Background WavePink WaveYellow Wave

ANGLO-KUWAIT LOSS ADJUSTING GROUP LIMITED (02626688)

ANGLO-KUWAIT LOSS ADJUSTING GROUP LIMITED (02626688) is an active UK company. incorporated on 4 July 1991. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. ANGLO-KUWAIT LOSS ADJUSTING GROUP LIMITED has been registered for 34 years. Current directors include PEARSALL, Stephen David.

Company Number
02626688
Status
active
Type
ltd
Incorporated
4 July 1991
Age
34 years
Address
The Hallmark Building, London, EC3M 5JE
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
PEARSALL, Stephen David
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLO-KUWAIT LOSS ADJUSTING GROUP LIMITED

ANGLO-KUWAIT LOSS ADJUSTING GROUP LIMITED is an active company incorporated on 4 July 1991 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. ANGLO-KUWAIT LOSS ADJUSTING GROUP LIMITED was registered 34 years ago.(SIC: 66290)

Status

active

Active since 34 years ago

Company No

02626688

LTD Company

Age

34 Years

Incorporated 4 July 1991

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

The Hallmark Building 106 Fenchurch Street London, EC3M 5JE,

Previous Addresses

70 Mark Lane London EC3R 7NQ England
From: 24 October 2016To: 7 May 2020
Trinity Court 42 Trinity Square London EC3N 4th England
From: 20 June 2016To: 24 October 2016
C/O Crawford & Company 10th Floor, New London House London Street London EC3R 7LP
From: 19 July 2010To: 20 June 2016
New London House London Street London EC3R 7LP United Kingdom
From: 4 July 1991To: 19 July 2010
Timeline

6 key events • 1991 - 2018

Funding Officers Ownership
Company Founded
Jul 91
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Apr 17
Director Joined
Jun 18
Director Left
Dec 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

PEARSALL, Stephen David

Active
106 Fenchurch Street, LondonEC3M 5JE
Secretary
Appointed 30 Oct 2015

PEARSALL, Stephen David

Active
106 Fenchurch Street, LondonEC3M 5JE
Born January 1968
Director
Appointed 30 Oct 2015

BAXTER, John Philip Robert

Resigned
20 Downside Road, GuildfordGU4 8PH
Secretary
Appointed 16 Nov 1995
Resigned 24 Sept 1997

GIBLIN, John Francis

Resigned
273 Rumson Road, Atlanta30305
Secretary
Appointed 24 Sept 1997
Resigned 03 Jul 1998

GILBERT, Derek James

Resigned
83 Eddisbury Avenue, ManchesterM41 8GF
Secretary
Appointed 11 Jul 1991
Resigned 13 Dec 1991

HARMAN, Mark

Resigned
22 Park Avenue, LeedsLS8 2JH
Secretary
Appointed 03 Jul 1998
Resigned 02 May 2003

HAYES, Duncan Maclean

Resigned
187 Lodge Road, ChelmsfordCM1 3JB
Secretary
Appointed 13 Dec 1991
Resigned 16 Nov 1995

HENDRY, David Vaughn

Resigned
Sylvan Lodge 121 Auckland Road, LondonSE19 2DT
Secretary
Appointed 02 May 2003
Resigned 30 Oct 2015

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 04 Jul 1991
Resigned 11 Jul 1991

BAKER, Keith James

Resigned
9 Old Westhall Close, WarlinghamCR6 9HR
Born April 1940
Director
Appointed 11 Jul 1991
Resigned 28 Mar 1994

BROCKLEHURST, John George David

Resigned
13 Kassala Road, LondonSW11 4HN
Born June 1953
Director
Appointed 11 Jul 1991
Resigned 13 Dec 1991

CLAYTON, Paul James

Resigned
Wellbrook House, MayfieldTN20 6HH
Born October 1946
Director
Appointed 13 Dec 1991
Resigned 30 Apr 1996

ELDER, Ronald Sharp

Resigned
8 Courtney Place, CobhamKT11 2BE
Born March 1950
Director
Appointed 24 Sept 1997
Resigned 23 Jun 1999

GIBLIN, John Francis

Resigned
273 Rumson Road, Atlanta30305
Born December 1956
Director
Appointed 24 Sept 1997
Resigned 03 Jul 1998

HARMAN, Mark

Resigned
22 Park Avenue, LeedsLS8 2JH
Born June 1956
Director
Appointed 03 Jul 1998
Resigned 02 May 2003

