Warning: file_put_contents(c/a5decf9a492c87dabff40312b5971ee4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Corniche Underwriting Ltd, KT12 5BS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CORNICHE UNDERWRITING LTD

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

This company is commonly known as Corniche Underwriting Ltd. The company was founded 6 years ago and was given the registration number 11176774. The firm's registered office is in WALTON-ON-THAMES. You can find them at 50 Cranley Road, Hersham, Walton-on-thames, Surrey. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:CORNICHE UNDERWRITING LTD
Company Number:11176774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:50 Cranley Road, Hersham, Walton-on-thames, Surrey, United Kingdom, KT12 5BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Garngaber Avenue, Glasgow, United Kingdom, G66 4LL

Director20 April 2022Active
Wisteria Lodge, Low Road, Hatcliffe, Grimsby, United Kingdom, DN37 0SH

Director28 February 2019Active
50, Cranley Road, Hersham, Walton-On-Thames, United Kingdom, KT12 5BS

Director30 January 2018Active

People with Significant Control

Mr George Francis Grundy
Notified on:30 January 2018
Status:Active
Date of birth:September 1987
Nationality:English
Country of residence:United Kingdom
Address:11a, Allfarthing Lane, London, United Kingdom, SW18 2PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Benjamin Norman
Notified on:30 January 2018
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:50, Cranley Road, Walton-On-Thames, United Kingdom, KT12 5BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-27Accounts

Accounts with accounts type small.

Download
2023-02-28Accounts

Accounts with accounts type small.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Officers

Change person director company with change date.

Download
2021-08-08Accounts

Accounts with accounts type small.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Persons with significant control

Change to a person with significant control.

Download
2020-11-02Persons with significant control

Change to a person with significant control.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-10-29Persons with significant control

Notification of a person with significant control.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-03Change of name

Certificate change of name company.

Download
2020-10-03Change of name

Change of name request comments.

Download
2020-10-03Change of name

Change of name notice.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Capital

Capital allotment shares.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.