy
15 January 1991
225(1)225(1)
Accounts With Accounts Type Full
14 December 1990
AAAnnual Accounts
Legacy
12 November 1990
288288
Legacy
14 May 1990
363363
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 1989
AAAnnual Accounts
Legacy
16 March 1989
363363
Accounts With Accounts Type Full
23 June 1988
AAAnnual Accounts
Legacy
17 June 1988
363363
Legacy
4 April 1987
363363
Certificate Change Of Name Company
16 February 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 December 1986
AAAnnual Accounts
Legacy
4 December 1986
287Change of Registered Office
Resolution
4 December 1986
RESOLUTIONSResolutions