LINCOLN INSURANCE SERVICES LIMITED
Overview
| Company Name | LINCOLN INSURANCE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01814420 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LINCOLN INSURANCE SERVICES LIMITED?
- Pension funding (65300) / Financial and insurance activities
Where is LINCOLN INSURANCE SERVICES LIMITED located?
| Registered Office Address | Eastcastle House 27/28 Eastcastle Street W1W 8DH London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LINCOLN INSURANCE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CANNON LINCOLN INSURANCE SERVICES LIMITED | Aug 06, 1993 | Aug 06, 1993 |
| CITICORP INSURANCE SERVICES LIMITED | Aug 28, 1984 | Aug 28, 1984 |
| DIKAPPA (NUMBER 303) LIMITED | May 08, 1984 | May 08, 1984 |
What are the latest accounts for LINCOLN INSURANCE SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LINCOLN INSURANCE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | May 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 21, 2025 |
| Overdue | No |
What are the latest filings for LINCOLN INSURANCE SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 19 pages | AA | ||
Confirmation statement made on May 21, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Confirmation statement made on May 21, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 17 pages | AA | ||
Confirmation statement made on May 21, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Msp Corporate Services Limited as a secretary on Feb 01, 2023 | 2 pages | AP04 | ||
Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on Mar 15, 2023 | 1 pages | AD01 | ||
Termination of appointment of London Registrars Ltd as a secretary on Feb 01, 2023 | 1 pages | TM02 | ||
Termination of appointment of Allison Jean Russell as a director on Aug 30, 2022 | 1 pages | TM01 | ||
Appointment of Melissa Santostefano as a director on Aug 30, 2022 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 16 pages | AA | ||
Termination of appointment of John Arko as a director on May 03, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 21, 2022 with updates | 3 pages | CS01 | ||
Appointment of Allison Jean Russell as a director on May 03, 2022 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 17 pages | AA | ||
Confirmation statement made on May 21, 2021 with updates | 5 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 17 pages | AA | ||
Confirmation statement made on May 21, 2020 with updates | 5 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2018 | 16 pages | AA | ||
Confirmation statement made on May 21, 2019 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2017 | 15 pages | AA | ||
Confirmation statement made on May 21, 2018 with no updates | 3 pages | CS01 | ||
Change of details for Lincoln National Corporation as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Group of companies' accounts made up to Dec 31, 2016 | 14 pages | AA | ||
Who are the officers of LINCOLN INSURANCE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MSP CORPORATE SERVICES LIMITED | Secretary | Eastcastle Street W1W 8DH London 27-28 United Kingdom |
| 253540380001 | ||||||||||
| SANTOSTEFANO, Melissa | Director | 27/28 Eastcastle Street W1W 8DH London Eastcastle House United Kingdom | United States | American | 299609940001 | |||||||||
| DAWBARN, Mark Lupton | Secretary | Brambletye High Street OX7 6AW Ascott Under Wychwood Chipping Norton | British | 3920290005 | ||||||||||
| HOBBS, Margaret Fleur | Secretary | Limmeridge Colwall Green WR13 6DX Malvern Worcestershire | British | 74951990001 | ||||||||||
| VITLER, Robert Henry | Secretary | 2 Gander Green RH16 1RB Haywards Heath West Sussex | British | 10268320001 | ||||||||||
| WILSON, Malcolm George William | Secretary | Kings Ride House HP18 9RP Brill Buckinghamshire | British | 72397640001 | ||||||||||
| LONDON REGISTRARS LTD | Secretary | 6 Honduras Street EC1Y 0TH London Suite A United Kingdom |
| 107080890004 | ||||||||||
| TRUSEC LIMITED | Nominee Secretary | Lambs Passage EC1Y 8BB London 2 United Kingdom |
