Company NameContego Underwriting Limited
Company StatusDissolved
Company Number05883728
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 9 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMr Alistair Charles Peel
StatusClosed
Appointed10 August 2018(12 years after company formation)
Appointment Duration3 years (closed 17 August 2021)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Tom Downey
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed22 October 2019(13 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Praveen Panicker
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2020(13 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Charles Edward Parmenter
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address11a Little Norsey Road
Billericay
Essex
CM11 1BL
Secretary NameMr Anthony James Willsher
NationalityBritish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Mountnessing Road
Billericay
Essex
CM12 0EE
Director NameMr Anthony James Willsher
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(4 months, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 13 November 2017)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address161 Mountnessing Road
Billericay
Essex
CM12 0EE
Director NameMs Sian Fisher
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMs Sarah Dalgarno
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 March 2015)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 2012(5 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed10 July 2012(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 February 2015)
RoleBroker
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr William Lindsay McGowan
StatusResigned
Appointed10 July 2012(5 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 August 2018)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Jonathan Rory Turner
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2017(10 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW

Contact

Websiteajgcontego.theinsuranceworkplace

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Oim Underwriting LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,294,000
Net Worth£1,873,000
Cash£1,367,000
Current Liabilities£3,346,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 June 2007Delivered on: 14 June 2007
Persons entitled: Saxon Land B.V.

Classification: Rent deposit deed
Secured details: £17,060.86 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest in the interest bearing deposit account and the sum from time to time standing to the credit of such account in respect of rents. See the mortgage charge document for full details.
Outstanding

