Company NameDarag Insurance UK Limited
Company StatusActive
Company Number03654581
CategoryPrivate Limited Company
Incorporation Date19 October 1998(25 years, 6 months ago)
Previous NamesThe Underwriter Company Limited and The Underwriter Insurance Company Limited

Business Activity

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

Directors

Director NameMr Thomas Alexander Booth
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2020(21 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 Eastcheap
4th Floor
London
EC3M 1DT
Director NameMr Mark James Hewett
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2021(22 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Eastcheap
4th Floor
London
EC3M 1DT
Director NameAlexander Thomas Roth
Date of BirthAugust 1983 (Born 40 years ago)
NationalityGerman
StatusCurrent
Appointed24 January 2022(23 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Executive Officer, Darag Europe
Country of ResidenceGermany
Correspondence Address25 Eastcheap
4th Floor
London
EC3M 1DT
Director NameAdrian Peter Ryan
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed02 May 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address25 Eastcheap
4th Floor
London
EC3M 1DT
Director NameMr James Christopher Paul Insley
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(24 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Eastcheap
4th Floor
London
EC3M 1DT
Secretary NameAcumen Group Management Ltd (Corporation)
StatusCurrent
Appointed10 September 2021(22 years, 11 months after company formation)
Appointment Duration2 years, 7 months
Correspondence AddressSouthgate Chambers 37-39 Southgate Street
Winchester
SO23 9EH
Director NameMr Christian Pierre Rochat
Date of BirthJune 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed19 October 1998(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address82 Palace Gardens Terrace
London
W8 4RS
Secretary NameMr Vincent Anthony D'Arpino
NationalityBritish
StatusResigned
Appointed19 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address30 South Eaton Place
London
SW1W 9JJ
Director NamePaul Thomas Hasse
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 1998(3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 2000)
RoleCorporate Director
Correspondence Address3 Windcrest Drive
Paget Pg05
Bermuda
Director NameFrancis Xavier Kirwan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2005)
RoleCompany Director
Correspondence AddressGateside House
Hill Road
Gullane
East Lothian
EH31 2BE
Scotland
Director NameCharles Lysle Kline
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 1998(3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 2000)
RoleCorporate Director
Correspondence AddressKnapton House
40 Knapton Hill Road
Smiths Hso1
Bermuda
Director NameRobert McCracken
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 04 March 2004)
RoleConsultant
Correspondence AddressThe Red House
Burnt Oak Lane Waldron
Heathfield
East Sussex
TN21 0NY
Director NameAlan Edward Goldberg
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 1998(3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 11 February 2001)
RoleMerchant Banker
Correspondence Address695 West 246th Street
Riverdale
New York
Ny 10471
United States
Director NameSteven Walter Carlsen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 1998(3 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 07 November 2003)
RoleInsurance Executive
Country of ResidenceUnited States
Correspondence AddressOne Shadowbrook Parkway
Chappaqua
New York 10514
United States
Secretary NameMrs Susan Elizabeth Bhuhi
NationalityBritish
StatusResigned
Appointed09 November 1998(3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 16 December 1999)
RoleBusiness Research Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlwood Place
Reigate
Surrey
RH2 9BA
Director NameKeith John Rutter
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1999(3 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 07 March 2003)
RoleInsurance Executive
Correspondence Address71 Shearwater Court
Star Place St Katherines Dock
London
E1W 1AD
Secretary NameDavid Ronald Larwood
NationalityBritish
StatusResigned
Appointed16 December 1999(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2003)
RoleChartered Certified Accountant
Correspondence Address3 Tippersfield
South Benfleet
Essex
SS7 1JD
Director NameGustavo Rodolfo Schwed
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2001(2 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 March 2004)
