Background WavePink WaveYellow Wave

HELVETIA MARINE SERVICES LIMITED (11696133)

HELVETIA MARINE SERVICES LIMITED (11696133) is an active UK company. incorporated on 26 November 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. HELVETIA MARINE SERVICES LIMITED has been registered for 7 years. Current directors include BERGER, Paul-Andre Marie Jean, LETAC, Vincent Etienne Michel.

Company Number
11696133
Status
active
Type
ltd
Incorporated
26 November 2018
Age
7 years
Address
First Floor, London, EC3A 7BA
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BERGER, Paul-Andre Marie Jean, LETAC, Vincent Etienne Michel
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELVETIA MARINE SERVICES LIMITED

HELVETIA MARINE SERVICES LIMITED is an active company incorporated on 26 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. HELVETIA MARINE SERVICES LIMITED was registered 7 years ago.(SIC: 65120)

Status

active

Active since 7 years ago

Company No

11696133

LTD Company

Age

7 Years

Incorporated 26 November 2018

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 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

First Floor 6 Bevis Marks London, EC3A 7BA,

Previous Addresses

Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England
From: 19 November 2020To: 1 November 2022
7th Floor, 1 Minster Court Mincing Lane London EC3R 7AA England
From: 29 June 2020To: 19 November 2020
Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England
From: 8 August 2019To: 29 June 2020
7th Floor 1 Minster Court London EC3R 7AA United Kingdom
From: 26 November 2018To: 8 August 2019
Timeline

7 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Owner Exit
Dec 18
Director Joined
Mar 22
Director Joined
Apr 22
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DAVIES MGA SERVICES LIMITED

Active
20 Gracechurch Street, LondonEC3V 0BG
Corporate secretary
Appointed 26 Nov 2018

BERGER, Paul-Andre Marie Jean

Active
6 Bevis Marks, LondonEC3A 7BA
Born November 1970
Director
Appointed 26 Nov 2018

LETAC, Vincent Etienne Michel

Active
6 Bevis Marks, LondonEC3A 7BA
Born February 1963
Director
Appointed 26 Nov 2018

BUTCHER, Christopher Stewart

Resigned
6 Bevis Marks, LondonEC3A 7BA
Born October 1962
Director
Appointed 26 Nov 2018
Resigned 31 Dec 2025

GINGG, Martin

Resigned
6 Bevis Marks, LondonEC3A 7BA
Born January 1973
Director
Appointed 08 Apr 2022
Resigned 31 Dec 2024

RITTHALER, Jörg

Resigned
6 Bevis Marks, LondonEC3A 7BA
Born April 1972
Director
Appointed 16 Mar 2022
Resigned 31 Dec 2024

Persons with significant control

1

0 Active
1 Ceased

Helvetia Assurances Sa

Ceased
Quai Lamade, Le Havre

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 26 Nov 2018
Ceased 13 Dec 2018
Fundings
Financials
Latest Activities

Filing History

34

Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
5 October 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
5 October 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
2 September 2022
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company
11 August 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 November 2019
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
8 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 August 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
2 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
26 November 2018
NEWINCIncorporation