UKBizDB.co.uk

ACCESS UNDERWRITING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Selsdon House, 212-220 Addington Road, South Croydon, Surrey, CR2 8LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Benefact House, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW

Secretary06 February 2024Active
Selsdon House, 212-220 Addington Road, South Croydon, United Kingdom, CR2 8LD

Director08 July 2016Active
Benefact House, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW

Director31 May 2016Active
Benefact House, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW

Director22 November 1999Active
Selsdon House, 212-220 Addington Road, South Croydon, CR2 8LD

Director06 February 2024Active
Selsdon House, 212-220 Addington Road, South Croydon, CR2 8LD

Director06 February 2024Active
Selsdon House, 212-220 Addington Road, South Croydon, United Kingdom, CR2 8LD

Director08 July 2016Active
126 Stafford Road, Caterham, CR3 6JE

Secretary22 November 1999Active
Calder & Co, 16 Charles Ii Street, London, United Kingdom, SW1Y 4NW

Corporate Secretary21 December 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 November 1999Active
Selsdon House 212-220, Addington Road, South Croydon, CR2 8LD

Director01 October 2010Active
126 Stafford Road, Caterham, CR3 6JE

Director22 November 1999Active
42, Ravenshead Close, Selsdon, South Croydon, United Kingdom, CR2 8RL

Director16 March 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 November 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-25Incorporation

Memorandum articles.

Download
2024-02-25Resolution

Resolution.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2024-02-16Address

Move registers to registered office company with new address.

Download
2024-02-16Address

Change registered office address company with date old address new address.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2024-02-16Officers

Appoint person secretary company with name date.

Download
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Accounts

Change account reference date company current shortened.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Officers

Change person director company with change date.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-12-16Mortgage

Mortgage satisfy charge full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Address

Change sail address company with old address new address.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Officers

Termination secretary company with name termination date.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.