RoleBanker
Correspondence Address13 Blenheim Road
London
NW8 0LU
Director NameMr Nigel Harold John Rogers
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish By Birth
StatusResigned
Appointed04 January 2002(3 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 March 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor
117 Fenchurch Street
London
EC3M 5DY
Director NameRonald Lawrence Bornhuetter
Date of BirthJune 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2002(3 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 October 2008)
RoleInsurance Executive
Correspondence Address29 Old Stone Bridge Road
Cos Cob
Connecticutt 06807
United States
Director NameMr David Ronald Larwood
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2003)
RoleAccountant
Correspondence AddressHillside Lodge 24 Hillside Road
Eastwood
Leigh On Sea
Essex
SS9 5DH
Secretary NameMs Shirley Lorna Rogers
NationalityBritish
StatusResigned
Appointed01 October 2003(4 years, 11 months after company formation)
Appointment Duration12 years (resigned 27 October 2015)
RoleHuman Resources Person
Country of ResidenceUnited Kingdom
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMrs Dinah Janine Gately
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(5 years after company formation)
Appointment Duration16 years, 3 months (resigned 06 February 2020)
RoleChartered Insurer
Country of ResidenceEngland
Correspondence AddressPO Box 1219
The Grange Bishops Cleeve
Cheltenham
GL50 9WS
Wales
Director NameJeffrey Marc Siegal
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2004(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 July 2006)
RoleMerchant Banker
Correspondence Address340 E 80th Street Apt 8e
New York
United States
Director NameMr Alexander James McKenzie
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Holywell Close
West Canford Heath
Poole
Dorset
BH17 9BG
Director NameMr Anthony Gordon Hines
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(5 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 December 2019)
RoleChairman
Country of ResidenceEngland
Correspondence AddressPO Box 1219
The Grange Bishops Cleeve
Cheltenham
GL50 9WS
Wales
Director NameMr Graham Paul Nash
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(7 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2018)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Roy Katzenberg
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(9 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 21 November 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPO Box 1219
The Grange Bishops Cleeve
Cheltenham
GL50 9WS
Wales
Director NameMs Shirley Lorna Lucy Rogers
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(13 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 February 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPO Box 1219
The Grange Bishops Cleeve
Cheltenham
GL50 9WS
Wales
Secretary NameMr Paul Ernest Box
StatusResigned
Appointed27 October 2015(17 years after company formation)
Appointment Duration3 years, 5 months (resigned 12 April 2019)
RoleCompany Director
Correspondence AddressPO Box 1219
The Grange Bishops Cleeve
Cheltenham
GL50 9WS
Wales
Director NameMs Sonja Gail Wilhelmina Tuvnes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(21 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 February 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 1219
The Grange Bishops Cleeve
Cheltenham
GL50 9WS
Wales
Director NameMr Simon James Cheal
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2020(21 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Eastcheap
4th Floor
London
EC3M 1DT
Director NameMr Stuart Robert Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2020(21 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 July 2022)
RoleChairman
Country of ResidenceEngland
Correspondence Address25 Eastcheap
4th Floor
London
EC3M 1DT
Director NameMr James Christopher Paul Insley
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2022(23 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 19 July 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Eastcheap
4th Floor
London
EC3M 1DT
Secretary NameCapita Commercial Insurance Services Limited (Corporation)
StatusResigned
Appointed21 November 2019(21 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 09 September 2021)
Correspondence AddressPO Box 1219
The Grange Bishops Cleeve
Cheltenham
GL50 9WS
Wales

