The Ocean Marine Insurance Company Limited LONDON


Founded in 1888, The Ocean Marine Insurance Company, classified under reg no. 00027204 is an active company. Currently registered at St. Helen's EC3P 3DQ, London the company has been in the business for one hundred and thirty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 5 directors, namely Michael C., Nicola L. and James S. and others. Of them, Jane P. has been with the company the longest, being appointed on 23 August 2021 and Michael C. has been with the company for the least time - from 19 January 2024. 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.

The Ocean Marine Insurance Company Limited Address / Contact

Office Address St. Helen's
Office Address2 1 Undershaft
Town London
Post code EC3P 3DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00027204
Date of Incorporation Tue, 31st Jul 1888
Industry Non-life insurance
End of financial Year 31st December
Company age 136 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Michael C.

Position: Director

Appointed: 19 January 2024

Nicola L.

Position: Director

Appointed: 30 August 2023

James S.

Position: Director

Appointed: 28 March 2023

Waseem M.

Position: Director

Appointed: 28 February 2023

Jane P.

Position: Director

Appointed: 23 August 2021

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 12 December 2016

David L.

Position: Director

Appointed: 27 July 2021

Resigned: 22 November 2021

Paul S.

Position: Director

Appointed: 25 May 2021

Resigned: 07 December 2022

Thomas L.

Position: Director

Appointed: 22 March 2021

Resigned: 23 August 2021

Andrew W.

Position: Director

Appointed: 02 November 2020

Resigned: 28 July 2023

Sarah M.

Position: Director

Appointed: 05 February 2020

Resigned: 18 December 2020

Thomas L.

Position: Director

Appointed: 04 May 2018

Resigned: 08 November 2020

Andrew M.

Position: Director

Appointed: 23 March 2018

Resigned: 16 April 2021

Robert T.

Position: Director

Appointed: 22 November 2016

Resigned: 20 December 2019

David L.

Position: Director

Appointed: 27 March 2015

Resigned: 23 March 2018

Colm H.

Position: Director

Appointed: 20 June 2014

Resigned: 30 June 2016

Claire V.

Position: Secretary

Appointed: 15 November 2013

Resigned: 12 December 2016

Julian W.

Position: Director

Appointed: 22 October 2013

Resigned: 20 June 2014

Jennifer W.

Position: Secretary

Appointed: 12 August 2013

Resigned: 15 November 2013

Martin S.

Position: Director

Appointed: 01 April 2013

Resigned: 23 March 2018

Robin S.

Position: Director

Appointed: 19 September 2012

Resigned: 11 October 2013

Dominic C.

Position: Director

Appointed: 24 February 2012

Resigned: 01 April 2013

Clifford A.

Position: Director

Appointed: 26 July 2010

Resigned: 22 October 2013

Sean E.

Position: Director

Appointed: 01 April 2010

Resigned: 24 February 2012

David M.

Position: Director

Appointed: 23 February 2010

Resigned: 17 September 2012

David W.

Position: Director

Appointed: 02 January 2009

Resigned: 31 March 2010

David M.

Position: Director

Appointed: 04 November 2008

Resigned: 02 January 2009

David M.

Position: Director

Appointed: 11 August 2008

Resigned: 01 September 2008

John S.

Position: Director

Appointed: 13 August 2007

Resigned: 01 September 2007

Igal M.

Position: Director

Appointed: 13 July 2007

Resigned: 31 December 2009

Richard S.

Position: Secretary

Appointed: 12 July 2007

Resigned: 12 August 2013

Jacqueline H.

Position: Director

Appointed: 01 January 2007

Resigned: 04 September 2008

John S.

Position: Director

Appointed: 19 June 2006

Resigned: 09 October 2006

Simon M.

Position: Director

Appointed: 09 May 2006

Resigned: 12 July 2007

John K.

Position: Director

Appointed: 09 May 2006

Resigned: 31 March 2010

Philip E.

Position: Director

Appointed: 09 June 2005

Resigned: 01 January 2007

Caroline R.

Position: Director

Appointed: 23 January 2004

Resigned: 26 April 2004

Bridget M.

Position: Director

Appointed: 31 March 2001

Resigned: 09 June 2005

Mark H.

Position: Director

Appointed: 31 March 2001

Resigned: 09 May 2006

Patrick S.

Position: Director

Appointed: 14 November 2000

Resigned: 09 May 2006

Igal M.

Position: Director

Appointed: 14 November 2000

Resigned: 31 March 2001

Michael B.

Position: Director

Appointed: 14 November 2000

Resigned: 31 March 2001

Cornelis S.

Position: Director

Appointed: 01 December 1998

Resigned: 14 November 2000

David M.

Position: Director

Appointed: 01 December 1998

Resigned: 14 November 2000

Paul F.

Position: Director

Appointed: 01 December 1998

Resigned: 14 November 2000

Robert N.

Position: Director

Appointed: 01 December 1998

Resigned: 14 November 2000

Richard W.

Position: Director

Appointed: 01 July 1998

Resigned: 30 November 1998

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 July 1998

Resigned: 12 July 2007

Peter W.

Position: Director

Appointed: 01 January 1994

Resigned: 30 November 1998

Peter F.

Position: Director

Appointed: 01 January 1994

Resigned: 30 November 1998

Keith G.

Position: Director

Appointed: 19 March 1992

Resigned: 30 June 1998

John W.

Position: Director

Appointed: 19 March 1992

Resigned: 31 December 1993

John C.

Position: Director

Appointed: 19 March 1992

Resigned: 31 December 1993

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Aviva Insurance Limited from Perth, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.

Aviva Insurance Limited

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc002116
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 24th, May 2023
Free Download (38 pages)

Company search

Advertisements