Background WavePink WaveYellow Wave

ALLIANZ MARINE (UK) LIMITED (02874460)

ALLIANZ MARINE (UK) LIMITED (02874460) is an active UK company. incorporated on 23 November 1993. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. ALLIANZ MARINE (UK) LIMITED has been registered for 32 years. Current directors include BAXTER, Brendan Gerard, RHODES, Yvonne Sharron.

Company Number
02874460
Status
active
Type
ltd
Incorporated
23 November 1993
Age
32 years
Address
15 Bishopsgate, London, EC2N 3AR
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BAXTER, Brendan Gerard, RHODES, Yvonne Sharron
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIANZ MARINE (UK) LIMITED

ALLIANZ MARINE (UK) LIMITED is an active company incorporated on 23 November 1993 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. ALLIANZ MARINE (UK) LIMITED was registered 32 years ago.(SIC: 65120)

Status

active

Active since 32 years ago

Company No

02874460

LTD Company

Age

32 Years

Incorporated 23 November 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (10 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

26 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

ALLIANZ AGF MAT LIMITED
From: 1 November 2000To: 18 October 2002
CAMAT-AGF MARINE UNDERWRITING SERVICES LIMITED
From: 21 December 1993To: 1 November 2000
Contact
Address

15 Bishopsgate London, EC2N 3AR,

Previous Addresses

Allianz House 60 Gracechurch Street London EC3V 0HR
From: 26 October 2010To: 8 December 2025
, 27 Leadenhall Street, London, EC3A 1AA
From: 23 November 1993To: 26 October 2010
Timeline

11 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
Nov 93
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
May 13
Director Left
Apr 14
Director Joined
Sept 15
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Feb 19
Director Left
Nov 20
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

BAXTER, Brendan Gerard

Active
Bishopsgate, LondonEC2N 3AR
Secretary
Appointed 29 Jun 2012

BAXTER, Brendan Gerard

Active
Bishopsgate, LondonEC2N 3AR
Born May 1970
Director
Appointed 27 Aug 2015

RHODES, Yvonne Sharron

Active
Bishopsgate, LondonEC2N 3AR
Born June 1972
Director
Appointed 22 Nov 2018

BATTERSBY, Jeremy Andrew

Resigned
50 Gordon Road, Southend On SeaSS1 1NF
Secretary
Appointed 06 Nov 1998
Resigned 04 Oct 2002

BURMAN, Grahame Gary

Resigned
18 The Spinney, GraysRM16 3EJ
Secretary
Appointed 04 Oct 2002
Resigned 31 Mar 2003

COLLINS, Nicholas Charles

Resigned
30 Childsbridge Lane, SevenoaksTN15 6QR
Secretary
Appointed 01 Apr 2003
Resigned 26 Oct 2004

FLETCHER, Stephen Roger

Resigned
Gallows Green Aldham, ColchesterCO6 3PR
Secretary
Appointed 01 Feb 1996
Resigned 06 Nov 1998

HAYWARD, Alastair Guy Craufurd

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Secretary
Appointed 26 Oct 2004
Resigned 29 Jun 2012

NEAL, Roger William

Resigned
Coneygrey Cottage, PeterboroughPE8 5BQ
Secretary
Appointed 24 Mar 1994
Resigned 30 Jan 1996

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 23 Nov 1993
Resigned 24 Mar 1994

BERGER, Alexander Andreas Michael

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born April 1966
Director
Appointed 01 Jul 2009
Resigned 01 Oct 2011

BISHOP, Stephen Richard

Resigned
Flat 6 Millenium House, LondonSW1V 3JY
Born January 1954
Director
Appointed 22 Mar 1994
Resigned 11 Jun 2002

DE CALBIAC, Martial

Resigned
33 Rue Jean Moulin, 78360 Montesson
Born April 1956
Director
Appointed 22 Mar 1994
Resigned 27 Sept 1996

