Company NameUnion Maritime Underwriting Agency Limited
Company StatusDissolved
Company Number02748449
CategoryPrivate Limited Company
Incorporation Date18 September 1992(31 years, 7 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameRBCO 129 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ronald Keith Haddon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1993(4 months, 3 weeks after company formation)
Appointment Duration23 years, 3 months (closed 24 May 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHillbrook
15 Brook Lane
Renhold
Bedfordshire
Mk41 Old
Director NameMr Christopher Rupert Bryan Martin
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1998(6 years after company formation)
Appointment Duration17 years, 7 months (closed 24 May 2016)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLewcombe Manor
East Chelborough
Dorchester
Dorset
DT2 0QB
Secretary NameMs Anita Jane Law
NationalityBritish
StatusClosed
Appointed01 June 2007(14 years, 8 months after company formation)
Appointment Duration8 years, 12 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Thomas More Street
London
E1W 1YD
Director NameMr Paul John Kirkpatrick
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(2 weeks, 6 days after company formation)
Appointment Duration6 years (resigned 09 October 1998)
RoleUnderwriter
Correspondence Address2 Green Lane
Great Horkesley
Essex
CO4 4JA
Secretary NameMr Ronald Keith Haddon
NationalityBritish
StatusResigned
Appointed08 February 1993(4 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 01 June 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHillbrook
15 Brook Lane
Renhold
Bedfordshire
Mk41 Old
Director NameStephen Dennis Smith
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 October 1998)
RoleUnderwriter
Correspondence AddressRosewood 40 Tavistock Road
Laindon
Basildon
Essex
SS15 5QQ
Director NameMr Christopher Rupert Bryan Martin
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(5 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 15 May 1998)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLewcombe Manor
East Chelborough
Dorchester
Dorset
DT2 0QB
Director NameNigel Christopher Herbert
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 11 September 2001)
RoleInsurance Underwriter
Correspondence Address75 Inchbonnie Road
South Woodham Ferrers
Chelmsford
CM3 5GE
Director NameKevin Anthony Long
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(6 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2003)
RoleMarine Underwriter
Correspondence Address4 Ridge Mount
Benfleet
Essex
SS7 1JE
Director NameStewart Arthur Holmes
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2002)
RoleInsurance Consultant
Correspondence AddressCasterbridge
High Street, Loxwood
Billingshurst
West Sussex
RH14 0RD
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed18 September 1992(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors Two Limited (Corporation)
StatusResigned
Appointed18 September 1992(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed18 September 1992(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Contact

Websitewww.nmbunderwriting.com

Location

Registered AddressNmb House
17 Bevis Marks
London
EC3A 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

50k at £0.1Nmb Holdings (1987) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

24 September 1996Delivered on: 3 October 1996
Persons entitled: Mapfre Re Compania De Reaseguros Sa

Classification: Rent deposit deed
Secured details: (1) the obligations of the tenant (as defined) in the deed and (2) the obligations of the lessee under the lease (as defined) throughout the term thereby created to pay the rents reserved by and comply with the other lessee's obligations in the lease.
Particulars: £10,000 paid by the company to the landlord and all other sums paid into the account pursuant to the deed and any interest thereon credited. See the mortgage charge document for full details.
Outstanding
11 August 1994Delivered on: 16 August 1994
Persons entitled: Mapfre Xl Compania International De Reaseguros S.A.

Classification: Deed
Secured details: The obligations of the tenant under the lease dated 5TH august 1994 (as defined).
Particulars: £6500 paid to the landrord and any other sums paid into the account by the tenant. See the mortgage charge document for full details.
Outstanding

