Company NameCreechurch Underwriting Limited
Company StatusDissolved
Company Number02824696
CategoryPrivate Limited Company
Incorporation Date7 June 1993(30 years, 11 months ago)
Dissolution Date10 February 2023 (1 year, 2 months ago)
Previous NamesActive Syndicate Management Limited and Creechurch Underwriting Ltd

Business Activity

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

Directors

Director NameMr Michael Clive Watson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2017(24 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 10 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
Director NameMr Gavin Mark Phillips
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2022(28 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 10 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
Director NameStewart Arthur Holmes
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(same day as company formation)
RoleUnderwriter
Correspondence AddressCasterbridge
High Street, Loxwood
Billingshurst
West Sussex
RH14 0RD
Secretary NameMr Robert James Ingham Clark
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Parkside
London
NW7 2LH
Director NameBruce William Charles Graham
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(3 days after company formation)
Appointment Duration12 years, 11 months (resigned 30 May 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address92 Chislehurst Road
Orpington
Kent
BR6 0DN
Director NameMr Henry John Mervyn Blakeney
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(3 days after company formation)
Appointment Duration12 years, 7 months (resigned 16 January 2006)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address20 Rawlings Street
London
SW3 2LS
Director NameMr Barry Coleman
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(3 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 1994)
RoleChairman Of Managing Agency
Correspondence AddressBatchelors
Barns Green
Horsham
West Sussex
RH13 7QG
Secretary NamePaula Diane Goldstone
NationalityBritish
StatusResigned
Appointed01 January 1996(2 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 June 2005)
RoleCompany Director
Correspondence Address68 Cherry Tree Drive
Brandon Grove
South Ockendon
Essex
RM15 6TP
Director NameJohn Edward Griffin House
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(5 years after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressFlat 12 Eagle Wharf Court
Lafone Street
London
SE1 2LZ
Director NameMr David Richard Holmes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(6 years, 4 months after company formation)
Appointment Duration4 years (resigned 14 November 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Marlborough Crescent
River Head
Sevenoaks
Kent
TN13 2HH
Director NameMr David Victor Dunning
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(9 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 September 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Edinburgh Close
Southwater
Horsham
West Sussex
RH13 9XB
Director NameMr Peter Connell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(11 years, 3 months after company formation)
Appointment Duration2 years (resigned 02 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Compton Drive
Eastbourne
East Sussex
BN20 8BX
Director NamePhillip Knight
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(11 years, 3 months after company formation)
Appointment Duration2 years (resigned 02 October 2006)
RoleCompany Director
Correspondence Address18 Wadhurst Close
St. Leonards On Sea
East Sussex
TN37 7AZ
Secretary NameMrs Karen Elizabeth Graves
NationalityBritish
StatusResigned
Appointed10 June 2005(12 years after company formation)
Appointment Duration1 year, 7 months (resigned 26 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighlands
Hatfield Heath Road
Sawbridgeworth
Herts
CM21 9HX
Director NameMr Stephen John Gargrave
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(12 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2006)
RoleUnderwriting
Country of ResidenceEngland
Correspondence Address6 Belfairs Close
Leigh On Sea
Essex
SS9 3AL
Director NameGuy David Gunlach
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2006(12 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 June 2006)
RoleCompany Director
Correspondence Address1 Robin Hill
Bexhill On Sea
East Sussex
TN39 4QS
Director NameMrs Karen Elizabeth Graves
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(13 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2008)
RoleCheif Operating Officer
Country of ResidenceEngland
Correspondence AddressHighlands
Hatfield Heath Road
Sawbridgeworth
Herts
CM21 9HX
Director NameDr Neil Antony Bruce
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(13 years, 7 months after company formation)
Appointment Duration1 year (resigned 15 February 2008)
RoleActuary
Correspondence AddressFlat 4 23 Kingston Hill
Kingston Upon Thames
Surrey
KT2 7PW
Secretary NameMr Robert James Ingham Clark
NationalityBritish
StatusResigned
Appointed26 January 2007(13 years, 7 months after company formation)
Appointment Duration4 months (resigned 31 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Parkside
London
NW7 2LH
Secretary NameAmanda Fetto
NationalityBritish
StatusResigned
Appointed31 May 2007(13 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 April 2008)
RoleSolicitor
Correspondence Address4 Thame Road
London
SE16 6AR
Director NameSimon Nicholas Cox
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(14 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2010)
RoleFinance Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Secretary NameMr Philip Arthur Victor Selim Osman
StatusResigned
Appointed26 October 2009(16 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 July 2010)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Secretary NameAdrianne Cormack
StatusResigned
Appointed25 August 2010(17 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2012)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Robert David Law
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(18 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Richard Hugh Cripps
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(18 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Secretary NameJames William Greenfield
StatusResigned
Appointed07 May 2013(19 years, 11 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 NameMr Stuart Robert Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(23 years, 1 month 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 NamePaul David Cooper
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(23 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(23 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 May 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(23 years, 7 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(24 years 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 Davison
Date of BirthJuly 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed31 May 2018(24 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Secretary NameMs Joanne Marshall
StatusResigned
Appointed21 June 2019(26 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 October 2019)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Shareholders

