UKBizDB.co.uk

ERIDGE UNDERWRITING AGENCY LTD

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

This company is commonly known as Eridge Underwriting Agency Ltd. The company was founded 9 years ago and was given the registration number 09574780. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 22-23 London Road, , Tunbridge Wells, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:ERIDGE UNDERWRITING AGENCY LTD
Company Number:09574780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:22-23 London Road, Tunbridge Wells, England, TN1 1DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, St James House, 27-43 Eastern Road, Romford, United Kingdom, RM1 3NH

Director29 April 2022Active
2nd Floor, St James House, 27-43 Eastern Road, Romford, United Kingdom, RM1 3NH

Director05 May 2015Active
2nd Floor, St James House, 27-43 Eastern Road, Romford, United Kingdom, RM1 3NH

Director07 March 2023Active
2nd Floor, St James House, 27-43 Eastern Road, Romford, United Kingdom, RM1 3NH

Director06 September 2023Active
2nd Floor, St James House, 27-43 Eastern Road, Romford, United Kingdom, RM1 3NH

Secretary15 December 2015Active
2nd Floor, St James House, 27-43 Eastern Road, Romford, United Kingdom, RM1 3NH

Director05 May 2015Active
2, Des Roches Square, Witney, United Kingdom, OX28 4LE

Director23 May 2022Active
2nd Floor, St James House, 27-43 Eastern Road, Romford, United Kingdom, RM1 3NH

Director10 May 2016Active
2nd Floor, St James House, 27-43 Eastern Road, Romford, United Kingdom, RM1 3NH

Director29 April 2022Active

People with Significant Control

Kgm Underwriting Services Limited
Notified on:29 April 2022
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, St James House, Romford, United Kingdom, RM1 3NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Xs Direct Group Investments Designated Activity Company
Notified on:10 March 2018
Status:Active
Country of residence:Ireland
Address:30, Merrion Street, Dublin 2, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Malcolm John Clemitson
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, St James House, Romford, United Kingdom, RM1 3NH
Nature of control:
  • Significant influence or control
Mr John George Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, St James House, Romford, United Kingdom, RM1 3NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher Paul Gerard Mccann
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, St James House, Romford, United Kingdom, RM1 3NH
Nature of control:
  • Significant influence or control

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 (6 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
2024-04-09Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-22Officers

Termination secretary company with name termination date.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Accounts

Legacy.

Download
2023-07-24Other

Legacy.

Download
2023-07-24Other

Legacy.

Download
2023-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-04Accounts

Legacy.

Download
2023-07-04Other

Legacy.

Download
2023-07-04Other

Legacy.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-06-21Resolution

Resolution.

Download
2023-06-21Incorporation

Memorandum articles.

Download
2023-06-09Resolution

Resolution.

Download
2023-06-09Incorporation

Memorandum articles.

Download
2023-05-16Officers

Change person director company with change date.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.