Company NameCincinnati Global Underwriting Services Limited
DirectorsDerek Christopher Eales and Graham Matthew Tuck
Company StatusActive
Company Number02518456
CategoryPrivate Limited Company
Incorporation Date4 July 1990(33 years, 9 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Derek Christopher Eales
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1999(9 years, 3 months after company formation)
Appointment Duration24 years, 5 months
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Graham Matthew Tuck
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2023(33 years after company formation)
Appointment Duration8 months, 1 week
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Director NameIan Andrew Turner
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(1 year, 9 months after company formation)
Appointment Duration10 months (resigned 01 February 1993)
RoleAccountant
Correspondence AddressThorpewood 113 Wyatts Drive
Thorpe Bay
Southend On Sea
Essex
SS1 3DA
Director NameMr Michael Stephen Francis Pritchard
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(1 year, 9 months after company formation)
Appointment Duration21 years, 3 months (resigned 30 June 2013)
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Secretary NameMr Mitchell Lawrence Edward Dowlen Tabscott
NationalityBritish
StatusResigned
Appointed02 April 1992(1 year, 9 months after company formation)
Appointment Duration10 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address60 Elmfield Road
Balham
London
SW17 8AN
Director NameMr Richard Graham Carter
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(2 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMill House
Brenchley Road, Brenchley
Tonbridge
Kent
TN12 7NS
Secretary NameMr Derek Charles Grainger
NationalityBritish
StatusResigned
Appointed01 February 1993(2 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Woodville Road
New Barnet
Hertfordshire
EN5 5HA
Director NameMr Derek Charles Grainger
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2000)
RoleUnderwriting Agent
Country of ResidenceEngland
Correspondence Address12 Woodville Road
New Barnet
Hertfordshire
EN5 5HA
Secretary NameStephen Thomas Clews
NationalityBritish
StatusResigned
Appointed22 October 1999(9 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressBumpers Hall
Maidstone Road
Marden
Kent
TN12 9AG
Secretary NameHugh Glen Pallot
NationalityBritish
StatusResigned
Appointed30 September 2000(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Gresham Road
Staines
Middlesex
TW18 2AG
Secretary NameAndrew Steven Dawe
NationalityBritish
StatusResigned
Appointed21 November 2001(11 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 February 2004)
RoleUnderwriting Agent
Correspondence Address51 Cherry Tree Road
Rainham
Kent
ME8 8JY
Director NameMr James Douglas Young
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(11 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Hadham Grove
Hadham Road
Bishops Stortford
Hertfordshire
CM23 2PW
Director NameDavid Edward Cooney
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(13 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 February 2004)
RoleChartered Accountant
Correspondence Address8 High Croft
Colne Engaine
Colchester
Essex
CO6 2HE
Secretary NameMr Paul Langridge
NationalityBritish
StatusResigned
Appointed23 February 2004(13 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 February 2016)
RoleCompany Director
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Andrew Steven Dawe
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(13 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 21 October 2014)
RoleLloyds Underwriting Agent
Country of ResidenceEngland
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Director NameJorg Wolfgang Bruniecki
Date of BirthNovember 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed29 November 2007(17 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2010)
RoleSenior Underwriter
Country of ResidenceGermany
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Andre Liebkopf
Date of BirthMay 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2011(20 years, 6 months after company formation)
Appointment Duration9 months (resigned 30 September 2011)
RoleInsurance Underwriter
Country of ResidenceGermany
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Carsten Arndt Artur Niebuhr
Date of BirthNovember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed14 November 2011(21 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 March 2018)
RoleReinsurance Underwriter
Country of ResidenceGermany
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Secretary NameMrs Blandine Marie-Haude Arzur-Kean
StatusResigned
Appointed10 February 2016(25 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 August 2017)
RoleCompany Director
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Secretary NameMr Lee Richard Crust
StatusResigned
Appointed10 August 2017(27 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 07 November 2018)
RoleCompany Director
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Secretary NameMr Paul Simon O'Neill
StatusResigned
Appointed07 November 2018(28 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 June 2019)
RoleCompany Director
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Secretary NameDr Arthur Hoffmann
StatusResigned
Appointed13 June 2019(28 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2022)
RoleCompany Director
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Secretary NameMiss Sushil Kaur
StatusResigned
Appointed19 July 2023(33 years after company formation)
Appointment Duration5 months, 1 week (resigned 29 December 2023)
RoleCompany Director
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA

Contact

Websitebeaufort-group.com
Email address[email protected]
Telephone020 72208227
Telephone regionLondon

Location

Registered AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £0.1Msp Underwriting LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 January 2024 (1 month, 4 weeks ago)
Next Return Due13 February 2025 (10 months, 3 weeks from now)

