Background WavePink WaveYellow Wave

SENATOR INSURANCE SERVICES LIMITED (04566666)

SENATOR INSURANCE SERVICES LIMITED (04566666) is an active UK company. incorporated on 18 October 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SENATOR INSURANCE SERVICES LIMITED has been registered for 23 years. Current directors include GOWLAND, Steven Charles, LEWIS, Mark, MORPETH, Andrew Graham and 1 others.

Company Number
04566666
Status
active
Type
ltd
Incorporated
18 October 2002
Age
23 years
Address
8 Eagle Court, London, EC1M 5QD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GOWLAND, Steven Charles, LEWIS, Mark, MORPETH, Andrew Graham, SINGH, Charles Wesley
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENATOR INSURANCE SERVICES LIMITED

SENATOR INSURANCE SERVICES LIMITED is an active company incorporated on 18 October 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SENATOR INSURANCE SERVICES LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04566666

LTD Company

Age

23 Years

Incorporated 18 October 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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

SENATOR I SERVICES LIMITED
From: 26 July 2022To: 13 July 2023
FREEDOM VENTURES LIMITED
From: 18 October 2002To: 26 July 2022
Contact
Address

8 Eagle Court London, EC1M 5QD,

Previous Addresses

16 Rowfant Road London SW17 7AS
From: 18 October 2002To: 16 July 2022
Timeline

8 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Jul 23
Director Joined
Sept 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

MORPETH, Andrew Graham

Active
Eagle Court, LondonEC1M 5QD
Secretary
Appointed 18 Oct 2002

GOWLAND, Steven Charles

Active
Eagle Court, LondonEC1M 5QD
Born October 1969
Director
Appointed 16 Jul 2022

LEWIS, Mark

Active
Eagle Court, LondonEC1M 5QD
Born January 1969
Director
Appointed 03 Sept 2024

MORPETH, Andrew Graham

Active
Eagle Court, LondonEC1M 5QD
Born September 1964
Director
Appointed 18 Oct 2002

SINGH, Charles Wesley

Active
Eagle Court, LondonEC1M 5QD
Born August 1964
Director
Appointed 16 Jul 2022

MORPETH, Andrew Graham

Resigned
16 Rowfant Road, LondonSW17 7AS
Secretary
Appointed 09 May 2003
Resigned 18 Oct 2002

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 18 Oct 2002
Resigned 18 Oct 2002

GEORGE, Tracy-Lee Caroline

Resigned
Eagle Court, LondonEC1M 5QD
Born November 1969
Director
Appointed 18 Oct 2002
Resigned 01 Aug 2022

HUNTER, James Douglas

Resigned
4 Poplar Grove, LondonW6 7RE
Born January 1967
Director
Appointed 18 Oct 2002
Resigned 18 Oct 2002

HUNTER, Rachel Sarah

Resigned
4 Poplar Grove, LondonW6 7RE
Born June 1967
Director
Appointed 18 Feb 2003
Resigned 11 Apr 2003

MORPETH, Andrew Graham

Resigned
16 Rowfant Road, LondonSW17 7AS
Born September 1964
Director
Appointed 09 May 2003
Resigned 18 Oct 2002

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 18 Oct 2002
Resigned 18 Oct 2002

Persons with significant control

4

1 Active
3 Ceased
Eagle Court, LondonEC1M 5QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jun 2023
Eagle Court, LondonEC1M 5QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Aug 2022
Ceased 22 Jun 2023

Mr Andrew Graham Morpeth

Ceased
Eagle Court, LondonEC1M 5QD
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Oct 2016
Ceased 08 Aug 2022

Miss Teddy Caroline George

Ceased
Eagle Court, LondonEC1M 5QD
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Oct 2016
Ceased 08 Aug 2022
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Certificate Change Of Name Company
13 July 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
13 July 2023
NM06NM06
Change Of Name Notice
13 July 2023
CONNOTConfirmation Statement Notification
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Certificate Change Of Name Company
26 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
26 July 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2007
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Legacy
15 November 2006
288cChange of Particulars
Legacy
14 November 2006
88(2)R88(2)R
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 December 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
88(2)R88(2)R
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Incorporation Company
18 October 2002
NEWINCIncorporation