This company is commonly known as Price Underwriting Limited. The company was founded 25 years ago and was given the registration number 03637643. 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.
Name | : | PRICE UNDERWRITING LIMITED |
---|---|---|
Company Number | : | 03637643 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD | Corporate Secretary | 17 April 2001 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 03 June 2016 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 31 July 2023 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Corporate Director | 26 June 2001 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Secretary | 18 September 1998 | Active |
12 Glenhurst Avenue, London, NW5 1PS | Secretary | 24 September 1998 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 18 September 1998 | Active |
Old Rectory, Church Road, Thorrington, CO7 8HE | Director | 24 September 1998 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 14 December 2001 | Active |
120 East Road, London, N1 6AA | Nominee Director | 18 September 1998 | Active |
Hill Ash Farm, West Harting, Petersfield, GU31 5NY | Director | 24 September 1998 | Active |
Plot 29, 9th Road, Benoni, South Africa, | Director | 24 September 1998 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Director | 18 September 1998 | Active |
Mr William Keith Price | ||
Notified on | : | 11 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1945 |
Nationality | : | South African |
Country of residence | : | England |
Address | : | 5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type full. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type full. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type full. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type full. | Download |
2018-04-17 | Officers | Change person director company with change date. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-12 | Accounts | Accounts with accounts type full. | Download |
2016-07-28 | Officers | Appoint person director company with name date. | Download |
2016-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-08 | Officers | Change corporate director company with change date. | Download |
2015-12-08 | Address | Change registered office address company with date old address new address. | Download |
2015-10-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.