Contact

Websitetheunderwriter.com
Telephone020 72208888
Telephone regionLondon

Location

Registered Address25 Eastcheap
4th Floor
London
EC3M 1DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5m at £1Ship (2006) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,000
Net Worth£13,562,000
Cash£1,125,000
Current Liabilities£4,566,000

Accounts

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

Returns

Latest Return18 April 2024 (6 days ago)
Next Return Due2 May 2025 (1 year from now)

Charges

4 December 2001Delivered on: 6 December 2001
Persons entitled: The Prudential Assurance Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the lease dated 5TH june 1992 between the prudential assurance company limited and rgb underwriting agencies limited in respect of 10TH floor no.2 Minster court mincing lane london EC3.
Particulars: All the company's right title benefit and interest in and to the deposit of £200,000 and all related rights thereof under the terms of the deed.
Outstanding
22 October 1999Delivered on: 25 October 1999
Persons entitled: The Prudential Assurance Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 23RD december 1993 or the deed.
Particulars: All the company's interest in the deposit sum. See the mortgage charge document for full details.
Outstanding

Filing History

13 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
16 May 2023Auditor's resignation (1 page)
3 May 2023Notification of Aleph Capital Partners Limited as a person with significant control on 3 May 2023 (2 pages)
3 May 2023Change of details for Barry Stuart Volpert as a person with significant control on 3 May 2023 (2 pages)
3 May 2023Change of details for Mr Hugues Bernard Charles Lepic as a person with significant control on 3 May 2023 (2 pages)
12 April 2023Cessation of Aleph Capital Partners Llp as a person with significant control on 28 March 2023 (1 page)
25 November 2022Appointment of Mr James Christopher Paul Insley as a director on 17 November 2022 (2 pages)
25 August 2022Termination of appointment of James Christopher Paul Insley as a director on 19 July 2022 (1 page)
24 August 2022Termination of appointment of Simon James Cheal as a director on 19 August 2022 (1 page)
24 August 2022Appointment of Mr James Christopher Paul Insley as a director on 19 July 2022 (2 pages)
9 August 2022Termination of appointment of Stuart Robert Davies as a director on 15 July 2022 (1 page)
27 July 2022Full accounts made up to 31 December 2021 (33 pages)
20 June 2022Notification of Hugues Bernard Charles Lepic as a person with significant control on 28 March 2022 (2 pages)
20 June 2022Cessation of Polo Holdings Feeder Lp as a person with significant control on 28 March 2022 (1 page)
20 June 2022Notification of Barry Stuart Volpert as a person with significant control on 28 March 2022 (2 pages)
20 June 2022Notification of Aleph Capital Partners Llp as a person with significant control on 28 March 2022 (2 pages)
9 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
24 May 2022Appointment of Adrian Peter Ryan as a director on 2 May 2022 (2 pages)
28 April 2022Change of details for Polo Holdings Feeder Lp as a person with significant control on 28 March 2022 (2 pages)
4 April 2022Director's details changed for Alexander Thomas Roth on 24 March 2022 (2 pages)
8 February 2022Appointment of Alexander Thomas Roth as a director on 24 January 2022 (2 pages)
7 October 2021Full accounts made up to 31 December 2020 (46 pages)
10 September 2021Appointment of Acumen Group Management Ltd as a secretary on 10 September 2021 (2 pages)
9 September 2021Termination of appointment of Capita Commercial Insurance Services Limited as a secretary on 9 September 2021 (1 page)
21 June 2021Director's details changed for Mr Mark James Hewitt on 21 June 2021 (2 pages)
15 June 2021Cessation of Keyhaven Growth Partners L.P. as a person with significant control on 22 September 2020 (1 page)
15 June 2021Cessation of Keyhaven Growth Partners Ii L.P as a person with significant control on 22 September 2020 (1 page)
15 June 2021Notification of Polo Holdings Feeder Lp as a person with significant control on 22 September 2020 (2 pages)
15 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
9 June 2021Appointment of Mr Mark James Hewitt as a director on 28 May 2021 (2 pages)
9 December 2020Registered office address changed from PO Box 1219 the Grange Bishops Cleeve Cheltenham GL50 9WS United Kingdom to 25 Eastcheap 4th Floor London EC3M 1DT on 9 December 2020 (1 page)
17 November 2020Full accounts made up to 31 December 2019 (48 pages)
15 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
13 March 2020Change of details for Keyhaven Growth Partners Ii L.P as a person with significant control on 5 February 2020 (2 pages)
11 March 2020Change of details for Keyhaven Growth Partners L.P. as a person with significant control on 11 March 2020 (2 pages)
11 March 2020Change of details for Keyhaven Growth Partners Ii L.P as a person with significant control on 11 March 2020 (2 pages)
3 March 2020Change of name notice (2 pages)
3 March 2020Change of name with request to seek comments from relevant body (2 pages)
3 March 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-18
(3 pages)
20 February 2020Change of details for Keyhaven Growth Partners Ii L.P as a person with significant control on 5 February 2020 (2 pages)
