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..
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 | : |
|
Registered Address | : | 5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD | Corporate Secretary | 29 December 2022 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 29 December 2022 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 31 July 2023 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Corporate Director | 29 December 2022 | Active |
18a Whateley Road, London, SE22 9DB | Secretary | 27 September 1999 | Active |
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Corporate Secretary | 17 September 2001 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 29 December 2022 | Active |
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Director | 03 April 2014 | Active |
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Director | 03 April 2014 | Active |
White Walls, Quarrywood Road, Marlow, SL7 1RE | Director | 27 September 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-31 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2023-06-17 | Accounts | Accounts with accounts type full. | Download |
2023-01-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-10 | Address | Change registered office address company with date old address new address. | Download |
2023-01-10 | Officers | Termination secretary company with name termination date. | Download |
2023-01-10 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Officers | Appoint corporate director company with name date. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-10 | Officers | Appoint corporate secretary company with name date. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type full. | Download |
2022-01-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.