1 at £1Creechurch Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

16 August 2006Delivered on: 21 August 2006
Satisfied on: 1 October 2007
Persons entitled: Swissre Investments (Bermuda) LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit of £473,986 plus any interest. See the mortgage charge document for full details.
Fully Satisfied
18 January 2002Delivered on: 24 January 2002
Satisfied on: 17 October 2006
Persons entitled: The City of London Real Property Company Limited

Classification: Rent deposit deed
Secured details: £37,290.00 due from the company to the chargee.
Particulars: All interest in the account and deposit balance.
Fully Satisfied
18 January 2002Delivered on: 24 January 2002
Satisfied on: 17 October 2006
Persons entitled: The City of London Real Property Company Limited

Classification: Rent deposit deed
Secured details: £18,117.50 due from the company to the chargee.
Particulars: All interest in the account and deposit balance.
Fully Satisfied
31 January 1997Delivered on: 12 February 1997
Satisfied on: 21 July 2004
Persons entitled: The Society of Lloyd's

Classification: Deed of undertaking
Secured details: The balance from time to time remaining unpaid of the company's applicable proportion of the aggregate managing agents' contribution, together with any interest thereon, payable pursuant to a direction given on 17 july 1996 (as amended on 25 july 1996) by the council of lloyd's.
Particulars: All right title benefit and interest of the company in and to all profit commission whether in existance at the date of execution of the deed of undertaking or coming into existance after the date thereof.
Fully Satisfied

