THAVIES INN UNDERWRITING LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Thavies Inn Underwriting Limited. The company was founded 15 years ago and was given the registration number 06974859. The firm's registered office is in GRANTHAM. You can find them at 3 Castlegate, , Grantham, Lincolnshire. This company's SIC code is 65120 - Non-life insurance.
Company Information
Name | : | THAVIES INN UNDERWRITING LIMITED |
---|
Company Number | : | 06974859 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 28 July 2009 |
---|
End of financial year | : | 31 December 2023 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 65120 - Non-life insurance
|
---|
Office Address & Contact
Registered Address | : | 3 Castlegate, Grantham, Lincolnshire, NG31 6SF |
---|
Country Origin | : | |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
3, Castlegate, Grantham, England, NG31 6SF | Corporate Secretary | 28 July 2009 | Active |
3, Castlegate, Grantham, NG31 6SF | Director | 28 July 2009 | Active |
3, Castlegate, Grantham, NG31 6SF | Director | 28 July 2009 | Active |
3, Castlegate, Grantham, England, NG31 6SF | Corporate Director | 28 July 2009 | Active |
People with Significant Control
Keith James Bruce-Smith |
Notified on | : | 30 October 2024 |
---|
Status | : | Active |
---|
Date of birth | : | June 1953 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 3 Castlegate, Grantham, England, NG31 6SF |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent as trust
- Voting rights 75 to 100 percent as trust
- Right to appoint and remove directors as trust
|
---|
Mr James Felton Somers Hervey-Bathurst |
Notified on | : | 30 October 2024 |
---|
Status | : | Active |
---|
Date of birth | : | February 1949 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 3 Castlegate, Grantham, England, NG31 6SF |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent as trust
- Voting rights 75 to 100 percent as trust
- Right to appoint and remove directors as trust
|
---|
Mr James William Jeremy Ritblat |
Notified on | : | 30 October 2024 |
---|
Status | : | Active |
---|
Date of birth | : | February 1967 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 3 Castlegate, Grantham, England, NG31 6SF |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent as trust
- Voting rights 75 to 100 percent as trust
- Right to appoint and remove directors as trust
|
---|
Mr Roger Hugh Knight Seelig |
Notified on | : | 30 October 2024 |
---|
Status | : | Active |
---|
Date of birth | : | January 1945 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 3 Castlegate, Grantham, England, NG31 6SF |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent as trust
- Voting rights 75 to 100 percent as trust
- Right to appoint and remove directors as trust
|
---|
Michaelmas Farming Ltd |
Notified on | : | 30 October 2024 |
---|
Status | : | Active |
---|
Country of residence | : | England |
---|
Address | : | Bathurst Estate Office, Cirencester Park, Cirencester, England, GL7 2BU |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Graeme Andrew Jones |
Notified on | : | 24 June 2022 |
---|
Status | : | Active |
---|
Date of birth | : | March 1965 |
---|
Nationality | : | British |
---|
Address | : | 3, Castlegate, Grantham, NG31 6SF |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Thomas Francis O'Brien |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | May 1954 |
---|
Nationality | : | British |
---|
Address | : | 3, Castlegate, Grantham, NG31 6SF |
---|
Nature of control | : | - Significant influence or control
|
---|
Mr Charles Benjamin Bonas |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | April 1969 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 18 Cunningham Place, London, England, NW8 8JT |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
|
---|
Mr Thomas Francis O'Brien |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | May 1954 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | C/O Chasophie Ltd, Thavies Inn House, London, England, EC1N 2PL |
---|
Nature of control | : | - Significant influence or control
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (5 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)