This company is commonly known as Hardy (underwriting Agencies) Limited. The company was founded 48 years ago and was given the registration number 01264271. The firm's registered office is in LONDON. You can find them at 20 Fenchurch Street, , London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | HARDY (UNDERWRITING AGENCIES) LIMITED |
---|---|---|
Company Number | : | 01264271 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1976 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Fenchurch Street, London, EC3M 3BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Fenchurch Street, London, EC3M 3BY | Director | 08 May 2015 | Active |
20, Fenchurch Street, London, EC3M 3BY | Director | 30 November 2023 | Active |
20, Fenchurch Street, London, EC3M 3BY | Director | 06 December 2018 | Active |
20, Fenchurch Street, London, EC3M 3BY | Director | 02 February 2024 | Active |
20, Fenchurch Street, London, England, EC3M 3BY | Director | 19 December 2013 | Active |
20, Fenchurch Street, London, EC3M 3BY | Director | 02 December 2021 | Active |
20, Fenchurch Street, London, EC3M 3BY | Director | 01 December 2016 | Active |
20, Fenchurch Street, London, EC3M 3BY | Director | 30 August 2022 | Active |
20, Fenchurch Street, London, EC3M 3BY | Director | 07 September 2017 | Active |
20, Fenchurch Street, London, EC3M 3BY | Secretary | 04 May 2017 | Active |
The Hollies 8 Morgans Road, Hertford, SG13 8BS | Secretary | - | Active |
The Old Parsonage, Church Street, Ropley, Hampshire, SO24 0DS | Director | 20 February 2008 | Active |
20, Fenchurch Street, London, EC3M 3BY | Director | 10 September 2015 | Active |
Drybrook Lodge, Cholderton, Salisbury, United Kingdom, SP4 0DW | Director | 26 February 2004 | Active |
20, Fenchurch Street, London, England, EC3M 3BY | Director | 19 February 2014 | Active |
Fitzwilliam House, 10 St Mary Axe, London, England, EC3A 8NA | Director | 23 February 2010 | Active |
20, Fenchurch Street, London, England, EC3M 3BY | Director | 01 July 2014 | Active |
Bracken Hill, Spring Elms Lane, Little Baddow, Chelmsford, CM3 4SG | Director | 13 September 2001 | Active |
12 Edinburgh Close, Southwater, Horsham, RH13 9XB | Director | 21 August 2000 | Active |
Kimberley The High Street, Watton At Stone, Hertford, SG14 3RZ | Director | - | Active |
Lower Moor House, Oaksey, Malmesbury, England, SN16 9TW | Director | 07 September 2006 | Active |
24 Paultons Square, London, SW3 5AP | Director | 01 January 2004 | Active |
20, Fenchurch Street, London, EC3M 3BY | Director | 31 March 2020 | Active |
52 Queens Road, Loughton, IG10 1RS | Director | 02 July 2001 | Active |
20, Fenchurch Street, London, EC3M 3BY | Director | 03 December 2018 | Active |
Clumber Chase Lane, Haslemere, GU27 3AG | Director | - | Active |
The Hollies 8 Morgans Road, Hertford, SG13 8BS | Director | - | Active |
Ruthven House, Ruthven, Blairgowrie, PH12 8RF | Director | 22 December 2006 | Active |
The Swallows 1a St Marks Road, Tunbridge Wells, TN2 5LT | Director | 18 February 1993 | Active |
74 Hervey Road, Blackheath, London, SE3 8BU | Director | 02 April 2003 | Active |
Fitzwilliam House, 10 St Mary Axe, London, EC3A 8NA | Director | 18 November 2004 | Active |
20, Fenchurch Street, London, England, EC3M 3BY | Director | 26 October 2012 | Active |
The Grange, St. Clere Hill Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AH | Director | 17 January 2002 | Active |
20, Fenchurch Street, London, England, EC3M 3BY | Director | 26 October 2012 | Active |
Fitzwilliam House, 10 St Mary Axe, London, England, EC3A 8NA | Director | 01 January 2012 | Active |
Cna Financial Corporation | ||
Notified on | : | 13 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Corporation Trust Center, 1209 Orange Street, Wilmington, United States, |
Nature of control | : |
|
Hardy Underwriting Bermuda Limited | ||
Notified on | : | 13 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Fenchurch Street, London, England, EC3M 3BY |
Nature of control | : |
|
Hardy Underwriting Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Fenchurch Street, London, England, EC3M 3BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Officers | Appoint person director company with name date. | Download |
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-03-07 | Accounts | Accounts with accounts type full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Officers | Appoint person director company with name date. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-06-16 | Incorporation | Memorandum articles. | Download |
2022-06-16 | Resolution | Resolution. | Download |
2022-03-29 | Accounts | Accounts with accounts type full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Accounts | Accounts with accounts type full. | Download |
2021-05-06 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Officers | Termination director company with name termination date. | Download |
2020-07-23 | Accounts | Accounts with accounts type full. | Download |
2020-04-06 | Officers | Appoint person director company with name date. | Download |
2020-03-06 | Officers | Termination director company with name termination date. | Download |
2020-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.