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.
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 | : |
|
Registered Address | : | 5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Corporate Secretary | 31 December 2012 | Active |
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Director | 09 August 2021 | Active |
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Director | 11 December 2020 | Active |
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Corporate Director | 20 January 2020 | Active |
Peninsular House, 36 Monument Street, London, EC3R 8LJ | Secretary | 17 May 2002 | Active |
Peninsular House, 36 Monument Street, London, EC3R 8LJ | Secretary | 07 March 2000 | Active |
14 Lyndhurst Avenue, Pinner, HA5 3XA | Secretary | 12 June 1997 | Active |
Pantyles 10 Glebe Hyrst, Sanderstead, South Croydon, CR2 9JE | Secretary | 15 November 1994 | Active |
Flat 1 138 Bermondsey Street, London, SE1 3TX | Secretary | 01 August 1995 | Active |
Stones, Fittleworth Road Wisborough Green, Billingshurst, RH14 0HB | Secretary | 24 July 1998 | Active |
Hampden House, Great Hampden, Great Missenden, United Kingdom, HP16 9RD | Corporate Secretary | 31 December 2006 | Active |
Frampton Hall, Boston, PE20 1AA | Director | 24 November 2003 | Active |
183 High Street, New Glasgow, Canada, B2H 2X1 | Director | 15 November 1994 | Active |
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Director | 11 December 2020 | Active |
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Director | 15 November 1994 | Active |
38 Spruce Hill Rd., Toronto, Canada, | Director | 15 June 2008 | Active |
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Director | 26 June 1998 | Active |
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Director | 22 March 2007 | Active |
Toad Hall Glebe House, 38 High Street Melbourn, Royston, SG8 6DZ | Director | 01 October 2000 | Active |
85 Gracechurch Street, London, United Kingdom, EC3V 0AA | Corporate Director | 22 March 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Change of name | Certificate change of name company. | Download |
2022-05-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type full. | Download |
2021-08-09 | Officers | Appoint person director company with name date. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2020-12-19 | Accounts | Accounts with accounts type full. | Download |
2020-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-11 | Officers | Termination director company with name termination date. | Download |
2020-12-11 | Officers | Termination director company with name termination date. | Download |
2020-12-11 | Officers | Appoint person director company with name date. | Download |
2020-12-11 | Officers | Appoint person director company with name date. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-20 | Capital | Legacy. | Download |
2020-02-20 | Capital | Capital statement capital company with date currency figure. | Download |
2020-02-20 | Insolvency | Legacy. | Download |
2020-02-20 | Resolution | Resolution. | Download |
2020-02-10 | Officers | Change person director company with change date. | Download |
2020-02-10 | Officers | Change person director company with change date. | Download |
2020-01-31 | Officers | Appoint corporate director company with name date. | Download |
2020-01-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.