UKBizDB.co.uk

PTARMIGAN UNDERWRITING AGENCY LIMITED

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

This company is commonly known as Ptarmigan Underwriting Agency Limited. The company was founded 9 years ago and was given the registration number 09114204. The firm's registered office is in LONDON. You can find them at The Walbrook Building, 25 Walbrook, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PTARMIGAN UNDERWRITING AGENCY LIMITED
Company Number:09114204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2014
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Walbrook Building, 25 Walbrook, London, EC4N 8AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Walbrook Building 25, Walbrook, London, United Kingdom, EC4N 8AW

Secretary05 April 2019Active
The Walbrook Building 25, Walbrook, London, EC4N 8AW

Director05 April 2019Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW

Director05 August 2019Active
298 Holt Road, Horsford, Norwich, United Kingdom, NR10 3EG

Secretary03 July 2014Active
The Walbrook Building, 25 Walbrook, London, EC4N 8AW

Secretary03 August 2017Active
The Walbrook Building, 25 Walbrook, London, EC4N 8AW

Director03 August 2017Active
The Walbrook Building, 25 Walbrook, London, EC4N 8AW

Director03 August 2017Active
Blenheim House, Bridge Street, Guildford, England, GU1 4RY

Director03 August 2017Active
49 Norrys Road, Barnet, United Kingdom, EN4 9JU

Director03 July 2014Active
The Walbrook Building, 25 Walbrook, London, EC4N 8AW

Director03 August 2017Active
The Walbrook Building, 25 Walbrook, London, EC4N 8AW

Director03 August 2017Active
Paddocks, Plain Road, Mardon, Tonbridge, United Kingdom, TN12 9EH

Director03 July 2014Active
Rake Mill House, Rake Lane, Milford, Godalming, United Kingdom, GU8 5AB

Director03 July 2014Active
Yew Tree Cottage, Hardham, Nr Pulborough, United Kingdom, RH20 1LB

Director03 July 2014Active
The Walbrook Building 25, Walbrook, London, EC4N 8AW

Director05 April 2019Active

People with Significant Control

Lucas Fettes Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Plough Court, 37 Lombard Street, London, England, EC3V 9BQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-04-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-10-23Insolvency

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

Download
2022-10-17Insolvency

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

Download
2021-12-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-22Address

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

Download
2021-12-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-21Resolution

Resolution.

Download
2021-10-25Capital

Legacy.

Download
2021-10-25Capital

Capital statement capital company with date currency figure.

Download
2021-10-25Insolvency

Legacy.

Download
2021-10-25Resolution

Resolution.

Download
2021-10-19Capital

Legacy.

Download
2021-10-19Capital

Capital statement capital company with date currency figure.

Download
2021-10-19Insolvency

Legacy.

Download
2021-10-19Resolution

Resolution.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type full.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Officers

Change person director company with change date.

Download
2019-11-22Officers

Termination director company.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.