UKBizDB.co.uk

RANQUIN UNDERWRITING LIMITED

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

This company is commonly known as Ranquin Underwriting Limited. The company was founded 24 years ago and was given the registration number 03850595. The firm's registered office is in GRANTHAM. You can find them at 3 Castlegate, , Grantham, Lincolnshire. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:RANQUIN UNDERWRITING LIMITED
Company Number:03850595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:3 Castlegate, Grantham, Lincolnshire, NG31 6SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Castlegate, Grantham, England, NG31 6SF

Corporate Secretary01 January 2012Active
3, Castlegate, Grantham, NG31 6SF

Director24 September 1999Active
3, Castlegate, Grantham, England, NG31 6SF

Corporate Director01 January 2012Active
Peninsular House, 36 Monument Street, London, EC3R 8LJ

Secretary20 May 2002Active
Peninsular House, 36 Monument Street, London, EC3R 8LJ

Secretary29 November 2000Active
Peninsular House 36 Monument Street, London, EC3R 8LJ

Secretary24 September 1999Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary24 September 1999Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary24 September 1999Active
Hampden House, Great Hampden, Great Missenden, HP16 9RD

Corporate Secretary12 December 2006Active
8 Anchor Brewhouse, Shad Thames, London, SE1 2LY

Director24 September 1999Active
2, Panther Place, Boskruin, South Africa,

Director10 February 2011Active
120 East Road, London, N1 6AA

Nominee Director24 September 1999Active
Chalet Serene, Chemin Des Granges 3, Chateau-D'Oex, Switzerland,

Director10 February 2011Active
2583 Shawnigan Lake Road, Shawnigan Lake, British Columbia, Canada,

Director10 February 2011Active
48 Ash Road, Atholl, Sandton, FOREIGN

Director24 September 1999Active
8, Mather Road, Bonnels Bay, Australia, 2 264

Director10 February 2011Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Director24 September 1999Active
16 Trinity Point, Morisset Park, Australia,

Director10 February 2011Active
85 Gracechurch Street, London, United Kingdom, EC3V 0AA

Corporate Director31 December 2006Active

People with Significant Control

Mr Ronald Leonard Mccarthy
Notified on:06 April 2016
Status:Active
Date of birth:June 1933
Nationality:Irish
Address:3, Castlegate, Grantham, NG31 6SF
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Persons with significant control

Change to a person with significant control.

Download
2024-02-01Officers

Change person director company with change date.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-07-03Persons with significant control

Change to a person with significant control.

Download
2018-07-03Officers

Change person director company with change date.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type full.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type full.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Accounts

Accounts with accounts type full.

Download
2015-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.