UKBizDB.co.uk

CINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED

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

This company is commonly known as Cincinnati Global Underwriting Services Limited. The company was founded 34 years ago and was given the registration number 02518456. 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 SERVICES LIMITED
Company Number:02518456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 66290 - Other activities auxiliary to insurance and pension funding

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

Director22 October 1999Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Director19 July 2023Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Secretary10 February 2016Active
Bumpers Hall, Maidstone Road, Marden, TN12 9AG

Secretary22 October 1999Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

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

Secretary21 November 2001Active
12 Woodville Road, New Barnet, EN5 5HA

Secretary01 February 1993Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Secretary13 June 2019Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Secretary19 July 2023Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

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

Secretary07 November 2018Active
143 Gresham Road, Staines, TW18 2AG

Secretary30 September 2000Active
60 Elmfield Road, Balham, London, SW17 8AN

Secretary-Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Director29 November 2007Active
Mill House, Brenchley Road, Brenchley, Tonbridge, TN12 7NS

Director01 February 1993Active
8 High Croft, Colne Engaine, Colchester, CO6 2HE

Director01 July 2003Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Director26 February 2004Active
12 Woodville Road, New Barnet, EN5 5HA

Director22 October 1999Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

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

Director14 November 2011Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Director-Active
Thorpewood 113 Wyatts Drive, Thorpe Bay, Southend On Sea, SS1 3DA

Director-Active
3 Hadham Grove, Hadham Road, Bishops Stortford, CM23 2PW

Director01 March 2002Active

People with Significant Control

Mr Reinhold Betzler
Notified on:26 July 2018
Status:Active
Date of birth:April 1960
Nationality:German
Address:Third Floor, Mincing Lane, EC3R 7AA
Nature of control:
  • Significant influence or control
Mr Derek Christopher Eales
Notified on:07 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:Third Floor, Mincing Lane, EC3R 7AA
Nature of control:
  • Significant influence or control
Dr Carsten Arndt Artur Niebuhr
Notified on:07 April 2016
Status:Active
Date of birth:November 1962
Nationality:German
Country of residence:Germany
Address:107, Koeniginstrass 107, 80802 Munich, Germany,
Nature of control:
  • Voting rights 25 to 50 percent
Cincinnati Global Underwriting Limited
Notified on:07 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.