London Market Claims Services Limited LONDON


Founded in 1990, London Market Claims Services, classified under reg no. 02542839 is an active company. Currently registered at 2 Minster Court EC3R 7BB, London the company has been in the business for thirty four years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 7 directors in the the firm, namely David R., Paul B. and Jonathan S. and others. In addition one secretary - Howard P. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

London Market Claims Services Limited Address / Contact

Office Address 2 Minster Court
Office Address2 Mincing Lane
Town London
Post code EC3R 7BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02542839
Date of Incorporation Tue, 25th Sep 1990
Industry Non-life insurance
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

David R.

Position: Director

Appointed: 01 December 2023

Paul B.

Position: Director

Appointed: 01 April 2022

Howard P.

Position: Secretary

Appointed: 01 April 2022

Jonathan S.

Position: Director

Appointed: 14 January 2020

Stephen D.

Position: Director

Appointed: 14 December 2017

Nicholas B.

Position: Director

Appointed: 21 May 2015

Catherine M.

Position: Director

Appointed: 07 August 2014

Thomas R.

Position: Director

Appointed: 19 November 2009

Howard P.

Position: Director

Appointed: 14 December 2018

Resigned: 01 April 2022

Stephen P.

Position: Director

Appointed: 23 March 2017

Resigned: 01 December 2023

Martin W.

Position: Secretary

Appointed: 19 March 2015

Resigned: 31 March 2022

Paul B.

Position: Director

Appointed: 24 October 2013

Resigned: 23 March 2017

Jonathon S.

Position: Director

Appointed: 24 March 2011

Resigned: 14 January 2020

Brooke G.

Position: Director

Appointed: 19 November 2009

Resigned: 07 August 2014

Guy F.

Position: Director

Appointed: 19 November 2009

Resigned: 19 November 2018

David A.

Position: Director

Appointed: 11 September 2008

Resigned: 24 October 2013

David R.

Position: Director

Appointed: 03 July 2008

Resigned: 14 December 2017

Samantha B.

Position: Director

Appointed: 10 October 2007

Resigned: 19 November 2009

Andrew T.

Position: Director

Appointed: 17 May 2007

Resigned: 23 March 2017

Nigel W.

Position: Director

Appointed: 07 September 2006

Resigned: 19 November 2009

Oliver B.

Position: Director

Appointed: 16 March 2006

Resigned: 22 February 2007

Simon W.

Position: Director

Appointed: 22 February 2006

Resigned: 19 November 2009

Ulf M.

Position: Director

Appointed: 22 February 2006

Resigned: 30 October 2007

Robert K.

Position: Director

Appointed: 18 November 2004

Resigned: 18 November 2010

Martin W.

Position: Director

Appointed: 18 November 2004

Resigned: 19 March 2015

Kevin C.

Position: Director

Appointed: 19 February 2004

Resigned: 03 July 2008

Judy B.

Position: Director

Appointed: 21 August 2003

Resigned: 22 February 2006

Stephen M.

Position: Director

Appointed: 21 February 2002

Resigned: 19 February 2004

Olivier B.

Position: Director

Appointed: 25 August 2001

Resigned: 18 November 2004

Jonathan S.

Position: Director

Appointed: 07 June 2001

Resigned: 22 February 2006

John H.

Position: Director

Appointed: 01 March 2001

Resigned: 26 July 2006

David L.

Position: Director

Appointed: 01 March 2001

Resigned: 25 November 2004

Kevin C.

Position: Director

Appointed: 17 February 2000

Resigned: 21 February 2002

Glenn B.

Position: Director

Appointed: 18 November 1999

Resigned: 22 February 2006

Andrew T.

Position: Director

Appointed: 30 September 1998

Resigned: 18 November 2004

David R.

Position: Director

Appointed: 30 September 1998

Resigned: 17 February 2000

John C.

Position: Director

Appointed: 30 September 1998

Resigned: 11 April 2001

James B.

Position: Director

Appointed: 30 September 1998

Resigned: 18 November 1999

Michael C.

