UKBizDB.co.uk

UPTON UNDERWRITING LIMITED

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

This company is commonly known as Upton Underwriting Limited. The company was founded 25 years ago and was given the registration number 03592542. The firm's registered office is in LONDON. You can find them at 5th Floor, 70 Gracechurch Street, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:UPTON UNDERWRITING LIMITED
Company Number:03592542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1998
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:5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Corporate Secretary17 September 2001Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Director08 June 2010Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Director13 September 2016Active
18a Whateley Road, London, SE22 9DB

Secretary03 October 2000Active
19a Vine Avenue, Sevenoaks, TN13 3AH

Secretary03 July 1998Active
33 Westbury Lodge Close, Pinner, HA5 3EG

Secretary01 April 1999Active
5 Crescent Road, London, SW20 8EY

Nominee Director03 July 1998Active
Tads Cottage, Froxfield, Petersfield, GU32 1EA

Director04 January 1999Active
32 Grosvenor Gardens, Mews North, London, SW1W 0JP

Director01 April 1999Active

People with Significant Control

Mr. James William David Upton
Notified on:18 December 2017
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr. Karina Mary Upton
Notified on:18 December 2017
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Ondine Elizabeth Upton
Notified on:18 December 2017
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. James Edward Upton
Notified on:06 April 2016
Status:Active
Date of birth:May 1934
Nationality:British
Country of residence:England
Address:Fountain House 130, Fenchurch Street, London, England, EC3M 5DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Persons with significant control

Notification of a person with significant control.

Download
2018-07-17Persons with significant control

Notification of a person with significant control.

Download
2018-07-17Persons with significant control

Notification of a person with significant control.

Download
2018-07-17Officers

Change person director company with change date.

Download
2018-07-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Address

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

Download
2017-03-09Officers

Change corporate secretary company with change date.

Download
2016-09-14Officers

Appoint person director company with name date.

Download
2016-08-05Accounts

Accounts with accounts type full.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.