Company NameTrenwick Underwriting Limited
DirectorsGavin Mark Phillips and Sheldon Lacy
Company StatusActive
Company Number02549227
CategoryPrivate Limited Company
Incorporation Date16 October 1990(33 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Gavin Mark Phillips
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(31 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
Director NameMr Sheldon Lacy
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(32 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
Director NameRuth Catherine Ewen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(1 year, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 December 1996)
RoleAdministration Manager
Correspondence Address58 Birchwood Drive
Leigh On Sea
Essex
SS9 3LE
Director NameDerek Alexander Duke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(1 year, 11 months after company formation)
Appointment Duration2 months (resigned 02 December 1992)
RoleAssistant Underwriter
Correspondence Address31 Mollands Lane
South Ockendon
Essex
RM15 6DB
Director NameAnthony Patrick Codd
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(1 year, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 February 1997)
RoleClaims Manager
Correspondence Address78 Crofters Mead
Courtwood Lane
Croydon
Surrey
CR0 9HT
Director NameStephen Neil Bashford
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 19 October 1996)
RoleAssistant Underwriter
Correspondence Address9 Glengall Court
London
SE23 1NE
Secretary NameMr Mark Henry Elliott
NationalityBritish
StatusResigned
Appointed02 October 1992(1 year, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Firs
Dartford Road
Bexley
Kent
DA5 2AX
Secretary NameMr Brendan Richard Anthony Merriman
NationalityBritish
StatusResigned
Appointed02 December 1992(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 17 June 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Fairways 17 Kestrel Close
Ewshot
Farnham
Surrey
GU10 5TW
Director NameMr Graham Colin Halliday
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(3 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 December 2000)
RoleAccountant
Correspondence Address8 Park Road
Burnham On Crouch
Essex
CM0 8ER
Secretary NameClive Anton Daniels
NationalityBritish
StatusResigned
Appointed17 June 1994(3 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address80 Symons Avenue
Eastwood
Leigh On Sea
Essex
SS9 5QE
Director NameStephen Joseph Crowther
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 1998)
RoleManaging Director
Correspondence AddressBarleycroft Merlewood Drive
Chislehurst
Kent
BR7 5LQ
Director NameKeith John Davies
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 1998)
RoleUnderwriter
Correspondence Address21 St Hildas Wharf
160 Wapping High Street
London
E1 9XX
Director NameMr Michael John Earp
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(6 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2000)
RoleUnderwriting Director
Correspondence AddressThe Old Chapel High Street
Debden
Saffron Walden
Essex
CB11 3LE
Director NameJeremy Richard Adams
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(7 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 October 2001)
RoleCompany Director
Correspondence AddressThe White House Wheatsheaf Enclosure
Liphook
Hampshire
GU30 7EJ
Director NameRoy Elmer Figg
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(7 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 2000)
RoleCompany Director
Correspondence Address11 High Beeches
Sidcup
Kent
DA14 5LZ
Director NamePierre David Croizat
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed27 October 1999(9 years after company formation)
Appointment Duration1 year, 5 months (resigned 19 April 2001)
RoleInsurance/Reinsurance Executiv
Correspondence Address360 East 88th Street
New York
New York 10028
United States
Director NameRussell John English
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(9 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 July 2000)
RoleInsurance Executive
Correspondence Address16 Onslow Road
Richmond
Surrey
TW10 6QF
Director NameDr Russell John English John
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(9 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 July 2000)
RoleInsurance Executive
Correspondence Address16 Onslow Road
Richmond
Surrey
TW10 6QF
Secretary NameMrs Joanne Merrick
NationalityBritish
StatusResigned
Appointed01 September 2000(9 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobins Wood Station Hill
Wadhurst
East Sussex
TN5 6RY
Director NameMr Richard Hugh Cripps
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(10 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Robert David Law
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(10 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 22 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9
One Lime Street
London
EC3M 7HA
Secretary NameKevin Keith Ryan
NationalityBritish
StatusResigned
Appointed24 October 2002(12 years after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2005)
RoleCompany Director
Correspondence Address44 Seaton Road
