THE OCEAN MARINE INSURANCE COMPANY LIMITED

Address:
St. Helen's, 1 Undershaft, London, EC3P 3DQ

THE OCEAN MARINE INSURANCE COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00027204. The registration start date is July 31, 1888. The current status is Active.

Company Overview

Company Number 00027204
Company Name THE OCEAN MARINE INSURANCE COMPANY LIMITED
Registered Address St. Helen's
1 Undershaft
London
EC3P 3DQ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1888-07-31
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-05-29
Returns Last Update 2016-05-01
Confirmation Statement Due Date 2021-05-25
Confirmation Statement Last Update 2020-05-11
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
65120 Non-life insurance

Office Location

Address ST. HELEN'S
1 UNDERSHAFT
Post Town LONDON
Post Code EC3P 3DQ

Companies with the same location

Entity Name Office Address
130 FENCHURCH STREET GENERAL PARTNER LIMITED St. Helen's, 1 Undershaft, London, EC3P 3DQ, United Kingdom
AVIVA INVESTORS SECURE INCOME REIT LIMITED St. Helen's, 1 Undershaft, London, EC3P 3DQ, United Kingdom
CHESTERFORD PARK (GENERAL PARTNER) LIMITED St. Helen's, 1 Undershaft, London, EC3P 3DQ, United Kingdom
CHESTERFORD PARK (NOMINEE) LIMITED St. Helen's, 1 Undershaft, London, EC3P 3DQ, United Kingdom
HOULTON COMMERCIAL MANAGEMENT COMPANY LIMITED St. Helen's, 1 Undershaft, London, EC3P 3DQ, United Kingdom
HOULTON COMMUNITY MANAGEMENT COMPANY LIMITED St. Helen's, 1 Undershaft, London, EC3P 3DQ, United Kingdom
SMARTSTREAM ACQUISITIONS LIMITED St. Helen's, 1 Undershaft, London, EC3A 8EE
COMMERCIAL UNION TRUSTEES LIMITED St. Helen's, 1 Undershaft, London, EC3P 3DQ