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
25 February 2016Application to strike the company off the register (3 pages)
25 February 2016Application to strike the company off the register (3 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 5,000
(5 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 5,000
(5 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 5,000
(5 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 5,000
(5 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 5,000
(5 pages)
12 May 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
12 May 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
12 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 5,000
(5 pages)
12 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 5,000
(5 pages)
12 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 5,000
(5 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
15 July 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
15 July 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
1 November 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
1 November 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
30 October 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
30 October 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
7 September 2009Return made up to 07/09/09; full list of members (3 pages)
7 September 2009Return made up to 07/09/09; full list of members (3 pages)
8 July 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
8 July 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
24 September 2008Return made up to 07/09/08; full list of members (3 pages)
24 September 2008Return made up to 07/09/08; full list of members (3 pages)
17 September 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
17 September 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
25 September 2007Return made up to 07/09/07; full list of members (2 pages)
25 September 2007Return made up to 07/09/07; full list of members (2 pages)
15 September 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
15 September 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
21 June 2007New secretary appointed (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007New secretary appointed (1 page)
4 November 2006Total exemption full accounts made up to 31 May 2006 (6 pages)
4 November 2006Total exemption full accounts made up to 31 May 2006 (6 pages)
13 September 2006Return made up to 07/09/06; full list of members (2 pages)
13 September 2006Return made up to 07/09/06; full list of members (2 pages)
15 September 2005Return made up to 07/09/05; full list of members (2 pages)
15 September 2005Return made up to 07/09/05; full list of members (2 pages)
1 September 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
1 September 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
5 October 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
5 October 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
14 September 2004Return made up to 07/09/04; full list of members (7 pages)
14 September 2004Return made up to 07/09/04; full list of members (7 pages)
15 December 2003Registered office changed on 15/12/03 from: holland house 1-4 bury street london EC3A 5HP (1 page)
15 December 2003Registered office changed on 15/12/03 from: holland house 1-4 bury street london EC3A 5HP (1 page)
14 November 2003Full accounts made up to 31 May 2003 (15 pages)
14 November 2003Full accounts made up to 31 May 2003 (15 pages)
10 November 2003Return made up to 07/09/03; full list of members (7 pages)
10 November 2003Return made up to 07/09/03; full list of members (7 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
14 January 2003Full accounts made up to 31 May 2002 (15 pages)
14 January 2003Full accounts made up to 31 May 2002 (15 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
30 September 2002Return made up to 07/09/02; full list of members (8 pages)
30 September 2002Return made up to 07/09/02; full list of members (8 pages)
13 December 2001Full accounts made up to 31 May 2001 (14 pages)
13 December 2001Full accounts made up to 31 May 2001 (14 pages)
27 September 2001Return made up to 07/09/01; full list of members
  • 363(287) ‐ Registered office changed on 27/09/01
(7 pages)
27 September 2001Return made up to 07/09/01; full list of members
  • 363(287) ‐ Registered office changed on 27/09/01
(7 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
4 April 2001Registered office changed on 04/04/01 from: 2-3 philpot lane london EC3M 8AQ (1 page)
4 April 2001Registered office changed on 04/04/01 from: 2-3 philpot lane london EC3M 8AQ (1 page)
15 December 2000Full accounts made up to 31 May 2000 (18 pages)
15 December 2000Full accounts made up to 31 May 2000 (18 pages)
14 September 2000Return made up to 07/09/00; full list of members (8 pages)
14 September 2000Return made up to 07/09/00; full list of members (8 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 January 2000Full accounts made up to 31 May 1999 (14 pages)
7 January 2000Full accounts made up to 31 May 1999 (14 pages)
22 September 1999Return made up to 07/09/99; no change of members (4 pages)
22 September 1999Return made up to 07/09/99; no change of members (4 pages)
4 December 1998Full accounts made up to 31 May 1998 (14 pages)
4 December 1998Full accounts made up to 31 May 1998 (14 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998New director appointed (2 pages)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Return made up to 07/09/98; full list of members (6 pages)
14 October 1998Return made up to 07/09/98; full list of members (6 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
10 October 1997Full accounts made up to 31 May 1997 (14 pages)
10 October 1997Full accounts made up to 31 May 1997 (14 pages)
10 September 1997Return made up to 07/09/97; no change of members (4 pages)
10 September 1997Return made up to 07/09/97; no change of members (4 pages)
10 October 1996Full accounts made up to 31 May 1996 (13 pages)
10 October 1996Full accounts made up to 31 May 1996 (13 pages)
3 October 1996Particulars of mortgage/charge (7 pages)
3 October 1996Particulars of mortgage/charge (7 pages)
12 September 1996Return made up to 07/09/96; no change of members (4 pages)
12 September 1996Return made up to 07/09/96; no change of members (4 pages)
24 October 1995Full accounts made up to 31 May 1995 (14 pages)
24 October 1995Full accounts made up to 31 May 1995 (14 pages)
29 September 1995Return made up to 07/09/95; full list of members (6 pages)
29 September 1995Return made up to 07/09/95; full list of members (6 pages)
23 August 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
21 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
21 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
11 November 1992Memorandum and Articles of Association (5 pages)
11 November 1992Memorandum and Articles of Association (5 pages)
18 September 1992Incorporation (12 pages)
18 September 1992Incorporation (12 pages)