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..
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 | : |
|
Registered Address | : | 5th Floor, 40, Gracechurch Street, London, England, EC3V 0BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD | Corporate Secretary | 15 December 2015 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 15 December 2015 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 31 July 2023 | Active |
5th Floor, 40, Gracechurch Street, London, England, EC3V 0BT | Corporate Director | 15 December 2015 | Active |
18a Whateley Road, London, SE22 9DB | Secretary | 20 July 1999 | Active |
Fountain House, 130 Fenchurch Street, London, EC3M 5DJ | Corporate Secretary | 17 September 2001 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 15 December 2015 | Active |
6 Jellicoe Towers, 189 The Terrace, Wellington, New Zealand, | Director | 20 July 1999 | Active |
5th Floor, 40, Gracechurch Street, London, England, EC3V 0BT | Director | 03 September 2014 | Active |
Fountain House, Fenchurch Street, London, England, EC3M 5DJ | Corporate Director | 04 September 2014 | Active |
Fountain House, 130 Fenchurch Street, London, England, EC3M 5DJ | Corporate Director | 04 September 2014 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Accounts | Accounts with accounts type full. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type full. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type full. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-02 | Officers | Change person director company with change date. | Download |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
2017-06-21 | Officers | Change person director company with change date. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-12 | Accounts | Accounts with accounts type full. | Download |
2016-07-15 | Resolution | Resolution. | Download |
2016-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-29 | Change of name | Change of name request comments. | Download |
2016-06-29 | Change of name | Change of name notice. | Download |
2016-04-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-02-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.