UKBizDB.co.uk

SENIOR WRIGHT LIMITED

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

This company is commonly known as Senior Wright Limited. The company was founded 40 years ago and was given the registration number 01730804. The firm's registered office is in LONDON. You can find them at Boundary House, Jewry Street, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:SENIOR WRIGHT LIMITED
Company Number:01730804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Boundary House, Jewry Street, London, England, EC3N 2EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Corporate Secretary26 July 2022Active
Marlow House, Lloyd's Avenue, London, England, EC3N 3AA

Director30 June 2020Active
Marlow House, Lloyd's Avenue, London, England, EC3N 3AA

Director24 April 2021Active
Marlow House, Lloyd's Avenue, London, England, EC3N 3AA

Director15 September 2021Active
Marlow House, Lloyd's Avenue, London, England, EC3N 3AA

Director30 June 2020Active
Boundary House, 7-17 Jewry Street, London, EC3N 2EX

Secretary31 May 2011Active
Boundary House, Jewry Street, London, England, EC3N 2EX

Secretary30 June 2020Active
127 Argyle Gardens, Upminster, RM14 3EX

Secretary-Active
Marlow House, Lloyd's Avenue, London, England, EC3N 3AA

Secretary15 September 2021Active
Marlow House, Lloyd's Avenue, London, England, EC3N 3AA

Secretary11 December 2020Active
Stable Cottage, Lullingstone Castle, Eynsford, DA4 0JA

Secretary30 March 1994Active
30 Basin Approach, London, E14 7JA

Director01 November 1997Active
25 Upbrook Mews, London, W2 3HG

Director16 February 1996Active
1 Riseholme, Seven Hills Road, Cobham, KT11 1ES

Director15 November 1993Active
36 Links Avenue, Gidea Park, Romford, RM2 6ND

Director-Active
127 Argyle Gardens, Upminster, RM14 3EX

Director-Active
Marlow House, Lloyd's Avenue, London, England, EC3N 3AA

Director15 September 2021Active
2, More London Riverside, London, England, SE1 2AP

Director01 April 1998Active
Stable Cottage, Lullingstone Castle, Eynsford, DA4 0JA

Director-Active

People with Significant Control

Jensten Group Limited
Notified on:30 June 2020
Status:Active
Country of residence:England
Address:Coversure House, Washingley Road, Huntingdon, England, PE29 6SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Griffin
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Address:Boundary House, London, EC3N 2EX
Nature of control:
  • Ownership of shares 75 to 100 percent
Senior Wright Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Boundary House, Jewry Street, London, England, EC3N 2EX
Nature of control:
  • Ownership of shares 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 (6 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
2024-01-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-16Accounts

Legacy.

Download
2024-01-16Other

Legacy.

Download
2024-01-16Other

Legacy.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Officers

Change person director company with change date.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-11-15Address

Change sail address company with new address.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-09-23Officers

Change person director company with change date.

Download
2022-07-26Officers

Appoint corporate secretary company with name date.

Download
2022-07-26Officers

Termination secretary company with name termination date.

Download
2022-06-29Change of name

Certificate change of name company.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Appoint person secretary company with name date.

Download
2021-09-15Officers

Termination secretary company with name termination date.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-05-24Address

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

Download
2020-12-12Officers

Appoint person secretary company with name date.

Download
2020-12-12Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.