Advanced company searchLink opens in new window

MERCANTILE INDEMNITY COMPANY LIMITED

Company number 01500302

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2023 SH19 Statement of capital on 5 December 2023
  • GBP 62,738,766
05 Dec 2023 SH20 Statement by Directors
05 Dec 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Dec 2023 CAP-SS Solvency Statement dated 29/11/23
20 Sep 2023 AA Full accounts made up to 31 December 2022
18 May 2023 AP01 Appointment of Mr Jeremy William Haynes as a director on 18 May 2023
12 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
31 Oct 2022 TM01 Termination of appointment of Karl Peter Murphy as a director on 21 October 2022
05 Sep 2022 AA Full accounts made up to 31 December 2021
15 Aug 2022 AP01 Appointment of Mrs Mary Edith Lancaster Goddard as a director on 15 August 2022
04 Aug 2022 CH01 Director's details changed for Ruth Mcdiarmid on 13 June 2022
04 Aug 2022 CH01 Director's details changed for Mr Karl Peter Murphy on 13 June 2022
21 Jul 2022 AP01 Appointment of Mr Michael Conrad Heap as a director on 29 June 2022
13 Jun 2022 AD01 Registered office address changed from 3 Guildford Business Park Guildford Surrey GU2 8XG United Kingdom to 8th Floor One Creechurch Place London EC3A 5AY on 13 June 2022
01 Jun 2022 TM01 Termination of appointment of Steven Roger Western as a director on 31 May 2022
09 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
10 Mar 2022 TM01 Termination of appointment of Christopher David Forbes as a director on 7 March 2022
01 Nov 2021 TM01 Termination of appointment of Brendan Richard Anthony Merriman as a director on 31 October 2021
01 Oct 2021 AA Full accounts made up to 31 December 2020
24 Sep 2021 AP01 Appointment of Ruth Mcdiarmid as a director on 15 September 2021
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
23 Dec 2020 AA Full accounts made up to 31 December 2019
21 Dec 2020 SH20 Statement by Directors
21 Dec 2020 SH19 Statement of capital on 21 December 2020
  • GBP 204,918,107
21 Dec 2020 CAP-SS Solvency Statement dated 08/12/20