Background WavePink WaveYellow Wave

GALLEON MARINE INSURANCE AGENCY LIMITED (07151088)

GALLEON MARINE INSURANCE AGENCY LIMITED (07151088) is an active UK company. incorporated on 9 February 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. GALLEON MARINE INSURANCE AGENCY LIMITED has been registered for 16 years. Current directors include DAVIES, Andrew John, MCMELLIN, Andrew Neil.

Company Number
07151088
Status
active
Type
ltd
Incorporated
9 February 2010
Age
16 years
Address
20 Fenchurch Street, London, EC3M 3AZ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
DAVIES, Andrew John, MCMELLIN, Andrew Neil
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLEON MARINE INSURANCE AGENCY LIMITED

GALLEON MARINE INSURANCE AGENCY LIMITED is an active company incorporated on 9 February 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. GALLEON MARINE INSURANCE AGENCY LIMITED was registered 16 years ago.(SIC: 65120)

Status

active

Active since 16 years ago

Company No

07151088

LTD Company

Age

16 Years

Incorporated 9 February 2010

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 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 9 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

GALATEA AGENCIES LIMITED
From: 9 February 2010To: 4 May 2010
Contact
Address

20 Fenchurch Street London, EC3M 3AZ,

Previous Addresses

St Clare House 30-33 Minories London EC3N 1PE
From: 9 February 2010To: 14 November 2016
Timeline

25 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jan 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Owner Exit
Oct 17
Director Left
Nov 19
Director Left
Jan 21
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Jan 23
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

TEESDALE, Lara Simone

Active
Fenchurch Street, LondonEC3M 3AZ
Secretary
Appointed 01 Oct 2019

DAVIES, Andrew John

Active
Fenchurch Street, LondonEC3M 3AZ
Born January 1966
Director
Appointed 01 Nov 2016

MCMELLIN, Andrew Neil

Active
Fenchurch Street, LondonEC3M 3AZ
Born July 1966
Director
Appointed 23 Jan 2023

BAILEY, Andrew John

Resigned
Fenchurch Street, LondonEC3M 3AZ
Secretary
Appointed 01 Nov 2016
Resigned 01 Oct 2019

BISHOP, Stephen Richard

Resigned
30-33 Minories, LondonEC3N 1PE
Born January 1954
Director
Appointed 06 May 2010
Resigned 31 Dec 2014

BISHOP, Stephen Richard

Resigned
30-33 Minories, LondonEC3N 1PE
Born January 1954
Director
Appointed 24 Mar 2010
Resigned 04 Jun 2010

CHANNING, Lewin Edwin

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born September 1950
Director
Appointed 31 Mar 2015
Resigned 01 Nov 2016

CURRAN, Christopher James

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born April 1957
Director
Appointed 01 Jun 2010
Resigned 31 Dec 2020

CURRAN, Christopher James

Resigned
30-33 Minories, LondonEC3N 1PE
Born April 1957
Director
Appointed 24 Mar 2010
Resigned 01 Jun 2010

FENN, Christopher Ian Clarke

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born June 1970
Director
Appointed 01 Nov 2016
Resigned 13 Oct 2022

LUCAS, John

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born May 1966
Director
Appointed 08 Apr 2015
Resigned 01 Nov 2016

MUNN, James William

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born March 1983
Director
Appointed 01 Nov 2016
Resigned 16 Sept 2022

RUPAL, Raj Gopal

Resigned
Fernhall Drive, IlfordIG4 5BW
Born December 1948
Director
Appointed 09 Feb 2010
Resigned 04 Jun 2010

RUPAL, Raj Gopal

Resigned
30-33 Minories, LondonEC3N 1PE
Born December 1948
Director
Appointed 09 Feb 2010
Resigned 01 Nov 2016

STOVIN, William David

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born October 1961
Director
Appointed 01 Nov 2016
Resigned 14 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
Fenchurch Street, LondonEC3M 3AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2016

Mr Christopher James Curran

Ceased
Fenchurch Street, LondonEC3M 3AZ
Born April 1957

Nature of Control

Significant influence or control
Notified 09 Oct 2016
Ceased 02 Nov 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
GUARANTEE2GUARANTEE2
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Legacy
4 September 2024
PARENT_ACCPARENT_ACC
Legacy
4 September 2024
AGREEMENT2AGREEMENT2
Legacy
4 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 November 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Change Account Reference Date Company Previous Extended
6 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Certificate Change Of Name Company
4 May 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Incorporation Company
9 February 2010
NEWINCIncorporation