Welling
Kent
DA16 1DU
Secretary NameAmanda Fetto
NationalityBritish
StatusResigned
Appointed19 January 2005(14 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 April 2008)
RoleCompany Director
Correspondence Address4 Thame Road
London
SE16 6AR
Secretary NameMr Philip Arthur Victor Selim Osman
NationalityBritish
StatusResigned
Appointed20 July 2009(18 years, 9 months after company formation)
Appointment Duration12 months (resigned 16 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bush House
Bells Yew Green
Tunbridge Wells
Kent
TN3 9AN
Secretary NameAdrianne Cormack
StatusResigned
Appointed18 August 2010(19 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2012)
RoleCompany Director
Correspondence AddressGallery 9
One Lime Street
London
EC3M 7HA
Secretary NamePaul Donovan
StatusResigned
Appointed05 July 2012(21 years, 8 months after company formation)
Appointment Duration10 months (resigned 07 May 2013)
RoleCompany Director
Correspondence AddressGallery 9
One Lime Street
London
EC3M 7HA
Secretary NameJames William Greenfield
StatusResigned
Appointed07 May 2013(22 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 February 2016)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NamePaul David Cooper
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(23 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Stuart Robert Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(25 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGallery 9
One Lime Street
London
EC3M 7HA
Director NameMr Michael Patrick Duffy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2016(25 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
Director NameMr Robert John Harden
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(26 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9
One Lime Street
London
EC3M 7HA
Secretary NameMrs Mariana Daoud-O'Connell
StatusResigned
Appointed27 June 2017(26 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 June 2019)
RoleCompany Director
Correspondence AddressGallery 9
One Lime Street
London
EC3M 7HA
Director NameMs Laurie Esther Davison
Date of BirthJuly 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed31 May 2018(27 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGallery 9
One Lime Street
London
EC3M 7HA
Secretary NameMs Joanne Marshall
StatusResigned
Appointed21 June 2019(28 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 October 2019)
RoleCompany Director
Correspondence AddressGallery 9
One Lime Street
London
EC3M 7HA

Location

Registered AddressFloor 29
22 Bishopsgate
London
EC2N 4BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Filing History

11 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
16 August 2023Full accounts made up to 31 December 2022 (17 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
3 January 2023Termination of appointment of Michael Patrick Duffy as a director on 31 December 2022 (1 page)
11 November 2022Appointment of Mr. Sheldon Lacy as a director on 10 November 2022 (2 pages)
21 September 2022Full accounts made up to 31 December 2021 (17 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 January 2022Appointment of Mr. Gavin Mark Phillips as a director on 4 January 2022 (2 pages)
6 January 2022Termination of appointment of Nigel Sinclair Meyer as a director on 31 December 2021 (1 page)
7 October 2021Full accounts made up to 31 December 2020 (17 pages)
22 July 2021Director's details changed for Mr Michael Patrick Duffy on 30 June 2021 (2 pages)
1 July 2021Change of details for Canopius Holdings Uk Limited as a person with significant control on 30 June 2021 (2 pages)
1 July 2021Change of details for Canopius Holdings Uk Limited as a person with significant control on 30 June 2021 (2 pages)
30 June 2021Registered office address changed from Gallery 9 One Lime Street London EC3M 7HA to Floor 29 22 Bishopsgate London EC2N 4BQ on 30 June 2021 (1 page)
11 June 2021Termination of appointment of Laurie Davison as a director on 20 May 2021 (1 page)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 October 2020Full accounts made up to 31 December 2019 (16 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
14 January 2020Termination of appointment of Joanne Marshall as a secretary on 10 October 2019 (1 page)
4 October 2019Full accounts made up to 31 December 2018 (15 pages)
11 September 2019Appointment of Ms. Joanne Marshall as a secretary on 21 June 2019 (2 pages)
11 September 2019Termination of appointment of Mariana Daoud-O'connell as a secretary on 4 June 2019 (1 page)
7 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
6 July 2018Full accounts made up to 31 December 2017 (15 pages)
8 June 2018Appointment of Ms. Laurie Davison as a director on 31 May 2018 (2 pages)
7 June 2018Appointment of Mr. Nigel Sinclair Meyer as a director on 31 May 2018 (2 pages)
7 June 2018Termination of appointment of Robert John Harden as a director on 31 May 2018 (1 page)
19 March 2018Notification of Canopius Holdings Uk Limited as a person with significant control on 31 December 2017 (2 pages)
