This company is commonly known as Globe Underwriting Limited. The company was founded 15 years ago and was given the registration number 06917482. The firm's registered office is in LONDON. You can find them at 130 Fenchurch Street, , London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | GLOBE UNDERWRITING LIMITED |
---|---|---|
Company Number | : | 06917482 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 130 Fenchurch Street, London, England, EC3M 5DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Minster Court, Mincing Lane, London, England, EC3R 7PD | Corporate Secretary | 10 December 2021 | Active |
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD | Director | 21 November 2022 | Active |
2, Minster Court, Mincing Lane, London, England, EC3R 7PD | Director | 22 November 2022 | Active |
34, Amelia House, 11 Boulevard Drive, Beaufort Park, London, United Kingdom, NW9 5JP | Secretary | 28 January 2013 | Active |
Nmb House, Bevis Marks, London, England, EC3A 7LN | Secretary | 11 December 2013 | Active |
65, Sebright Road, Barnet, United Kingdom, EN5 4HP | Secretary | 10 December 2009 | Active |
Little Butts Farm, Wadhurst, United Kingdom, TN5 6EX | Director | 28 January 2013 | Active |
4, Bovinger Way, Thorpe Bay, SS1 3SZ | Director | 02 December 2010 | Active |
52, Leadenhall Street, London, EC3A 2EB | Director | 21 July 2016 | Active |
38, Newtown Road, Marlow, SL7 1LA | Director | 02 December 2010 | Active |
5, Queensberry Place, Richmond, TW9 1NW | Director | 28 May 2009 | Active |
Quay Point, Lakeside Boulevard, Doncaster, United Kingdom, DN4 5PL | Director | 11 May 2022 | Active |
52, Leadenhall Street, London, EC3A 2EB | Director | 20 February 2017 | Active |
Riverview, 20 Bywater Road, South Woodham Ferrers, CM3 7AJ | Director | 28 May 2009 | Active |
52, Leadenhall Street, London, EC3A 2EB | Director | 17 May 2019 | Active |
52, Leadenhall Street, London, EC3A 2EB | Director | 21 July 2016 | Active |
52, Leadenhall Street, London, EC3A 2EB | Director | 30 September 2015 | Active |
Magpies, 254 Nine Ashes Road Blackmore, Ingatestone, CM4 0JZ | Director | 28 May 2009 | Active |
130, Fenchurch Street, London, England, EC3M 5DJ | Director | 09 December 2019 | Active |
2, Minster Court, Mincing Lane, London, England, EC3R 7PD | Director | 22 November 2019 | Active |
52, Leadenhall Street, London, EC3A 2EB | Director | 11 December 2013 | Active |
130, Fenchurch Street, London, England, EC3M 5DJ | Director | 25 February 2019 | Active |
52, Leadenhall Street, London, EC3A 2EB | Director | 03 May 2017 | Active |
2, Minster Court, Mincing Lane, London, England, EC3R 7PD | Director | 25 November 2019 | Active |
2, Minster Court, Mincing Lane, London, England, EC3R 7PD | Director | 26 November 2019 | Active |
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD | Director | 11 May 2022 | Active |
2, Minster Court, Mincing Lane, London, England, EC3R 7PD | Director | 15 December 2016 | Active |
Geo Specialty Group Holdings Limited | ||
Notified on | : | 20 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, Minster Court, London, United Kingdom, EC3R 7PD |
Nature of control | : |
|
Ed Broking Holdings Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 52, Leadenhall Street, London, England, EC3A 2EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Officers | Second filing of director appointment with name. | Download |
2023-10-16 | Accounts | Accounts with accounts type full. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-13 | Capital | Capital allotment shares. | Download |
2023-01-09 | Accounts | Accounts with accounts type small. | Download |
2022-11-22 | Officers | Appoint person director company with name date. | Download |
2022-11-22 | Officers | Appoint person director company with name date. | Download |
2022-11-22 | Officers | Termination director company with name termination date. | Download |
2022-11-22 | Officers | Termination director company with name termination date. | Download |
2022-11-11 | Capital | Capital allotment shares. | Download |
2022-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-18 | Officers | Termination director company with name termination date. | Download |
2022-05-18 | Officers | Appoint person director company with name date. | Download |
2022-05-18 | Officers | Termination director company with name termination date. | Download |
2022-05-18 | Officers | Appoint person director company with name date. | Download |
2022-05-18 | Officers | Termination director company with name termination date. | Download |
2022-04-29 | Capital | Capital allotment shares. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2022-04-09 | Incorporation | Memorandum articles. | Download |
2022-04-09 | Resolution | Resolution. | Download |
2022-03-16 | Capital | Capital allotment shares. | Download |
2022-01-02 | Accounts | Accounts with accounts type small. | Download |
2021-12-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.