TINDALL RILEY (P&I) LIMITED

TINDALL RILEY (P&I) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTINDALL RILEY (P&I) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02306309
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TINDALL RILEY (P&I) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 634 LIMITEDOct 18, 1988Oct 18, 1988

    What are the latest accounts for TINDALL RILEY (P&I) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TINDALL RILEY (P&I) LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for TINDALL RILEY (P&I) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Change of details for Tindall Riley & Co Limited as a person with significant control on Jul 14, 2025

    2 pagesPSC05

    Termination of appointment of Andrew John Cutler as a director on Aug 31, 2025

    1 pagesTM01

    Appointment of Mr Richard Emlyn Heppell as a director on Sep 01, 2025

    2 pagesAP01

    Appointment of Mr Michael Robert Aylmer Hall as a director on Sep 01, 2025

    2 pagesAP01

    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 pagesAD01

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Appointment of Mr Andrew John Cutler as a director on Nov 03, 2021

    2 pagesAP01

    Termination of appointment of Jonathan Paul Rodgers as a director on Apr 30, 2021

    1 pagesTM01

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on May 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on May 01, 2017 with updates

    5 pagesCS01

    Who are the officers of TINDALL RILEY (P&I) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, Michael Robert Aylmer
    King William Street
    EC4R 9AT London
    33
    England
    Director
    King William Street
    EC4R 9AT London
    33
    England
    United KingdomBritish283055990001
    HEPPELL, Richard Emlyn
    King William Street
    EC4R 9AT London
    33
    England
    Director
    King William Street
    EC4R 9AT London
    33
    England
    EnglandBritish315939780002
    BARTON, Christopher James
    7 Marcus Terrace Denton Street
    Wandsworth
    SW18 2JW London
    Secretary
    7 Marcus Terrace Denton Street
    Wandsworth
    SW18 2JW London
    British99366250001
    RECKORD, Joanna Mary
    Milden
    19 Copse Road Hammer
    GU27 3QH Haslemere
    Surrey
    Secretary
    Milden
    19 Copse Road Hammer
    GU27 3QH Haslemere
    Surrey
    British15704490008
    BERKELEY, Grantley William Andrew
    Darenth Hulme
    Shacklands Road, Shoreham
    TN14 7TU Sevenoaks
    Kent
    Director
    Darenth Hulme
    Shacklands Road, Shoreham
    TN14 7TU Sevenoaks
    Kent
    EnglandBritish74383000001
    BRIGHT, Kenneth Douglas
    Hollis House
    Ruskin Road
    SS17 0LF Stanford-Le-Hope
    Essex
    Director
    Hollis House
    Ruskin Road
    SS17 0LF Stanford-Le-Hope
    Essex
    United KingdomBritish27963120001
    CUTLER, Andrew John
    King William Street
    EC4R 9AT London
    33
    England
    Director
    King William Street
    EC4R 9AT London
    33
    England
    EnglandBritish254550560002
    DAVITT, John Joseph
    Vine Cottage
    Shotley
    IP9 1LG Ipswich
    Suffolk
    Director
    Vine Cottage
    Shotley
    IP9 1LG Ipswich
    Suffolk
    EnglandBritish57259580001
    EBERT, Veronique Marie Helene Malvina
    113 Fulham Road
    SW3 6RL London
    Director
    113 Fulham Road
    SW3 6RL London
    French40134470001
    EDGINTON, Clive Leonard Ashcroft
    45 King William Street
    EC4R 9AN London
    Regis House
    United Kingdom
    Director
    45 King William Street
    EC4R 9AN London
    Regis House
    United Kingdom
    EnglandBritish4054220002
    EDGINTON, Clive Leonard Ashcroft
    Clivesden South Road
    St Georges Hill
    KT13 0NB Weybridge
    Surrey
    Director
    Clivesden South Road
    St Georges Hill
    KT13 0NB Weybridge
    Surrey
    EnglandBritish4054220002
    FULLER, Timothy John
    14 Chancellors Park
    BN6 8EZ Hassocks
    West Sussex
    Director
    14 Chancellors Park
