Background WavePink WaveYellow Wave

CREWSURE INSURANCE SERVICES LIMITED (09325907)

CREWSURE INSURANCE SERVICES LIMITED (09325907) is an active UK company. incorporated on 25 November 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. CREWSURE INSURANCE SERVICES LIMITED has been registered for 11 years. Current directors include BRIANT, Andrew Edmund Christian, JOHNSTON, Robert Bennet Marshall, WHITE, Giles Alistair.

Company Number
09325907
Status
active
Type
ltd
Incorporated
25 November 2014
Age
11 years
Address
2 St. James's Street, London, SW1A 1EF
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BRIANT, Andrew Edmund Christian, JOHNSTON, Robert Bennet Marshall, WHITE, Giles Alistair
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREWSURE INSURANCE SERVICES LIMITED

CREWSURE INSURANCE SERVICES LIMITED is an active company incorporated on 25 November 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. CREWSURE INSURANCE SERVICES LIMITED was registered 11 years ago.(SIC: 65120)

Status

active

Active since 11 years ago

Company No

09325907

LTD Company

Age

11 Years

Incorporated 25 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

2 St. James's Street London, SW1A 1EF,

Previous Addresses

112 Jermyn Street London SW1Y 6LS England
From: 4 August 2020To: 12 July 2023
50 Mark Lane London EC3R 7QR
From: 2 December 2014To: 4 August 2020
12 Blore House 552 Kings Road London London SW10 0RB United Kingdom
From: 25 November 2014To: 2 December 2014
Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Apr 16
Director Joined
Aug 16
Share Issue
Sept 16
Funding Round
Dec 16
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
May 20
Funding Round
May 21
Director Joined
Jan 25
Owner Exit
Aug 25
Funding Round
Aug 25
5
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

BRIANT, Andrew Edmund Christian

Active
St. James's Street, LondonSW1A 1EF
Born June 1966
Director
Appointed 03 Jan 2025

JOHNSTON, Robert Bennet Marshall

Active
St. James's Street, LondonSW1A 1EF
Born July 1952
Director
Appointed 25 Nov 2014

WHITE, Giles Alistair

Active
St. James's Street, LondonSW1A 1EF
Born July 1975
Director
Appointed 18 Jul 2016

Persons with significant control

6

1 Active
5 Ceased
Church Road, PortadownBT03 5HT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Aug 2025
Church Road, CraigavonBT63 5HT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 May 2019
Ceased 06 Aug 2025
12 Par-La-Ville Road, Hamilton

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Sept 2016
Ceased 06 Sept 2016

Mr Giles Alistair White

Ceased
Jermyn Street, LondonSW1Y 6LS
Born July 1975

Nature of Control

Significant influence or control
Notified 22 Aug 2016
Ceased 06 Sept 2016

Mr Robert Geoffrey Elliott

Ceased
Jermyn Street, London
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 May 2019

Mr Robert Bennet Marshall Johnston

Ceased
Mark Lane, LondonEC3R 7QR
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Sept 2016
Fundings
Financials
Latest Activities

Filing History

54

Change Account Reference Date Company Current Extended
12 November 2025
AA01Change of Accounting Reference Date
Memorandum Articles
3 September 2025
MAMA
Resolution
2 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
1 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
29 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 August 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 August 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Capital Allotment Shares
13 May 2021
SH01Allotment of Shares
Change To A Person With Significant Control
13 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Legacy
26 June 2020
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
29 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Capital Allotment Shares
15 December 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 September 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
31 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Resolution
4 August 2016
RESOLUTIONSResolutions
Resolution
3 August 2016
RESOLUTIONSResolutions
Resolution
20 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Incorporation Company
25 November 2014
NEWINCIncorporation