Background WavePink WaveYellow Wave

AI MARINE RISK LIMITED (14134736)

AI MARINE RISK LIMITED (14134736) is an active UK company. incorporated on 26 May 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. AI MARINE RISK LIMITED has been registered for 3 years. Current directors include BENSON, Abigail Lucy, D'ALTON, Charles, FULFORD-SMITH, Thomas William and 1 others.

Company Number
14134736
Status
active
Type
ltd
Incorporated
26 May 2022
Age
3 years
Address
34 Lime Street, London, EC3M 7AT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BENSON, Abigail Lucy, D'ALTON, Charles, FULFORD-SMITH, Thomas William, ROWLEY, Charles Robert Mcqueen Grant
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AI MARINE RISK LIMITED

AI MARINE RISK LIMITED is an active company incorporated on 26 May 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. AI MARINE RISK LIMITED was registered 3 years ago.(SIC: 66220)

Status

active

Active since 3 years ago

Company No

14134736

LTD Company

Age

3 Years

Incorporated 26 May 2022

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 23 December 2025 (4 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

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

34 Lime Street Floor 3 London, EC3M 7AT,

Previous Addresses

Flat 4, Avenue Court, Draycott Avenue London SW3 3BU England
From: 26 January 2023To: 6 June 2024
Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England
From: 4 October 2022To: 26 January 2023
Studio 210 134-146 Curtain Road London EC2A 3AR England
From: 26 May 2022To: 4 October 2022
Timeline

8 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
May 22
Director Joined
Aug 22
New Owner
Dec 22
Loan Secured
Dec 23
Director Joined
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Joined
Mar 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

BENSON, Abigail Lucy

Active
Lime Street, LondonEC3M 7AT
Born January 1991
Director
Appointed 21 Dec 2023

D'ALTON, Charles

Active
Lime Street, LondonEC3M 7AT
Born September 1982
Director
Appointed 26 May 2022

FULFORD-SMITH, Thomas William

Active
23-29 Draycott Avenue, LondonSW3 3BU
Born October 1981
Director
Appointed 30 Aug 2022

ROWLEY, Charles Robert Mcqueen Grant

Active
Lime Street, LondonEC3M 7AT
Born July 1965
Director
Appointed 14 Feb 2024

Persons with significant control

3

1 Active
2 Ceased
Draycott Avenue, LondonSW3 3BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2023

Mr Thomas William Fulford-Smith

Ceased
23-29 Draycott Avenue, LondonSW3 3BU
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 20 Dec 2022
Ceased 21 Dec 2023

Mr Charles Henry Michael D'Alton

Ceased
Draycott Avenue, LondonSW3 3BU
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 May 2022
Ceased 21 Dec 2023
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 June 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 February 2024
AAAnnual Accounts
Memorandum Articles
13 January 2024
MAMA
Resolution
13 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
2 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of The Persons With Significant Control Register Information From The Public Register
27 December 2023
EW04EW04
Withdrawal Of The Directors Register Information From The Public Register
27 December 2023
EW01EW01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 December 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Incorporation Company
26 May 2022
NEWINCIncorporation