Background WavePink WaveYellow Wave

SPECIALIST LIABILITY SERVICES LIMITED (03892717)

SPECIALIST LIABILITY SERVICES LIMITED (03892717) is an active UK company. incorporated on 13 December 1999. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SPECIALIST LIABILITY SERVICES LIMITED has been registered for 26 years. Current directors include PEARSALL, Stephen David.

Company Number
03892717
Status
active
Type
ltd
Incorporated
13 December 1999
Age
26 years
Address
The Hallmark Building, London, EC3M 5JE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PEARSALL, Stephen David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIALIST LIABILITY SERVICES LIMITED

SPECIALIST LIABILITY SERVICES LIMITED is an active company incorporated on 13 December 1999 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SPECIALIST LIABILITY SERVICES LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03892717

LTD Company

Age

26 Years

Incorporated 13 December 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m 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

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

ABACUS UNDERWRITING LIMITED
From: 19 January 2000To: 4 February 2000
PETHERDENE LIMITED
From: 13 December 1999To: 19 January 2000
Contact
Address

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

Previous Addresses

70 Mark Lane London EC3R 7NQ England
From: 24 October 2016To: 25 June 2021
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 6 London Street London EC3R 7LP
From: 22 March 2010To: 20 June 2016
New London House London Street London EC3R 7LP United Kingdom
From: 11 December 2009To: 22 March 2010
New London House 6 London Street London EC3R 7LP Uk
From: 13 December 1999To: 11 December 2009
Timeline

13 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Dec 09
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Mar 15
Director Joined
Apr 17
Director Left
May 17
Director Joined
Jun 18
Director Left
Dec 18
Director Left
Jun 20
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

PEARSALL, Stephen David

Active
106 Fenchurch Street, LondonEC3M 5JE
Secretary
Appointed 16 Aug 2006

PEARSALL, Stephen David

Active
106 Fenchurch Street, LondonEC3M 5JE
Born January 1968
Director
Appointed 16 Aug 2006

BREMNER, Iain James

Resigned
Ormondhurst, WokingGU22 7JG
Secretary
Appointed 01 Jan 2001
Resigned 06 Aug 2002

KERRY, Alison Jane

Resigned
50 Main Street, LeedsLS15 4JG
Secretary
Appointed 07 Aug 2002
Resigned 16 Aug 2006

PLUMPTRE, Jane Constance

Resigned
28 Bywater Street, LondonSW3 4XH
Secretary
Appointed 10 Jan 2000
Resigned 31 Dec 2000

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Dec 1999
Resigned 10 Jan 2000

BOWMAN, Jeffrey Thomas

Resigned
3850 Glenhurst Drive, Georgia
Born July 1953
Director
Appointed 16 Aug 2006
Resigned 11 Dec 2009

BURKE, Benedict Vincent

Resigned
Floor New London House, LondonEC3R 7LP
Born February 1960
Director
Appointed 16 Aug 2006
Resigned 04 Nov 2011

GIBBINS, Lance John

Resigned
Hunter's Lodge, EdenbridgeTN8 6TA
Born December 1964
Director
Appointed 10 Jan 2001
Resigned 06 Aug 2002

GLADWELL, Gregory Duncan

Resigned
Floor New London House, LondonEC3R 7LP
Born June 1964
Director
Appointed 04 Nov 2011
Resigned 25 Mar 2015

MURESS, Ian Victor

Resigned
Mark Lane, LondonEC3R 7NQ
Born June 1957
Director
Appointed 16 Aug 2006
Resigned 01 May 2017

NICHOLLS, Clive Geoffrey

Resigned
Mark Lane, LondonEC3R 7NQ
Born November 1958
Director
Appointed 28 Apr 2017
Resigned 15 Jun 2020

PARKER, Ian John

Resigned
178 Heath Road, IpswichIP4 5SR
Born August 1959
Director
Appointed 10 Jan 2000
Resigned 12 Jul 2002

POWERS, Eric

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

WATSON, Michael John Bannatyne

Resigned
8 West Hill Road, LondonSW18 1LN
Born May 1956
Director
Appointed 10 Jan 2000
Resigned 06 Aug 2002

WEATHERBY, Ronald

Resigned
Floor New London House, LondonEC3R 7LP
Born June 1961
Director
Appointed 19 Apr 2001
Resigned 24 Feb 2012

WHILEY, Andrew

Resigned
Floor New London House, LondonEC3R 7LP
Born July 1963
Director
Appointed 10 Jan 2000
Resigned 24 Feb 2012

WOOLSTON, Michael

Resigned
Floor New London House, LondonEC3R 7LP
Born July 1964
Director
Appointed 10 Jan 2000
Resigned 24 Feb 2012

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Dec 1999
Resigned 10 Jan 2000

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

137

Accounts With Accounts Type Dormant
20 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 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
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
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
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Resolution
4 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Change To A Person With Significant Control
29 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Resolution
8 August 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
8 August 2018
CC04CC04
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
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Legacy
23 January 2017
CS01Confirmation Statement
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
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Dormant
17 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Dormant
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Dormant
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
14 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 March 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
16 February 2009
287Change of Registered Office
Accounts With Accounts Type Full
5 August 2008
AAAnnual Accounts
Legacy
14 May 2008
403aParticulars of Charge Subject to s859A
Legacy
4 February 2008
363aAnnual Return
Legacy
25 October 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
11 June 2007
363sAnnual Return (shuttle)
Legacy
27 April 2007
287Change of Registered Office
Legacy
16 March 2007
363sAnnual Return (shuttle)
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Resolution
6 September 2006
RESOLUTIONSResolutions
Legacy
10 August 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
8 June 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 April 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 June 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Resolution
21 October 2002
RESOLUTIONSResolutions
Resolution
21 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
2 October 2002
88(2)R88(2)R
Legacy
5 September 2002
287Change of Registered Office
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288cChange of Particulars
Legacy
15 January 2002
395Particulars of Mortgage or Charge
Legacy
15 January 2002
363sAnnual Return (shuttle)
Resolution
21 May 2001
RESOLUTIONSResolutions
Resolution
21 May 2001
RESOLUTIONSResolutions
Resolution
21 May 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
363aAnnual Return
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
19 September 2000
88(2)R88(2)R
Legacy
19 September 2000
88(2)R88(2)R
Resolution
19 September 2000
RESOLUTIONSResolutions
Resolution
19 September 2000
RESOLUTIONSResolutions
Resolution
19 September 2000
RESOLUTIONSResolutions
Legacy
19 September 2000
123Notice of Increase in Nominal Capital
Legacy
15 May 2000
287Change of Registered Office
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Memorandum Articles
15 February 2000
MEM/ARTSMEM/ARTS
Legacy
10 February 2000
287Change of Registered Office
Certificate Change Of Name Company
4 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 2000
287Change of Registered Office
Certificate Change Of Name Company
18 January 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 December 1999
NEWINCIncorporation