UKBizDB.co.uk

STANDFAST CORPORATE UNDERWRITERS LIMITED

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

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.

Company Information

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:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Plantation Place, 30 Fenchurch Street, London, EC3M 3BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Fenchurch Street, London, United Kingdom, EC3M 3BD

Secretary26 June 2017Active
30, Fenchurch Street, London, United Kingdom, EC3M 3BD

Director20 September 2010Active
30, Fenchurch Street, London, United Kingdom, EC3M 3BD

Director12 March 2014Active
Plantation Place, 30 Fenchurch Street, London, EC3M 3BD

Secretary31 July 2007Active
14 Kimberley Road, St Albans, AL3 5PX

Secretary13 October 1997Active
Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Secretary29 June 2015Active
23 Ravenscourt Park, London, W6 0TJ

Secretary10 June 2002Active
16 Saint Germans Place, London, SE3 0NN

Secretary04 April 2001Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary17 September 1996Active
92 Mountain Farm Road, Tuxedo Park, Usa,

Director13 October 1997Active
Collingwood Hollybank Road, West Byfleet, KT14 6JF

Director16 September 1997Active
217 Culpeper Road, Richmond, Virginia Va 23229, America, IRISH

Director13 October 1997Active
Chafford House, Camden Park, Tunbridge Wells, TN2 5AD

Nominee Director17 September 1996Active
Oakwell Park, Thorn, LU5 6JH

Director17 September 1996Active
16 St Germans Place, Blackheath, London, SE3 0NN

Director13 October 1997Active
1076 Main Street, South Windsor, U.S.A., 6074

Director13 October 1997Active
Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Corporate Director11 September 2013Active
Plantation Place, 30 Fenchurch Street, London, EC3M 3BD

Corporate Director13 October 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Officers

Change person director company with change date.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type dormant.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type dormant.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Address

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

Download
2021-01-06Persons with significant control

Change to a person with significant control.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type dormant.

Download
2019-10-15Accounts

Change account reference date company current extended.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Accounts

Accounts with accounts type dormant.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Accounts

Accounts with accounts type dormant.

Download
2017-07-14Officers

Termination secretary company with name termination date.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Officers

Appoint person secretary company with name date.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2016-12-31Accounts

Accounts with accounts type dormant.

Download
2016-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-18Officers

Change person director company with change date.

Download
2016-01-14Officers

Change person director company with change date.

Download
2016-01-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.