UKBizDB.co.uk

RIDGWELL, FOX AND PARTNERS (UNDERWRITING MANAGEMENT) LIMITED

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

This company is commonly known as Ridgwell, Fox And Partners (underwriting Management) Limited. The company was founded 46 years ago and was given the registration number 01326793. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:RIDGWELL, FOX AND PARTNERS (UNDERWRITING MANAGEMENT) LIMITED
Company Number:01326793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 August 1977
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:15 Canada Square, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Canada Square, London, E14 5GL

Secretary26 June 2017Active
15, Canada Square, London, E14 5GL

Director19 April 2018Active
15, Canada Square, London, E14 5GL

Director18 September 2013Active
Plantation Place, 30 Fenchurch Street, London, EC3M 3BD

Secretary15 May 2007Active
Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Secretary29 June 2015Active
14 Cheyne Avenue, South Woodford, London, E18 2DR

Secretary06 January 1997Active
143 Gresham Road, Staines, TW18 2AG

Secretary24 July 1998Active
America House 2 America Square, London, EC3N 2LU

Secretary-Active
The Upper Flat, 94 Offord Road, London, N1 1PF

Secretary08 December 2006Active
33 Burns Avenue, Basildon, SS13 3AG

Director15 November 1996Active
Plantation Place, 30 Fenchurch Street, London, EC3M 3BD

Director17 September 2004Active
11 Imber Court, Greenacres North Park, Eltham, SE9 5AX

Director-Active
Apartment 1305 Orchard Parksuites, 11 Orchard Turn, Singapore 23880 Singapore, FOREIGN

Director10 March 1998Active
1 St Andrews, Curragha, Ashbourne, Ireland,

Director15 November 1996Active
Sidorin Cobham Way, East Horsley, Leatherhead, KT24 5BH

Director-Active
Marlands Court, Itchingfield, Horsham, RH13 0NN

Director07 December 2000Active
Betsoms Hill, The Avenue, Westerham, TN16 2EE

Director15 November 1996Active
Plantation Place, 30 Fenchurch Street, London, EC3M 3BD

Director28 January 2013Active
The Main House, 2a Pickford Road, Markyate, AL3 8RU

Director31 October 2001Active
32 Hasker Street, London, SW3 2LQ

Director-Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ

Director31 October 2001Active
14 Cheyne Avenue, South Woodford, London, E18 2DR

Director05 October 1999Active
Plantation Place, 30 Fenchurch Street, London, EC3M 3BD

Director01 April 2008Active
20 Arlington Close, Goring By Sea, Worthing, BN12 4ST

Director11 November 2004Active
9 Simmons Street, East Balmain, Australia,

Director15 November 1996Active
1 Northshore, Upper Rathdown Greystones, Ireland, IRISH

Director05 October 1999Active
40 Watergate, South Barrington, FOREIGN

Director-Active
79 Parkanaur Avenue, Thorpe Bay, SS1 3JA

Director-Active
40 Liberty Drive, South Barrington, Usa, FOREIGN

Director-Active
46 Watkin Street, Newtown, Australia,

Director30 June 2001Active
Plantation Place, 30 Fenchurch Street, London, EC3M 3BD

Director17 September 2004Active

People with Significant Control

Qbe Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-02-20Gazette

Gazette dissolved liquidation.

Download
2020-11-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-06-10Address

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

Download
2020-05-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-05-30Resolution

Resolution.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Persons with significant control

Change to a person with significant control.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Officers

Appoint person director company with name date.

Download
2018-04-26Officers

Termination director company with name termination date.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Officers

Appoint person secretary company with name date.

Download
2017-07-12Officers

Termination secretary company with name termination date.

Download
2016-08-04Accounts

Accounts with accounts type full.

Download
2016-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-15Officers

Change person director company with change date.

Download
2016-01-14Officers

Change person director company with change date.

Download
2015-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-14Accounts

Accounts with accounts type full.

Download
2015-07-13Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.