Background WavePink WaveYellow Wave

NEWLINE INSURANCE COMPANY LIMITED (04409827)

NEWLINE INSURANCE COMPANY LIMITED (04409827) is an active UK company. incorporated on 5 April 2002. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. NEWLINE INSURANCE COMPANY LIMITED has been registered for 24 years. Current directors include AHEARN, Elise, BEANE, Malcolm John, BEAVER, Rosemary Frances and 8 others.

Company Number
04409827
Status
active
Type
ltd
Incorporated
5 April 2002
Age
24 years
Address
1 Fen Court, London, EC3M 5BN
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
AHEARN, Elise, BEANE, Malcolm John, BEAVER, Rosemary Frances, COERVER IV, Richard Frederick, DUNCAN, Neil David, KAPUR, Sonny, KASTNER, Robert Bernhard, NEWMAN, Malcolm Charles, PECOVER, Andrew, POLLOCK, Robert Sebastian, WITHINSHAW, Henry James Louis
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWLINE INSURANCE COMPANY LIMITED

NEWLINE INSURANCE COMPANY LIMITED is an active company incorporated on 5 April 2002 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. NEWLINE INSURANCE COMPANY LIMITED was registered 24 years ago.(SIC: 65120)

Status

active

Active since 24 years ago

Company No

04409827

LTD Company

Age

24 Years

Incorporated 5 April 2002

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 29 September 2025 (7 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 25 March 2026 (1 month ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

NEWLINE INSURANCE LIMITED
From: 19 December 2005To: 18 January 2006
HUDSON CORPORATE NAME LIMITED
From: 5 April 2002To: 19 December 2005
Contact
Address

1 Fen Court London, EC3M 5BN,

Previous Addresses

Corn Exchange 55 Mark Lane London EC3R 7NE England
From: 22 June 2022To: 6 July 2022
Corn Exchange 55 Mark Lane Corn Exchange 55 Mark Lane London EC3R 7NE United Kingdom
From: 22 June 2022To: 22 June 2022
Corn Exchange 55 Mark Lane Mark Lane London EC3R 7NE England
From: 22 June 2022To: 22 June 2022
1 1 Fen Court London EC3M 5BN United Kingdom
From: 21 June 2022To: 22 June 2022
Corn Exchange 55 Mark Lane London EC3R 7NE England
From: 25 January 2016To: 21 June 2022
Suite 5/4 3 Minster Court Mincing Lane London EC3R 7DD
From: 1 May 2013To: 25 January 2016
Suite 5/4 3 Minster Court Mincing Lane London EC3R 7DD
From: 5 April 2002To: 1 May 2013
Timeline

50 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Nov 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Jun 10
Director Joined
Mar 11
Director Left
Jul 11
Director Joined
Nov 11
Director Left
Jan 12
Funding Round
Jan 14
Director Left
Mar 14
Funding Round
Jan 16
Funding Round
Jan 16
Director Joined
Jun 16
Director Joined
Oct 16
Director Left
Oct 16
Funding Round
Sept 18
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Dec 19
Funding Round
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
Apr 20
Director Joined
Apr 20
Director Left
Jun 20
Funding Round
Apr 21
Funding Round
Dec 21
Director Joined
May 22
Director Left
Jun 22
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Jul 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Mar 24
Director Joined
Jan 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Sept 25
New Owner
Dec 25
Director Joined
Jan 26
Director Left
Jan 26
11
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

12 Active
22 Resigned

WITHINSHAW, Henry James Louis

Active
Fen Court, LondonEC3M 5BN
Secretary
Appointed 01 Oct 2016

AHEARN, Elise

Active
Fen Court, LondonEC3M 5BN
Born May 1965
Director
Appointed 01 Jan 2026

BEANE, Malcolm John

Active
Fen Court, LondonEC3M 5BN
Born October 1954
Director
Appointed 25 Apr 2022

BEAVER, Rosemary Frances

Active
Fen Court, LondonEC3M 5BN
Born March 1964
Director
Appointed 23 Mar 2020

COERVER IV, Richard Frederick

Active
Fen Court, LondonEC3M 5BN
Born March 1965
Director
Appointed 12 Feb 2024

DUNCAN, Neil David

Active
Fen Court, LondonEC3M 5BN
Born December 1976
Director
Appointed 16 Jun 2016

KAPUR, Sonny

Active
Fen Court, LondonEC3M 5BN
Born April 1960
Director
Appointed 21 Mar 2011

KASTNER, Robert Bernhard

Active
Fen Court, LondonEC3M 5BN
Born January 1968
Director
Appointed 14 Aug 2007

NEWMAN, Malcolm Charles

Active
Fen Court, LondonEC3M 5BN
Born December 1958
Director
Appointed 01 Jan 2025

PECOVER, Andrew

Active
Fen Court, LondonEC3M 5BN
Born March 1979
Director
Appointed 01 Oct 2022

POLLOCK, Robert Sebastian

Active
Fen Court, LondonEC3M 5BN
Born February 1980
Director
Appointed 05 Jul 2023

