ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mercantile Indemnity Company Limited

Mercantile Indemnity Company Limited is an active company incorporated on 6 June 1980 with the registered office located in London, City of London. Mercantile Indemnity Company Limited was registered 45 years ago.
Status
Active
Active since incorporation
Company No
01500302
Private limited company
Age
45 years
Incorporated 6 June 1980
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 23 May 2025 (5 months ago)
Next confirmation dated 23 May 2026
Due by 6 June 2026 (7 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
8th Floor One Creechurch Place
London
EC3A 5AY
United Kingdom
Address changed on 13 Jun 2022 (3 years ago)
Previous address was 3 Guildford Business Park Guildford Surrey GU2 8XG United Kingdom
Telephone
01483452622
Email
Unreported
People
Officers
10
Shareholders
1
Controllers (PSC)
3
Director • British • Lives in UK • Born in Feb 1958
Director • Accountant • British • Lives in England • Born in Jul 1964
Director • Non-Executive Director • British • Lives in England • Born in Nov 1960
Director • Chartered Accountant • British • Lives in England • Born in Jun 1969
Director • British • Lives in UK • Born in Nov 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
River Thames Insurance Company Limited
Darren Scott Truman, Jeremy Hardwicke Riley, and 6 more are mutual people.
Active
Rombalds Run-Off Limited
Siobhan Mary Hextall, Ruth McDiarmid, and 5 more are mutual people.
Active
Enstar Managing Agency Limited
Siobhan Mary Hextall, Darren Scott Truman, and 4 more are mutual people.
Active
Enstar (Eu) Limited
Siobhan Mary Hextall, Darren Scott Truman, and 2 more are mutual people.
Active
Regis Agencies Limited
Siobhan Mary Hextall and Michael Conrad Heap are mutual people.
Active
Shelbourne Group Limited
Siobhan Mary Hextall and are mutual people.
Active
Enstar (Eu) Holdings Limited
Siobhan Mary Hextall is a mutual person.
Active
SGL No.1 Limited
Siobhan Mary Hextall and Michael Conrad Heap are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£9.95M
Increased by £677K (+7%)
Turnover
Unreported
Decreased by £13K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£663.79M
Decreased by £38.86M (-6%)
Total Liabilities
-£579.7M
Decreased by £36.94M (-6%)
Net Assets
£84.1M
Decreased by £1.92M (-2%)
Debt Ratio (%)
87%
Decreased by 0.43% (-0%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 3 Sep 2025
Enstar Group Limited (PSC) Resigned
3 Months Ago on 2 Jul 2025
Anthony Michael Muscolino (PSC) Appointed
3 Months Ago on 2 Jul 2025
Jennifer Elizabeth Gordon (PSC) Appointed
3 Months Ago on 2 Jul 2025
Joshua William Easterly (PSC) Appointed
3 Months Ago on 2 Jul 2025
Confirmation Submitted
4 Months Ago on 2 Jun 2025
Mr Richard Anthony Sutlow Appointed
6 Months Ago on 1 Apr 2025
Mr Nicolas Jean Crossley Appointed
11 Months Ago on 18 Nov 2024
Full Accounts Submitted
1 Year Ago on 2 Oct 2024
Jeremy Hardwicke Riley Resigned
1 Year 2 Months Ago on 25 Jul 2024
Get Credit Report
Discover Mercantile Indemnity Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 3 Sep 2025
Cessation of Enstar Group Limited as a person with significant control on 2 July 2025
Submitted on 31 Jul 2025
Notification of Joshua William Easterly as a person with significant control on 2 July 2025
Submitted on 30 Jul 2025
Notification of Jennifer Elizabeth Gordon as a person with significant control on 2 July 2025
Submitted on 30 Jul 2025
Notification of Anthony Michael Muscolino as a person with significant control on 2 July 2025
Submitted on 30 Jul 2025
Confirmation statement made on 23 May 2025 with no updates
Submitted on 2 Jun 2025
Appointment of Mr Richard Anthony Sutlow as a director on 1 April 2025
Submitted on 1 Apr 2025
Appointment of Mr Nicolas Jean Crossley as a director on 18 November 2024
Submitted on 19 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 2 Oct 2024
Termination of appointment of Jeremy Hardwicke Riley as a director on 25 July 2024
Submitted on 29 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year