Company NameSt Clare Underwriting Agency Limited
Company StatusDissolved
Company Number07677563
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)
Dissolution Date13 June 2023 (10 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Raj Rupal
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fernhall Drive
Ilford
IG4 5BW
Director NameMr David Leaper
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(7 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months (closed 13 June 2023)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Director NameMr John Crispin Speers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(7 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months (closed 13 June 2023)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Director NameMr Hugo Charles Merison
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(7 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 28 February 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Director NameMr Kenneth Muir Davidson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(7 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 03 February 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE

Contact

Websitecspinsurance.com

Location

Registered AddressSt Clare House
30-33 Minories
London
EC3N 1PE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20k at £1Csp Holding LTD
80.00%
Ordinary
2.5k at £1David Leaper
10.00%
Ordinary
2.5k at £1Hugo Merison
10.00%
Ordinary

Financials

Year2014
Turnover-£8,218
Net Worth-£75,643
Cash£22,673
Current Liabilities£108,326

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
27 November 2019Full accounts made up to 31 March 2019 (12 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
10 October 2018Full accounts made up to 31 March 2018 (12 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 31 March 2017 (12 pages)
19 December 2017Full accounts made up to 31 March 2017 (12 pages)
3 August 2017Director's details changed for Mr John Crispin Speers on 1 August 2017 (2 pages)
3 August 2017Director's details changed for Mr John Crispin Speers on 1 August 2017 (2 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (17 pages)
4 January 2017Full accounts made up to 31 March 2016 (17 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 25,000
(5 pages)
3 February 2016Termination of appointment of Kenneth Muir Davidson as a director on 3 February 2016 (1 page)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 25,000
(5 pages)
3 February 2016Termination of appointment of Kenneth Muir Davidson as a director on 3 February 2016 (1 page)
4 December 2015Full accounts made up to 31 March 2015 (13 pages)
4 December 2015Full accounts made up to 31 March 2015 (13 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 25,000
(5 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 25,000
(5 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 25,000
(5 pages)
5 December 2014Full accounts made up to 31 March 2014 (11 pages)
5 December 2014Full accounts made up to 31 March 2014 (11 pages)
22 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 25,000
(6 pages)
22 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 25,000
(6 pages)
22 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 25,000
(6 pages)
3 March 2014Termination of appointment of Hugo Merison as a director (1 page)
3 March 2014Termination of appointment of Hugo Merison as a director (1 page)
16 October 2013Full accounts made up to 31 March 2013 (11 pages)
16 October 2013Full accounts made up to 31 March 2013 (11 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
27 December 2012Full accounts made up to 31 March 2012 (10 pages)
27 December 2012Full accounts made up to 31 March 2012 (10 pages)
26 July 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
26 July 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
1 February 2012Appointment of Mr John Crispin Speers as a director (2 pages)
1 February 2012Appointment of Mr David Leaper as a director (2 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
1 February 2012Appointment of Mr Hugo Merison as a director (2 pages)
1 February 2012Appointment of Mr Kenneth Muir Davidson as a director (2 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
1 February 2012Appointment of Mr David Leaper as a director (2 pages)
1 February 2012Appointment of Mr John Crispin Speers as a director (2 pages)
1 February 2012Appointment of Mr Kenneth Muir Davidson as a director (2 pages)
1 February 2012Appointment of Mr Hugo Merison as a director (2 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)