HENDRY, David Vaughn

Resigned
Sylvan Lodge 121 Auckland Road, LondonSE19 2DT
Born October 1954
Director
Appointed 02 May 2003
Resigned 30 Oct 2015

KEMP, David John

Resigned
Tillingdown Lodge, CaterhamCR3 6RU
Born December 1941
Director
Appointed 13 Dec 1991
Resigned 23 Mar 1994

POWERS, Eric

Resigned
Mark Lane, LondonEC3R 7NQ
Born April 1969
Director
Appointed 13 Jun 2018
Resigned 18 Oct 2018

REEVES, Michael Frank

Resigned
Abbotswood 20 Saint Marys Road, LeatherheadKT22 8EY
Born April 1952
Director
Appointed 23 Jun 1999
Resigned 14 Apr 2017

SOLOMON, Richard Gordon Lancelot

Resigned
112 Bishops Mansions, LondonSW6 6DY
Born October 1947
Director
Appointed 28 Mar 1994
Resigned 03 Jul 1998

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 04 Jul 1991
Resigned 11 Jul 1991

Persons with significant control

1

106 Fenchurch Street, LondonEC3M 5JE

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

138

Accounts With Accounts Type Dormant
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Resolution
4 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
26 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Statement Of Companys Objects
6 August 2018
CC04CC04
Resolution
3 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 July 2016
AAAnnual Accounts
Legacy
26 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Dormant
17 July 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Dormant
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Move Registers To Registered Office Company
12 July 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Dormant
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Dormant
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Move Registers To Sail Company
20 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 July 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
19 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 July 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
8 July 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
14 July 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
26 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Legacy
4 August 2006
363sAnnual Return (shuttle)
Legacy
26 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
4 March 2005
AAAnnual Accounts
Legacy
10 August 2004
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
25 July 2003
363aAnnual Return
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 September 2002
AAAnnual Accounts
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
26 July 2002
363aAnnual Return
Legacy
30 July 2001
363aAnnual Return
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
4 September 2000
244244
Legacy
28 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
17 December 1999
363aAnnual Return
Legacy
2 September 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
244244
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
5 August 1998
363aAnnual Return
Legacy
4 August 1998
288cChange of Particulars
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 1997
AAAnnual Accounts
Legacy
12 October 1997
288aAppointment of Director or Secretary
Legacy
12 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
225Change of Accounting Reference Date
Legacy
31 July 1997
363aAnnual Return
Legacy
23 October 1996
363aAnnual Return
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
3 September 1996
190190
Legacy
3 September 1996
325325
Legacy
3 September 1996
353353
Legacy
3 September 1996
288288
Legacy
19 December 1995
288288
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
2 October 1995
244244
Legacy
18 July 1995
363sAnnual Return (shuttle)
Legacy
18 October 1994
288288
Legacy
2 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1994
AAAnnual Accounts
Legacy
27 April 1994
288288
Legacy
27 April 1994
288288
Memorandum Articles
21 April 1994
MEM/ARTSMEM/ARTS
Resolution
21 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 January 1994
AAAnnual Accounts
Legacy
18 January 1994
244244
Legacy
18 January 1994
225(1)225(1)
Legacy
6 August 1993
363sAnnual Return (shuttle)
Legacy
12 August 1992
363sAnnual Return (shuttle)
Legacy
17 July 1992
242242
Resolution
8 April 1992
RESOLUTIONSResolutions
Legacy
13 January 1992
288288
Legacy
7 January 1992
88(2)R88(2)R
Legacy
7 January 1992
88(2)R88(2)R
Memorandum Articles
7 January 1992
MEM/ARTSMEM/ARTS
Resolution
7 January 1992
RESOLUTIONSResolutions
Resolution
7 January 1992
RESOLUTIONSResolutions
Resolution
7 January 1992
RESOLUTIONSResolutions
Legacy
7 January 1992
123Notice of Increase in Nominal Capital
Legacy
5 January 1992
288288
Legacy
5 January 1992
288288
Legacy
5 January 1992
288288
Legacy
5 January 1992
287Change of Registered Office
Legacy
5 January 1992
224224
Legacy
16 September 1991
288288
Legacy
16 September 1991
288288
Legacy
21 August 1991
288288
Legacy
21 August 1991
287Change of Registered Office
Incorporation Company
4 July 1991
NEWINCIncorporation