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.
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 | : |
|
Registered Address | : | 2nd Floor, 50 Fenchurch Street, London, England, England, EC3M 3JY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Secretary | 01 February 2015 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 30 November 2006 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 15 May 2019 | Active |
22 Melton Street, London, NW1 2BW | Nominee Secretary | 20 November 1997 | Active |
Alfoxton House Hockley Road, Rayleigh, SS6 8BH | Secretary | 30 November 1998 | Active |
20-21 Cliff Parade, Leigh On Sea, SS9 1AS | Secretary | 09 December 2003 | Active |
Alfoxton House Hockley Road, Rayleigh, SS6 8BH | Secretary | 20 November 1997 | Active |
110, Fenchurch Street, London, England, EC3M 5JT | Corporate Secretary | 01 February 2015 | Active |
22 Melton Street, London, NW1 2BW | Nominee Director | 20 November 1997 | Active |
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY | Director | 15 May 2019 | Active |
Clemonts House, 85 Vanshaw Williams Way, Brentwood, CM14 WSS | Director | 09 December 2003 | Active |
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY | Director | 17 July 2018 | Active |
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY | Director | 19 May 2014 | Active |
85 Northampton Road, Croydon, CR0 7HD | Director | 09 December 2003 | Active |
31a Clarence Road, Rayleigh, SS6 8TA | Director | 20 November 1997 | Active |
20-21 Cliff Parade, Leigh On Sea, SS9 1AS | Director | 20 November 1997 | Active |
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY | Director | 18 August 2015 | Active |
1 Grove Close, Rayleigh, SS6 8QU | Director | 09 December 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-12 | Accounts | Legacy. | Download |
2023-10-12 | Other | Legacy. | Download |
2023-10-12 | Other | Legacy. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-26 | Accounts | Legacy. | Download |
2023-01-26 | Other | Legacy. | Download |
2023-01-26 | Other | Legacy. | Download |
2022-08-30 | Accounts | Change account reference date company current shortened. | Download |
2022-08-30 | Address | Move registers to registered office company with new address. | Download |
2022-08-30 | Address | Move registers to registered office company with new address. | Download |
2022-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-30 | Officers | Change person director company with change date. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-12 | Accounts | Legacy. | Download |
2022-01-12 | Other | Legacy. | Download |
2022-01-12 | Other | Legacy. | Download |
2021-05-01 | Address | Change registered office address company with date old address new address. | Download |
2021-04-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-04-09 | Accounts | Legacy. | Download |
2021-04-09 | Other | Legacy. | Download |
2021-04-09 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.