Warning: file_put_contents(c/3dee2265defc02c7404ee4afd829632a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Prime Underwriting Limited, EC3V 0BT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRIME UNDERWRITING LIMITED

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

This company is commonly known as Prime Underwriting Limited. The company was founded 25 years ago and was given the registration number 03637479. 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 65110 - Life insurance.

Company Information

Name:PRIME UNDERWRITING LIMITED
Company Number:03637479
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:
  • 65110 - Life insurance
  • 65120 - Non-life insurance

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 Secretary23 March 2020Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

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

Corporate Director23 March 2020Active
Kilmory North Hill, Little Baddow, Chelmsford, CM3 4TA

Secretary18 September 1998Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary18 September 1998Active
30, Barstable Road, Stanford-Le-Hope, United Kingdom, SS17 0NX

Secretary05 May 2000Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Corporate Secretary25 February 2002Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary18 September 1998Active
22 Northbourne Road, London, SW4 7DJ

Director18 September 1998Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director23 March 2020Active
120 East Road, London, N1 6AA

Nominee Director18 September 1998Active
22 Honeywell Road, London, SW11 6EG

Director18 September 1998Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director26 April 2016Active
55, Rue Jouffroy D'Abbans, Paris, France, 75017

Director18 September 1998Active
55, Rue Jouffrey D'Abbans, Paris, France, 75017

Director02 June 2000Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Director18 September 1998Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Corporate Director26 April 2016Active

People with Significant Control

Nomina Services Limited
Notified on:24 July 2023
Status:Active
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
Holdco (No.1902) Limited
Notified on:26 April 2016
Status:Active
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

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 (7 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
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-08-11Change of name

Certificate change of name company.

Download
2023-08-10Persons with significant control

Cessation of a person with significant control.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-08-09Persons with significant control

Notification of a person with significant control.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2020-03-25Address

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

Download
2020-03-25Officers

Termination secretary company with name termination date.

Download
2020-03-25Officers

Appoint corporate secretary company with name date.

Download
2020-03-25Officers

Appoint corporate director company with name date.

Download
2020-03-25Officers

Appoint person director company with name date.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2018-12-04Resolution

Resolution.

Download
2018-12-04Change of constitution

Statement of companys objects.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.