Company NameEUNA Underwriting Ltd
Company StatusActive
Company Number09154730
CategoryPrivate Limited Company
Incorporation Date31 July 2014(9 years, 8 months ago)
Previous NamesRapidsuccession Limited and Optimum Risk Services Limited

Business Activity

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

Directors

Director NameMr Keith Robin Harrison
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(7 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Robert Paul Munden
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(7 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Peter Simon Newson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(7 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed12 January 2021(6 years, 5 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor Elizabeth House, 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Christopher James Hobbs
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(2 months, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 16 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Christopher Lee-Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2019(5 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 January 2023)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameAlto Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2014(2 months, 1 week after company formation)
Appointment Duration5 years (resigned 17 October 2019)
Correspondence Address2 - 5 Minories
London
EC3N 1BJ

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months, 2 weeks ago)
Next Return Due14 August 2024 (3 months, 4 weeks from now)

Charges

22 December 2016Delivered on: 6 January 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
11 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
10 January 2023Termination of appointment of Christopher Lee-Smith as a director on 10 January 2023 (1 page)
11 October 2022Full accounts made up to 31 December 2021 (24 pages)
13 August 2022Confirmation statement made on 31 July 2022 with updates (4 pages)
19 July 2022Change of details for Accelerant Acqusition Spv 3 Limited as a person with significant control on 15 December 2020 (2 pages)
18 July 2022Appointment of Mr. Peter Simon Newson as a director on 15 July 2022 (2 pages)
18 July 2022Appointment of Mr. Keith Robin Harrison as a director on 15 July 2022 (2 pages)
18 July 2022Appointment of Mr. Robert Paul Munden as a director on 15 July 2022 (2 pages)
8 December 2021Director's details changed for Mr Christopher James Hobbs on 21 September 2021 (2 pages)
11 October 2021Full accounts made up to 31 December 2020 (17 pages)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
15 January 2021Registered office address changed from 1 st James Court Whitefriars Norwich Norfolk NR3 1RU England to One Fleet Place London EC4M 7WS on 15 January 2021 (1 page)
15 January 2021Appointment of Dentons Secretaries Limited as a secretary on 12 January 2021 (2 pages)
31 July 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
21 July 2020Director's details changed for Mr Christopher Lee-Smith on 28 February 2020 (2 pages)
10 July 2020Registered office address changed from 5th Floor Minories House 2-5 Minories London EC3N 1BJ to 1 st James Court Whitefriars Norwich Norfolk NR3 1RU on 10 July 2020 (1 page)
10 July 2020Termination of appointment of Alto Secretaries Limited as a secretary on 17 October 2019 (1 page)
7 July 2020Accounts for a small company made up to 31 December 2019 (18 pages)
14 January 2020Director's details changed for Mr Christopher Lee-Smith on 14 January 2020 (2 pages)
14 November 2019Accounts for a small company made up to 31 March 2019 (11 pages)
29 October 2019Director's details changed for Mr Christopher James Hobbs on 17 October 2019 (2 pages)
23 October 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
23 October 2019Cessation of Christopher James Hobbs as a person with significant control on 17 October 2019 (1 page)
23 October 2019Notification of Accelerant Acqusition Spv 3 Limited as a person with significant control on 17 October 2019 (2 pages)
23 October 2019Appointment of Mr Christopher Lee-Smith as a director on 17 October 2019 (2 pages)
10 October 2019Satisfaction of charge 091547300001 in full (1 page)
5 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (7 pages)
8 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
6 January 2017Registration of charge 091547300001, created on 22 December 2016 (20 pages)
6 January 2017Registration of charge 091547300001, created on 22 December 2016 (20 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
16 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
14 May 2015Memorandum and Articles of Association (12 pages)
14 May 2015Memorandum and Articles of Association (12 pages)
25 April 2015Company name changed optimum risk services LIMITED\certificate issued on 25/04/15
  • RES15 ‐ Change company name resolution on 2015-04-13
(2 pages)
25 April 2015Change of name notice (2 pages)
25 April 2015Company name changed optimum risk services LIMITED\certificate issued on 25/04/15
  • RES15 ‐ Change company name resolution on 2015-04-13
(2 pages)
25 April 2015Change of name with request to seek comments from relevant body (2 pages)
25 April 2015Change of name notice (2 pages)
25 April 2015Change of name with request to seek comments from relevant body (2 pages)
13 January 2015Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
13 January 2015Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
5 January 2015Memorandum and Articles of Association (12 pages)
5 January 2015Memorandum and Articles of Association (12 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 November 2014Company name changed rapidsuccession LIMITED\certificate issued on 07/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-06
(3 pages)
7 November 2014Company name changed rapidsuccession LIMITED\certificate issued on 07/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-06
(3 pages)
7 October 2014Termination of appointment of Jonathon Charles Round as a director on 6 October 2014 (1 page)
7 October 2014Appointment of Mr Christopher James Hobbs as a director on 6 October 2014 (2 pages)
7 October 2014Appointment of Mr Christopher James Hobbs as a director on 6 October 2014 (2 pages)
7 October 2014Termination of appointment of Jonathon Charles Round as a director on 6 October 2014 (1 page)
7 October 2014Appointment of Alto Secretaries Limited as a secretary on 6 October 2014 (2 pages)
7 October 2014Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 5Th Floor Minories House 2-5 Minories London EC3N 1BJ on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 5Th Floor Minories House 2-5 Minories London EC3N 1BJ on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Jonathon Charles Round as a director on 6 October 2014 (1 page)
7 October 2014Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 5Th Floor Minories House 2-5 Minories London EC3N 1BJ on 7 October 2014 (1 page)
7 October 2014Appointment of Alto Secretaries Limited as a secretary on 6 October 2014 (2 pages)
7 October 2014Appointment of Mr Christopher James Hobbs as a director on 6 October 2014 (2 pages)
7 October 2014Appointment of Alto Secretaries Limited as a secretary on 6 October 2014 (2 pages)
31 July 2014Incorporation
Statement of capital on 2014-07-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
31 July 2014Incorporation
Statement of capital on 2014-07-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)