UKBizDB.co.uk

NOVITAS UNDERWRITING AGENCY LIMITED

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

This company is commonly known as Novitas Underwriting Agency Limited. The company was founded 28 years ago and was given the registration number 03106533. The firm's registered office is in CHESHUNT. You can find them at 167 Turners Hill, , Cheshunt, Hertfordshire. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:NOVITAS UNDERWRITING AGENCY LIMITED
Company Number:03106533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1995
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:167 Turners Hill, Cheshunt, Hertfordshire, EN8 9BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Station Close, Potters Bar, England, EN6 1TL

Director23 September 2015Active
3, Nicholas Road, Elstree, Borehamwood, England, WD6 3JY

Director11 November 2015Active
14 Gurney Drive, London, N2 0DG

Secretary30 May 1996Active
37, Lodge Avenue, Elstree, WD6 3NA

Secretary17 November 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 September 1995Active
Swan Cottage, 19 Swan Street Boxford, Sudbury, CO10 5NZ

Director04 August 1997Active
159 Orphanage Road, Erdington, Birmingham, B24 0AJ

Director03 July 2000Active
10 Canon Street, Islington, N1 7DB

Director03 July 2000Active
37, Lodge Avenue, Elstree, WD6 3NA

Director22 May 1997Active
Logie Cottage, Balvaird, Muir Of Ord, IV6 7RQ

Director26 September 1995Active
3 Nicholas Road, Elstree, Borehamwood, WD6 3JY

Director16 June 1997Active
3 Nicholas Road, Elstree, Borehamwood, WD6 3JY

Director26 September 1995Active
104 Cotman Avenue, Lawford, Manningtree, CO11 2HB

Director04 August 1997Active
148 The Street Rushmere St Andrew, Ipswich, IP5 1DU

Director02 June 1998Active
28, Station Close, Potters Bar, Uk, EN6 1TL

Director23 September 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 September 1995Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 September 1995Active

People with Significant Control

Daly Holdings Ltd
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:28, Station Close, Potters Bar, England, EN6 1TL
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type small.

Download
2023-03-30Officers

Change person director company with change date.

Download
2022-10-31Accounts

Accounts with accounts type small.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type small.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type small.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Persons with significant control

Change to a person with significant control.

Download
2019-07-03Accounts

Accounts with accounts type small.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type small.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type small.

Download
2017-01-23Officers

Termination director company with name termination date.

Download
2016-11-15Accounts

Change account reference date company previous shortened.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Accounts

Accounts with accounts type small.

Download
2015-12-22Officers

Appoint person director company with name date.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-26Officers

Termination director company with name termination date.

Download
2015-10-21Auditors

Auditors resignation limited company.

Download
2015-10-08Address

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

Download

Copyright © 2024. All rights reserved.