Background WavePink WaveYellow Wave

TINDALL RILEY & CO LIMITED (08451968)

TINDALL RILEY & CO LIMITED (08451968) is an active UK company. incorporated on 19 March 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. TINDALL RILEY & CO LIMITED has been registered for 13 years. Current directors include CHALLACOMBE, Andrew Nicholas, HALL, Michael Robert Aylmer, HEPPELL, Richard Emlyn and 3 others.

Company Number
08451968
Status
active
Type
ltd
Incorporated
19 March 2013
Age
13 years
Address
33 King William Street, London, EC4R 9AT
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
CHALLACOMBE, Andrew Nicholas, HALL, Michael Robert Aylmer, HEPPELL, Richard Emlyn, MCGUIGGAN, Julian Peter, NEWMAN, Malcolm Charles, WILLIAMS, Simon Charles
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TINDALL RILEY & CO LIMITED

TINDALL RILEY & CO LIMITED is an active company incorporated on 19 March 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. TINDALL RILEY & CO LIMITED was registered 13 years ago.(SIC: 65120)

Status

active

Active since 13 years ago

Company No

08451968

LTD Company

Age

13 Years

Incorporated 19 March 2013

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 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group 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 19 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

TINDALL RILEY MARINE (UK) LIMITED
From: 19 March 2013To: 1 April 2015
Contact
Address

33 King William Street London, EC4R 9AT,

Previous Addresses

Regis House 45 King William Street London EC4R 9AN
From: 19 March 2013To: 14 July 2025
Timeline

44 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Funding Round
Apr 13
Funding Round
Jul 13
Director Left
Aug 13
Funding Round
Sept 13
Director Left
Dec 13
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Dec 16
Director Joined
Jan 17
Director Left
Jan 19
Director Left
Jun 19
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Mar 20
Director Left
Apr 21
Director Left
Apr 21
Director Joined
May 21
Director Left
Jul 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Mar 22
Director Joined
Oct 22
Director Joined
Dec 22
Director Left
Nov 23
Director Left
Jan 25
Director Joined
Mar 25
Director Joined
Jun 25
Director Left
Jul 25
Director Left
Jan 26
3
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

CONNELL, Hayley Jane

Active
King William Street, LondonEC4R 9AT
Secretary
Appointed 01 Jun 2023

CHALLACOMBE, Andrew Nicholas

Active
King William Street, LondonEC4R 9AT
Born July 1965
Director
Appointed 24 Feb 2025

HALL, Michael Robert Aylmer

Active
King William Street, LondonEC4R 9AT
Born October 1973
Director
Appointed 01 Apr 2016

HEPPELL, Richard Emlyn

Active
King William Street, LondonEC4R 9AT
Born January 1965
Director
Appointed 16 Dec 2021

MCGUIGGAN, Julian Peter

Active
King William Street, LondonEC4R 9AT
Born December 1966
Director
Appointed 01 Jun 2025

NEWMAN, Malcolm Charles

Active
King William Street, LondonEC4R 9AT
Born December 1958
Director
Appointed 01 Dec 2022

WILLIAMS, Simon Charles

Active
King William Street, LondonEC4R 9AT
Born July 1964
Director
Appointed 01 Oct 2022

AMERESEKERE, Marion Susanthie

Resigned
45 King William Street, LondonEC4R 9AN
Secretary
Appointed 01 Dec 2022
Resigned 31 May 2023

GOSDEN, Anthony Frank

Resigned
45 King William Street, LondonEC4R 9AN
Secretary
Appointed 19 Mar 2013
Resigned 30 Jun 2013

YOUNG, James Andrew

Resigned
45 King William Street, LondonEC4R 9AN
Secretary
Appointed 17 Sept 2014
Resigned 30 Nov 2022

BERKELEY, Grantley William Andrew

Resigned
45 King William Street, LondonEC4R 9AN
Born October 1954
Director
Appointed 08 Apr 2013
Resigned 29 Feb 2016

