Warning: file_put_contents(c/6e42062fe7a2d34533b4749b6af246e7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Amphitrite Underwriting Limited, HA1 1BE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AMPHITRITE UNDERWRITING LIMITED

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

This company is commonly known as Amphitrite Underwriting Limited. The company was founded 6 years ago and was given the registration number 11309258. The firm's registered office is in HARROW. You can find them at 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:AMPHITRITE UNDERWRITING LIMITED
Company Number:11309258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom, HA1 1BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE

Director13 April 2018Active
Plantation Place South, 60 Great Tower Street, London, England, EC3R 5AZ

Director03 December 2019Active
145 Leadenhall Street, 3rd Floor, London, United Kingdom, EC3V 4QT

Director01 January 2024Active
2nd Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE

Director19 June 2019Active
71, Fenchurch Street, London, England, EC3M 4BS

Director03 July 2018Active
2nd Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE

Director19 June 2019Active

People with Significant Control

Salamander Holdings Limited
Notified on:13 April 2018
Status:Active
Country of residence:United Kingdom
Address:1, Ardmore House, Top Floor Flat, Lower Camden, Chislehurst, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-23Officers

Appoint person director company with name date.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2024-01-31Accounts

Accounts with accounts type small.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Change person director company with change date.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Officers

Change person director company with change date.

Download
2020-01-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Capital

Capital variation of rights attached to shares.

Download
2020-01-03Capital

Capital name of class of shares.

Download
2020-01-02Resolution

Resolution.

Download
2019-12-24Officers

Appoint person director company with name date.

Download
2019-12-24Capital

Capital allotment shares.

Download
2019-07-31Change of name

Certificate change of name company.

Download
2019-07-03Resolution

Resolution.

Download
2019-07-03Change of name

Change of name notice.

Download
2019-06-21Officers

Appoint person director company with name date.

Download
2019-06-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.