Background WavePink WaveYellow Wave

MERCEDES-BENZ INSURANCE SERVICES UK LIMITED (03510012)

MERCEDES-BENZ INSURANCE SERVICES UK LIMITED (03510012) is an active UK company. incorporated on 13 February 1998. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MERCEDES-BENZ INSURANCE SERVICES UK LIMITED has been registered for 28 years.

Company Number
03510012
Status
active
Type
ltd
Incorporated
13 February 1998
Age
28 years
Address
Delaware Drive, Milton Keynes, MK15 8BA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCEDES-BENZ INSURANCE SERVICES UK LIMITED

MERCEDES-BENZ INSURANCE SERVICES UK LIMITED is an active company incorporated on 13 February 1998 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MERCEDES-BENZ INSURANCE SERVICES UK LIMITED was registered 28 years ago.(SIC: 64999)

Status

active

Active since 28 years ago

Company No

03510012

LTD Company

Age

28 Years

Incorporated 13 February 1998

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 11 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

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

DAIMLER INSURANCE SERVICES UK LIMITED
From: 1 April 2008To: 25 February 2022
DAIMLERCHRYSLER INSURANCE SERVICES UK LIMITED
From: 14 February 2006To: 1 April 2008
DAIMLERCHRYSLER SERVICES INSURANCE SOLUTIONS LIMITED
From: 27 April 2001To: 14 February 2006
DEBIS INSURANCE SERVICES LIMITED
From: 13 February 1998To: 27 April 2001
Contact
Address

Delaware Drive Tongwell Milton Keynes, MK15 8BA,

Previous Addresses

Tongwell Delaware Drive Milton Keynes Buckinghamshire MK15 8BA
From: 15 November 2011To: 19 February 2020
Burystead Court Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8ND
From: 13 February 1998To: 15 November 2011
Timeline

30 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
May 13
Director Left
Mar 14
Director Left
Jan 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Feb 16
Director Joined
May 16
Director Left
Jan 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jul 17
Director Joined
Jun 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Nov 19
Owner Exit
Feb 21
Director Left
Mar 21
Director Joined
Oct 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Mar 22
Director Joined
Apr 22
Director Left
Jun 24
Director Left
Jul 25
Director Left
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
0
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

196

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
8 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 August 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Miscellaneous
7 September 2023
MISCMISC
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
25 February 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 February 2022
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2019
TM02Termination of Secretary
Change To A Person With Significant Control
7 March 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2015
TM02Termination of Secretary
Auditors Resignation Company
2 June 2015
AUDAUD
Miscellaneous
14 May 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 April 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Accounts With Made Up Date
15 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Made Up Date
2 August 2012
AAAnnual Accounts
Statement Of Companys Objects
30 July 2012
CC04CC04
Resolution
30 July 2012
RESOLUTIONSResolutions
Resolution
30 July 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
17 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 November 2011
AD01Change of Registered Office Address
Accounts With Made Up Date
12 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 May 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Termination Secretary Company With Name
10 January 2011
TM02Termination of Secretary
Accounts With Made Up Date
29 September 2010
AAAnnual Accounts
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Made Up Date
26 October 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Made Up Date
29 October 2008
AAAnnual Accounts
Memorandum Articles
4 April 2008
MEM/ARTSMEM/ARTS
Resolution
4 April 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 2008
363sAnnual Return (shuttle)
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
16 October 2007
AAAnnual Accounts
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 November 2006
AAAnnual Accounts
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Memorandum Articles
22 February 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
28 June 2005
288cChange of Particulars
Accounts With Made Up Date
21 June 2005
AAAnnual Accounts
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
7 February 2005
287Change of Registered Office
Legacy
27 July 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
27 March 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Memorandum Articles
24 October 2003
MEM/ARTSMEM/ARTS
Legacy
24 October 2003
88(2)R88(2)R
Legacy
24 October 2003
123Notice of Increase in Nominal Capital
Resolution
24 October 2003
RESOLUTIONSResolutions
Resolution
24 October 2003
RESOLUTIONSResolutions
Resolution
24 October 2003
RESOLUTIONSResolutions
Legacy
7 September 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
17 May 2003
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288cChange of Particulars
Accounts With Made Up Date
12 April 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
1 February 2002
88(2)R88(2)R
Memorandum Articles
1 February 2002
MEM/ARTSMEM/ARTS
Resolution
1 February 2002
RESOLUTIONSResolutions
Resolution
1 February 2002
RESOLUTIONSResolutions
Legacy
1 February 2002
123Notice of Increase in Nominal Capital
Resolution
1 February 2002
RESOLUTIONSResolutions
Legacy
1 February 2002
123Notice of Increase in Nominal Capital
Legacy
6 December 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
2 August 2001
AAAnnual Accounts
Memorandum Articles
15 May 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
288cChange of Particulars
Legacy
6 September 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
10 May 2000
AAAnnual Accounts
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
363sAnnual Return (shuttle)
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
14 September 1999
AAAnnual Accounts
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
363sAnnual Return (shuttle)
Legacy
12 February 1999
288bResignation of Director or Secretary
Memorandum Articles
6 January 1999
MEM/ARTSMEM/ARTS
Resolution
6 January 1999
RESOLUTIONSResolutions
Legacy
6 January 1999
123Notice of Increase in Nominal Capital
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
225Change of Accounting Reference Date
Legacy
11 March 1998
288aAppointment of Director or Secretary
Incorporation Company
13 February 1998
NEWINCIncorporation