UKBizDB.co.uk

BEAUMONT UNDERWRITING LIMITED

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

This company is commonly known as Beaumont Underwriting Limited. The company was founded 24 years ago and was given the registration number 03813201. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:BEAUMONT UNDERWRITING LIMITED
Company Number:03813201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD

Corporate Secretary15 December 2015Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director15 December 2015Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director31 July 2023Active
5th Floor, 40, Gracechurch Street, London, England, EC3V 0BT

Corporate Director15 December 2015Active
18a Whateley Road, London, SE22 9DB

Secretary20 July 1999Active
Fountain House, 130 Fenchurch Street, London, EC3M 5DJ

Corporate Secretary17 September 2001Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director15 December 2015Active
6 Jellicoe Towers, 189 The Terrace, Wellington, New Zealand,

Director20 July 1999Active
5th Floor, 40, Gracechurch Street, London, England, EC3V 0BT

Director03 September 2014Active
Fountain House, Fenchurch Street, London, England, EC3M 5DJ

Corporate Director04 September 2014Active
Fountain House, 130 Fenchurch Street, London, England, EC3M 5DJ

Corporate Director04 September 2014Active

People with Significant Control

Runnymede (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:182, Brooklands Road, Weybridge, United Kingdom, KT13 0RJ
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
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Officers

Change person director company with change date.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-06-21Officers

Change person director company with change date.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type full.

Download
2016-07-15Resolution

Resolution.

Download
2016-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-29Change of name

Change of name request comments.

Download
2016-06-29Change of name

Change of name notice.

Download
2016-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.