FLETCHER, Stephen Roger

Resigned
Gallows Green Aldham, ColchesterCO6 3PR
Born April 1951
Director
Appointed 22 Mar 1994
Resigned 10 Oct 2003

GILLES, Mareuse

Resigned
130 Avenue De Suffren, Paris75015
Born March 1952
Director
Appointed 22 Mar 1994
Resigned 10 Oct 2003

HAAS, Michael

Resigned
Theodor-Dombart Strasse 3, Munich
Born September 1957
Director
Appointed 10 Oct 2003
Resigned 22 Mar 2005

HOF, Heinz-Werner

Resigned
P03 St John's Building, LondonSW1P 4SB
Born July 1950
Director
Appointed 10 Oct 2003
Resigned 07 Dec 2007

KITCHERSIDE, Daniel

Resigned
Gracechurch Street, LondonEC3V 0HR
Born September 1964
Director
Appointed 26 Mar 2013
Resigned 23 Nov 2018

LALLOUR, Guy

Resigned
7 Allee Pierre Curie, La Celle Saint Cloud
Born February 1951
Director
Appointed 29 Aug 2001
Resigned 20 Feb 2003

LATIMER, Simon Nicholas

Resigned
Gracechurch Street, LondonEC3V 0HR
Born May 1967
Director
Appointed 22 Nov 2018
Resigned 30 Nov 2020

LE GARREC, Jean Francois

Resigned
5 Rue Des Fosses St Denis, 92100 Boulogne Billancourt
Born February 1952
Director
Appointed 22 Mar 1994
Resigned 29 Aug 2001

MACE, Eric Michel

Resigned
14 Rue Francois Rene, FranceFOREIGN
Born August 1959
Director
Appointed 22 Mar 1994
Resigned 26 Jan 1998

PAGES, Jean-Philippe

Resigned
36 Rue De Picpus, ParisFOREIGN
Born March 1962
Director
Appointed 06 Nov 1998
Resigned 03 Apr 2002

PENNYCUICK, Douglas Graham

Resigned
Ashurst, WinchesterSO21 1AT
Born May 1951
Director
Appointed 16 Jun 2006
Resigned 01 Jul 2009

ROGERS, Peter John

Resigned
16 Denmark Gardens, HolbrookIP9 2BG
Born January 1955
Director
Appointed 13 Jul 2001
Resigned 29 Nov 2001

SCHEFFEL, Carsten William

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born September 1957
Director
Appointed 01 Oct 2011
Resigned 29 Oct 2018

SPENGELIN, Gerhard Martin, Dr

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born September 1953
Director
Appointed 22 Mar 2005
Resigned 05 Jul 2013

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 23 Nov 1993
Resigned 23 Nov 1994

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 23 Nov 1993
Resigned 22 Mar 1994
Fundings
Financials
Latest Activities

