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.
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 | : |
|
Registered Address | : | Quay View Admirals Court, Quay Road, Lymington, Hampshire, SO41 3ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cullimore House, Peasemore, Newbury, United Kingdom, RG20 7JN | Director | 30 April 2021 | Active |
Cullimore House, Peasemore, Newbury, United Kingdom, RG20 7JN | Director | 30 April 2021 | Active |
Cullimore House, Peasemore, Newbury, United Kingdom, RG20 7JN | Director | 30 April 2021 | Active |
Cullimore House, Peasemore, Newbury, England, RG20 7JN | Director | 30 April 2021 | Active |
Quay View, Admirals Court, Quay Road, Lymington, United Kingdom, SO41 3ET | Secretary | 13 February 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 13 February 2001 | Active |
North Lodge, Minstead, Lyndhurst, SO43 7FY | Director | 23 July 2001 | Active |
Quay View, Admirals Court, Quay Road, Lymington, United Kingdom, SO41 3ET | Director | 13 February 2001 | Active |
Quay View, Admirals Court, Quay Road, Lymington, SO41 3ET | Director | 01 June 2012 | Active |
Little Northam, The Crescent Woodlands Road, Ashurst, SO40 7AQ | Director | 23 July 2001 | Active |
14 Norbury Avenue, Reeds School, Watford, WD24 4PJ | Director | 23 July 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 13 February 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-08-31 | Address | Change registered office address company with date old address new address. | Download |
2022-08-31 | Address | Change registered office address company with date old address new address. | Download |
2022-03-20 | Officers | Termination director company with name termination date. | Download |
2022-03-09 | Change of name | Certificate change of name company. | Download |
2022-03-09 | Change of name | Change of name request comments. | Download |
2022-03-09 | Change of name | Change of name notice. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-30 | Officers | Termination secretary company with name termination date. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.