Filing History

7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 January 2020Termination of appointment of Joanne Marshall as a secretary on 10 October 2019 (1 page)
14 October 2019Termination of appointment of Mariana Daoud-O'connell as a secretary on 4 June 2019 (1 page)
14 October 2019Appointment of Ms. Joanne Marshall as a secretary on 21 June 2019 (2 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
4 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
8 June 2018Appointment of Ms. Laurie Davison as a director on 31 May 2018 (2 pages)
31 May 2018Appointment of Mr. Nigel Sinclair Meyer as a director on 31 May 2018 (2 pages)
31 May 2018Termination of appointment of Robert John Harden as a director on 31 May 2018 (1 page)
20 March 2018Notification of Creechurch Holdings 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)
15 March 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Appointment of Michael Clive Watson as a director on 20 December 2017 (2 pages)
4 January 2018Notification of a person with significant control statement (2 pages)
4 January 2018Cessation of Creechurch Holdings Limited as a person with significant control on 31 December 2017 (1 page)
4 January 2018Termination of appointment of Paul David Cooper as a director on 31 December 2017 (1 page)
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)
5 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 May 2017Accounts for a dormant company made up to 31 December 2016 (6 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)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
22 August 2016Appointment of Michael Duffy as a director on 4 August 2016 (2 pages)
22 August 2016Appointment of Michael Duffy as a director on 4 August 2016 (2 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 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)
29 July 2016Appointment of Paul David Cooper as a director on 28 July 2016 (2 pages)
29 July 2016Appointment of Paul David Cooper 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 1
(5 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 1
(5 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (7 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 1
(5 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 1
(5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (7 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 1
(5 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 1
(5 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
1 July 2013Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filing AP03 for James Greenfield
(5 pages)
1 July 2013Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filing AP03 for James Greenfield
(5 pages)
17 June 2013Termination of appointment of a secretary (1 page)
17 June 2013Termination of appointment of a secretary (1 page)
14 June 2013Appointment of James William Greenfield as a secretary
  • ANNOTATION A second filed AP03 was registered on 01/07/2013
(3 pages)
14 June 2013Appointment of James William Greenfield as a secretary
  • ANNOTATION A second filed AP03 was registered on 01/07/2013
(3 pages)
3 April 2013Appointment of Stephen Trevor Manning as a director (2 pages)
3 April 2013Appointment of 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)
16 July 2012Termination of appointment of Adrianne Cormack as a secretary (1 page)
16 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)
13 July 2012Termination of appointment of Adrianne Cormack as a secretary (1 page)
4 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
21 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
21 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
6 December 2011Termination of appointment of David Watson as a director (1 page)
6 December 2011Termination of appointment of David Watson as a director (1 page)
6 December 2011Appointment of Mr Robert David Law as a director (2 pages)
6 December 2011Appointment of Mr Robert David Law as a director (2 pages)
6 December 2011Appointment of Richard Hugh Cripps as a director (2 pages)
6 December 2011Appointment of Richard Hugh Cripps as a director (2 pages)
20 September 2011Director's details changed for Simon Nicholas Cox on 10 October 2009 (2 pages)
20 September 2011Director's details changed for Simon Nicholas Cox on 10 October 2009 (2 pages)
9 June 2011Director's details changed for Mr David Richard Watson on 1 September 2010 (2 pages)
9 June 2011Director's details changed for Mr David Richard Watson on 1 September 2010 (2 pages)
9 June 2011Director's details changed for Mr David Richard Watson on 1 September 2010 (2 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
14 April 2011Full accounts made up to 31 December 2010 (12 pages)
14 April 2011Full accounts made up to 31 December 2010 (12 pages)
2 March 2011Director's details changed for Michael Clive Watson on 27 October 2009 (2 pages)
2 March 2011Director's details changed for Michael Clive Watson on 27 October 2009 (2 pages)
2 March 2011Director's details changed for Mr Stephen Trevor Manning on 27 October 2009 (2 pages)
