Background WavePink WaveYellow Wave

SIX CLERKS INSURANCE SERVICES LIMITED (08517341)

SIX CLERKS INSURANCE SERVICES LIMITED (08517341) is an active UK company. incorporated on 7 May 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. SIX CLERKS INSURANCE SERVICES LIMITED has been registered for 12 years. Current directors include NORMAN, Timothy William, SPEERS, Benjamin Robert.

Company Number
08517341
Status
active
Type
ltd
Incorporated
7 May 2013
Age
12 years
Address
70 Mark Lane, London, EC3R 7NQ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
NORMAN, Timothy William, SPEERS, Benjamin Robert
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIX CLERKS INSURANCE SERVICES LIMITED

SIX CLERKS INSURANCE SERVICES LIMITED is an active company incorporated on 7 May 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. SIX CLERKS INSURANCE SERVICES LIMITED was registered 12 years ago.(SIC: 65120)

Status

active

Active since 12 years ago

Company No

08517341

LTD Company

Age

12 Years

Incorporated 7 May 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 26 August 2025 (8 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 16 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

SIX CLERKS LIMITED
From: 7 May 2013To: 10 June 2013
Contact
Address

70 Mark Lane London, EC3R 7NQ,

Previous Addresses

Dawson House 5 Jewry Street London EC3N 2PJ
From: 7 May 2013To: 11 March 2015
Timeline

17 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Sept 13
Funding Round
May 14
Director Left
Apr 15
Director Left
Jun 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Nov 18
Director Left
Feb 19
Owner Exit
Feb 19
Director Left
Jan 22
2
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DA SILVA FELIX, Chloé

Active
Mark Lane, LondonEC3R 7NQ
Secretary
Appointed 09 Oct 2025

NORMAN, Timothy William

Active
Mark Lane, LondonEC3R 7NQ
Born August 1971
Director
Appointed 18 Jun 2013

SPEERS, Benjamin Robert

Active
Mark Lane, LondonEC3R 7NQ
Born May 1975
Director
Appointed 01 Feb 2017

FUSSELL, Jonathan David

Resigned
17 Lebanon Drive, CobhamKT11 2PR
Secretary
Appointed 12 Oct 2016
Resigned 01 Oct 2025

SPEERS, Benjamin Robert

Resigned
Mark Lane, LondonEC3R 7NQ
Secretary
Appointed 07 May 2013
Resigned 12 Oct 2016

COLLINS, Gregory Eugene Mary

Resigned
Mark Lane, LondonEC3R 7NQ
Born October 1958
Director
Appointed 18 Jun 2013
Resigned 01 Feb 2017

DAVISON, Martin John

Resigned
Mark Lane, LondonEC3R 7NQ
Born March 1964
Director
Appointed 07 May 2013
Resigned 31 Dec 2021

DRANE, Simon Peter Andrew

Resigned
Mark Lane, LondonEC3R 7NQ
Born May 1973
Director
Appointed 22 Feb 2016
Resigned 19 Nov 2018

FOTHERGILL, Thomas

Resigned
Mark Lane, LondonEC3R 7NQ
Born June 1967
Director
Appointed 22 Feb 2016
Resigned 05 Feb 2019

SPENCER, Nigel Vaughan

Resigned
Jewry Street, LondonEC3N 2PJ
Born March 1954
Director
Appointed 12 Jul 2013
Resigned 26 Mar 2015

VIGAR, Elliott James

Resigned
Mark Lane, LondonEC3R 7NQ
Born December 1976
Director
Appointed 12 Jul 2013
Resigned 01 Jul 2015

Persons with significant control

2

1 Active
1 Ceased
Chancery Lane, LondonWC2A 1PL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Feb 2019
Mark Lane, LondonEC3R 7NQ

Nature of Control

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

Filing History

64

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
6 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Resolution
1 March 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 February 2019
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
27 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
19 January 2016
AAAnnual Accounts
Auditors Resignation Company
17 December 2015
AUDAUD
Auditors Resignation Company
25 November 2015
AUDAUD
Change Account Reference Date Company Current Shortened
26 October 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Change Person Director Company With Change Date
12 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Capital Allotment Shares
20 May 2014
SH01Allotment of Shares
Resolution
9 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
1 October 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 October 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
1 October 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 June 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
10 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 June 2013
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
10 June 2013
NM06NM06
Incorporation Company
7 May 2013
NEWINCIncorporation