Background WavePink WaveYellow Wave

THE BRITANNIA STEAM SHIP INSURANCE ASSOCIATION HOLDINGS LIMITED (11686576)

THE BRITANNIA STEAM SHIP INSURANCE ASSOCIATION HOLDINGS LIMITED (11686576) is an active UK company. incorporated on 20 November 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. THE BRITANNIA STEAM SHIP INSURANCE ASSOCIATION HOLDINGS LIMITED has been registered for 7 years. Current directors include CHING, Wei Man Raymond, HALL, Michael Robert Aylmer, HEPPELL, Richard Emlyn and 11 others.

Company Number
11686576
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 November 2018
Age
7 years
Address
33 King William Street, London, EC4R 9AT
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
CHING, Wei Man Raymond, HALL, Michael Robert Aylmer, HEPPELL, Richard Emlyn, LAN, Shin-Chyi, MARTEL, Louis, MUNCH, Casper, NIELSEN, Bruce, ROTHKOPF, Maximilian, Dr, SADLER, Richard Lindsay, SARACAKIS, Dimitri Frank, VERBEECK, Egied Octavius Ludovicus, VILLERS, Xavier Nicholas Chwoles, WARWICK, James Walter Fitzgerald, YAMAMOTO, Norifumi
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRITANNIA STEAM SHIP INSURANCE ASSOCIATION HOLDINGS LIMITED

THE BRITANNIA STEAM SHIP INSURANCE ASSOCIATION HOLDINGS LIMITED is an active company incorporated on 20 November 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. THE BRITANNIA STEAM SHIP INSURANCE ASSOCIATION HOLDINGS LIMITED was registered 7 years ago.(SIC: 65120)

Status

active

Active since 7 years ago

Company No

11686576

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 20 November 2018

Size

N/A

Accounts

ARD: 20/2

Up to Date

7 months left

Last Filed

Made up to 20 February 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 21 February 2024 - 20 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 20 November 2026
Period: 21 February 2025 - 20 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

33 King William Street London, EC4R 9AT,

Previous Addresses

Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 20 November 2018To: 14 July 2025
Timeline

33 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Left
Oct 19
Owner Exit
Feb 20
Director Left
Oct 20
Director Joined
Jan 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
Feb 22
Director Joined
May 22
Director Left
May 22
Director Joined
Jan 23
Director Joined
Jul 23
Director Left
Jan 25
Director Joined
Jul 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

15 Active
10 Resigned

CONNELL, Hayley Jane

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

CHING, Wei Man Raymond

Active
King William Street, LondonEC4R 9AT
Born April 1975
Director
Appointed 10 Jan 2023

HALL, Michael Robert Aylmer

Active
King William Street, LondonEC4R 9AT
Born October 1973
Director
Appointed 01 May 2021

HEPPELL, Richard Emlyn

Active
King William Street, LondonEC4R 9AT
Born January 1965
Director
Appointed 01 Jan 2026

LAN, Shin-Chyi

Active
King William Street, LondonEC4R 9AT
Born February 1976
Director
Appointed 15 Jan 2019

MARTEL, Louis

Active
King William Street, LondonEC4R 9AT
Born March 1965
Director
Appointed 15 Jan 2019

MUNCH, Casper

Active
King William Street, LondonEC4R 9AT
Born May 1974
Director
Appointed 01 May 2021

NIELSEN, Bruce

Active
King William Street, LondonEC4R 9AT
Born May 1962
Director
Appointed 01 Jul 2025

ROTHKOPF, Maximilian, Dr

Active
King William Street, LondonEC4R 9AT
Born June 1980
Director
Appointed 12 Jan 2021

SADLER, Richard Lindsay

Active
King William Street, LondonEC4R 9AT
Born May 1957
Director
Appointed 18 May 2022

SARACAKIS, Dimitri Frank

Active
King William Street, LondonEC4R 9AT
Born August 1976
Director
Appointed 09 May 2019

VERBEECK, Egied Octavius Ludovicus

Active
King William Street, LondonEC4R 9AT
Born July 1974
Director
Appointed 15 Jan 2019

VILLERS, Xavier Nicholas Chwoles

Active
King William Street, LondonEC4R 9AT
Born January 1959
Director
Appointed 09 May 2019

WARWICK, James Walter Fitzgerald

Active
King William Street, LondonEC4R 9AT
Born June 1966
Director
Appointed 15 Jan 2019

YAMAMOTO, Norifumi

Active
King William Street, LondonEC4R 9AT
Born December 1969
Director
Appointed 09 May 2023

YOUNG, James Andrew

Resigned
45 King William Street, LondonEC4R 9AN
Secretary
Appointed 15 Jan 2019
Resigned 30 Nov 2022

CUTLER, Andrew John

Resigned
King William Street, LondonEC4R 9AT
Born July 1966
Director
Appointed 15 Jan 2019
Resigned 31 Dec 2025

FIRMIN, Anthony James

Resigned
45 King William Street, LondonEC4R 9AN
Born December 1953
Director
Appointed 15 Jan 2019
Resigned 31 Dec 2024

HUNT, Paul

Resigned
45 King William Street, LondonEC4R 9AN
Born December 1950
Director
Appointed 15 Jan 2019
Resigned 20 Oct 2020

NIELSEN, Bruce Thomas

Resigned
45 King William Street, LondonEC4R 9AN
Born May 1962
Director
Appointed 15 Jan 2019
Resigned 18 May 2022

NOLAN, Niall Joseph

Resigned
45 King William Street, LondonEC4R 9AN
Born June 1963
Director
Appointed 15 Jan 2019
Resigned 20 Feb 2022

PALMER, Nigel John

Resigned
45 King William Street, LondonEC4R 9AN
Born August 1951
Director
Appointed 15 Jan 2019
Resigned 15 Oct 2019

RODGERS, Jonathan Paul

Resigned
45 King William Street, LondonEC4R 9AN
Born February 1965
Director
Appointed 15 Jan 2019
Resigned 30 Apr 2021

WHITTAKER, Philip David

Resigned
45 King William Street, LondonEC4R 9AN
Born May 1956
Director
Appointed 20 Nov 2018
Resigned 15 Jan 2019

YAMAWAKI, Yasushi

Resigned
45 King William Street, LondonEC4R 9AN
Born January 1948
Director
Appointed 15 Jan 2019
Resigned 09 May 2019

Persons with significant control

1

0 Active
1 Ceased
45 King William Street, LondonEC4R 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2018
Ceased 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

68

Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Accounts With Accounts Type Group
22 September 2025
AAAnnual Accounts
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
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2024
AAAnnual Accounts
Resolution
27 June 2024
RESOLUTIONSResolutions
Memorandum Articles
21 June 2024
MAMA
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Accounts With Accounts Type Group
30 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 June 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Resolution
8 December 2021
RESOLUTIONSResolutions
Memorandum Articles
8 December 2021
MAMA
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Memorandum Articles
28 September 2021
MAMA
Resolution
15 September 2021
RESOLUTIONSResolutions
Resolution
27 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2020
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
26 February 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 December 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
5 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Resolution
27 October 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Resolution
8 April 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
23 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Incorporation Company
20 November 2018
NEWINCIncorporation