2 March 2011Director's details changed for Mr Stephen Trevor Manning on 27 October 2009 (2 pages)
1 March 2011Director's details changed for Dr Ian Bruce Owen on 27 October 2009 (2 pages)
1 March 2011Director's details changed for Dr Ian Bruce Owen on 27 October 2009 (2 pages)
19 November 2010Statement by directors (1 page)
19 November 2010Solvency statement dated 11/11/10 (1 page)
19 November 2010Statement of capital on 19 November 2010
  • GBP 1
(4 pages)
19 November 2010Statement by directors (1 page)
19 November 2010Statement of capital on 19 November 2010
  • GBP 1
(4 pages)
19 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Pay dividend/share prem reduced to nil 11/11/2010
(1 page)
19 November 2010Solvency statement dated 11/11/10 (1 page)
19 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Pay dividend/share prem reduced to nil 11/11/2010
(1 page)
9 November 2010Termination of appointment of Ian Owen as a director (2 pages)
9 November 2010Termination of appointment of Simon Cox as a director (2 pages)
9 November 2010Termination of appointment of Peter May as a director (2 pages)
9 November 2010Termination of appointment of Peter May as a director (2 pages)
9 November 2010Termination of appointment of Ian Owen as a director (2 pages)
9 November 2010Termination of appointment of Simon Cox as a director (2 pages)
9 November 2010Termination of appointment of Stephen Manning as a director (2 pages)
9 November 2010Termination of appointment of Stephen Manning as a director (2 pages)
25 August 2010Appointment of Adrianne Cormack as a secretary (1 page)
25 August 2010Appointment of Adrianne Cormack as a secretary (1 page)
3 August 2010Termination of appointment of Philip Osman as a secretary (1 page)
3 August 2010Termination of appointment of Philip Osman as a secretary (1 page)
17 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
15 June 2010Full accounts made up to 31 December 2009 (15 pages)
15 June 2010Full accounts made up to 31 December 2009 (15 pages)
9 November 2009Appointment of Mr Philip Arthur Victor Selim Osman as a secretary (1 page)
9 November 2009Appointment of Mr Philip Arthur Victor Selim Osman as a secretary (1 page)
10 June 2009Return made up to 07/06/09; full list of members (4 pages)
10 June 2009Return made up to 07/06/09; full list of members (4 pages)
15 May 2009Appointment terminated director david pye (1 page)
15 May 2009Appointment terminated director david pye (1 page)
14 May 2009Full accounts made up to 31 December 2008 (18 pages)
14 May 2009Full accounts made up to 31 December 2008 (18 pages)
3 November 2008Full accounts made up to 31 December 2007 (16 pages)
3 November 2008Full accounts made up to 31 December 2007 (16 pages)
10 September 2008Director appointed mr david richard watson (2 pages)
10 September 2008Director appointed mr david richard watson (2 pages)
18 August 2008Appointment terminated director karen graves (1 page)
18 August 2008Appointment terminated director karen graves (1 page)
20 June 2008Return made up to 07/06/08; full list of members (5 pages)
20 June 2008Return made up to 07/06/08; full list of members (5 pages)
22 April 2008Appointment terminated secretary amanda fetto (1 page)
22 April 2008Appointment terminated secretary amanda fetto (1 page)
26 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2007Auditor's resignation (2 pages)
7 December 2007Auditor's resignation (2 pages)
1 October 2007Declaration of satisfaction of mortgage/charge (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Declaration of satisfaction of mortgage/charge (1 page)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
5 September 2007New director appointed (1 page)
5 September 2007New director appointed (1 page)
13 July 2007Resolutions
  • RES13 ‐ Delegate authority 29/06/07
(1 page)
13 July 2007Resolutions
  • RES13 ‐ Approval of acts 29/06/07
(1 page)
13 July 2007Resolutions
  • RES13 ‐ Delegate authority 29/06/07
(1 page)
13 July 2007Resolutions
  • RES13 ‐ Approval of acts 29/06/07
(1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Return made up to 07/06/07; full list of members (3 pages)
27 June 2007Return made up to 07/06/07; full list of members (3 pages)
19 June 2007Full accounts made up to 31 December 2006 (18 pages)
19 June 2007Full accounts made up to 31 December 2006 (18 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
8 June 2007New secretary appointed (1 page)
8 June 2007New secretary appointed (1 page)
7 June 2007Secretary resigned (1 page)
7 June 2007Secretary resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
25 May 2007Registered office changed on 25/05/07 from: 17TH floor 30 st mary axe london EC3A 8BF (1 page)
25 May 2007Registered office changed on 25/05/07 from: 17TH floor 30 st mary axe london EC3A 8BF (1 page)
17 April 2007Company name changed creechurch underwriting LTD\certificate issued on 17/04/07 (2 pages)
17 April 2007Company name changed creechurch underwriting LTD\certificate issued on 17/04/07 (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
6 March 2007New director appointed (3 pages)
6 March 2007New director appointed (3 pages)
