UKBizDB.co.uk

WHITE OAK UNDERWRITING AGENCY LIMITED

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

This company is commonly known as White Oak Underwriting Agency Limited. The company was founded 15 years ago and was given the registration number 06832820. The firm's registered office is in LONDON. You can find them at 55 Gracechurch Street, , London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:WHITE OAK UNDERWRITING AGENCY LIMITED
Company Number:06832820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:55 Gracechurch Street, London, England, EC3V 0EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88, Leadenhall Street, London, England, EC3A 3BP

Director17 January 2023Active
88, Leadenhall Street, London, England, EC3A 3BP

Director17 January 2023Active
88, Leadenhall Street, London, England, EC3A 3BP

Director24 May 2016Active
88, Leadenhall Street, London, England, EC3A 3BP

Director02 March 2009Active
Little Ponds, 6 Witherslack Close, Headley Down, GU35 8HN

Secretary19 August 2009Active
4th Floor, 40 Lime Street, London, England, EC3M 7AW

Director19 October 2015Active
1, Great St Helen's, London, England, EC3A 6HX

Director13 August 2015Active
Little Ponds, 6 Witherslack Close, Headley Down, GU35 8HN

Director02 March 2009Active
274 Blackberry Lane, Covington, United States Of America,

Director19 August 2009Active
3132, Wetherby Drive, Germantown, Usa,

Director05 June 2013Active
4th Floor, 40 Lime Street, London, England, EC3M 7AW

Director22 March 2019Active
12, Leadenhall Street, London, England, EC3V 1LP

Director01 April 2010Active
55, Gracechurch Street, London, England, EC3V 0EE

Director20 May 2020Active
12, Leadenhall Street, London, EC3V 1LP

Director15 June 2015Active
4th Floor, 40 Lime Street, London, England, EC3M 7AW

Director26 April 2012Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Director11 June 2014Active

People with Significant Control

Shepherd Global Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:55, Gracechurch Street, London, United Kingdom, EC3V 0EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hiscox Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Great St Helens, London, United Kingdom, EC3A 8HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-04-13Address

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

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-06-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-10-29Address

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

Download
2020-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-26Officers

Change person director company with change date.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-16Accounts

Accounts with accounts type full.

Download
2019-08-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.