CARPENTER, Jane Margaret

Resigned
45 King William Street, LondonEC4R 9AN
Born March 1957
Director
Appointed 01 Apr 2015
Resigned 01 Apr 2021

CUTLER, Andrew John

Resigned
King William Street, LondonEC4R 9AT
Born July 1966
Director
Appointed 08 Apr 2013
Resigned 31 Dec 2025

DAVITT, John Joseph

Resigned
45 King William Street, LondonEC4R 9AN
Born October 1955
Director
Appointed 08 Apr 2013
Resigned 29 May 2015

EDGINTON, Clive Leonard Ashcroft

Resigned
45 King William Street, LondonEC4R 9AN
Born July 1951
Director
Appointed 08 Apr 2013
Resigned 20 Dec 2013

GOSDEN, Anthony Frank

Resigned
45 King William Street, LondonEC4R 9AN
Born February 1950
Director
Appointed 19 Mar 2013
Resigned 30 Jun 2013

HOCHSCHILD, Maurice Robert Leo

Resigned
45 King William Street, LondonEC4R 9AN
Born February 1962
Director
Appointed 01 Feb 2020
Resigned 01 Apr 2021

HURST, Penelope

Resigned
45 King William Street, LondonEC4R 9AN
Born August 1948
Director
Appointed 08 Apr 2013
Resigned 31 Dec 2019

LEWRY, Rhona Margaret

Resigned
King William Street, LondonEC4R 9AT
Born February 1965
Director
Appointed 01 Apr 2022
Resigned 31 Jul 2025

MURKETT, John Charles

Resigned
45 King William Street, LondonEC4R 9AN
Born November 1962
Director
Appointed 08 Apr 2013
Resigned 12 Jun 2019

NIVEN, Alasdair John

Resigned
45 King William Street, LondonEC4R 9AN
Born February 1953
Director
Appointed 01 Apr 2015
Resigned 29 Feb 2016

PEAT, Samantha Jane

Resigned
45 King William Street, LondonEC4R 9AN
Born December 1972
Director
Appointed 01 Apr 2015
Resigned 03 Nov 2023

PICKARD, Edward John

Resigned
45 King William Street, LondonEC4R 9AN
Born December 1963
Director
Appointed 01 Apr 2015
Resigned 31 Dec 2018

RIDGWAY, Donald John

Resigned
45 King William Street, LondonEC4R 9AN
Born October 1954
Director
Appointed 01 Jan 2017
Resigned 31 Dec 2024

RODGERS, Jonathan Paul

Resigned
45 King William Street, LondonEC4R 9AN
Born February 1965
Director
Appointed 19 Mar 2013
Resigned 30 Apr 2021

SCRIVEN, Simon Charles Guy

Resigned
45 King William Street, LondonEC4R 9AN
Born April 1958
Director
Appointed 01 Apr 2015
Resigned 28 Feb 2020

TREW, John Alistair

Resigned
45 King William Street, LondonEC4R 9AN
Born September 1955
Director
Appointed 08 Apr 2013
Resigned 20 Dec 2016

WHITTAKER, Philip David

Resigned
45 King William Street, LondonEC4R 9AN
Born May 1956
Director
Appointed 01 May 2021
Resigned 15 Dec 2021

Persons with significant control

1

King William Street, LondonEC4R 9AT

Nature of Control

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

Filing History

86

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Change To A Person With Significant Control
2 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
6 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Accounts With Accounts Type Group
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 December 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Resolution
7 February 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
7 February 2018
CC04CC04
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Certificate Change Of Name Company
1 April 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
17 October 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Capital Allotment Shares
6 September 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type
30 August 2013
RP04RP04
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Capital Allotment Shares
4 July 2013
SH01Allotment of Shares
Termination Secretary Company With Name
3 July 2013
TM02Termination of Secretary
Capital Allotment Shares
25 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
19 March 2013
NEWINCIncorporation