TINDALL RILEY (P&I) LIMITED
Overview
| Company Name | TINDALL RILEY (P&I) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02306309 |
| 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 TINDALL RILEY (P&I) LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is TINDALL RILEY (P&I) LIMITED located?
| Registered Office Address | 33 King William Street EC4R 9AT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TINDALL RILEY (P&I) LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERCEDE 634 LIMITED | Oct 18, 1988 | Oct 18, 1988 |
What are the latest accounts for TINDALL RILEY (P&I) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TINDALL RILEY (P&I) LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for TINDALL RILEY (P&I) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Change of details for Tindall Riley & Co Limited as a person with significant control on Jul 14, 2025 | 2 pages | PSC05 | ||
Termination of appointment of Andrew John Cutler as a director on Aug 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Richard Emlyn Heppell as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Michael Robert Aylmer Hall as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Registered office address changed from Regis House 45 King William Street London EC4R 9AN to 33 King William Street London EC4R 9AT on Jul 14, 2025 | 1 pages | AD01 | ||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Appointment of Mr Andrew John Cutler as a director on Nov 03, 2021 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Paul Rodgers as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on May 01, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||
Confirmation statement made on May 01, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of TINDALL RILEY (P&I) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALL, Michael Robert Aylmer | Director | King William Street EC4R 9AT London 33 England | United Kingdom | British | 283055990001 | |||||
| HEPPELL, Richard Emlyn | Director | King William Street EC4R 9AT London 33 England | England | British | 315939780002 | |||||
| BARTON, Christopher James | Secretary | 7 Marcus Terrace Denton Street Wandsworth SW18 2JW London | British | 99366250001 | ||||||
| RECKORD, Joanna Mary | Secretary | Milden 19 Copse Road Hammer GU27 3QH Haslemere Surrey | British | 15704490008 | ||||||
| BERKELEY, Grantley William Andrew | Director | Darenth Hulme Shacklands Road, Shoreham TN14 7TU Sevenoaks Kent | England | British | 74383000001 | |||||
| BRIGHT, Kenneth Douglas | Director | Hollis House Ruskin Road SS17 0LF Stanford-Le-Hope Essex | United Kingdom | British | 27963120001 | |||||
| CUTLER, Andrew John | Director | King William Street EC4R 9AT London 33 England | England | British | 254550560002 | |||||
| DAVITT, John Joseph | Director | Vine Cottage Shotley IP9 1LG Ipswich Suffolk | England | British | 57259580001 | |||||
| EBERT, Veronique Marie Helene Malvina | Director | 113 Fulham Road SW3 6RL London | French | 40134470001 | ||||||
| EDGINTON, Clive Leonard Ashcroft | Director | 45 King William Street EC4R 9AN London Regis House United Kingdom | England | British | 4054220002 | |||||
| EDGINTON, Clive Leonard Ashcroft | Director | Clivesden South Road St Georges Hill KT13 0NB Weybridge Surrey | England | British | 4054220002 | |||||
| FULLER, Timothy John | Director | 14 Chancellors Park BN6 8EZ Hassocks West Sussex | England | British | 32269230001 | |||||
| GILES, Timothy Mark | Director | 10 Belgrave Mansions Belgrave Gardens NW8 0RA London | New Zealander | 73585210002 | ||||||
| GOSDEN, Anthony Frank | Director | 45 King William Street EC4R 9AN London Regis House United Kingdom | United Kingdom | British | 53394930001 | |||||
| GROVER, Roger Stephen | Director | Glebelands Elmore Road CR5 3SG Chipstead Surrey | United Kingdom | British | 245346420001 | |||||
| HENRY, Dominick Hugh Mitcheson | Director | Penny Farm Holwell DT9 5LF Sherborne Dorset | British | 98974710001 | ||||||
| HOUGH, Robert Charles | Director | 47 Brooklyn Road BR2 9SD Bromley Kent | United Kingdom | British | 33838090001 | |||||
| JOHNSTON, Colin Gordon | Director | 5 Harmsworth Mews SE11 4SQ London | United Kingdom | British | 58747550001 | |||||
| MARTIN, Manuel Richard | Director | 3 Meadowlands Seal TN15 0DH Sevenoaks Kent | British | 27963140001 | ||||||
| MCGILVRAY, Gordon Robert | Director | 61 Brancaster Lane CR8 1HL Croydon London | British | 63500850001 | ||||||
| MURKETT, John Charles | Director | 10 Armourers Close St Michaels Mead CM23 4EQ Bishops Stortford Hertfordshire | England | British | 54588250002 | |||||
| MYATT, Stephen George Alfred | Director | 3 Brockham Street SE1 4HB London | British | 35974860002 | ||||||
| PALMER, Simon John Harriman | Director | Benrinnes 5 Boyne Park TN4 8EL Tunbridge Wells Kent | United Kingdom | British | 112398790001 | |||||
| RILEY, John Christopher William | Director | 89 Camberwell Grove SE5 8JE London | British | 11568240001 | ||||||
| RODGERS, Jonathan Paul | Director | 45 King William Street EC4R 9AN London Regis House | England | British | 129166360001 | |||||
| SEWARD, Robert Canton | Director | 47 Kingstown Street NW1 8JP London | United Kingdom | British | 4054260001 | |||||
| SIMMONDS, Robert George | Director | 121 High Street Linton CB1 6JT Cambridge Cambridgeshire | England | British | 69401110001 | |||||
| STEVENS, Garry | Director | 4 Manor Cottages East Finchley N2 8JR London | British | 77076050001 | ||||||
| TREW, John Alistair | Director | 50 Surrey Square SE17 2JX London | England | British | 57259870001 | |||||
| WILLIAMS, Michael Francis Gerald | Director | Greensmiths Farm East Hanningfield Road Sandon CM2 7TP Chelmsford Essex | British | 10615970001 |
Who are the persons with significant control of TINDALL RILEY (P&I) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tindall Riley & Co Limited | May 01, 2017 | King William Street EC4R 9AT London 33 England | 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