Filing History

196

Change Person Secretary Company With Change Date
17 April 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 April 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
18 May 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
2 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 April 2019
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
25 April 2019
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Auditors Resignation Company
4 November 2015
AUDAUD
Auditors Resignation Company
29 October 2015
AUDAUD
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
18 March 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Person Secretary Company With Change Date
8 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Move Registers To Sail Company
18 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company
16 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Legacy
25 July 2009
288bResignation of Director or Secretary
Legacy
25 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
26 February 2008
190190
Legacy
26 February 2008
353353
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Full
7 September 2007
AAAnnual Accounts
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
29 November 2006
363aAnnual Return
Legacy
28 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
7 June 2006
AAAnnual Accounts
Legacy
30 March 2006
287Change of Registered Office
Resolution
17 January 2006
RESOLUTIONSResolutions
Legacy
29 December 2005
363aAnnual Return
Legacy
29 December 2005
288cChange of Particulars
Legacy
29 December 2005
190190
Legacy
29 December 2005
353353
Accounts With Accounts Type Full
25 July 2005
AAAnnual Accounts
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Resolution
4 February 2005
RESOLUTIONSResolutions
Resolution
4 February 2005
RESOLUTIONSResolutions
Legacy
4 February 2005
123Notice of Increase in Nominal Capital
Legacy
4 February 2005
363sAnnual Return (shuttle)
Resolution
4 November 2004
RESOLUTIONSResolutions
Resolution
4 November 2004
RESOLUTIONSResolutions
Resolution
4 November 2004
RESOLUTIONSResolutions
Resolution
4 November 2004
RESOLUTIONSResolutions
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 August 2004
AAAnnual Accounts
Legacy
8 January 2004
88(2)R88(2)R
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2003
AAAnnual Accounts
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
19 December 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 2002
287Change of Registered Office
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 2002
AAAnnual Accounts
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2001
AAAnnual Accounts
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
88(2)R88(2)R
Legacy
25 July 2001
123Notice of Increase in Nominal Capital
Resolution
25 July 2001
RESOLUTIONSResolutions
Resolution
25 July 2001
RESOLUTIONSResolutions
Resolution
25 July 2001
RESOLUTIONSResolutions
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
88(2)R88(2)R
Legacy
30 April 2001
123Notice of Increase in Nominal Capital
Resolution
30 April 2001
RESOLUTIONSResolutions
Resolution
30 April 2001
RESOLUTIONSResolutions
Resolution
30 April 2001
RESOLUTIONSResolutions
Resolution
30 April 2001
RESOLUTIONSResolutions
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
24 November 2000
88(2)R88(2)R
Legacy
24 November 2000
123Notice of Increase in Nominal Capital
Resolution
24 November 2000
RESOLUTIONSResolutions
Resolution
24 November 2000
RESOLUTIONSResolutions
Resolution
24 November 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 November 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 October 2000
RESOLUTIONSResolutions
Resolution
13 October 2000
RESOLUTIONSResolutions
Resolution
13 October 2000
RESOLUTIONSResolutions
Legacy
13 October 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
16 May 2000
287Change of Registered Office
Legacy
29 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
20 January 1999
395Particulars of Mortgage or Charge
Legacy
14 January 1999
363aAnnual Return
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
21 March 1997
363aAnnual Return
Legacy
21 March 1997
353353
Legacy
27 February 1997
288bResignation of Director or Secretary
Legacy
27 February 1997
288cChange of Particulars
Accounts With Accounts Type Full
11 July 1996
AAAnnual Accounts
Legacy
15 June 1996
288288
Legacy
15 June 1996
288288
Legacy
2 January 1996
363x363x
Legacy
2 January 1996
363(353)363(353)
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
1 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 December 1994
287Change of Registered Office
Legacy
4 May 1994
88(2)R88(2)R
Legacy
4 May 1994
123Notice of Increase in Nominal Capital
Resolution
4 May 1994
RESOLUTIONSResolutions
Resolution
4 May 1994
RESOLUTIONSResolutions
Resolution
4 May 1994
RESOLUTIONSResolutions
Resolution
4 May 1994
RESOLUTIONSResolutions
Legacy
4 May 1994
224224
Legacy
25 April 1994
287Change of Registered Office
Legacy
19 April 1994
288288
Legacy
19 April 1994
288288
Legacy
19 April 1994
288288
Legacy
19 April 1994
288288
Legacy
19 April 1994
288288
Legacy
19 April 1994
288288
Legacy
19 April 1994
288288
Resolution
25 March 1994
RESOLUTIONSResolutions
Resolution
25 March 1994
RESOLUTIONSResolutions
Resolution
25 March 1994
RESOLUTIONSResolutions
Resolution
25 March 1994
RESOLUTIONSResolutions
Resolution
25 March 1994
RESOLUTIONSResolutions
Legacy
25 March 1994
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
20 December 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 November 1993
NEWINCIncorporation