20 February 2020Cessation of Polo Holdings Feeder L.P. as a person with significant control on 6 February 2020 (1 page)
18 February 2020Notification of Polo Holdings Feeder L.P. as a person with significant control on 5 February 2020 (2 pages)
18 February 2020Notification of Keyhaven Growth Partners L.P. as a person with significant control on 5 February 2020 (2 pages)
18 February 2020Notification of Keyhaven Growth Partners Ii L.P as a person with significant control on 5 February 2020 (2 pages)
6 February 2020Termination of appointment of Shirley Lorna Lucy Rogers as a director on 6 February 2020 (1 page)
6 February 2020Appointment of Mr Simon James Cheal as a director on 5 February 2020 (2 pages)
6 February 2020Appointment of Mr Thomas Alexander Booth as a director on 5 February 2020 (2 pages)
6 February 2020Appointment of Mr Stuart Robert Davies as a director on 5 February 2020 (2 pages)
6 February 2020Cessation of The Underwriter Group Limited as a person with significant control on 5 February 2020 (1 page)
6 February 2020Termination of appointment of Sonja Gail Wilhelmina Tuvnes as a director on 6 February 2020 (1 page)
6 February 2020Termination of appointment of Dinah Janine Gately as a director on 6 February 2020 (1 page)
3 January 2020Termination of appointment of Anthony Gordon Hines as a director on 31 December 2019 (1 page)
27 November 2019Appointment of Ms Sonja Gail Wilhelmina Tuvnes as a director on 21 November 2019 (2 pages)
27 November 2019Termination of appointment of Roy Katzenberg as a director on 21 November 2019 (1 page)
27 November 2019Appointment of Capita Commercial Insurance Services Limited as a secretary on 21 November 2019 (2 pages)
10 September 2019Full accounts made up to 31 December 2018 (47 pages)
11 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
29 April 2019Change of details for The Underwriter Group Limited as a person with significant control on 11 April 2019 (2 pages)
12 April 2019Termination of appointment of Paul Ernest Box as a secretary on 12 April 2019 (1 page)
11 April 2019Registered office address changed from 90 Fenchurch Street London EC3M 4st to PO Box 1219 PO Box 1219 the Grange Bishops Cleeve Cheltenham GL50 9WS on 11 April 2019 (1 page)
11 April 2019Registered office address changed from PO Box 1219 PO Box 1219 the Grange Bishops Cleeve Cheltenham GL50 9WS United Kingdom to PO Box 1219 the Grange Bishops Cleeve Cheltenham GL50 9WS on 11 April 2019 (1 page)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
9 May 2018Full accounts made up to 31 December 2017 (47 pages)
3 April 2018Termination of appointment of Graham Paul Nash as a director on 31 March 2018 (1 page)
22 August 2017Full accounts made up to 31 December 2016 (39 pages)
22 August 2017Full accounts made up to 31 December 2016 (39 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
24 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
19 April 2016Full accounts made up to 31 December 2015 (39 pages)
19 April 2016Full accounts made up to 31 December 2015 (39 pages)
28 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 5,000,000
(5 pages)
28 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 5,000,000
(5 pages)
27 October 2015Appointment of Mr Paul Ernest Box as a secretary on 27 October 2015 (2 pages)
27 October 2015Appointment of Mr Paul Ernest Box as a secretary on 27 October 2015 (2 pages)
27 October 2015Termination of appointment of Shirley Lorna Rogers as a secretary on 27 October 2015 (1 page)
27 October 2015Termination of appointment of Shirley Lorna Rogers as a secretary on 27 October 2015 (1 page)
16 June 2015Full accounts made up to 31 December 2014 (25 pages)
16 June 2015Full accounts made up to 31 December 2014 (25 pages)
22 January 2015Statement of capital on 22 January 2015
  • GBP 5,000,000
(4 pages)
22 January 2015Statement of capital on 22 January 2015
  • GBP 5,000,000
(4 pages)
15 January 2015Statement by Directors (1 page)
15 January 2015Solvency Statement dated 08/01/15 (1 page)
15 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 January 2015Solvency Statement dated 08/01/15 (1 page)
15 January 2015Statement by Directors (1 page)
15 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 October 2014Secretary's details changed for Ms Shirley Lorna Rogers on 7 April 2014 (1 page)
23 October 2014Secretary's details changed for Ms Shirley Lorna Rogers on 7 April 2014 (1 page)
23 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 76,200,000
(5 pages)
23 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 76,200,000
(5 pages)
23 October 2014Secretary's details changed for Ms Shirley Lorna Rogers on 7 April 2014 (1 page)
6 May 2014Full accounts made up to 31 December 2013 (25 pages)
6 May 2014Full accounts made up to 31 December 2013 (25 pages)
31 March 2014Registered office address changed from 3Rd Floor 117 Fenchurch Street London EC3M 5DY on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 3Rd Floor 117 Fenchurch Street London EC3M 5DY on 31 March 2014 (1 page)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 76,200,000
(5 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 76,200,000
(5 pages)
24 April 2013Full accounts made up to 31 December 2012 (23 pages)
24 April 2013Full accounts made up to 31 December 2012 (23 pages)
2 April 2013Director's details changed for Mr Roy Katzenberg on 28 March 2013 (2 pages)