7 February 2007New secretary appointed (2 pages)
7 February 2007Director resigned (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007New secretary appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (3 pages)
15 December 2006New director appointed (3 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
17 October 2006Declaration of satisfaction of mortgage/charge (1 page)
17 October 2006Declaration of satisfaction of mortgage/charge (1 page)
17 October 2006Declaration of satisfaction of mortgage/charge (1 page)
17 October 2006Declaration of satisfaction of mortgage/charge (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
11 September 2006Full accounts made up to 31 December 2005 (17 pages)
11 September 2006Full accounts made up to 31 December 2005 (17 pages)
21 August 2006Particulars of mortgage/charge (3 pages)
21 August 2006Particulars of mortgage/charge (3 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
12 June 2006Return made up to 07/06/06; full list of members (11 pages)
12 June 2006Return made up to 07/06/06; full list of members (11 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
13 October 2005Full accounts made up to 31 December 2004 (20 pages)
13 October 2005Full accounts made up to 31 December 2004 (20 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
20 June 2005New secretary appointed (1 page)
20 June 2005New secretary appointed (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005Secretary resigned (1 page)
16 June 2005Return made up to 07/06/05; full list of members (10 pages)
16 June 2005Return made up to 07/06/05; full list of members (10 pages)
26 April 2005Registered office changed on 26/04/05 from: first floor asia house 31-33 lime street london EC3M 7HT (1 page)
26 April 2005Registered office changed on 26/04/05 from: first floor asia house 31-33 lime street london EC3M 7HT (1 page)
15 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
15 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
10 August 2004Full accounts made up to 31 December 2003 (19 pages)
10 August 2004Full accounts made up to 31 December 2003 (19 pages)
29 July 2004Return made up to 07/06/04; full list of members (9 pages)
29 July 2004Return made up to 07/06/04; full list of members (9 pages)
21 July 2004Declaration of satisfaction of mortgage/charge (1 page)
21 July 2004Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
16 August 2003New director appointed (2 pages)
16 August 2003New director appointed (2 pages)
4 August 2003Return made up to 07/06/03; full list of members (10 pages)
4 August 2003Return made up to 07/06/03; full list of members (10 pages)
3 July 2003Full accounts made up to 31 December 2002 (20 pages)
3 July 2003Full accounts made up to 31 December 2002 (20 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 October 2002Full accounts made up to 31 December 2001 (19 pages)
2 October 2002Full accounts made up to 31 December 2001 (19 pages)
24 July 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
24 July 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
26 October 2001Full accounts made up to 31 December 2000 (18 pages)
26 October 2001Full accounts made up to 31 December 2000 (18 pages)
27 July 2001Return made up to 07/06/01; full list of members (9 pages)
27 July 2001Return made up to 07/06/01; full list of members (9 pages)
24 April 2001Registered office changed on 24/04/01 from: first floor portsoken house 155-157 minories london EC3N 1LJ (1 page)
24 April 2001Registered office changed on 24/04/01 from: first floor portsoken house 155-157 minories london EC3N 1LJ (1 page)
23 October 2000Full accounts made up to 31 December 1999 (19 pages)
23 October 2000Full accounts made up to 31 December 1999 (19 pages)
2 August 2000Ad 13/07/00--------- £ si 2750@1=2750 £ ic 300390/303140 (2 pages)
2 August 2000Ad 13/07/00--------- £ si 2750@1=2750 £ ic 300390/303140 (2 pages)
12 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2000Ad 31/03/00--------- £ si 20000@1=20000 £ ic 280390/300390 (2 pages)
2 May 2000Ad 31/03/00--------- £ si 20000@1=20000 £ ic 280390/300390 (2 pages)
22 February 2000Registered office changed on 22/02/00 from: international house 26-28 creechurch lane london EC3A 5HB (1 page)
22 February 2000Registered office changed on 22/02/00 from: international house 26-28 creechurch lane london EC3A 5HB (1 page)
5 February 2000Ad 30/12/99--------- £ si 15000@1=15000 £ ic 265390/280390 (2 pages)
5 February 2000Ad 30/12/99--------- £ si 15000@1=15000 £ ic 265390/280390 (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000Director resigned (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
2 November 1999Ad 30/09/99--------- £ si 20000@1=20000 £ ic 245390/265390 (2 pages)
2 November 1999Ad 30/09/99--------- £ si 20000@1=20000 £ ic 245390/265390 (2 pages)
18 October 1999Full accounts made up to 31 December 1998 (18 pages)
18 October 1999Full accounts made up to 31 December 1998 (18 pages)
3 August 1999Ad 30/06/99--------- £ si 20000@1=20000 £ ic 225390/245390 (2 pages)
3 August 1999Ad 30/06/99--------- £ si 20000@1=20000 £ ic 225390/245390 (2 pages)
