This company is commonly known as Impact Underwriting Limited. The company was founded 24 years ago and was given the registration number 03843163. The firm's registered office is in . You can find them at Gallery 9 One Lime Street, London, , . This company's SIC code is 65120 - Non-life insurance.
Name | : | IMPACT UNDERWRITING LIMITED |
---|---|---|
Company Number | : | 03843163 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 1999 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gallery 9 One Lime Street, London, EC3M 7HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 04 January 2022 | Active |
Gallery 9 One Lime Street, London, EC3M 7HA | Secretary | 16 August 2010 | Active |
Gallery 9 One Lime Street, London, EC3M 7HA | Secretary | 20 July 2017 | Active |
Gallery 9 One Lime Street, London, EC3M 7HA | Secretary | 05 July 2012 | Active |
4 Thame Road, London, SE16 6AR | Secretary | 04 July 2007 | Active |
68 Cherry Tree Drive, Brandon Grove, South Ockendon, RM15 6TP | Secretary | 13 September 1999 | Active |
Highlands, Hatfield Heath Road, Sawbridgeworth, CM21 9HX | Secretary | 10 June 2005 | Active |
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA | Secretary | 07 May 2013 | Active |
Gallery 9 One Lime Street, London, EC3M 7HA | Secretary | 21 June 2019 | Active |
Gallery 9 One Lime Street, London, EC3M 7HA | Secretary | 26 October 2009 | Active |
83, Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 13 September 1999 | Active |
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA | Director | 28 July 2016 | Active |
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA | Director | 01 July 2005 | Active |
Gallery 9 One Lime Street, London, EC3M 7HA | Director | 28 July 2016 | Active |
12 Edinburgh Close, Southwater, Horsham, RH13 9XB | Director | 14 November 2003 | Active |
Gallery 9 One Lime Street, London, EC3M 7HA | Director | 16 January 2017 | Active |
29 Marlborough Crescent, River Head, Sevenoaks, TN13 2HH | Director | 20 March 2000 | Active |
Gallery 9 One Lime Street, London, EC3M 7HA | Director | 24 September 2008 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 13 September 1999 | Active |
Gallery 9 One Lime Street, London, EC3M 7HA | Director | 22 February 2013 | Active |
Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 08 June 2018 | Active |
Alexanders, The Street Monks Eleigh, Ipswich, IP7 7AU | Director | 13 September 1999 | Active |
Dolphins, Bracken Close, Wonersh Park, Guildford, GU5 0QS | Director | 13 September 1999 | Active |
4, Lena Close, Ludgershall, Andover, England, SP11 9SG | Director | 24 September 2008 | Active |
15 Woodland Way, Winchmore Hill, London, N21 3QB | Director | 27 October 2005 | Active |
Canopius Holdings Uk Limited | ||
Notified on | : | 31 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ |
Nature of control | : |
|
Canopius Holdings Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-19 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-19 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-05-11 | Resolution | Resolution. | Download |
2022-05-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-05-04 | Resolution | Resolution. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-30 | Address | Change registered office address company with date old address new address. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Officers | Termination secretary company with name termination date. | Download |
2019-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-11 | Officers | Appoint person secretary company with name date. | Download |
2019-09-11 | Officers | Termination secretary company with name termination date. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-27 | Officers | Termination director company with name termination date. | Download |
2018-06-22 | Officers | Appoint person director company with name date. | Download |
2018-06-22 | Officers | Termination director company with name termination date. | Download |
2018-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.