Position: Director

Appointed: 30 September 1998

Resigned: 01 March 2001

Scott M.

Position: Director

Appointed: 16 July 1998

Resigned: 21 August 2003

Martin W.

Position: Director

Appointed: 23 April 1997

Resigned: 30 September 1998

Michael T.

Position: Director

Appointed: 21 November 1996

Resigned: 30 September 1998

Michael H.

Position: Director

Appointed: 17 October 1996

Resigned: 30 September 1998

Alan P.

Position: Director

Appointed: 19 September 1996

Resigned: 30 September 1998

Stephen M.

Position: Director

Appointed: 19 September 1996

Resigned: 29 March 2001

Patrick N.

Position: Director

Appointed: 11 September 1995

Resigned: 30 September 1998

Philip M.

Position: Director

Appointed: 01 February 1995

Resigned: 30 September 1998

Edwin W.

Position: Director

Appointed: 10 October 1991

Resigned: 15 July 1998

Christopher V.

Position: Director

Appointed: 25 September 1991

Resigned: 18 July 1996

James T.

Position: Director

Appointed: 25 September 1991

Resigned: 20 February 1997

Andrew T.

Position: Director

Appointed: 25 September 1991

Resigned: 19 September 1996

Martin W.

Position: Director

Appointed: 25 September 1991

Resigned: 19 September 1996

Stanley H.

Position: Director

Appointed: 25 September 1991

Resigned: 16 November 2000

Peter J.

Position: Secretary

Appointed: 25 September 1991

Resigned: 19 March 2015

Robin J.

Position: Director

Appointed: 25 September 1991

Resigned: 30 September 1998

Gary B.

Position: Director

Appointed: 25 September 1991

Resigned: 19 September 1996

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As BizStats researched, there is Jonathan S. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Jonathan C. This PSC owns 25-50% shares. Moving on, there is Karen A., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Jonathan S.

Notified on 11 October 2023
Nature of control: 25-50% shares

Jonathan C.

Notified on 11 October 2023
Nature of control: 25-50% shares

Karen A.

Notified on 11 October 2023
Nature of control: 25-50% shares

Resolute Management Services Limited

4th Floor, 8 Fenchurch Place 4th Floor, 8 Fenchurch Place, London Ec3m 4aj, England, EC3M 4AJ, United Kingdom

Legal authority Organised And Existing Under The Laws Of The England & Wales
Legal form Private Limited Company, Organised And Existing Under The Laws Of The England & Wales
Country registered England & Wales
Place registered Companies House England & Wales 03136297
Registration number 03136297
Notified on 4 November 2016
Ceased on 11 October 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control
50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312020-10-132021-03-312022-03-31
Balance Sheet
Cash Bank On Hand909 746814 791550 381448 494
Current Assets1 004 1821 146 488665 685495 809
Debtors94 436331 697115 30447 315
Net Assets Liabilities726 146520 213726 146257 805
Other Debtors 92 69646 410 
Other
Accrued Liabilities Deferred Income  16 100233 149
Administrative Expenses 688 1101 290 467934 668
Average Number Employees During Period  11
Creditors278 036626 275349 449238 004
Gross Profit Loss 482 177880 359865 533
Interest Payable Similar Charges Finance Costs  1 520 
Net Current Assets Liabilities726 1461 146 488316 236257 805
Operating Profit Loss -205 933-410 108-58 454
Other Creditors 626 2754651
Other Interest Receivable Similar Income Finance Income  24428
Other Operating Income   10 681
Prepayments Accrued Income 26 62325 81626 304
Profit Loss On Ordinary Activities After Tax -205 933-409 910-58 431
Profit Loss On Ordinary Activities Before Tax -205 933174 480-58 426
Tax Tax Credit On Profit Or Loss On Ordinary Activities  2905
Total Assets Less Current Liabilities726 1461 146 4881 004 182257 805
Trade Creditors Trade Payables  333 3034 804
Trade Debtors Trade Receivables 212 37821 40321 011
Turnover Revenue 482 177409 952865 533

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 29th, November 2023
Free Download (17 pages)

Company search