UKBizDB.co.uk

OBELISK UNDERWRITING LIMITED

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

This company is commonly known as Obelisk Underwriting Limited. The company was founded 14 years ago and was given the registration number 07103597. The firm's registered office is in LONDON. You can find them at 5th Floor Plantation Place South, 60 Great Tower Street, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:OBELISK UNDERWRITING LIMITED
Company Number:07103597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2009
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:5th Floor Plantation Place South, 60 Great Tower Street, London, England, EC3R 5AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor Plantation Place South, 60 Great Tower Street, London, England, EC3R 5AZ

Director01 April 2019Active
5th Floor Plantation Place South, 60 Great Tower Street, London, England, EC3R 5AZ

Director01 April 2019Active
Ternion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, United Kingdom, MK9 1DP

Corporate Secretary14 December 2009Active
5, Northcote Road, Knighton, Leicester, United Kingdom, LE2 3FH

Director14 December 2009Active
5th Floor, 60 Great Tower Street, London, England, EC3R 5AZ

Director26 March 2020Active
5th Floor Plantation Place South, 60 Great Tower Street, London, England, EC3R 5AZ

Director01 April 2019Active
29-31, Anstey Lane, Thurcaston, Leicester, United Kingdom, LE7 7JB

Director14 December 2009Active

People with Significant Control

Arch Uk Holdings Limited
Notified on:01 April 2019
Status:Active
Country of residence:England
Address:First Floor Orchard House, Westerhill Road, Maidstone, England, ME17 4DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Alison Jean Mcdonald
Notified on:14 December 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:23, Warren Park Way, Leicester, LE19 4SA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Perry Clifton Askew
Notified on:14 December 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:23, Warren Park Way, Leicester, LE19 4SA
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-12-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-09-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-10-31Address

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

Download
2022-10-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-28Resolution

Resolution.

Download
2022-10-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Change account reference date company previous extended.

Download
2022-07-15Officers

Change person director company with change date.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2021-09-06Address

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

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type small.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2019-08-22Mortgage

Mortgage satisfy charge full.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-05-13Address

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

Download
2019-05-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.