UKBizDB.co.uk

ERS SYNDICATE MANAGEMENT LIMITED

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

This company is commonly known as Ers Syndicate Management Limited. The company was founded 77 years ago and was given the registration number 00426475. The firm's registered office is in LONDON. You can find them at 21 Lombard Street, , London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:ERS SYNDICATE MANAGEMENT LIMITED
Company Number:00426475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1946
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:21 Lombard Street, London, England, EC3V 9AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Fenchurch Street, London, England, EC3M 3BD

Secretary03 August 2021Active
30, Fenchurch Street, London, England, EC3M 3BD

Director01 December 2020Active
30, Fenchurch Street, London, England, EC3M 3BD

Director01 May 2020Active
30, Fenchurch Street, London, England, EC3M 3BD

Director04 July 2023Active
30, Fenchurch Street, London, England, EC3M 3BD

Director02 August 2021Active
30, Fenchurch Street, London, England, EC3M 3BD

Director13 February 2018Active
30, Fenchurch Street, London, England, EC3M 3BD

Director16 August 2021Active
30, Fenchurch Street, London, England, EC3M 3BD

Director09 February 2024Active
30, Fenchurch Street, London, England, EC3M 3BD

Director16 December 2023Active
30, Fenchurch Street, London, England, EC3M 3BD

Director26 May 2022Active
30, Fenchurch Street, London, England, EC3M 3BD

Director19 May 2021Active
30, Fenchurch Street, London, England, EC3M 3BD

Director16 August 2021Active
30, Fenchurch Street, London, England, EC3M 3BD

Director28 March 2023Active
52 - 54, Leadenhall Street, London, England, EC3A 2BJ

Secretary20 October 2015Active
Library House, New Road, Brentwood, Essex, CM14 4GD

Secretary30 September 2005Active
2 The Firs, Dartford Road, Bexley, DA5 2AX

Secretary-Active
52 - 54, Leadenhall Street, London, England, EC3A 2BJ

Secretary29 April 2014Active
Holliwell, Chandlers, Burnham On Crouch, CM0 8NY

Secretary31 August 2007Active
21 Burrow Road, London, SE22 8DU

Secretary04 March 1999Active
Lindum Lodge, Orchard Close, Risby, Bury St Edmunds, IP28 6QL

Secretary28 April 2000Active
8 Belgrade Road, Hampton, TW12 2AZ

Secretary31 October 1997Active
21, Lombard Street, London, England, EC3V 9AH

Secretary14 July 2017Active
21, Lombard Street, London, England, EC3V 9AH

Director19 April 2013Active
52 - 54, Leadenhall Street, London, England, EC3A 2BJ

Director11 March 2011Active
21, Lombard Street, London, England, EC3V 9AH

Director26 September 2018Active
21, Lombard Street, London, England, EC3V 9AH

Director02 January 2020Active
Nashdom 13 Woodlands Road, Surbiton, KT6 6PR

Director-Active
The Sun House, Basted Lane, Crouch, Borough Green, Sevenoaks, TN15 8PZ

Director25 September 1997Active
52 - 54, Leadenhall Street, London, England, EC3A 2BJ

Director19 April 2013Active
52 - 54, Leadenhall Street, London, England, EC3A 2BJ

Director19 April 2013Active
3 Maytrees, Matching Green, Harlow, CM17 0PP

Director27 June 2005Active
Flat 2 Gemini House, 180-182 Bermondsey Street, London, SE1 3TQ

Director27 February 2008Active
Asserton House, Berwick St James, Salisbury, SP3 4TZ

Director10 September 2008Active
Asserton House, Berwick St James, Salisbury, SP3 4TZ

Director19 November 1998Active
Finkley House, Finkley, Andover, SP11 6AE

Director30 October 1996Active

People with Significant Control

Iquw Uk Insurance Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:21, Lombard Street, London, England, EC3V 9AH
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Appoint person director company with name date.

Download
2024-01-16Mortgage

Mortgage satisfy charge full.

Download
2024-01-03Mortgage

Mortgage charge whole cease and release with charge number.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-05-17Accounts

Accounts with accounts type full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Address

Change sail address company with old address new address.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2022-11-28Address

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

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-07-09Officers

Termination director company with name termination date.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-06-27Accounts

Accounts with accounts type full.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-12-12Officers

Termination director company with name termination date.

Download
2021-12-12Officers

Termination director company with name termination date.

Download
2021-12-12Officers

Appoint person director company with name date.

Download
2021-10-13Persons with significant control

Change to a person with significant control.

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download
2021-08-31Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.