Company NameGreenhill Sturge Underwriting Limited
DirectorsIan David Beckerson and Laura Frances Dobbyn
Company StatusActive
Company Number03380556
CategoryPrivate Limited Company
Incorporation Date3 June 1997(26 years, 10 months ago)
Previous Names4

Business Activity

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

Directors

Director NameIan David Beckerson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2005(7 years, 11 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Secretary NameAlexandra Jane Smith
StatusCurrent
Appointed26 June 2017(20 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMrs Laura Frances Dobbyn
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2022(25 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameAntony Graham Weller
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(3 weeks, 2 days after company formation)
Appointment Duration4 months (resigned 30 October 1997)
RoleChartered Accountant
Correspondence Address415 Endsleigh Court
Upper Woburn Place
London
WC1H 0HQ
Director NameAndrew James Gibson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(3 weeks, 2 days after company formation)
Appointment Duration4 months (resigned 30 October 1997)
RoleChartered Accountant
Correspondence Address21 Acorn Lane
Cuffley
Potters Bar
Hertfordshire
EN6 4JQ
Secretary NameMichael David Conway
NationalityBritish
StatusResigned
Appointed26 June 1997(3 weeks, 2 days after company formation)
Appointment Duration4 months (resigned 30 October 1997)
RoleCompany Director
Correspondence Address19a Seymour Gardens
Ilford
Essex
IG1 3LN
Director NameMr Nicholas Peter Samuelson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(4 months, 4 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 29 April 2005)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSwains Field House
Swains Road
Bembridge
Isle Of Wight
PO35 5XT
Director NameRobert Seton Nickson Baly
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(4 months, 4 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 29 April 2005)
RoleConsultant
Correspondence AddressThe Dower House The Street
Walberton
Arundel
West Sussex
BN18 0PJ
Director NameMr John Prestage
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(4 months, 4 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 29 April 2005)
RoleUnderwiter At Lloyds
Correspondence AddressThe Sycamores
60 Upwood Road Bury
Ramsey
Cambridgeshire
PE17 1PA
Director NameArthur Marchet
Date of BirthMarch 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed01 December 1998(1 year, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 January 2003)
RoleCompany Director
Correspondence Address23
Rue Des Annelets
Paris 75019
France
Director NameGarlich Wulff
Date of BirthAugust 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed01 September 1999(2 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 April 2005)
RoleInsurance
Correspondence AddressAn Dreilinden Strasse
Dusseldorf
40629
Foreign
Director NameMarylene Claudette Roubertie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed11 January 2001(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 April 2005)
RoleDirector Of Finance
Correspondence Address2 Rue Le Jemptel
Vincennes
94300
France
Director NameNicholas Peter Davenport
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(3 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 March 2003)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address49 Bradbourne Street
London
SW6 3TF
Director NameFrederic Chappaz
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed09 September 2002(5 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 September 2005)
RoleCompany Director
Correspondence Address5 Avenue Schoelcher
Houiffes
78800
France
Director NameMr Nicholas Peter Davenport
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 February 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address49 Bradbourne Street
London
SW6 3TF
Director NameMr Steven Michael Price
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(7 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 August 2005)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address23 Grove Park Road
Wanstead
E11 2DN
Director NameSteven Paul Burns
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(7 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 July 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3BD
Director NameMr David James Winkett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(7 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 February 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3BD
Secretary NameHugh Glen Pallot
NationalityBritish
StatusResigned
Appointed29 April 2005(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Gresham Road
Staines
Middlesex
TW18 2AG
Director NameJohn David Neal
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(8 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3BD
Director NameJean Basset
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2005(8 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 February 2012)
RoleCompany Director
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3BD
Secretary NameAdrian Charles Harold Williams
NationalityBritish
StatusResigned
Appointed08 December 2006(9 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 May 2007)
RoleCompany Director
Correspondence AddressThe Upper Flat
94 Offord Road
London
N1 1PF
Secretary NameSharon Maria Boland
NationalityBritish
StatusResigned
Appointed15 May 2007(9 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 June 2015)
RoleCompany Director
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3BD
Director NameJean-Philippe Henri Pages-Marchais
Date of BirthMarch 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed20 February 2012(14 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3BD
Director NameMr Ian Andrew Turner
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(15 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Secretary NameMs Esther Felton Smith
StatusResigned
Appointed29 June 2015(18 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 26 June 2017)
RoleCompany Director
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3BD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWilsons (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed30 October 1997(4 months, 4 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 29 April 2005)
Correspondence AddressSteynings House
Summerlock Approach
Salisbury
Wiltshire
SP2 7RJ

Contact

Websiteascotuw.com
Telephone020 77439600
Telephone regionLondon

Location

Registered Address30 Fenchurch Street
London
EC3M 3BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

