Company NameFAI Underwriting Limited
Company StatusDissolved
Company Number03376457
CategoryPrivate Limited Company
Incorporation Date27 May 1997(26 years, 11 months ago)
Dissolution Date17 August 2023 (8 months, 1 week ago)
Previous NamePolarhawk Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Norman Walter Britten
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1999(1 year, 11 months after company formation)
Appointment Duration24 years, 3 months (closed 17 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 College Gardens
Dulwich Village
London
SE21 7BE
Secretary NameMr William Scott
NationalityBritish
StatusClosed
Appointed22 December 1999(2 years, 6 months after company formation)
Appointment Duration23 years, 8 months (closed 17 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 St Clare Drive
Colchester
Essex
CO3 3TA
Director NameGraham Davies
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2001(3 years, 7 months after company formation)
Appointment Duration22 years, 7 months (closed 17 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdenne House 76 Hazlemere Road
Penn
High Wycombe
Buckinghamshire
HP10 8AG
Director NameMr Harvey Gerald Simons
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2001(3 years, 7 months after company formation)
Appointment Duration22 years, 7 months (closed 17 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Royston Park Road
Pinner
Middlesex
HA5 4AF
Director NamePeter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleSolicitor
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMr Martin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameAshraf I Kamha
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed28 July 1997(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 September 1998)
RoleCompany Director
Correspondence Address1 Oxley Avenue
St Ives
Nsw
2075
Director NameChristopher Kenneth Eallett Lister
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(2 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 June 1998)
RoleReinsurance
Correspondence AddressBerrington Kings Drive
Midhurst
West Sussex
GU29 0BH
Director NameTimothy Maxwell Mainprize
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed29 July 1997(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address66 Wyong Road
Mosman
Nsw 2088
2088
Director NameDaniel Wilkie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(1 year, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 June 1999)
RoleCompany Director
Correspondence Address36 Derriwong Road
Dural
New South Wales
2158
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence Address200 Aldersgate Street
London
EC1A 4JJ
Secretary NameEastgate Insurance Services Limited (Corporation)
StatusResigned
Appointed15 June 1998(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 22 December 1999)
Correspondence AddressPullman Place
Great Western Road
Gloucester
GL1 3EA
Wales

Location

Registered AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 August 2023Final Gazette dissolved following liquidation (1 page)
17 May 2023Notice of final account prior to dissolution (12 pages)
5 July 2021Appointment of a liquidator (3 pages)
31 October 2019Appointment of a liquidator (3 pages)
31 October 2019Notice of removal of liquidator by court (6 pages)
31 October 2019Appointment of a liquidator (3 pages)
8 April 2015Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
1 July 2010Order of court to wind up (2 pages)
1 July 2010Order of court to wind up (2 pages)
23 June 2010Order of court to wind up (1 page)
23 June 2010Order of court to wind up (1 page)
23 June 2010Appointment of a liquidator (2 pages)
23 June 2010Appointment of a liquidator (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (17 pages)
4 November 2009Full accounts made up to 31 December 2008 (17 pages)
15 June 2009Return made up to 27/05/09; full list of members (4 pages)
15 June 2009Secretary's change of particulars / william scott / 27/05/2009 (1 page)
15 June 2009Secretary's change of particulars / william scott / 27/05/2009 (1 page)
15 June 2009Return made up to 27/05/09; full list of members (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 37 (6 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 38 (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 38 (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 37 (6 pages)
31 October 2008Full accounts made up to 31 December 2007 (18 pages)
31 October 2008Full accounts made up to 31 December 2007 (18 pages)
13 June 2008Return made up to 27/05/08; full list of members (4 pages)
13 June 2008Return made up to 27/05/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
28 September 2007Return made up to 27/05/07; no change of members
  • 363(287) ‐ Registered office changed on 28/09/07
(7 pages)
28 September 2007Return made up to 27/05/07; no change of members
