UKBizDB.co.uk

STANGER UNDERWRITING LIMITED

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

This company is commonly known as Stanger Underwriting Limited. The company was founded 23 years ago and was given the registration number 04081255. 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 66220 - Activities of insurance agents and brokers.

Company Information

Name:STANGER UNDERWRITING LIMITED
Company Number:04081255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

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 Secretary17 February 2020Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Director09 August 2021Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Director17 February 2020Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Corporate Director17 February 2020Active
18a Whateley Road, London, SE22 9DB

Secretary26 September 2000Active
15a, Upper Glenburn Road, Bearsden, Scotland, G61 4BW

Secretary14 January 2006Active
Fountain House, 130 Fenchurch Street, London, EC3M 5DJ

Corporate Secretary17 September 2001Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Director17 February 2020Active
54 Baring Road, Bournemouth, BH6 4DT

Director08 May 2001Active
15a, Upper Glenburn Road, Bearsden, Glasgow, Scotland, G61 4BW

Director26 September 2000Active
Le Rocher, 22250, Lanrelas, France,

Director08 May 2001Active

People with Significant Control

Residual Services Limited
Notified on:17 February 2020
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 Edward Stanger
Notified on:06 April 2016
Status:Active
Date of birth:June 1933
Nationality:British
Country of residence:Scotland
Address:15a, Upper Glenburn Road, Glasgow, Scotland, G61 4BW
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 (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
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type dormant.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Change of name

Certificate change of name company.

Download
2022-03-04Accounts

Accounts with accounts type dormant.

Download
2021-11-23Accounts

Accounts with accounts type full.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Resolution

Resolution.

Download
2020-02-20Officers

Appoint corporate secretary company with name date.

Download
2020-02-20Officers

Termination secretary company with name termination date.

Download
2020-02-20Officers

Appoint corporate director company with name date.

Download
2020-02-19Persons with significant control

Notification of a person with significant control.

Download
2020-02-19Persons with significant control

Cessation of a person with significant control.

Download
2020-02-19Capital

Capital allotment shares.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-19Address

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

Download
2019-11-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.