Companies with the same post code

Entity Name Office Address
LANGBOURN ASSOCIATES LTD St. Helens 3rd Floor, 1 Undershaft, London, EC3P 3DQ, England
1 LIVERPOOL STREET GENERAL PARTNER LIMITED St. Helens, 1 Undershaft, London, EC3P 3DQ, United Kingdom
WAYOFUCCESS LIMITED St Helen's 1, Undershaft, London, EC3P 3DQ, United Kingdom
RDF ENERGY NO.1 LIMITED St Helen’s, 1 Undershaft, London, EC3P 3DQ, England
M PRIVATE FINANCE LIMITED 1 St. Helens, 1 Undershaft, London, EC3P 3DQ, England
HEATH FARM ENERGY LIMITED 1 Aviva Investors, St Helen's 1 Undershaft, London, EC3P 3DQ, United Kingdom
1 FITZROY PLACE LIMITED PARTNERSHIP St Helens, 1 Undershaft, London, EC3P 3DQ
SIMPLY REMORTGAGE LTD St Helen, 1 Undershaft, London, EC3P 3DQ, England
UNDERSHAFT LIMITED St. Helens 1 Undershaft, London, EC3P 3DQ
COMMERCIAL UNION CORPORATE MEMBER LIMITED St Helens 1 Undershaft, London, EC3P 3DQ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
AVIVA COMPANY SECRETARIAL SERVICES LIMITED Secretary (Active) St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ /
12 December 2016
/
LOVELY, David John Director (Active) 8 Surrey Street, Norwich, Norfolk, United Kingdom, NR1 3NG February 1962 /
27 March 2015
American /
United Kingdom
Global Claims Director, Aviva Gi
SYKES, Martin Graham Director (Active) 8 Surrey Street, Norwich, England, NR1 3NG December 1963 /
1 April 2013
British /
England
Insurance Company Official
TOWNEND, Robert Ian Leyman Director (Active) 8 Surrey Street, Norwich, Norfolk, United Kingdom, NR1 3NG July 1967 /
22 November 2016
British /
England
Insurance Company Official
GRANT, Keith Nigel Secretary (Resigned) The Willows Pondtail Drive, Horsham, West Sussex, RH12 5HY /
/
SPICKER, Richard Harold Secretary (Resigned) 8 Surrey Street, Norwich, United Kingdom, NR1 3NG /
12 July 2007
/
VALENTINE, Claire Margaret Secretary (Resigned) 8 Surrey Street, Norwich, Norfolk, United Kingdom, NR1 3NG /
15 November 2013
/
WILMAN, Jennifer Jane Secretary (Resigned) Wellington Row, York, United Kingdom, YO90 1WR /
12 August 2013
/
AVIVA COMPANY SECRETARIAL SERVICES LIMITED Secretary (Resigned) St Helen's, 1 Undershaft, London, EC3P 3DQ /
1 July 1998
/
ABRAHAMS, Clifford James Director (Resigned) 8 Surrey Street, Norwich, Norfolk, United Kingdom, NR1 3NG February 1967 /
26 July 2010
Dutch /
United Kingdom
Insurance Company Official
BIGGS, Michael Nicholas Director (Resigned) 415 Unthank Road, Norwich, Norfolk, NR4 7QB August 1952 /
14 November 2000
British /
Insurance Company Official
CARTER, John Gordon Thomas, Sir Director (Resigned) 42 Wolsey Road, Moor Park, Northwood, Middlesex, HA6 2EN December 1937 /
British /
England
Executive Director Of Cuplc
CLAYDEN, Dominic John Director (Resigned) St. Helen's, 1 Undershaft, London, EC3P 3DQ June 1966 /
24 February 2012
British /
United Kingdom
Insurance Company Official
EASTER, Philip Charles Director (Resigned) Arlington House, Arlington Lane, Norwich, NR2 2DB August 1953 /
9 June 2005
British /
England
Insurance Company Official
EGAN, Sean Director (Resigned) 8 Surrey Street, Norwich, Norfolk, United Kingdom, NR1 3NG June 1956 /
1 April 2010
Irish /
England
Insurance Company Official
FOSTER, Peter James Director (Resigned) Mare Reeds, Fawke Common, Sevenoaks, Kent, TN15 0JX August 1946 /
1 January 1994
British /
United Kingdom
Finance Director
FOUND, Paul Anthony Director (Resigned) 23 Verulam Avenue, Purley, Surrey, CR8 3NR August 1948 /
1 December 1998
British /
United Kingdom
Accountant
GRANT, Keith Nigel Director (Resigned) The Willows Pondtail Drive, Horsham, West Sussex, RH12 5HY November 1954 /
British /
Group Company Secretary
HODGES, Mark Steven Director (Resigned) Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD September 1965 /
31 March 2001
British /
United Kingdom
Insurance Company Official
HOLMES, Colm Joseph Director (Resigned) St. Helen's, 1 Undershaft, London, EC3P 3DQ January 1966 /
20 June 2014
Irish /
Ireland
Director
HUNT, Jacqueline Director (Resigned) Oakside Cottage, Norwich Road, Hethersett, Norwich, NR9 3DE April 1968 /
1 January 2007
British /
Insurance Company Official
KITSON, John Robert Director (Resigned) 8 Surrey Street, Norwich, United Kingdom, NR1 3NG July 1960 /
9 May 2006
British /
United Kingdom
Insurance Company Official
MACDONALD, David Gavin Director (Resigned) 24 St. Marys Drive, Perth, Perthshire, PH2 7BY December 1953 /
1 December 1998
British /
United Kingdom
Chartered Accountant
MACHELL, Simon Christopher Director (Resigned) Gooch's Farm, Rushall, Diss, Norfolk, IP21 4QB December 1963 /
9 May 2006
British /
Insurance Company Official
MAYER, Igal Mordeciah Director (Resigned) 31 Cheyne Row, London, United Kingdom, SW3 5HW June 1961 /
13 July 2007
Israeli /
United Kingdom
Insurance Company Official
MAYER, Igal Mordeciah Director (Resigned) Kinross, Manor Lane, Gerrards Cross, Buckinghamshire, SL9 7NH June 1961 /
14 November 2000
Canadian /
Insurance Executive
MCINTYRE, Bridget Fiona Director (Resigned) Poplar Farm, Thwaite Road, Thorndon, Eye, Suffolk, IP23 7JJ July 1961 /
31 March 2001
British /
United Kingdom
Insurance Company Official
MCMILLAN, David John Ramsay Director (Resigned) 8 Surrey Street, Norwich, Norfolk, United Kingdom, NR1 3NG February 1966 /
23 February 2010
British /
Scotland
Insurance Company Official
MCMILLAN, David John Ramsay Director (Resigned) 10 Saxe Coburg Place, Edinburgh, EH3 5BR February 1966 /
4 November 2008
British /
Scotland
Insurance Company Official
MCMILLAN, David John Ramsay Director (Resigned) 10 Saxe Coburg Place, Edinburgh, EH3 5BR February 1966 /
11 August 2008
British /
Scotland
Insurance Company Official
NEWTON, Robert Director (Resigned) Molebank House, Haydens Close, Chipping Campden, Gloucestershire, GL55 6JN March 1950 /
1 December 1998
British /
England
Actuary
RAMSAY, Caroline Francis Director (Resigned) 5 Aspland Road, Norwich, Norfolk, NR1 1SH December 1962 /
23 January 2004
British /
Insurance Company Official
SCHRAUWERS, Cornelis Antonius Carolus Maria, Dr Director (Resigned) Nancherrow 14 Littleworth Avenue, Esher, Surrey, KT10 9PB February 1947 /
1 December 1998
Dutch /
United Kingdom
Insurance Manager
SEATON, John Director (Resigned) 204 Hurricane Way, Woodley, Reading, Berkshire, RG5 4UH August 1958 /
13 August 2007
British /
Insurance Company Official
SEATON, John Director (Resigned) 204 Hurricane Way, Woodley, Reading, Berkshire, RG5 4UH August 1958 /
19 June 2006
British /
Insurance Company Official

Competitor

Search similar business entities

Post Town LONDON
Post Code EC3P 3DQ
Category insurance
SIC Code 65120 - Non-life insurance
Category + Posttown insurance + LONDON

Improve Information

Please provide details on THE OCEAN MARINE INSURANCE COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches