UKBizDB.co.uk

TOWERGATE UNDERWRITING GROUP LIMITED

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

This company is commonly known as Towergate Underwriting Group Limited. The company was founded 23 years ago and was given the registration number 04043759. The firm's registered office is in LONDON. You can find them at 2 Minster Court, Mincing Lane, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:TOWERGATE UNDERWRITING GROUP LIMITED
Company Number:04043759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Corporate Secretary22 February 2022Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Director19 May 2022Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Director23 February 2024Active
5, Laurel Gardens, Broadstone, BH18 8LT

Secretary01 October 2008Active
Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, ME14 3EN

Secretary22 July 2011Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Secretary11 December 2018Active
The Foxes, Eastling Road Ospringe, Faversham, ME13 0RT

Secretary14 September 2000Active
Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, ME14 3EN

Secretary03 August 2018Active
Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, ME14 3EN

Secretary16 March 2016Active
Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, ME14 3EN

Secretary20 December 2016Active
Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, ME14 3EN

Secretary03 December 2010Active
Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, ME14 3EN

Secretary25 November 2013Active
Farbank 21 First Avenue, Worthing, BN14 9NJ

Secretary23 January 2001Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary31 July 2000Active
2 Burgess Close, Stapeley, Nantwich, CW5 7GB

Director01 June 2006Active
Chesterlea 27 Dane Close, Hartlip, Sittingbourne, ME9 7TN

Director17 August 2001Active
118 East Road, West Mersea, Colchester, CO5 8SA

Director01 December 2005Active
5, Laurel Gardens, Broadstone, BH18 8LT

Director01 October 2008Active
1, Minster Court, London, United Kingdom, EC3R 7AA

Director01 August 2019Active
The Barn, Little Biddenden Green Lewd Lane, Smarden, TN27 8NP

Director14 September 2000Active
Wealden Hall, Parkfield, Sevenoaks, TN15 0HX

Director14 September 2000Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director31 July 2000Active
Platt House, Wrotham Hill Road, Wrotham, Sevenoaks, TN15 7PT

Director14 September 2000Active
Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, ME14 3EN

Director19 April 2012Active
1, Minster Court, London, United Kingdom, EC3R 7AA

Director15 March 2017Active
2 Shawfield, Crowborough, TN6 2DJ

Director07 June 2001Active
Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, ME14 3EN

Director25 October 2011Active
Four Chimneys, Park View Road, Woldingham, Caterham, CR3 7DN

Director01 December 2005Active
Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, ME14 3EN

Director16 December 2010Active
Nursery Cottage 3a, The Green, Westerham, Kent, TN16 1AS

Director13 April 2004Active
Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, ME14 3EN

Director18 March 2015Active
12 Norfolk Heights, Church Road, Tunbridge Wells, TN1 1JD

Director01 December 2005Active
Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, ME14 3EN

Director11 September 2015Active
30 Buckingham Avenue, Whetstone, London, N20 9DE

Director01 June 2006Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Director14 February 2020Active

People with Significant Control

Ardonagh Advisory Broking Holdings Limited
Notified on:06 March 2019
Status:Active
Country of residence:United Kingdom
Address:2, Minster Court, London, United Kingdom, EC3R 7PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Towergate Insurance Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, England, ME14 3EN
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 (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
2024-02-28Officers

Termination director company with name termination date.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2023-11-27Persons with significant control

Change to a person with significant control.

Download
2023-10-18Incorporation

Memorandum articles.

Download
2023-10-18Resolution

Resolution.

Download
2023-09-05Mortgage

Mortgage satisfy charge full.

Download
2023-06-20Accounts

Accounts with accounts type full.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Capital

Capital statement capital company with date currency figure.

Download
2022-10-21Resolution

Resolution.

Download
2022-10-21Capital

Legacy.

Download
2022-10-21Insolvency

Legacy.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-09-29Mortgage

Mortgage charge whole release with charge number.

Download
2022-09-24Incorporation

Memorandum articles.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-22Change of name

Certificate change of name company.

Download
2022-03-22Change of name

Change of name request comments.

Download
2022-03-22Change of name

Change of name notice.

Download
2022-03-10Officers

Termination secretary company with name termination date.

Download
2022-03-10Officers

Appoint corporate secretary company with name date.

Download
2021-09-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.