UKBizDB.co.uk

SUMAC UNDERWRITING (UK) LIMITED

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

This company is commonly known as Sumac Underwriting (uk) Limited. The company was founded 29 years ago and was given the registration number 02992313. 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:SUMAC UNDERWRITING (UK) LIMITED
Company Number:02992313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance

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 Secretary31 December 2012Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

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

Director11 December 2020Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Corporate Director20 January 2020Active
Peninsular House, 36 Monument Street, London, EC3R 8LJ

Secretary17 May 2002Active
Peninsular House, 36 Monument Street, London, EC3R 8LJ

Secretary07 March 2000Active
14 Lyndhurst Avenue, Pinner, HA5 3XA

Secretary12 June 1997Active
Pantyles 10 Glebe Hyrst, Sanderstead, South Croydon, CR2 9JE

Secretary15 November 1994Active
Flat 1 138 Bermondsey Street, London, SE1 3TX

Secretary01 August 1995Active
Stones, Fittleworth Road Wisborough Green, Billingshurst, RH14 0HB

Secretary24 July 1998Active
Hampden House, Great Hampden, Great Missenden, United Kingdom, HP16 9RD

Corporate Secretary31 December 2006Active
Frampton Hall, Boston, PE20 1AA

Director24 November 2003Active
183 High Street, New Glasgow, Canada, B2H 2X1

Director15 November 1994Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Director11 December 2020Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Director15 November 1994Active
38 Spruce Hill Rd., Toronto, Canada,

Director15 June 2008Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Director26 June 1998Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Director22 March 2007Active
Toad Hall Glebe House, 38 High Street Melbourn, Royston, SG8 6DZ

Director01 October 2000Active
85 Gracechurch Street, London, United Kingdom, EC3V 0AA

Corporate Director22 March 2007Active

People with Significant Control

Residual Services Limited
Notified on:11 December 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
Sumac Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Quadrant, 118 London Road, Kingston, England, KT2 6QJ
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 (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
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type dormant.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Change of name

Certificate change of name company.

Download
2022-05-05Accounts

Accounts with accounts type dormant.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Accounts

Accounts with accounts type full.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-12-11Persons with significant control

Notification of a person with significant control.

Download
2020-12-11Persons with significant control

Cessation of a person with significant control.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Capital

Legacy.

Download
2020-02-20Capital

Capital statement capital company with date currency figure.

Download
2020-02-20Insolvency

Legacy.

Download
2020-02-20Resolution

Resolution.

Download
2020-02-10Officers

Change person director company with change date.

Download
2020-02-10Officers

Change person director company with change date.

Download
2020-01-31Officers

Appoint corporate director company with name date.

Download
2020-01-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.