ADMIRAL INSURANCE COMPANY LIMITED

Register to unlock more data on OkredoRegister

ADMIRAL INSURANCE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04080051

Incorporation date

28/09/2000

Size

Full

Contacts

Registered address

Registered address

Ty Admiral, David Street, Cardiff CF10 2EHCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2000)
dot icon15/12/2025
Termination of appointment of Glen Neville Ward as a director on 2025-12-08
dot icon01/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon16/09/2025
Full accounts made up to 2024-12-31
dot icon15/03/2025
Appointment of Mr Glen Neville Ward as a director on 2025-02-24
dot icon29/11/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon18/09/2024
Full accounts made up to 2023-12-31
dot icon20/10/2023
Appointment of Mr Matthew Christopher Saker as a director on 2023-10-18
dot icon20/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon12/10/2023
Termination of appointment of Geraint Allan Jones as a director on 2023-09-18
dot icon12/10/2023
Termination of appointment of Keith Gerald Davies as a director on 2023-09-18
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon05/10/2022
Appointment of Mrs Jarlath Wade as a secretary on 2022-09-29
dot icon04/10/2022
Termination of appointment of Daniel John Caunt as a secretary on 2022-09-29
dot icon04/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon22/08/2022
Full accounts made up to 2021-12-31
dot icon20/12/2021
Termination of appointment of James Hamilton Armstrong as a director on 2021-12-16
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon14/09/2021
Full accounts made up to 2020-12-31
dot icon16/12/2020
Director's details changed for Mr Mark John Churchlow on 2020-09-18
dot icon20/10/2020
Full accounts made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon28/04/2020
Appointment of Mr Mark John Churchlow as a director on 2020-04-17
dot icon28/04/2020
Termination of appointment of Stuart David Clarke as a director on 2020-04-17
dot icon28/04/2020
Appointment of Mr Keith Gerald Davies as a director on 2020-04-17
dot icon07/04/2020
Appointment of Ms Milena Mondini-De-Focatiis as a director on 2020-03-25
dot icon24/03/2020
Termination of appointment of David Keith Marlais James as a director on 2020-03-24
dot icon03/10/2019
Confirmation statement made on 2019-09-28 with updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon19/03/2019
Termination of appointment of Mark Robert Waters as a secretary on 2019-03-11
dot icon19/03/2019
Appointment of Daniel John Caunt as a secretary on 2019-03-11
dot icon09/10/2018
Confirmation statement made on 2018-09-28 with updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon05/10/2017
Confirmation statement made on 2017-09-28 with updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon30/05/2017
Appointment of Dr Carsten Dieter Prussog as a director on 2017-05-16
dot icon22/05/2017
Termination of appointment of Lorna Ellen Connelly as a director on 2017-05-16
dot icon22/05/2017
Termination of appointment of Alberto Giuseppe Schiavon as a director on 2017-05-16
dot icon22/05/2017
Termination of appointment of Linda Patricia Wells as a director on 2017-05-16
dot icon21/11/2016
Appointment of Mr Alberto Giuseppe Schiavon as a director on 2016-11-15
dot icon20/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon23/09/2016
Termination of appointment of Stuart John Morgan as a director on 2016-09-15
dot icon06/01/2016
Termination of appointment of Peter Roelof Marissen as a director on 2015-12-31
dot icon10/11/2015
Resolutions
dot icon19/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon15/07/2015
Appointment of James Hamilton Armstrong as a director on 2015-07-14
dot icon26/03/2015
Registered office address changed from , Capital Tower 22nd Floor, Greyfriars Road, Cardiff, Glamorgan, CF10 3AZ to Ty Admiral David Street Cardiff CF10 2EH on 2015-03-26
