Warning: file_put_contents(c/6f3f31a4d133ba7529b2624a1d84d734.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/6fb8a9b403444b2c41140c5bb6f6f947.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/f4337e90ccf76b2a570982d6d15836b3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Pb Underwriting Limited, EC3V 0BT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PB UNDERWRITING LIMITED

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

This company is commonly known as Pb Underwriting Limited. The company was founded 24 years ago and was given the registration number 03852294. The firm's registered office is in LONDON. You can find them at 5th Floor, 40 Gracechurch Street, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:PB UNDERWRITING LIMITED
Company Number:03852294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance
  • 65300 - Pension funding
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD

Corporate Secretary30 November 2005Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director31 July 2023Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Corporate Director30 November 2005Active
Peninsular House, 36 Monument Street, London, EC3R 8LJ

Secretary15 May 2002Active
1 Whittington Avenue, London, EC3V 1PH

Secretary28 September 1999Active
Peninsular House, 36 Monument Street, London, EC3R 8LJ

Secretary31 January 2000Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary28 September 1999Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary28 September 1999Active
Le Pallion, La Route Des Landes, St. Ouen, Jersey, JE3 2AA

Director28 September 1999Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director30 November 2005Active
120 East Road, London, N1 6AA

Nominee Director28 September 1999Active
6 Newcastle Close, Sion St John, Jersey, JE3 4FZ

Director04 November 2002Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Director28 September 1999Active
103 Saint Georges Drive, London, SW1V 4DA

Director28 September 1999Active
40 Parsons Heath, Colchester, CO4 3HX

Director28 September 1999Active

People with Significant Control

Mr Peter William Hallett
Notified on:06 April 2016
Status:Active
Date of birth:March 1940
Nationality:British
Country of residence:England
Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2024. All rights reserved.