20 July 1999Return made up to 07/06/99; full list of members (14 pages)
20 July 1999Return made up to 07/06/99; full list of members (14 pages)
9 April 1999Ad 30/03/99--------- £ si 20000@1=20000 £ ic 205390/225390 (2 pages)
9 April 1999Ad 30/03/99--------- £ si 20000@1=20000 £ ic 205390/225390 (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
27 January 1999Ad 30/12/98--------- £ si 10000@1=10000 £ ic 195390/205390 (2 pages)
27 January 1999Ad 30/12/98--------- £ si 10000@1=10000 £ ic 195390/205390 (2 pages)
28 October 1998Full accounts made up to 31 December 1997 (14 pages)
28 October 1998Full accounts made up to 31 December 1997 (14 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
22 July 1998Return made up to 07/06/98; full list of members (14 pages)
22 July 1998Return made up to 07/06/98; full list of members (14 pages)
9 July 1998Ad 30/06/98--------- £ si 10000@1=10000 £ ic 185390/195390 (2 pages)
9 July 1998Ad 30/06/98--------- £ si 10000@1=10000 £ ic 185390/195390 (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
5 May 1998Ad 01/04/98--------- £ si 20000@1=20000 £ ic 165390/185390 (2 pages)
5 May 1998Ad 01/04/98--------- £ si 20000@1=20000 £ ic 165390/185390 (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
9 September 1997Full accounts made up to 31 December 1996 (14 pages)
9 September 1997Full accounts made up to 31 December 1996 (14 pages)
22 July 1997Return made up to 07/06/97; full list of members (14 pages)
22 July 1997Return made up to 07/06/97; full list of members (14 pages)
2 July 1997Company name changed active syndicate management limi ted\certificate issued on 03/07/97 (2 pages)
2 July 1997Company name changed active syndicate management limi ted\certificate issued on 03/07/97 (2 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
13 January 1997Memorandum and Articles of Association (27 pages)
13 January 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 January 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
13 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
13 January 1997Ad 02/01/97--------- £ si 2530@1=2530 £ ic 56000/58530 (2 pages)
13 January 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
13 January 1997Ad 02/01/97--------- £ si 55000@1=55000 £ ic 1000/56000 (2 pages)
13 January 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
13 January 1997Ad 02/01/97--------- £ si 2530@1=2530 £ ic 56000/58530 (2 pages)
13 January 1997Ad 02/01/97--------- £ si 55000@1=55000 £ ic 1000/56000 (2 pages)
13 January 1997Memorandum and Articles of Association (27 pages)
4 December 1996Registered office changed on 04/12/96 from: international house 26-28 creechurch lane london EC3A 5HB (1 page)
4 December 1996Registered office changed on 04/12/96 from: international house 26-28 creechurch lane london EC3A 5HB (1 page)
25 October 1996Full accounts made up to 31 December 1995 (12 pages)
25 October 1996Full accounts made up to 31 December 1995 (12 pages)
6 August 1996Return made up to 07/06/96; no change of members
  • 363(287) ‐ Registered office changed on 06/08/96
  • 363(288) ‐ Director resigned
(11 pages)
6 August 1996Return made up to 07/06/96; no change of members
  • 363(287) ‐ Registered office changed on 06/08/96
  • 363(288) ‐ Director resigned
(11 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
10 January 1996New secretary appointed (2 pages)
10 January 1996New secretary appointed (2 pages)
10 January 1996Secretary resigned (2 pages)
10 January 1996Secretary resigned (2 pages)
22 June 1995Full accounts made up to 31 December 1994 (11 pages)
22 June 1995Return made up to 07/06/95; no change of members (6 pages)
22 June 1995Full accounts made up to 31 December 1994 (11 pages)
22 June 1995Return made up to 07/06/95; no change of members (6 pages)
9 February 1995New director appointed (3 pages)
9 February 1995New director appointed (3 pages)
13 December 1994Ad 01/01/94--------- £ si 998@1 (2 pages)
13 December 1994Ad 01/01/94--------- £ si 998@1 (2 pages)
17 November 1994Full accounts made up to 31 December 1993 (6 pages)
17 November 1994Full accounts made up to 31 December 1993 (6 pages)
7 July 1994Return made up to 07/06/94; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 July 1994Return made up to 07/06/94; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 February 1994Accounting reference date notified as 31/12 (1 page)
9 February 1994Accounting reference date notified as 31/12 (1 page)
3 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
3 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
3 September 1993New director appointed (3 pages)
3 September 1993New director appointed (3 pages)
3 September 1993New director appointed (3 pages)
3 September 1993New director appointed (3 pages)
3 September 1993New director appointed (3 pages)
3 September 1993New director appointed (3 pages)
3 September 1993New director appointed (3 pages)
3 September 1993New director appointed (3 pages)
3 September 1993New director appointed (3 pages)
3 September 1993New director appointed (3 pages)
7 June 1993Incorporation (14 pages)
7 June 1993Incorporation (14 pages)