dot icon13/11/2014
Miscellaneous
dot icon31/10/2014
Miscellaneous
dot icon09/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon24/02/2014
Termination of appointment of Christopher Price as a director
dot icon04/10/2013
Director's details changed for Mr Stuart David Clarke on 2013-09-27
dot icon04/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon04/10/2013
Director's details changed for Christopher Michael Price on 2013-09-27
dot icon04/10/2013
Director's details changed for Mrs Linda Patricia Wells on 2013-09-27
dot icon04/10/2013
Director's details changed for Stuart John Morgan on 2013-09-27
dot icon04/10/2013
Director's details changed for Geraint Allan Jones on 2013-09-27
dot icon04/10/2013
Director's details changed for Peter Roelof Marissen on 2013-09-27
dot icon04/10/2013
Director's details changed for Mr David Keith Marlais James on 2013-09-27
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon18/09/2013
Secretary's details changed for Mark Robert Waters on 2013-09-17
dot icon22/10/2012
Full accounts made up to 2011-12-31
dot icon05/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon18/09/2012
Director's details changed for Stuart John Morgan on 2012-09-18
dot icon18/09/2012
Director's details changed for Stuart John Morgan on 2012-09-18
dot icon29/06/2012
Appointment of Lorna Ellen Connelly as a director
dot icon12/06/2012
Statement of capital following an allotment of shares on 2012-05-22
dot icon24/02/2012
Appointment of Christopher Michael Price as a director
dot icon05/01/2012
Termination of appointment of Francis Weng-Kan as a director
dot icon26/10/2011
Statement of capital following an allotment of shares on 2011-10-26
dot icon17/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon24/06/2011
Statement of capital following an allotment of shares on 2011-06-07
dot icon09/05/2011
Full accounts made up to 2010-12-31
dot icon21/12/2010
Statement of capital following an allotment of shares on 2010-12-16
dot icon18/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon21/06/2010
Director's details changed for Francis Nicolas Weng-Kan on 2010-06-21
dot icon22/03/2010
Resolutions
dot icon12/11/2009
Director's details changed for Peter Roelof Marissen on 2009-11-12
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon09/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon27/05/2009
Memorandum and Articles of Association
dot icon27/05/2009
Ad 21/05/09\gbp si 2000000@1=2000000\gbp ic 14300000/16300000\
dot icon27/05/2009
Nc inc already adjusted 21/05/09
dot icon27/05/2009
Resolutions
dot icon20/11/2008
Director's change of particulars / geraint jones / 20/11/2008
dot icon21/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/09/2008
Return made up to 28/09/08; full list of members
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon26/06/2008
Full accounts made up to 2007-12-31
dot icon06/06/2008
Ad 29/05/08\gbp si 2000000@1=2000000\gbp ic 12300000/14300000\
dot icon06/06/2008
Gbp nc 14300000/16300000\30/04/08
dot icon06/06/2008
Resolutions
dot icon06/06/2008
Resolutions
dot icon23/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon11/12/2007
Resolutions
dot icon11/12/2007
Ad 06/12/07--------- £ si 2800000@1=2800000 £ ic 9500000/12300000
dot icon11/12/2007
Nc inc already adjusted 06/12/07
dot icon11/12/2007
Resolutions
dot icon11/12/2007
Resolutions
dot icon02/10/2007
Return made up to 28/09/07; full list of members
dot icon01/08/2007
Full accounts made up to 2006-12-31
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon24/07/2007
Director resigned
dot icon24/07/2007
Director resigned
dot icon24/07/2007
Director resigned
dot icon02/10/2006
Return made up to 28/09/06; full list of members
dot icon06/09/2006
New director appointed
dot icon06/09/2006
Director resigned
dot icon25/05/2006
Full accounts made up to 2005-12-31
dot icon03/11/2005
Declaration of satisfaction of mortgage/charge
dot icon06/10/2005
