This company is commonly known as Brownhill Underwriting Limited. The company was founded 25 years ago and was given the registration number 03637386. 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 65120 - Non-life insurance.
Name | : | BROWNHILL UNDERWRITING LIMITED |
---|---|---|
Company Number | : | 03637386 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 1998 |
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 |
---|---|---|---|
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Corporate Secretary | 01 January 2022 | Active |
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Director | 17 July 2014 | Active |
Peninsular House, 36 Monument Street, London, EC3R 8LJ | Secretary | 23 May 2002 | Active |
1 Whittington Avenue, London, EC3V 1PH | Secretary | 29 September 1998 | Active |
Peninsular House, 36 Monument Street, London, EC3R 8LJ | Secretary | 01 February 2000 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Secretary | 18 September 1998 | Active |
3, Castlegate, Grantham, England, NG31 6SF | Corporate Secretary | 01 January 2010 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 18 September 1998 | Active |
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD | Corporate Secretary | 24 July 2014 | Active |
Hampden House, Great Hampden, Great Missenden, HP16 9RD | Corporate Secretary | 12 December 2006 | Active |
22 Altenburg Gardens, London, SW11 1JJ | Director | 29 September 1998 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 24 July 2014 | Active |
Brownhill House, Rothley, Leicester, LE7 7LA | Director | 29 September 1998 | Active |
120 East Road, London, N1 6AA | Nominee Director | 18 September 1998 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Director | 18 September 1998 | Active |
1 Cardwell Crescent, Sunninghill, Ascot, SL5 9AW | Director | 29 September 1998 | Active |
3, Castlegate, Grantham, England, NG31 6SF | Corporate Director | 01 January 2010 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Corporate Director | 24 July 2014 | Active |
Mr Anthony Nimrod Champion | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Officers | Change person director company with change date. | Download |
2022-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-10 | Officers | Appoint corporate secretary company with name date. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Officers | Termination secretary company with name termination date. | Download |
2022-01-10 | Address | Change registered office address company with date old address new address. | Download |
2021-09-22 | Accounts | Accounts with accounts type full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type full. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type full. | Download |
2018-05-02 | Officers | Change person director company with change date. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-12 | Accounts | Accounts with accounts type full. | Download |
2016-07-26 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.