  • 363(287) ‐ Registered office changed on 28/09/07
(7 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
9 June 2006Return made up to 27/05/06; full list of members (7 pages)
9 June 2006Return made up to 27/05/06; full list of members (7 pages)
29 November 2005Full accounts made up to 31 December 2004 (15 pages)
29 November 2005Full accounts made up to 31 December 2004 (15 pages)
30 June 2005Return made up to 27/05/05; full list of members (7 pages)
30 June 2005Return made up to 27/05/05; full list of members (7 pages)
20 January 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
20 January 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
10 August 2004Full accounts made up to 30 June 2003 (16 pages)
10 August 2004Full accounts made up to 30 June 2003 (16 pages)
9 June 2004Return made up to 27/05/04; full list of members (7 pages)
9 June 2004Return made up to 27/05/04; full list of members (7 pages)
25 February 2004Full accounts made up to 30 June 2002 (14 pages)
25 February 2004Full accounts made up to 30 June 2002 (14 pages)
25 February 2004Full accounts made up to 30 June 2001 (14 pages)
25 February 2004Full accounts made up to 30 June 2001 (14 pages)
24 February 2004Delivery ext'd 3 mth 30/06/03 (1 page)
24 February 2004Delivery ext'd 3 mth 30/06/03 (1 page)
9 February 2004Return made up to 27/05/03; full list of members (7 pages)
9 February 2004Return made up to 27/05/03; full list of members (7 pages)
14 August 2003Auditor's resignation (1 page)
14 August 2003Auditor's resignation (1 page)
26 September 2002Return made up to 27/05/02; full list of members
  • 363(287) ‐ Registered office changed on 26/09/02
(7 pages)
26 September 2002Registered office changed on 26/09/02 from: 8 salisbury square london EC4Y 8BB (1 page)
26 September 2002Return made up to 27/05/02; full list of members
  • 363(287) ‐ Registered office changed on 26/09/02
(7 pages)
26 September 2002Registered office changed on 26/09/02 from: 8 salisbury square london EC4Y 8BB (1 page)
5 March 2002Particulars of mortgage/charge (7 pages)
5 March 2002Particulars of mortgage/charge (7 pages)
5 March 2002Particulars of mortgage/charge (7 pages)
5 March 2002Particulars of mortgage/charge (7 pages)
13 June 2001Particulars of mortgage/charge (7 pages)
13 June 2001Particulars of mortgage/charge (7 pages)
13 June 2001Particulars of mortgage/charge (7 pages)
13 June 2001Particulars of mortgage/charge (7 pages)
5 June 2001Return made up to 27/05/01; full list of members (7 pages)
5 June 2001Return made up to 27/05/01; full list of members (7 pages)
23 April 2001Full accounts made up to 30 June 2000 (18 pages)
23 April 2001Full accounts made up to 30 June 2000 (18 pages)
19 April 2001Particulars of mortgage/charge (5 pages)
19 April 2001Particulars of mortgage/charge (5 pages)
23 January 2001New director appointed (3 pages)
23 January 2001New director appointed (3 pages)
23 January 2001New director appointed (3 pages)
23 January 2001New director appointed (3 pages)
17 January 2001Particulars of mortgage/charge (7 pages)
17 January 2001Particulars of mortgage/charge (7 pages)
17 January 2001Particulars of mortgage/charge (8 pages)
17 January 2001Particulars of mortgage/charge (8 pages)
22 June 2000Particulars of mortgage/charge (5 pages)
22 June 2000Particulars of mortgage/charge (5 pages)
22 June 2000Particulars of mortgage/charge (5 pages)
22 June 2000Particulars of mortgage/charge (5 pages)
22 June 2000Particulars of mortgage/charge (5 pages)
22 June 2000Particulars of mortgage/charge (5 pages)
6 June 2000Return made up to 27/05/00; full list of members (6 pages)
6 June 2000Return made up to 27/05/00; full list of members (6 pages)
24 February 2000Registered office changed on 24/02/00 from: 85 gracechurch street london EC3V 0AA (1 page)
24 February 2000Registered office changed on 24/02/00 from: 85 gracechurch street london EC3V 0AA (1 page)
24 February 2000New secretary appointed (2 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000New secretary appointed (2 pages)
15 February 2000Full accounts made up to 30 June 1999 (19 pages)
15 February 2000Full accounts made up to 30 June 1999 (19 pages)
29 December 1999New secretary appointed (2 pages)
29 December 1999Registered office changed on 29/12/99 from: eastgate house 40 dukes place london EC3A 7NH (1 page)
29 December 1999New secretary appointed (2 pages)
29 December 1999Registered office changed on 29/12/99 from: eastgate house 40 dukes place london EC3A 7NH (1 page)
29 December 1999Secretary resigned (1 page)
29 December 1999Secretary resigned (1 page)
9 July 1999Particulars of mortgage/charge (8 pages)
9 July 1999Particulars of mortgage/charge (8 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Return made up to 27/05/99; full list of members (6 pages)
7 July 1999Return made up to 27/05/99; full list of members (6 pages)
26 March 1999Director resigned (1 page)