    BN6 8EZ Hassocks
    West Sussex
    EnglandBritish32269230001
    GILES, Timothy Mark
    10 Belgrave Mansions
    Belgrave Gardens
    NW8 0RA London
    Director
    10 Belgrave Mansions
    Belgrave Gardens
    NW8 0RA London
    New Zealander73585210002
    GOSDEN, Anthony Frank
    45 King William Street
    EC4R 9AN London
    Regis House
    United Kingdom
    Director
    45 King William Street
    EC4R 9AN London
    Regis House
    United Kingdom
    United KingdomBritish53394930001
    GROVER, Roger Stephen
    Glebelands
    Elmore Road
    CR5 3SG Chipstead
    Surrey
    Director
    Glebelands
    Elmore Road
    CR5 3SG Chipstead
    Surrey
    United KingdomBritish245346420001
    HENRY, Dominick Hugh Mitcheson
    Penny Farm
    Holwell
    DT9 5LF Sherborne
    Dorset
    Director
    Penny Farm
    Holwell
    DT9 5LF Sherborne
    Dorset
    British98974710001
    HOUGH, Robert Charles
    47 Brooklyn Road
    BR2 9SD Bromley
    Kent
    Director
    47 Brooklyn Road
    BR2 9SD Bromley
    Kent
    United KingdomBritish33838090001
    JOHNSTON, Colin Gordon
    5 Harmsworth Mews
    SE11 4SQ London
    Director
    5 Harmsworth Mews
    SE11 4SQ London
    United KingdomBritish58747550001
    MARTIN, Manuel Richard
    3 Meadowlands
    Seal
    TN15 0DH Sevenoaks
    Kent
    Director
    3 Meadowlands
    Seal
    TN15 0DH Sevenoaks
    Kent
    British27963140001
    MCGILVRAY, Gordon Robert
    61 Brancaster Lane
    CR8 1HL Croydon
    London
    Director
    61 Brancaster Lane
    CR8 1HL Croydon
    London
    British63500850001
    MURKETT, John Charles
    10 Armourers Close
    St Michaels Mead
    CM23 4EQ Bishops Stortford
    Hertfordshire
    Director
    10 Armourers Close
    St Michaels Mead
    CM23 4EQ Bishops Stortford
    Hertfordshire
    EnglandBritish54588250002
    MYATT, Stephen George Alfred
    3 Brockham Street
    SE1 4HB London
    Director
    3 Brockham Street
    SE1 4HB London
    British35974860002
    PALMER, Simon John Harriman
    Benrinnes
    5 Boyne Park
    TN4 8EL Tunbridge Wells
    Kent
    Director
    Benrinnes
    5 Boyne Park
    TN4 8EL Tunbridge Wells
    Kent
    United KingdomBritish112398790001
    RILEY, John Christopher William
    89 Camberwell Grove
    SE5 8JE London
    Director
    89 Camberwell Grove
    SE5 8JE London
    British11568240001
    RODGERS, Jonathan Paul
    45 King William Street
    EC4R 9AN London
    Regis House
    Director
    45 King William Street
    EC4R 9AN London
    Regis House
    EnglandBritish129166360001
    SEWARD, Robert Canton
    47 Kingstown Street
    NW1 8JP London
    Director
    47 Kingstown Street
    NW1 8JP London
    United KingdomBritish4054260001
    SIMMONDS, Robert George
    121 High Street
    Linton
    CB1 6JT Cambridge
    Cambridgeshire
    Director
    121 High Street
    Linton
    CB1 6JT Cambridge
    Cambridgeshire
    EnglandBritish69401110001
    STEVENS, Garry
    4 Manor Cottages
    East Finchley
    N2 8JR London
    Director
    4 Manor Cottages
    East Finchley
    N2 8JR London
    British77076050001
    TREW, John Alistair
    50 Surrey Square
    SE17 2JX London
    Director
    50 Surrey Square
    SE17 2JX London
    EnglandBritish57259870001
    WILLIAMS, Michael Francis Gerald
    Greensmiths Farm
    East Hanningfield Road Sandon
    CM2 7TP Chelmsford
    Essex
    Director
    Greensmiths Farm
    East Hanningfield Road Sandon
    CM2 7TP Chelmsford
    Essex
    British10615970001

    Who are the persons with significant control of TINDALL RILEY (P&I) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tindall Riley & Co Limited
    King William Street
    EC4R 9AT London
    33
    England
    May 01, 2017
    King William Street
    EC4R 9AT London
    33
    England
    No
    Legal FormPrivate Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number8451968
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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