Mercantile Indemnity Company Limited LONDON


Founded in 1980, Mercantile Indemnity Company, classified under reg no. 01500302 is an active company. Currently registered at 8th Floor EC3A 5AY, London the company has been in the business for 44 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 6 directors in the the company, namely Jeremy H., Mary G. and Michael H. and others. In addition 2 active secretaries, Freya B. and Siobhan H. were appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mercantile Indemnity Company Limited Address / Contact

Office Address 8th Floor
Office Address2 One Creechurch Place
Town London
Post code EC3A 5AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01500302
Date of Incorporation Fri, 6th Jun 1980
Industry Non-life insurance
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Jeremy H.

Position: Director

Appointed: 18 May 2023

Mary G.

Position: Director

Appointed: 15 August 2022

Michael H.

Position: Director

Appointed: 29 June 2022

Ruth M.

Position: Director

Appointed: 15 September 2021

Freya B.

Position: Secretary

Appointed: 14 May 2019

Jeremy R.

Position: Director

Appointed: 01 October 2018

Darren T.

Position: Director

Appointed: 01 February 2018

Siobhan H.

Position: Secretary

Appointed: 20 November 2007

Brendan M.

Position: Director

Appointed: 01 May 2019

Resigned: 31 October 2021

Karl M.

Position: Director

Appointed: 17 January 2019

Resigned: 21 October 2022

Christopher F.

Position: Director

Appointed: 01 August 2018

Resigned: 07 March 2022

David A.

Position: Director

Appointed: 24 January 2018

Resigned: 29 September 2020

Steven W.

Position: Director

Appointed: 13 April 2016

Resigned: 31 May 2022

Theo W.

Position: Director

Appointed: 14 September 2012

Resigned: 16 June 2014

Brian W.

Position: Director

Appointed: 12 July 2011

Resigned: 29 February 2016

Gareth N.

Position: Director

Appointed: 12 June 2008

Resigned: 03 May 2012

Thomas N.

Position: Director

Appointed: 12 June 2008

Resigned: 28 April 2011

Clive T.

Position: Director

Appointed: 12 June 2008

Resigned: 30 April 2019

David R.

Position: Director

Appointed: 20 June 2007

Resigned: 12 June 2008

Stephen A.

Position: Director

Appointed: 18 August 2006

Resigned: 06 November 2008

Alan T.

Position: Director

Appointed: 15 March 2006

Resigned: 30 June 2019

Derek R.

Position: Director

Appointed: 30 December 2004

Resigned: 28 April 2011

David R.

Position: Director

Appointed: 21 December 2004

Resigned: 18 August 2006

Cornhill Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 December 2004

Resigned: 20 November 2007

David H.

Position: Director

Appointed: 21 December 2004

Resigned: 12 June 2008

Barry G.

Position: Director

Appointed: 30 April 2004

Resigned: 21 December 2004

David W.

Position: Director

Appointed: 22 June 2001

Resigned: 30 April 2004

Carol R.

Position: Director

Appointed: 20 December 1996

Resigned: 30 September 2000

Richard M.

Position: Secretary

Appointed: 26 February 1996

Resigned: 21 December 2004

Timothy C.

Position: Director

Appointed: 17 May 1995

Resigned: 21 December 2004

Eileen S.

Position: Director

Appointed: 27 July 1994

Resigned: 30 September 2000

Steven G.

Position: Director

Appointed: 27 July 1994

Resigned: 20 December 1996

David B.

Position: Director

Appointed: 27 July 1994

Resigned: 03 August 1999

Steven G.

Position: Secretary

Appointed: 27 July 1994

Resigned: 17 September 2004

Michael P.

Position: Director

Appointed: 27 July 1994

Resigned: 20 December 1996

Michael H.

Position: Director

Appointed: 27 July 1994

Resigned: 20 December 1996

John C.

Position: Director

Appointed: 11 April 1992

Resigned: 28 April 1993

James S.

Position: Director

Appointed: 11 April 1992

Resigned: 04 August 1992

Amanda A.

Position: Director

Appointed: 11 April 1992

Resigned: 27 July 1994

John M.

Position: Secretary

Appointed: 11 April 1992

Resigned: 27 December 1995

Marcus B.

Position: Director

Appointed: 11 April 1992

Resigned: 27 July 1994

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats identified, there is Enstar Group Limited from Hamilton, Bermuda. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Enstar Group Limited

2 Church Street, Hamilton, Bermuda

Legal authority The Companies Act 1981 Of Bermuda
Legal form Limited Company
Country registered Bermuda
Place registered Registrar Of Companies
Registration number Ec 30916
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 20th, September 2023
Free Download (46 pages)

Company search