Filing History

9 January 2021Amended accounts for a dormant company made up to 31 December 2019 (6 pages)
22 December 2020Termination of appointment of Jonathan Rory Turner as a director on 1 March 2020 (1 page)
19 November 2020Solvency Statement dated 12/10/20 (1 page)
19 November 2020Statement by Directors (1 page)
19 November 2020Statement of capital on 19 November 2020
  • GBP 1
(3 pages)
19 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
30 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
5 June 2020Director's details changed for Mr Jonathan Rory Turner on 26 October 2019 (2 pages)
3 April 2020Appointment of Mr Praveen Panicker as a director on 2 April 2020 (2 pages)
25 October 2019Appointment of Mr Tom Downey as a director on 22 October 2019 (2 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
3 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (18 pages)
15 August 2018Termination of appointment of William Lindsay Mcgowan as a secretary on 10 August 2018 (1 page)
15 August 2018Appointment of Mr Alistair Charles Peel as a secretary on 10 August 2018 (2 pages)
6 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
14 November 2017Termination of appointment of Anthony James Willsher as a director on 13 November 2017 (1 page)
14 November 2017Termination of appointment of Anthony James Willsher as a director on 13 November 2017 (1 page)
26 September 2017Full accounts made up to 31 December 2016 (17 pages)
26 September 2017Full accounts made up to 31 December 2016 (17 pages)
29 June 2017Notification of Pen Underwriting Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Notification of Pen Underwriting Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
10 January 2017Appointment of Mr Jonathan Rory Turner as a director on 6 January 2017 (2 pages)
10 January 2017Appointment of Mr Jonathan Rory Turner as a director on 6 January 2017 (2 pages)
6 January 2017Termination of appointment of Charles Edward Parmenter as a director on 31 December 2016 (1 page)
6 January 2017Termination of appointment of Charles Edward Parmenter as a director on 31 December 2016 (1 page)
5 October 2016Full accounts made up to 31 December 2015 (16 pages)
5 October 2016Full accounts made up to 31 December 2015 (16 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
21 July 2015Register inspection address has been changed from C/O Contego Underwriting Ltd 9 Alie Street London E1 8DE England to 25 the Walbrook Building London EC4N 8AW (1 page)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Register inspection address has been changed from C/O Contego Underwriting Ltd 9 Alie Street London E1 8DE England to 25 the Walbrook Building London EC4N 8AW (1 page)
25 March 2015Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page)
25 March 2015Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
10 October 2014Termination of appointment of Sian Fisher as a director on 10 October 2014 (1 page)
10 October 2014Termination of appointment of Sian Fisher as a director on 10 October 2014 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (18 pages)
30 September 2014Full accounts made up to 31 December 2013 (18 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(8 pages)
22 July 2014Register(s) moved to registered office address The Walbrook Building 25 Walbrook London EC4N 8AW (1 page)
22 July 2014Register(s) moved to registered office address The Walbrook Building 25 Walbrook London EC4N 8AW (1 page)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(8 pages)
1 October 2013Full accounts made up to 31 December 2012 (19 pages)
1 October 2013Full accounts made up to 31 December 2012 (19 pages)
19 August 2013Registered office address changed from 9 Alie Street London E1 8DE United Kingdom on 19 August 2013 (1 page)
19 August 2013Registered office address changed from 9 Alie Street London E1 8DE United Kingdom on 19 August 2013 (1 page)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(8 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(8 pages)
13 December 2012Director's details changed for Mr David Christopher Ross on 11 October 2012 (2 pages)
13 December 2012Director's details changed for Mr David Christopher Ross on 11 October 2012 (2 pages)
4 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (8 pages)
4 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (8 pages)
3 September 2012Register inspection address has been changed from C/O Contego Underwriting Ltd 10 Fenchurch Avenue London EC3M 5BN England (1 page)
3 September 2012Register inspection address has been changed from C/O Contego Underwriting Ltd 10 Fenchurch Avenue London EC3M 5BN England (1 page)
30 August 2012Appointment of Mrs Sian Fisher as a director (2 pages)
30 August 2012Appointment of Mrs Sian Fisher as a director (2 pages)
30 August 2012Appointment of Mr Mark Stephen Mugge as a director (2 pages)
30 August 2012Appointment of Mr Mark Stephen Mugge as a director (2 pages)
29 August 2012Appointment of Mr William Lindsay Mcgowan as a secretary (1 page)
29 August 2012Appointment of Mr William Lindsay Mcgowan as a secretary (1 page)
17 August 2012Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 17 August 2012 (1 page)
17 August 2012Appointment of Mr David Christopher Ross as a director (2 pages)
17 August 2012Appointment of Mrs Sarah Dalgarno as a director (2 pages)
17 August 2012Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 17 August 2012 (1 page)
17 August 2012Appointment of Mrs Sarah Dalgarno as a director (2 pages)
17 August 2012Appointment of Mr David Christopher Ross as a director (2 pages)
15 August 2012Termination of appointment of Anthony Willsher as a secretary (1 page)
15 August 2012Termination of appointment of Anthony Willsher as a secretary (1 page)
9 August 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
9 August 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
16 February 2012Full accounts made up to 31 July 2011 (16 pages)
16 February 2012Full accounts made up to 31 July 2011 (16 pages)
4 October 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
18 February 2011Full accounts made up to 31 July 2010 (18 pages)
18 February 2011Full accounts made up to 31 July 2010 (18 pages)
17 August 2010Register(s) moved to registered inspection location (1 page)
17 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
17 August 2010Register(s) moved to registered inspection location (1 page)
17 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Charles Edward Parmenter on 21 July 2010 (2 pages)
16 August 2010Director's details changed for Charles Edward Parmenter on 21 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Anthony James Willsher on 21 July 2010 (2 pages)
16 August 2010Secretary's details changed for Anthony James Willsher on 21 July 2010 (1 page)
16 August 2010Register inspection address has been changed (1 page)
16 August 2010Secretary's details changed for Anthony James Willsher on 21 July 2010 (1 page)
16 August 2010Director's details changed for Mr Anthony James Willsher on 21 July 2010 (2 pages)
16 August 2010Register inspection address has been changed (1 page)
2 June 2010Registered office address changed from 1 Snow Hill London EC1A 2DH on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Snow Hill London EC1A 2DH on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Snow Hill London EC1A 2DH on 2 June 2010 (1 page)
3 March 2010Full accounts made up to 31 July 2009 (16 pages)
3 March 2010Full accounts made up to 31 July 2009 (16 pages)
27 August 2009Return made up to 21/07/09; full list of members (10 pages)
27 August 2009Return made up to 21/07/09; full list of members (10 pages)
20 May 2009Registered office changed on 20/05/2009 from morland house 12-16 eastern road romford essex rmi 3PJ england (1 page)
20 May 2009Registered office changed on 20/05/2009 from morland house 12-16 eastern road romford essex rmi 3PJ england (1 page)
16 March 2009Full accounts made up to 31 July 2008 (15 pages)
16 March 2009Full accounts made up to 31 July 2008 (15 pages)
12 August 2008Return made up to 21/07/08; full list of members (4 pages)
12 August 2008Return made up to 21/07/08; full list of members (4 pages)
11 August 2008Director and secretary's change of particulars / anthony willsher / 21/07/2008 (1 page)
11 August 2008Director and secretary's change of particulars / anthony willsher / 21/07/2008 (1 page)
3 June 2008Full accounts made up to 31 July 2007 (13 pages)
3 June 2008Full accounts made up to 31 July 2007 (13 pages)
11 March 2008Registered office changed on 11/03/2008 from 3RD floor 120 fenchurch street london EC3M 5BA (1 page)
11 March 2008Registered office changed on 11/03/2008 from 3RD floor 120 fenchurch street london EC3M 5BA (1 page)
8 August 2007Return made up to 21/07/07; full list of members (2 pages)
8 August 2007Return made up to 21/07/07; full list of members (2 pages)
14 June 2007Particulars of mortgage/charge (4 pages)
14 June 2007Particulars of mortgage/charge (4 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
21 July 2006Incorporation (10 pages)
21 July 2006Incorporation (10 pages)