Background WavePink WaveYellow Wave

SHEARWATER INSURANCE SERVICES LIMITED (02701633)

SHEARWATER INSURANCE SERVICES LIMITED (02701633) is an active UK company. incorporated on 30 March 1992. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. SHEARWATER INSURANCE SERVICES LIMITED has been registered for 33 years.

Company Number
02701633
Status
active
Type
ltd
Incorporated
30 March 1992
Age
33 years
Address
7th Floor Corn Exchange, London, EC3R 7NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEARWATER INSURANCE SERVICES LIMITED

SHEARWATER INSURANCE SERVICES LIMITED is an active company incorporated on 30 March 1992 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. SHEARWATER INSURANCE SERVICES LIMITED was registered 33 years ago.(SIC: 66220)

Status

active

Active since 33 years ago

Company No

02701633

LTD Company

Age

33 Years

Incorporated 30 March 1992

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

SHEARWATER CORPORATE SERVICES LIMITED
From: 21 July 1992To: 30 March 2000
ADAPTOFFICE LIMITED
From: 30 March 1992To: 21 July 1992
Contact
Address

7th Floor Corn Exchange 55 Mark Lane London, EC3R 7NE,

Previous Addresses

2nd Floor 50 Fenchurch Street London EC3M 3JY England
From: 7 March 2019To: 1 May 2021
Mutual House 70 Conduit Street London W1S 2GF England
From: 2 May 2018To: 7 March 2019
37 Warren Street London W1T 6AD
From: 30 March 1992To: 2 May 2018
Timeline

19 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Mar 92
Director Joined
Dec 13
Director Left
Feb 16
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Joined
Jul 19
Director Left
Apr 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Aug 21
Director Left
Apr 22
Director Left
Dec 23
Director Joined
Oct 24
Director Left
Jul 25
Capital Update
Oct 25
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

188

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 February 2026
DS01DS01
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
21 October 2025
SH19Statement of Capital
Legacy
21 October 2025
SH20SH20
Legacy
21 October 2025
CAP-SSCAP-SS
Resolution
21 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
30 December 2024
RP04AP01RP04AP01
Default Companies House Service Address Applied Officer
5 November 2024
RP09RP09
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2024
AAAnnual Accounts
Legacy
20 October 2024
PARENT_ACCPARENT_ACC
Legacy
20 October 2024
AGREEMENT2AGREEMENT2
Legacy
20 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2023
AAAnnual Accounts
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
19 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 February 2023
AAAnnual Accounts
Legacy
14 February 2023
PARENT_ACCPARENT_ACC
Legacy
14 February 2023
GUARANTEE2GUARANTEE2
Legacy
14 February 2023
AGREEMENT2AGREEMENT2
Move Registers To Registered Office Company With New Address
31 August 2022
AD04Change of Accounting Records Location
Change Account Reference Date Company Current Shortened
31 August 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
31 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Memorandum Articles
21 January 2022
MAMA
Resolution
21 January 2022
RESOLUTIONSResolutions
Resolution
21 January 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 January 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2022
AAAnnual Accounts
Legacy
11 January 2022
PARENT_ACCPARENT_ACC
Legacy
11 January 2022
GUARANTEE2GUARANTEE2
Legacy
11 January 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2021
AAAnnual Accounts
Legacy
10 April 2021
PARENT_ACCPARENT_ACC
Legacy
10 April 2021
AGREEMENT2AGREEMENT2
Legacy
10 April 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2020
AAAnnual Accounts
Legacy
8 January 2020
PARENT_ACCPARENT_ACC
Legacy
8 January 2020
AGREEMENT2AGREEMENT2
Legacy
8 January 2020
GUARANTEE2GUARANTEE2
Resolution
17 September 2019
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
8 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 August 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 March 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
7 March 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2009
AAAnnual Accounts
Legacy
27 May 2009
403aParticulars of Charge Subject to s859A
Legacy
27 May 2009
403aParticulars of Charge Subject to s859A
Legacy
27 May 2009
403aParticulars of Charge Subject to s859A
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
19 August 2008
287Change of Registered Office
Legacy
31 March 2008
363aAnnual Return
Resolution
26 September 2007
RESOLUTIONSResolutions
Resolution
26 September 2007
RESOLUTIONSResolutions
Resolution
26 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
16 February 2007
287Change of Registered Office
Legacy
16 February 2007
353353
Accounts With Accounts Type Full
10 November 2006
AAAnnual Accounts
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288cChange of Particulars
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Full
21 February 2006
AAAnnual Accounts
Legacy
21 April 2005
363aAnnual Return
Accounts With Accounts Type Small
18 November 2004
AAAnnual Accounts
Legacy
16 April 2004
363aAnnual Return
Accounts With Accounts Type Small
15 January 2004
AAAnnual Accounts
Legacy
17 December 2003
395Particulars of Mortgage or Charge
Legacy
23 October 2003
288aAppointment of Director or Secretary
Resolution
23 October 2003
RESOLUTIONSResolutions
Resolution
22 April 2003
RESOLUTIONSResolutions
Resolution
22 April 2003
RESOLUTIONSResolutions
Legacy
4 April 2003
363aAnnual Return
Accounts With Accounts Type Small
23 January 2003
AAAnnual Accounts
Legacy
23 May 2002
363aAnnual Return
Legacy
20 February 2002
288cChange of Particulars
Accounts With Accounts Type Small
23 January 2002
AAAnnual Accounts
Legacy
25 April 2001
363aAnnual Return
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
24 May 2000
395Particulars of Mortgage or Charge
Legacy
13 April 2000
363aAnnual Return
Certificate Change Of Name Company
29 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 2000
395Particulars of Mortgage or Charge
Legacy
17 December 1999
288cChange of Particulars
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
287Change of Registered Office
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
15 April 1999
363aAnnual Return
Legacy
31 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 October 1998
AAAnnual Accounts
Legacy
14 July 1998
363aAnnual Return
Legacy
12 March 1998
288bResignation of Director or Secretary
Resolution
5 December 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 November 1997
AAAnnual Accounts
Legacy
3 July 1997
363aAnnual Return
Legacy
3 July 1997
353353
Legacy
13 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 November 1996
AAAnnual Accounts
Legacy
29 May 1996
363sAnnual Return (shuttle)
Legacy
31 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 September 1995
AAAnnual Accounts
Legacy
11 July 1995
288288
Legacy
16 June 1995
363sAnnual Return (shuttle)
Legacy
31 May 1995
288288
Accounts With Accounts Type Full
2 May 1995
AAAnnual Accounts
Legacy
12 April 1995
88(2)R88(2)R
Resolution
28 March 1995
RESOLUTIONSResolutions
Legacy
28 March 1995
123Notice of Increase in Nominal Capital
Legacy
24 March 1995
288288
Accounts Amended With Made Up Date
27 February 1995
AAMDAAMD
Legacy
4 February 1995
88(2)R88(2)R
Legacy
4 February 1995
123Notice of Increase in Nominal Capital
Resolution
4 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
287Change of Registered Office
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1994
AAAnnual Accounts
Legacy
5 June 1993
288288
Legacy
25 May 1993
363sAnnual Return (shuttle)
Legacy
25 January 1993
88(2)R88(2)R
Legacy
25 January 1993
288288
Memorandum Articles
5 August 1992
MEM/ARTSMEM/ARTS
Legacy
31 July 1992
287Change of Registered Office
Legacy
31 July 1992
288288
Legacy
31 July 1992
288288
Certificate Change Of Name Company
20 July 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 July 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 March 1992
NEWINCIncorporation