UKBizDB.co.uk

BALMAIN UNDERWRITING (NAMECO NO.382) LIMITED

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

This company is commonly known as Balmain Underwriting (nameco No.382) Limited. The company was founded 24 years ago and was given the registration number 03846559. The firm's registered office is in LONDON. You can find them at 5th Floor, 40 Gracechurch Street, London, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:BALMAIN UNDERWRITING (NAMECO NO.382) LIMITED
Company Number:03846559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance
  • 65120 - Non-life insurance
  • 65201 - Life reinsurance
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Castlegate, Grantham, England, NG31 6SF

Corporate Secretary01 January 2022Active
3 Castlegate, Grantham, United Kingdom, NG31 6SF

Director06 July 2017Active
3 Castlegate, Grantham, England, NG31 6SF

Corporate Director01 January 2022Active
3 Claremont Terrace, Brighton, East Sussex, BN1 6SH

Nominee Secretary22 September 1999Active
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD

Corporate Secretary30 June 2000Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director01 November 2001Active
The Mill House, Leavenheath, CO6 4PT

Director22 September 1999Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director06 July 2017Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director01 September 2008Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Corporate Director22 September 1999Active

People with Significant Control

Ramsay W (Holdings) Ltd
Notified on:18 November 2020
Status:Active
Country of residence:Scotland
Address:Bughtrig House, Coldstream, Scotland, TD12 4JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Bertram Ramsay
Notified on:31 December 2017
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles Burnett Ramsay
Notified on:31 December 2017
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Honourable Mary Margaret Hastings Ramsay
Notified on:31 December 2017
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:England
Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ian Macdonald
Notified on:31 December 2017
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dermot Julian Jenkinson
Notified on:31 December 2017
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Charles Alexander Ramsay
Notified on:06 April 2016
Status:Active
Date of birth:October 1936
Nationality:British
Country of residence:England
Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Persons with significant control

Change to a person with significant control.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Persons with significant control

Change to a person with significant control.

Download
2022-01-04Address

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

Download
2022-01-04Officers

Termination secretary company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Appoint corporate secretary company with name date.

Download
2022-01-04Officers

Appoint corporate director company with name date.

Download
2022-01-04Officers

Change person director company with change date.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-26Persons with significant control

Cessation of a person with significant control.

Download
2020-06-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.