UKBizDB.co.uk

TRUST UNDERWRITING LIMITED

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

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.

Company Information

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:
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:107 Fenchurch Street, London, EC3M 5JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Leadenhall Street, London, England, EC3V 1LP

Secretary17 September 2006Active
60, Cannon Street, London, England, EC4N 6NP

Director17 August 2017Active
2 Dragastantou Street, PO BOX 54857, Limassol,

Director06 December 1996Active
2 Holland Park Avenue, London, W11 3QU

Director21 August 2003Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary12 July 1996Active
Plantation House 31-35 Fenchurch Street, London, EC3M 3NN

Secretary18 November 1993Active
Thana Orchard Drive, Ashtead, KT21 2PD

Secretary05 May 1993Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary16 May 2005Active
Flat 141, Bldg 315, Road 1705, Manama, Kingdom Of Bahrain,

Director04 November 2003Active
Flat 141, Bldg 315, Road 1705, Manama, Kingdom Of Bahrain,

Director04 November 2003Active
107 Fenchurch Street, London, EC3M 5JF

Director18 August 2014Active
6th Floor, Al Matrook Building, Manama, Bahrain,

Director10 January 2003Active
PO BOX 10002, Manama, Kingdom Of Bahrain,

Director18 November 1993Active
Gulf Palace, Block B Flat 12, Georgiou A 70, Cyprus, FOREIGN

Director18 November 1993Active
PO BOX 7116, Limassol, Cyprus,

Director18 November 1993Active
Strand 2 Building 4th Floor, Abdul Hamid Sharaf Street Shmeisani, Amman, Jordan, FOREIGN

Director31 May 1998Active
23 Kidbrooke Grove, London, SE3 0LE

Director05 May 1993Active
Thana Orchard Drive, Ashtead, KT21 2PD

Director05 May 1993Active

People with Significant Control

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:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Address

Change sail address company with old address new address.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-09-01Address

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

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-08-17Officers

Appoint person director company with name date.

Download
2017-08-14Officers

Termination director company with name termination date.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Auditors

Auditors resignation company.

Download
2016-10-10Accounts

Accounts with accounts type full.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type full.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-24Officers

Appoint person director company with name date.

Download
2014-09-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.