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.
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 | : |
|
Registered Address | : | 5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD | Corporate Secretary | 17 April 2001 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 12 September 2023 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 07 September 2023 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Corporate Director | 04 February 2019 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Secretary | 18 September 1998 | Active |
12 Glenhurst Avenue, London, NW5 1PS | Secretary | 22 September 1998 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 18 September 1998 | Active |
Old Rectory, Church Road, Thorrington, CO7 8HE | Director | 22 September 1998 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 18 September 1998 | Active |
120 East Road, London, N1 6AA | Nominee Director | 18 September 1998 | Active |
Hill Ash Farm, West Harting, Petersfield, GU31 5NY | Director | 22 September 1998 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Director | 18 September 1998 | Active |
Radford Investments Limited | ||
Notified on | : | 12 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Castlegate, Grantham, England, NG31 6SF |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-28 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-28 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-18 | Accounts | Accounts with accounts type full. | Download |
2023-09-11 | Officers | Appoint person director company with name date. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Officers | Change person director company with change date. | Download |
2020-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type full. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-14 | Accounts | Accounts with accounts type full. | Download |
2019-02-04 | Officers | Appoint corporate director company with name date. | Download |
2018-12-22 | Gazette | Gazette filings brought up to date. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.