UKBizDB.co.uk

HALL UNDERWRITING LIMITED

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

This company is commonly known as Hall Underwriting Limited. The company was founded 25 years ago and was given the registration number 03637469. The firm's registered office is in LONDON. You can find them at 5th Floor, 40 Gracechurch Street, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:HALL UNDERWRITING LIMITED
Company Number:03637469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD

Corporate Secretary17 April 2001Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director12 September 2023Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director07 September 2023Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Corporate Director04 February 2019Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary18 September 1998Active
12 Glenhurst Avenue, London, NW5 1PS

Secretary22 September 1998Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary18 September 1998Active
Old Rectory, Church Road, Thorrington, CO7 8HE

Director22 September 1998Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director18 September 1998Active
120 East Road, London, N1 6AA

Nominee Director18 September 1998Active
Hill Ash Farm, West Harting, Petersfield, GU31 5NY

Director22 September 1998Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Director18 September 1998Active

People with Significant Control

Radford Investments Limited
Notified on:12 September 2023
Status:Active
Country of residence:England
Address:3, Castlegate, Grantham, England, NG31 6SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Constable Aylmer Hall
Notified on:06 April 2016
Status:Active
Date of birth:April 1934
Nationality:British
Country of residence:England
Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
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
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-28Persons with significant control

Notification of a person with significant control.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Persons with significant control

Cessation of a person with significant control.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-12-07Persons with significant control

Change to a person with significant control.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Accounts

Accounts with accounts type full.

Download
2019-02-04Officers

Appoint corporate director company with name date.

Download
2018-12-22Gazette

Gazette filings brought up to date.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.