MERCANTILE INDEMNITY COMPANY LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewConfirmation statement made on 2025-05-23 with no updates

View Document

01/04/251 April 2025 Appointment of Mr Richard Anthony Sutlow as a director on 2025-04-01

View Document

19/11/2419 November 2024 Appointment of Mr Nicolas Jean Crossley as a director on 2024-11-18

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Termination of appointment of Darren Scott Truman as a director on 2024-06-30

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

05/12/235 December 2023

View Document

05/12/235 December 2023

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Statement of capital on 2023-12-05

View Document

05/12/235 December 2023 Resolutions

View Document

20/09/2320 September 2023 Full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Appointment of Mr Jeremy William Haynes as a director on 2023-05-18

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/10/2231 October 2022 Termination of appointment of Karl Peter Murphy as a director on 2022-10-21

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

01/11/211 November 2021 Termination of appointment of Brendan Richard Anthony Merriman as a director on 2021-10-31

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Appointment of Ruth Mcdiarmid as a director on 2021-09-15

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

10/12/1910 December 2019 08/03/19 STATEMENT OF CAPITAL GBP 4918100

View Document

03/09/193 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/07/1925 July 2019 20/06/19 STATEMENT OF CAPITAL GBP 236918107

View Document

22/07/1922 July 2019 CONSOLIDATION 08/03/19

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN TURNER

View Document

07/06/197 June 2019 SECRETARY APPOINTED MISS FREYA MARGUERITE BROOK

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR BRENDAN RICHARD ANTHONY MERRIMAN

View Document

31/05/1931 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 015003020001

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMAS

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

08/04/198 April 2019 08/03/19 STATEMENT OF CAPITAL GBP 5426922.000000

View Document

08/04/198 April 2019 08/03/19 STATEMENT OF CAPITAL GBP 4926922

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR KARL PETER MURPHY

View Document

24/12/1824 December 2018 DIRECTOR APPOINTED MR JEREMY HARDWICK RILEY

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER DAVID FORBES

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR DARREN SCOTT TRUMAN

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR DAVID JOHN ATKINS

View Document

01/09/171 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/05/178 May 2017 13/04/17 STATEMENT OF CAPITAL GBP 6405000

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 3 GUILDFORD BUSINESS PARK GUILDFORD ENGLAND AND WALES GU2 8XG UNITED KINGDOM

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM AVAYA HOUSE 2 CATHEDRAL HILL GUILDFORD SURREY GU2 7YL

View Document

25/07/1625 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED STEVEN ROGER WESTERN

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN WALKER

View Document

11/01/1611 January 2016 22/12/15 STATEMENT OF CAPITAL USD 4905000

View Document

29/04/1529 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/04/1521 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR THEO WILKES

View Document

17/04/1417 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

20/01/1420 January 2014 12/12/13 STATEMENT OF CAPITAL GBP 3270000

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/04/138 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

18/02/1318 February 2013 28/12/12 STATEMENT OF CAPITAL GBP 2920000

View Document

23/11/1223 November 2012 23/11/12 STATEMENT OF CAPITAL GBP 2770000

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED THEO JAMES RICKUS WILKES

View Document

11/07/1211 July 2012 AUDITOR'S RESIGNATION

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR GARETH NOKES

View Document

01/05/121 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED BRIAN JOHN WALKER

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE PAUL THOMAS / 05/07/2011

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK REID

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS NICHOLS

View Document

18/04/1118 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 ALTER ARTICLES 24/12/2010

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HOWARD JOHN NOKES / 01/10/2009

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ROBERT DOUGLAS REID / 01/10/2009

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES NICHOLS / 01/10/2009

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE PAUL THOMAS / 01/10/2009

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN TURNER / 01/10/2009

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MS SIOBHAN MARY HEXTALL / 01/10/2009

View Document

08/04/108 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

10/09/0910 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN TURNER / 26/05/2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN ALDOUS

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED CLIVE PAUL THOMAS

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED THOMAS JAMES NICHOLS

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HACKETT

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID ROCKE

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED GARETH HOWARD JOHN NOKES

View Document

10/04/0810 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/01/0831 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: ST. PAUL'S HOUSE WARWICK LANE LONDON EC4M 7BP

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/0715 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 NEW SECRETARY APPOINTED

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 SECRETARY RESIGNED

View Document

24/09/0424 September 2004 SECRETARY RESIGNED

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/04/0215 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/04/0014 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 S366A DISP HOLDING AGM 28/01/00

