This company is commonly known as Trust Underwriting Limited. The company was founded 31 years ago and was given the registration number 02815158. The firm's registered office is in . You can find them at 107 Fenchurch Street, London, , . This company's SIC code is 65120 - Non-life insurance.
Name | : | TRUST UNDERWRITING LIMITED |
---|---|---|
Company Number | : | 02815158 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 May 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 107 Fenchurch Street, London, EC3M 5JF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Leadenhall Street, London, England, EC3V 1LP | Secretary | 17 September 2006 | Active |
60, Cannon Street, London, England, EC4N 6NP | Director | 17 August 2017 | Active |
2 Dragastantou Street, PO BOX 54857, Limassol, | Director | 06 December 1996 | Active |
2 Holland Park Avenue, London, W11 3QU | Director | 21 August 2003 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Secretary | 12 July 1996 | Active |
Plantation House 31-35 Fenchurch Street, London, EC3M 3NN | Secretary | 18 November 1993 | Active |
Thana Orchard Drive, Ashtead, KT21 2PD | Secretary | 05 May 1993 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 16 May 2005 | Active |
Flat 141, Bldg 315, Road 1705, Manama, Kingdom Of Bahrain, | Director | 04 November 2003 | Active |
Flat 141, Bldg 315, Road 1705, Manama, Kingdom Of Bahrain, | Director | 04 November 2003 | Active |
107 Fenchurch Street, London, EC3M 5JF | Director | 18 August 2014 | Active |
6th Floor, Al Matrook Building, Manama, Bahrain, | Director | 10 January 2003 | Active |
PO BOX 10002, Manama, Kingdom Of Bahrain, | Director | 18 November 1993 | Active |
Gulf Palace, Block B Flat 12, Georgiou A 70, Cyprus, FOREIGN | Director | 18 November 1993 | Active |
PO BOX 7116, Limassol, Cyprus, | Director | 18 November 1993 | Active |
Strand 2 Building 4th Floor, Abdul Hamid Sharaf Street Shmeisani, Amman, Jordan, FOREIGN | Director | 31 May 1998 | Active |
23 Kidbrooke Grove, London, SE3 0LE | Director | 05 May 1993 | Active |
Thana Orchard Drive, Ashtead, KT21 2PD | Director | 05 May 1993 | Active |
Mrs Reem Abunahl | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 60, Cannon Street, London, England, EC4N 6NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Address | Change sail address company with old address new address. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-09-01 | Address | Change registered office address company with date old address new address. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type full. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
2017-08-17 | Officers | Appoint person director company with name date. | Download |
2017-08-14 | Officers | Termination director company with name termination date. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Auditors | Auditors resignation company. | Download |
2016-10-10 | Accounts | Accounts with accounts type full. | Download |
2016-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-24 | Accounts | Accounts with accounts type full. | Download |
2015-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-24 | Officers | Appoint person director company with name date. | Download |
2014-09-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.