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.
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 | : |
|
Registered Address | : | 15 Canada Square, London, E14 5GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Canada Square, London, E14 5GL | Secretary | 26 June 2017 | Active |
15, Canada Square, London, E14 5GL | Director | 19 April 2018 | Active |
15, Canada Square, London, E14 5GL | Director | 18 September 2013 | Active |
Plantation Place, 30 Fenchurch Street, London, EC3M 3BD | Secretary | 15 May 2007 | Active |
Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD | Secretary | 29 June 2015 | Active |
14 Cheyne Avenue, South Woodford, London, E18 2DR | Secretary | 06 January 1997 | Active |
143 Gresham Road, Staines, TW18 2AG | Secretary | 24 July 1998 | Active |
America House 2 America Square, London, EC3N 2LU | Secretary | - | Active |
The Upper Flat, 94 Offord Road, London, N1 1PF | Secretary | 08 December 2006 | Active |
33 Burns Avenue, Basildon, SS13 3AG | Director | 15 November 1996 | Active |
Plantation Place, 30 Fenchurch Street, London, EC3M 3BD | Director | 17 September 2004 | Active |
11 Imber Court, Greenacres North Park, Eltham, SE9 5AX | Director | - | Active |
Apartment 1305 Orchard Parksuites, 11 Orchard Turn, Singapore 23880 Singapore, FOREIGN | Director | 10 March 1998 | Active |
1 St Andrews, Curragha, Ashbourne, Ireland, | Director | 15 November 1996 | Active |
Sidorin Cobham Way, East Horsley, Leatherhead, KT24 5BH | Director | - | Active |
Marlands Court, Itchingfield, Horsham, RH13 0NN | Director | 07 December 2000 | Active |
Betsoms Hill, The Avenue, Westerham, TN16 2EE | Director | 15 November 1996 | Active |
Plantation Place, 30 Fenchurch Street, London, EC3M 3BD | Director | 28 January 2013 | Active |
The Main House, 2a Pickford Road, Markyate, AL3 8RU | Director | 31 October 2001 | Active |
32 Hasker Street, London, SW3 2LQ | Director | - | Active |
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ | Director | 31 October 2001 | Active |
14 Cheyne Avenue, South Woodford, London, E18 2DR | Director | 05 October 1999 | Active |
Plantation Place, 30 Fenchurch Street, London, EC3M 3BD | Director | 01 April 2008 | Active |
20 Arlington Close, Goring By Sea, Worthing, BN12 4ST | Director | 11 November 2004 | Active |
9 Simmons Street, East Balmain, Australia, | Director | 15 November 1996 | Active |
1 Northshore, Upper Rathdown Greystones, Ireland, IRISH | Director | 05 October 1999 | Active |
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, | Director | 30 June 2001 | Active |
Plantation Place, 30 Fenchurch Street, London, EC3M 3BD | Director | 17 September 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-20 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-20 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-06-10 | Address | Change registered office address company with date old address new address. | Download |
2020-05-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-05-30 | Resolution | Resolution. | Download |
2019-09-26 | Accounts | Accounts with accounts type full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-26 | Officers | Appoint person director company with name date. | Download |
2018-04-26 | Officers | Termination director company with name termination date. | Download |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-12 | Officers | Appoint person secretary company with name date. | Download |
2017-07-12 | Officers | Termination secretary company with name termination date. | Download |
2016-08-04 | Accounts | Accounts with accounts type full. | Download |
2016-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-15 | Officers | Change person director company with change date. | Download |
2016-01-14 | Officers | Change person director company with change date. | Download |
2015-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-14 | Accounts | Accounts with accounts type full. | Download |
2015-07-13 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.