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/08/9912 August 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/12/9814 December 1998 REGISTERED OFFICE CHANGED ON 14/12/98 FROM: C/O IRISC LIMITED WALSINGHAM HOUSE 35 SEETHING LANE LONDON EC3N 4AH

View Document

26/10/9826 October 1998 AUDITOR'S RESIGNATION

View Document

07/05/987 May 1998 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/06/9621 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9621 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9621 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9621 June 1996 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/9621 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9628 April 1996 RETURN MADE UP TO 11/04/96; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/967 March 1996 NEW SECRETARY APPOINTED

View Document

07/03/967 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/965 January 1996 SECRETARY RESIGNED

View Document

10/11/9510 November 1995 REGISTERED OFFICE CHANGED ON 10/11/95 FROM: GUILD HOUSE 36-38 FENCHURCH STREET LONDON EC3M 3DQ

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/07/953 July 1995 NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995 RETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 DIRECTOR RESIGNED

View Document

06/10/946 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/10/946 October 1994 NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 NEW SECRETARY APPOINTED

View Document

06/10/946 October 1994 NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 RETURN MADE UP TO 11/04/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/939 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/05/9310 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9310 May 1993 RETURN MADE UP TO 11/04/93; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 DIRECTOR RESIGNED

View Document

26/08/9226 August 1992 DIRECTOR RESIGNED

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/04/9229 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9229 April 1992 RETURN MADE UP TO 11/04/92; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 REGISTERED OFFICE CHANGED ON 23/12/91 FROM: 51, EASTCHEAP, LONDON. EC3M 1JP.

View Document

13/06/9113 June 1991 NEW DIRECTOR APPOINTED

View Document

12/06/9112 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/05/9115 May 1991 RETURN MADE UP TO 11/04/91; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

02/05/912 May 1991 LOCATION OF REGISTER OF MEMBERS

View Document

09/04/919 April 1991 RE/SHARES 22/03/84

View Document

09/04/919 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/919 April 1991 ALTER MEM AND ARTS 22/03/84

View Document

12/03/9112 March 1991 DIRECTOR RESIGNED

View Document

28/02/9128 February 1991 DIRECTOR RESIGNED

View Document

19/02/9119 February 1991 REGISTERED OFFICE CHANGED ON 19/02/91 FROM: DEVONSHIRE HOUSE 146 BISHOPSGATE LONDON EC2M 4JX

View Document

16/02/9116 February 1991 DIRECTOR RESIGNED

View Document

16/02/9116 February 1991 SECRETARY RESIGNED

View Document

16/02/9116 February 1991 DIRECTOR RESIGNED

View Document

22/11/9022 November 1990 NEW DIRECTOR APPOINTED

View Document

05/11/905 November 1990 NEW DIRECTOR APPOINTED

View Document

26/10/9026 October 1990 NEW SECRETARY APPOINTED

View Document

26/10/9026 October 1990 NEW SECRETARY APPOINTED

View Document

26/10/9026 October 1990 NEW DIRECTOR APPOINTED

View Document

26/10/9026 October 1990 NEW DIRECTOR APPOINTED

View Document

26/10/9026 October 1990 DIRECTOR RESIGNED

View Document

26/10/9026 October 1990 NEW DIRECTOR APPOINTED

View Document

26/10/9026 October 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/902 August 1990 RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 DIRECTOR RESIGNED

View Document

18/05/9018 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/01/9025 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/8910 November 1989 REGISTERED OFFICE CHANGED ON 10/11/89 FROM: 150-152 FENCHURCH STREET LONDON EC3M 6BB

View Document

07/09/897 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/09/897 September 1989 RETURN MADE UP TO 19/07/89; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/893 March 1989 RETURN MADE UP TO 03/11/88; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/01/896 January 1989 NEW DIRECTOR APPOINTED

View Document

18/07/8818 July 1988 DIRECTOR RESIGNED

View Document

12/01/8812 January 1988 RETURN MADE UP TO 25/11/87; NO CHANGE OF MEMBERS

View Document

06/10/876 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/01/8727 January 1987 NEW DIRECTOR APPOINTED

View Document

02/10/862 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/10/862 October 1986 ANNUAL RETURN MADE UP TO 19/09/86

View Document

19/04/8419 April 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/04/84

View Document

06/06/806 June 1980 CERTIFICATE OF INCORPORATION

View Document


More Company Information