UKBizDB.co.uk

CASSIDY DAVIS UNDERWRITING AGENCY LIMITED

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

This company is commonly known as Cassidy Davis Underwriting Agency Limited. The company was founded 30 years ago and was given the registration number 02904994. The firm's registered office is in DONCASTER. You can find them at Quay Point, Lakeside Boulevard, Doncaster, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:CASSIDY DAVIS UNDERWRITING AGENCY LIMITED
Company Number:02904994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Quay Point, Lakeside Boulevard, Doncaster, United Kingdom, DN4 5PL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Corporate Secretary27 January 2022Active
Quay Point, Lakeside Boulevard, Doncaster, United Kingdom, DN4 5PL

Director18 November 2013Active
Quay Point, Lakeside Boulevard, Doncaster, United Kingdom, DN4 5PL

Director11 August 2023Active
13 Forest Close, Crawley Down, RH10 4LT

Secretary28 February 2005Active
47, Mark Lane, London, United Kingdom, EC3R 7QQ

Secretary16 November 2005Active
20 Blenheim Road, St Albans, AL1 4NR

Secretary24 August 1994Active
Hewlands Cottage, London Road Great Horkesley, Colchester, CO6 4BS

Secretary01 December 1998Active
63 Rectory Park, Sanderstead, CR2 0PL

Secretary01 January 1997Active
3 Oakwood Court, Gordon Road, Chingford, E4 6BX

Nominee Secretary04 March 1994Active
Sidcup House, 12-18 Station Road, Sidcup, DA15 7EX

Director28 February 2005Active
4th Floor, 50 Fenchurch Street, London, United Kingdom, EC3M 3JY

Director30 November 2010Active
4 The Grangeway, Grange Park, London, N21 2HA

Director28 February 2005Active
Vale End Cottage, Albury, Guildford, GU5 9BE

Director24 August 1994Active
26 Overmead, Shoreham By Sea, BN43 5NS

Director26 May 2004Active
Tall Trees 1 Cherry Tree Close, High Salvington, Worthing, BN13 3QJ

Director24 August 1994Active
Hope Lodge, Cretingham, Woodbridge, IP13 7DW

Director24 August 1994Active
3 Lapwings New Barn, Longfield, DA3 7NH

Director11 October 1994Active
20 Blenheim Road, St Albans, AL1 4NR

Director24 August 1994Active
16, Beech Road, Reigate, RH2 9LR

Director22 October 2004Active
16, Beech Road, Reigate, RH2 9LR

Director07 November 2003Active
Briarfields, Plough Corner, Little Clacton, CO16 9LU

Nominee Director04 March 1994Active
Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL

Director20 February 2012Active
Quay Point, Lakeside Boulevard, Doncaster, United Kingdom, DN4 5PL

Director31 October 2013Active
Sidcup House, 12-18 Station Road, Sidcup, DA15 7EX

Director01 January 1997Active
Headborough Tey Road, Aldham, Colchester, CO6 3RX

Director24 August 1994Active
47, Mark Lane, London, United Kingdom, EC3R 7QQ

Director20 February 2012Active
17 Neville Court, Abbey Road, London, NW8 9DD

Director22 October 1996Active
Quay Point, Lakeside Boulevard, Doncaster, DN4 5PL

Director01 October 2015Active
Glanthams, Glanmead, Shenfield, CM15 8ER

Director27 February 2002Active
47, Mark Lane, London, United Kingdom, EC3R 7QQ

Director20 February 2012Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Director27 January 2022Active
5, London Road, Stanford Rivers, United Kingdom, CM5 9PH

Director30 November 2010Active
The Hermitage Swingbridge Street, Foxton, Market Harborough, LE16 7RH

Director24 August 1994Active
356 Rochester Road, Aylesford, ME20 7ED

Director22 October 1996Active

People with Significant Control

Geo Specialty Group Holdings Limited
Notified on:01 November 2022
Status:Active
Country of residence:United Kingdom
Address:2, Minster Court, London, United Kingdom, EC3R 7PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Uris Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type dormant.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-02-20Persons with significant control

Cessation of a person with significant control.

Download
2023-02-20Persons with significant control

Notification of a person with significant control.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type dormant.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Appoint corporate secretary company with name date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2021-12-01Incorporation

Memorandum articles.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Incorporation

Memorandum articles.

Download
2021-11-04Resolution

Resolution.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Address

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

Download
2020-10-16Officers

Change person director company with change date.

Download
2019-11-12Persons with significant control

Change to a person with significant control.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.