This company is commonly known as Access Underwriting Limited. The company was founded 24 years ago and was given the registration number 03880990. The firm's registered office is in SOUTH CROYDON. You can find them at Selsdon House, 212-220 Addington Road, South Croydon, Surrey. This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | ACCESS UNDERWRITING LIMITED |
---|---|---|
Company Number | : | 03880990 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1999 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Selsdon House, 212-220 Addington Road, South Croydon, Surrey, CR2 8LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Benefact House, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW | Secretary | 06 February 2024 | Active |
Selsdon House, 212-220 Addington Road, South Croydon, United Kingdom, CR2 8LD | Director | 08 July 2016 | Active |
Benefact House, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW | Director | 31 May 2016 | Active |
Benefact House, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW | Director | 22 November 1999 | Active |
Selsdon House, 212-220 Addington Road, South Croydon, CR2 8LD | Director | 06 February 2024 | Active |
Selsdon House, 212-220 Addington Road, South Croydon, CR2 8LD | Director | 06 February 2024 | Active |
Selsdon House, 212-220 Addington Road, South Croydon, United Kingdom, CR2 8LD | Director | 08 July 2016 | Active |
126 Stafford Road, Caterham, CR3 6JE | Secretary | 22 November 1999 | Active |
Calder & Co, 16 Charles Ii Street, London, United Kingdom, SW1Y 4NW | Corporate Secretary | 21 December 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 22 November 1999 | Active |
Selsdon House 212-220, Addington Road, South Croydon, CR2 8LD | Director | 01 October 2010 | Active |
126 Stafford Road, Caterham, CR3 6JE | Director | 22 November 1999 | Active |
42, Ravenshead Close, Selsdon, South Croydon, United Kingdom, CR2 8RL | Director | 16 March 2017 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 22 November 1999 | Active |
Mr Simon Jonathan Hickman | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Benefact House, 2000 Pioneer Avenue, Gloucester, United Kingdom, GL3 4AW |
Nature of control | : |
|
Deborah Ann Hickman | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Benefact House, 2000 Pioneer Avenue, Gloucester, United Kingdom, GL3 4AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-25 | Incorporation | Memorandum articles. | Download |
2024-02-25 | Resolution | Resolution. | Download |
2024-02-16 | Officers | Appoint person director company with name date. | Download |
2024-02-16 | Address | Move registers to registered office company with new address. | Download |
2024-02-16 | Address | Change registered office address company with date old address new address. | Download |
2024-02-16 | Officers | Appoint person director company with name date. | Download |
2024-02-16 | Officers | Appoint person secretary company with name date. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-09 | Accounts | Change account reference date company current shortened. | Download |
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Officers | Change person director company with change date. | Download |
2023-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Address | Change sail address company with old address new address. | Download |
2019-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Officers | Termination secretary company with name termination date. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.