UKBizDB.co.uk

TRENWICK UK LIMITED

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

This company is commonly known as Trenwick Uk Limited. The company was founded 36 years ago and was given the registration number 02186145. The firm's registered office is in LONDON. You can find them at Gallery 9, One Lime Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TRENWICK UK LIMITED
Company Number:02186145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Gallery 9, One Lime Street, London, EC3M 7HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director10 November 2022Active
Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director04 January 2022Active
Gallery 9, One Lime Street, London, EC3M 7HA

Secretary24 August 2010Active
80 Symons Avenue, Eastwood, Leigh On Sea, SS9 5QE

Secretary-Active
Gallery 9, One Lime Street, London, EC3M 7HA

Secretary27 June 2017Active
Gallery 9, One Lime Street, London, EC3M 7HA

Secretary05 July 2012Active
4 Thame Road, London, SE16 6AR

Secretary19 January 2005Active
4 Thame Road, London, SE16 6AR

Secretary29 March 2002Active
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA

Secretary07 May 2013Active
Gallery 9, One Lime Street, London, EC3M 7HA

Secretary21 June 2019Active
Robins Wood Station Hill, Wadhurst, TN5 6RY

Secretary01 September 2000Active
The Bush House, Bells Yew Green, Tunbridge Wells, TN3 9AN

Secretary11 June 2009Active
44 Seaton Road, Welling, DA16 1DU

Secretary22 November 2002Active
Flat 1 Cadogan House, 93 Sloane Street, London, SW1X 9PD

Director27 July 1998Active
Flat 1 Cadogan House, 93 Sloane Street, London, SW1X 9PD

Director19 November 1996Active
14 John Applegate Road, Redding, America, 06896

Director27 October 1999Active
175 Cranmer Court, Whiteheads Grove, London, SW3 3HF

Director-Active
Bracken Hill Hammer Lane, Grayshott, Hindhead, GU26 6JD

Director-Active
10 Weddington Lane, Weston, Usa,

Director19 November 1996Active
12 Huntleys Park, Culverden Down, Royal Tunbridge Wells, TN4 9TD

Director-Active
15 Bailiwick Woods Circle, Greenwich, United States, CT 06831

Director19 November 1996Active
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA

Director08 September 2014Active
360 East 88th Street, New York, Usa,

Director27 October 1999Active
80 Symons Avenue, Eastwood, Leigh On Sea, SS9 5QE

Director20 February 1998Active
Gallery 9, One Lime Street, London, EC3M 7HA

Director28 July 2016Active
Gallery 9, One Lime Street, London, EC3M 7HA

Director31 May 2018Active
6 Williams Way, Radlett, WD7 7EZ

Director-Active
Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director04 August 2016Active
16 Onslow Road, Richmond, TW10 6QF

Director27 October 1999Active
16 Powder Mill Lane, Trumbull, Connecticut, Usa,

Director27 October 1999Active
40 Hooker Lane, Cos Cob, America, 06870

Director27 October 1999Active
Gallery 9, One Lime Street, London, EC3M 7HA

Director17 January 2017Active
Old Beech Farm, Staplefield Road, Cuckfield, RH17 5NY

Director-Active
24 Blackberry Lane, Huntington, America, 06484

Director27 October 1999Active
39 Grosvenor Park, London, SE5 0NH

Director14 January 1998Active

People with Significant Control

Trenwick Uk Holdings Limited
Notified on:31 December 2017
Status:Active
Country of residence:United Kingdom
Address:Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Trenwick Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type dormant.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-07-26Persons with significant control

Change to a person with significant control.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-06-30Address

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

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type dormant.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Officers

Termination secretary company with name termination date.

Download
2019-10-15Officers

Termination secretary company with name termination date.

Download
2019-10-15Officers

Appoint person secretary company with name date.

Download
2019-10-04Accounts

Accounts with accounts type dormant.

Download
2019-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2019-02-25Annual return

Second filing of annual return with made up date.

Download
2019-02-25Annual return

Second filing of annual return with made up date.

Download
2019-01-18Annual return

Second filing of annual return with made up date.

Download

Copyright © 2024. All rights reserved.