Company NameThistle Underwriters Limited
Company StatusDissolved
Company Number06448082
CategoryPrivate Limited Company
Incorporation Date7 December 2007(16 years, 4 months ago)
Dissolution Date20 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Secretary NameHelen Hay
StatusClosed
Appointed31 December 2014(7 years after company formation)
Appointment Duration2 years, 6 months (closed 20 July 2017)
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameHelen Frances Hay
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2016(8 years, 7 months after company formation)
Appointment Duration1 year (closed 20 July 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMrs Helen Louise Ashton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2016(8 years, 9 months after company formation)
Appointment Duration10 months, 1 week (closed 20 July 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr David James Hickman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage
Well Hill
Old Chelsfield
Kent
BR6 7PR
Director NameMrs Stephanie Johnson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Secretary NameMr David James Hickman
NationalityBritish
StatusResigned
Appointed07 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr James Thomas Gerry
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2011)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Director NameMr William John Nunes Nabarro
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishopton Grange
Ripon
North Yorkshire
HG4 2QL
Director NameGordon Robert Pratt
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 2010)
RoleChartered Accountant
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Director NameMr Ian David Coughlan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(2 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 April 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Director NameMr Paul John Drake
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Robert Alan Styring
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameSiobhan Hornsey
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed27 July 2016(8 years, 7 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 11 August 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameJLT Corporate Services Limited (Corporation)
StatusResigned
Appointed16 December 2015(8 years after company formation)
Appointment Duration9 months (resigned 13 September 2016)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW

Contact

Websitejltgroup.com
Telephone0845 0744062
Telephone regionUnknown

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2.2m at £1Jib Uk Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 July 2017Final Gazette dissolved following liquidation (1 page)
20 July 2017Final Gazette dissolved following liquidation (1 page)
20 April 2017Return of final meeting in a members' voluntary winding up (10 pages)
20 April 2017Liquidators' statement of receipts and payments to 6 April 2017 (10 pages)
20 April 2017Return of final meeting in a members' voluntary winding up (10 pages)
20 April 2017Liquidators' statement of receipts and payments to 6 April 2017 (10 pages)
6 October 2016Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 55 Baker Street London W1U 7EU on 6 October 2016 (2 pages)
6 October 2016Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 55 Baker Street London W1U 7EU on 6 October 2016 (2 pages)
4 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-23
(2 pages)
4 October 2016Appointment of a voluntary liquidator (1 page)
4 October 2016Appointment of a voluntary liquidator (1 page)
4 October 2016Declaration of solvency (3 pages)
4 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-23
(2 pages)
4 October 2016Declaration of solvency (3 pages)
20 September 2016Statement of capital on 20 September 2016
  • GBP 1
(3 pages)
20 September 2016Statement by Directors (1 page)
20 September 2016Statement of capital on 20 September 2016
  • GBP 1
(3 pages)
20 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 September 2016Statement by Directors (1 page)
20 September 2016Solvency Statement dated 24/08/16 (1 page)
20 September 2016Solvency Statement dated 24/08/16 (1 page)
13 September 2016Appointment of Mrs Helen Louise Ashton as a director on 13 September 2016 (2 pages)
13 September 2016Termination of appointment of Jlt Corporate Services Limited as a director on 13 September 2016 (1 page)
13 September 2016Appointment of Mrs Helen Louise Ashton as a director on 13 September 2016 (2 pages)
13 September 2016Termination of appointment of Jlt Corporate Services Limited as a director on 13 September 2016 (1 page)
15 August 2016Termination of appointment of Siobhan Hornsey as a director on 11 August 2016 (1 page)
15 August 2016Termination of appointment of Siobhan Hornsey as a director on 11 August 2016 (1 page)
2 August 2016Appointment of Siobhan Hornsey as a director on 27 July 2016 (2 pages)
2 August 2016Appointment of Siobhan Hornsey as a director on 27 July 2016 (2 pages)
21 July 2016Appointment of Helen Frances Hay as a director on 13 July 2016 (2 pages)
21 July 2016Termination of appointment of Robert Alan Styring as a director on 13 July 2016 (1 page)
21 July 2016Appointment of Helen Frances Hay as a director on 13 July 2016 (2 pages)
21 July 2016Termination of appointment of Robert Alan Styring as a director on 13 July 2016 (1 page)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2,182,726
(5 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2,182,726
(5 pages)
18 December 2015Appointment of Jlt Corporate Services Limited as a director on 16 December 2015 (2 pages)
18 December 2015Appointment of Jlt Corporate Services Limited as a director on 16 December 2015 (2 pages)
8 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2,182,726
(4 pages)
8 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2,182,726
(4 pages)
13 July 2015Full accounts made up to 31 December 2014 (14 pages)
13 July 2015Full accounts made up to 31 December 2014 (14 pages)
12 January 2015Appointment of Helen Hay as a secretary on 31 December 2014 (2 pages)
12 January 2015Termination of appointment of David James Hickman as a secretary on 31 December 2014 (1 page)
12 January 2015Appointment of Helen Hay as a secretary on 31 December 2014 (2 pages)
12 January 2015Termination of appointment of David James Hickman as a secretary on 31 December 2014 (1 page)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2,182,726
(4 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2,182,726
(4 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2,182,726
(4 pages)
2 July 2014Full accounts made up to 31 December 2013 (14 pages)
2 July 2014Full accounts made up to 31 December 2013 (14 pages)
16 April 2014Termination of appointment of Ian Coughlan as a director (1 page)
16 April 2014Termination of appointment of Ian Coughlan as a director (1 page)
16 April 2014Appointment of Robert Alan Styring as a director (2 pages)
16 April 2014Appointment of Robert Alan Styring as a director (2 pages)
23 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2,182,726
(4 pages)
23 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2,182,726
(4 pages)
23 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2,182,726
(4 pages)
11 December 2013Termination of appointment of Paul Drake as a director (1 page)
11 December 2013Termination of appointment of Paul Drake as a director (1 page)
26 November 2013Secretary's details changed for Mr David James Hickman on 26 November 2013 (2 pages)
26 November 2013Secretary's details changed for Mr David James Hickman on 26 November 2013 (2 pages)
22 October 2013Director's details changed for Mr Paul John Drake on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Paul John Drake on 22 October 2013 (2 pages)
19 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 19 August 2013 (1 page)
19 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 19 August 2013 (1 page)
23 May 2013Full accounts made up to 31 December 2012 (13 pages)
23 May 2013Full accounts made up to 31 December 2012 (13 pages)
23 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
29 May 2012Full accounts made up to 31 December 2011 (18 pages)
29 May 2012Full accounts made up to 31 December 2011 (18 pages)
9 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
14 June 2011Full accounts made up to 31 December 2010 (21 pages)
14 June 2011Full accounts made up to 31 December 2010 (21 pages)
23 May 2011Second filing of TM01 previously delivered to Companies House (4 pages)
23 May 2011Second filing of TM01 previously delivered to Companies House (4 pages)
18 May 2011Appointment of Paul John Drake as a director (2 pages)
18 May 2011Appointment of Paul John Drake as a director (2 pages)
16 May 2011Termination of appointment of James Gerry as a director
  • ANNOTATION A Second Filed TM01 was registered on 23/05/2011
(2 pages)
16 May 2011Termination of appointment of James Gerry as a director
  • ANNOTATION A Second Filed TM01 was registered on 23/05/2011
(2 pages)
4 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
28 September 2010Appointment of Mr Ian David Coughlan as a director (2 pages)
28 September 2010Termination of appointment of William Nabarro as a director (1 page)
28 September 2010Termination of appointment of William Nabarro as a director (1 page)
28 September 2010Appointment of Mr Ian David Coughlan as a director (2 pages)
3 August 2010Termination of appointment of Gordon Pratt as a director (1 page)
3 August 2010Termination of appointment of Gordon Pratt as a director (1 page)
24 May 2010Full accounts made up to 31 December 2009 (20 pages)
24 May 2010Full accounts made up to 31 December 2009 (20 pages)
22 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
18 November 2009Particulars of variation of rights attached to shares (2 pages)
18 November 2009Particulars of variation of rights attached to shares (2 pages)
20 October 2009Director's details changed for Gordon Robert Pratt on 15 October 2009 (2 pages)
20 October 2009Director's details changed for Gordon Robert Pratt on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr James Thomas Gerry on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr James Thomas Gerry on 15 October 2009 (2 pages)
4 September 2009Statement of affairs (8 pages)
4 September 2009Ad 01/09/09\gbp si 1182726@1=1182726\gbp ic 1000000/2182726\ (2 pages)
4 September 2009Ad 01/09/09\gbp si 1182726@1=1182726\gbp ic 1000000/2182726\ (2 pages)
4 September 2009Statement of affairs (8 pages)
2 September 2009Gbp nc 1000000/2182726\01/09/09 (2 pages)
2 September 2009Gbp nc 1000000/2182726\01/09/09 (2 pages)
7 June 2009Full accounts made up to 31 December 2008 (11 pages)
7 June 2009Full accounts made up to 31 December 2008 (11 pages)
18 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 May 2009Nc inc already adjusted 14/05/09 (1 page)
18 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 May 2009Nc inc already adjusted 14/05/09 (1 page)
15 May 2009Ad 14/05/09-14/05/09\gbp si 750000@1=750000\gbp ic 250000/1000000\ (2 pages)
15 May 2009Gbp nc 250000/1000000\14/05/09 (2 pages)
15 May 2009Gbp nc 250000/1000000\14/05/09 (2 pages)
15 May 2009Ad 14/05/09-14/05/09\gbp si 750000@1=750000\gbp ic 250000/1000000\ (2 pages)
20 March 2009Director appointed gordon robert pratt (1 page)
20 March 2009Director appointed gordon robert pratt (1 page)
14 January 2009Appointment terminated director david hickman (1 page)
14 January 2009Appointment terminated director david hickman (1 page)
14 January 2009Director appointed william john nunes nabarro (2 pages)
14 January 2009Director appointed william john nunes nabarro (2 pages)
16 December 2008Return made up to 07/12/08; full list of members (3 pages)
16 December 2008Return made up to 07/12/08; full list of members (3 pages)
21 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 October 2008Gbp nc 100/250000\06/10/08 (1 page)
21 October 2008Ad 06/10/08\gbp si 249998@1=249998\gbp ic 2/250000\ (2 pages)
21 October 2008Gbp nc 100/250000\06/10/08 (1 page)
21 October 2008Ad 06/10/08\gbp si 249998@1=249998\gbp ic 2/250000\ (2 pages)
21 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 October 2008Appointment terminated director stephanie johnson (1 page)
17 October 2008Appointment terminated director stephanie johnson (1 page)
17 October 2008Director appointed james thomas gerry (1 page)
17 October 2008Director appointed james thomas gerry (1 page)
20 December 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 2007Incorporation (20 pages)
7 December 2007Incorporation (20 pages)