UKBizDB.co.uk

HENDERSON UNDERWRITING LIMITED

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

This company is commonly known as Henderson Underwriting Limited. The company was founded 19 years ago and was given the registration number 05222802. The firm's registered office is in LONDON. You can find them at 5th Floor, 70 Gracechurch Street, London, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:HENDERSON UNDERWRITING LIMITED
Company Number:05222802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance
  • 65120 - Non-life insurance
  • 65201 - Life reinsurance
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Corporate Secretary05 December 2012Active
F16, 18 Mt. Kellet Road, The Peak, Hong Kong,

Director13 October 2017Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Director15 August 2022Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Corporate Director05 September 2014Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Corporate Director05 September 2014Active
Hampden House, Great Hampden, Great Missenden, HP16 9RD

Corporate Secretary06 September 2004Active
The Mill House, Leavenheath, CO6 4PT

Director06 September 2004Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Director22 March 2016Active
22, Honeywell Road, London, England, SW11 6EG

Director05 December 2012Active
Fountain House, 130 Fenchurch Street, London, England, EC3M 5DJ

Director05 September 2014Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Director29 March 2019Active
85 Gracechurch Street, London, United Kingdom, EC3V 0AA

Corporate Director06 September 2004Active

People with Significant Control

Mrs. Alison Geraldine Barlow
Notified on:13 October 2017
Status:Active
Date of birth:December 1952
Nationality:New Zealander
Country of residence:England
Address:5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr. Barrie George John Barlow
Notified on:13 October 2017
Status:Active
Date of birth:July 1952
Nationality:New Zealander
Country of residence:England
Address:5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Archibald Macintyre Henderson
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-14Capital

Second filing capital allotment shares.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Capital

Capital allotment shares.

Download
2022-10-26Accounts

Accounts with accounts type full.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2021-12-31Accounts

Accounts with accounts type full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Officers

Change person director company with change date.

Download
2017-10-18Officers

Appoint person director company with name date.

Download
2017-10-18Persons with significant control

Notification of a person with significant control.

Download
2017-10-17Persons with significant control

Cessation of a person with significant control.

Download
2017-10-17Persons with significant control

Notification of a person with significant control.

Download
2017-10-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.