Company NameAce UK Underwriting Limited
Company StatusDissolved
Company Number01859974
CategoryPrivate Limited Company
Incorporation Date31 October 1984(39 years, 6 months ago)
Dissolution Date26 April 2005 (19 years ago)
Previous NameMethuen Underwriting Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameAce London Services Limited (Corporation)
StatusClosed
Appointed14 August 2001(16 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 26 April 2005)
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameAce London Group Limited (Corporation)
StatusClosed
Appointed17 April 2002(17 years, 5 months after company formation)
Appointment Duration3 years (closed 26 April 2005)
Correspondence AddressAce Building
100 Leadenhall Street
London
EC3A 3BP
Director NameMr Brian Colin Dyer
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(6 years, 7 months after company formation)
Appointment Duration6 years (resigned 13 June 1997)
RoleUnderwriter At Lloyds
Country of ResidenceEngland
Correspondence Address16 Prince Consort Drive
Chislehurst
Kent
BR7 5SB
Director NameTimothy Patrick Salmon
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(6 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1997)
RoleUnderwriter At Lloyds
Correspondence AddressStrathmore 107 Whyteleafe Road
Caterham On The Hill
Surrey
CR3 5EJ
Director NameJulian Derrick Lloyd
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(6 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 September 1991)
RoleUnderwriter At Lloyds
Correspondence AddressChurch Row House
Thorpe
Newark
Nottinghamshire
NG23 5PX
Director NameJohn Peter Landais
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 1993)
RoleInformation Systems Director
Correspondence AddressWoodfield Chapel Lane
Pirbright
Woking
Surrey
GU24 0JY
Director NameBrian Albert Hardy
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 July 1993)
RoleAgency Director
Correspondence Address18 Church Street
Sible Hedingham
Halstead
Essex
CO9 3NS
Director NameMr John Michael Gordon
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(6 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 December 1995)
RoleCompany Director
Correspondence Address21 Belgravia House
Halkin Place
London
SW1X 8JF
Director NameGeoffrey Reginald Deveson
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(6 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 November 1996)
RoleChartered Accountant
Correspondence AddressFlat 12 Carlton Place
Northwood
Middlesex
HA6 2JX
Director NameSelwyn John Cox
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(6 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 December 1994)
RoleChartered Accountant
Correspondence Address72 Clare Court
London
WC1H 9QW
Director NameMr Peter Richard Chandler
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(6 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 December 1994)
RoleUnderwriter At Lloyds
Correspondence AddressKingsleys
Cuckfield
Sussex
RH17 5EL
Director NameJohn Francis Acheson
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(6 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 December 1994)
RoleCompany Director
Correspondence AddressBlackthorn Cottage
Highfield Road
West Byfleet
Surrey
KT14 6QX
Secretary NameSelwyn John Cox
NationalityBritish
StatusResigned
Appointed06 June 1991(6 years, 7 months after company formation)
Appointment Duration4 weeks (resigned 04 July 1991)
RoleCompany Director
Correspondence Address72 Clare Court
London
WC1H 9QW
Secretary NameMichael Nicholas Ashton
NationalityBritish
StatusResigned
Appointed04 July 1991(6 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 March 1998)
RoleCompany Director
Correspondence AddressTrafford Farmhouse Dingleden
Benenden
Cranbrook
Kent
TN17 4JU
Director NameMichael Nicholas Ashton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(8 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 14 July 2000)
RoleChartered Accountant
Correspondence AddressTrafford Farmhouse Dingleden
Benenden
Cranbrook
Kent
TN17 4JU
Director NameMr Leslie David Goodman
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(9 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 1998)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address19 Tideswell Road
Putney
London
SW15 6LJ
Director NameDavid Alexander Carroll Reid Scott
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(10 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 March 1996)
RoleInvestment Banker
Correspondence Address33 Argyll Road
London
W8 7DA
Director NameClifford Samuel Herbert Hampton
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(10 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 October 1997)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMarshgate House
36 Sheen Road
Richmond
Surrey
TW9 1AW
Director NameMr Nicholas John Colton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(10 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 June 1998)
RoleLloyd's Underwriter
Correspondence Address6 Sheen Common Drive
Richmond
Surrey
TW10 5BN
Director NameJonathan David Patrick Barnes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(11 years after company formation)
Appointment Duration2 years, 9 months (resigned 10 August 1998)
RoleUnderwriter At Lloyds
Correspondence Address7 Priory Walk
London
SW10 9SP
Director NameMrs Philippa Mary Curtis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(11 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 April 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 St Hilda's Wharf
160 Wapping High Street
London
E1W 3PG
Director NameRex Albert Barberis
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(12 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressBrambles Finches Lane
West Chiltington
Pulborough
West Sussex
RH20 2PX
Director NameMr Roger Anthony Field
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(12 years, 1 month after company formation)
Appointment Duration2 years (resigned 15 December 1998)
RoleUnderwriter At Lloyds
Country of ResidenceEngland
Correspondence AddressSouth View
The Green
Leigh
Kent
TN11 8QR
Director NameMr Leonard Alan Hudson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(12 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 1998)
RoleUnderwriter At Lloyds
Correspondence AddressFrilford Lodge
Sheepstead Road
Frilford Heath
Oxford
OX13 6QL
Director NameWilliam James Loschert
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1996(12 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 2000)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
45 Cadogan Square
London
SW1X 0HX
Secretary NameMichael Logan Glover
NationalityBritish
StatusResigned
Appointed10 February 1997(12 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 August 2001)
RoleCompany Director
Correspondence AddressDunelm
41. St. Catherines Road
Broxbourne
Herts
EN10 7LD
Director NameMr John Robert Charman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(13 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 March 2001)
RoleCompany Director
Correspondence AddressDell House Wilderness Avenue
Sevenoaks
Kent
TN15 0EA
Director NameJeffrey John Lloyd
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2001)
RoleChartered Accountant
Correspondence Address5 Scotia Building
Jardine Road
London
E1 9WA
Director NameMr David Penney
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(13 years, 11 months after company formation)
Appointment Duration2 months (resigned 08 December 1998)
RoleCompany Director
Correspondence AddressThe Manse Priory Lane
Eynsford
Dartford
DA4 0AY
Director NameMichael Logan Glover
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 August 2001)
RoleCompliance Officer
Correspondence AddressDunelm
41. St. Catherines Road
Broxbourne
Herts
EN10 7LD
Director NameMiss Geraldine Ann Arnott
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(13 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 March 2001)
RoleAgebcy Manager
Country of ResidenceEngland
Correspondence Address7 Corringway
London
NW11 7ED
Director NameAndrew James Kendrick
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(14 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 April 2002)
RoleUnderwriter
Correspondence Address82 Elms Crescent
London
SW4 8QU
Director NameMr John Charles Green
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(14 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 April 2002)
RoleDeputy Lloyds Underwriter
Correspondence AddressThe Outlook Crown Lane
Shorne
Gravesend
Kent
DA12 3DY
Director NameGary Schmalzriedt
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2001(16 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 April 2002)
RoleInsurance
Correspondence AddressFlat 29 Springhalls Wharf
25 Bermondsey Wall West
London
SE16 4TL
Secretary NameRobin Digby Bruce-Gardner
NationalityBritish
StatusResigned
Appointed03 August 2001(16 years, 9 months after company formation)
Appointment Duration1 week, 4 days (resigned 14 August 2001)
RoleInsurance
Correspondence Address60 Cumberland Street
London
SW1V 4LZ