19 March 2018Withdrawal of a person with significant control statement on 19 March 2018 (2 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Cessation of Canopius Holdings Uk Limited as a person with significant control on 31 December 2017 (1 page)
4 January 2018Notification of a person with significant control statement (2 pages)
4 January 2018Notification of a person with significant control statement (2 pages)
4 January 2018Cessation of Canopius Holdings Uk Limited as a person with significant control on 31 December 2017 (1 page)
3 January 2018Termination of appointment of Paul David Cooper as a director on 31 December 2017 (1 page)
3 January 2018Termination of appointment of Paul David Cooper as a director on 31 December 2017 (1 page)
9 August 2017Full accounts made up to 31 December 2016 (14 pages)
9 August 2017Full accounts made up to 31 December 2016 (14 pages)
28 June 2017Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 27 June 2017 (2 pages)
28 June 2017Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 27 June 2017 (2 pages)
13 April 2017Appointment of Michael Duffy as a director on 4 August 2016 (2 pages)
13 April 2017Appointment of Michael Duffy as a director on 4 August 2016 (2 pages)
2 February 2017Appointment of Mr. Robert John Harden as a director on 16 January 2017 (2 pages)
2 February 2017Appointment of Mr. Robert John Harden as a director on 16 January 2017 (2 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 December 2016Termination of appointment of Stuart Robert Davies as a director on 22 November 2016 (1 page)
6 December 2016Termination of appointment of Stuart Robert Davies as a director on 22 November 2016 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (12 pages)
11 October 2016Full accounts made up to 31 December 2015 (12 pages)
29 July 2016Termination of appointment of Michael Clive Watson as a director on 29 July 2016 (1 page)
29 July 2016Termination of appointment of Stephen Trevor Manning as a director on 29 July 2016 (1 page)
29 July 2016Termination of appointment of Michael Clive Watson as a director on 29 July 2016 (1 page)
29 July 2016Appointment of Mr. Stuart Robert Davies as a director on 28 July 2016 (2 pages)
29 July 2016Appointment of Mr. Stuart Robert Davies as a director on 28 July 2016 (2 pages)
29 July 2016Termination of appointment of Stephen Trevor Manning as a director on 29 July 2016 (1 page)
22 February 2016Termination of appointment of James William Greenfield as a secretary on 10 February 2016 (1 page)
22 February 2016Termination of appointment of James William Greenfield as a secretary on 10 February 2016 (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 50,002
(6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 50,002
(6 pages)
4 October 2015Full accounts made up to 31 December 2014 (11 pages)
4 October 2015Full accounts made up to 31 December 2014 (11 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 50,002
(6 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 50,002
(6 pages)
2 October 2014Full accounts made up to 31 December 2013 (13 pages)
2 October 2014Full accounts made up to 31 December 2013 (13 pages)
16 September 2014Appointment of Mr Michael Clive Watson as a director on 8 September 2014 (2 pages)
16 September 2014Appointment of Paul David Cooper as a director on 8 September 2014 (2 pages)
16 September 2014Appointment of Mr Michael Clive Watson as a director on 8 September 2014 (2 pages)
16 September 2014Appointment of Paul David Cooper as a director on 8 September 2014 (2 pages)
16 September 2014Appointment of Mr Michael Clive Watson as a director on 8 September 2014 (2 pages)
16 September 2014Appointment of Paul David Cooper as a director on 8 September 2014 (2 pages)
31 July 2014Termination of appointment of Richard Hugh Cripps as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Richard Hugh Cripps as a director on 31 July 2014 (1 page)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 50,002
(4 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 50,002
(4 pages)
29 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (4 pages)
29 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (4 pages)
29 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (4 pages)
11 September 2013Full accounts made up to 31 December 2012 (10 pages)
11 September 2013Full accounts made up to 31 December 2012 (10 pages)
10 June 2013Termination of appointment of Paul Donovan as a secretary (1 page)
10 June 2013Termination of appointment of Paul Donovan as a secretary (1 page)
10 June 2013Appointment of James William Greenfield as a secretary (2 pages)
10 June 2013Appointment of James William Greenfield as a secretary (2 pages)
16 May 2013Appointment of Mr Stephen Trevor Manning as a director (2 pages)
16 May 2013Appointment of Mr Stephen Trevor Manning as a director (2 pages)
21 March 2013Termination of appointment of Robert Law as a director (1 page)
21 March 2013Termination of appointment of Robert Law as a director (1 page)
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
16 August 2012Appointment of Paul Donovan as a secretary (1 page)
16 August 2012Appointment of Paul Donovan as a secretary (1 page)
