About

Registered Number: 00105461
Date of Incorporation: 16/10/1909 (114 years and 6 months ago)
Company Status: Active
Registered Address: Aquatical House, 39 Bell Lane, London, E1 7LU

 

Steamship Mutual Underwriting Association Ltd was registered on 16 October 1909 and has its registered office in London. The organisation has 17 directors listed as Thawani, Arjun, Ahrenkiel, Christian Jurgen, Bouch, Clive, Grimaldi, Isabella, Juan Madinabeitia, Carlos, Pohan, Armand, Zagari, Raffaele, Hooper, David George, Brean, John Lawrence, Dastur, Farrokh Godrej, Grimaldi, Aldo, Marchisotto, Alan Lewis, Murray, John Warren, Captain, Sheth, Vasant Jagjiwan, Souri, Mohammad, Valmas, Michael Leonidas, Vaughan, Joe in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHRENKIEL, Christian Jurgen N/A - 1
BOUCH, Clive 21 January 2013 - 1
GRIMALDI, Isabella 21 September 1999 - 1
JUAN MADINABEITIA, Carlos 23 October 2012 - 1
POHAN, Armand 23 November 2012 - 1
ZAGARI, Raffaele 14 December 2017 - 1
BREAN, John Lawrence 07 July 1992 28 October 2008 1
DASTUR, Farrokh Godrej N/A 03 December 1991 1
GRIMALDI, Aldo N/A 21 September 1999 1
MARCHISOTTO, Alan Lewis 25 October 2005 15 May 2013 1
MURRAY, John Warren, Captain 25 October 2005 08 May 2012 1
SHETH, Vasant Jagjiwan N/A 13 May 1992 1
SOURI, Mohammad N/A 20 February 2011 1
VALMAS, Michael Leonidas N/A 27 October 2009 1
VAUGHAN, Joe 07 July 1992 21 September 1999 1
Secretary Name Appointed Resigned Total Appointments
THAWANI, Arjun 20 February 2018 - 1
HOOPER, David George N/A 20 March 1997 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
MR01 - N/A 06 February 2020
RESOLUTIONS - N/A 17 December 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 01 July 2019
AP01 - Appointment of director 21 February 2019
TM01 - Termination of appointment of director 20 February 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 10 July 2018
AP03 - Appointment of secretary 21 February 2018
TM02 - Termination of appointment of secretary 21 February 2018
AP01 - Appointment of director 14 December 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 06 June 2017
RESOLUTIONS - N/A 08 January 2017
MA - Memorandum and Articles 17 November 2016
CS01 - N/A 07 October 2016
AP01 - Appointment of director 12 September 2016
TM01 - Termination of appointment of director 22 June 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 11 October 2013
CH03 - Change of particulars for secretary 03 July 2013
TM01 - Termination of appointment of director 03 July 2013
AA - Annual Accounts 28 May 2013
AP01 - Appointment of director 25 March 2013
AP01 - Appointment of director 19 March 2013
AP01 - Appointment of director 05 March 2013
RESOLUTIONS - N/A 17 January 2013
AP01 - Appointment of director 23 November 2012
AP01 - Appointment of director 23 November 2012
AR01 - Annual Return 11 October 2012
CH01 - Change of particulars for director 10 October 2012
CH01 - Change of particulars for director 10 October 2012
CH03 - Change of particulars for secretary 10 October 2012
TM01 - Termination of appointment of director 25 May 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 28 October 2011
CH01 - Change of particulars for director 28 October 2011
AA - Annual Accounts 16 May 2011
TM01 - Termination of appointment of director 11 March 2011
AR01 - Annual Return 23 November 2010
RESOLUTIONS - N/A 05 October 2010
MEM/ARTS - N/A 05 October 2010
AA - Annual Accounts 19 May 2010
RESOLUTIONS - N/A 18 March 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 29 October 2009
TM01 - Termination of appointment of director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 18 May 2009
288b - Notice of resignation of directors or secretaries 26 November 2008
363a - Annual Return 18 November 2008
AA - Annual Accounts 30 October 2008
RESOLUTIONS - N/A 18 April 2008
MEM/ARTS - N/A 18 April 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
363a - Annual Return 17 October 2007
RESOLUTIONS - N/A 29 August 2007
RESOLUTIONS - N/A 29 August 2007
RESOLUTIONS - N/A 29 August 2007
MEM/ARTS - N/A 29 August 2007
AA - Annual Accounts 29 May 2007
395 - Particulars of a mortgage or charge 26 January 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 19 May 2006
288a - Notice of appointment of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
363s - Annual Return 18 October 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 07 June 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 14 August 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 01 November 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 17 November 1999
AA - Annual Accounts 20 October 1999
363s - Annual Return 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
AA - Annual Accounts 09 December 1998
363s - Annual Return 03 November 1998
363s - Annual Return 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
AA - Annual Accounts 06 November 1997
363s - Annual Return 04 November 1996
AA - Annual Accounts 04 November 1996
288a - Notice of appointment of directors or secretaries 04 November 1996
363s - Annual Return 19 October 1995
AA - Annual Accounts 19 October 1995
288 - N/A 19 October 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 25 October 1994
363s - Annual Return 23 November 1993
AA - Annual Accounts 23 November 1993
288 - N/A 26 November 1992
288 - N/A 03 November 1992
363s - Annual Return 27 October 1992
AA - Annual Accounts 27 October 1992
363a - Annual Return 15 November 1991
AA - Annual Accounts 08 October 1991
AA - Annual Accounts 18 October 1990
363 - Annual Return 18 October 1990
AA - Annual Accounts 09 October 1989
363 - Annual Return 09 October 1989
287 - Change in situation or address of Registered Office 22 November 1988
363 - Annual Return 22 November 1988
AA - Annual Accounts 04 November 1988
363 - Annual Return 29 October 1987
AA - Annual Accounts 20 October 1987
287 - Change in situation or address of Registered Office 01 May 1987
363 - Annual Return 03 November 1986
AA - Annual Accounts 29 October 1986
MISC - Miscellaneous document 16 October 1909
NEWINC - New incorporation documents 16 October 1909

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 January 2020 Outstanding

N/A

Deed of assignment by way of security 23 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.