UKBizDB.co.uk

CITY OF LONDON UNDERWRITING AGENCIES LIMITED

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

This company is commonly known as City Of London Underwriting Agencies Limited. The company was founded 26 years ago and was given the registration number 03471330. The firm's registered office is in LONDON. You can find them at 2nd Floor, 50 Fenchurch Street, London, England. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:CITY OF LONDON UNDERWRITING AGENCIES LIMITED
Company Number:03471330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:2nd Floor, 50 Fenchurch Street, London, England, England, EC3M 3JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Secretary01 February 2015Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director30 November 2006Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director15 May 2019Active
22 Melton Street, London, NW1 2BW

Nominee Secretary20 November 1997Active
Alfoxton House Hockley Road, Rayleigh, SS6 8BH

Secretary30 November 1998Active
20-21 Cliff Parade, Leigh On Sea, SS9 1AS

Secretary09 December 2003Active
Alfoxton House Hockley Road, Rayleigh, SS6 8BH

Secretary20 November 1997Active
110, Fenchurch Street, London, England, EC3M 5JT

Corporate Secretary01 February 2015Active
22 Melton Street, London, NW1 2BW

Nominee Director20 November 1997Active
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY

Director15 May 2019Active
Clemonts House, 85 Vanshaw Williams Way, Brentwood, CM14 WSS

Director09 December 2003Active
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY

Director17 July 2018Active
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY

Director19 May 2014Active
85 Northampton Road, Croydon, CR0 7HD

Director09 December 2003Active
31a Clarence Road, Rayleigh, SS6 8TA

Director20 November 1997Active
20-21 Cliff Parade, Leigh On Sea, SS9 1AS

Director20 November 1997Active
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY

Director18 August 2015Active
1 Grove Close, Rayleigh, SS6 8QU

Director09 December 2003Active

People with Significant Control

Greens Holdco 1 Limited
Notified on:31 October 2020
Status:Active
Country of residence:United Kingdom
Address:7th Floor, Corn Exchange, London, United Kingdom, EC3R 7NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Grp Retail Holdco Limited
Notified on:30 November 2018
Status:Active
Country of residence:England
Address:2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Grp Mga Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY
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 (7 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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-12Accounts

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-26Accounts

Legacy.

Download
2023-01-26Other

Legacy.

Download
2023-01-26Other

Legacy.

Download
2022-08-30Accounts

Change account reference date company current shortened.

Download
2022-08-30Address

Move registers to registered office company with new address.

Download
2022-08-30Address

Move registers to registered office company with new address.

Download
2022-08-30Persons with significant control

Change to a person with significant control.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-12Accounts

Legacy.

Download
2022-01-12Other

Legacy.

Download
2022-01-12Other

Legacy.

Download
2021-05-01Address

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

Download
2021-04-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-09Accounts

Legacy.

Download
2021-04-09Other

Legacy.

Download
2021-04-09Other

Legacy.

Download

Copyright © 2024. All rights reserved.