Company NameUnderwriting Management Limited
DirectorAdrian Gillham Butland
Company StatusActive
Company Number04020521
CategoryPrivate Limited Company
Incorporation Date23 June 2000(23 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameAdrian Gillham Butland
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Gracechurch Street
London
EC3V 0HR
Secretary NameMrs Cheryl Northover Butland
NationalityBritish
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressDowns House
Forest Park
Maresfield
TN22 2NA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecityunderwriters.com
Telephone0800 3081044
Telephone regionFreephone

Location

Registered Address70 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Nicholas Alexander Butland
5.00%
Ordinary
950 at £1Adrian Gillham Butland
47.50%
Ordinary
950 at £1Mrs Cheryl Northover Butland
47.50%
Ordinary

Financials

Year2014
Net Worth-£30,321
Cash£49
Current Liabilities£30,370

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Filing History

28 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
27 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 July 2022Register inspection address has been changed from 5 Wormwood Street London EC2M 1RQ United Kingdom to 70 Gracechurch Street Gracechurch Street London EC3V 0HR (1 page)
4 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
30 June 2020Register(s) moved to registered office address 70 Gracechurch Street London EC3V 0HR (1 page)
30 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
11 May 2020Registered office address changed from 5 Wormwood Street London EC2M 1RQ England to 70 Gracechurch Street London EC3V 0HR on 11 May 2020 (1 page)
19 December 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
30 September 2019Registered office address changed from Suite 107 155 Minories London EC3N 1AD to 5 Wormwood Street London EC2M 1RQ on 30 September 2019 (1 page)
24 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
2 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
1 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
1 July 2018Register inspection address has been changed from Room L017 Unit a Ditchling Common Ditchling, Hassocks West Sussex BN6 8SG United Kingdom to 5 Wormwood Street London EC2M 1RQ (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
4 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
4 July 2017Notification of Adrian Gillham Butland as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Adrian Gillham Butland as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
4 July 2017Notification of Adrian Gillham Butland as a person with significant control on 6 April 2016 (2 pages)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2,000
(3 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2,000
(3 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2,000
(3 pages)
10 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2,000
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 July 2014Register inspection address has been changed from C/O Room Ll5 Unit a Ditchling Common Ditchling Hassocks West Sussex BN6 8SG United Kingdom to Room L017 Unit a Ditchling Common Ditchling, Hassocks West Sussex BN6 8SG (1 page)
18 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2,000
(3 pages)
18 July 2014Register inspection address has been changed from C/O Room Ll5 Unit a Ditchling Common Ditchling Hassocks West Sussex BN6 8SG United Kingdom to Room L017 Unit a Ditchling Common Ditchling, Hassocks West Sussex BN6 8SG (1 page)
18 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2,000
(3 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
17 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
4 July 2013Registered office address changed from , 24 Lime Street, London, EC3M 7HS, United Kingdom to Suite 107 155 Minories London EC3N 1AD on 4 July 2013 (1 page)
4 July 2013Registered office address changed from , 24 Lime Street, London, EC3M 7HS, United Kingdom to Suite 107 155 Minories London EC3N 1AD on 4 July 2013 (1 page)
4 July 2013Registered office address changed from , 24 Lime Street, London, EC3M 7HS, United Kingdom to Suite 107 155 Minories London EC3N 1AD on 4 July 2013 (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Register(s) moved to registered inspection location (1 page)
24 September 2010Register(s) moved to registered inspection location (1 page)
23 September 2010Register inspection address has been changed (1 page)
23 September 2010Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS to Suite 107 155 Minories London EC3N 1AD on 23 September 2010 (1 page)
23 September 2010Register inspection address has been changed (1 page)
23 September 2010Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS to Suite 107 155 Minories London EC3N 1AD on 23 September 2010 (1 page)
21 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
21 July 2010Director's details changed for Adrian Gillham Butland on 1 October 2009 (2 pages)
21 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
21 July 2010Director's details changed for Adrian Gillham Butland on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Adrian Gillham Butland on 1 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 July 2009Return made up to 23/06/09; full list of members (3 pages)
28 July 2009Return made up to 23/06/09; full list of members (3 pages)
21 July 2009Location of register of members (1 page)
21 July 2009Director's change of particulars / adrian butland / 21/09/2002 (1 page)
21 July 2009Location of debenture register (1 page)
21 July 2009Location of register of members (1 page)
21 July 2009Location of debenture register (1 page)
21 July 2009Director's change of particulars / adrian butland / 21/09/2002 (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 July 2008Director's change of particulars / adrian butland / 15/09/2002 (1 page)
28 July 2008Return made up to 23/06/08; full list of members (3 pages)
28 July 2008Return made up to 23/06/08; full list of members (3 pages)
28 July 2008Director's change of particulars / adrian butland / 15/09/2002 (1 page)
2 June 2008Appointment terminated secretary cheryl butland (1 page)
2 June 2008Appointment terminated secretary cheryl butland (1 page)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 July 2007Return made up to 23/06/07; full list of members (2 pages)
4 July 2007Return made up to 23/06/07; full list of members (2 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
18 July 2006Return made up to 23/06/06; full list of members (2 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Return made up to 23/06/06; full list of members (2 pages)
18 July 2006Director's particulars changed (1 page)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
28 July 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
16 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
6 May 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
24 July 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 July 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
22 April 2003Ad 31/03/03--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
22 April 2003Ad 31/03/03--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
22 April 2003Nc inc already adjusted 31/03/03 (1 page)
22 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2003Nc inc already adjusted 31/03/03 (1 page)
21 November 2002Director's particulars changed (1 page)
21 November 2002Secretary's particulars changed (1 page)
21 November 2002Director's particulars changed (1 page)
21 November 2002Secretary's particulars changed (1 page)
21 July 2002Return made up to 23/06/02; full list of members (6 pages)
21 July 2002Return made up to 23/06/02; full list of members (6 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
9 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 August 2000Ad 26/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 August 2000Ad 26/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 June 2000Secretary resigned (1 page)
26 June 2000Secretary resigned (1 page)
23 June 2000Incorporation (16 pages)
23 June 2000Incorporation (16 pages)