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.
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 | : |
|
Registered Address | : | Gallery 9, One Lime Street, London, EC3M 7HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 10 November 2022 | Active |
Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 04 January 2022 | Active |
Gallery 9, One Lime Street, London, EC3M 7HA | Secretary | 24 August 2010 | Active |
80 Symons Avenue, Eastwood, Leigh On Sea, SS9 5QE | Secretary | - | Active |
Gallery 9, One Lime Street, London, EC3M 7HA | Secretary | 27 June 2017 | Active |
Gallery 9, One Lime Street, London, EC3M 7HA | Secretary | 05 July 2012 | Active |
4 Thame Road, London, SE16 6AR | Secretary | 19 January 2005 | Active |
4 Thame Road, London, SE16 6AR | Secretary | 29 March 2002 | Active |
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA | Secretary | 07 May 2013 | Active |
Gallery 9, One Lime Street, London, EC3M 7HA | Secretary | 21 June 2019 | Active |
Robins Wood Station Hill, Wadhurst, TN5 6RY | Secretary | 01 September 2000 | Active |
The Bush House, Bells Yew Green, Tunbridge Wells, TN3 9AN | Secretary | 11 June 2009 | Active |
44 Seaton Road, Welling, DA16 1DU | Secretary | 22 November 2002 | Active |
Flat 1 Cadogan House, 93 Sloane Street, London, SW1X 9PD | Director | 27 July 1998 | Active |
Flat 1 Cadogan House, 93 Sloane Street, London, SW1X 9PD | Director | 19 November 1996 | Active |
14 John Applegate Road, Redding, America, 06896 | Director | 27 October 1999 | Active |
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, | Director | 19 November 1996 | Active |
12 Huntleys Park, Culverden Down, Royal Tunbridge Wells, TN4 9TD | Director | - | Active |
15 Bailiwick Woods Circle, Greenwich, United States, CT 06831 | Director | 19 November 1996 | Active |
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA | Director | 08 September 2014 | Active |
360 East 88th Street, New York, Usa, | Director | 27 October 1999 | Active |
80 Symons Avenue, Eastwood, Leigh On Sea, SS9 5QE | Director | 20 February 1998 | Active |
Gallery 9, One Lime Street, London, EC3M 7HA | Director | 28 July 2016 | Active |
Gallery 9, One Lime Street, London, EC3M 7HA | Director | 31 May 2018 | Active |
6 Williams Way, Radlett, WD7 7EZ | Director | - | Active |
Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 04 August 2016 | Active |
16 Onslow Road, Richmond, TW10 6QF | Director | 27 October 1999 | Active |
16 Powder Mill Lane, Trumbull, Connecticut, Usa, | Director | 27 October 1999 | Active |
40 Hooker Lane, Cos Cob, America, 06870 | Director | 27 October 1999 | Active |
Gallery 9, One Lime Street, London, EC3M 7HA | Director | 17 January 2017 | Active |
Old Beech Farm, Staplefield Road, Cuckfield, RH17 5NY | Director | - | Active |
24 Blackberry Lane, Huntington, America, 06484 | Director | 27 October 1999 | Active |
39 Grosvenor Park, London, SE5 0NH | Director | 14 January 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-11-11 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-22 | Officers | Change person director company with change date. | Download |
2021-06-30 | Address | Change registered office address company with date old address new address. | Download |
2021-06-11 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Officers | Termination secretary company with name termination date. | Download |
2019-10-15 | Officers | Termination secretary company with name termination date. | Download |
2019-10-15 | Officers | Appoint person secretary company with name date. | Download |
2019-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2019-02-25 | Annual return | Second filing of annual return with made up date. | Download |
2019-02-25 | Annual return | Second filing of annual return with made up date. | Download |
2019-01-18 | Annual return | Second filing of annual return with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.