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.
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 | : |
|
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 | 23 March 2020 | 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 | 23 March 2020 | Active |
Kilmory North Hill, Little Baddow, Chelmsford, CM3 4TA | Secretary | 18 September 1998 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Secretary | 18 September 1998 | Active |
30, Barstable Road, Stanford-Le-Hope, United Kingdom, SS17 0NX | Secretary | 05 May 2000 | Active |
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Corporate Secretary | 25 February 2002 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 18 September 1998 | Active |
22 Northbourne Road, London, SW4 7DJ | Director | 18 September 1998 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 23 March 2020 | Active |
120 East Road, London, N1 6AA | Nominee Director | 18 September 1998 | Active |
22 Honeywell Road, London, SW11 6EG | Director | 18 September 1998 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 26 April 2016 | Active |
55, Rue Jouffroy D'Abbans, Paris, France, 75017 | Director | 18 September 1998 | Active |
55, Rue Jouffrey D'Abbans, Paris, France, 75017 | Director | 02 June 2000 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Director | 18 September 1998 | Active |
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Corporate Director | 26 April 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type full. | Download |
2023-08-11 | Change of name | Certificate change of name company. | Download |
2023-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-09 | Officers | Termination director company with name termination date. | Download |
2023-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-31 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type full. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-03-26 | Officers | Termination director company with name termination date. | Download |
2020-03-25 | Address | Change registered office address company with date old address new address. | Download |
2020-03-25 | Officers | Termination secretary company with name termination date. | Download |
2020-03-25 | Officers | Appoint corporate secretary company with name date. | Download |
2020-03-25 | Officers | Appoint corporate director company with name date. | Download |
2020-03-25 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type full. | Download |
2018-12-04 | Resolution | Resolution. | Download |
2018-12-04 | Change of constitution | Statement of companys objects. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.