WITHINSHAW, Henry James Louis

Active
Fen Court, LondonEC3M 5BN
Born October 1966
Director
Appointed 01 Oct 2016

MICKLEM, James Richard Fenwick

Resigned
House, ChinnorOX39 4AH
Secretary
Appointed 08 Oct 2004
Resigned 01 Oct 2016

REED, Duncan James

Resigned
Heathview, WareSG11 2LS
Secretary
Appointed 05 Apr 2002
Resigned 08 Oct 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Apr 2002
Resigned 05 Apr 2002

BARNARD, Andrew Acheson

Resigned
45 Oliphant Avenue, Dobbs Ferry
Born October 1955
Director
Appointed 18 Jan 2006
Resigned 26 Mar 2010

BEVERIDGE, William Erskine

Resigned
Fen Court, LondonEC3M 5BN
Born April 1969
Director
Appointed 27 Apr 2020
Resigned 07 Sept 2022

CAREY, Alane Robinson

Resigned
Fen Court, LondonEC3M 5BN
Born December 1963
Director
Appointed 23 Mar 2020
Resigned 01 Jul 2025

CHRISTIANSEN, Jan

Resigned
Fen Court, LondonEC3M 5BN
Born January 1957
Director
Appointed 31 Mar 2010
Resigned 19 Mar 2024

COERVER IV, Richard Frederick

Resigned
Fen Court, LondonEC3M 5BN
Born March 1965
Director
Appointed 05 Dec 2023
Resigned 31 Jan 2024

COERVER IV, Richard Frederick

Resigned
Fen Court, LondonEC3M 5BN
Born March 1965
Director
Appointed 05 Dec 2023
Resigned 05 Dec 2023

DONOVAN, Richard Scott

Resigned
702 Thomas Court, South Lake
Born March 1957
Director
Appointed 21 Nov 2006
Resigned 01 Apr 2010

FOLEY, Philip Thomas

Resigned
Richmond Road, LondonSW20 0PQ
Born February 1953
Director
Appointed 19 Aug 2009
Resigned 20 Mar 2014

FRADD, Simon Timothy

Resigned
Duncans, BillingshurstRH14 9DP
Born November 1944
Director
Appointed 18 Jan 2006
Resigned 09 Dec 2011

GORDON, Stephen Lawrence

Resigned
3 Royal Court 8 Kings Gardens, HoveBN3 2PF
Born September 1953
Director
Appointed 18 Jan 2006
Resigned 30 Mar 2009

KILLEEN, Margaret

Resigned
Fen Court, LondonEC3M 5BN
Born December 1966
Director
Appointed 01 Jul 2025
Resigned 26 Aug 2025

LILLINGTON, Tracey Olivia

Resigned
14 Mycenae Road, BlackheathSE3 7SG
Born February 1968
Director
Appointed 18 Jan 2006
Resigned 17 Oct 2007

MICKLEM, James Richard Fenwick

Resigned
House, ChinnorOX39 4AH
Born January 1956
Director
Appointed 05 Apr 2002
Resigned 01 Oct 2016

OVERY, Carl Anthony

Resigned
Fen Court, LondonEC3M 5BN
Born January 1968
Director
Appointed 14 Aug 2007
Resigned 12 Feb 2024

SCALES, Matthew

Resigned
1 Fen Court, LondonEC3M 5BN
Born May 1954
Director
Appointed 07 Nov 2011
Resigned 21 Jun 2022

SPENCER, John William James

Resigned
55 Mark Lane, LondonEC3R 7NE
Born December 1957
Director
Appointed 22 Mar 2010
Resigned 23 Jun 2020

WACEK, Michael Gerard

Resigned
Fen Court, LondonEC3M 5BN
Born February 1956
Director
Appointed 22 Mar 2010
Resigned 31 Dec 2025

YOUNG, Brian David

Resigned
15 Broad Street, New YorkNY 10005
Born December 1964
Director
Appointed 18 Jan 2006
Resigned 16 Jun 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Apr 2002
Resigned 05 Apr 2002

Persons with significant control

2

Vivian Prem Watsa

Active
Wellington Street, TorontoM5J2N7
Born August 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Dec 2025
55 Mark Lane, LondonEC3R 7NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
9 December 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Capital Allotment Shares
6 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Second Filing Capital Allotment Shares
29 May 2020
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Resolution
16 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Capital Allotment Shares
18 March 2020
SH01Allotment of Shares
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Capital Allotment Shares
12 March 2019
SH01Allotment of Shares
Capital Allotment Shares
12 March 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Resolution
18 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Capital Allotment Shares
18 September 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Capital Allotment Shares
19 January 2016
SH01Allotment of Shares
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Resolution
8 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Capital Allotment Shares
6 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Legacy
24 April 2009
288cChange of Particulars
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Full
5 April 2009
AAAnnual Accounts
Legacy
30 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
363aAnnual Return
Legacy
8 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2006
AAAnnual Accounts
Legacy
18 May 2006
363aAnnual Return
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 January 2006
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 December 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
26 October 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 October 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 2003
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Legacy
20 January 2003
225Change of Accounting Reference Date
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Incorporation Company
5 April 2002
NEWINCIncorporation