Background WavePink WaveYellow Wave

LONDON MARINE INSURANCE SERVICES LIMITED (04210394)

LONDON MARINE INSURANCE SERVICES LIMITED (04210394) is an active UK company. incorporated on 3 May 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. LONDON MARINE INSURANCE SERVICES LIMITED has been registered for 24 years. Current directors include BROWN, Alexandra Jane, THOMSON, Duncan.

Company Number
04210394
Status
active
Type
ltd
Incorporated
3 May 2001
Age
24 years
Address
Wellesley House, London, SE18 6SS
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BROWN, Alexandra Jane, THOMSON, Duncan
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON MARINE INSURANCE SERVICES LIMITED

LONDON MARINE INSURANCE SERVICES LIMITED is an active company incorporated on 3 May 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. LONDON MARINE INSURANCE SERVICES LIMITED was registered 24 years ago.(SIC: 65120)

Status

active

Active since 24 years ago

Company No

04210394

LTD Company

Age

24 Years

Incorporated 3 May 2001

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Wellesley House Duke Of Wellington Avenue London, SE18 6SS,

Previous Addresses

2nd Floor, 150-152 Fenchurch Street London EC3M 6BB England
From: 20 December 2017To: 18 August 2022
Suite 312 1 Alie Street London E1 8DE
From: 13 March 2013To: 20 December 2017
94 Fairlop Road Ilford Essex IG6 2EN
From: 3 May 2001To: 13 March 2013
Timeline

8 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
May 01
Director Joined
Mar 14
Director Left
May 15
Loan Cleared
Jul 20
Capital Update
May 21
Owner Exit
Jul 22
Funding Round
Aug 22
Director Joined
Aug 22
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

THOMSON, Jean Frances

Active
Purbeck Avenue, PooleBH15 4DN
Secretary
Appointed 03 May 2001

BROWN, Alexandra Jane

Active
Duke Of Wellington Avenue, LondonSE18 6SS
Born April 1971
Director
Appointed 19 Jul 2022

THOMSON, Duncan

Active
Purbeck Avenue, PooleBH15 4DN
Born July 1952
Director
Appointed 03 May 2001

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 03 May 2001
Resigned 03 May 2001

BOTTLEY, Stephen David

Resigned
1 Alie Street, LondonE1 8DE
Born May 1958
Director
Appointed 26 Mar 2014
Resigned 28 May 2015

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 03 May 2001
Resigned 03 May 2001

Persons with significant control

3

2 Active
1 Ceased
Albion Place, MaidstoneME14 5DY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jul 2022
Minories House, LondonEC3N 1BJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jan 2017
Ceased 16 Apr 2021

Mr Duncan Thomson

Active
Duke Of Wellington Avenue, LondonSE18 6SS
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 March 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Capital Allotment Shares
18 August 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
17 May 2021
SH19Statement of Capital
Legacy
28 April 2021
SH20SH20
Legacy
28 April 2021
CAP-SSCAP-SS
Resolution
28 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 March 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
13 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 June 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 June 2007
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Legacy
2 May 2007
395Particulars of Mortgage or Charge
Legacy
28 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2005
AAAnnual Accounts
Legacy
28 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 February 2005
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 January 2005
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 January 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Gazette Notice Compulsary
19 October 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 December 2003
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
10 August 2002
363sAnnual Return (shuttle)
Legacy
13 November 2001
225Change of Accounting Reference Date
Legacy
13 November 2001
88(2)R88(2)R
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
287Change of Registered Office
Legacy
5 July 2001
288aAppointment of Director or Secretary
Incorporation Company
3 May 2001
NEWINCIncorporation