UKBizDB.co.uk

CINCINNATI GLOBAL UNDERWRITING AGENCY LIMITED

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

This company is commonly known as Cincinnati Global Underwriting Agency Limited. The company was founded 23 years ago and was given the registration number 04039137. The firm's registered office is in MINCING LANE. You can find them at Third Floor, One Minster Court, Mincing Lane, London. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:CINCINNATI GLOBAL UNDERWRITING AGENCY LIMITED
Company Number:04039137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:Third Floor, One Minster Court, Mincing Lane, London, EC3R 7AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Secretary22 February 2024Active
One Minster Court, Mincing Lane, Minster Court, London, England, EC3R 7AA

Director01 June 2022Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Director28 February 2019Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Director15 March 2004Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Director04 December 2015Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Director05 May 2016Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Director31 August 2022Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Director15 March 2004Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Secretary10 February 2016Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Secretary10 August 2017Active
51 Cherry Tree Road, Rainham, ME8 8JY

Secretary27 November 2000Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Secretary16 July 2019Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Secretary01 January 2022Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Secretary23 February 2004Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Secretary19 December 2017Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary24 July 2000Active
80 Palace Gardens Terrace, London, W8 4RS

Director27 November 2000Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Director07 February 2018Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Director29 November 2007Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Director27 November 2000Active
8 High Croft, Colne Engaine, Colchester, CO6 2HE

Director01 September 2000Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Director27 November 2001Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Director01 October 2010Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Director27 November 2000Active
7 The Broadwalk, Northwood, HA6 2XF

Director24 July 2000Active
31 Alderton Hill, Loughton, IG10 3JD

Director27 November 2001Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Director16 December 2013Active
Everards, 57 Walden Road Sewards End, Saffron Walden, CB10 2LF

Director27 November 2000Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Director01 January 2011Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Director23 June 2016Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Director14 October 2019Active
The Forge, Lower Street, Higham, Colchester, CO7 6JZ

Director01 September 2000Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Director14 November 2011Active
Rhoden, Buckland Hill, Wadhurst, TN5 6QT

Director24 July 2000Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Director27 November 2000Active

People with Significant Control

Ms Teresa Currin Cracas
Notified on:28 February 2019
Status:Active
Date of birth:July 1965
Nationality:American
Address:Third Floor, Mincing Lane, EC3R 7AA
Nature of control:
  • Significant influence or control
Cincinnati Global Underwriting Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Minster Court, London, England, EC3R 7AA
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Officers

Appoint person secretary company with name date.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Officers

Termination secretary company with name termination date.

Download
2023-09-08Accounts

Accounts with accounts type full.

Download
2023-02-20Resolution

Resolution.

Download
2023-02-14Incorporation

Memorandum articles.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Appoint person secretary company with name date.

Download
2022-01-10Officers

Termination secretary company with name termination date.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-09-11Accounts

Accounts with accounts type full.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.