Comprehensive Maritime Insurance Services Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2024)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2024-07-31
W.E. COX CLAIMS GROUP (EUROPE) LIMITED
Company type
Private Limited Company , Active
Company Number
06805882
Record last updated
Friday, March 20, 2020 3:16:57 AM UTC
Official Address
140 Fenchurch Street London England Ec3m6bl Langbourn
There are 152 companies registered at this street
Locality
Langbourn
Region
City Of London, England
Postal Code
EC3M6BL
Sector
financial, intermediation, classified, classify
Visits
COMPREHENSIVE MARITIME INSURANCE SERVICES LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2017-11 2018-1 2022-12 2024-2 2024-3 2024-6 2024-7 2024-8 2024-10 2025-2 2025-3 0 1 2 3
Searches
COMPREHENSIVE MARITIME INSURANCE SERVICES LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2017-7 2022-7 0 1
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Mar 12, 2020
Appointment of a woman as Director
Registry
Aug 24, 2017
Appointment of a person as Secretary
Registry
Aug 24, 2017
Resignation of one Secretary
Registry
Aug 11, 2017
Resignation of one Secretary (a woman)
Registry
Aug 11, 2017
Appointment of a woman as Secretary
Registry
Aug 11, 2017
Appointment of a woman as Secretary 6805...
Financials
Aug 9, 2017
Annual accounts
Financials
Feb 8, 2017
Annual accounts 2599068...
Registry
Feb 7, 2017
Confirmation statement made , with updates
Registry
Oct 24, 2016
Change of registered office address
Registry
Jun 30, 2016
Two appointments: 2 men
Financials
May 4, 2016
Annual accounts
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry
Apr 6, 2016
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry
Mar 1, 2016
Change of particulars for secretary
Registry
Feb 10, 2016
Annual return
Financials
Mar 11, 2015
Annual accounts
Registry
Mar 2, 2015
Annual return
Registry
Jan 5, 2015
Change of registered office address
Registry
Feb 10, 2014
Annual return
Financials
Oct 30, 2013
Annual accounts
Registry
Feb 11, 2013
Annual return
Registry
Feb 11, 2013
Change of particulars for director
Financials
Oct 23, 2012
Annual accounts
Registry
May 1, 2012
Resignation of one Secretary
Registry
May 1, 2012
Appointment of a person as Secretary
Registry
Apr 30, 2012
Resignation of one Secretary (a woman)
Registry
Apr 30, 2012
Appointment of a woman as Secretary
Financials
Mar 12, 2012
Annual accounts
Registry
Feb 6, 2012
Annual return
Financials
Mar 16, 2011
Annual accounts
Registry
Feb 9, 2011
Annual return
Financials
Mar 26, 2010
Annual accounts
Registry
Feb 18, 2010
Annual return
Registry
Oct 27, 2009
Change of accounting reference date
Registry
Feb 9, 2009
Memorandum of association
Registry
Feb 5, 2009
Company name change
Registry
Jan 30, 2009
Two appointments: a man and a woman
Registry
Apr 1, 1997
Two appointments: 2 men