UKBizDB.co.uk

SCHAFER UNDERWRITING LIMITED

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

This company is commonly known as Schafer Underwriting Limited. The company was founded 24 years ago and was given the registration number 03850594. The firm's registered office is in LONDON. You can find them at 5th Floor, 70 Gracechurch Street, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:SCHAFER UNDERWRITING LIMITED
Company Number:03850594
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:5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Corporate Secretary22 April 2005Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Director17 December 2020Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary24 September 1999Active
1 Ashburnham Road, Tonbridge, TN10 3DU

Secretary24 September 1999Active
Latham House, 16 Minories, London, EC3N 1AX

Corporate Secretary16 July 2002Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary24 September 1999Active
32 Vale Road, Claygate, KT10 0NJ

Director24 September 1999Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Director17 December 2020Active
120 East Road, London, N1 6AA

Nominee Director24 September 1999Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Director24 September 1999Active
1530, 30th Street Northwest, Washington Dc, Usa, 20007

Director29 April 2013Active
1530 30th Street Nw, Washington District Of Columbia, Usa,

Director24 September 1999Active
31 Sawyers Grove, Brentwood, CM15 9BD

Director24 September 1999Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Corporate Director21 September 2016Active

People with Significant Control

Residual Services Limited
Notified on:11 June 2021
Status:Active
Country of residence:England
Address:5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Henry Schafer
Notified on:19 January 2017
Status:Active
Date of birth:October 1926
Nationality:American
Country of residence:England
Address:5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Henry Schafer
Notified on:06 April 2016
Status:Active
Date of birth:October 1926
Nationality:American
Country of residence:England
Address:5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Termination director company with name termination date.

Download
2024-03-15Officers

Termination director company with name termination date.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type dormant.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type full.

Download
2022-05-31Change of name

Certificate change of name company.

Download
2021-11-12Accounts

Accounts with accounts type dormant.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Persons with significant control

Notification of a person with significant control.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Capital

Capital allotment shares.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Persons with significant control

Notification of a person with significant control.

Download
2018-10-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-09-04Accounts

Accounts with accounts type full.

Download
2017-11-06Accounts

Accounts with accounts type full.

Download
2017-11-01Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.