UKBizDB.co.uk

THE SEA INSURANCE COMPANY LIMITED

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

This company is commonly known as The Sea Insurance Company Limited. The company was founded 148 years ago and was given the registration number 00010150. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE SEA INSURANCE COMPANY LIMITED
Company Number:00010150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 December 1875
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Mark's Court, Chart Way, Horsham, United Kingdom, RH12 1XL

Corporate Secretary09 June 2010Active
Flat 1 Vicarage Court, Holden Road, London, N12 7DN

Secretary24 April 1997Active
6 Southern Road, London, N2 9LE

Secretary09 December 2005Active
Little Dormers, 3 Wicken Road, Newport, CB11 3QD

Secretary03 July 2002Active
Stables House, Castle Hill, Bletchingley, RH1 4LB

Secretary20 October 2000Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Secretary31 March 2008Active
15 Brook Road, Thornton Heath, CR7 7RD

Secretary18 May 2006Active
2 Chestnut Avenue, Southborough, Tunbridge Wells, TN4 0BP

Secretary-Active
1 Thorndean Street, Earlsfield, London, SW18 4HE

Secretary15 September 2000Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Director09 March 2012Active
20, Fenchurch Street, London, England, EC3M 3AU

Director14 November 2014Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Director08 January 2007Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Director22 December 2005Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD

Director27 July 2004Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Director22 December 2005Active
Brackenfell South Bank, Hassocks, BN6 8JP

Director29 June 2001Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Director22 December 2005Active
Oak House, Colchester Road, Ardleigh, CO7 7PH

Director01 April 1995Active
Oak House, Colchester Road, Ardleigh, CO7 7PH

Director-Active
20, Fenchurch Street, London, England, EC3M 3AU

Director09 February 2016Active
Keatings Green Lane, Boxted, Colchester, CO4 5TR

Director06 September 1994Active
22 Old Millmeads, Horsham, RH12 2LZ

Director29 April 2004Active
20, Fenchurch Street, London, England, EC3M 3AU

Director01 June 2017Active
96 Guibal Road, Lee, London, SE12 9LZ

Director22 December 2005Active
Gcc Secretarial Rsa Insurance Group Plc, 9th Floor One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Director16 June 2011Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Director22 May 2008Active
5 Robin Hill Drive, Elmstead Woods, Chislehurst, BR7 5ER

Director05 March 1998Active
20, Fenchurch Street, London, England, EC3M 3AU

Director09 March 2012Active
Castle Field, Old Park Lane, Farnham, GU9 0AH

Director-Active
Towngate House, Tidebrook, Wadhurst, TN5 6PE

Director-Active
30 Park Avenue North, Harpenden, AL5 2ED

Director-Active
20, Fenchurch Street, London, England, EC3M 3AU

Director19 March 2019Active
20, Fenchurch Street, London, England, EC3M 3AU

Director09 February 2016Active
Grove Cottage, Nayland Road, Great Horkesley, Colchester, CO6 4AG

Director15 October 2004Active
20, Fenchurch Street, London, England, EC3M 3AU

Director16 June 2017Active

People with Significant Control

The London Assurance
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:St Mark's Court, Chart Way, Horsham, United Kingdom, RH12 1XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-30Gazette

Gazette dissolved liquidation.

Download
2022-03-31Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-22Address

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

Download
2021-09-07Address

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

Download
2021-07-04Officers

Termination director company with name termination date.

Download
2021-06-28Address

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

Download
2021-05-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2020-05-20Address

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

Download
2020-03-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-19Resolution

Resolution.

Download
2019-12-18Capital

Legacy.

Download
2019-12-18Capital

Capital statement capital company with date currency figure.

Download
2019-12-18Insolvency

Legacy.

Download
2019-12-18Resolution

Resolution.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type full.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type full.

Download
2018-01-15Officers

Termination director company with name termination date.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.