| 900007200001 | ||||||||||
| ALDER, Bernard Henry | Director | Inglewood Elkstone GL53 9PB Cheltenham Gloucestershire | British | 57055620002 | ||||||||||
| ALLARD, Philip Nigel | Director | Dingle Bank, Pilgrims Way Westhumble RH5 6AW Dorking Surrey | England | British | 10268330003 | |||||||||
| ARKO, John | Director | 150 N Radnor Chester Road Radnor Lincoln Financial Group Pa 19087 United States | United States | American | 163111070001 | |||||||||
| BELLIS, Christopher Paul | Director | 8 Kewferry Road HA6 2NY Northwood Middlesex | British | 11048980001 | ||||||||||
| BROWN, Bernard George | Director | Long Hop House 52 New Road KT10 9NU Esher Surrey | British | 8598360002 | ||||||||||
| COHEN, Paul Alfred | Director | Brackenhurst Broomlands Lane RH8 0SP Limpsfield Surrey | United Kingdom | British | 105087670001 | |||||||||
| DAWBARN, Mark Lupton | Director | Brambletye High Street OX7 6AW Ascott Under Wychwood Chipping Norton | British | 3920290005 | ||||||||||
| DERRICK, Jacqueline Mary | Director | Church Street Nympsfield GL10 3UB Stroud Haverhill Gloucestershire | England | British | 121634470002 | |||||||||
| GREEN, Michael Anthony | Director | 23 Wolsey Road KT10 8NT Esher Surrey | British | 51805960002 | ||||||||||
| GREIG, Mervyn | Director | Woodpeckers 9 The Quillot Burwood Park KT12 5BY Walton On Thames Surrey | United Kingdom | British | 77490670001 | |||||||||
| KENT, Neville Dean | Director | Great Washbourne House Great Washbourne GL20 7AR Tewkesbury Gloucester | United Kingdom | British | 44753820002 | |||||||||
| LAMBERT, David Ashley | Director | 69 Gloucester Road TW9 3BT Richmond Surrey | British | 34029940003 | ||||||||||
| MELDRUM, Stephen Thomas | Director | Whites Hill Amersham Road HP9 2UG Beaconsfield Buckinghamshire | British | 10159910001 | ||||||||||
| NICK, Jeffrey Joseph | Director | 6 Frognal Close Hampstead NW3 6YB London | American | 58634090002 | ||||||||||
| O'NEILL, Collingwood Arthur | Director | 1 Longlands Spinney Charmandean BN14 9NU Worthing West Sussex | British | 39932420001 | ||||||||||
| PARKINSON, Stephen David | Director | Chestnut Coppice Furzefield Chase, Dormans Park RH19 2LU East Grinstead West Sussex | England | British | 89576180001 | |||||||||
| PIEPER, Hubertus Wilhelm | Director | Winand-Kayser-Strasse 46 4047 Dormagen-Straberg Germany | German | 24831590001 | ||||||||||
| POLK, Marcel | Director | Gorselands Beaconsfield Road Chelwood Gate RH17 7LE Haywards Heath West Sussex | Dutch | 10268300002 | ||||||||||
| ROWE, Benjamin Nathan | Director | 214 Hendon Way NW4 3NE London | United Kingdom | British | 5648270001 | |||||||||
| ROWE, Benjamin Nathan | Director | 214 Hendon Way NW4 3NE London | United Kingdom | British | 5648270001 | |||||||||
| RUSSELL, Allison Jean | Director | 6 Honduras Street EC1Y 0TH London Suite A | United States | American | 295938610001 | |||||||||
| SHAHEEN, Gabriel L | Director | Hollywood Vicarage Lane SL9 8AS Gerrards Cross Buckinghamshire | American | 50946320003 | ||||||||||
| TALLETT WILLIAMS, Michael Robert Geoffrey | Director | The Rowans Hazleton GL54 4DX Cheltenham Gloucestershire | British | 43943630002 | ||||||||||
| TAYLOR, Rise Carolyn Marie | Director | 1300 S Clinton Street Fort Wayne In46802 United States | Usa | American | 147405480001 | |||||||||
| VICKERS, Jonathan Glyn | Director | Longmead House Hollow Street Great Somerford SN15 5JD Chippenham Wiltshire | United Kingdom | British | 74226280001 | |||||||||
| VITLER, Robert Henry | Director | 2 Gander Green RH16 1RB Haywards Heath West Sussex | British | 10268320001 | ||||||||||
| WHITEFIELD, Philip Charles | Director | St Raphaels Duoro Road GL50 2PF Cheltenham Gloucestershire | England | British | 125415720003 |
Who are the persons with significant control of LINCOLN INSURANCE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Lincoln National Corporation | Apr 06, 2016 | Chester Road Radnor 150 N Radnor Pennsylvania 19087 United States | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0