2 April 2013Director's details changed for Mr Roy Katzenberg on 28 March 2013 (2 pages)
1 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
10 April 2012Full accounts made up to 31 December 2011 (31 pages)
10 April 2012Full accounts made up to 31 December 2011 (31 pages)
29 March 2012Termination of appointment of Nigel Rogers as a director (1 page)
29 March 2012Termination of appointment of Nigel Rogers as a director (1 page)
23 March 2012Appointment of Ms Shirley Lorna Lucy Rogers as a director (2 pages)
23 March 2012Appointment of Ms Shirley Lorna Lucy Rogers as a director (2 pages)
14 March 2012Secretary's details changed for Mrs Shirley Lorna Blakelock on 14 March 2012 (1 page)
14 March 2012Secretary's details changed for Mrs Shirley Lorna Blakelock on 14 March 2012 (1 page)
20 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
12 April 2011Full accounts made up to 31 December 2010 (24 pages)
12 April 2011Full accounts made up to 31 December 2010 (24 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
19 March 2010Full accounts made up to 31 December 2009 (25 pages)
19 March 2010Full accounts made up to 31 December 2009 (25 pages)
4 November 2009Director's details changed for Mr Anthony Gordon Hines on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Graham Paul Nash on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mrs Dinah Janine Gately on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Roy Katzenberg on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Roy Katzenberg on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mrs Dinah Janine Gately on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mrs Dinah Janine Gately on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Nigel Harold John Rogers on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Anthony Gordon Hines on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Mrs Shirley Lorna Blakelock on 4 November 2009 (1 page)
4 November 2009Director's details changed for Graham Paul Nash on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Mrs Shirley Lorna Blakelock on 4 November 2009 (1 page)
4 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Mr Anthony Gordon Hines on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Roy Katzenberg on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Nigel Harold John Rogers on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Mrs Shirley Lorna Blakelock on 4 November 2009 (1 page)
4 November 2009Director's details changed for Mr Nigel Harold John Rogers on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Graham Paul Nash on 4 November 2009 (2 pages)
25 March 2009Full accounts made up to 31 December 2008 (30 pages)
25 March 2009Full accounts made up to 31 December 2008 (30 pages)
23 October 2008Appointment terminated director ronald bornhuetter (1 page)
23 October 2008Appointment terminated director ronald bornhuetter (1 page)
21 October 2008Return made up to 19/10/08; full list of members (5 pages)
21 October 2008Return made up to 19/10/08; full list of members (5 pages)
10 April 2008Director appointed roy katzenberg (2 pages)
10 April 2008Director appointed roy katzenberg (2 pages)
10 April 2008Appointment terminated director alexander mckenzie (1 page)
10 April 2008Appointment terminated director alexander mckenzie (1 page)
5 April 2008Full accounts made up to 31 December 2007 (23 pages)
5 April 2008Full accounts made up to 31 December 2007 (23 pages)
6 November 2007Return made up to 19/10/07; full list of members (3 pages)
6 November 2007Return made up to 19/10/07; full list of members (3 pages)
24 August 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
24 August 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
25 March 2007Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
25 March 2007Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
22 February 2007Accounts made up to 31 December 2006 (23 pages)
22 February 2007Accounts made up to 31 December 2006 (23 pages)
7 January 2007Registered office changed on 07/01/07 from: 10TH floor no 2 minster court mincing lane london EC3R 7YN (1 page)
7 January 2007Registered office changed on 07/01/07 from: 10TH floor no 2 minster court mincing lane london EC3R 7YN (1 page)
21 November 2006Return made up to 19/10/06; full list of members (9 pages)
21 November 2006Return made up to 19/10/06; full list of members (9 pages)
18 October 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
18 October 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
15 September 2006Accounts made up to 30 June 2006 (23 pages)
15 September 2006Accounts made up to 30 June 2006 (23 pages)
16 August 2006New director appointed (3 pages)
16 August 2006New director appointed (3 pages)
9 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 August 2006Memorandum and Articles of Association (22 pages)
9 August 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
9 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 August 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Memorandum and Articles of Association (22 pages)
9 August 2006Director resigned (1 page)
6 April 2006Accounts made up to 31 December 2005 (23 pages)
6 April 2006Accounts made up to 31 December 2005 (23 pages)
23 November 2005Return made up to 19/10/05; full list of members (9 pages)
