UKBizDB.co.uk

SACKVILLE-WEST UNDERWRITING LIMITED

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

This company is commonly known as Sackville-west Underwriting Limited. The company was founded 24 years ago and was given the registration number 03841605. The firm's registered office is in LONDON. You can find them at 5th Floor, 40 Gracechurch Street, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:SACKVILLE-WEST UNDERWRITING LIMITED
Company Number:03841605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD

Corporate Secretary01 September 2001Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director31 July 2023Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Corporate Director30 March 2017Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary09 September 1999Active
111 Prettygate Road, Lexden, Colchester, CO3 4DZ

Secretary09 September 1999Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary09 September 1999Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary09 September 1999Active
Rookery Farm House, Ramsdean, Petersfield, GU32 1RU

Director09 September 1999Active
11 Gladstone Street, London, SE1 6EY

Director09 September 1999Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director14 December 2001Active
120 East Road, London, N1 6AA

Nominee Director09 September 1999Active
11 Gladstone Street, London, SE1 6EY

Director09 September 1999Active
36 Iffley Road, Hammersmith, London, W6 0PA

Director09 September 1999Active
187 Fentiman Road, London, SW8 1JY

Director09 September 1999Active
5 Connaught Square, London, W2 2HG

Director09 September 1999Active
Reightons, Houghton Green Lane, Playden, Rye, TN31 7PJ

Director09 September 1999Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Corporate Director01 August 2001Active

People with Significant Control

Teresa Marlow
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-15Persons with significant control

Notification of a person with significant control statement.

Download
2024-02-15Persons with significant control

Cessation of a person with significant control.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Accounts

Accounts with accounts type full.

Download
2018-05-02Officers

Change person director company with change date.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-09-22Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Officers

Appoint corporate director company with name date.

Download
2016-09-28Officers

Termination director company with name termination date.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type full.

Download
2015-12-08Officers

Change corporate director company with change date.

Download
2015-12-08Address

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

Download

Copyright © 2024. All rights reserved.