Filing History

1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
22 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
31 January 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
13 June 2019Appointment of Dr. Arthur Hoffmann as a secretary on 13 June 2019 (2 pages)
13 June 2019Termination of appointment of Paul Simon O'neill as a secretary on 13 June 2019 (1 page)
16 May 2019Cessation of Derek Christopher Eales as a person with significant control on 16 May 2019 (1 page)
16 May 2019Change of details for Msp Underwriting Limited as a person with significant control on 3 May 2019 (2 pages)
23 April 2019Change of name with request to seek comments from relevant body (2 pages)
23 April 2019Change of name notice (2 pages)
23 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-11
(5 pages)
13 February 2019Change of details for Mr Derek Christopher Eales as a person with significant control on 13 February 2019 (2 pages)
13 February 2019Change of details for Mr Reinhold Betzler as a person with significant control on 13 February 2019 (2 pages)
13 February 2019Cessation of Reinhold Betzler as a person with significant control on 13 February 2019 (1 page)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
18 December 2018Termination of appointment of Carsten Arndt Artur Niebuhr as a director on 15 March 2018 (1 page)
7 November 2018Appointment of Mr Paul Simon O'neill as a secretary on 7 November 2018 (2 pages)
7 November 2018Termination of appointment of Lee Richard Crust as a secretary on 7 November 2018 (1 page)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
26 July 2018Cessation of Carsten Arndt Artur Niebuhr as a person with significant control on 26 July 2018 (1 page)
26 July 2018Notification of Reinhold Betzler as a person with significant control on 26 July 2018 (2 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
18 August 2017Appointment of Mr Lee Richard Crust as a secretary on 10 August 2017 (2 pages)
18 August 2017Termination of appointment of Blandine Marie-Haude Arzur-Kean as a secretary on 9 August 2017 (1 page)
18 August 2017Termination of appointment of Blandine Marie-Haude Arzur-Kean as a secretary on 9 August 2017 (1 page)
18 August 2017Appointment of Mr Lee Richard Crust as a secretary on 10 August 2017 (2 pages)
4 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
4 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
17 February 2016Termination of appointment of Paul Langridge as a secretary on 10 February 2016 (1 page)
17 February 2016Termination of appointment of Paul Langridge as a secretary on 10 February 2016 (1 page)
17 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10
(4 pages)
17 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10
(4 pages)
10 February 2016Appointment of Mrs Blandine Marie-Haude Arzur-Kean as a secretary on 10 February 2016 (2 pages)
10 February 2016Appointment of Mrs Blandine Marie-Haude Arzur-Kean as a secretary on 10 February 2016 (2 pages)
10 February 2016Termination of appointment of Paul Langridge as a secretary on 10 February 2016 (1 page)
10 February 2016Termination of appointment of Paul Langridge as a secretary on 10 February 2016 (1 page)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10
(4 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10
(4 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10
(4 pages)
27 October 2014Termination of appointment of Andrew Steven Dawe as a director on 21 October 2014 (1 page)
27 October 2014Termination of appointment of Andrew Steven Dawe as a director on 21 October 2014 (1 page)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
3 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10
(4 pages)
3 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10
(4 pages)
3 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10
(4 pages)
9 September 2013Director's details changed for Mr Derek Christopher Eales on 6 September 2013 (2 pages)
9 September 2013Director's details changed for Mr Derek Christopher Eales on 6 September 2013 (2 pages)
9 September 2013Director's details changed for Mr Derek Christopher Eales on 6 September 2013 (2 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 July 2013Termination of appointment of Michael Pritchard as a director (1 page)
1 July 2013Termination of appointment of Michael Pritchard as a director (1 page)
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
18 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
18 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
27 February 2012Director's details changed for Mr Derek Christopher Eales on 27 February 2012 (2 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
27 February 2012Director's details changed for Mr Derek Christopher Eales on 27 February 2012 (2 pages)
14 November 2011Appointment of Mr Carsten Niebuhr as a director (2 pages)
14 November 2011Appointment of Mr Carsten Niebuhr as a director (2 pages)
3 October 2011Termination of appointment of Andre Liebkopf as a director (1 page)
3 October 2011Termination of appointment of Andre Liebkopf as a director (1 page)
14 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
5 January 2011Appointment of Mr Andre Liebkopf as a director (2 pages)
5 January 2011Appointment of Mr Andre Liebkopf as a director (2 pages)
5 October 2010Termination of appointment of Jorg Bruniecki as a director (1 page)
5 October 2010Termination of appointment of Jorg Bruniecki as a director (1 page)
19 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
19 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
7 January 2010Company name changed evergreen underwriting services LIMITED\certificate issued on 07/01/10
  • RES15 ‐ Change company name resolution on 2010-01-04
(2 pages)
7 January 2010Change of name with request to seek comments from relevant body (1 page)
7 January 2010Change of name with request to seek comments from relevant body (1 page)
7 January 2010Change of name notice (2 pages)
7 January 2010Company name changed evergreen underwriting services LIMITED\certificate issued on 07/01/10
  • RES15 ‐ Change company name resolution on 2010-01-04
(2 pages)
7 January 2010Change of name notice (2 pages)
24 November 2009Director's details changed for Mr Michael Stephen Francis Pritchard on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Derek Christopher Eales on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Jorg Wolfgang Bruniecki on 23 November 2009 (2 pages)
24 November 2009Secretary's details changed for Mr Paul Langridge on 23 November 2009 (1 page)
24 November 2009Secretary's details changed for Mr Paul Langridge on 23 November 2009 (1 page)
24 November 2009Director's details changed for Mr Andrew Steven Dawe on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Derek Christopher Eales on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Andrew Steven Dawe on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Jorg Wolfgang Bruniecki on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Michael Stephen Francis Pritchard on 23 November 2009 (2 pages)