26 March 1999Director resigned (1 page)
22 February 1999Particulars of mortgage/charge (7 pages)
22 February 1999Particulars of mortgage/charge (7 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
11 February 1999Full accounts made up to 30 June 1998 (15 pages)
11 February 1999Full accounts made up to 30 June 1998 (15 pages)
21 January 1999Particulars of mortgage/charge (9 pages)
21 January 1999Particulars of mortgage/charge (7 pages)
21 January 1999Particulars of mortgage/charge (7 pages)
21 January 1999Particulars of mortgage/charge (7 pages)
21 January 1999Particulars of mortgage/charge (11 pages)
21 January 1999Particulars of mortgage/charge (11 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (10 pages)
21 January 1999Particulars of mortgage/charge (8 pages)
21 January 1999Particulars of mortgage/charge (7 pages)
21 January 1999Particulars of mortgage/charge (27 pages)
21 January 1999Particulars of mortgage/charge (8 pages)
21 January 1999Particulars of mortgage/charge (11 pages)
21 January 1999Particulars of mortgage/charge (9 pages)
21 January 1999Particulars of mortgage/charge (5 pages)
21 January 1999Particulars of mortgage/charge (27 pages)
21 January 1999Particulars of mortgage/charge (5 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (10 pages)
21 January 1999Particulars of mortgage/charge (11 pages)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
9 September 1998Auditor's resignation (1 page)
9 September 1998Auditor's resignation (1 page)
7 September 1998Registered office changed on 07/09/98 from: eastgate house 40 dukes place london EC3A 7LP (1 page)
7 September 1998Registered office changed on 07/09/98 from: eastgate house 40 dukes place london EC3A 7LP (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
10 July 1998Secretary resigned (1 page)
10 July 1998New secretary appointed (2 pages)
10 July 1998Registered office changed on 10/07/98 from: 200 aldersgate street london EC1A 4JJ (1 page)
10 July 1998New secretary appointed (2 pages)
10 July 1998Registered office changed on 10/07/98 from: 200 aldersgate street london EC1A 4JJ (1 page)
10 July 1998Secretary resigned (1 page)
10 July 1998New secretary appointed (2 pages)
10 July 1998New secretary appointed (2 pages)
25 June 1998Particulars of mortgage/charge (7 pages)
25 June 1998Particulars of mortgage/charge (7 pages)
5 June 1998Particulars of mortgage/charge (7 pages)
5 June 1998Particulars of mortgage/charge (7 pages)
30 May 1998New director appointed (2 pages)
30 May 1998Return made up to 27/05/98; full list of members (8 pages)
30 May 1998Return made up to 27/05/98; full list of members (8 pages)
30 May 1998New director appointed (2 pages)
6 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1998Particulars of mortgage/charge (32 pages)
28 January 1998Particulars of mortgage/charge (20 pages)
28 January 1998Particulars of mortgage/charge (20 pages)
28 January 1998Particulars of mortgage/charge (32 pages)
21 January 1998Particulars of mortgage/charge (9 pages)
21 January 1998Particulars of mortgage/charge (9 pages)
21 January 1998Particulars of mortgage/charge (9 pages)
21 January 1998Particulars of mortgage/charge (9 pages)
21 January 1998Particulars of mortgage/charge (9 pages)
21 January 1998Particulars of mortgage/charge (9 pages)
20 January 1998Particulars of mortgage/charge (27 pages)
20 January 1998Particulars of mortgage/charge (11 pages)
20 January 1998Particulars of mortgage/charge (11 pages)
20 January 1998Particulars of mortgage/charge (11 pages)
20 January 1998Particulars of mortgage/charge (11 pages)
20 January 1998Particulars of mortgage/charge (11 pages)
20 January 1998Particulars of mortgage/charge (11 pages)
20 January 1998Particulars of mortgage/charge (27 pages)
20 January 1998Particulars of mortgage/charge (11 pages)
20 January 1998Particulars of mortgage/charge (11 pages)
20 January 1998Particulars of mortgage/charge (11 pages)
20 January 1998Particulars of mortgage/charge (11 pages)
20 January 1998Particulars of mortgage/charge (11 pages)
20 January 1998Particulars of mortgage/charge (11 pages)
4 September 1997New director appointed (3 pages)
4 September 1997New director appointed (3 pages)
13 August 1997New director appointed (2 pages)
13 August 1997Director resigned (1 page)
13 August 1997New director appointed (2 pages)
13 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
1 August 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
1 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
1 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
1 August 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
29 July 1997Company name changed polarhawk LIMITED\certificate issued on 29/07/97 (2 pages)
29 July 1997Company name changed polarhawk LIMITED\certificate issued on 29/07/97 (2 pages)
27 May 1997Incorporation (24 pages)
27 May 1997Incorporation (24 pages)