250k at £1Greenhill International Insurance Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 July 2023 (9 months ago)
Next Return Due16 July 2024 (3 months, 2 weeks from now)

Filing History

18 February 2021Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3BD to 30 Fenchurch Street London EC3M 3BD on 18 February 2021 (1 page)
7 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
3 July 2020Full accounts made up to 31 December 2019 (17 pages)
11 September 2019Full accounts made up to 31 December 2018 (17 pages)
15 July 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
3 October 2018Full accounts made up to 31 December 2017 (15 pages)
18 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
28 September 2017Full accounts made up to 31 December 2016 (16 pages)
28 September 2017Full accounts made up to 31 December 2016 (16 pages)
13 July 2017Notification of Greenhill International Insurance Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
13 July 2017Notification of Greenhill International Insurance Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
12 July 2017Appointment of Alexandra Jane Smith as a secretary on 26 June 2017 (2 pages)
12 July 2017Appointment of Alexandra Jane Smith as a secretary on 26 June 2017 (2 pages)
12 July 2017Termination of appointment of Esther Felton Smith as a secretary on 26 June 2017 (1 page)
12 July 2017Termination of appointment of Esther Felton Smith as a secretary on 26 June 2017 (1 page)
28 March 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 1,051,166
(3 pages)
28 March 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 1,051,166
(3 pages)
11 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 250,002
(6 pages)
11 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 250,002
(6 pages)
17 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 250,002
(4 pages)
17 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 250,002
(4 pages)
10 June 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
10 June 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
10 July 2015Appointment of Ms Esther Felton Smith as a secretary on 29 June 2015 (2 pages)
10 July 2015Appointment of Ms Esther Felton Smith as a secretary on 29 June 2015 (2 pages)
8 July 2015Termination of appointment of Sharon Maria Boland as a secretary on 29 June 2015 (1 page)
8 July 2015Termination of appointment of Sharon Maria Boland as a secretary on 29 June 2015 (1 page)
3 July 2015Full accounts made up to 31 December 2014 (13 pages)
3 July 2015Full accounts made up to 31 December 2014 (13 pages)
4 June 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 250,002
(4 pages)
4 June 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 250,002
(4 pages)
4 June 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 250,002
(4 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 250,002
(4 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 250,002
(4 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 250,002
(4 pages)
18 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
18 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
2 July 2014Full accounts made up to 31 December 2013 (13 pages)
2 July 2014Full accounts made up to 31 December 2013 (13 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
9 April 2014Termination of appointment of Jean-Philippe Pages-Marchais as a director (1 page)
9 April 2014Termination of appointment of Jean-Philippe Pages-Marchais as a director (1 page)
30 July 2013Termination of appointment of Steven Burns as a director (1 page)
30 July 2013Termination of appointment of Steven Burns as a director (1 page)
16 July 2013Full accounts made up to 31 December 2012 (12 pages)
16 July 2013Full accounts made up to 31 December 2012 (12 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
28 March 2013Director's details changed for Ian David Beckerson on 27 March 2013 (2 pages)
28 March 2013Director's details changed for Ian David Beckerson on 27 March 2013 (2 pages)
1 March 2013Termination of appointment of David Winkett as a director (1 page)
1 March 2013Termination of appointment of David Winkett as a director (1 page)
27 February 2013Appointment of Mr Ian Andrew Turner as a director (2 pages)
27 February 2013Appointment of Mr Ian Andrew Turner as a director (2 pages)
25 July 2012Director's details changed for David James Winkett on 6 July 2012 (2 pages)
25 July 2012Director's details changed for David James Winkett on 6 July 2012 (2 pages)
25 July 2012Director's details changed for David James Winkett on 6 July 2012 (2 pages)
13 June 2012Full accounts made up to 31 December 2011 (12 pages)
13 June 2012Full accounts made up to 31 December 2011 (12 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
30 March 2012Director's details changed for Jean-Philippe Henri Pages-Marchais on 28 March 2012 (2 pages)
30 March 2012Director's details changed for Jean-Philippe Henri Pages-Marchais on 28 March 2012 (2 pages)
5 March 2012Director's details changed for Jean-Philippe Henri Pages on 20 February 2012 (2 pages)
5 March 2012Director's details changed for Jean-Philippe Henri Pages on 20 February 2012 (2 pages)
29 February 2012Termination of appointment of Jean Basset as a director (1 page)
29 February 2012Termination of appointment of Jean Basset as a director (1 page)
29 February 2012Appointment of Jean-Philippe Henri Pages as a director (2 pages)
29 February 2012Appointment of Jean-Philippe Henri Pages as a director (2 pages)
19 September 2011Full accounts made up to 31 December 2010 (12 pages)
