UKBizDB.co.uk

CRANBROOK UNDERWRITING LIMITED

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

This company is commonly known as Cranbrook Underwriting Limited. The company was founded 22 years ago and was given the registration number 04286691. The firm's registered office is in LONDON. You can find them at 1 Minster Court, 5th Floor F, London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:CRANBROOK UNDERWRITING LIMITED
Company Number:04286691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:1 Minster Court, 5th Floor F, London, England, EC3R 7AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Minster Court, 5th Floor F, London, England, EC3R 7AA

Secretary22 May 2020Active
1, Minster Court, 5th Floor F, London, England, EC3R 7AA

Director19 November 2018Active
1, Minster Court, 5th Floor F, London, England, EC3R 7AA

Director17 June 2004Active
1, Minster Court, 5th Floor F, London, England, EC3R 7AA

Secretary26 November 2012Active
9 Weald View, Wadhurst, TN5 6EB

Secretary13 September 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary13 September 2001Active
Flat 4, 14 Redcliffe Gardens, London, SW10 9EX

Director02 November 2001Active
15b Barclay Road, London, SW6 1EJ

Director13 September 2001Active
1, Minster Court, 5th Floor F, London, England, EC3R 7AA

Director08 June 2016Active
1, Minster Court, 5th Floor F, London, England, EC3R 7AA

Director26 April 2017Active
1, Minster Court, 5th Floor F, London, England, EC3R 7AA

Director17 June 2004Active
220 Kaufman Financial Centre, 30833 Northwestern Highway 48334, Farmington Hills, United States,

Director29 December 2016Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 September 2001Active

People with Significant Control

H.W. Kaufman Group London Limited
Notified on:13 September 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 (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
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Officers

Appoint person secretary company with name date.

Download
2020-06-03Officers

Termination secretary company with name termination date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Persons with significant control

Change to a person with significant control.

Download
2018-08-28Officers

Termination director company with name termination date.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2017-10-13Accounts

Accounts with accounts type full.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Officers

Appoint person director company with name date.

Download
2017-01-12Officers

Appoint person director company with name date.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.