Warning: file_put_contents(c/02d616e915eadde0120e4ad8af0bf4ac.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Whitehouse Underwriting Limited, EC3V 0XL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WHITEHOUSE UNDERWRITING LIMITED

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

This company is commonly known as Whitehouse Underwriting Limited. The company was founded 24 years ago and was given the registration number 03851571. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:WHITEHOUSE UNDERWRITING LIMITED
Company Number:03851571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD

Corporate Secretary29 December 2022Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director29 December 2022Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director31 July 2023Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Corporate Director29 December 2022Active
18a Whateley Road, London, SE22 9DB

Secretary27 September 1999Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Corporate Secretary17 September 2001Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director29 December 2022Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Director03 April 2014Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Director03 April 2014Active
White Walls, Quarrywood Road, Marlow, SL7 1RE

Director27 September 1999Active

People with Significant Control

Helios Underwriting Plc
Notified on:29 December 2022
Status:Active
Country of residence:England
Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Ailsa Hurlock Williams
Notified on:20 January 2022
Status:Active
Date of birth:October 1968
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 Mark Kennedy Williams
Notified on:20 January 2022
Status:Active
Date of birth:November 1970
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 William Hurlock Williams
Notified on:06 April 2016
Status:Active
Date of birth:June 1929
Nationality:British
Country of residence:England
Address:5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-06-17Accounts

Accounts with accounts type full.

Download
2023-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-10Address

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

Download
2023-01-10Officers

Termination secretary company with name termination date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-10Officers

Appoint corporate director company with name date.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-10Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Persons with significant control

Notification of a person with significant control.

Download
2023-01-10Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Officers

Appoint corporate secretary company with name date.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-01-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.