Background WavePink WaveYellow Wave

LOYAL INSURANCE SERVICES LTD (05350177)

LOYAL INSURANCE SERVICES LTD (05350177) is an active UK company. incorporated on 2 February 2005. with registered office in Portsmouth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LOYAL INSURANCE SERVICES LTD has been registered for 21 years. Current directors include HIGHAM, Lorraine, SEBASTIEN, Mathieu Marie, Joseph Remi.

Company Number
05350177
Status
active
Type
ltd
Incorporated
2 February 2005
Age
21 years
Address
Spb Uk, 3000 Lakeside North Harbour, Portsmouth, PO6 3EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HIGHAM, Lorraine, SEBASTIEN, Mathieu Marie, Joseph Remi
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOYAL INSURANCE SERVICES LTD

LOYAL INSURANCE SERVICES LTD is an active company incorporated on 2 February 2005 with the registered office located in Portsmouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LOYAL INSURANCE SERVICES LTD was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05350177

LTD Company

Age

21 Years

Incorporated 2 February 2005

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 3 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Spb Uk, 3000 Lakeside North Harbour Western Road Portsmouth, PO6 3EN,

Previous Addresses

C/O Spb 3000 Lakeside Western Road Portsmouth PO6 3FQ England
From: 18 February 2019To: 17 June 2019
9 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU
From: 27 April 2011To: 18 February 2019
97 Meneage Street Helston Cornwall TR13 8RE
From: 2 February 2005To: 27 April 2011
Timeline

14 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Apr 10
Director Joined
Sept 10
Share Issue
Sept 11
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Jul 24
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HIGHAM, Lorraine

Active
Western Road, PortsmouthPO6 3FQ
Born December 1963
Director
Appointed 17 Jan 2019

SEBASTIEN, Mathieu Marie, Joseph Remi

Active
North Harbour, PortsmouthPO6 3EN
Born March 1973
Director
Appointed 09 Jul 2024

WALWYN, Andrew Roy

Resigned
Lower Farm, OxfordOX3 9TD
Secretary
Appointed 02 Feb 2005
Resigned 13 Oct 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 02 Feb 2005
Resigned 02 Feb 2005

BEESTON, Gary John

Resigned
Western Road, PortsmouthPO6 3FQ
Born April 1970
Director
Appointed 11 Aug 2010
Resigned 17 Jan 2019

DAUFOUY, Romain Pierre, Noel

Resigned
Rue Washington, 75008 Paris
Born December 1980
Director
Appointed 19 Feb 2019
Resigned 08 Jul 2024

GUIAN, Jean-Marie Hugues

Resigned
Rue Washington - 75008 Paris, 75008 Pa, 75008 Paris
Born March 1965
Director
Appointed 19 Feb 2019
Resigned 27 Mar 2024

SPENCER, Duncan Ritchie Howell

Resigned
Western Road, PortsmouthPO6 3FQ
Born September 1968
Director
Appointed 02 Feb 2005
Resigned 17 Jan 2019

WALWYN, Andrew Roy

Resigned
137 Fore Street, KingsbridgeTQ7 1AL
Born September 1968
Director
Appointed 02 Feb 2005
Resigned 06 Apr 2010

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 02 Feb 2005
Resigned 02 Feb 2005

Persons with significant control

4

2 Active
2 Ceased
North Harbour, PortsmouthPO6 3FQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jan 2019

Mr Gary John Beeston

Ceased
Quy Court, CambridgeCB25 9AU
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2017
Ceased 17 Jan 2019

Mr Duncan Ritchie Howell Spencer

Ceased
Quy Court, CambridgeCB25 9AU
Born September 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Feb 2017
Ceased 17 Jan 2019

Spb

Active
Quai Colbert, Leavre Cedex76095

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 September 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
5 March 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
22 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Capital Alter Shares Subdivision
22 September 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
22 September 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2009
AAAnnual Accounts
Termination Secretary Company With Name
2 December 2009
TM02Termination of Secretary
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 December 2006
AAAnnual Accounts
Legacy
6 February 2006
363aAnnual Return
Legacy
9 March 2005
88(2)R88(2)R
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Incorporation Company
2 February 2005
NEWINCIncorporation