This company is commonly known as Valentine Underwriting Limited. The company was founded 25 years ago and was given the registration number 03637376. The firm's registered office is in LONDON. You can find them at 5th Floor, 40 Gracechurch Street, London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | VALENTINE UNDERWRITING LIMITED |
---|---|---|
Company Number | : | 03637376 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hampden House, Great Hampden, Great Missenden, HP16 9RD | Corporate Secretary | 12 December 2006 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 19 March 2009 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 19 March 2009 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Corporate Director | 31 December 2006 | Active |
Peninsular House, 36 Monument Street, London, EC3R 8LJ | Secretary | 28 May 2002 | Active |
1 Whittington Avenue, London, EC3V 1PH | Secretary | 29 September 1998 | Active |
Peninsular House, 36 Monument Street, London, EC3R 8LJ | Secretary | 01 February 2000 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Secretary | 18 September 1998 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 18 September 1998 | Active |
22 Altenburg Gardens, London, SW11 1JJ | Director | 29 September 1998 | Active |
120 East Road, London, N1 6AA | Nominee Director | 18 September 1998 | Active |
1 Harewood Row, Marylebone, London, Uk, NW1 6SE | Director | 29 September 1998 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Director | 18 September 1998 | Active |
1 Cardwell Crescent, Sunninghill, Ascot, SL5 9AW | Director | 29 September 1998 | Active |
Lurex Finance Limited | ||
Notified on | : | 14 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 22, Ashville Way, Leicester, United Kingdom, LE8 6NU |
Nature of control | : |
|
Mr Christopher Edward Sebastian Hogg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT |
Nature of control | : |
|
Mr Bertrand James Hogg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type full. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type full. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type full. | Download |
2019-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-15 | Accounts | Accounts with accounts type full. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-18 | Officers | Change person director company with change date. | Download |
2016-10-18 | Officers | Change person director company with change date. | Download |
2016-10-04 | Accounts | Accounts with accounts type full. | Download |
2016-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-08 | Officers | Change corporate director company with change date. | Download |
2015-12-08 | Address | Change registered office address company with date old address new address. | Download |
2015-10-06 | Accounts | Accounts with accounts type full. | Download |
2015-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.