Background WavePink WaveYellow Wave

JENSTEN LONDON MARKETS LIMITED (01730804)

JENSTEN LONDON MARKETS LIMITED (01730804) is an active UK company. incorporated on 10 June 1983. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. JENSTEN LONDON MARKETS LIMITED has been registered for 42 years. Current directors include HANNAN, Edward George Fitzgerald, LALLEY, Graeme Neal, ORGAN, Robert Charles William and 1 others.

Company Number
01730804
Status
active
Type
ltd
Incorporated
10 June 1983
Age
42 years
Address
Marlow House, London, EC3N 3AA
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
HANNAN, Edward George Fitzgerald, LALLEY, Graeme Neal, ORGAN, Robert Charles William, SWANN, Martin David
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JENSTEN LONDON MARKETS LIMITED

JENSTEN LONDON MARKETS LIMITED is an active company incorporated on 10 June 1983 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. JENSTEN LONDON MARKETS LIMITED was registered 42 years ago.(SIC: 65120)

Status

active

Active since 42 years ago

Company No

01730804

LTD Company

Age

42 Years

Incorporated 10 June 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

SENIOR WRIGHT LIMITED
From: 22 July 1983To: 29 June 2022
APSLEYGRADE LIMITED
From: 10 June 1983To: 22 July 1983
Contact
Address

Marlow House Lloyd's Avenue London, EC3N 3AA,

Previous Addresses

Boundary House Jewry Street London EC3N 2EX England
From: 3 July 2020To: 24 May 2021
Coversure House Washingley Road Huntingdon PE29 6SR England
From: 2 July 2020To: 3 July 2020
Boundary House 7-17 Jewry Street London EC3N 2EX
From: 10 June 1983To: 2 July 2020
Timeline

23 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jul 11
Loan Cleared
Sept 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Joined
Jun 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Jan 24
Director Left
May 24
Director Joined
Jun 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

SHOOSMITHS SECRETARIES LIMITED

Active
Bow Churchyard, LondonEC4M 9DQ
Corporate secretary
Appointed 26 Jul 2022

HANNAN, Edward George Fitzgerald

Active
Lloyd's Avenue, LondonEC3N 3AA
Born September 1978
Director
Appointed 30 Jun 2020

LALLEY, Graeme Neal

Active
Lloyd's Avenue, LondonEC3N 3AA
Born July 1980
Director
Appointed 15 Sept 2021

ORGAN, Robert Charles William

Active
Lloyd's Avenue, LondonEC3N 3AA
Born June 1969
Director
Appointed 11 Nov 2024

SWANN, Martin David

Active
Lloyd's Avenue, LondonEC3N 3AA
Born April 1978
Director
Appointed 14 Nov 2025

BONNEY, Joyce Elizabeth

Resigned
Boundary House, LondonEC3N 2EX
Secretary
Appointed 31 May 2011
Resigned 30 Jun 2020

BOURNER, Georgina

Resigned
Jewry Street, LondonEC3N 2EX
Secretary
Appointed 30 Jun 2020
Resigned 11 Dec 2020

LOWE, Stanley Charles

Resigned
127 Argyle Gardens, UpminsterRM14 3EX
Secretary
Appointed N/A
Resigned 30 Mar 1994

SAEIDI, Anna

Resigned
Lloyd's Avenue, LondonEC3N 3AA
Secretary
Appointed 15 Sept 2021
Resigned 26 Jul 2022

SIGGERY, Lisa

Resigned
Lloyd's Avenue, LondonEC3N 3AA
Secretary
Appointed 11 Dec 2020
Resigned 11 Aug 2021

WELLS, Richard John

Resigned
Stable Cottage, Lullingstone Castle, EynsfordDA4 0JA
Secretary
Appointed 30 Mar 1994
Resigned 31 May 2011

BONNEY, Joyce Elizabeth

Resigned
30 Basin Approach, LondonE14 7JA
Born December 1950
Director
Appointed 01 Nov 1997
Resigned 30 Jun 2020

EAGLES, Michael David

Resigned
25 Upbrook Mews, LondonW2 3HG
Born September 1948
Director
Appointed 16 Feb 1996
Resigned 16 Jan 1997

EARLE, Charles Henry Diccon

Resigned
1 Riseholme, CobhamKT11 1ES
Born May 1951
Director
Appointed 15 Nov 1993
Resigned 20 Feb 1996

GRIFFIN, Michael

Resigned
36 Links Avenue, RomfordRM2 6ND
Born March 1948
Director
Appointed N/A
Resigned 30 Jun 2020

HARDIE, Alistair John David

Resigned
Lloyd's Avenue, LondonEC3N 3AA
Born February 1964
Director
Appointed 24 Apr 2021
Resigned 11 Nov 2024

LOWE, Stanley Charles

Resigned
127 Argyle Gardens, UpminsterRM14 3EX
Born January 1950
Director
Appointed N/A
Resigned 31 Dec 2006

REYNOLDS, Barry

Resigned
Lloyd's Avenue, LondonEC3N 3AA
Born December 1968
Director
Appointed 15 Sept 2021
Resigned 01 Jan 2024

SKINNER, David John

Resigned
Coversure House, HuntingdonPE29 6SR
Born January 1967
Director
Appointed 14 Jun 2024
Resigned 14 Nov 2025

SUNTER, Cameron Beresford

Resigned
More London Riverside, LondonSE1 2AP
Born October 1956
Director
Appointed 01 Apr 1998
Resigned 30 Jun 2020

TAYLOR, Simon Ian

Resigned
Lloyd's Avenue, LondonEC3N 3AA
Born January 1968
Director
Appointed 30 Jun 2020
Resigned 11 May 2024

WELLS, Richard John

Resigned
Stable Cottage, Lullingstone Castle, EynsfordDA4 0JA
Born June 1944
Director
Appointed N/A
Resigned 31 May 2011

Persons with significant control

3

1 Active
2 Ceased
Washingley Road, HuntingdonPE29 6SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2020

Mr Michael Griffin

Ceased
Boundary House, LondonEC3N 2EX
Born March 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2020
Jewry Street, LondonEC3N 2EX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