13 July 2012Termination of appointment of Adrianne Cormack as a secretary (1 page)
13 July 2012Termination of appointment of Adrianne Cormack as a secretary (1 page)
21 May 2012Full accounts made up to 31 December 2011 (10 pages)
21 May 2012Full accounts made up to 31 December 2011 (10 pages)
17 November 2011Director's details changed for Mr Robert David Law on 27 October 2011 (2 pages)
17 November 2011Director's details changed for Mr Robert David Law on 27 October 2011 (2 pages)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
24 June 2011Director's details changed for Richard Hugh Cripps on 1 October 2009 (2 pages)
24 June 2011Director's details changed for Richard Hugh Cripps on 1 October 2009 (2 pages)
24 June 2011Director's details changed for Richard Hugh Cripps on 1 October 2009 (2 pages)
14 April 2011Full accounts made up to 31 December 2010 (10 pages)
14 April 2011Full accounts made up to 31 December 2010 (10 pages)
1 March 2011Director's details changed for Mr Robert David Law on 27 October 2009 (2 pages)
1 March 2011Director's details changed for Mr Robert David Law on 27 October 2009 (2 pages)
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
27 September 2010Termination of appointment of Philip Osman as a secretary (2 pages)
27 September 2010Termination of appointment of Philip Osman as a secretary (2 pages)
23 September 2010Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
23 August 2010Appointment of Adrianne Cormack as a secretary (1 page)
23 August 2010Appointment of Adrianne Cormack as a secretary (1 page)
15 June 2010Full accounts made up to 31 December 2009 (11 pages)
15 June 2010Full accounts made up to 31 December 2009 (11 pages)
12 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
27 July 2009Secretary appointed philip arthur victor selim osman (1 page)
27 July 2009Secretary appointed philip arthur victor selim osman (1 page)
23 July 2009Full accounts made up to 31 December 2008 (11 pages)
23 July 2009Full accounts made up to 31 December 2008 (11 pages)
3 November 2008Full accounts made up to 31 December 2007 (11 pages)
3 November 2008Full accounts made up to 31 December 2007 (11 pages)
22 October 2008Return made up to 02/10/08; full list of members (4 pages)
22 October 2008Return made up to 02/10/08; full list of members (4 pages)
22 April 2008Appointment terminated secretary amanda fetto (1 page)
22 April 2008Appointment terminated secretary amanda fetto (1 page)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
2 November 2007Return made up to 02/10/07; full list of members (2 pages)
2 November 2007Return made up to 02/10/07; full list of members (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
25 May 2007Registered office changed on 25/05/07 from: 36 gracechurch street london EC3V 0BT (1 page)
25 May 2007Registered office changed on 25/05/07 from: 36 gracechurch street london EC3V 0BT (1 page)
3 November 2006Full accounts made up to 31 December 2005 (12 pages)
3 November 2006Full accounts made up to 31 December 2005 (12 pages)
23 October 2006Return made up to 02/10/06; full list of members (7 pages)
23 October 2006Return made up to 02/10/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
13 October 2005Return made up to 02/10/05; full list of members (7 pages)
13 October 2005Return made up to 02/10/05; full list of members (7 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
16 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
13 October 2004Return made up to 02/10/04; full list of members (7 pages)
13 October 2004Return made up to 02/10/04; full list of members (7 pages)
9 March 2004Registered office changed on 09/03/04 from: 2 minster court mincing lane london EC3R 7FL (1 page)
9 March 2004Registered office changed on 09/03/04 from: 2 minster court mincing lane london EC3R 7FL (1 page)
3 February 2004Full accounts made up to 31 December 2002 (13 pages)
3 February 2004Full accounts made up to 31 December 2002 (13 pages)
8 October 2003Return made up to 02/10/03; full list of members (7 pages)
8 October 2003Return made up to 02/10/03; full list of members (7 pages)
19 March 2003Auditor's resignation (2 pages)
19 March 2003Auditor's resignation (2 pages)
12 November 2002Secretary resigned (1 page)
12 November 2002Secretary resigned (1 page)
12 November 2002New secretary appointed (1 page)
12 November 2002New secretary appointed (1 page)
24 October 2002Return made up to 02/10/02; full list of members (7 pages)
24 October 2002Return made up to 02/10/02; full list of members (7 pages)
6 October 2002Full accounts made up to 31 December 2001 (13 pages)
6 October 2002Full accounts made up to 31 December 2001 (13 pages)
10 July 2002Company name changed chartwell underwriting LIMITED\certificate issued on 10/07/02 (2 pages)
10 July 2002Company name changed chartwell underwriting LIMITED\certificate issued on 10/07/02 (2 pages)
8 May 2002Full accounts made up to 31 December 2000 (13 pages)
8 May 2002Full accounts made up to 31 December 2000 (13 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002Secretary resigned;director resigned (1 page)
16 April 2002Secretary resigned;director resigned (1 page)
