UKBizDB.co.uk

DE NOVO UNDERWRITING AGENCIES LIMITED

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

This company is commonly known as De Novo Underwriting Agencies Limited. The company was founded 23 years ago and was given the registration number 04159381. The firm's registered office is in LYMINGTON. You can find them at Quay View Admirals Court, Quay Road, Lymington, Hampshire. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:DE NOVO UNDERWRITING AGENCIES LIMITED
Company Number:04159381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Quay View Admirals Court, Quay Road, Lymington, Hampshire, SO41 3ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cullimore House, Peasemore, Newbury, United Kingdom, RG20 7JN

Director30 April 2021Active
Cullimore House, Peasemore, Newbury, United Kingdom, RG20 7JN

Director30 April 2021Active
Cullimore House, Peasemore, Newbury, United Kingdom, RG20 7JN

Director30 April 2021Active
Cullimore House, Peasemore, Newbury, England, RG20 7JN

Director30 April 2021Active
Quay View, Admirals Court, Quay Road, Lymington, United Kingdom, SO41 3ET

Secretary13 February 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary13 February 2001Active
North Lodge, Minstead, Lyndhurst, SO43 7FY

Director23 July 2001Active
Quay View, Admirals Court, Quay Road, Lymington, United Kingdom, SO41 3ET

Director13 February 2001Active
Quay View, Admirals Court, Quay Road, Lymington, SO41 3ET

Director01 June 2012Active
Little Northam, The Crescent Woodlands Road, Ashurst, SO40 7AQ

Director23 July 2001Active
14 Norbury Avenue, Reeds School, Watford, WD24 4PJ

Director23 July 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director13 February 2001Active

People with Significant Control

Stoneways Insurance Services Limited
Notified on:30 April 2021
Status:Active
Country of residence:United Kingdom
Address:Quay View Admirals Court, Quay Road, Lymington, United Kingdom, SO41 3ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Leslie Dodd
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:United Kingdom
Address:Quay View, Admirals Court, Lymington, United Kingdom, SO41 3ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-08-31Address

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

Download
2022-08-31Address

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

Download
2022-03-20Officers

Termination director company with name termination date.

Download
2022-03-09Change of name

Certificate change of name company.

Download
2022-03-09Change of name

Change of name request comments.

Download
2022-03-09Change of name

Change of name notice.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Persons with significant control

Notification of a person with significant control.

Download
2021-06-30Officers

Termination secretary company with name termination date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.