Steamship Mutual Underwriting Association Limited LONDON


Steamship Mutual Underwriting Association started in year 1909 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00105461. The Steamship Mutual Underwriting Association company has been functioning successfully for 115 years now and its status is active. The firm's office is based in London at Aquatical House. Postal code: E1 7LU.

At the moment there are 11 directors in the the firm, namely Mario R., Jonathan A. and Graham J. and others. In addition one secretary - Arjun T. - is with the company. At the moment 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.

Steamship Mutual Underwriting Association Limited Address / Contact

Office Address Aquatical House
Office Address2 39 Bell Lane
Town London
Post code E1 7LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00105461
Date of Incorporation Sat, 16th Oct 1909
Industry Non-life insurance
End of financial Year 20th February
Company age 115 years old
Account next due date Wed, 20th Nov 2024 (198 days left)
Account last made up date Mon, 20th Feb 2023
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Mario R.

Position: Director

Appointed: 31 July 2023

Jonathan A.

Position: Director

Appointed: 04 April 2023

Graham J.

Position: Director

Appointed: 21 February 2023

Brian M.

Position: Director

Appointed: 21 December 2022

John R.

Position: Director

Appointed: 07 July 2022

Arjun T.

Position: Secretary

Appointed: 20 February 2018

Raffaele Z.

Position: Director

Appointed: 14 December 2017

Lieh T.

Position: Director

Appointed: 06 September 2016

Armand P.

Position: Director

Appointed: 23 November 2012

Carlos J.

Position: Director

Appointed: 23 October 2012

Isabella G.

Position: Director

Appointed: 21 September 1999

Christian A.

Position: Director

Appointed: 04 October 1991

Christopher A.

Position: Director

Appointed: 20 February 2019

Resigned: 21 February 2023

Gary R.

Position: Director

Appointed: 29 January 2013

Resigned: 20 February 2019

Stephen M.

Position: Director

Appointed: 29 January 2013

Resigned: 04 April 2023

Clive B.

Position: Director

Appointed: 21 January 2013

Resigned: 20 July 2022

Stephen W.

Position: Secretary

Appointed: 20 February 2008

Resigned: 20 February 2018

John M.

Position: Director

Appointed: 25 October 2005

Resigned: 08 May 2012

Alan M.

Position: Director

Appointed: 25 October 2005

Resigned: 15 May 2013

Richard L.

Position: Secretary

Appointed: 30 November 1999

Resigned: 20 February 2008

Herbert J.

Position: Director

Appointed: 21 September 1999

Resigned: 10 May 2016

Colin H.

Position: Secretary

Appointed: 21 March 1997

Resigned: 30 November 1999

Charles B.

Position: Director

Appointed: 24 September 1996

Resigned: 21 September 1998

Brian B.

Position: Director

Appointed: 26 September 1995

Resigned: 24 September 1996

Joe V.

Position: Director

Appointed: 07 July 1992

Resigned: 21 September 1999

John B.

Position: Director

Appointed: 07 July 1992

Resigned: 28 October 2008

Aldo G.

Position: Director

Appointed: 04 October 1991

Resigned: 21 September 1999

David H.

Position: Secretary

Appointed: 04 October 1991

Resigned: 20 March 1997

Alastair S.

Position: Director

Appointed: 04 October 1991

Resigned: 26 September 1995

Farrokh D.

Position: Director

Appointed: 04 October 1991

Resigned: 03 December 1991

Vasant S.

Position: Director

Appointed: 04 October 1991

Resigned: 13 May 1992

Mohammad S.

Position: Director

Appointed: 04 October 1991

Resigned: 20 February 2011

Michael V.

Position: Director

Appointed: 04 October 1991

Resigned: 27 October 2009

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 20th February 2023
filed on: 21st, June 2023
Free Download (36 pages)

Company search

Advertisements