UKBizDB.co.uk

CENTREWRITE LIMITED

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

This company is commonly known as Centrewrite Limited. The company was founded 33 years ago and was given the registration number 02551468. The firm's registered office is in ONE LIME STREET. You can find them at Council Secretariat, Lloyd's Of London, One Lime Street, London. This company's SIC code is 65201 - Life reinsurance.

Company Information

Name:CENTREWRITE LIMITED
Company Number:02551468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1990
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65201 - Life reinsurance
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:Council Secretariat, Lloyd's Of London, One Lime Street, London, EC3M 7HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Council Secretariat One, Lime Street, London, United Kingdom, EC3M 7HA

Corporate Secretary12 October 2012Active
Lloyd's Of London, 1 Lime Street, London, England, EC3M 7HA

Director18 April 2023Active
One Lime, Lime Street, London, England, EC3M 7HA

Director01 February 2024Active
Council Secretariat, Lloyd's Of London, One Lime Street, EC3M 7HA

Director01 April 2019Active
Council Secretariat, Lloyd's Of London, One Lime Street, EC3M 7HA

Director28 February 2023Active
103, Waddon New Road, Croydon, England, CR0 4JE

Secretary03 October 2011Active
Bramleys, Apple Pie Farm, Cranbrook Road, Benenden, Cranbrook, TN17 4EU

Secretary11 September 1996Active
Frights Bridge Farm, Woodchurch, Ashford, TN26 3PR

Secretary27 April 2000Active
7 Osgood Avenue, Orpington, BR6 6JT

Secretary15 April 1993Active
10 West Lodge Avenue, London, W3 9SF

Secretary05 July 2000Active
20 Kings Way, Billericay, CM11 2QF

Secretary28 November 2006Active
55-59 Victoria Road, Farnborough, GU14 7PA

Corporate Secretary-Active
The Pine House Goodley Stock, Crockham Hill, Edenbridge, TN8 6TA

Director03 August 1994Active
5 Bolingbroke Grove, London, SW11 6ES

Director14 April 1993Active
Council Secretariat, Lloyd's Of London, One Lime Street, EC3M 7HA

Director27 September 2006Active
Bridle Cottage Horseshoe Lane, Ibthorpe, Hustbourne Tarrant, SP11 0BY

Director-Active
Council Secretariat, Lloyd's Of London, One Lime Street, EC3M 7HA

Director05 April 2021Active
Old Mill House, Black Mill Headcorn, Ashford, TN27 9JT

Director01 February 2006Active
Council Secretariat, Lloyd's Of London, One Lime Street, EC3M 7HA

Director01 March 2008Active
Thornthrift Clay Lane, South Nutfield, Redhill, RH1 4EG

Director-Active
Hazel Bank, Cowden Hall Lane, Vines Cross, Heathfield, Uk, TN21 9HG

Director09 March 2000Active
Malting Farm, Little Waldingfield, Sudbury, CO10 0SY

Director15 September 1993Active
Park House Gunton Park, Hanworth, Norwich, NR11 7HL

Director15 January 1998Active
Rainscombe Park, Oare, Marlborough, SN8 4HZ

Director-Active
Hillside Manor Golf Club Road, Weybridge, KT13 0NN

Director-Active
Council Secretariat, Lloyd's Of London, One Lime Street, EC3M 7HA

Director23 January 2018Active
Brittenden, Brittenden Lane Waldron, Heathfield, TN21 0RG

Director-Active
Council Secretariat, Lloyd's Of London, One Lime Street, EC3M 7HA

Director23 January 2018Active
Aldham Lodge, Whatfield Road, Aldham, Ipswich, IP7 6LJ

Director09 March 2000Active
Cantabile 36 Granville Way, Brightlingsea, CO7 0SY

Director13 September 2005Active
10 Harland Avenue, Croydon, CR0 5QB

Director13 February 1996Active
Robin Hill Church Road, Hockley, SS5 6AE

Director-Active
Council Secretariat, Lloyd's Of London, One Lime Street, EC3M 7HA

Director13 November 2012Active
Council Secretariat, Lloyd's Of London, One Lime Street, EC3M 7HA

Director08 December 2015Active
Haggas Hall Farm, Weeton, Nr Leeds, LS17 0BH

Director03 August 1994Active

People with Significant Control

Society Of Lloyd's
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, Lime Street, London, England, EC3M 7HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-04-20Accounts

Accounts with accounts type full.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type full.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type full.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type full.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-08-08Accounts

Accounts with accounts type full.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type full.

Download
2018-02-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.