This company is commonly known as Henderson Underwriting Limited. The company was founded 20 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.
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 | : |
|
Registered Address | : | 5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Corporate Secretary | 05 December 2012 | Active |
F16, 18 Mt. Kellet Road, The Peak, Hong Kong, | Director | 13 October 2017 | Active |
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Director | 15 August 2022 | Active |
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Corporate Director | 05 September 2014 | Active |
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Corporate Director | 05 September 2014 | Active |
Hampden House, Great Hampden, Great Missenden, HP16 9RD | Corporate Secretary | 06 September 2004 | Active |
The Mill House, Leavenheath, CO6 4PT | Director | 06 September 2004 | Active |
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Director | 22 March 2016 | Active |
22, Honeywell Road, London, England, SW11 6EG | Director | 05 December 2012 | Active |
Fountain House, 130 Fenchurch Street, London, England, EC3M 5DJ | Director | 05 September 2014 | Active |
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Director | 29 March 2019 | Active |
85 Gracechurch Street, London, United Kingdom, EC3V 0AA | Corporate Director | 06 September 2004 | Active |
Mr John Carl Cotton | ||
Notified on | : | 27 June 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1938 |
Nationality | : | American |
Country of residence | : | Mexico |
Address | : | Sagitario 133, Conchas Chinas, Jalisco, Mexico, 48340 |
Nature of control | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.