19 September 2011Full accounts made up to 31 December 2010 (12 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
6 January 2011Termination of appointment of John Neal as a director (1 page)
6 January 2011Termination of appointment of John Neal as a director (1 page)
29 December 2010Director's details changed for John David Neal on 23 December 2010 (2 pages)
29 December 2010Director's details changed for John David Neal on 23 December 2010 (2 pages)
9 August 2010Full accounts made up to 31 December 2009 (14 pages)
9 August 2010Full accounts made up to 31 December 2009 (14 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
24 October 2009Full accounts made up to 31 December 2008 (14 pages)
24 October 2009Full accounts made up to 31 December 2008 (14 pages)
19 October 2009Director's details changed for Jean Basset on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Jean Basset on 19 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Steven Paul Burns on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Steven Paul Burns on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Steven Paul Burns on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr David James Winkett on 1 October 2009 (2 pages)
13 October 2009Director's details changed for John David Neal on 1 October 2009 (2 pages)
13 October 2009Director's details changed for John David Neal on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr David James Winkett on 1 October 2009 (2 pages)
13 October 2009Director's details changed for John David Neal on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Ian David Beckerson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Ian David Beckerson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr David James Winkett on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Ian David Beckerson on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Sharon Maria Boland on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Sharon Maria Boland on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Sharon Maria Boland on 1 October 2009 (1 page)
12 June 2009Return made up to 03/06/09; full list of members (4 pages)
12 June 2009Return made up to 03/06/09; full list of members (4 pages)
28 January 2009Registered office changed on 28/01/2009 from plantation place 30 fenchurch street london EC3M 3BD (1 page)
28 January 2009Registered office changed on 28/01/2009 from plantation place 30 fenchurch street london EC3M 3BD (1 page)
30 December 2008Registered office changed on 30/12/2008 from 2ND floor plantation place 30 fenchurch street london EC3M 3BD (1 page)
30 December 2008Registered office changed on 30/12/2008 from 2ND floor plantation place 30 fenchurch street london EC3M 3BD (1 page)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
23 September 2008Director's change of particulars / john neal / 22/09/2008 (1 page)
23 September 2008Director's change of particulars / john neal / 22/09/2008 (1 page)
22 September 2008Director's change of particulars / ian beckerson / 22/09/2008 (1 page)
22 September 2008Director's change of particulars / ian beckerson / 22/09/2008 (1 page)
30 June 2008Director's change of particulars / john neal / 18/01/2008 (1 page)
30 June 2008Director's change of particulars / john neal / 18/01/2008 (1 page)
30 June 2008Return made up to 03/06/08; full list of members (4 pages)
30 June 2008Return made up to 03/06/08; full list of members (4 pages)
3 July 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
3 July 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
2 July 2007Full accounts made up to 30 June 2006 (14 pages)
2 July 2007Full accounts made up to 30 June 2006 (14 pages)
26 June 2007Return made up to 03/06/07; full list of members (3 pages)
26 June 2007Return made up to 03/06/07; full list of members (3 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007New secretary appointed (2 pages)
19 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006New secretary appointed (1 page)
14 December 2006New secretary appointed (1 page)
14 December 2006Secretary resigned (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
8 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2006Full accounts made up to 30 June 2005 (14 pages)
2 November 2006Full accounts made up to 30 June 2005 (14 pages)
30 June 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
19 June 2006Return made up to 03/06/06; full list of members (3 pages)
19 June 2006Return made up to 03/06/06; full list of members (3 pages)
18 October 2005New director appointed (3 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (3 pages)
11 October 2005Registered office changed on 11/10/05 from: 4TH floor corn exchange 55 mark lane london EC3R 7NE (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Registered office changed on 11/10/05 from: 4TH floor corn exchange 55 mark lane london EC3R 7NE (1 page)
11 October 2005Director resigned (1 page)
22 September 2005Location of register of members (1 page)
22 September 2005Location of register of members (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
6 July 2005Return made up to 03/06/05; full list of members (7 pages)
6 July 2005Return made up to 03/06/05; full list of members (7 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
2 June 2005Full accounts made up to 30 June 2004 (11 pages)
2 June 2005Full accounts made up to 30 June 2004 (11 pages)
18 May 2005New director appointed (3 pages)
18 May 2005New director appointed (4 pages)
18 May 2005New director appointed (4 pages)
