UKBizDB.co.uk

VERTEX UNDERWRITING MANAGEMENT LIMITED

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

This company is commonly known as Vertex Underwriting Management Limited. The company was founded 7 years ago and was given the registration number 10356904. The firm's registered office is in LONDON. You can find them at 63 St Mary Axe, , London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:VERTEX UNDERWRITING MANAGEMENT LIMITED
Company Number:10356904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:63 St Mary Axe, London, EC3A 8AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Armstrong Lane, Riverside, United States, 06830

Director01 March 2024Active
63, St Mary Axe, London, EC3A 8AA

Director02 September 2016Active
63, St Mary Axe, London, EC3A 8AA

Director02 September 2016Active
63, St Mary Axe, London, EC3A 8AA

Director02 September 2016Active

People with Significant Control

Mr Kent Yantis Whitaker
Notified on:01 March 2024
Status:Active
Date of birth:November 1958
Nationality:American
Country of residence:United States
Address:11, Armstrong Lane, Riverside, United States, 06830
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Thayer Group Limited
Notified on:26 June 2023
Status:Active
Country of residence:United Kingdom
Address:63, St Mary Axe, London, United Kingdom, EC3A 8AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Joseph Michael Lewis
Notified on:02 September 2016
Status:Active
Date of birth:November 1966
Nationality:American
Address:63, St Mary Axe, London, EC3A 8AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2024-04-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-03-20Persons with significant control

Cessation of a person with significant control.

Download
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2023-12-21Address

Default companies house registered office address applied.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Persons with significant control

Cessation of a person with significant control.

Download
2023-06-26Persons with significant control

Notification of a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-01Incorporation

Memorandum articles.

Download
2020-06-01Resolution

Resolution.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Accounts

Change account reference date company previous extended.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.