16 April 2002New secretary appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
4 November 2001Return made up to 02/10/01; full list of members (7 pages)
4 November 2001Return made up to 02/10/01; full list of members (7 pages)
10 October 2001New director appointed (2 pages)
10 October 2001Director resigned (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
7 November 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 November 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
4 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
4 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
1 August 2000Full accounts made up to 30 September 1999 (14 pages)
1 August 2000Full accounts made up to 30 September 1999 (14 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 October 1999Return made up to 02/10/99; full list of members (8 pages)
11 October 1999Return made up to 02/10/99; full list of members (8 pages)
5 August 1999Full accounts made up to 30 September 1998 (14 pages)
5 August 1999Full accounts made up to 30 September 1998 (14 pages)
2 November 1998Full accounts made up to 30 September 1997 (14 pages)
2 November 1998Full accounts made up to 30 September 1997 (14 pages)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
13 October 1998Return made up to 02/10/98; no change of members (6 pages)
13 October 1998Return made up to 02/10/98; no change of members (6 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
3 September 1998Company name changed archer underwriting LIMITED\certificate issued on 03/09/98 (2 pages)
3 September 1998Company name changed archer underwriting LIMITED\certificate issued on 03/09/98 (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
27 October 1997Return made up to 02/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 1997Return made up to 02/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
10 April 1997Full accounts made up to 30 September 1996 (14 pages)
10 April 1997Full accounts made up to 30 September 1996 (14 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
2 January 1997Director resigned (1 page)
2 January 1997New director appointed (2 pages)
2 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
7 November 1996Return made up to 02/10/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
7 November 1996Return made up to 02/10/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
6 November 1996New director appointed (2 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996New director appointed (2 pages)
30 May 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
11 March 1996Director resigned (1 page)
11 March 1996Director resigned (1 page)
2 February 1996Full accounts made up to 30 September 1995 (14 pages)
2 February 1996Full accounts made up to 30 September 1995 (14 pages)
25 September 1995Director's particulars changed (2 pages)
25 September 1995Director's particulars changed (2 pages)
21 September 1995Return made up to 02/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 1995Return made up to 02/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 1995Full accounts made up to 30 September 1994 (15 pages)
9 August 1995Full accounts made up to 30 September 1994 (15 pages)
3 August 1995Director's particulars changed (2 pages)
3 August 1995Director's particulars changed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
17 March 1995Company name changed resource underwriting LIMITED\certificate issued on 17/03/95 (6 pages)
17 March 1995Company name changed resource underwriting LIMITED\certificate issued on 17/03/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
14 April 1994Registered office changed on 14/04/94 from: one minster court mincing lane london EC3R 7AA (1 page)
14 April 1994Registered office changed on 14/04/94 from: one minster court mincing lane london EC3R 7AA (1 page)
16 June 1993Nc inc already adjusted 16/11/92 (1 page)
16 June 1993Nc inc already adjusted 16/11/92 (1 page)
12 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 February 1993Memorandum and Articles of Association (6 pages)
12 February 1993Memorandum and Articles of Association (6 pages)
29 January 1993Registered office changed on 29/01/93 from: st claire house 30/33 minories london EC3N 1DU (1 page)
29 January 1993Registered office changed on 29/01/93 from: st claire house 30/33 minories london EC3N 1DU (1 page)
10 January 1991Ad 21/12/90--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
10 January 1991Ad 21/12/90--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
30 November 1990Company name changed\certificate issued on 30/11/90 (2 pages)
30 November 1990Company name changed\certificate issued on 30/11/90 (2 pages)
29 November 1990£ nc 100/50000 22/11/90 (1 page)
29 November 1990Memorandum and Articles of Association (5 pages)
29 November 1990Registered office changed on 29/11/90 from: 31 corsham street london N1 6DR (1 page)
29 November 1990£ nc 100/50000 22/11/90 (1 page)
29 November 1990Registered office changed on 29/11/90 from: 31 corsham street london N1 6DR (1 page)
29 November 1990Memorandum and Articles of Association (5 pages)
16 October 1990Incorporation (15 pages)
16 October 1990Incorporation (15 pages)