This company is commonly known as Whittle Martin Underwriting Limited. The company was founded 25 years ago and was given the registration number 03635611. 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.
Name | : | WHITTLE MARTIN UNDERWRITING LIMITED |
---|---|---|
Company Number | : | 03635611 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT |
---|---|---|
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 | 30 July 2000 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 20 December 2019 | 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 | 23 June 2016 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Secretary | 16 September 1998 | Active |
20 Pettys Close, Cheshunt, Waltham Cross, EN8 0EW | Secretary | 24 September 1998 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 16 September 1998 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 20 December 2019 | Active |
7 Earls Court Gardens, London, SW5 0TD | Director | 24 September 1998 | Active |
120 East Road, London, N1 6AA | Nominee Director | 16 September 1998 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 24 September 1998 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Director | 16 September 1998 | Active |
Kirkham Church Road, Hartley, Longfield, DA3 8DN | Director | 24 September 1998 | Active |
Helios Underwriting Plc | ||
Notified on | : | 20 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT |
Nature of control | : |
|
Richard Stewart Whittle Martin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-06-17 | Accounts | Accounts with accounts type full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type full. | Download |
2022-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-17 | Resolution | Resolution. | Download |
2021-11-17 | Change of constitution | Statement of companys objects. | Download |
2021-09-22 | Accounts | Accounts with accounts type full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-08 | Officers | Termination director company with name termination date. | Download |
2020-04-06 | Officers | Appoint person director company with name date. | Download |
2020-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-06 | Officers | Appoint person director company with name date. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-25 | Accounts | Accounts with accounts type full. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.