ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Britannia Steam Ship Insurance Association Limited(The)

Britannia Steam Ship Insurance Association Limited(The) is an active company incorporated on 19 February 1876 with the registered office located in London, City of London. Britannia Steam Ship Insurance Association Limited(The) was registered 149 years ago.
Status
Active
Active since incorporation
Company No
00010340
Private limited by guarantee without share capital
Age
149 years
Incorporated 19 February 1876
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 7 August 2025 (2 months ago)
Next confirmation dated 7 August 2026
Due by 21 August 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 21 Feb20 Feb 2025 (1 year)
Accounts type is Full
Next accounts for period 20 February 2026
Due by 20 November 2026 (1 year remaining)
Address
33 King William Street
London
EC4R 9AT
England
Address changed on 11 Aug 2025 (2 months ago)
Previous address was Regis House King William Street London EC4R 9AS England
Telephone
02074073588
Email
Available in Endole App
People
Officers
16
Shareholders
-
Controllers (PSC)
1
Director • Vice President • Chinese • Lives in Hong Kong • Born in Apr 1975
Director • British • Lives in UK • Born in Jan 1959
Director • Underwriter • British • Lives in England • Born in Oct 1973
Director • Greek • Lives in UK • Born in Aug 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Britannia Steam Ship Insurance Association Holdings Limited
Andrew John Cutler, Louis Martel, and 8 more are mutual people.
Active
The Britannia Steam Ship Insurance Association Europe
Dimitri Frank Saracakis, Xavier Nicholas Chwoles Villers, and 1 more are mutual people.
Active
Tindall Riley (Britannia) Limited
Andrew John Cutler and Xavier Nicholas Chwoles Villers are mutual people.
Active
Tindall Riley (FD&D) Limited
Andrew John Cutler and Michael Robert Aylmer Hall are mutual people.
Active
Tindall Riley (P&I) Limited
Andrew John Cutler and Michael Robert Aylmer Hall are mutual people.
Active
Tindall Riley (Services) Limited
Andrew John Cutler and Michael Robert Aylmer Hall are mutual people.
Active
Libra Managers Limited
Andrew John Cutler and Michael Robert Aylmer Hall are mutual people.
Active
Tindall Riley Training Limited
Andrew John Cutler and Michael Robert Aylmer Hall are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
20 Feb 2025
For period 20 Feb20 Feb 2025
Traded for 12 months
Cash in Bank
£9.46M
Increased by £1.19M (+14%)
Turnover
£937K
Increased by £499K (+114%)
Employees
Unreported
Same as previous period
Total Assets
£12.36M
Increased by £3.16M (+34%)
Total Liabilities
-£5.97M
Increased by £3.07M (+106%)
Net Assets
£6.39M
Increased by £95K (+2%)
Debt Ratio (%)
48%
Increased by 16.75% (+53%)
Latest Activity
Full Accounts Submitted
23 Days Ago on 29 Sep 2025
Confirmation Submitted
2 Months Ago on 11 Aug 2025
Inspection Address Changed
2 Months Ago on 11 Aug 2025
Mr Dimitri Frank Saracakis Details Changed
2 Months Ago on 29 Jul 2025
Mr Richard Lindsay Sadler Details Changed
2 Months Ago on 29 Jul 2025
Registered Address Changed
3 Months Ago on 14 Jul 2025
Mr Bruce Nielsen Appointed
3 Months Ago on 1 Jul 2025
Charge Satisfied
4 Months Ago on 18 Jun 2025
Norifumi Yamamoto Details Changed
5 Months Ago on 2 May 2025
Anthony James Firmin Resigned
9 Months Ago on 31 Dec 2024
Get Credit Report
Discover Britannia Steam Ship Insurance Association Limited(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Norifumi Yamamoto on 2 May 2025
Submitted on 15 Oct 2025
Full accounts made up to 20 February 2025
Submitted on 29 Sep 2025
Register inspection address has been changed from Regis House King William Street London EC4R 9AS England to 33 King William Street London EC4R 9AT
Submitted on 11 Aug 2025
Confirmation statement made on 7 August 2025 with no updates
Submitted on 11 Aug 2025
Director's details changed for Mr Richard Lindsay Sadler on 29 July 2025
Submitted on 29 Jul 2025
Director's details changed for Mr Dimitri Frank Saracakis on 29 July 2025
Submitted on 29 Jul 2025
Registered office address changed from Regis House 45 King William Street London EC4R 9AN to 33 King William Street London EC4R 9AT on 14 July 2025
Submitted on 14 Jul 2025
Appointment of Mr Bruce Nielsen as a director on 1 July 2025
Submitted on 10 Jul 2025
Satisfaction of charge 000103400006 in full
Submitted on 18 Jun 2025
Termination of appointment of Anthony James Firmin as a director on 31 December 2024
Submitted on 2 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year