218

Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2026
AAAnnual Accounts
Legacy
14 January 2026
PARENT_ACCPARENT_ACC
Legacy
27 December 2025
GUARANTEE2GUARANTEE2
Legacy
27 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 March 2025
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
3 March 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2025
AAAnnual Accounts
Legacy
10 January 2025
PARENT_ACCPARENT_ACC
Legacy
10 January 2025
GUARANTEE2GUARANTEE2
Legacy
10 January 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2024
AAAnnual Accounts
Legacy
16 January 2024
PARENT_ACCPARENT_ACC
Legacy
16 January 2024
AGREEMENT2AGREEMENT2
Legacy
16 January 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Change Sail Address Company With New Address
15 November 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
26 July 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 July 2022
TM02Termination of Secretary
Certificate Change Of Name Company
29 June 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2020
TM02Termination of Secretary
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Statement Of Companys Objects
3 August 2020
CC04CC04
Second Filing Of Annual Return With Made Up Date
20 July 2020
RP04AR01RP04AR01
Resolution
16 July 2020
RESOLUTIONSResolutions
Memorandum Articles
16 July 2020
MAMA
Second Filing Of Annual Return With Made Up Date
15 July 2020
RP04AR01RP04AR01
Change Account Reference Date Company Current Extended
14 July 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
2 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
23 March 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 March 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 March 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 March 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 March 2020
RP04AR01RP04AR01
Notification Of A Person With Significant Control
4 February 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Termination Secretary Company With Name
7 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
2 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 2005
AAAnnual Accounts
Legacy
4 November 2005
363sAnnual Return (shuttle)
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
18 September 2003
395Particulars of Mortgage or Charge
Legacy
5 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
14 February 2002
287Change of Registered Office
Legacy
29 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2001
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
19 July 2000
403b403b
Legacy
24 February 2000
363sAnnual Return (shuttle)
Legacy
9 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 September 1999
AAAnnual Accounts
Legacy
23 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
18 December 1997
395Particulars of Mortgage or Charge
Resolution
17 December 1997
RESOLUTIONSResolutions
Resolution
17 December 1997
RESOLUTIONSResolutions
Legacy
17 December 1997
88(3)88(3)
Legacy
17 December 1997
88(2)R88(2)R
Legacy
17 December 1997
123Notice of Increase in Nominal Capital
Legacy
1 December 1997
363sAnnual Return (shuttle)
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 1997
AAAnnual Accounts
Legacy
31 December 1996
88(3)88(3)
Legacy
31 December 1996
88(2)R88(2)R
Resolution
31 December 1996
RESOLUTIONSResolutions
Resolution
31 December 1996
RESOLUTIONSResolutions
Resolution
31 December 1996
RESOLUTIONSResolutions
Legacy
31 December 1996
123Notice of Increase in Nominal Capital
Legacy
13 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1996
AAAnnual Accounts
Resolution
25 April 1996
RESOLUTIONSResolutions
Resolution
25 April 1996
RESOLUTIONSResolutions
Resolution
25 April 1996
RESOLUTIONSResolutions
Legacy
25 April 1996
88(3)88(3)
Legacy
25 April 1996
88(2)R88(2)R
Legacy
25 April 1996
123Notice of Increase in Nominal Capital
Legacy
22 April 1996
288288
Legacy
25 February 1996
288288
Legacy
29 November 1995
287Change of Registered Office
Legacy
29 November 1995
363sAnnual Return (shuttle)
Legacy
29 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1995
AAAnnual Accounts
Legacy
23 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
29 July 1994
395Particulars of Mortgage or Charge
Legacy
19 April 1994
288288
Accounts With Accounts Type Full
19 April 1994
AAAnnual Accounts
Legacy
14 January 1994
288288
Legacy
23 December 1993
88(3)88(3)
Legacy
23 December 1993
88(2)R88(2)R
Resolution
23 December 1993
RESOLUTIONSResolutions
Resolution
23 December 1993
RESOLUTIONSResolutions
Resolution
23 December 1993
RESOLUTIONSResolutions
Legacy
23 December 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
15 December 1993
AAAnnual Accounts
Legacy
28 October 1993
363sAnnual Return (shuttle)
Legacy
29 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1992
AAAnnual Accounts
Legacy
5 March 1992
363aAnnual Return
Accounts With Accounts Type Full
22 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 1991
AAAnnual Accounts
Legacy
13 November 1990
363363
Legacy
31 August 1990
288288
Resolution
25 June 1990
RESOLUTIONSResolutions
Legacy
19 June 1990
155(6)a155(6)a
Legacy
19 June 1990
155(6)a155(6)a
Auditors Resignation Company
19 June 1990
AUDAUD
Legacy
19 June 1990
287Change of Registered Office
Legacy
19 June 1990
288288
Legacy
19 June 1990
288288
Legacy
19 June 1990
288288
Legacy
13 June 1990
395Particulars of Mortgage or Charge
Legacy
12 June 1990
395Particulars of Mortgage or Charge
Legacy
8 March 1990
288288
Accounts With Accounts Type Full
13 November 1989
AAAnnual Accounts
Legacy
13 November 1989
363363
Legacy
5 December 1988
288288
Accounts With Accounts Type Full
5 July 1988
AAAnnual Accounts
Legacy
5 July 1988
363363
Legacy
5 July 1988
363363
Legacy
23 June 1988
288288
Legacy
8 June 1988
287Change of Registered Office
Accounts With Accounts Type Full Group
17 May 1988
AAAnnual Accounts
Auditors Resignation Company
21 April 1988
AUDAUD
Legacy
29 September 1987
COADMINCOADMIN
Legacy
23 February 1987
288288
Legacy
3 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 October 1986
363363
Legacy
20 October 1986
225(2)225(2)
Legacy
3 October 1986
288288
Legacy
11 September 1986
288288
Resolution
5 September 1986
RESOLUTIONSResolutions
Legacy
5 September 1986
288288
Legacy
5 September 1986
287Change of Registered Office
Accounts With Accounts Type Full
9 May 1986
AAAnnual Accounts
Accounts With Accounts Type Full
9 May 1986
AAAnnual Accounts
Legacy
18 May 1985
363363
Certificate Change Of Name Company
5 July 1983
CERTNMCertificate of Incorporation on Change of Name