Return made up to 28/09/05; full list of members
dot icon25/08/2005
Director resigned
dot icon20/06/2005
New director appointed
dot icon10/05/2005
New secretary appointed
dot icon10/05/2005
Secretary resigned
dot icon26/04/2005
Full accounts made up to 2004-12-31
dot icon23/03/2005
Director's particulars changed
dot icon10/03/2005
Director resigned
dot icon05/01/2005
Memorandum and Articles of Association
dot icon05/01/2005
Ad 24/12/04--------- £ si 2000000@1=2000000 £ ic 7500000/9500000
dot icon05/01/2005
Nc inc already adjusted 24/12/04
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Resolutions
dot icon19/10/2004
Return made up to 28/09/04; full list of members
dot icon13/04/2004
Full accounts made up to 2003-12-31
dot icon13/10/2003
Return made up to 28/09/03; full list of members
dot icon20/08/2003
New director appointed
dot icon06/08/2003
New director appointed
dot icon30/07/2003
New director appointed
dot icon25/07/2003
New director appointed
dot icon24/07/2003
New secretary appointed
dot icon24/07/2003
New director appointed
dot icon24/07/2003
Secretary resigned
dot icon12/06/2003
Ad 03/06/03--------- £ si 7499999@1=7499999 £ ic 1/7500000
dot icon12/06/2003
Memorandum and Articles of Association
dot icon12/06/2003
Resolutions
dot icon12/06/2003
Resolutions
dot icon12/06/2003
Resolutions
dot icon12/06/2003
£ nc 100/7500000 03/06/03
dot icon09/06/2003
Full accounts made up to 2002-12-31
dot icon27/03/2003
Certificate of change of name
dot icon23/10/2002
Particulars of mortgage/charge
dot icon11/10/2002
Declaration of satisfaction of mortgage/charge
dot icon10/10/2002
Declaration of assistance for shares acquisition
dot icon10/10/2002
Resolutions
dot icon10/10/2002
Resolutions
dot icon08/10/2002
Return made up to 28/09/02; full list of members
dot icon14/08/2002
Resolutions
dot icon14/08/2002
Resolutions
dot icon14/08/2002
Resolutions
dot icon05/07/2002
Full accounts made up to 2001-12-31
dot icon16/04/2002
Director's particulars changed
dot icon26/10/2001
Return made up to 28/09/01; full list of members
dot icon14/08/2001
Director's particulars changed
dot icon31/03/2001
Particulars of mortgage/charge
dot icon21/03/2001
New director appointed
dot icon16/11/2000
New director appointed
dot icon07/11/2000
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon07/11/2000
Registered office changed on 07/11/00 from: 21 holborn viaduct, london, EC1A 2DY
dot icon07/11/2000
Secretary resigned
dot icon07/11/2000
New secretary appointed
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Director resigned
dot icon07/11/2000
New director appointed
dot icon06/10/2000
Certificate of change of name
dot icon28/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Keith Gerald
Director
17/04/2020 - 18/09/2023
7
SISEC LIMITED
Nominee Secretary
27/09/2000 - 04/10/2000
467
LOVITING LIMITED
Nominee Director
27/09/2000 - 04/10/2000
384
SERJEANTS' INN NOMINEES LIMITED
Nominee Director
27/09/2000 - 04/10/2000
382
James, David Keith Marlais
Director
15/07/2003 - 23/03/2020
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADMIRAL INSURANCE COMPANY LIMITED

ADMIRAL INSURANCE COMPANY LIMITED is an(a) Active company incorporated on 28/09/2000 with the registered office located at Ty Admiral, David Street, Cardiff CF10 2EH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADMIRAL INSURANCE COMPANY LIMITED?

toggle

ADMIRAL INSURANCE COMPANY LIMITED is currently Active. It was registered on 28/09/2000 .

Where is ADMIRAL INSURANCE COMPANY LIMITED located?

toggle

ADMIRAL INSURANCE COMPANY LIMITED is registered at Ty Admiral, David Street, Cardiff CF10 2EH.

What does ADMIRAL INSURANCE COMPANY LIMITED do?

toggle

ADMIRAL INSURANCE COMPANY LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ADMIRAL INSURANCE COMPANY LIMITED?

toggle

The latest filing was on 15/12/2025: Termination of appointment of Glen Neville Ward as a director on 2025-12-08.