UKBizDB.co.uk

IMPACT UNDERWRITING LIMITED

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

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.

Company Information

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:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Gallery 9 One Lime Street, London, EC3M 7HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director04 January 2022Active
Gallery 9 One Lime Street, London, EC3M 7HA

Secretary16 August 2010Active
Gallery 9 One Lime Street, London, EC3M 7HA

Secretary20 July 2017Active
Gallery 9 One Lime Street, London, EC3M 7HA

Secretary05 July 2012Active
4 Thame Road, London, SE16 6AR

Secretary04 July 2007Active
68 Cherry Tree Drive, Brandon Grove, South Ockendon, RM15 6TP

Secretary13 September 1999Active
Highlands, Hatfield Heath Road, Sawbridgeworth, CM21 9HX

Secretary10 June 2005Active
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA

Secretary07 May 2013Active
Gallery 9 One Lime Street, London, EC3M 7HA

Secretary21 June 2019Active
Gallery 9 One Lime Street, London, EC3M 7HA

Secretary26 October 2009Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary13 September 1999Active
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA

Director28 July 2016Active
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA

Director01 July 2005Active
Gallery 9 One Lime Street, London, EC3M 7HA

Director28 July 2016Active
12 Edinburgh Close, Southwater, Horsham, RH13 9XB

Director14 November 2003Active
Gallery 9 One Lime Street, London, EC3M 7HA

Director16 January 2017Active
29 Marlborough Crescent, River Head, Sevenoaks, TN13 2HH

Director20 March 2000Active
Gallery 9 One Lime Street, London, EC3M 7HA

Director24 September 2008Active
83 Leonard Street, London, EC2A 4QS

Nominee Director13 September 1999Active
Gallery 9 One Lime Street, London, EC3M 7HA

Director22 February 2013Active
Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director08 June 2018Active
Alexanders, The Street Monks Eleigh, Ipswich, IP7 7AU

Director13 September 1999Active
Dolphins, Bracken Close, Wonersh Park, Guildford, GU5 0QS

Director13 September 1999Active
4, Lena Close, Ludgershall, Andover, England, SP11 9SG

Director24 September 2008Active
15 Woodland Way, Winchmore Hill, London, N21 3QB

Director27 October 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-19Gazette

Gazette dissolved liquidation.

Download
2023-05-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-11Resolution

Resolution.

Download
2022-05-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-05-04Resolution

Resolution.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-07-01Persons with significant control

Change to a person with significant control.

Download
2021-07-01Persons with significant control

Change to a person with significant control.

Download
2021-06-30Address

Change registered office address company with date old address new address.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type dormant.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Termination secretary company with name termination date.

Download
2019-09-13Accounts

Accounts with accounts type dormant.

Download
2019-09-11Officers

Appoint person secretary company with name date.

Download
2019-09-11Officers

Termination secretary company with name termination date.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Officers

Termination director company with name termination date.

Download
2018-06-22Officers

Appoint person director company with name date.

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2018-03-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.