Company NameAdditional Underwriting Agencies (No.10) Limited
Company StatusActive
Company Number02666936
CategoryPrivate Limited Company
Incorporation Date29 November 1991(32 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter David Spires
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(25 years after company formation)
Appointment Duration7 years, 4 months
RoleGeneral Counsel & Secretary To The Council
Country of ResidenceEngland
Correspondence AddressCouncil Secretariat
Lloyd's Of London
One Lime Street
London
EC3M 7HA
Director NameAdditional Underwriting Agencies (No.9) Limited (Corporation)
StatusCurrent
Appointed29 July 1996(4 years, 8 months after company formation)
Appointment Duration27 years, 9 months
Correspondence AddressCouncil Secretariat
Lloyds Of London One Lime Street
London
EC3M 7HA
Director NameThe Society Of Lloyds (Corporation)
StatusCurrent
Appointed29 July 1996(4 years, 8 months after company formation)
Appointment Duration27 years, 9 months
Correspondence AddressOne Lime Street
London
EC3M 7HA
Secretary NameAdditional Underwriting Agencies (No.9) Limited (Corporation)
StatusCurrent
Appointed29 July 1996(4 years, 8 months after company formation)
Appointment Duration27 years, 9 months
Correspondence AddressCouncil Secretariat
Lloyds Of London One Lime Street
London
EC3M 7HA
Director NameAnthony Arthur Berryman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 29 July 1996)
RoleAccountant
Correspondence AddressHalf Acre Back Lane
Marlborough
Wiltshire
SN8 1JJ
Director NameKenneth Sidney Goddard
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(1 year after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 October 1993)
RoleCompany Director
Correspondence Address42 Shakespeare Tower
Barbican
London
EC2Y 8DR
Secretary NameMichael Logan Glover
NationalityBritish
StatusResigned
Appointed29 November 1992(1 year after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 October 1993)
RoleCompany Director
Correspondence AddressDunelm
41. St. Catherines Road
Broxbourne
Herts
EN10 7LD
Director NamePhilip Godfrey Johnson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 July 1996)
RoleAccountant
Correspondence Address18 Springfield Gardens
Bickley
Kent
BR1 2LZ
Secretary NamePhilip Godfrey Johnson
NationalityBritish
StatusResigned
Appointed20 October 1993(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 July 1996)
RoleAccountant
Correspondence Address18 Springfield Gardens
Bickley
Kent
BR1 2LZ
Director NameGavin William Steele
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(18 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds One Lime Street
London
EC3M 7HA
Director NameAdditional Underwriting Agencies (No 10) Limited (Corporation)
StatusResigned
Appointed29 July 1996(4 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 29 July 1996)
Correspondence AddressCouncil Secretariat
Lloyds Of London One Lime Street
London
EC3M 7HA

Location

Registered AddressCouncil Secretariat
Lloyd's Of London
One Lime Street
London
EC3M 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Society Of Lloyds
100.00%
Ordinary

Accounts

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

Returns

Latest Return29 August 2023 (7 months, 4 weeks ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

1 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
31 August 2023Appointment of Ms. Caroline Sandeman-Allen as a director on 31 August 2023 (2 pages)
31 August 2023Termination of appointment of Peter David Spires as a director on 31 August 2023 (1 page)
29 August 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
30 August 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
23 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
24 May 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
21 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
19 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
31 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
22 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 December 2016Appointment of Mr Peter David Spires as a director on 1 December 2016 (2 pages)
12 December 2016Appointment of Mr Peter David Spires as a director on 1 December 2016 (2 pages)
9 December 2016Termination of appointment of Gavin William Steele as a director on 31 October 2016 (1 page)
9 December 2016Termination of appointment of Gavin William Steele as a director on 31 October 2016 (1 page)
1 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
22 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(6 pages)
17 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(6 pages)
18 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(6 pages)
18 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(6 pages)
4 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 September 2013Director's details changed for The Society of Lloyds on 29 August 2013 (1 page)
20 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(6 pages)
20 September 2013Secretary's details changed for Additional Underwriting Agencies (No.9) Limited on 29 August 2013 (1 page)
20 September 2013Director's details changed for The Society of Lloyds on 29 August 2013 (1 page)
20 September 2013Secretary's details changed for Additional Underwriting Agencies (No.9) Limited on 29 August 2013 (1 page)
20 September 2013Director's details changed for Additional Underwriting Agencies (No.9) Limited on 29 August 2013 (1 page)
20 September 2013Director's details changed for Additional Underwriting Agencies (No.9) Limited on 29 August 2013 (1 page)
20 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(6 pages)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (15 pages)
12 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (15 pages)
22 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (15 pages)
22 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (15 pages)
6 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
6 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (15 pages)
17 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (15 pages)
5 August 2010Appointment of Gavin William Steele as a director (3 pages)
5 August 2010Appointment of Gavin William Steele as a director (3 pages)
11 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (6 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 November 2008Return made up to 29/08/08; full list of members (7 pages)
5 November 2008Return made up to 29/08/08; full list of members (7 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
12 September 2007Return made up to 29/08/07; full list of members (7 pages)
12 September 2007Return made up to 29/08/07; full list of members (7 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
8 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
8 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
29 September 2006Return made up to 29/08/06; full list of members
  • 363(287) ‐ Registered office changed on 29/09/06
(7 pages)
29 September 2006Return made up to 29/08/06; full list of members
  • 363(287) ‐ Registered office changed on 29/09/06
(7 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
18 October 2005Return made up to 29/08/05; full list of members (7 pages)
18 October 2005Return made up to 29/08/05; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
14 September 2004Return made up to 29/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/09/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2004Return made up to 29/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/09/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/09/03
(7 pages)
18 September 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/09/03
(7 pages)
30 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
30 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
27 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
12 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
7 September 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2000Return made up to 29/08/00; full list of members (6 pages)
15 September 2000Return made up to 29/08/00; full list of members (6 pages)
6 July 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
6 July 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
20 September 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
20 September 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
7 September 1999Return made up to 29/08/99; no change of members (4 pages)
7 September 1999Return made up to 29/08/99; no change of members (4 pages)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
16 September 1998Return made up to 29/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 September 1998Return made up to 29/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
7 May 1997Return made up to 29/08/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
7 May 1997Return made up to 29/08/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
22 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
22 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
12 August 1996New director appointed (1 page)
12 August 1996New director appointed (1 page)
12 August 1996New secretary appointed;new director appointed (1 page)
12 August 1996Director resigned (2 pages)
12 August 1996New secretary appointed;new director appointed (1 page)
12 August 1996Director resigned (2 pages)
12 August 1996Director resigned (2 pages)
12 August 1996Director resigned (2 pages)
6 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
6 September 1995Return made up to 29/08/95; full list of members (10 pages)
6 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
6 September 1995Return made up to 29/08/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)