Company NameFurness Underwriting Limited
Company StatusActive
Company Number06308306
CategoryPrivate Limited Company
Incorporation Date10 July 2007(16 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Bernardo Gozzi
Date of BirthOctober 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed10 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Fenchurch Street
London
EC3M 3JY
Director NameMr Lorenzo Caprari
Date of BirthAugust 1978 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed01 April 2019(11 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceItaly
Correspondence Address50 Fenchurch Street
London
EC3M 3JY
Director NameMr Riccardo Russo
Date of BirthOctober 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed09 June 2020(12 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleDirector  Administration And Finance
Country of ResidenceUnited Kingdom
Correspondence Address50 Fenchurch Street
London
EC3M 3JY
Secretary NameMs Ester Sanna Ferraiolo
StatusCurrent
Appointed09 June 2020(12 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address50 Fenchurch Street
London
EC3M 3JY
Director NameMr Philip Molyneaux
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Red House 41 Palace Road
Ripon
North Yorkshire
HG4 1FA
Director NameBrian Metcalfe
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(2 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 June 2008)
RoleChartered Accountant
Correspondence Address21 Fairways
Fulwood
Preston
Lancashire
PR2 8FX
Secretary NameBrian Metcalfe
NationalityBritish
StatusResigned
Appointed14 November 2007(4 months, 1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 11 June 2008)
RoleCompany Director
Correspondence Address21 Fairways
Fulwood
Preston
Lancashire
PR2 8FX
Director NameMr Michael Logan Glover
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(8 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Fenchurch Street
London
EC3M 3JY
Secretary NameCallidus Solutions Limited (Corporation)
StatusResigned
Appointed10 July 2007(same day as company formation)
Correspondence AddressWillowhayne
29 Pishiobury Drive
Sawbridgeworth
Hertfordshire
CM21 0AD
Secretary NameCallidus Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2007(3 weeks, 6 days after company formation)
Appointment Duration3 months, 1 week (resigned 14 November 2007)
Correspondence AddressWillowhayne 29 Pishiobury Drive
Sawbridgeworth
Hertfordshire
CM21 0AD
Secretary NameCallidus Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2017(9 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2019)
Correspondence Address54 Fenchurch Street
London
EC3M 3JY

Contact

Websitefurnessinsurance.com
Email address[email protected]
Telephone020 76217933
Telephone regionLondon

Location

Registered AddressHallmark Building
106 Fenchurch Street, 7th Floor
London
EC3M 5JF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Shipley House Limited
100.00%
Ordinary

Financials

Year2014
Turnover£2,903,261
Net Worth£2,260,339
Cash£1,315,724
Current Liabilities£4,971,592

Accounts

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

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

12 May 2010Delivered on: 28 May 2010
Satisfied on: 26 February 2015
Persons entitled: Philip Molyneaux

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and shipley house limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the assets property and undertaking for the time being.
Fully Satisfied

