UKBizDB.co.uk

VALENTINE UNDERWRITING LIMITED

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

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.

Company Information

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:
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance
  • 65300 - Pension funding
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hampden House, Great Hampden, Great Missenden, HP16 9RD

Corporate Secretary12 December 2006Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director19 March 2009Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director19 March 2009Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Corporate Director31 December 2006Active
Peninsular House, 36 Monument Street, London, EC3R 8LJ

Secretary28 May 2002Active
1 Whittington Avenue, London, EC3V 1PH

Secretary29 September 1998Active
Peninsular House, 36 Monument Street, London, EC3R 8LJ

Secretary01 February 2000Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary18 September 1998Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary18 September 1998Active
22 Altenburg Gardens, London, SW11 1JJ

Director29 September 1998Active
120 East Road, London, N1 6AA

Nominee Director18 September 1998Active
1 Harewood Row, Marylebone, London, Uk, NW1 6SE

Director29 September 1998Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Director18 September 1998Active
1 Cardwell Crescent, Sunninghill, Ascot, SL5 9AW

Director29 September 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 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 (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
2023-09-25Accounts

Accounts with accounts type full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-09-11Persons with significant control

Notification of a person with significant control.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Accounts

Accounts with accounts type full.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Officers

Change person director company with change date.

Download
2016-10-18Officers

Change person director company with change date.

Download
2016-10-04Accounts

Accounts with accounts type full.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2015-12-08Officers

Change corporate director company with change date.

Download
2015-12-08Address

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

Download
2015-10-06Accounts

Accounts with accounts type full.

Download
2015-09-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.