Location

Registered AddressAce Building
100 Leadenhall Street London
EC3A 3BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£325,002

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
1 December 2004Application for striking-off (1 page)
11 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2004Return made up to 06/06/04; full list of members (6 pages)
31 March 2004Full accounts made up to 31 December 2003 (7 pages)
29 June 2003Return made up to 06/06/03; full list of members (6 pages)
26 March 2003Full accounts made up to 31 December 2002 (8 pages)
5 March 2003Auditor's resignation (1 page)
21 August 2002Secretary's particulars changed (1 page)
12 August 2002Director's particulars changed (1 page)
6 August 2002Registered office changed on 06/08/02 from: crosby court 38 bishopsgate london EC2N 4DL (1 page)
31 July 2002Director's particulars changed (1 page)
24 June 2002Secretary resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
26 March 2002Full accounts made up to 31 December 2001 (8 pages)
15 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2001New secretary appointed (2 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001Director resigned (1 page)
10 August 2001New secretary appointed (2 pages)
8 August 2001Director resigned (1 page)
29 June 2001Secretary's particulars changed;director's particulars changed (1 page)
27 June 2001New director appointed (2 pages)
19 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
21 March 2001Full accounts made up to 31 December 2000 (10 pages)
13 November 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
13 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 May 2000Full accounts made up to 31 December 1999 (10 pages)
14 January 2000Director resigned (1 page)
20 June 1999Return made up to 06/06/99; full list of members (16 pages)
1 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1999Full accounts made up to 31 December 1998 (12 pages)
25 March 1999New director appointed (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
17 December 1998Company name changed methuen underwriting LIMITED\certificate issued on 17/12/98 (2 pages)
4 December 1998Auditor's resignation (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
29 July 1998Conso 23/07/98 (1 page)
29 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
29 July 1998Nc dec already adjusted 23/07/98 (1 page)
16 July 1998New director appointed (2 pages)
8 July 1998Location of register of members (1 page)
8 July 1998Return made up to 06/06/98; full list of members (16 pages)
17 June 1998Director resigned (1 page)
30 April 1998Full accounts made up to 31 December 1997 (14 pages)
13 March 1998Secretary resigned (1 page)
9 February 1998New director appointed (2 pages)
3 February 1998Director resigned (1 page)
2 November 1997Registered office changed on 02/11/97 from: 122 leadenhall street london EC3V 4PX (1 page)
13 October 1997Director resigned (1 page)
6 October 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
25 June 1997Director resigned (1 page)
16 June 1997Return made up to 06/06/97; full list of members (20 pages)
5 June 1997Full accounts made up to 31 December 1996 (13 pages)
22 April 1997Nc inc already adjusted 27/03/96 (1 page)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(58 pages)
22 April 1997Ad 27/03/96--------- £ si 1@1 (2 pages)
22 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 April 1997Ad 27/03/96--------- £ si 1@1 (2 pages)
1 April 1997£ nc 325003/400003 12/12/96 (1 page)
1 April 1997Ad 12/12/96--------- £ si [email protected]=75000 £ ic 252000/327000 (2 pages)
1 April 1997New secretary appointed (2 pages)
27 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (1 page)
28 February 1997Director resigned (1 page)
17 February 1997New secretary appointed (1 page)
22 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 July 1996Return made up to 06/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
20 June 1996Company name changed methuen (lloyd's underwriting ag ents) LIMITED\certificate issued on 20/06/96 (2 pages)
24 April 1996Director resigned (1 page)
24 March 1996Full accounts made up to 31 December 1995 (19 pages)
24 March 1996New director appointed (2 pages)
10 November 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
6 July 1995Return made up to 06/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
23 May 1995Full accounts made up to 31 December 1994 (18 pages)
10 January 1989Memorandum and Articles of Association (78 pages)
20 October 1988Memorandum and Articles of Association (74 pages)
26 November 1985Company name changed\certificate issued on 26/11/85 (2 pages)
31 October 1984Certificate of incorporation (1 page)