UKBizDB.co.uk

THE UNDERWRITER GROUP LIMITED

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

This company is commonly known as The Underwriter Group Limited. The company was founded 25 years ago and was given the registration number 03654606. The firm's registered office is in CHELTENHAM. You can find them at The Grange, Bishops Cleeve, Cheltenham, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:THE UNDERWRITER GROUP LIMITED
Company Number:03654606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:The Grange, Bishops Cleeve, Cheltenham, United Kingdom, GL50 9WS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Grange, Bishops Cleeve, Cheltenham, England, GL50 9WS

Corporate Secretary21 November 2019Active
The Grange, Bishops Cleeve, Cheltenham, United Kingdom, GL50 9WS

Director23 March 2012Active
The Grange, Bishops Cleeve, Cheltenham, United Kingdom, GL50 9WS

Director14 November 2018Active
The Grange, Bishops Cleeve, Cheltenham, United Kingdom, GL50 9WS

Director23 March 2012Active
The Grange, Bishops Cleeve, Cheltenham, United Kingdom, GL50 9WS

Director21 November 2019Active
16 Charlwood Place, Reigate, RH2 9BA

Secretary09 November 1998Active
The Grange, Bishops Cleeve, Cheltenham, United Kingdom, GL50 9WS

Secretary27 October 2015Active
30 South Eaton Place, London, SW1W 9JJ

Secretary19 October 1998Active
Hillside Lodge, 24 Hillside Road, Eastwood, Leigh On Sea, SS9 5DH

Secretary16 December 1999Active
90, Fenchurch Street, London, England, EC3M 4ST

Secretary01 October 2003Active
15 West 81st Street, Apartment 4d, New York, America,

Director09 November 1998Active
695 West 246th Street, Riverdale, New York, Usa,

Director09 November 1998Active
Flat 4 25 Cadogan Square, London, SW1X 0HU

Director24 January 1999Active
The Grange, Bishops Cleeve, Cheltenham, United Kingdom, GL50 9WS

Director31 March 2008Active
The Red House, Burnt Oak Lane Waldron, Heathfield, TN21 0NY

Director09 November 1998Active
33 Holywell Close, West Canford Heath, Poole, BH17 9BG

Director07 April 2004Active
53g Randolph Avenue, London, W9 1BQ

Director27 November 2001Active
82 Palace Gardens Terrace, London, W8 4RS

Director19 October 1998Active
3rd Floor, 117 Fenchurch Street, London, EC3M 5DY

Director12 June 2003Active
71 Shearwater Court, Star Place St Katherines Dock, London, E1W 1AD

Director24 January 1999Active
13 Blenheim Road, London, NW8 0LU

Director08 March 2001Active
340 E 80th Street Apt 8e, New York, Usa,

Director07 April 2004Active
Farview, Eyhurst Spur, Kingswood, KT20 6NS

Director09 November 1998Active

People with Significant Control

Diamond Underwriting Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Grange, Bishops Cleeve, Cheltenham, England, GL50 9WS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Officers

Change corporate secretary company with change date.

Download
2021-12-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-06Accounts

Legacy.

Download
2021-12-06Other

Legacy.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Other

Legacy.

Download
2020-11-17Accounts

Accounts with accounts type full.

Download
2020-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-27Officers

Appoint corporate secretary company with name date.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type full.

Download
2019-04-29Persons with significant control

Change to a person with significant control.

Download
2019-04-12Officers

Termination secretary company with name termination date.

Download
2019-04-11Address

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

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type full.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.