Filing History

6 December 2023Director's details changed for Mr Lorenzo Caprari on 6 December 2023 (2 pages)
2 September 2023Accounts for a small company made up to 31 December 2022 (25 pages)
30 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
5 May 2023Change of details for Furness Insurance Services Limited as a person with significant control on 28 April 2023 (2 pages)
28 April 2023Registered office address changed from 50 Fenchurch Street London EC3M 3JY to Hallmark Building 106 Fenchurch Street, 7th Floor London United Kingdom EC3M 5JF on 28 April 2023 (1 page)
29 September 2022Accounts for a small company made up to 31 December 2021 (25 pages)
29 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
27 September 2021Accounts for a small company made up to 31 December 2020 (24 pages)
29 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
23 September 2020Accounts for a small company made up to 31 December 2019 (23 pages)
6 July 2020Register(s) moved to registered inspection location C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD (1 page)
6 July 2020Change of details for Furness Insurance Services Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2020Director's details changed for Mr Lorenzo Caprari on 23 July 2019 (2 pages)
6 July 2020Register inspection address has been changed to C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD (1 page)
6 July 2020Confirmation statement made on 19 June 2020 with updates (3 pages)
23 June 2020Appointment of Mr Riccardo Russo as a director on 9 June 2020 (2 pages)
21 June 2020Appointment of Ms Ester Sanna Ferraiolo as a secretary on 9 June 2020 (2 pages)
17 April 2020Termination of appointment of Philip Molyneaux as a director on 7 April 2020 (1 page)
17 December 2019Director's details changed for Mr Philip Molyneaux on 11 September 2019 (2 pages)
11 December 2019Director's details changed for Mr Philip Molyneaux on 11 September 2019 (2 pages)
2 October 2019Termination of appointment of Michael Logan Glover as a director on 30 September 2019 (1 page)
2 October 2019Termination of appointment of Callidus Secretaries Limited as a secretary on 30 September 2019 (1 page)
27 September 2019Full accounts made up to 31 December 2018 (25 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
1 April 2019Appointment of Mr Lorenzo Caprari as a director on 1 April 2019 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (22 pages)
26 July 2018Director's details changed for Mr Bernardo Gozzi on 19 July 2018 (2 pages)
26 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
24 April 2018Secretary's details changed for Callidus Secretaries Limited on 20 April 2018 (1 page)
19 September 2017Full accounts made up to 31 December 2016 (23 pages)
19 September 2017Full accounts made up to 31 December 2016 (23 pages)
17 July 2017Notification of Furness Insurance Services Limited as a person with significant control on 6 April 2016 (1 page)
17 July 2017Notification of Furness Insurance Services Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
9 March 2017Appointment of Callidus Secretaries Limited as a secretary on 1 March 2017 (2 pages)
9 March 2017Appointment of Callidus Secretaries Limited as a secretary on 1 March 2017 (2 pages)
27 September 2016Full accounts made up to 31 December 2015 (23 pages)
27 September 2016Full accounts made up to 31 December 2015 (23 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 50,000
(5 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 50,000
(5 pages)
17 November 2015Director's details changed for Michael Logan Glover on 5 June 2015 (2 pages)
17 November 2015Director's details changed for Michael Logan Glover on 5 June 2015 (2 pages)
17 November 2015Director's details changed for Michael Logan Glover on 5 June 2015 (2 pages)
2 November 2015Termination of appointment of Callidus Secretaries Limited as a secretary on 31 October 2015 (1 page)
2 November 2015Termination of appointment of Callidus Secretaries Limited as a secretary on 31 October 2015 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
25 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 50,000
(5 pages)
25 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 50,000
(5 pages)
26 February 2015Satisfaction of charge 1 in full (4 pages)
26 February 2015Satisfaction of charge 1 in full (4 pages)
17 July 2014Full accounts made up to 31 December 2013 (16 pages)
17 July 2014Full accounts made up to 31 December 2013 (16 pages)
8 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 50,000
(6 pages)
8 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 50,000
(6 pages)
11 September 2013Full accounts made up to 31 December 2012 (17 pages)
11 September 2013Full accounts made up to 31 December 2012 (17 pages)
2 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
21 November 2012Registered office address changed from Boundary House 7-17 Jewry Street London EC3N 2HP on 21 November 2012 (2 pages)
21 November 2012Registered office address changed from Boundary House 7-17 Jewry Street London EC3N 2HP on 21 November 2012 (2 pages)
21 November 2012Registered office address changed from 50 Fenchurch Street London EC3M 3JY on 21 November 2012 (1 page)
21 November 2012Registered office address changed from 50 Fenchurch Street London EC3M 3JY on 21 November 2012 (1 page)
16 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
11 July 2012Director's details changed for Mr Bernardo Gozzi on 18 June 2012 (2 pages)
11 July 2012Director's details changed for Mr Bernardo Gozzi on 18 June 2012 (2 pages)
21 June 2012Full accounts made up to 31 December 2011 (17 pages)
21 June 2012Full accounts made up to 31 December 2011 (17 pages)
6 February 2012Auditor's resignation (1 page)
6 February 2012Auditor's resignation (1 page)
12 January 2012Director's details changed for Michael Logan Glover on 16 December 2011 (2 pages)
12 January 2012Director's details changed for Michael Logan Glover on 16 December 2011 (2 pages)
2 August 2011Full accounts made up to 31 December 2010 (16 pages)
2 August 2011Full accounts made up to 31 December 2010 (16 pages)
15 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
13 June 2011Director's details changed for Michael Logan Glover on 27 May 2011 (2 pages)
13 June 2011Director's details changed for Michael Logan Glover on 27 May 2011 (2 pages)
28 April 2011Secretary's details changed for Callidus Secretaries Limited on 15 April 2011 (2 pages)
28 April 2011Secretary's details changed for Callidus Secretaries Limited on 15 April 2011 (2 pages)
15 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
15 July 2010Secretary's details changed for Callidus Secretaries Limited on 19 June 2010 (2 pages)
15 July 2010Secretary's details changed for Callidus Secretaries Limited on 19 June 2010 (2 pages)
15 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 May 2010Full accounts made up to 31 December 2009 (14 pages)
21 May 2010Full accounts made up to 31 December 2009 (14 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
9 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
9 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
25 June 2009Return made up to 19/06/09; full list of members (4 pages)
25 June 2009Return made up to 19/06/09; full list of members (4 pages)
13 May 2009Full accounts made up to 31 December 2008 (13 pages)
13 May 2009Full accounts made up to 31 December 2008 (13 pages)
28 December 2008Secretary's change of particulars / callidus secretaries LIMITED / 18/12/2008 (1 page)
28 December 2008Secretary's change of particulars / callidus secretaries LIMITED / 18/12/2008 (1 page)
15 July 2008Return made up to 19/06/08; full list of members (4 pages)
15 July 2008Return made up to 19/06/08; full list of members (4 pages)
24 June 2008Secretary appointed callidus secretaries LIMITED (2 pages)
24 June 2008Appointment terminated director and secretary brian metcalfe (1 page)
24 June 2008Secretary appointed callidus secretaries LIMITED (2 pages)
24 June 2008Appointment terminated director and secretary brian metcalfe (1 page)
2 May 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
2 May 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
7 April 2008Director appointed michael logan glover (10 pages)
7 April 2008Director appointed michael logan glover (10 pages)
21 February 2008Ad 13/02/08--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
21 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 February 2008Ad 13/02/08--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
21 November 2007Secretary resigned (1 page)
21 November 2007New secretary appointed (2 pages)
21 November 2007New secretary appointed (2 pages)
21 November 2007Secretary resigned (1 page)
19 October 2007New director appointed (7 pages)
19 October 2007New director appointed (7 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
16 August 2007New secretary appointed (2 pages)
16 August 2007New secretary appointed (2 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007Secretary resigned (1 page)
13 August 2007Registered office changed on 13/08/07 from: willowhayne 29 pishiobury drive sawbridgeworth hertfordshire CM21 0AD (1 page)
13 August 2007Registered office changed on 13/08/07 from: willowhayne 29 pishiobury drive sawbridgeworth hertfordshire CM21 0AD (1 page)
12 August 2007Accounting reference date extended from 31/07/08 to 30/09/08 (1 page)
12 August 2007Accounting reference date extended from 31/07/08 to 30/09/08 (1 page)
10 July 2007Incorporation (27 pages)
10 July 2007Incorporation (27 pages)