UKBizDB.co.uk

FASTNET MARINE INSURANCE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fastnet Marine Insurance Services Limited. The company was founded 31 years ago and was given the registration number 02738337. The firm's registered office is in LONDON. You can find them at 93 Tabernacle Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FASTNET MARINE INSURANCE SERVICES LIMITED
Company Number:02738337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1992
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:93 Tabernacle Street, London, England, EC2A 4BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Creechurch Place, London, United Kingdom, EC3A 5AF

Secretary02 March 2021Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director09 September 2021Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director07 September 2021Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 September 2017Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 November 2007Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 September 2017Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director15 September 2021Active
23 Bracken Close, North Baddesley, Southampton, SO52 9DL

Secretary31 August 1997Active
30 Southern Road, West End, Southampton, SO30 3EU

Secretary07 August 1992Active
6 Stoke Newington Road, London, N16 7XN

Corporate Nominee Secretary07 August 1992Active
23 Bracken Close, North Baddesley, Southampton, SO52 9DL

Director31 August 1997Active
Old Post Office, Hamstead Marshall, Newbury, RG20 0HW

Director01 May 2001Active
Pipits, Chapel Lane, Curdridge, Southampton, SO32 2BB

Director07 August 1992Active
10 Hornbeam Gardens, West End, Southampton, SO30 3RD

Director01 December 1996Active
Apple Tree House, Bridge Road, Salisbury Green,

Director07 August 1992Active

People with Significant Control

Sturge Taylor And Associates Holdings Limited
Notified on:01 September 2017
Status:Active
Country of residence:United Kingdom
Address:One, Creechurch Place, London, United Kingdom, EC3A 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Edward Goodacre
Notified on:30 June 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:Eagle House, C/O Ramon Lee & Partners, London, England, EC1V 1AW
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Change person director company with change date.

Download
2024-03-27Officers

Change person director company with change date.

Download
2024-03-27Officers

Change person director company with change date.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-11Accounts

Legacy.

Download
2023-07-11Other

Legacy.

Download
2023-07-11Other

Legacy.

Download
2022-11-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-10Accounts

Legacy.

Download
2022-11-10Other

Legacy.

Download
2022-11-10Other

Legacy.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Change account reference date company previous shortened.

Download
2021-12-21Accounts

Accounts with accounts type small.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-04-09Persons with significant control

Change to a person with significant control.

Download
2021-03-19Persons with significant control

Change to a person with significant control.

Download
2021-03-17Officers

Appoint person secretary company with name date.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-03-17Address

Change registered office address company with date old address new address.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.