Background WavePink WaveYellow Wave

SHIPOWNERS' PROTECTION LIMITED(THE) (02067444)

SHIPOWNERS' PROTECTION LIMITED(THE) (02067444) is an active UK company. incorporated on 24 October 1986. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SHIPOWNERS' PROTECTION LIMITED(THE) has been registered for 39 years. Current directors include EDWARDS, Ian, HALL, Louise, HAMBLIN, Mark Ashley and 5 others.

Company Number
02067444
Status
active
Type
ltd
Incorporated
24 October 1986
Age
39 years
Address
White Chapel Building. 2nd Floor, London, E1 8QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EDWARDS, Ian, HALL, Louise, HAMBLIN, Mark Ashley, HARRINGTON, Mark Anthony, PEACOCK, Simon, PICKERING, Britt Noelle, RANDALL, Steven David, TARRANT, Marcus Alan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIPOWNERS' PROTECTION LIMITED(THE)

SHIPOWNERS' PROTECTION LIMITED(THE) is an active company incorporated on 24 October 1986 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SHIPOWNERS' PROTECTION LIMITED(THE) was registered 39 years ago.(SIC: 70100)

Status

active

Active since 39 years ago

Company No

02067444

LTD Company

Age

39 Years

Incorporated 24 October 1986

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 30 September 2025 (6 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

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

White Chapel Building. 2nd Floor 10 Whitechapel High Street London, E1 8QS,

Previous Addresses

St Clare House 30/33 Minories London EC3N 1BP
From: 24 October 1986To: 4 April 2017
Timeline

20 key events • 2011 - 2023

Funding Officers Ownership
Director Left
Jul 11
Director Joined
Sept 11
Funding Round
Feb 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Nov 12
Director Left
Feb 15
Director Left
Mar 15
Director Joined
Jun 15
Director Joined
Mar 16
Director Left
Oct 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
May 18
Director Left
May 18
Director Left
Sept 19
Director Joined
Nov 20
Director Joined
May 23
Director Left
Aug 23
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

8 Active
14 Resigned

EDWARDS, Ian

Active
10 Whitechapel High Street, LondonE1 8QS
Born March 1965
Director
Appointed 20 Feb 2012

HALL, Louise

Active
10 Whitechapel High Street, LondonE1 8QS
Born February 1975
Director
Appointed 01 Jan 2017

HAMBLIN, Mark Ashley

Active
10 Whitechapel High Street, LondonE1 8QS
Born November 1978
Director
Appointed 03 Nov 2020

HARRINGTON, Mark Anthony

Active
10 Whitechapel High Street, LondonE1 8QS
Born May 1970
Director
Appointed 25 May 2023

PEACOCK, Simon

Active
10 Whitechapel High Street, LondonE1 8QS
Born October 1971
Director
Appointed 01 Mar 2016

PICKERING, Britt Noelle

Active
10 Whitechapel High Street, LondonE1 8QS
Born October 1964
Director
Appointed 20 Feb 2012

RANDALL, Steven David

Active
Suntec Tower, 4, Singapore
Born April 1962
Director
Appointed 20 May 2015

TARRANT, Marcus Alan

Active
10 Whitechapel High Street, LondonE1 8QS
Born October 1978
Director
Appointed 01 Jan 2017

ASPINALL, Lawrence

Resigned
St Clare House, LondonEC3N 1BP
Secretary
Appointed 20 Mar 2015
Resigned 19 Sept 2016

CARLYLE, Bernadette

Resigned
242 Gateshead Road, BorehamwoodWD6 5LL
Secretary
Appointed 17 Jan 1994
Resigned 16 Mar 2006

DODSWORTH, Lauretta Zoe

Resigned
St Clare House, LondonEC3N 1BP
Secretary
Appointed 16 Mar 2006
Resigned 20 Mar 2015

SIMMONDS, Stanley

Resigned
412 Hurst Road, BexleyDA5 3JR
Secretary
Appointed N/A
Resigned 17 Jan 1994

ASPINALL, Lawrence

Resigned
St Clare House, LondonEC3N 1BP
Born October 1953
Director
Appointed 15 Sept 2005
Resigned 16 Sept 2016

COTON, Ralph Duncan

Resigned
St Clare House, LondonEC3N 1BP
Born November 1953
Director
Appointed 29 Jun 2006
Resigned 25 Jun 2011

CURTIS, Simon

Resigned
St Clare House, LondonEC3N 1BP
Born February 1962
Director
Appointed 14 Nov 2012
Resigned 20 Feb 2015

DOWSON, James Pollock

Resigned
10 Queens Road, ColchesterCO3 3NZ
Born June 1941
Director
Appointed N/A
Resigned 30 Jun 2004

FERNS, Ian James

Resigned
10 Whitechapel High Street, LondonE1 8QS
Born February 1962
Director
Appointed 01 Jan 2017
Resigned 31 May 2018

HEASELDEN, David Frederick

Resigned
4, Singapore038986
Born September 1954
Director
Appointed 28 Jul 2011
Resigned 30 Jun 2019

HUME, Charles William Edward

Resigned
St Clare House, LondonEC3N 1BP
Born March 1954
Director
Appointed N/A
Resigned 06 Mar 2015

PRITCHARD-BARRETT, Christopher

Resigned
10 Mariners Way, AldeburghIP15 5QH
Born September 1931
Director
Appointed N/A
Resigned 16 Sept 1993

SWALLOW, Simon John

Resigned
10 Whitechapel High Street, LondonE1 8QS
Born August 1960
Director
Appointed 22 Sept 1994
Resigned 03 Aug 2023

WATSON, Terrence

Resigned
30 Lambourne Gardens, LondonE4 7SG
Born October 1942
Director
Appointed N/A
Resigned 15 Sept 2005
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Statement Of Companys Objects
11 December 2015
CC04CC04
Resolution
11 December 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
28 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Auditors Resignation Company
6 November 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Capital Allotment Shares
15 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Resolution
13 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
14 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
15 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Legacy
2 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Legacy
16 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Legacy
12 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 October 1994
AAAnnual Accounts
Legacy
12 October 1994
363sAnnual Return (shuttle)
Legacy
4 October 1994
288288
Legacy
31 January 1994
288288
Accounts With Accounts Type Full
11 October 1993
AAAnnual Accounts
Legacy
11 October 1993
363sAnnual Return (shuttle)
Legacy
23 September 1993
288288
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Legacy
27 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1991
AAAnnual Accounts
Legacy
7 November 1991
363aAnnual Return
Legacy
15 May 1991
288288
Accounts With Accounts Type Full
12 October 1990
AAAnnual Accounts
Legacy
12 October 1990
363363
Legacy
26 July 1990
288288
Legacy
27 October 1989
363363
Accounts With Accounts Type Full
27 October 1989
AAAnnual Accounts
Legacy
28 November 1988
363363
Accounts With Accounts Type Full
11 November 1988
AAAnnual Accounts
Legacy
12 July 1988
288288
Legacy
2 March 1988
288288
Legacy
2 March 1988
288288
Accounts With Accounts Type Full
28 October 1987
AAAnnual Accounts
Legacy
28 October 1987
363363
Legacy
21 October 1987
288288
Resolution
30 September 1987
RESOLUTIONSResolutions
Legacy
9 September 1987
287Change of Registered Office
Legacy
29 April 1987
224224
Legacy
7 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
24 October 1986
CERTINCCertificate of Incorporation