23 November 2005Return made up to 19/10/05; full list of members (9 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
7 April 2005Accounts made up to 31 December 2004 (24 pages)
7 April 2005Accounts made up to 31 December 2004 (24 pages)
9 November 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 November 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (3 pages)
15 April 2004New director appointed (3 pages)
15 April 2004New director appointed (2 pages)
13 April 2004Accounts made up to 31 December 2003 (25 pages)
13 April 2004Accounts made up to 31 December 2003 (25 pages)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
10 February 2004New director appointed (1 page)
10 February 2004New director appointed (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
23 October 2003Return made up to 19/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 October 2003Return made up to 19/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 October 2003Accounts made up to 31 December 2002 (23 pages)
21 October 2003Accounts made up to 31 December 2002 (23 pages)
10 October 2003New secretary appointed (1 page)
10 October 2003Secretary resigned;director resigned (1 page)
10 October 2003New secretary appointed (1 page)
10 October 2003Secretary resigned;director resigned (1 page)
9 April 2003Resolutions
  • RES13 ‐ Cessation of employment 07/03/03
(1 page)
9 April 2003Resolutions
  • RES13 ‐ Cessation of employment 07/03/03
(1 page)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
31 October 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 October 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 July 2002Accounts made up to 31 December 2001 (21 pages)
8 July 2002Accounts made up to 31 December 2001 (21 pages)
17 May 2002New director appointed (3 pages)
17 May 2002New director appointed (3 pages)
11 March 2002Registered office changed on 11/03/02 from: 1 minster court mincing lane london EC3R 7YH (1 page)
11 March 2002Registered office changed on 11/03/02 from: 1 minster court mincing lane london EC3R 7YH (1 page)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
29 January 2002New director appointed (3 pages)
29 January 2002New director appointed (3 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
29 October 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2001Accounts made up to 31 December 2000 (20 pages)
14 June 2001Accounts made up to 31 December 2000 (20 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
27 October 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 October 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 October 2000£ nc 100000000/500000000 19/10/00 (1 page)
26 October 2000£ nc 100000000/500000000 19/10/00 (1 page)
26 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
13 October 2000Ad 06/10/00--------- £ si 26200000@1=26200000 £ ic 50000000/76200000 (2 pages)
13 October 2000Ad 06/10/00--------- £ si 26200000@1=26200000 £ ic 50000000/76200000 (2 pages)
21 April 2000Accounts made up to 31 December 1999 (19 pages)
21 April 2000Accounts made up to 31 December 1999 (19 pages)
11 January 2000Director resigned (2 pages)
11 January 2000Director resigned (2 pages)
29 December 1999Secretary resigned (1 page)
29 December 1999New secretary appointed (2 pages)
29 December 1999Secretary resigned (1 page)
29 December 1999New secretary appointed (2 pages)
22 November 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 November 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 November 1999Registered office changed on 09/11/99 from: wrencote 123 high street croydon surrey CR0 1QG (1 page)
9 November 1999Registered office changed on 09/11/99 from: wrencote 123 high street croydon surrey CR0 1QG (1 page)
3 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/09/99
(1 page)
3 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(27 pages)
3 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/09/99
(1 page)
3 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(27 pages)
25 October 1999Ad 05/10/99--------- £ si 49999999@1=49999999 £ ic 1/50000000 (2 pages)
25 October 1999Particulars of mortgage/charge (7 pages)
25 October 1999Ad 05/10/99--------- £ si 49999999@1=49999999 £ ic 1/50000000 (2 pages)
25 October 1999Particulars of mortgage/charge (7 pages)
21 July 1999Company name changed the underwriter company LIMITED\certificate issued on 21/07/99 (2 pages)
21 July 1999Company name changed the underwriter company LIMITED\certificate issued on 21/07/99 (2 pages)
14 July 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
14 July 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
22 December 1998New secretary appointed (2 pages)
22 December 1998New secretary appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998Secretary resigned (1 page)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (5 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (5 pages)
14 December 1998Secretary resigned (1 page)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998Registered office changed on 14/12/98 from: c/o morgan stanley uk group 25 cabot square canary wharf london E14 4QA (1 page)
14 December 1998Registered office changed on 14/12/98 from: c/o morgan stanley uk group 25 cabot square canary wharf london E14 4QA (1 page)
14 December 1998New director appointed (2 pages)
19 October 1998Incorporation (40 pages)
19 October 1998Incorporation (40 pages)