This company is commonly known as Uib International Limited. The company was founded 34 years ago and was given the registration number 02505995. The firm's registered office is in . You can find them at 69 Mansell Street, London, , . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | UIB INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02505995 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 69 Mansell Street, London, E1 8AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
69 Mansell Street, London, E1 8AN | Secretary | 30 December 2004 | Active |
69 Mansell Street, London, E1 8AN | Director | 31 December 2020 | Active |
69 Mansell Street, London, E1 8AN | Director | 17 October 2017 | Active |
20 Pine Walk, Surbiton, KT5 8NJ | Director | 04 December 1992 | Active |
22 Holland Way, Hayes, Bromley, BR2 7DN | Secretary | - | Active |
20a, Arterberry Road, London, London, United Kingdom, SW20 8AJ | Director | 25 May 2010 | Active |
Waiheke, Woodlands Drive, East Horsley, KT24 5AN | Director | 12 February 1998 | Active |
Spratsbourne Goudhurst Road, Cranbrook, TN17 2PY | Director | 15 March 2006 | Active |
22 Holland Way, Hayes, Bromley, BR2 7DN | Director | 04 December 1992 | Active |
69 Mansell Street, London, E1 8AN | Director | 01 September 2011 | Active |
11 The Drive, Banstead, SM7 1DF | Director | 19 November 2003 | Active |
516, Tulip Way, Green Community At Motor City, Dubai, U A E, | Director | 26 June 1997 | Active |
13 Cadogan Court, Draycott Avenue, London, SW3 3BX | Director | - | Active |
6718 Del Cerro Boulevard, San Diego, California 92120, FOREIGN | Director | 04 December 1992 | Active |
19 Walpole Road, Surbiton, KT6 6BU | Director | - | Active |
340 Alexandra Park Road, London, N22 7BD | Director | 04 December 1992 | Active |
169 Hadleigh Road, Leigh On Sea, SS9 2LR | Director | 04 December 1992 | Active |
11 Forest View Road, Loughton, IG10 4DX | Director | 04 December 1992 | Active |
43 Woodpecker Road, Larkfield, Aylesford, ME20 6JQ | Director | 04 December 1992 | Active |
18 Wadham Road, London, SW15 2LR | Director | 19 November 2003 | Active |
12, Ch Du Brisecol, 1132 Lully, Switzerland, | Director | 31 May 2001 | Active |
Hogen House, Pork Lane Great Holland, Frinton On Sea, CO13 0ES | Director | 12 February 1998 | Active |
Manston, 61 Kippington Road, Sevenoaks, TN13 2LL | Director | 03 December 2002 | Active |
18 Collins Street, Blackheath, London, SE3 OUG | Director | 17 March 2006 | Active |
Combe Head, Combe Head, Bampton, EX16 9LB | Director | 01 September 2005 | Active |
74 Queens Road, Wimbledon, London, SW19 8LR | Director | 26 January 2001 | Active |
71 Pochard Way, Braintree, CM7 8WA | Director | 31 May 2001 | Active |
31 Gun Tower Mews, Rochester, ME1 3GU | Director | 31 May 2001 | Active |
Uib Holdings (Uk) Limited | ||
Notified on | : | 19 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 69, Mansell Street, London, England, E1 8AN |
Nature of control | : |
|
United Insurance Brokers Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 69, Mansell Street, London, England, E1 8AN |
Nature of control | : |
|
Uib Holdings (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 69, Mansell Street, London, England, E1 8AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type full. | Download |
2021-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type full. | Download |
2020-12-31 | Officers | Appoint person director company with name date. | Download |
2020-12-31 | Officers | Termination director company with name termination date. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type full. | Download |
2019-05-31 | Officers | Change person secretary company with change date. | Download |
2018-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-07 | Accounts | Accounts with accounts type full. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-17 | Officers | Appoint person director company with name date. | Download |
2017-08-31 | Officers | Termination director company with name termination date. | Download |
2017-07-25 | Accounts | Accounts with accounts type full. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.