UKBizDB.co.uk

NEON UNDERWRITING LIMITED

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

This company is commonly known as Neon Underwriting Limited. The company was founded 26 years ago and was given the registration number 03584320. The firm's registered office is in LONDON. You can find them at 5th Floor, 20 Gracechurch Street, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:NEON UNDERWRITING LIMITED
Company Number:03584320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:5th Floor, 20 Gracechurch Street, London, EC3V 0BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park Gate, 161-163 Preston Road, Brighton, United Kingdom, BN1 6AU

Secretary01 October 2021Active
Park Gate, 161-163 Preston Road, Brighton, United Kingdom, BN1 6AU

Director31 December 2020Active
Park Gate, 161-163 Preston Road, Brighton, United Kingdom, BN1 6AU

Director31 December 2020Active
5th Floor, 20 Gracechurch Street, London, EC3V 0BG

Secretary19 June 2020Active
Applehill, 105, Eskdale Avenue, Chesham, England, HP5 3BD

Secretary01 April 2015Active
5th Floor, 20 Gracechurch Street, London, EC3V 0BG

Secretary25 January 2018Active
105, Bushey Grove Road, Bushey, WD23 2JN

Secretary04 December 2002Active
29 Spurgate, Hutton, Brentwood, CM13 2JS

Secretary10 November 1998Active
2, Westerham Road, Oxted, United Kingdom, RH8 0ER

Secretary31 July 2014Active
15, St Helen's Place, London, United Kingdom, EC3A 6DQ

Corporate Secretary01 October 2020Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary15 June 1998Active
5th Floor, 20 Gracechurch Street, London, EC3V 0BG

Director14 September 2020Active
5th Floor, 20 Gracechurch Street, London, EC3V 0BG

Director01 November 2012Active
5th Floor, 20 Gracechurch Street, London, EC3V 0BG

Director15 September 2016Active
Hammonds Farm, Hemps Green, Fordham, Colchester, CO6 3LS

Director30 July 2009Active
5 Aberavon Road, Bow, London, E3 5AR

Director10 November 1998Active
10 Lady Street, Lavenham, CO10 9RA

Director24 June 1998Active
6 Claremont Road, Teddington, TW11 8DG

Director10 November 1998Active
5th Floor, 20 Gracechurch Street, London, EC3V 0BG

Director10 June 2019Active
5th Floor, 20 Gracechurch Street, London, EC3V 0BG

Director01 June 2016Active
5th Floor, 20 Gracechurch Street, London, EC3V 0BG

Director09 February 2017Active
8, Lloyd's Avenue, London, EC3N 3EL

Director01 November 2010Active
Woodland View, 4 Brassey Close, Limpsfield, RH8 0EX

Director24 June 1998Active
5th Floor, 20 Gracechurch Street, London, EC3V 0BG

Director25 October 2019Active
High Garrett House, High Garrett, Braintree, CM7 5NU

Director02 April 2002Active
7 The Broadwalk, Northwood, HA6 2XD

Nominee Director15 June 1998Active
105, Bushey Grove Road, Bushey, WD23 2JN

Director26 November 2009Active
5th Floor, 20 Gracechurch Street, London, EC3V 0BG

Director16 November 2016Active
Tremaynes, 26 Kimpton Road, Blackmore End, Wheathampstead, AL4 8LD

Director24 October 2002Active
5th Floor, 20 Gracechurch Street, London, EC3V 0BG

Director31 January 2018Active
Pencoyd Court, Pencoyd, St Owens Cross, HR2 8JY

Director10 November 1998Active
40 Tower Bridge Wharf, 86-120 St Katharines Way, London, E1 9UR

Director10 November 1998Active
5th Floor, 20 Gracechurch Street, London, EC3V 0BG

Director30 September 2020Active
5th Floor, 20 Gracechurch Street, London, EC3V 0BG

Director20 May 2016Active
5th Floor, 20 Gracechurch Street, London, EC3V 0BG

Director25 April 2017Active

People with Significant Control

Neon Holdings (U.K.) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Park Gate, 161-163 Preston Road, Brighton, United Kingdom, BN1 6AU
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Capital

Legacy.

Download
2022-11-24Capital

Capital statement capital company with date currency figure.

Download
2022-11-24Resolution

Resolution.

Download
2022-11-24Insolvency

Legacy.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-05-24Capital

Capital statement capital company with date currency figure.

Download
2022-05-24Capital

Legacy.

Download
2022-05-24Insolvency

Legacy.

Download
2022-05-24Resolution

Resolution.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Officers

Appoint person secretary company with name date.

Download
2021-09-30Officers

Termination secretary company with name termination date.

Download
2021-09-14Persons with significant control

Change to a person with significant control.

Download
2021-09-14Address

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

Download
2021-09-13Address

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

Download
2021-08-25Officers

Change corporate secretary company with change date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.