UKBizDB.co.uk

CARBON UNDERWRITING LIMITED

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

This company is commonly known as Carbon Underwriting Limited. The company was founded 6 years ago and was given the registration number 11193856. The firm's registered office is in LONDON. You can find them at 7th Floor, 1 Minster Court, London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:CARBON UNDERWRITING LIMITED
Company Number:11193856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:7th Floor, 1 Minster Court, London, England, EC3R 7AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

Corporate Secretary23 March 2018Active
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

Director27 October 2023Active
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

Director24 January 2024Active
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

Director07 October 2019Active
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

Director14 July 2021Active
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

Director11 October 2019Active
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

Director02 March 2018Active
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

Director07 February 2018Active
Marlow House, 1a Lloyd's Avenue, London, United Kingdom, EC3N 3AA

Director02 March 2018Active
7th Floor 1, Minster Court, London, England, EC3R 7AA

Director03 December 2018Active

People with Significant Control

Carbon Underwriting Holdings Limited
Notified on:24 June 2022
Status:Active
Country of residence:England
Address:5th Floor, 20 Gracechurch Street, London, England, EC3V 0BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Card
Notified on:08 May 2018
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:7th Floor, 1 Minster Court, London, England, EC3R 7AA
Nature of control:
  • Significant influence or control
Ambant Underwriting Services Limited
Notified on:07 February 2018
Status:Active
Country of residence:United Kingdom
Address:Marlow House, 1a Lloyd's Avenue, London, United Kingdom, EC3N 3AA
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Persons with significant control

Change to a person with significant control.

Download
2023-08-04Incorporation

Memorandum articles.

Download
2023-08-04Resolution

Resolution.

Download
2023-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-16Mortgage

Mortgage satisfy charge full.

Download
2023-07-16Mortgage

Mortgage satisfy charge full.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Officers

Change corporate secretary company with change date.

Download
2022-10-04Officers

Change corporate secretary company with change date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-09-21Officers

Change corporate secretary company.

Download
2022-09-02Address

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

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Officers

Change corporate secretary company.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-30Capital

Capital statement capital company with date currency figure.

Download
2022-03-30Capital

Legacy.

Download

Copyright © 2024. All rights reserved.