14 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
14 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 March 2009Director's change of particulars / jorg bruniecki / 26/02/2009 (1 page)
3 March 2009Director's change of particulars / jorg bruniecki / 26/02/2009 (1 page)
26 February 2009Return made up to 01/02/09; full list of members (4 pages)
26 February 2009Return made up to 01/02/09; full list of members (4 pages)
7 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
7 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
19 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 February 2008Return made up to 01/02/08; full list of members (3 pages)
7 February 2008Return made up to 01/02/08; full list of members (3 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
20 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
1 March 2007Return made up to 01/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 March 2007Return made up to 01/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 December 2006Registered office changed on 06/12/06 from: one whittington avenue london EC3V 1LE (1 page)
6 December 2006Registered office changed on 06/12/06 from: one whittington avenue london EC3V 1LE (1 page)
16 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
16 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
27 February 2006Return made up to 01/02/06; full list of members (7 pages)
27 February 2006Return made up to 01/02/06; full list of members (7 pages)
13 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
13 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
2 September 2005Director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
14 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2005Director's particulars changed (1 page)
10 January 2005Director's particulars changed (1 page)
17 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
17 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
13 March 2004Secretary resigned (1 page)
13 March 2004Secretary resigned (1 page)
13 March 2004New secretary appointed (2 pages)
13 March 2004Director resigned (1 page)
13 March 2004New director appointed (2 pages)
13 March 2004New secretary appointed (2 pages)
13 March 2004Director resigned (1 page)
13 March 2004New director appointed (2 pages)
27 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2003Director resigned (1 page)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003Director resigned (1 page)
13 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
13 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
2 March 2003Return made up to 01/02/03; full list of members (7 pages)
2 March 2003Return made up to 01/02/03; full list of members (7 pages)
10 January 2003Director's particulars changed (1 page)
10 January 2003Director's particulars changed (1 page)
8 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
29 May 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
14 March 2002Return made up to 01/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 March 2002Return made up to 01/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 March 2002New director appointed (3 pages)
12 March 2002New director appointed (3 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Secretary resigned (1 page)
7 January 2002Registered office changed on 07/01/02 from: 88 leadenhall street london EC3A 3BP (1 page)
7 January 2002New secretary appointed (2 pages)
7 January 2002Registered office changed on 07/01/02 from: 88 leadenhall street london EC3A 3BP (1 page)
7 January 2002New secretary appointed (2 pages)
11 September 2001Amended accounts made up to 31 December 2000 (7 pages)
11 September 2001Amended accounts made up to 31 December 2000 (7 pages)
7 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
7 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Return made up to 01/02/01; full list of members (7 pages)
9 March 2001Return made up to 01/02/01; full list of members (7 pages)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
15 November 2000Secretary resigned (1 page)
15 November 2000Secretary resigned (1 page)
13 November 2000New secretary appointed (2 pages)
13 November 2000New secretary appointed (2 pages)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
21 February 2000Return made up to 01/02/00; full list of members (8 pages)
21 February 2000Return made up to 01/02/00; full list of members (8 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
23 November 1999Location of register of members (1 page)
23 November 1999Location of register of members (1 page)
16 November 1999Director's particulars changed (1 page)
16 November 1999Director's particulars changed (1 page)
10 November 1999Registered office changed on 10/11/99 from: beaufort house 15 st botolph street london EC3A 7PA (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999Director's particulars changed (1 page)
10 November 1999New secretary appointed (2 pages)
10 November 1999Registered office changed on 10/11/99 from: beaufort house 15 st botolph street london EC3A 7PA (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999Director's particulars changed (1 page)
10 November 1999Secretary resigned (1 page)
10 November 1999Secretary resigned (1 page)
10 November 1999New secretary appointed (2 pages)
9 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
9 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
22 February 1999Return made up to 01/02/99; no change of members (5 pages)
22 February 1999Return made up to 01/02/99; no change of members (5 pages)
28 July 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
28 July 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
23 July 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
23 July 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
10 February 1998Return made up to 01/02/98; full list of members (6 pages)
10 February 1998Return made up to 01/02/98; full list of members (6 pages)
21 October 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
21 October 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
5 March 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
5 March 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
5 March 1997Return made up to 01/02/97; no change of members (5 pages)
5 March 1997Return made up to 01/02/97; no change of members (5 pages)
17 April 1996Company name changed cutler underwriting services lim ited\certificate issued on 18/04/96 (2 pages)
17 April 1996Company name changed cutler underwriting services lim ited\certificate issued on 18/04/96 (2 pages)
5 March 1996Return made up to 01/02/96; no change of members (5 pages)
5 March 1996Return made up to 01/02/96; no change of members (5 pages)
4 March 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
4 March 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
23 May 1995Director's particulars changed (4 pages)
23 May 1995Director's particulars changed (4 pages)
4 July 1990Incorporation (16 pages)
4 July 1990Incorporation (16 pages)