18 May 2005New director appointed (3 pages)
18 May 2005New director appointed (5 pages)
18 May 2005New director appointed (5 pages)
18 May 2005New director appointed (3 pages)
18 May 2005New secretary appointed (2 pages)
18 May 2005New director appointed (3 pages)
18 May 2005New secretary appointed (2 pages)
17 May 2005Registered office changed on 17/05/05 from: steynings house chapel place salisbury wiltshire SP2 7RJ (1 page)
17 May 2005Registered office changed on 17/05/05 from: steynings house chapel place salisbury wiltshire SP2 7RJ (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
8 November 2004Company name changed greenhill sturge insurance under writing LIMITED\certificate issued on 08/11/04 (2 pages)
8 November 2004Company name changed greenhill sturge insurance under writing LIMITED\certificate issued on 08/11/04 (2 pages)
14 October 2004Company name changed sturge insurance underwriting li mited\certificate issued on 14/10/04 (2 pages)
14 October 2004Company name changed sturge insurance underwriting li mited\certificate issued on 14/10/04 (2 pages)
30 June 2004Return made up to 24/05/04; full list of members (9 pages)
30 June 2004Return made up to 24/05/04; full list of members (9 pages)
6 February 2004Full accounts made up to 30 June 2003 (11 pages)
6 February 2004Full accounts made up to 30 June 2003 (11 pages)
5 October 2003Full accounts made up to 30 June 2002 (11 pages)
5 October 2003Full accounts made up to 30 June 2002 (11 pages)
1 August 2003Director resigned (1 page)
1 August 2003New director appointed (3 pages)
1 August 2003Director resigned (1 page)
1 August 2003New director appointed (3 pages)
29 July 2003Return made up to 03/06/03; full list of members (10 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Return made up to 03/06/03; full list of members (10 pages)
29 July 2003New director appointed (2 pages)
17 January 2003Director resigned (2 pages)
17 January 2003Director resigned (2 pages)
4 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2002Return made up to 03/06/02; full list of members (8 pages)
16 July 2002Return made up to 03/06/02; full list of members (8 pages)
15 April 2002Full accounts made up to 30 June 2001 (14 pages)
15 April 2002Full accounts made up to 30 June 2001 (14 pages)
25 July 2001New director appointed (3 pages)
25 July 2001New director appointed (3 pages)
23 July 2001Return made up to 30/05/01; full list of members (8 pages)
23 July 2001Return made up to 30/05/01; full list of members (8 pages)
14 April 2001Full accounts made up to 30 June 2000 (12 pages)
14 April 2001Full accounts made up to 30 June 2000 (12 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
22 January 2001Memorandum and Articles of Association (10 pages)
22 January 2001Memorandum and Articles of Association (10 pages)
12 December 2000Company name changed sturge insurance agencies limite d\certificate issued on 13/12/00 (2 pages)
12 December 2000Company name changed sturge insurance agencies limite d\certificate issued on 13/12/00 (2 pages)
20 September 2000Full accounts made up to 30 June 1999 (12 pages)
20 September 2000Full accounts made up to 30 June 1999 (12 pages)
18 July 2000Return made up to 03/06/00; full list of members (12 pages)
18 July 2000Return made up to 03/06/00; full list of members (12 pages)
2 December 1999New director appointed (3 pages)
2 December 1999New director appointed (3 pages)
29 September 1999Full accounts made up to 30 June 1998 (13 pages)
29 September 1999Full accounts made up to 30 June 1998 (13 pages)
8 July 1999Director's particulars changed (1 page)
8 July 1999Registered office changed on 08/07/99 from: 93 crane street salisbury wiltshire SP1 2PZ (1 page)
8 July 1999Return made up to 03/06/99; full list of members (8 pages)
8 July 1999Return made up to 03/06/99; full list of members (8 pages)
8 July 1999Director's particulars changed (1 page)
8 July 1999Registered office changed on 08/07/99 from: 93 crane street salisbury wiltshire SP1 2PZ (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
13 March 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
13 March 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
9 January 1998New director appointed (3 pages)
9 January 1998New director appointed (3 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
10 November 1997Director resigned (1 page)
10 November 1997Registered office changed on 10/11/97 from: cutler house 3B devonshire square london EC2M 4YA (1 page)
10 November 1997Registered office changed on 10/11/97 from: cutler house 3B devonshire square london EC2M 4YA (1 page)
10 November 1997Secretary resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997Secretary resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997New secretary appointed (2 pages)
10 November 1997New secretary appointed (2 pages)
10 November 1997Director resigned (1 page)
23 September 1997Company name changed finefrost LIMITED\certificate issued on 23/09/97 (2 pages)
23 September 1997Company name changed finefrost LIMITED\certificate issued on 23/09/97 (2 pages)
23 July 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
23 July 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
17 July 1997New secretary appointed (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997Registered office changed on 17/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997Registered office changed on 17/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997New secretary appointed (1 page)
3 June 1997Incorporation (9 pages)
3 June 1997Incorporation (9 pages)