This company is commonly known as Standfast Corporate Underwriters Limited. The company was founded 27 years ago and was given the registration number 03250925. The firm's registered office is in LONDON. You can find them at Plantation Place, 30 Fenchurch Street, London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | STANDFAST CORPORATE UNDERWRITERS LIMITED |
---|---|---|
Company Number | : | 03250925 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Plantation Place, 30 Fenchurch Street, London, EC3M 3BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Fenchurch Street, London, United Kingdom, EC3M 3BD | Secretary | 26 June 2017 | Active |
30, Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 20 September 2010 | Active |
30, Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 12 March 2014 | Active |
Plantation Place, 30 Fenchurch Street, London, EC3M 3BD | Secretary | 31 July 2007 | Active |
14 Kimberley Road, St Albans, AL3 5PX | Secretary | 13 October 1997 | Active |
Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD | Secretary | 29 June 2015 | Active |
23 Ravenscourt Park, London, W6 0TJ | Secretary | 10 June 2002 | Active |
16 Saint Germans Place, London, SE3 0NN | Secretary | 04 April 2001 | Active |
51 Eastcheap, London, EC3M 1JP | Corporate Secretary | 17 September 1996 | Active |
92 Mountain Farm Road, Tuxedo Park, Usa, | Director | 13 October 1997 | Active |
Collingwood Hollybank Road, West Byfleet, KT14 6JF | Director | 16 September 1997 | Active |
217 Culpeper Road, Richmond, Virginia Va 23229, America, IRISH | Director | 13 October 1997 | Active |
Chafford House, Camden Park, Tunbridge Wells, TN2 5AD | Nominee Director | 17 September 1996 | Active |
Oakwell Park, Thorn, LU5 6JH | Director | 17 September 1996 | Active |
16 St Germans Place, Blackheath, London, SE3 0NN | Director | 13 October 1997 | Active |
1076 Main Street, South Windsor, U.S.A., 6074 | Director | 13 October 1997 | Active |
Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD | Corporate Director | 11 September 2013 | Active |
Plantation Place, 30 Fenchurch Street, London, EC3M 3BD | Corporate Director | 13 October 1997 | Active |
Qbe European Operations Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 30, Fenchurch Street, London, United Kingdom, EC3M 3BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Officers | Change person director company with change date. | Download |
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Address | Change registered office address company with date old address new address. | Download |
2021-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-15 | Accounts | Change account reference date company current extended. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-14 | Officers | Termination secretary company with name termination date. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-13 | Officers | Appoint person secretary company with name date. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2016-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-18 | Officers | Change person director company with change date. | Download |
2016-01-14 | Officers | Change person director company with change date. | Download |
2016-01-07 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.