Company NamePW Underwriting Limited
DirectorsPeter David Willis and Charles Henry Wilce
Company StatusActive
Company Number04392319
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Peter David Willis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2002(same day as company formation)
RoleInsurance
Country of ResidenceEngland
Correspondence Address69 Tranquil Vale
Blackheath
London
SE3 0BP
Director NameMr Charles Henry Wilce
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(16 years, 1 month after company formation)
Appointment Duration6 years
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address145 Leadenhall Street 145 Leadenhall Street
London
EC3V 4QT
Secretary NameMs Ellen Burton Jameson
NationalityBritish
StatusResigned
Appointed12 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLily Cottage
Woodlands Lane
Cobham
Surrey
KT11 3QA

Contact

Websitewww.sartunderwriting.com
Email address[email protected]

Location

Registered Address145 Leadenhall Street
London
EC3V 4QT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2012
Net Worth£44,034
Cash£42,679
Current Liabilities£10,185

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

5 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 April 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
13 November 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
11 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
29 August 2018Statement of capital following an allotment of shares on 3 May 2018
  • GBP 100
(3 pages)
6 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 June 2018Appointment of Mr Charles Henry Wilce as a director on 9 April 2018 (2 pages)
11 May 2018Registered office address changed from 9th Floor , Beaufort House 15 st Botolph Street London EC3A 7EE United Kingdom to 145 145 Leadenhall Street London EC3V 4QT on 11 May 2018 (1 page)
20 April 2018Registered office address changed from 145 Leadenhall Street London EC3V 4QT England to 9th Floor , Beaufort House 15 st Botolph Street London EC3A 7EE on 20 April 2018 (1 page)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
25 March 2018Registered office address changed from 9th Floor Beaufort House 15 st. Botolph Street London EC3A 7EE to 145 Leadenhall Street London EC3V 4QT on 25 March 2018 (1 page)
13 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
14 June 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 66
(3 pages)
20 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 66
(3 pages)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
11 February 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 February 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
12 June 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 66
(3 pages)
12 June 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 66
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 June 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 66
(3 pages)
18 June 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 66
(3 pages)
7 October 2013Termination of appointment of Ellen Jameson as a secretary (2 pages)
7 October 2013Termination of appointment of Ellen Jameson as a secretary (2 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 July 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 June 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
6 January 2011Registered office address changed from 12-20 Camomile Street London EC3A 7PJ on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from 12-20 Camomile Street London EC3A 7PJ on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from 12-20 Camomile Street London EC3A 7PJ on 6 January 2011 (2 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 July 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Peter David Willis on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Peter David Willis on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Peter David Willis on 1 January 2010 (2 pages)
28 July 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
27 July 2010Secretary's details changed for Ellen Burton Jameson on 1 January 2010 (1 page)
27 July 2010Secretary's details changed for Ellen Burton Jameson on 1 January 2010 (1 page)
27 July 2010Secretary's details changed for Ellen Burton Jameson on 1 January 2010 (1 page)
29 June 2010Annual return made up to 29 March 2009 with a full list of shareholders (3 pages)
29 June 2010Annual return made up to 29 March 2009 with a full list of shareholders (3 pages)
28 June 2010Annual return made up to 29 March 2008 with a full list of shareholders (3 pages)
28 June 2010Annual return made up to 29 March 2008 with a full list of shareholders (3 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 May 2007Return made up to 29/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 2007Return made up to 29/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
22 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
27 April 2006Return made up to 29/03/06; full list of members (6 pages)
27 April 2006Return made up to 29/03/06; full list of members (6 pages)
21 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
21 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
6 April 2005Return made up to 29/03/05; full list of members (6 pages)
6 April 2005Return made up to 29/03/05; full list of members (6 pages)
7 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
7 March 2005Registered office changed on 07/03/05 from: lutidine house 3/5 crutched friars EC3N 2PN (1 page)
7 March 2005Registered office changed on 07/03/05 from: lutidine house 3/5 crutched friars EC3N 2PN (1 page)
7 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
18 October 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
18 October 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
7 May 2004Return made up to 12/03/04; full list of members (6 pages)
7 May 2004Return made up to 12/03/04; full list of members (6 pages)
14 February 2004Director's particulars changed (1 page)
14 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
14 February 2004Director's particulars changed (1 page)
14 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
24 September 2003Director's particulars changed (2 pages)
24 September 2003Secretary's particulars changed (1 page)
24 September 2003Secretary's particulars changed (1 page)
24 September 2003Director's particulars changed (2 pages)
7 May 2003Return made up to 12/03/03; full list of members
  • 363(287) ‐ Registered office changed on 07/05/03
(6 pages)
7 May 2003Return made up to 12/03/03; full list of members
  • 363(287) ‐ Registered office changed on 07/05/03
(6 pages)
12 March 2002Incorporation (16 pages)
12 March 2002Incorporation (16 pages)