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.
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 | : |
|
Registered Address | : | 5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD | Corporate Secretary | 01 September 2001 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 31 July 2023 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Corporate Director | 30 March 2017 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Secretary | 09 September 1999 | Active |
111 Prettygate Road, Lexden, Colchester, CO3 4DZ | Secretary | 09 September 1999 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Secretary | 09 September 1999 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 09 September 1999 | Active |
Rookery Farm House, Ramsdean, Petersfield, GU32 1RU | Director | 09 September 1999 | Active |
11 Gladstone Street, London, SE1 6EY | Director | 09 September 1999 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 14 December 2001 | Active |
120 East Road, London, N1 6AA | Nominee Director | 09 September 1999 | Active |
11 Gladstone Street, London, SE1 6EY | Director | 09 September 1999 | Active |
36 Iffley Road, Hammersmith, London, W6 0PA | Director | 09 September 1999 | Active |
187 Fentiman Road, London, SW8 1JY | Director | 09 September 1999 | Active |
5 Connaught Square, London, W2 2HG | Director | 09 September 1999 | Active |
Reightons, Houghton Green Lane, Playden, Rye, TN31 7PJ | Director | 09 September 1999 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Corporate Director | 01 August 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type full. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Accounts | Accounts with accounts type full. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type full. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type full. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type full. | Download |
2018-05-02 | Officers | Change person director company with change date. | Download |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
2017-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-07 | Officers | Appoint corporate director company with name date. | Download |
2016-09-28 | Officers | Termination director company with name termination date. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-12 | Accounts | Accounts with accounts type full. | Download |
2015-12-08 | Officers | Change corporate director company with change date. | Download |
2015-12-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.