UKBizDB.co.uk

QUANTUM UNDERWRITING SOLUTIONS LIMITED

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

This company is commonly known as Quantum Underwriting Solutions Limited. The company was founded 21 years ago and was given the registration number 04550386. 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 66220 - Activities of insurance agents and brokers.

Company Information

Name:QUANTUM UNDERWRITING SOLUTIONS LIMITED
Company Number:04550386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Walbrook Building, 25, Walbrook, London, England, EC4N 8AW

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

Director13 May 2019Active
The Walbrook Building, 25, Walbrook, London, England, EC4N 8AW

Director15 May 2019Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Secretary31 March 2017Active
Homely Cottage 495, Kenilworth Road, Balsall Common, CV7 7HD

Secretary31 January 2008Active
7 Chadwick Manor, Knowle, B93 0AT

Secretary07 June 2003Active
The Old Vicarage, Church Lane, Meriden, CV7 7HX

Secretary21 March 2005Active
6 Astor House, 282 Lichfield Road, Sutton Coldfield, B74 2UG

Corporate Secretary14 November 2003Active
7 Leonard Street, London, EC2A 4AQ

Corporate Secretary01 October 2002Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Director31 March 2017Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Director31 March 2017Active
The Walbrook Building, 25, Walbrook, London, England, EC4N 8AW

Director13 August 2019Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Director31 March 2017Active
The Walbrook Building, 25, Walbrook, London, England, EC4N 8AW

Director31 March 2017Active
4, Granby Close, Solihull, B92 7DP

Director31 January 2008Active
Homely Cottage 495, Kenilworth Road, Balsall Common, CV7 7HD

Director14 November 2003Active
The Old Vicarage, Church Lane, Meriden, CV7 7HX

Director07 June 2003Active
7 Leonard Street, London, EC2A 4AQ

Corporate Director01 October 2002Active
7 Leonard Street, London, EC2A 4AQ

Corporate Director01 October 2002Active

People with Significant Control

Insurance Acquisitions Holdings Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Blythe Valley, Central Boulevard, Solihull, England, B90 8AG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Change person director company with change date.

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Officers

Change person director company with change date.

Download
2020-10-14Accounts

Accounts with accounts type full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-08-23Officers

Appoint person director company with name date.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-04-17Mortgage

Mortgage satisfy charge full.

Download
2019-04-12Officers

Appoint person secretary company with name date.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-04-11Address

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

Download
2019-04-11Officers

Termination secretary company with name termination date.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-04-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.